Business Observer 10.30.20

Page 1

OCTOBER 30 - NOVEMBER 5, 2020 | THREE DOLL ARS

FLOR IDA’S NE WSPAPER FOR T HE C - SUI T E

Pandemic | Live entertainment production firm finds its way back to the stage. PG.7 PASCO • H ILL SBOROUG H • PIN ELL AS • P OLK • M A N ATEE • SA R ASOTA • C H A R LOT TE • LEE • COLLIER

HOUSE

MONEY The pursuit for renters, long the domain of the hot multifamily sector, gets company from a new niche: single-family rental communities. SEE PAGE 12

Gerald Ellenburg | ERC HOMEBUILDERS, CHAIRMAN AND CEO

MARK WEMPLE

DATA SNAPSHOT

DEVELOPMENT

COMMERCIAL REAL ESTATE

Focus on the Future

Tight Knit

Climb Higher

Some Southwest Florida multifamily developers like what they see when they look at life post-pandemic. PAGE 6

Homebuilder who focuses on one small neighborhood finds sticking to a core skill set can pay big dividends. PAGE 10

The Tampa region, with job growth at the top, gets major props from a national market survey. PAGE 14

COMMERCIAL REAL ESTATE

STRATEGIES

COMMERCIAL REAL ESTATE

Storage Story

Main and Main

Bring the Hammer

Seagate Development Group, already a leader in one construction niche, dives into self-storage — with a twist. PAGE 8

Industry veterans from the Baltimore area market open a brokerage in the region, with bold expansion plans. PAGE 18

Lakeland broker handles $43 million land conservation deal. 16 Former Sarasota RitzCarlton leader returns to region, in Naples. 17 St. Armands sale, for $15 million, sets record. 17

PAGE

3 Election: Who’s the best CEO to run the US? A MUST- HAVE

343870-1

DON’T MISS

Downtowns across the region fight t hrough a slew of pa ndemic-led obstacles and hurdles. PAGE 14

REAL ESTATE

One - of - a -  kind resource for networking, marketing and research on the Gulf Coast of Florida DON’T WAIT, ORDER TODAY!

Go to BusinessObserverFL.com/top-500

www.BusinessObserverFL.com


2

BusinessObserverFL.com

BUSINESS OBSERVER | OCTOBER 30, 2020 – NOVEMBER 5, 2020 Vol. XXIV, No. 42

A Division of The Ob­serv­er Media Group

BusinessObserverFL.com Founded in 1997, the Business Observer is Southwest and Central Florida’s newspaper for business leaders. With offices in Hillsborough, Pinellas, Polk, Pasco, Manatee, Sarasota, Charlotte, Lee and Collier counties, the Business Observer is the only weekly business newspaper that provides business leaders with a regional perspective. The Business Observer’s mission is to deliver relevant news and information on Southwest and Central Florida’s leading and growing companies, up-and-coming entrepreneurs and economic, industry and government trends affecting business. The Business Observer is also the leading publisher of public notices on the Gulf Coast of Florida.

Editor and Publisher / Matt Walsh, mwalsh@BusinessObserverFL.com Executive Editor / Kat Hughes khughes@BusinessObserverFL.com Managing Editor / Mark Gordon mgordon@BusinessObserverFL.com Commercial Real Estate Editor / Kevin McQuaid kmcquaid@BusinessObserverFL.com Tampa Bay Editor / Brian Hartz bhartz@BusinessObserverFL.com Sarasota-Manatee Editor/ Grier Ferguson gferguson@BusinessObserverFL.com

Reach Further™ with a Local Commercial Expert.

Editorial Design /Jess Eng Contributors / Steven Benna, Beth Luberecki, John Haughey

USE A CREA MEMBER • Selling

• Surveying

• Leasing

• Law

• Buying

• Building

• Financing

• Insurance

• Engineering

• and more!

HOW TO REACH US Hillsborough County

200 S. Hoover Blvd., Suite #135 Tampa, FL 33609 Phone: 941-906-9386 (Legal Notices) Fax: 941-954-8530

Lee County

Orange County

661 Garden Commerce Pkwy, Suite 180 Winter Garden, FL 34787 Phone: 941-906-9386 (Legal Notices) Fax: 941-954-8530

Charlotte County

Address: 949 Tamiami Trail, Suite 202 Port Charlotte, FL 33953 Phone: 941-906-9386 (Legal Notices) Fax: 941-954-8530

Moving from Northern California to Florida and being a commercial real estate lender, I wanted to find a way to be connected to the commercial real estate community here in Sarasota. The association was the perfect way I could meet new people, get involved and volunteered to make our community a better place. William A. Wilson, CCIM, CFP(R)

Pinellas County

14004 Roosevelt Blvd. Clearwater, FL 33762 Phone: 941-906-9386 (Legal Notices) Fax: 727-447-3944

Manatee County

5570 Gulf of Mexico Dr., Longboat Key, FL 34228 Phone: 941-362-4848 Phone: 941-906-9386 (Legal Notices) Fax: 941-954-8530

Sarasota County

18070 S. Tamiami Trail, Suite 11 Fort Myers, FL 33908 Phone: 239-703-7802; Fax: 941-954-8530

LOCALIZED EXPERTISE • COMMUNITY CONNECTIONS • ETHICS & PROFESSIONALISM • BUSINESS ADVOCATES

Associate Publisher / Kathleen O’Hara kohara@YourObserver.com Associate Publisher / Diane Schaefer dschaefer@BusinessObserverFL.com Director of Legal Advertising / Kristen Boothroyd kboothroyd@BusinessObserverFL.com Director of Creative Services / Caleb Stanton, cstanton@YourObserver.com Director of Information Technology / Adam Quinlin, aquinlin@YourObserver.com Chief Financial Officer / Laura Keisacker lkeisacker@YourObserver.com Director of Circulation / Anne Shumate subscriptions@ BusinessObserverFL.com

Sarasota, FL 34230 1970 Main St., Suite 400, Sarasota, FL 34236 Phone: 941-362-4848 Phone: 941-906-9386 (Legal Notices) Fax: 941-954-8530

Collier County

The French Quarter, 501 Goodlette Road N., #D-100 Naples, FL 34102 Phone: 941-906-9386 (Legal Notices) Fax: 941-954-8530

Pasco County

3030 Starkey Blvd. New Port Richey, FL 34655 Phone: 941-906-9386 (Legal Notices) Fax: 941-954-8530

Polk County

1102 S. Florida Ave. Lakeland, FL 33803 Phone: 941-906-9386 (Legal Notices) Fax: 941-954-8530 To send Legal Notices, email to: legal@BusinessObserverFL.com. Name the county of interest in the subject line and attach notice. Deadline for legal notices is noon Wednesday. For Display Advertising, call (941) 362-4848. Deadline for display advertising space is noon Friday.

CREA EVENTS & EDUCATION:

HOW TO SUBSCRIBE Subscription Price

Monthly Member Meetings

Social Networking Events

Friday Marketplace Pitch Meetings

Two-Year Periodical Rate.......................................................................................$127 Two-Year First-Class Mail.......................................................................................$180

Charity Golf Tournament

Three-Year Periodical Rate....................................................................................$185 Three-Year First-Class Mail...................................................................................$239

Commercial Real Estate Education

One-Year Periodical Rate........................................................................................ $75 One-Year First-Class Mail......................................................................................$107

Single copy price: $3 Group rates for five or more corporate subscriptions are available. To subscribe online: www.businessobserverfl.com If you have a question about your subscription or wish to suspend your subscription temporarily, call Anne Shumate, (877) 231-8834 or contact her by email: subscriptions@BusinessObserverFL.com

We hope to get back to regularly scheduled programming soon! *Events are for CREA Members only. Prospective CREA members can attend up to two events before joining CREA.

POSTAL INFORMATION The Business Observer (ISSN#2325-8195) is published weekly on Fridays by the Gulf Coast Review Inc., 5570 Gulf of Mexico Dr., Longboat Key, FL 34228; Periodicals Postage Paid at Sarasota, FL, and at additional mailing offices. The Business Observer is circulated in Charlotte, Collier, Hillsborough, Lee, Manatee, Pasco, Pinellas, Polk and Sarasota counties.

For more information about CREA, visit myrasm.com/commercial or call (941) 952-3408

POSTMASTER: Please send changes of address to the Business Observer, P.O. Box 15456 North Hollywood, CA 91615-9166. For information on reprints, visit BusinessObserverFL.com

330034-1

“The road is cleared,” said Galt. “We are going back to the world.” He raised his hand and over the desolate earth he traced in space the sign of the dollar. Ayn Rand, Atlas Shrugged


OCTOBER 30, 2020 – NOVEMBER 5, 2020 | BUSINESS OBSERVER

BusinessObserverFL.com

3

review and comment BY MATT WALSH | EDITOR AND PUBLISHER

2020 ELECTION:

A business decision or one of philosophy? If we were voting on hiring a CEO, the choice is clear. But actually, it’s a vote of you or the group.

WHO CAN RUN USA INC. BEST?

To a great extent, that’s what the election is really about: Who can run this gargantuan business most effectively? Who has what it takes — Donald Trump or Joe Biden? OK, OK. Many of you are likely saying you wouldn’t select either of them. You’d keep looking. We all know the line: In a country of 330 million people, and these are the two best we can come up with? Yeah, well, that’s democracy. You never get the best of the best. So we’re stuck with these two. Which of them would make the better CEO? And let’s keep in mind the condition of the business. It’s a mess. Spending is totally out of control. The payroll is bloated far beyond any rational business sense. Corruption is rampant in numerous departments. And the company has totally strayed from its founders’ core principles creating a framework for its customers (U.S. citizens) to pursue life, liberty and happiness at their fullest with limited interventions from the back office operations. To be sure, you can make a persuasive argument that USA Inc. needs an indefatigable, energetic, thick-

skinned, tough, laser focused, fast-acting, decisive, fearless leader. Someone who will not accept the status quo. Someone who, while being tough to the point of almost being ruthless, has the charisma and people skills to win over doubters and bring aboard fellow leaders who can get the job done. And do it with integrity — without compromising financial or moral scandals. If you’re really honest about the situation, you would have to conclude Trump clearly has more of the above CEO qualifications than does Biden. He knows what it takes to start and run businesses — and do so successfully. And like any good entrepreneur, he has had successes and failures, the latter serving as unforgettable lessons. Trump has signed paychecks all of his adult life. He knows the weight and burdens of risk — of employees and their families relying and trusting his decision-making. Biden basically has never held a private-sector job and as a Washington politician for 47 years has no experience as a CEO. It’s a clear choice. But now pretend that you’re in the board room, and one of your fellow directors says: “I know Trump has far more business leadership and management experience than Biden, but frankly, I can’t stand the guy’s narcissism and bombastic behavior. Everything is all about ‘I.’ Is that what we want at the head of our company? What about all that womanizing that occurred years ago? Can we trust this guy? To me, it’s all about integrity and trust.” Indeed, as you look over Trump’s three-and-a-half-year record in office, the way he has handled the firing of some of his cabinet members and top aides — ugh. But at the same time, you would have to give Trump credit for getting things done — articulating what needed to be done and doing what he said he would do. You have to like that in a CEO (and especially in a politician). What’s more, it also would be accurate to say Trump hasn’t been involved in any personal scandals — e.g., affairs or financial conflicts benefiting his family. One other factor in his favor: His work ethic and commitment to the job have been unparalleled; the guy doesn’t rest.

MANATEE CARES PROGRAMS FINANCIAL GRANT SUPPORT As Manatee County continues to distribute Cares Act financial support to non-profits, small businesses, and local residents, it will begin rounds three and four next week! The Lakewood Ranch Business Alliance is operating as a community asset in assistance with outreach to County businesses and residents. Feel free to contact the LWRBA at manateecares@lwrba.org or for more information on Manatee CARES programs and to apply, visit www.mymanatee.org/ manateecares. Applications for Manatee CARES programs have now reopened: • CARES Act Funding for Nonprofits (Community Health & Wellbeing) • Recover Manatee Safety First Small Business Grant Program • Manatee CARES Housing Assistance Program Funding for nonprofit agencies is only available to expand an existing program to provide food distribution, including special holiday food, to help residents recover from the COVID-19 pandemic. Only food distribution-related items will be considered in this round of funding for nonprofit agencies. The Recover Manatee Safety First Small Business Grant Program is designed for Manatee County’s small businesses that have been severely impacted by COVID-19 and to assist in reopening safely for their employees and customers, as well as recover from the losses brought on by the pandemic.

The program is intended to assist ALL eligible Manatee County small businesses with 500 or fewer full-time equivalent (FTE) employees, and by providing grant funding. The first $5,000 is to be used to help the business re-open and remain open safely. An additional amount up to $45,000 may be applied for in order to reimburse documented business losses incurred due to the public health emergency. The Manatee CARES Housing Assistance Program provides rent and mortgage assistance up to $10,000 to Manatee County residents affected by COVID-19. The program is open to households at or below 150% of the area median income — equal to $80,400 for a oneperson household or $114,750 for a four-person household. There are other restrictions, check the County website as the October 28th date approaches. To date, Manatee County has approved more than $6 million in CARES Act funding for programs promoting Community Health & Wellbeing and over $10 million in CARES Act funding for Economic Recovery programs, including business recovery, rental and mortgage assistance for residents, and other local nonprofit programs for individuals. View the Manatee CARES Funding Dashboard for more funding data. www.MyManatee.org/ManateeCares email: ManateeCares@lwrba.org

WHAT ARE BIDEN’S CEO SKILLS?

Now compare all of that to Biden and his record. What business has he started and run successfully? What in his career has he done to demonstrate he has CEO qualities, characteristics and abilities? Be honest. We know there are millions of Biden

See COMMENT page 19

344371-1

The way American voters choose for whom they’ll vote for president is probably as varied as the license tag numbers on Florida automobiles. Everyone makes different judgments — on personality, character, age, policies, political party, spouses, record, personal interaction with the candidates, financial matters, hair and on and on. But this being a business publication, let’s pretend this decision is really what it should be: a business decision. Imagine you are a member of a corporation’s board of directors, and you and your fellow directors have narrowed down your long search for a new CEO to two candidates: Donald Trump or Joe Biden. Whom would you select? Of course, it all depends: What does the company need at this particular moment? What’s the condition of the company? Is it expanding rapidly and need a leader experienced in managing fast growth? Is it in financial trouble — runaway expenses, losses and in need of fast-acting turnaround leader to clean house and restart? Does it need a leader who can serve as a bridge to the next generation and just keep the business steady as it goes, tweaking pieces here and there? And which of the two candidates is best suited to address the company’s present needs? If only Americans had the inclination to evaluate USA Inc. and the presidential election that way.

IMPORTANT UPDATE


4 topstories from BusinessObserverFL.com

BUSINESS OBSERVER | OCTOBER 30, 2020 – NOVEMBER 5, 2020

BusinessObserverFL.com

SARASOTA-MANATEE

Retailer buys intellectual property, center Retailer Bealls Inc. has acquired a distribution center and the intellectual property of Texas-based retailer Stage Stores Inc., which is in liquidation. Terms of the deal were not disclosed. The 435,000-square-foot distribution center is in Jacksonville, Texas, according to a news release. It belonged to Stage Stores Inc. prior to the acquisition. The intellectual property acquisition includes the trademarks and trade names for Stage Stores, Goody’s, Gordmans, Palais Royal, Peebles and Bealls. Bealls Inc. also acquired all the private label brands and customer lists that belonged to Stage Stores Inc. Bradenton-based Bealls, with more than 500 stores nationwide, reported $1.39 billion in gross revenue in 2019.

Insurance company appoints CFO Jeffrey Marshall has joined Sunz Insurance as executive vice president and CFO. Marshall has been in the finance and accounting industry for more than 35 years, most recently with Ategrity Specialty Holdings Insurance Co. He previously worked in financial leadership roles for CoAdvan-

quote of theweek The next 10, 20 years in Southwest Florida have a really long runway. I wouldn’t trade our Southwest Florida business market for most any other area in the country.” Matt Price | Seagate Development Group SEE PAGE 8

tage Corp., York Risk Services Group, Strongwood Insurance Holdings Corp. and Nationwide Mutual Insurance Company. Marshall will oversee a team of 15 that will collectively manage Sunz’s finances, treasury, regulatory relations, investor relations, financial reporting and capital markets. TAMPA BAY

Firm adds two shareholders Trenam Law has expanded its health care practice with the appointment of Erin Smith Aebel and Kathleen Bickelhaupt as shareholders at the Tampa-based firm. According to a news release, Trenam Law has also hired a new associate, Amanda Newlon, to work alongside Aebel and Bickelhaupt in the firm’s health care practice. All three attorneys practiced at Shumaker, Loop & Kendrick’s Tampa office prior to joining Trenam. “We are delighted to welcome Erin, Kathleen and Amanda to team Trenam,” Trenam Law President and Managing Shareholder Marie Tomassi states in the release.

Area water company expands Primo Water Corp., headquartered in Tampa, has acquired Mountain Valley Water Co. of Los Angeles. According to a news release,

the deal brings 8,000 new clients to Primo Water North America, the firm’s wholly owned subsidiary that supplies purified bottled water, water dispensers and self-service refill drinking water to customers in the U.S. and Canada. MVLA, the release states, was founded in 1983 and is the largest distributor of Mountain Valley water in the U.S. President Mark Scott will remain with the company; other terms of the deal, including acquisition cost, were not disclosed. CHARLOTTE-LEE-COLLIER

Manufacturer names new CEO, president Shaw Development, which designs, develops and manufactures customized fluid management solutions for commercial and military heavy-duty ground vehicle markets, named Keith Luomala president and CEO. Luomala, also named to the Bonita Springs-based company’s board, succeeds Lane Morlock, who will be retiring after a short transition period, according to a statement. An engineer, Luomala has a background of successfully managing complex businesses serving OEM markets through all phases of growth. Prior experiences include GE, Suez Energy, Compressor Controls Group and NVT Group, the release states.

BY THE NUMBERS 2,119 Multifamily units under construction in Collier County PAGE 6

100

Employees Palmetto-based Feld Entertainment is bringing back to work for its Disney on Ice tour PAGE 7

90,000

Square feet of University Storage in Estero, one of three self-storage facilities Seagate Development Group recently built PAGE 8

700

Single-family rental homes New York-based Lafayette Real Estate has developed in the Tampa area PAGE 12

12

Number of NAI commercial brokerages in Florida, with the addition of NAI Thor Commercial Group in Fort Myers and Tampa PAGE 18

Edward P. Canterbury Real Estate, Title Insurance and Banking & Finance Florida Bar Board Certified in Real Estate Law

We Keep Complex Real Estate Deals Uncomplicated for Our Clients. Ed is not only an expert in real estate law, he actually enjoys the myriad challenges that deals can present. Whether you are developing a new project, selling, purchasing or financing multi-million dollar property or leasing commercial space, let the experience of Henderson Franklin’s attorneys help simplify and guide you through any real estate transaction – just as we’ve done for our clients since 1924.

Adapting. Changing. Moving forward. www.henlaw.com • 239.344.1100 Fort Myers • Bonita Springs • Naples

©2020 Henderson Franklin Starnes & Holt, P.A.

326368-1

BUSINESS & TA X • BUSINESS LITIGATION • CONSTRUCTION • DIVORCE, MARITAL & FAMILY • EMPLOYMENT • HEALTH CARE • INTELLECTUAL PROPERT Y • L AND USE, ZONING & ENVIRONMENTAL • MERGERS & ACQUISITIONS • REAL ESTATE • TORT & INSUR ANCE • WILLS, TRUST & ESTATE PL ANNING • WORKERS’ COMPENSATION


OCTOBER 30, 2020 – NOVEMBER 5, 2020 | BUSINESS OBSERVER

BusinessObserverFL.com

CoffeeTalk

5

Tilt-wall starting at $55/Sq.Ft.

Howdy, partner The Tampa Bay Partnership, a privately funded, regional research and public policy organization made up of business and civic leaders, has evolved over the past few months as the coronavirus pandemic ravaged the economy and changed so many aspects of our lives that we took for granted. Much like CEO leadership organizations nationwide, the partnership has broadened its focus from issues affecting economic development and local businesses to the well-being of the entire community, says Jennifer Mikosky, the group’s vice president of communications. A recent example is the partnership’s COVID-19 dashboard, set up in May to provide county-by-county, real-time updates on key COVID-19 metrics, such as symptoms, testing and new cases. Then, in July, the group partnered with Matthew Mullarkey, a professor at the University of South Florida Muma College of Business, on a project that analyzes mobile device movement data to forecast surges in the number of coronavirus cases in the Tampa Bay region. Furthermore, in response to the turmoil over the police shooting death of George Floyd in Minnesota and other incidents, the partnership created a racial equity task force. It’s co-chaired by Tim Schar, Truist Bank’s Tampa market president, and Vistra Communications President and CEO Brian Butler. Leading the revamped and refocused organization will be Chad Loar, PNC Bank’s west and central Florida regional president. Named chairman 54 CA

RD

12

HO

75

LD

ER

12 00

NA

34

/0

0

51

ME

23

CA

RD

Here are some fun facts about the concrete tiltwall panels at Physicians Regional Building:

in mid-October, he succeeds David Pizzo, Florida Blue’s west Florida market president. (Rick Homans remains president and CEO of the partnership, a post he was named to in 2015, after he held the same position at the Tampa Hillsborough Economic Development Corp.) Loar was co-chair of the partnership’s Transportation Working Group and is a past president of the Pediatric Cancer Foundation’s board of directors. He also serves as chairman of the St. Petersburg Area Economic Development Corp. and is a Tampa Bay Chamber board member. Also, in a move that could help move the needle on one of the region’s most vexing issues — the future of the American League pennant-winning Tampa Bay Rays — the partnership landed Rays President Brian Auld as its secretary and treasurer.

See COFFEE TALK page 6

78 Days

Total work days from footings to tilt-wall erection

4,756 cubic yards

Total concrete poured for foundations, slab on grade, and tilt wall panels

402,000 pounds

Total reinforcement steel placed for foundations, slab on grade, and tilt wall panels

16,144 hours

Total hours worked for foundations, slab on grade, and tilt wall panels

326311-1

CHAD LOAR

OFFERING PRE-ENGINEERED STEEL & TILT-UP SOLUTIONS SINCE 1988

CALL US TODAY FOR A FREE CONSULTATION!

239-334-8800 gcmcontracting.com

45

75 12 54 2 541

WALLS ARE UP AT PHYSICIANS REGIONAL BUILDING!

HO

12

L

34 00

R DE

/0

NA

23 51

45

Let us help you promote your business

0

ME

NO TRANSFER FEE

2.9% APR*

ON BALANCE TRANSFERS

UNTIL NOV. 2021

Serving businesses in Lee, Collier and Charlotte Counties

APPLY TODAY achievacu.com/credit 844.231.5908

Customize your membership to fit YOUR business Ranked in top 1% of Chambers nationwide by U.S. Chamber of Commerce

Easy application. Fast approvals. Secure technology.

join free today! (239) 992-2943 | SWFLinc.com

343497-1

341229-1

*APR= Annual Percentage Rate. The promotional balance transfer APR of 2.9% will be applied to balance transfers which post to your account through your November 2020 billing cycle. The promotional APR of 2.9% will apply to transferred balances until November 2021 billing cycle. Following the November 2021 billing cycle, your standard APR of 9.9% to 17.9% for balance transfers, purchases and cash advances will apply based on your creditworthiness. Achieva reserves the right to cancel, extend or otherwise modify promotional rates and terms at any time before a balance transfers posts. Offer open to existing and new cardholders subject to credit approval. Additional limitations, terms and conditions may apply.

SWFL’s ONLY Five-Star Accredited Chamber


BUSINESS OBSERVER | OCTOBER 30, 2020 – NOVEMBER 5, 2020

BusinessObserverFL.com

CoffeeTalk

datasnapshot

FROM PAGE 5

Family time

Rules of the Road The Southwest-Central Florida Connector, a proposed highway from Collier to Polk counties, could move forward in the next few months. Or not. The road is one of three the Multiuse Corridors of Regional Economic Significance task force is evaluating, under a law Gov. Ron DeSantis signed in May 2019. The task force held its last meeting recently, an in-person and virtual session that wrapped up 13 months of meetings and open houses. Florida Department of Transportation Secretary Kevin Thibault says a significant amount of feedback the state has received so far is related to the state’s environmental resources. “Most of the comments we get are those that are trying to look at protecting the environment,” he says, adding they’ve heard from close to 10,000 people. Florida Sen. President Bill Galvano, R-Bradenton, who has championed the Southwest-Central Florida Connector, says it could lead to positive impacts, from business growth to improved hurricane evacuations. Voices in opposition to the road are concerned about environmental impacts and maintaining the character of more rural areas. During a recent M-CORES virtual meeting, in response to a question from the Business Observer, Thibault says the strongest business voices in favor of the Southwest-Central Florida Connector include agricultural businesses, such as cattle ranches. Their perspectives, he says, include consid-

COURTESY

Florida Department of Transportation Secretary Kevin Thibault recently offered updates on the Southwest-Central Florida Connector. erations about staying competitive globally and transporting their goods to market. The task force is expected deliver a final report to the governor and legislature by Nov. 15. After that comes more studies, including looking for reasonable alternatives. Changes to current plans are on the table, and citizens will have more chances to engage with officials. Although nothing is definite on the Southwest-Central Florida Connector, Thibault calls M-CORES a forward-looking piece of legislation to help ensure the state’s infrastructure meets Florida’s needs. “Growth is not new to our state,” he says, “and the need to plan for Florida’s continued expansion is not a new concept.”

Together we are…

In one big way, multifamily developers across four counties in the region are thinking about life after the pandemic. Proof comes in the amount of apartments under construction in Charlotte, Collier, Lee and Sarasota counties, according to the Southwest Florida third quarter multifamily market report from Lee & Associates. At 10,117 units in total, it’s a sign developers aren’t stuck in the pandemic, at least in future projects. In addition to the ones under construction, Lee County has another 6,396 apartments in the pre-development proposal stage, the report adds. Sarasota County has 1,831 units in development and Collier has 1,006. Although the report points out the “COVID-19 virus continues to impact the local economy,” it also found multifamily sales, long a champion investment class, increased over the second quarter. Sarasota County posted the largest transaction volume in the third quarter, the report shows, with two sales leading the way: the Sage at Palmer Ranch, with 257 units, sold July 10 for $60.4 million and Tradition at Palm Aire, with 248 units, sold Sept. 10 for $48.11 million. (Not all is positive in multifamily deals: Sales remain down across all asset classes throughout the region, the report states.) Rental rates in the three biggest counties of the report — Collier, Lee and Sarasota — have mostly remained steady from the second

MULTIFAMILY UNITS UNDER CONSTRUCTION County Charlotte Collier Lee Sarasota

units 450 2,119 5,237 2,311

SOURCE: LEE & ASSOCIATES

quarter, ranging from $1,241 per month in Lee County to $1,432 per month in Collier and $1,442 per month in Sarasota. An ominous sign lies in vacancy rates, which all increased slightly in the quarter. Collier County now has an 8.5% vacancy rate. Lee County is at 10.3% and Sarasota is at 9.6%.

Giving back.

Share time, talent and resources for the good of all. Let’s get together. Sarasota (941) 929-9000

St. Petersburg (727) 521-1000

Venice (941) 497-6660 Follow us

| StearnsBank.com |

331407-1

6


OCTOBER 30, 2020 – NOVEMBER 5, 2020 | BUSINESS OBSERVER

infocus | pandemic response |

7

BusinessObserverFL.com

BY MARK GORDON | MANAGING EDITOR

Happy Returns Feld Entertainment recently started holding rehearsals at its facility in Palmetto, north Manatee County, for an upcoming Disney on Ice tour.

Feld Entertainment, using lessons from sports leagues and a researcher it hired, aims to get back to its core business: live entertainment.

F We found multiple tests several times a week is the best way to slow the spread.” Ken Feld | Feld Entertainment

or a company built to put smiles on people’s faces — uplifting the human spirit is in its mission statement — Feld Entertainment has had a tough run. The Manatee County-based global live performance giant shuttered all its shows worldwide in mid-March, when COV ID-19 stay-at-home orders from Singapore to Sarasota sidelined the live entertainment industry. Feld Entertainment Chairman and CEO Ken Feld says March 12, when company leaders sat around a conference table in the firm’s Palmetto headquarters and made the shutdown call, is “a day I probably will never forget.” With an eye toward creating happier memories for kids and families, the company is moving forward on a return to show business on a pair of fronts: Disney on Ice and Monster Trucks. The company recently started rehearsals at its sprawling facility for Disney on Ice. The tour begins Nov. 6 in Dallas, and performances are scheduled for November and December in San Antonio and Des Moines, Iowa. The Monster Jam, meanwhile, hit AT&T Stadium outside Dallas, in Arlington, with two shows Oct. 24 and 25. Ken Feld says the company has been prepping in some way for a return to live entertainment a lmost since t he day it stopped. It had eight to 10 senior leaders, on an informal task force, sorting through

dozens of plans on how to best get back to business. The plan is to start things slow, Feld says, learning from how sports leagues have come back, in addition to working with a consulting epidemiologist it hired. “We think this is the prudent way to do it, come out with one tour and see how it goes,” Feld says. “We are a logistic-heavy company used to doing things efficiently and quickly. We just have to remain nimble.” Feld Entertainment is also leaning on the experience of doing events in bubbles. One is with the Monster Energy AMA Supercross, a motor sports leag ue t he compa ny operates that completed its season in June, all held in one site in Utah. The other is the WNBA, the women’s professional basketball league, which finished its season and playoffs inside the Feld facility. Teams stayed at IMG Academy in Bradenton. One key lesson the company learned from the WNBA, Feld says, is to test for COVID-19 early and often. Performers and crew for Disney on Ice, for example, will be tested at least twice a week. On the road, the company will essentially take an entire a hotel to control the environment. “We found multiple tests several times a week is the best way to slow the spread,” Feld says. Beyond maintaining a safe environment for performers and crews, Feld says the company is doing a lot to protect fans. Masks will be required

COURTESY PHOTOS

Feld Entertainment’s Monster Jam put on two shows at AT&T Stadium in Arlington, Texas, on Oct. 24 and 25. at all shows, and there will be a contactless, preorder system for merchandise, food and beverages. Tickets will be sold in pods, where the focus will be only allowing families and pre-existing groups to sit together. For the Monster Truck shows, Feld says the company consulted with personnel at AT&T Stadium, who have had fans in seats for Dallas Cowboys games. Even the way the company handles marketing and ticket sales has a pandemic-led twist. On marketing, the normal sixto nine-month build-up to a tour coming to town has been replaced by four to five works. The shorter time frame, Feld says, is a nod to how quick the COV ID-19 levels change in any given market. On selling tickets, he says the company is using a “lot of complicated algorithms” to create a socially distanced event where sight lines and views aren’t compromised. Feld Entertainment called

back about 100 people to work for the Disney on Ice tour. Although that number is only a fraction of the 1,400 people the company let go in April, it’s a start on the way back. Feld says letting so many people go at once was “the most difficult thing I’ve ever experienced in my working life.” But he adds, given the bulk of its revenue is derived from life performances and related purchases, “we were also cognizant of the ultimate survival of the company.” The company, Feld believes, is on the right track with the Disney on Ice tour. Although the uncertainty of the pandemic is his biggest worry, Feld also says he feels positive about the return of live environment. “I believe there is a lot of pentup demand,” Feld says. “People want to go out and see shows, and when you think of live entertainment, we want to be the No. 1 company you think of.”


BUSINESS OBSERVER | OCTOBER 30, 2020 – NOVEMBER 5, 2020

BusinessObserverFL.com

infocus | commercial real estate |

BY MARK GORDON | MANAGING EDITOR

Seagate Development Group’s Arbor Towne self-storage facility is on Colonial Boulevard in Fort Myers.

See an Opening Although it doesn’t have the sizzle of multimillion-dollar construction projects, self-storage done right, one area firm discovers, could deliver a tidy profit.

S

eagate Development Group has built a brand in the Southwest Florida construction market by bu i ld i ng cor por ate headquarters. The recent list includes a 150,000-square-foot complex for cancer screening firm NeoGenomics, a $60 million project in Fort Myers, a 52,000-square-foot facility for Conditioned Air of Naples and a new $11 million home in Fort Myers for logistics firm Scotlynn USA. Although those projects grab headlines, and of course bring in revenue for the $65.5 million company, Seagate is, more quietly, developing a profitable niche in another area far from building headquarters projects: self-storage. Fort Myersbased Seagate has completed three self-storage facilities in Southwest Florida, with its eye on more. All are ahead of schedule in terms of reaching profitable rent stabilization, company executives say — including one that opened in April, during the depths of pandemic stay-at-home orders. “Self-storage will always be big in Florida because of the lack of basements, and the extra storage space in an attic

University Storage, on Tiburon Way in Estero, has 600 self-storage units. is too hot,” Seagate CEO Matt Price says. “There are a lot of people, and there’s not a lot of places to put stuff.” It helps t hat Seagate attacked the self-storage market with a counterintuitive twist. The traditional way developers build self-storage is to go near, next to or across the street from multifamily projects. Those are infill projects that, Price says, go where the “bodies are.” Instead of that, Price says Seagate aims to build selfstorage facilities “where the bodies are going to be.” In that way, the company’s

KLEIBER BUTTON INC. Lic Real Estate Broker KLEIBER BUTTON MANAGEMENT INC. Lic Real Estate Broker

E SAL FOR

E SAL FOR

2229 Whitfield Park Drive 14,400 SF Fully-AC’d, Free-Standing Office/Whse with Street to Street Access. 3 Phase Power. 2,000 SF Nicely Finished Office & Fenced Storage!

FOR SALE $1,728,000

approach is data-driven on making the right land purchases as to where development is going to happen next in the Lee-Collier area. Combined, it paid around $3 million for the land where it built its first three self-storage facilities. Those locations are University Storage in Estero, a 90,000-square-foot, three-story, 600-unit facility, which the Collier Building Industr y Association recently presented it a Sand Dollar Award for best commercial project over $5 million; Ave Maria, a 51,000-square-foot, one-story, two-building facil-

ity; and Arbor Towne in Fort Myers, a 76,000-square-foot, 654-unit facility. Through Oct. 26, those facilities were 53.44%, 55.48% and 71.7% leased out, respectively. The goal is to get to 90% occupancy in each facility, which, says Bill Price, Seagate’s chairman and Matt Price’s father, would be a stable profit. “One of the best parts about the business is once you sign the lease, people tend to stay,” Bill Price says. “It’s very, very much an inertia business: Once you’re are in, you tend to stay in.” Not only does Seagate look at future population patterns, but also the nitty-gritty of selfstorage, adds Bill Price, is in the ground cost per-buildable square foot. That’s the combination of the cost per square foot for the land and cost per square foot to build the facility. Too high a figure, and the building can’t set competitive lease rates. “That’s really important,” Bill Price says. A not her key to Seagate’s model, the elder Price says, is to partner with the right selfstorage flag. For Seagate, that’s CubeSmart, a Pennsylvaniabased Real Estate Investment Trust that manages some 500

COURTESY PHOTOS

self-storage properties nationwide, covering more than 35 million rentable square feet. Working with CubeSmart is a nod to another lesson the company has learned: Stick to your strengths. “We quickly realized we had no clue how to do all this,” Bill Price says. “We needed a sophisticated company with data algorithms” that could handle leasing, pricing, marketing and more. Seagate was approached by a business partner three years ago about self-storage opportunities. The firm did research and due diligence for eight months. “We really wanted to understand the complexities of the business,” Matt Price says. With that understanding and the early success, the company plans to expand its self-storage portfolio. It’s looking “seriously” at two possible deals, Matt Price says, and if “the land part makes sense, we will consider doing it.” In the meantime, the company isn’t slowing down on its headquarters or other projects. Like many peers in construction, 2020 was going really well until the coronavirus derailed it. “It hasn’t been as bad as we thought,” Matt Price says of the ensuing pandemic, “but we are aren’t having the kind of year it was going to be before COVID-19.” Long-term, Price remains all-in on the region’s potential. “The next 10, 20 years in Southwest Florida have a really long runway,” Price says. “I wouldn’t trade our Southwest Florida business market for most any other area in the country.”

Industrial & Office Properties For Sale or Lease Jeff Button | 941-313-1193

Jeff@SarasotaWarehouses.com | www.SarasotaWarehouses.com SE LEA R O F

SE LEA R O F

2169 10th Street

1812 44th Ave East

FOR SALE $275,000

FOR LEASE $8,980/MONTH

2066 58th Ave Circle East

8,980 SF Free-Standing Office/Whse Very Clean 9,750 SF Fully AC’d Office/Whse with 1,896 SF Flex Unit with Fully A/C Warehouse. 2 New 2,000 SF of 3 Phase Power. 6 Roof-Mounted Vent Fully Air-Conditioned building with dedicated SIPs A/C Units! panelized cooler areas, 3 Phase Power, Loading Dock, Fans, Upgraded Lighting, Natural Gas Available 2,270 26’ Interior Warehouse Peak Height SF Office with Full Kitchen Nicely Finished Office area with Full Breakroom. Close to I-75/Fruitville!

FOR LEASE CALL FOR PRICING

SE LEA R O F

6503 19th St East, Bldg 1 27,850 SF Office/Whse & Fenced Yard Plenty of Nicely Finished Office 3 Phase, 6 Drive-In Bays

FOR LEASE CALL FOR PRICING

Richardson Kleiber Walter, a family-owned business celebrating 30+ Years of Excellence in Commercial and Industrial Real Estate

344199-1

8


OCTOBER 30, 2020 – NOVEMBER 5, 2020 | BUSINESS OBSERVER

BusinessObserverFL.com

9

CHOICE PROPERTIES. CHOICE LOCATIONS. RETAIL | OFFICE | MULTIFAMILY | INDUSTRIAL | BUSINESS

Listing Agents: Ian Black, CCIM, Steve Horn, CCIM & Melissa Harris, SIOR

CLASS A OFFICE CONDOMINIUMS We are pleased to have been retained by the developers of Mark Sarasota to oer for sale the only two oďŹƒce condominiums constructed in Sarasota's latest and great mixed use development. The project boasts 157 condominium units and 35,000 SF of retail and only 15,000 SF of oďŹƒce space. Downtown Sarasota is experiencing a dynamic renaissance and Mark Sarasota is in the heart of it all. The oďŹƒce condominiums oer a commanding presence with signiďŹ cant frontages on Lemon and Pineapple Avenues and unbridled access to all that Downtown Sarasota has to oer including close proximity to the Bayfront.

condo fees: $3.40 PSF (water, sewer, trash and common area maintenance)

SARASOTA COMMERCE CENTER II

THE ARTISAN ON MAIN - DOWNTOWN CORE

111 S PINEAPPLE AVE UNIT 302 SARASOTA, FL 34236 SIZE: 4,604 SF | PRICE REDUCTION: $1,726,500 Recently ďŹ nished light and bright oďŹƒce space with dramatic views of Lemon Ave and down State Street. Voluminous ceilings with oor to ceiling windows along Lemon Avenue for signiďŹ cant signage opportunities. Parking available in the attached parking garage for no additional fees. Private elevator access from the Lemon Avenue side of the Mark Sarasota breezeway.

111 S PINEAPPLE AVE UNIT 301 SARASOTA, FL 34236 SIZE: 7,219 SF | PRICE: $1,804,750 Opportunity to build out to your own speciďŹ cations over 7,000 SF of light and bright shell oďŹƒce space. The space boasts oor to ceiling windows along Pineapple Avenue with signiďŹ cant signage opportunities. Voluminous ceilings with heights ranging from a low point of 14' up to 22'. Parking available in the attached parking garage for no additional fees. Private elevator access from the Pineapple Avenue side of the Mark Sarasota breezeway.

WAREHOUSE SPACE - LAKEWOOD RANCH

SUNBAY PLAZA RETAIL CENTER - NEW UNITS!

2167 Main Street, Sarasota, FL 34237

10530 Portal Crossing Unit 111 Bradenton, FL 34211

2424 Manatee Ave E, Bradenton, FL 34208

Class A OďŹƒce | $28/SF/YR Full Service Suite 110: 17,511 SF Suite 240: 3,637 SF Suite 300: 25,803 SF Jag Grewal, CCIM & Amy MacDougall, CCIM

Land-Residential | $1,950,000 | Ian Black, CCIM, Steve Horn, CCIM & Melissa Harris, SIOR

Industrial-Warehouse | $360,000 | 2,400 SF George Brusco, CCIM

Retail | $800-2,200/MTH (MG) Suite 2402: 1,400 SF Suite 2404: 1,600 SF Suite 2428: 2,550 SF Suite 2446: 870 SF Suite 2462: 1,275 SF Suite 2474: 1,275 SF Melissa Harris, SIOR

FLEX SPACE WITH EASY ACCESS TO I-75 SARASOTA COMMERCE CENTER II

FULLY AIR-CONDITIONED LAND OFF SIGNALIZED - 6 ROLL CORNER UP DOORS

.75 ACRE SITE ON HARD CORNER

FULLY AIR-CONDITIONED - 6 ROLL UP DOORS

1575 Cattlemen Rd, Sarasota, FL 34232

5703 & 5715 St E. Bradenton, FL 34203

1610 8th Avenue W, Palmetto, FL 34221

1818 Mango Ave., Sarasota, FL 34234

Industrial-Flex Space | $8-12/SF/YR (NNN) Suite B: 9,434 SF Suite R: 3,081 SF Suite S: 1,469 SF Suite A: 13,984 SF (max contiguous) Nick DeVito II, SIOR

Land-Industrial-Retail | $949,000 | 7.26 +/- AC. Matt Kezar & McQuade Lyons

Land-Retail | $499,000 | .75 +/- AC. Matt Kezar

Industrial-Manufacturing | $490,000 | 3,920 SF Amy MacDougall, CCIM & Jag Grewal, CCIM

1 S School Ave Ste 600 Sarasota, FL 34237 | 941.906.8688 | www.ian-black.com

343785-1

101 Paramount Drive, Sarasota, FL 34232


10

BusinessObserverFL.com

BUSINESS OBSERVER | OCTOBER 30, 2020 – NOVEMBER 5, 2020

infocus | development-construction |

BY GRIER FERGUSON | SARASOTA-MANATEE EDITOR

Crafty Builder I

t’s not uncommon to spot severa l people peda ling down the street on threewheel bicycles in Pinecraft. One of those people might be Albert Miller, the owner of Sand Dollar Homes & Construction. Miller, who is Amish, travels to his construction projects in Pinecraft by bike — a frequent mode of transit for car-eschewing Amish. The Sarasota neighborhood off Bahia Vista Street has been a popular destination for decades for Amish and Mennonite residents who come from Pennsylvania, Ohio, Indiana, Illinois and Kentucky. Capitalizing on the neighborhood’s longtime popularity — and ensuing demand for updated properties — Miller is now managing 14 projects in the neighborhood, including 12 new construction houses and two extensive home remodels. “I can supervise all of the jobs off my bike,” he says. “With 12 new houses going at one time, it makes for some long nights.” The Pinecraft Neighborhood Overlay District that went into effect in March 2018 also laid the groundwork for more building activity, Miller says. It allowed property owners to maximize lots by changing setback requirements and the lot coverage percentage allowed. “It’s tight, it’s maximized to the inch, but it allows for more people,” he says. Although far away in miles, now Pinecraft, with its limited boundaries, high per-squarefoot prices and big demand, is

I can supervise all of the jobs off my bike. With 12 new houses going at one time, it makes for some long nights.”

339748-1

Albert Miller | Sand Dollar Homes & Construction

Going against the norm in homebuilding by focusing on one small neighborhood has been a boon for an enterprising businessman. One advantage? He can ride his bike to job sites.

COURTESY

ALBERT MILLER, right, focuses on new homes in Pinecraft with the help of PETE WAGLER, from Wagler Construction. reminiscent of another locale: Manhattan. Demand like that will likely keep Miller busy for the foreseeable future. His strategy is a tried-and-true business principle: Stick to your niche, and do it well. He’s had a few projects outside Pinecraft in the past couple years, but the travel was time-consuming. “I’m so much further ahead to focus on Pinecraft,” he says. “I just feel like the building in Pinecraft won’t fluctuate quite as much as it will in other areas. There are always more new people who would like to come into Pinecraft.” Miller moved to Florida from West-Centra l Kentuck y si x years ago. Before that he specialized in insulated concrete form construction. Miller built schools and other projects using the premade, block-like forms. In Sarasota, he decided to put his construction experience to good use, founding Sand Dollar Homes & Construction. In most cases, property owners contact Miller to demolish an

old house and build a new one in its place. Sand Dollar has also partnered with other investors on a few homes. Most homes in the neighborhood are modestly sized. Miller, for instance, focuses on 800-square-foot homes, the ma ximum now allowed on 40-by-40-foot lots. Although modestly sized, prices in Pinecraft aren’t low. Investors Miller built 800-square-foot houses for have sold them for $270,000 to $295,000. That puts the priceper-square-foot at about $340 to $370. By contrast, the median price-per-square-foot in Sarasota is $200, according to MLS data. Miller has also built homes on somewhat larger lots, creating space for a garage and second story. Two-story homes go for about $550,000. “It’s all about being close enough together,” says Miller, who declines to disclose 2019 revenue for Sand Dollar. “As a church or as a group, we have to be close enough together that we can get together. We can’t go

20 miles to go to church. That’s what really drives the price up in Pinecraft. That’s what creates the Pinecraft rush.” Miller wants to make sure he’s delivering a product that meets his end-users’ needs, so he’s made a point of asking residents questions. “One of the demands is a porch,” he says. So Miller added porches and another common request: washers and dryers. The homes also have tile floors, custom kitchen cabinets, custom showers and bathtubs. Day-to-day Miller keeps busy with permitting, inspections and overseeing subcontractors. One recent day included nine subcontractors working at different sites. “Sometimes you feel like a schoolteacher teaching them,” Miller says. One “student” will raise his hand, and he runs to that project to answer the question. “It’s fun — it really is,” he says. “I’m in a position now that I dreamed about for years.” With so many projects going on simultaneously, it helps that

Miller is laser-focused on moving things forward. “Efficiency has always been a top priority,” he says. As soon as a project is ready for the next step, he’s on it, giving workers a heads up, so they can jump on board. During the coronavirus pandemic, Sand Dollar has faced some supply challenges. There were issues getting appliances, plus the price for pressure-treated lumber jumped. There was a shortage at one point, but now it’s available again. On the labor side, subcontractors have been hard at work at his sites and others. “Everyone’s just super busy,” he says. “Sometimes you have to wait a day or two to get an electrician out.” Much of Sand Dollar’s business comes via word of mouth — and from people admiring the final products. “There are people who have seen the houses we’ve done, and they just want something built just like we did before,” Miller says. “When they come to me, I don’t have to sell anything.”


OCTOBER 30, 2020 – NOVEMBER 5, 2020 | BUSINESS OBSERVER

Commercial Quarterly

BusinessObserverFL.com

Q3 2020 State of the Market & Economy Sarasota, Manatee, & Charlotte Counties

OFFICE INDUSTRIAL RETAIL MULTI-FAMILY LAND INVESTMENT

The effects of the coronavirus outbreak on the tri-

construction starts — as companies look for

county area commercial market remain unclear.

additional signals of where their businesses are

Although data from the third quarter is providing

headed into next year.

greater clarity about local conditions and the short-

MSC Commercial is committed to the goals of

term real estate outlook, there remains uncertainty

our clients and those of the commercial real estate

surrounding market dynamics and long-term

industry. We will continue to monitor market

effects. Companies are evaluating what their mid-

movements as this situation evolves.

to long-term footprint looks like in a post-COVID

For questions concerning your specific sector

world. In a year of evident political and economic

or business, please reach out to one of our highly

uncertainty, we expect to see additional tempering

skilled advisors.

in metrics — including asking rent growth and

OFFICE

INDUSTRIAL

Arrows indicate changes from Q3 2019

9.0%

154,067 SF

Overall vacancy rate

YTD net absorption

4.1%

285,541 SF

$8.05 PSF

Average asking rent (gross)

Overall vacancy rate

YTD net absorption

Average asking rent (NNN)

OVERALL ASKING RENT,(NNN) $ PSF (Gross) OVERALL ASKING RENT, $PSF $9

$24

Inventory by Type 73.0% 14.4% 12.6% 0.0%

Neighborhood & Community Strip Center $22 Power & Regional Mall Lifestyle

Neighborhood & Community $20 Strip Center Power & Regional Mall Lifestyle

$18.10 $18.26 $18.50 $18.71 $18.85 $18.65 $18.74 $18.71 $18.71 $18.56

Arrows indicate changes from Q3 2019

$24.03 PSF

OVERALL ASKING $ PSF (Gross) OVERALL ASKING RENT, RENT, $PSF (GROSS)

$18

11

2015

RETAIL

2016

18,804,004 SF 4,828,127 SF 3,184,364 SF 243,798 SF 27,060,293 SF 2017

2018

Arrows indicate changes from Q3 2019

$8

$7

$6

$5

2019

$4

2020

2015

7.7%

409,244 SF

$15.66 PSF

Overall vacancy rate

YTD net absorption

Average asking rent 2016 (NNN)

SPACE AVAILABILITY BY TYPE

2017

Neighborhood 1 & Community Strip Center Power & Regional Mall

73.0%

14.4%

$5.18 $5.47 $5.49 $5.45 $5.41 $5.39 $5.41 $5.51 $6.09 $7.10

2015

2016

2017

2019

2020

LAND

MULTI-FAMILY

The median price per square foot/ acre of sold parcels for commercial-, industrial-, and residential-zoned land from the past four quarters are below:

The pandemic may have finally given developers some pause as new construction starts decreased since the end of the first quarter. However, supply remains high with 2,000+ units currently under construction.

Commercial Land $6.46 Per Land SF / $281,250 Per Acre

Occupancy Rate 90.1%

Industrial Land 1 $4.99 Per Land SF / $217,248 Per Acre

YTD Net Absorption 1,876 Units

Neighborhood & Community Residential Land Strip Center $1.14 Per LandMall SF / $49,834 Per Acre Power & Regional

12.6%

2018

Average Effective Rent Per Unit $1,263

941.957.3730 | MSCCommercial.com | Property Management 941.951.6660 ©Michael Saunders & Company, Licensed Real Estate Broker

1 330597-1


12

BusinessObserverFL.com

REAL ESTATE

BUSINESS OBSERVER | OCTOBER 30, 2020 – NOVEMBER 5, 2020

BY BETH LUBERECKI | CONTRIBUTOR

‘Cusp of a Boom’ MARK WEMPLE

Riverview-based ERC Homebuilders Chairman and CEO GERALD ELLENBURG is getting into the single-family home rental market through manufactured homes.

Analysts and builders alike predict a big strategy shift is coming soon in the ongoing chase for residential renters.

T

he Avilla Suncoast development currently under construction in Odessa, Pasco County, sounds an awful lot like the standard new-home communities being built all over the region. The 152-home gated neighborhood will feature one-, two- and three-bedroom, singlefamily homes with private backyards, open floor plans, granite countertops and stainlesssteel appliances. Community amenities include a resort-style pool and dog park.

But these new homes aren’t being built for sale. The entire community is being built by developer NexMetro Communities as single-family home rentals, where rates will be comparable to a traditional Class A apartment. Referred to as “built-for-rent,” the new residential housing niche first gained traction in such states as Arizona and Texas. Builders and investors created single-family, home-rental communities, and just like multifamily complexes, renters filled them up. Now with proof of concept, companies including Phoenix-based NexMetro Communities are coming to the Sunshine State. “Florida has so many great demand drivers, like strong employment, strong growth, land availability and sites that are ideal for our product,” says Jacque Petroulakis, the executive vice president for marketing and investor relations at NexMetro Communities, which has broken ground on the Odessa project, its first in Florida, and has two other projects in the region in predevelopment. “It’s a strong market that has a lot of di-

COURTESY

Estia at Lakewood Ranch, from Wisconsin-based Zilber Ltd., includes 230 one- and two-bedroom bungalow-style units that offer fenced-in backyards, private keyless entries, stainless-steel appliances and quartz countertops. versity in terms of opportunities. We’re very bullish on the greater Tampa area and are looking to other Florida markets as well.” Another sign built-for-rent’s time has come? Housing economist Brad Hunter, who provides market research for builders, developers and investors through West Palm Beach-based Hunter Housing Economics, used to do 10% of his market study work in the built-for-rent sector. Today it’s about 50%. “I think Florida is on the cusp of a boom in built-for-rent, single-family homes, and I think there’s a very long runway in Florida,” he says. “There’s plenty of demand here. And if you look

around the country, and you see some of the markets that have been building built-for-rent homes for years, especially out west, there’s still runaway left in those markets too.” “Built-for-rent is going to double or triple in volume over the next the few years,” Hunter adds. “And there’s so much money being put into it for good reason.” WHY NOW? One big driver of the growth in built-for-rent, single-family homes? Millennials. Slow to start having kids, now that they’re expanding their families, they want more space than an apartment. They want a yard for their

kids, and they’re ready to move to more suburban locations. But purchasing a home can still be a challenge for many millennials, whether it’s coming up with the necessary down payment, getting approved for a mortgage or finding a home that fits their price range. That’s why single-family rental homes are appealing. Shifting households used to living in a detached home also find single-family rentals a good fit. That might be empty nesters who want to downsize or a newly divorced individual with kids who’s in need of a new living situation. And some retirees like the flexibility that comes


OCTOBER 30, 2020 – NOVEMBER 5, 2020 | BUSINESS OBSERVER

with renting. “They love the convenience of lock and leave,” Hunter says. “And renting allows them to try out an area to see if they like it or not.” The pandemic accelerated trends already favorable for the built-for-rent single-familyhome market. Renters desiring privacy and a rental with no shared walls were already being drawn to single-family rental homes. Now they’ve become even more attractive than a standard apartment building. “Social distancing is a whole lot easier to do when you have a home where you can pull into your own garage and go through a door into your kitchen, as opposed to walking through a corridor with other people to an elevator in the lobby where you’re having to push buttons that 500 other people have pressed in the last 10 hours,” Hunter says. KEEP IT SIMPLE Renting existing single-family homes, of course, is nothing new. Wall Street titans, such as the Blackstone Group and Goldman Sachs, created funds in the previous recession that bought and rented thousands of single-family homes nationwide. Others are in that market on a smaller scale. Like some of those entities, New York-based Lafayette Real Estate first got into rentals after buying up foreclosed homes following the 2008-2009 recession. But managing all those individ-

BusinessObserverFL.com

I think Florida is on the cusp of a boom in built-for-rent single-family homes, and I think there’s a very long runway in Florida. There’s plenty of demand here.” Brad Hunter | Hunter Housing Economics ual rentals spread out in a slew of locations proved challenging. So the company started its own property management arm — Brandywine Homes USA — and is now focusing on acquiring product from homebuilders to create entire communities of single-family home rentals through its Lafayette Communities unit. Its Preserve at Pine Grove community in Riverview, Hillsborough County, is a local example of its approach. Compared to one-off rentals of existing homes, entire communities of single-family rental homes offer efficiencies in terms of operations, maintenance and construction, Lafayette officials say. Also, renters of single-family homes tend to stick with leases longer than apartment renters, decreasing turnover. And although homebuyers want options that then have to be worked into the construction process, rental homes can have more uniformity in terms of materials and design choices. “You need a bit of diversity

because you want the community to look nice,” says Thibault Adrien, the founder and CEO of Lafayette Real Estate. “But for property management purposes, you want a product to manage and operate that’s not too complex. If you have different colors for things or different types of appliances, and you have to replace things on a regular basis, it becomes more complex.” Lafayette has about 700 single-family rental homes completed or under construction in the Tampa area — with a goal to add 1,000 more in the next few years. SEEING IS BELIEVING Being somewhat new, built-forrent also has a marketing and customer education challenge. Consider Wisconsin-based Zilber Ltd., which has developed or is working on three projects in Lakewood Ranch, in east Manatee County: Echo Lake Apartments, Waterfront at Main Street Condominiums and

single-family home community LakeHouse Cove at Waterside It’s making its first entry into the built-for-rent single-family home market with Estia at Lakewood Ranch. Estia has begun renting a portion of the community, with the entire project expected to be completed in April 2021. The 230 one- and two-bedroom bungalow-style units offer fenced-in backyards, private keyless entries stainlesssteel appliances and quartz countertops. Rents start around $1,300. (The one-bedrooms will be housed within 51 duplexes; the 128 two-bedroom rentals will be standalone homes.) Although many renters actively seek single-family homes, some traditional apartment dwellers might not immediately realize how a one-bedroom home can feel a lot different than a one-bedroom apartment, says Mike King, the director of residential investments for Zilber Residential Group, the company’s multifamily division. “You almost have to see it to envision it,” King says. “People who are used to owning houses know what a small house looks like. Whereas people just thinking about a one-bedroom apartment almost don’t have a concept of it. When people come and tour [the models], then it really sinks in.” Riverview-based ERC Homebuilders, meanwhile, is taking a different approach to the builtfor-rent game, which requires

13

another kind of marketing effort. When seeking land around the area for built-for-rent projects, ERC Chairman and CEO Gerald Ellenburg had a bit of an aha moment when the most promising parcel was zoned for manufactured housing. He had a background in that industry and began to think about a modern twist on the mobile-home parks our grandparents might have lived in. “I thought, is there a marriage here between manufactured housing and built-for-rent?” Ellenburg says. “And we very quickly ascertained that there was.” In addition to positive factors like ease of delivery and speed to revenue, he found rents could come in at 30%-40% less per square foot for manufactured homes than the rents on a single-family home. “It costs more to build those homes, plus that conventionally built home takes more land,” he says. ERC already has more than 100 reservations for a 60-unit manufactured-home rental community that will be started soon in Zephyrhills, Pasco County. Ellenburg plans to follow that up with another project in Wesley Chapel, and if those do as well as he expects, it will be just the beginning. “People will be living in brand-new homes,” he says. “And just as important, when they look out their windows, all they’re going to see is brand-new homes. We think we have an edge here.”

EXECUTIVE SUMMARY Industry. Real estate Trend. Building new homes to rent. Key. Making the metrics, from land purchases to construction costs, work

YES, WE’RE OPEN.

PLAN. You’ve set your financial goals.

We know having access to your money is essential. From everyday banking and lobby services to easy on-the-go mobile banking, we’re here for you. Our stores remain open with standard hours, following CDC and local guidelines for your safety.

One kid wants to go Big Ten, the other Ivy. The fishing cabin up north is calling your name. Paris is number 1 on your bucket list. You want the retirement funds to enjoy all of it.

No appointments necessary!

So where do you start?

Find a store near you at

Let’s start with Busey’s wealth management experts.

growfinancial.org/locations.

We’ll help you take charge of the years ahead with the right investment strategy, customized to your unique lifestyle and goals.

21 locations across Tampa Bay

Membership Required–Subject to eligibility.

344522-1

Insured by NCUA

busey.com 239.790.8000 Member FDIC

326279-1

800.839.6328


14

BUSINESS OBSERVER | OCTOBER 30, 2020 – NOVEMBER 5, 2020

BusinessObserverFL.com

COMMERCIAL REAL ESTATE

BY GRIER FERGUSON | SARASOTA-MANATEE EDITOR

Street Smarts

Venice MainStreet CEO Kara Morgan says businesses are reporting back to the organization with diverse impacts of the pandemic, from big decreases in sales to substantial increases.

The Grand Central District in St. Petersburg is just west of downtown. The designated Main Street Community has more than 370 businesses.

The pandemic has led to ups and downs for areas at the heart of their communities: Main Streets. New strategies lead the way for three districts.

T

here might be nothing more American than Main Street. Main Streets nationwide highlight local flavor, spotlighting tastes, needs and products. They’re also hard-working centers of business, playing host to hundreds of stores, restaurants and offices.

COURTESY PHOTOS

During the pandemic, individual Main Street communities in the region have faced a host of challenges —namely, getting people to come, shop and stay awhile. A glance at three Main Street communities highlight some of the key strategies to overcome the obstacles. MAIN STREET BARTOW Main Street Bartow Executive Director Linda Holcomb remains focused on economic development for the Polk County downtown, in addition to beautification, recruiting new businesses and helping existing businesses increase sales. In a key way, though, the pandemic has had big impacts on Main Street Bartow’s work. “Where COVID-19 has affected us is the events we do to bring people to the downtown,” Holcomb says. Main Street Bartow had to

Main Street Bartow plans to adapt events to work on a smaller scale than usual. cancel several events, from Friday Fest in March, April and May to an antiques market. “This is new to all of us,” she says. “No one knows exactly what they’re supposed to be doing. It’s very hard when you can’t do your events — the things that bring the community down to your businesses. You feel like your hands are tied in so many ways. As hard as you try to help your businesses, you think, ‘Is there more I could be doing?’” With less customer traffic, Main Street Bartow helped restaurants by adding tables and chairs outside. That helped restaurants that had to contend with indoor capacity restrictions for several months. Main Street Bartow’s operations and initiatives are funded through Bartow’s Community Redevelop-

ment Agency, the city of Bartow, event revenue and local business and resident investment. To further help its businesses, Main Street Bartow increased its social media posts. It also worked on a downtown bingo promotion that encouraged customers to patronize member restaurants. When a customer ate a particular restaurant, the eatery marked a spot on the card. If a customer filled his or her bingo card, that person was entered into a drawing to win a prize. “It got people to go out to visit the different businesses,” Holcomb says. “We’re just trying to come up with ways to help our businesses and promote them and get people into their locations.” On the retail side, Main Street Bartow hosted a scaled down

fall festival. Vendors at the event were spaced out, and hand sanitizer and masks were at the ready for guests. “It was kind of like a test event to see how things went,” Holcomb says. The festival was well attended, she says, and people kept their distance. Retail businesses did well, and the event drove business to the area’s restaurants. “We’re slowly starting to resume some normal activities,” she says. In the coming months, Main Street Bartow anticipates hosting some additional modified events. A city committee will weigh in about resuming events, but Holcomb is still thinking ahead. “I’m planning that it’s going to happen,” she says. “It’s easier to cancel something at the last minute than it is to plan something at the last minute.”


OCTOBER 30, 2020 – NOVEMBER 5, 2020 | BUSINESS OBSERVER

DOWN ON MAIN STREET Main Street Bartow, Venice MainStreet and Grand Central District in St. Petersburg are designated Main Street communities that are part of Main Street America. The Main Street America program, with more than 1,600 communities, is a subsidiary of the National Trust for Historic Preservation.

VENICE MAINSTREET Like Holcomb, Venice MainStreet CEO Kara Morgan says her organization has done a lot of shifting during the pandemic, including a major website overhaul. Especially during the pandemic, the website is a crucial resource to tell people about businesses in the area and upcoming events. Venice MainStreet has more than 350 business partners and 70 community partners, with around 100 retail stores and 30 restaurants. A key effort during the pandemic was conveying to the public the coronavirus-related measures businesses were taking. “One of the major goals is to boost confidence in consumers,” Morgan says. Venice MainStreet worked on a COVID-19 business plan that shops and restaurants posted as a visual in their doors and windows. It told customers

in an instant the business was in compliance with a plan to help combat the spread of the coronavirus. The effort aimed to provide some peace of mind to worried patrons. Venice MainStreet, funded through annual memberships, partnerships, event income and grants, also produced a COVID-19 reopening checklist for businesses, with advice about how to reopen businesses safely. The organization also promoted the fact that many restaurants offer outdoor seating. And a beautification project in 2019 led to a benefit that’s paid off big time during the pandemic — expanded sidewalks. Morgan says it’s too early to speculate on how the roughly 20-block Venice MainStreet area and its businesses are doing overall and how they’ll come out of the pandemic. A few are doing better in September than September 2019, while others report declines of 50%. In a regular year, Venice MainStreet usually hosts more than 50 events. The pandemic has put a damper on that, but the organization has adapted some events for current conditions. In September, it put on a smaller shopping promotion event than it usually does, for instance. And in October, it’s hosting Classic Evenings on the Avenues. “The city of Venice is helping us to formulate a set of criteria for anyone receiving an

BusinessObserverFL.com

People want to shop. They want to spend money — it’s just tapping into that in a comfortable way.” David Foote | Grand Central District event permit within the city limits,” Morgan says. “We certainly want to encourage some activities, so people have something to do again and something that keeps the charm.” Venice MainStreet hasn’t been alone in its efforts to promote area businesses during the pandemic. Individual businesses were hard at work, too, boosting their websites to facilitate online shopping, providing carryout and meal delivery and thinking up other ways to drum up business. “I think the businesses in Venice absolutely took a leadership position and absolutely stepped up to meet demand of consumers during these really epic changes,” Morgan says. “Just because a global pandemic happened doesn’t mean business stopped at Venice MainStreet.” GRAND CENTRAL In St. Petersburg, Grand Central District Executive Director David Foote says the pandemic has brought challenges for retail stores, restaurants and bars in particular. He’s working with

struggling businesses individually, providing personalized support for the district, just west of downtown St. Pete, which has more than 370 businesses. Although there are struggles, some businesses are doing OK — and several new ones are opening up. In a move counter to the pandemic, there are about three times as many businesses announcing openings than closings, Foote says. “I do have some retail that is doing quite well,” he says. “Whatever they have is unique, and they do a good job getting it out on social media.” For instance, the owner of a store that sells vintage items, furniture and housewares told him she had the best July she’s had in years. “People want to shop. They want to spend money — it’s just tapping into that in a comfortable way,” Foote says. To promote area businesses, Grand Central District opened its online directory to all businesses, not just members. Foote also distributed business cardsize directories with a QR code to encourage customers to pull

EXECUTIVE SUMMARY Industry: Economic development, real estate Issue: Downtowns seek to survive the pandemic Key: Designated Main Street communities in the region have adapted amid the pandemic to continue to drive traffic to the businesses in their communities

15

up the directory on their phones. The Grand Central District, funded by grants from the city and money raised through events and memberships, is also launching a website specifically for the district’s breweries. The seven breweries, all within walking distance, are cross-promoted on the site. Foote says the district also will print a pocket map to the breweries. “I’m looking forward to that expanding into other clusters, so to speak, like the bars, the eateries, the shops, so we can do a series of little mini maps,” he says. Getting groups of similar businesses to collaborate instead of being territorial is part of a larger shift — and the pandemic might have had something to do with it. “That’s a change in culture now,” Foote says. “People are realizing they’re more successful together than they are apart.” Like most other Main Streets, Grand Central canceled several events in recent months, including a 20th anniversary celebration. “What I’m doing is really just turning it over to the businesses that want to do smallscale events together,” Foote says. If breweries want to do a crawl weekend, or vintage stores want to do a mini street market, he works with them instead of the district hosting a large event. Foote expects those kinds of micro-events to go on for the foreseeable future. “There’s no light switch that’s going to go on, and everything goes back to normal,” he says. “It’s going to be a long while before you pull people out of their homes. It’s all going to be small, and it’s all going to be outdoors.”

Success in every space. OFFICE | INDUSTRIAL | RETAIL | MULTI-FAMILY | LAND | INVESTMENT

Ask the experts. We asked Eric Massey and The DeLieto Team to share insights on lease terms. How long of a lease term should I expect?

FOR LEASE | New Listing Bradenton Financial Center | 1401 Manatee Ave W 116,839 SF Class A Office Bldg | 18,409 SF Available

FOR SALE 3484-3490 Laurel Rd E, Nokomis 12.10 ⁺/− Acre I-75 Development Site

The standards for the length of a lease term can vary in every market. Sometimes in a down market, landlords want longer terms to be sure they won’t have to release the space again anytime soon. Depending on your business type and how much money you’ll need to invest in the space, you may want a longer term. However, if you’re unsure of your concept or how your needs could change, you may want to consider a coworking space or a shorter-term lease. What happens if I break a lease? You may want to get your business up and going now, but what happens if we see a major downturn in the economy or if your business model shifts? You’ll either outgrow, downsize, or shut down altogether – but you’re still committed to a legally binding agreement. Your representative can walk you through different ways of mitigating this risk, such as subleasing, lease buyouts, etc.

FOR SALE 307 S Orange Ave, Sarasota 1.85 ⁺/− Acre Downtown Development Site

FOR SALE 2051 Main St, Sarasota 0.73 ⁺/− Acre Downtown Development Site

Some decisions are too important to make on your own. Discuss your next commercial real estate purchase or lease with an MSC Commercial agent.

Eric Massey Sales & Leasing | Property Management | Tenant Representation Our wide reach and deep knowledge in all areas of commercial real estate, as well as meaningful relationships right here in the business community, lead to success in every space.

Senior Advisor

DeLieto Team

Leon DeLieto, MBA Lee DeLieto Jr, PA Will Martin

941.957.3730 | MSCCommercial.com | Property Management 941.951.6660 330971-1 ©Michael Saunders & Company, Licensed Real Estate Broker


commercial real estate

16

BUSINESS OBSERVER | OCTOBER 30, 2020 – NOVEMBER 5, 2020

BusinessObserverFL.com

Saunders brokers $43M Bluffs land deal

K.L. MCQUAID Dean Saunders, the managing director and founder of Lakeland-based SVN Saunders Ralston Dantzler Real Estate, last month negotiated the state’s largest purchase of conservation land in more than a decade. Florida’s Department of Environmental Protection acquired the Bluffs of St. Teresa property for $43 million. The 17,080-acre tract on the Gulf of Mexico, in the state’s Panhandle, features 17 miles of waterfront land and borders the stateowned Bald Point State Park and Tate’s Hell State Forest. The property also represents one of the largest tracts of undeveloped land in Florida on the Gulf Coast. As part of the purchase, The Nature Conservancy chipped in $2.25 million, and the U.S. Department of Defense, which operates several Air Force bases in the region, contributed $2.19 million. For the state, the Department of Environmental Protection and Gov. Ron DeSantis’ former deputy chief of staff played key roles, Saunders notes. “This was a rare opportunity to preserve an absolute gem of a property for posterity for the citizens of Florida,” says Saunders, who was a top aide to former Gov. Lawton Chiles and also served in the Florida House of Representatives from 1992 until 1996. “The state owns the land on either side of this tract, which is also known as St. James Island, so it just made sense for them to buy this piece, as well.” Saunders represented Ochlockonee Timberlands LLC, an affiliate of Salt Lake City-based AgReserves, in the transaction. AgReserves is a for-profit arm of the Church of Jesus Christ of Latter-day Saints, which is more commonly known as the Mormon Church. AgReserves affiliates acquired a total of 382,000 acres in the panhandle — including the Bluffs of St. Teresa —in early 2014 from The St. Joe Co. for $565 million, according to reports at the time. The land is spread across eight Florida counties. Florida’s DEP notes in a statement that the “milestone” purchase provides “benefits to climate resilience,” preserves rivers and lakes that are “critical to See COLUMN page 17

MARK WEMPLE

A new report from ULI and PwC ranks Tampa and St. Petersburg as the sixth most attractive region in the country.

Movin’ On Up Latest Emerging Trends in Real Estate report ranks Tampa/St. Petersburg as the No. 6 most attractive area in the U.S. based on job growth and development.

F

ueled by continued diverse job growth and a wave of development, the latest iteration of an annual survey that ranks U.S. cities based on job growth, economic climate, development and other criteria has placed Tampa and St. Petersburg at No. 6. The joint Urban Land Institute and PricewaterhouseCoopers’ “Emerging Trends in Real Estate” survey for 2021 also says the Cape Coral/Fort Myers/Naples region is the 16th-best place in the country for its “overall real estate prospects.” ULI and PwC considers the Tampa Bay region a “boom market,” and a “magnet” area together with Dallas/ Fort Worth, Phoenix, San An-

tonio, Houston and Atlanta. “Tampa and St. Petersburg are really doing a lot right,” says R. Byron Carlock Jr., the head of consulting firm PwC’s U.S. real estate practice. “It has a great mix of business leadership, safety, affordability, waterfront redevelopment and job growth, and both are well-governed cities.” The Tampa/St. Petersburg ranking is up from 11th last year, and No. 10 in 2018. By comparison, Orlando ranked No. 24, West Palm Beach No. 27, Miami 30th and Fort Lauderdale 33rd. In placing sixth overall and fifth in the nation for homebuilding prospects, Tampa and St. Petersburg topped Atlanta, Boston and Washington, D.C., among others. The Ra leigh/Durham region of North Carolina was ranked as the top city in the U.S., followed by Austin, Texas; Nashville; Dallas/Fort

Worth; and Charlotte, N.C. PwC and ULI also note that people are flocking to areas including Tampa, St. Petersburg, Sarasota and Fort Myers from such cities as Seattle, Baltimore and Chicago to escape harsh winters, higher costs of living and higher taxes. Tampa and St. Petersburg were also cited as the secondbest area to acquire multifamily rental projects in the U.S., behind only Raleigh/ Durham. PwC and ULI project that while “Super Sun Belt” areas like Tampa and St. Petersburg have relatively small population bases, they will generate 28% of all new jobs in the U.S. between last year and 2025. Cape Coral, Fort Myers and Naples also were cited as the third-best market in which to buy lodging properties and the seventh-best for retail properties. In deliberating the rankings, ULI and PwC interviewed more than a dozen real estate leaders either based in or with major projects or operations on the Gulf Coast, including executives at Strategic Property Partners, Redstone Funding, Barron Collier Cos., LSI Cos., Eshenbaugh Land Co., Clover Investment Properties, Halstatt, Feldman Equities, Franklin Street, Highwoods Properties, JLL and Bromley Cos. “Tampa Bay is well posit ioned w it h st rong job g row t h, a nd we’re benefitting from the exodus of people from the Northeast,” says Lucia Garsys, a Hillsborough County deputy counSee ULI page 17


OCTOBER 30, 2020 – NOVEMBER 5, 2020 | BUSINESS OBSERVER

COLUMN from page 16 water quality, quantity and the health of the region’s aquaculture” and safeguards animals’ habitat. The Bluffs’ deal isn’t the only conservation-rated deal that Saunders, who has been recognized as one of the top land brokers nationwide by the Realtors Land Institute, has done of late. In Polk Coun-

COURTESY PHOTOS

DEAN SAUNDERS negotiated the state’s largest conservation land purchase in more than a decade.

ULI from page 16 ty administrator and chair through 2021 of ULI’s Tampa Bay chapter. Not surprisingly, a large part of the “Emerging Trends” report discusses COVID-19 and the pandemic’s impact on commercial real estate and the social fabric as a whole. Describing the virus as “one of the most dramatic shocks that the vast majority of the globe will ever live through,” the report cautions that repercussions for office space, retail stores and hotels will likely be long lasting. An overwhelming majority of the 550 surveyed, for instance,

ty, in the 560,000-acre Green Swamp area, he negotiated a conservation easement for 713 acres known as AVT Ranch for $1.1 million. Since its formation in 1996, Saunders Ralston Dantzler has completed transactions valued in excess of $3 billion.

Ritz-Carlton GM returns to SW Florida The Southwest Florida luxury hospitality industry has welcomed back a familiar face after a nearly eight-year absence. Ritz-Carlton Hotel Co. has tapped James McManemon to lead its two properties in Naples — a 295-room Golf Resort at 2600 Tiburon Drive and a 450-room, waterfront hotel at 280 Vanderbilt Beach Road. McManemon replaces Edward Staros, a Southwest Florida Business Hall of fame inductee, who retired from the hotel company after 37 years. “These are two iconic hotels,” McManemon says. “And it’s so good to be back in

say they believe the “work from home” trend will linger long after a coronavirus vaccine is approved and administered. “Work from home is here to stay because technologically we can execute as never before,” PwC’s Carlock says. “But people need social interactions for best productivity, so our forecast is that going forward, people are going to use office space differently.” At the same time, most participants say bricks-and-mortar retail stores will continue to face declining traffic and a “painful shakeout” and that it will be years before the lodging industry rebounds. “COVID-19 has kicked real estate certainty to the ground,”

transactions |

Buyer: Tromble Management Company LLC Seller: Cornerstone Plaza of Englewood Inc. Address: 1720 S. McCall Road, Englewood Property Type: Shopping center Price: $1,587,500 Previous Price: $2,350,000, September 2004 COLLIER Buyer: Marco Club LLC Seller: Marco Resort & Club Condominium Association Inc. Address: 1202 Bald Eagle Drive, Marco Island Property Type: Condominium units Price: $4,250,000

St. Armands deal sets pricing record

17

The purchase of a pair of retail properties on St. Armands Circle in Sarasota set a record on a per-square-foot basis for the shopping enclave.

Limestone Asset Management and Orion Real Estate Group’s September purchase of a pair of St. Armands Circle retail shops in Sarasota set a record in the shopping district for price per square foot, according to a Business Observer analysis. The Miami companies’ $15.5 million acquisition of

362 John Ringling Blvd. and 371 St. Armands Circle worked out to $1,712 per square foot. The two properties, which total 9,053 square feet, are occupied by a Tommy Bahama clothing store, Le Macaron, Breezin’ Up and Sahara. By comparison, when a Benderson Development Co. affiliate bought three properties along the circle in June 2019 in one of the last major purchases there, the $21.43

million price tag came to $651 per square foot. Four months later, a second Benderson purchase, of 400-420 St. Armands Circle, totaled $525 per square foot. “We view the market there, and particularly on St. Armands, as having a very positive trajectory,” Orion Real Estate President Kevin Sanz says.

the report states. “The retail property sector was already struggling on the eve of the pandemic — and now conditions threaten to get much, much worse.” Even so, there are bright spots in some sectors, with distribution centers, data centers, medical office buildings and self-storage facilities all noted for their resilience and continued demand. “The pandemic emphasized the role of supply chains as a competitive advantage,” the report states. The 2021 version of “Emerging Trends” also contains a social bent that has been lacking in previous editions. Most notably, the subjects of tack-

ling affordable housing, racial justice and social equity all addressed. “Years of underfunding and a lack of attention have created a housing availability and affordability crisis throughout the U.S.,” the report states. Garsys agrees the Tampa Bay area also has considerable work to do in the areas of social justice and affordable housing. “Affordability and social equity are very significant issues here,” she says. Both Carlock and Garsys say that for the region to crack ULI and PwC’s Top Five in the future, it will have to further focus on STEM-related education and job growth, establish systemic public transportation

and maintain both public sector and private investment. “We’re on a trajectory to get there, I believe,” Garsys says. “There’s a lot of optimism in the region and a lot of room left to grow.” In the meantime, ULI officials say the region can, and should, focus on the many significant investments that will improve the quality of life for residents and make the area even more attractive for future investment. “As we look to 2021, there are a lot of exciting projects either underway or that have recently been completed,” says Siobhan O’Kane, the director of ULI’s Tampa Bay chapter.

Buyer: Cote Family Business LLC Seller: 131 of AMI LLC Address: 131 White Ave., Holmes Beach Property Type: Multifamily units Price: $1,030,000

POLK Buyer: Sharps MHP LLC Seller: Stone Holdings Inc. Address: 15898 US Highway 27, Lake Wales Property Type: Mobile home park Price: $3,800,000 Previous Price: $1,997,000, February 2010

BY STEVEN BENNA | CONTRIBUTOR

DEEDS/MORTGAGES The following real estate transactions more than $1 million were filed in Charlotte, Collier, Hillsborough, Lee, Manatee, Pasco, Pinellas, Polk and Sarasota county courthouses. The information lists the seller, buyer, amount of sale, previous price and date, mortgage and lender, if available, address and book and page of the document. CHARLOTTE Buyer: Lost Lagoon Development LLC Seller: Murdock Village Community Redevelopment Agency Address: Toledo Blade Blvd., Port Charlotte Property Type: Vacant commercial land Price: $3,755,610

Southwest Florida.” McManemon, who also has spent three decades with the Marriott International Inc. luxury brand, led The Ritz-Carlton, Sarasota resort — which includes the 225room hotel, spa, affiliated beach club and an 18-hole golf course — for nearly a decade before leaving in late 2011 to lead the 444-room Ritz-Carlton, Amelia Island. The two Naples Ritz-Carlton properties are owned by Host Marriott Corp., which spun off from the Marriott International operating entity in the late 1990s.

BusinessObserverFL.com

Buyer: Motorsports Storage LLC Seller: Ricden LLC Address: 3600 Westview Drive, Naples Property Type: Warehouse Price: $3,020,000 Previous Price: $2,100,000, August 2015 HILLSBOROUGH Buyer: Riviera at 8412 LLC Seller: Courtyards on the River LLC Address: 8412 Rio Bravo Court, Tampa Property Type: Apartment units Price: $13,000,000 Buyer: Hillsborough County Seller: Cee Bees Grove Inc. Address: Tampa Property Type: Vacant land Price: $4,734,500 Buyer: Lennar Homes LLC Seller: Southfork Q Development LLC Address: Tampa Property Type: Vacant land Price: $1,650,000

LEE Buyer: Alliance Riverchase LLC Seller: AJFJ Holdings LLC Address: 7331 Gladiolus Drive, Fort Myers Property Type: Professional building Price: $4,057,500 Previous Price: $2,380,000, July 2006 Buyer: 776 Jeffco Corp. Seller: SB-Vets-1 LLC Address: 2609 Santa Barbara Blvd., Cape Coral Property Type: Commercial building Price: $3,762,500 Buyer: DR Horton Inc. Seller: Forestar USA Real Estate Group Inc. Address: Fort Myers Property Type: Vacant land Price: $2,869,000 MANATEE Buyer: IVMAX Properties LLC Seller: Lakewood Oncology Equities LLC Address: 6310 Health Park Way, Lakewood Ranch Property Type: Office condo Price: $1,762,500

PASCO NONE PINELLAS Buyer: St Petersburg MLK LLC Seller: Tampa Enterprises Inc. Address: 875 Dr. Martin Luther King Jr. St. N., St. Petersburg Property Type: Retail store Price: $2,500,000 Previous Price: $2,350,000, August 2014 Buyer: Ping Pong Partners LLC Seller: Robinson Sports Inc. Address: 256 2nd St. N., St. Petersburg Property Type: Retail store Price: $1,540,000 Previous Price: $720,000, January 2020 Buyer: 5700 Gulf Blvd BR Development LLC Seller: Vacation Trust Inc. Address: 5700 Gulf Blvd., St. Pete Beach Property Type: Timeshare units Price: $1,229,200

Buyer: Wyndham Davenport LLC Seller: WEN Davenport Real Estate LLC Address: 49503 Highway 27, Davenport Property Type: Vacant commercial land Price: $2,792,000 Previous Price: $1,200,000, October 2019 Buyer: IR4C Inc. Seller: Airport Commerce Partners II LLC Address: 3715 Drane Field Road, Lakeland Property Type: Vacant commercial land Price: $2,283,900 SARASOTA Buyer: 17 Blvd of the Presidents LLC Seller: George Kane Address: 17 S. Boulevard of the Presidents, Sarasota Property Type: Multifamily units Price: $1,525,000


BUSINESS OBSERVER | OCTOBER 30, 2020 – NOVEMBER 5, 2020

BusinessObserverFL.com

commercial real estate

BY KEVIN MCQUAID | COMMERCIAL REAL ESTATE EDITOR

NAI affiliate focused on thunderous market entry Tampa-based Thor Commercial Group brokerage hopes to differentiate itself through corporate structure and its network affiliation.

N

AI Thor Commercia l Group hopes to bring the hammer down by covering Central and Southwest Florida’s diverse submarkets. The new Tampa-based commercial real estate brokerage, which has been formed by a pair of veteran brokers from the Baltimore-Washington, D.C., area, will initially maintain an operation in Fort Myers as well. Sometime in 2021, the company also intends to open offices in Sarasota and Naples to expand throughout its territory. Brad Ber z i n s a nd A ndy Georgelakos, who worked together for more than a decade as principals at NAI KLNB Inc., say their coverage of the market and focused, personalized service for clients will be largely unrivaled. They will work closely with the NAI affiliate in Miami. “We’ll differentiate ourselves from the competition by being a full-service brokerage firm that offers a wide array of offerings to clients and our agents alike,” says Berzins, who has been in commercial real estate for two

decades and completed deals valued in excess of $1 billion. In addition to industrial, office, retail and health care, NAI Thor will offer investment sales expertise, tenant representation services, property management and debt placement. Berzins and Georgelakos also believe the NAI Global structure of independent affiliates, combined with the firms’ privately held status, will differentiate it from several large, publicly traded competitors, such as CBRE Inc., Cushman & Wakefield and Colliers International. The company will become the 12th NAI affiliate in the state. NAI, which touts itself as the largest such network in the world, maintains offices in Florida in Orlando, Jacksonville, Fort Lauderdale and elsewhere, in addition to Miami. Georgelakos, NAI KLNB’s president from 2000 through 2017 and a part-time Lee County resident, says the NAI affiliation will drive the new firm’s success. “NAI is far and away the best brand for independent broker-

ages,” he says. “There’s really no second place.” Berzins says although the NAI brand will be critical, equally important will be hiring the right agents to execute the pair’s business strategy. “We’re going to provide our brokers the tools necessary for them to do their jobs effectively,” Berzins says. “That’s what separated us at KLNB. We understand how to serve clients. “We’re going to provide an institutional level of service regardless of a clients’ size,” Berzins adds, “and we realize our efforts will only be as good as the people we recruit to join us.” Unlike most real estate brokerages, NAI Thor’s agents will have the opportunity to become direct owners of the business, Berzins says. T hat cor porate st r ucture allowed K LNB to add top a gent s in each sector. Over the

next three years, the pair hope to grow their roster of agents to more than two dozen. Nor is NAI Thor overly concerned about the already wellestablished competition from the likes of publicly held global giants, such as JLL, or regional specialists, such as LandQwest Commercial. “Everyone told us when we were in Baltimore that Washington, D.C., would be too hard to break into,” Georgelakos says. “But we not only did it, we succeeded — thanks to having good people and solid relationships. “Our business plan here is about people, too,” he adds. “If we do the right thing by our clients and agents, we’ll do well regardless of the competition.” Ja y O l s hon s k y, NA I’s president

and CEO, says the pair’s familiarity with the network will help them gain traction throughout Florida. “A lot of people in the network already know Andy and Brad,” he says. “They have a nice combination of age and experience in the business. From our perspective, opportunities like this one just don’t come around too often.” In all, NAI Global is composed of 375 offices — 200 in the U.S. — with more than 6,000 brokers. The company’s affiliates generate in excess of $20 billion in transactions annually and manage 1.15 billion square feet of property. Berzins is particularly intrigued by the possible links between Tampa and Miami. “I’m really excited to be able to tell people we have an established partner in Miami,” he says. “It’s the icing on the cake for us. There’s lot of harmony between those markets, and collaboration will be key. We think it’ll prove to be fruitful for us and for them.” NAI KLNB Inc. veterans ANDY GEORGELAKOS and BRAD BERZINS have formed NAI Thor Commercial Group, based in Tampa. COURTESY PHOTO

An online discussion of top business books led by top businesspeople YOU ARE

Invited TO

Wednesday, Nov. 4, 2020 5-6 p.m.

FREE VIRTUAL EVENT Register today at: www.BusinessObserverFL.com/book-club-event We encourage you to read the book, but it is not required. Come and join the discussion.

Weatherford Capital Managing Partner Will Weatherford will lead the Open Book gathering. He will discuss “Grit: The Power of Passion and Perseverance” by Angela Duckworth, a book he counts among the most influential in his career. Weatherford, based in Tampa, is a former Florida Speaker of the House and the co-chairman of the Tampa Bay Super Bowl LV Host Committee.

Sponsored by:

Will Weatherford Weatherford Capital

342729-1

18


OCTOBER 30, 2020 – NOVEMBER 5, 2020 | BUSINESS OBSERVER

COMMENT from page 3 supporters simply because they cannot stand Donald Trump. But at the same time, if you’re sitting as a director of USA Inc., and your primary duty is to protect the fiduciary interests of shareholders and the company; and if you are brutally honest about the professional records of these two candidates — their personal flaws aside, the scorecard should be obvious. If this were a business decision, the choice would be clear. Of course we know millions of Americans don’t see this choice as strictly business. A CHOICE OF PHILOSOPHIES

There is another way to look at the election. Forget their personalities, forget the two candidates’ skills. Instead, the truth is your vote, ultimately, comes down to choosing one of two philosophies: Either the belief that you have an inalienable right to your own life, to your own liberty, to exist for your own sake and to pursue your own happiness or that the collective group is superior to you and you are subservient to the group, a slave of the state that holds all power over your life. Freedom or dictatorship. Capitalism or statism. The peaceful and voluntary exchange of goods and services or government mandates and coercion at the tip of a gun. Acceptance of the principles of the Declaration of Independence, the Constitution and the Bill of Rights. Or their rejection. When you vote, you are choosing the philosophies and ambitions of the political parties. You might think you are voting for the person, the candidate. But when that candidate chooses

a political party — even in local and state races, he or she is declaring an acceptance of that party’s beliefs and tenets. Historically, conventional acceptance is that those with the “R” behind their names believe the individual is above the group — though, over time, particularly in Washington, that distinction has shrunk. Too often in Washington, it is sometimes difficult to distinguish between the Republicans and Democrats, so beholden they are to the entrenched D.C. establishments. In contrast, those with the “D” behind their names historically put the group ahead of the individual. And in this cycle, many of those in leadership and most outspoken in the Democrat Party have shifted so far left they are boldly claiming allegiance to socialism, enslavement of the individual to a ruling elite. This is the philosophical and real choice in this election — manifested in the personas of Trump and Biden, flawed characters to be sure. Trump, who stands on the side individual liberty, capitalism and the Constitution. Biden, who stands on the side of the ever-expanding government Leviathan, enslaving Americans to how the elites want and demand you to live. This brings to mind Austrian economist Friedrich Hayek’s summation of individual liberty and democracy in his book, “The Constitution of Liberty”: “If democracy is a means of preserving liberty, then individual liberty is no less an essential condition for the working of democracy. Though democracy is probably the best form of limited government, it becomes an absurdity if it turns into unlimited government. Those who profess that democracy is all-competent and support all that the majority wants at any given moment are working for its fall.”

BusinessObserverFL.com

19

BEWARE OF THE ‘SEEN’ AND ‘UNSEEN’ “There are no solutions, only choices and trade-offs.” — Thomas Sowell When Thomas Sowell expands on that simple sentence, he explains that every choice has a consequence. Whenever you make a choice in business or your personal life, it means you are not choosing another. You’re making a trade-off. So likewise in government. When, say, a politician says he or she is going to do “this” or “that,” he or she is always choosing one course of action that will achieve a benefit that people immediately will see. But that choice always comes at the expense of someone or something else. Frederic Bastiat, the 1800s French economist, called this “that which is seen and that which is not seen.” Wrote Bastiat: “It almost always happens that when the immediate consequence is favorable, the ultimate consequences are fatal, and the converse.” Two examples of the former: n Consider the idea of “transitioning” the nation out of the use of fossil fuels and to the exclusive use of renewable energy sources. The “seen,” of course, would be the growth of renewable energy use, the attendant jobs to produce that and presumably cleaner air. But the “unseen” would be the reduction in choices and supplies of energy — the elimination of the least costly supplies of energy — and the reduction in competing energy industries. The effects of these choices? For one, demand for energy in the U.S. is not going to shrink. It will con-

tinue to grow as population grows. To meet that demand with the most costly sources of energy (wind and solar) certainly would increase the cost to consumers. Result: rising demand, shrinking supplies, higher prices to consumers. Who loses? The poor and shrinking middle class. They will pay more than they are paying now to heat their homes, fuel their cars and buy other consumables heretofore reliant on less expensive fossil fuels for production. The choice and trade-off: cleaner air, poorer poor. n Raise the taxes on corporations to make businesses pay “their fair share.” The “seen” in this case is government tax collections from corporations initially will rise, helping the public purse and reducing pressure to raise taxes on others. But the “unseen” is the trade-off. For one, in truth businesses never pay taxes. They might send millions and billions each year to federal, state and local governments. But every business owner knows those dollars are merely “pass-throughs.” Taxes are always baked into the price of goods and services. Business operators will pass on the cost of these higher taxes to their customers, they will constrain how much they give their employees in raises, or they will avoid hiring more people — or do combinations of all three. The ultimate “fatal consequence,” as Bastiat called it, will be a slower growing economy. Beware of the “seen” and “unseen.” — M.W.

Things go smoother when you know your banker. Banking is a relationship-driven business. Get to know the right banker, and you’ll always have someone who’ll take your calls and who understands what your business needs to grow and thrive—maybe even before you know it yourself. Gulfside Bank is led by local business leaders—people you may already know—who are committed to living and banking here. We think the word “community” still means something important. When you bank here, we know you. You’re our neighbors, our friends, and we care about your success. That’s what being a community bank means to us. Meet your new banker. Call us today.

(941) 303-4200 Do you know our Board of Directors?

Live here. Bank here.

Dennis B. Murphy, Jr.: President and CEO, Gulfside Bank Timothy J. Clarke: Chairman, Founder, Clarke Advertising Jennifer B. Compton: Vice Chair, Managing Partner, Shumaker Loop & Kendrick P. Compton Cramer, Jr.: Automotive Investor and Former Auto Dealer N. Rogan Donelly: President, Tervis Tumbler Company Teri A Hansen: CEO, Charles & Margery Barancik Foundation F. John LaCivita, II: Executive Vice President, Willis A. Smith Construction, Inc. Sam D. Norton: Shareholder, Norton, Hammersley, Lopez & Skokos, P.A. Michael R. Pender, Jr.: Managing Partner, Cavanaugh & Co., LLP Charles W. Rush, M.D.: Orthopedic Surgeon, Kennedy White Orthopedics Drayton A. Saunders: President, Michael Saunders & Company

339491-1

333 N. Orange Avenue Sarasota, FL 34236 (941) 303-4200 gulfsidebank.com


BUSINESS OBSERVER | OCTOBER 30, 2020 – NOVEMBER 5, 2020

BusinessObserverFL.com

GET THE BEST

AIR CONDITIONING, PLUMBING AND ELECTRICAL SERVICE

Cleaner Air

ONLY 49 $

*

Healthier Water

Safer Home

150 OFF

FREE

$

*

ANY NEW WATER HEATER INSTALLATION

A/C TUNE-UP Includes our 6 Month No breakdown guarantee

FREE estimates if your water water is 8 years or older

*With recommended repairs Must be presented at time of service. Cannot be combined with any other offers

*Some restrictions may apply. Must be presented at time of service. Cannot be combined with any other offers

*

LANDSCAPE LIGHTS Buy one light, get one free! Up to 3 BOGO deals per customer

Must be presented at time of service. Cannot be combined with any other offers

TM

CAC055539

Call Today. CoolToday.

TM

TM

CFC1428793

EC13005317

Never an Overtime Charge h 7 Days a Week h Call Today to Schedule!

(941) 203-4206 h CoolToday.com

328362-1

20


NOVEMBER 3RD....

LET YOUR VOICE BE HEARD!

DON’T FORGET TO VOTE EVERY VOTE COUNTS! 311133-1

Stan Rutstein

RE/MAX Alliance Group 941-758-7777 (O) 941-539-8313 (C)

WWW.STANRUTSTEIN.COM


FOR SALE OR LEASE Manatee Corporate Center

6400 Manatee Ave W., Bradenton, FL 34209

For Sale: $129 PSF For Lease: $16 PSF / Gross

The BMO Harris Building

4502 Cortez Rd W, Bradenton, FL 34210

For Sale: $225 PSF For Lease: $16 PSF / NNN Unit Sizes Starting at 800 SF Tenant Build-Out Available!

2 Units Available: Unit F: 780 SF Unit G: 988 SF *can be combined

Foundation Park Professional Center 2641 Fruitville Rd. Sarasota, FL 34237

For Sale: $260 PSF For Lease: $19 PSF / NNN Prices include finished interiors custom built to your specifications!

1,344 SF - 6,750 SF Northgate Business Park

1718 Independence Blvd., Sarasota, FL 34234

For Sale: $1,080,000 12,000 SF Warehouse

Under Construction Now! Delivery Date: Spring 2021


JUST ASK!

Income Producing Property

7,000 SF Warehouse

4-Plex near Siesta Key!

1302 Rome Ave. Sarasota, FL 34243

6461 Beechwood Ave, Sarasota, FL 34231

For Sale: $1,075,000

For Lease: $5.75 PSF / Gross

14.73 Acres

5512 29th St. E., Ellenton, FL 34222

For Sale: $2,900,000

All public utilities available to site!

Fully Equipped Restaurant

Fully Equipped Restaurant

Excellent and super busy location, next to The Circus Arts Conservatory, Sarasota High School, and walking distance from Sarasota Memorial Hospital.

Near Siesta Key! 2720 Stickney Point Rd. Sarasota, FL 34231

1,200 SF up to 50Seats

1,950 SF / 40 Seats For Sale: $54,900 *R.E. Not Included

For Sale: $39,900

Let’s Talk!

*R.E. Not Included


WE CARE, STAY ALIVE!

Join The Call!

Be cautious and protect yourself...


Public Notices PAGE 21

PAGES 21-40 OCTOBER 30 - NOVEMBER 5, 2020

S A R A S O TA C O U N T Y L E G A L N O T I C E S FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 004547 NC Division Probate IN RE: ESTATE OF: ERIC R. STERLING Deceased. The administration of the estate of ERIC R. STERLING, deceased, whose date of death was August 21, 2020; is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is PO Box 3079, Sarasota, FL 34230. 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: October 30, 2020. MARY LYNN DESJARLAIS Personal Representative 2750 Stickney Point Road, Suite 201 Sarasota, FL 34231 MARY LYNN DESJARLAIS Attorney for Personal Representative Email: mldesjarlais@attorneydesjarlais.com Secondary Email: none Florida Bar No. 0347469 Desjarlais Law & Title 2750 Stickney Point Road, Ste. 201 Sarasota, FL 34231 Telephone: 941-923-3388 Oct. 30; Nov. 6, 2020 20-02142S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 4244 SC IN RE: ESTATE OF BARBARA STANLEY Deceased. The administration of the estate of BARBARA STANLEY, deceased, whose date of death was May 12, 2020, is pending in the Circuit Court for SARASOTA County, Florida, Probate Division, the address of which is Post Office Box 3079, Sarasota, FL 34230-3079. 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 October 30, 2020. Personal Representative: SHERMAN D. STANLEY P.O. Box 387 Monhegan, Maine 04852 Attorney for Personal Representative: JOHN FERRARI, JR., Attorney Florida Bar Number: 111132 Ferrari, Butler & Moneymaker, PLLC 2477 Stickney Point Road, Suite 107B Sarasota, Florida 34231 Telephone: (941) 960-1676 Fax: (941) 296-8656 E-Mail: johnf@elderlegalfl.com Secondary E-Mail: pollyb@elderlegalfl.com Oct. 30; Nov. 6, 2020 20-02153S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 004693 SC Division PROBATE IN RE: ESTATE OF HARVEY ARTHUR ST. AMAND Deceased. The administration of the estate of Harvey Arthur St. Amand, deceased, whose date of death was August 20, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main Street, Sarasota, Florida 34237. 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 October 30, 2020. Personal Representative: Joanne E. St. Amand 220 Pine Glen Court Englewood, Florida 34223 Attorney for Personal Representative: Lori Wellbaum Emery, Attorney Florida Bar Number: 0071110 WELLBAUM & EMERY, P.A. 686 N. Indiana Avenue ENGLEWOOD, FL 34223 Telephone: (941) 474-3241 Fax: (941) 475-2927 E-Mail: lemery@wellbaumandemery.com Oct. 30; Nov. 6, 2020 20-02157S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-002883-NC Division Probate IN RE: ESTATE OF JOSEPH C. PARDO, II Deceased. The administration of the estate of JOSEPH C. PARDO, II, deceased, whose date of death was on or about April 25, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main Street, Sarasota, FL 34237. 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 October 30, 2020. Personal Representative: DALE J. PARDO 21 Cottage Place New Britain, Connecticut 06051 Attorney for Personal Representative: M. MICHELLE ROBLES, ESQ. Attorney Florida Bar Number: 0283120 8592 Potter Park Drive, Suite 150 Sarasota, FL 34238 Telephone: (941) 315-2114 Fax: (833) 455-9455 E-Mail: michelle@robleslawpa.com Secondary E-Mail: courtney@robleslawpa.com Oct. 30; Nov. 6, 2020 20-02145S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-004209-NC Division PROBATE IN RE: ESTATE OF WILLIE MAE HINSON Deceased. The administration of the estate of WILLIE MAE HINSON, deceased, whose date of death was May 17, 2020, is pending in the Circuit Court for SARASOTA County, Florida, Probate Division, the address of which is 2000 Main Street, Sarasota Florida 34237. 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 October 30, 2020. Personal Representative: DEBORAH SHERMAN 9041 Camshire Drive Jacksonville, Florida 32244 Attorney for Personal Representative: BART SCOVILL, Attorney Florida Bar Number: 0985716 2480 Fruitville Road, Ste #10 Sarasota, FL 34237 Telephone: (941) 365-2253 E-Mail: bart@scovills.com Secondary E-Mail: bettina@scovills.com Oct. 30; Nov. 6, 2020 20-02126S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 4518 SC Division H IN RE: ESTATE OF TRACY LYNN WERSEL Deceased. The administration of the estate of TRACY LYNN WERSEL, deceased, whose date of death was August 24, 2020, is pending in the Circuit Court for SARASOTA County, Florida, Probate Division, the address of which is P.O,. BOX 3079, SARASOTA, FL 34230. 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 OCTOBER 30, 2020. Personal Representative: RAYMOND WERSEL 105 KINGFISHER COURT LONG BEACH, California 90803 Attorney for Personal Representative: STEPHEN K. BOONE, ESQ. Florida Bar Number: 0371068 BOONE BOONE & BOONE, P.A. 1001 Avenida Del Circo VENICE, FL 34285 Telephone: (941) 488-6716 Fax: (941) 488-7079 E-Mail: sboone@boone-law.com Oct. 30; Nov. 6, 2020 20-02141S

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA FILE NO. 2020 CP 003617 SC IN RE: ESTATE OF SUSAN J. SCHWIEGER, Deceased. TO: All Persons Having Claims Against the Above-Estate: The administration of the Estate of SUSAN J. SCHWIEGER deceased, File Number 2020 CP 003617 SC is pending in the Circuit Court for SARASOTA County, Florida, Probate Division, the address of which is 4000 S Tamiami Trail, Venice, FL 34293. The name and address of the Personal Representative and the Personal Representative’s attorney are set forth below. ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the Decedent and other persons having claims or demands against Decedent’s Estate, including unmatured, contingent or unliquidated claims, and who have been served a copy of this notice 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 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS, DEMANDS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED. The date of the first publication of this Notice is October 30, 2020. GREG KIRKPATRICK, Personal Representative By: Melody G. Fortune, Esquire Attorney for the Personal Representative Florida Bar No. 826677 KLEIN AND FORTUNE, P.A. 4340 Sheridan Street, Suite 102 Hollywood, Florida 33021 Telephone: (954) 986-8822 Email: mfortune@kleinandfortune.com Oct. 30; Nov. 6, 2020 20-02154S

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA Case No.: 2020-CA-389-NC MICHAEL C. JONES, Plaintiff, v. LION HOLDINGS, LLC, a Florida limited liability company; ERIC H. MILLER; and UNKNOWN TENANT(S) IN POSSESSION OF THE PROPERTY, Defendants. NOTICE IS HEREBY GIVEN pursuant to a Final Judgment Foreclosure, dated August 12, 2020, wherein MICHAEL C. JONES is the Plaintiff and LION HOLDINGS, LLC, a Florida limited liability company; ERIC H. MILLER are the Defendants, I will sell to the highest and best bidder for cash on the internet at www.sarasota.realforeclose. com beginning at 9:00 a.m., on the 16th day of November 2020, the following described property as set forth in said Final Judgment. Lot 69, Tract C, Unit No. 1, LAKEWOOD, as per Plat thereof recorded in Plat Book 8, Page 37, of the Public Records of Sarasota 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 sixty (60) days after the sale. **See Americans with Disabilities Act If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. Dated: October 23, 2020 /s/ Damian M Ozark Damian M. Ozark, Esquire Florida Bar No. 0582387 1904 Manatee Ave West, Ste. 300 Bradenton, Florida 34205 Telephone: (941)750-9760 Facsimile: (941)750-9761 Oct. 30; Nov. 6, 2020 20-02138S

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP- 4120 -NC Division: PROBATE IN RE: ESTATE OF CHARLES ROGERS SAXON, a/k/a C. ROGERS SAXON Deceased. The administration of the Estate of CHARLES ROGERS SAXON, a/k/a C. ROGERS SAXON, deceased, whose date of death was June 11, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, File #2020-CP-4120-NC, the address of which is 2000 Main Street (P. O. Box 3079), Sarasota, FL 34230-3079. 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: OCTOBER 30th, 2020. Personal Representative: AKIKO SAXON, a/k/a Kiki Saxon 185 Kingsland Avenue Brooklyn, NY 11222 Attorney for the Personal Representative: Alice S. Bowman Florida Bar No. #0978485 MacLeod, McGinness & Bowman, P.A. 1800 Second Street, Ste. 971 Sarasota, FL 34236 Telephone: (941) 954-8788 FAX (941) 954-5974 Email: alice@mandm-law.com Secondary Email: penny@mandm-law.com Oct. 30; Nov. 6, 2020 20-02161S

FIRST INSERTION Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 2255 N Washington Blvd Sarasota, FL 34234 11/19/2020 10:00AM Chuxuan Du Boxes and 1 bedroom supplies Hubert Martin household items Sylvia Nealy 10 boxes Dawn Christian Bicycle, boxes

James Conway Jr Boxes JMyia Wright Furniture & clothes 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. Oct. 30; Nov. 6, 2020 20-02121S

FIRST INSERTION The School Board of Sarasota County gives notice pursuant to Section 69.081(9) Florida Statutes, that it has settled the claim brought against it by Shanel Siplin for the sum of $16,000.00. October 30, 2020 20-02124S

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File: 2020 CP 004412 SC Division: Probate IN RE: ESTATE OF DORIS M. ARMSTRONG A/K/A DORIS MILDRED ARMSTRONG Deceased. The administration of the estate of Doris M. Armstrong A/K/A Doris Mildred Armstrong, deceased, whose date of death was April 1, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is R.L. Anderson Administration Center, 4000 S. Tamiami Trail, Venice, FL 34293. 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 de-

mands 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 Friday October 30, 2020. Personal Representative: Kiley Armstrong 13 Cupsaw Drive Ringwood, New Jersey 07456 Attorney for Personal Representative: Lori Wellbaum Emery Attorney for Kiley Armstrong Florida Bar Number: 071110 WELLBAUM & EMERY PA 686 N. Indiana Avenue Englewood, FL 34223 Telephone: (941) 474-3241 Fax: (941) 475-2927 E-Mail: lemery@wellbaumandemery.com Secondary E-Mail: karen@wellbaumandemery.com Oct. 30; Nov. 6, 2020 20-02135S

FIRST INSERTION NOTICE OF PUBLIC SALE Notice is hereby given that on 01/08/2021 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109 1993 HEAR HS HPH77606920231. Last Tenants: Arlee Ross Marquette, John Doe, and Jane Doe and all unknown parties beneficiaries heirs . Sale to be Realty Systems of Arizona Inc, 1300 N River Rd, Venice, FL 34293. 813-241-8269 Oct. 30; Nov. 6, 2020 20-02123S

FIRST INSERTION Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Florida Gulf Coast Marine Services located at 234 Mestre Place in the City of North Venice, Sarasota County, FL 34275 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 26th day of October, 2020. Kenneth O’Connor October 30, 2020 20-02140S


22

BUSINESS OBSERVER

SARASOTA COUNTY

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE 12TH JUDICIAL CIRCUIT, IN AND FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION FILE NO.:2020 CP 004550 SC DIVISION: H IN RE: THE ESTATE OF FRANCISCO ARMANDO SUAREZ, Deceased. The administration of the Estate of FRANCISCO ARMANDO SUAREZ, Deceased, whose date of death was September 20, 2020, is pending in the Circuit Court of Sarasota County, Florida, Probate Division under File No. 2020 CP 004550 SC, the address of which is P.O. Box 3079, Sarasota, Florida 34230. 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 who have claims or demands against the Decedent’s Estate, including unmatured, contingent, or unliquidated claims, and who have been served a copy of this Notice, 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) AFTER THE DATE OF SERVICE OF A COPY

FIRST INSERTION

OF THIS NOTICE ON THEM. All other creditors of the Decedent and other persons who have claims or demands against the 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 October 30, 2020. Personal Representative: Neyda Hershenson 11435 SW 64 Street Miami, Florida 33173 Attorney for Personal Representative Paul Berman, Esq. Berman & Berman, P.A. 9560 SW 107 Avenue, Suite 208 Miami, Florida 33176 Telephone (305) 274-0829 Facsimile (305) 274-7829 Florida Bar No. 156612 paul@bermanandbermanlaw.com Oct. 30; Nov. 6, 2020 20-02150S

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 4836 NC IN RE: ESTATE OF MARIA ROSA LUCAS Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified than an Order of Summary Administration has been entered in the estate of MARIA ROSA LUCAS, deceased, File Number 2020 CP 4836 NC; by the Circuit Court for SARASOTA County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, Florida 34230-3079; that the decedent’s date of death was August 24, 2020; that the total value of the estate is $1,488.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Cynthia M. Rodriguez 5405 Ashton Manor Dr. Sarasota, FL 34233 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or

FIRST INSERTION

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 October 30, 2020. Person Giving Notice: CYNTHIA M. RODRIGUEZ 5405 Ashton Manor Dr. Sarasota, FL 34233 Attorney for Person Giving Notice: KENNETH D. CHAPMAN, JR. E-Mail: kchapman@bowmangeorge.com Florida Bar No. 863394 BOWMAN, GEORGE, SCHEB, KIMBROUGH, KOACH, & CHAPMAN, P.A. 2750 Ringling Blvd., Suite 3 Sarasota, Florida 34237 Telephone: (941) 366-5510 Oct. 30; Nov. 6, 2020 20-02151S

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP004118SC Division H IN RE: ESTATE OF JOHN H. COOK, III, Deceased. The administration of the estate of JOHN H. COOK, III, deceased, whose date of death was April 10, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, Florida 34230-3079. 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 de-

mands 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 OCTOBER 30, 2020. Personal Representative: GREGORY C. ROBERTS 341 Venice Avenue West Venice, Florida 34285 Attorney for Personal Representative: Robert T. Klingbeil, Jr. Florida Bar Number: 0366846 Klingbeil & Roberts, P.A. 341 Venice Avenue West Venice, Florida 34285 Telephone: (941) 485-2900 Fax: (941) 486-8565 E-Mail: bob@k-rlaw.com Secondary E-Mail: deanna@k-rlaw.com Oct. 30; Nov. 6, 2020 20-02132S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 004643 NC Division PROBATE IN RE: ESTATE OF ULF SANDSTROM A/K/A ULF T. SANDSTROM A/K/A ULF TEDDY SANDSTROM Deceased. The administration of the estate of ULF SANDSTROM A/K/A ULF T. SANDSTROM A/K/A ULF TEDDY SANDSTROM, deceased, whose date of death was October 1, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, FL 34230. 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

FIRST INSERTION

YOUR

HOW TO

PUBLISH

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-4279-NC Twelfth Judicial Circuit IN RE: ESTATE OF PETER M. PLATTEN, JR., a/k/a PETER M. PLATTEN, III, Deceased. The administration of the estate of Peter M. Platten, Jr., a/k/a Peter M. Platten, III, deceased, whose date of death was June 2, 2020, and whose social security number is xxx-xx-1725, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2002 Ringling Boulevard, Sarasota, Florida 34237. The names and addresses of the personal representative and the personal representative‘s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent

and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is October 30, 2020. Personal Representative: Bonnie L. Platten 3419 Winding Oaks Drive, Unit 10 Longboat Key, FL 34228 John M. Compton (FL Bar #128058) Attorney for Personal Representative Primary Email: jcompton@nhlslaw.com Secondary Email: tpayne@nhlslaw.com Norton, Hammersley, Lopez & Skokos, P.A. 1819 Main Street, Suite 610 Sarasota , Florida 34236 Telephone: (941) 954-4691 13953-1 01280226.DOCX;1 9/4/2020 Oct. 30; Nov. 6, 2020 20-02144S

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 October 30, 2020. Personal Representative: ANNIKA SANDSTROM 1722 North Street Sarasota, FL 34239 Attorney for Personal Representative: ANNETTE Z.P. ROSS, ESQUIRE Attorney for Personal Representative Florida Bar Number: 0141259 871 Venetia Bay Blvd., Ste. 300B Venice, FL 34285 Telephone: (941) 480-1948 Fax: (941) 480-9277 E-Mail: annette@arosslawfirm.com Secondary E-Mail: shawn@arosslawfirm.com Oct. 30; Nov. 6, 2020 20-02156S

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP004467SC Division H IN RE: ESTATE OF RICHARD E. HAUCK, Deceased. The administration of the estate of RICHARD E. HAUCK, deceased, whose date of death was August 2, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, Florida 342303079. 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 de-

IN THE

BUSINESS OBSERVER

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 October 30th, 2020. Gail Regina Harrington P.O. Address: 1660 N. LaSalle Dr., Unit 3312, Chicago, IL 60614 Allan J. Barberio P.O. Address: 5002 Hanging Moss Lane, Sarasota, FL 34238 Personal Representative SHUMAKER, LOOP & KENDRICK, LLP Attorneys for Personal Representative P.O. Box 49948 SARASOTA, FL 34230-6948 Telephone: (941) 366-6660 Florida Bar No. 0284483 Email Addresses: cgordon@shumaker.com carolg@shumaker.com Oct. 30; Nov. 6, 2020 20-02146S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP- 4325-NC Division: PROBATE IN RE: ESTATE OF MARION B. HOERCHER, Deceased. The administration of the estate of MARION B. HOERCHER, deceased, whose date of death was July 28, 2020; File Number 2020-CP-4325-NC, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main Street, P. O. Box 3079, Sarasota, FL 34230-3079. 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 WITH-

IN 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 the first publication of this notice is: OCTOBER 30, 2020 Personal Representatives: DONALD F. HOERCHER 1051 Glenhaven Drive Evans, GA 30809 SUSAN J. HOERCHER 2522 Charlock Court Chapel Hill, NC 27514 Attorney for the Personal Representatives: Alice S. Bowman Florida Bar No. #0978485 MacLeod, McGinness & Bowman, P.A. 1800 Second Street, Ste. 971 Sarasota, FL 34236 Telephone: (941) 954-8788 FAX (941) 954-5974 Email: alice@mandm-law.com Secondary Email: penny@mandm-law.com Oct. 30; Nov. 6, 2020 20-02155S

FIRST INSERTION

mands 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 OCTOBER 30, 2020. Personal Representative: DORIS JUNE HAUCK c/o Klingbeil & Roberts, P.A. 341 Venice Avenue West Venice, Florida 34285 Attorney for Personal Representative: Gregory C. Roberts Florida Bar Number: 0438782 Klingbeil & Roberts, P.A. 341 Venice Avenue West Venice, Florida 34285 Telephone: (941) 485-2900 Fax: (941) 486-8565 E-Mail: greg@k-rlaw.com Secondary E-Mail: deanna@k-rlaw.com Oct. 30; Nov. 6, 2020 20-02133S

LEGAL NOTICE

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR Sarasota COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-4091-NC IN RE: ESTATE OF James Edward Harrington Deceased. The administration of the estate of James Edward Harrington, deceased, whose date of death was August 1st, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, FL 34230. 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

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 004523 NC IN RE: ESTATE OF FREDERICK G. HAUBEIL Deceased. The administration of the estate of FREDERICK G. HAUBEIL, deceased, whose date of death was September 26, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, Florida 34230. 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 WITH-

IN 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 October 30, 2020. Personal Representative: Barbara Ann Lopez 625 Tantara Court North Liberty, Iowa 52317 Attorney for Personal Representative: John A. Moran, Esq. Attorney for Barbara Ann Lopez Florida Bar Number: 0718335 DUNLAP & MORAN PA P.O. Box 3948 Sarasota, FL 34236 Telephone: (941) 366-0115 Fax: (941) 365-4660 E-Mail: JMoran@DunlapMoran.com Secondary E-Mail: CBauer@DunlapMoran.com JAM:CMB/11975-1 Haubeil/Pleadings/ Notice to Creditors Oct. 30; Nov. 6, 2020 20-02130S

CALL 941-906-9386 LV10267

FIRST INSERTION

OCTOBER 30 - NOVEMBER 5, 2020

and select the appropriate County name from the menu option

or e-mail legal@businessobserverfl.com


OCTOBER 30 - NOVEMBER 5, 2020

SARASOTA COUNTY

BusinessObserverFL.com

23

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION CASE NO.: 2020 CP 4590 NC IN RE: ESTATE OF CAROLYN ANN SWIANTEK A/K/A CAROLYN ANN PENGELLY SWIANTEK The administration of the estate of Carolyn Ann Swiantek a/k/a Carolyn Ann Pengelly Swiantek, deceased, whose date of death was September 15, 2019, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main St, Sarasota, FL 34237. 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 de-

mands 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 October 30, 2020. Christopher Michael King Personal Representative 2905 Sequoia Ln. Sarasota, Florida 34237 Matthew J. Matechik, Esq. Attorney for Personal Representative Florida Bar Number: 126342 The Matechik Law Firm, P.A. 935 N. Beneva Rd. Suite 609 #7 Sarasota, FL 34232 Telephone: (941) 926-6755 Fax: (941) 244-5679 E-Mail: m.matechik@thematechiklawfirm.com Secondary E-Mail: office@thematechiklawfirm.com Oct. 30; Nov. 6, 2020 20-02134S

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-4630-NC IN RE: ESTATE OF WILLIAM R. CASTILE Deceased The administration of the Estate of WILLIAM R. CASTILE, deceased, whose date of death was AUGUST 2, 2020, is pending in the Circuit Court for SARASOTA, County, Florida, Probate Division, the address of which is P.O. BOX 3079, SARASOTA, FL 34230. 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 DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the Decedent and other persons having claims or demands against Decedent’s estate, must

file their claims with this Court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT SO FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of the first publication of this Notice is October 30, 2020. Personal Representative: DENNY A. FULLER C/O THEODORE A. GOLLNICK, ESQ. 100 WALLACE AVENUE, STE. 205 SARASOTA, FL 34237 (941) 365-9195 Attorney for Personal Representative: THEODORE A. GOLLNICK, P.A. THEODORE A. GOLLNICK, ESQ. FLORIDA BAR NO. 310719 100 WALLACE AVENUE, STE. 205 SARASOTA, FL 34237 TELEPHONE: (941) 365-9195 E-MAIL: ted@gollnickpa.com \\drobo5n\Public\Clients\CASTILE. EST\P-3.0740.NTC.frm Oct. 30; Nov. 6, 2020 20-02131S

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR Sarasota COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 004520 NC IN RE: ESTATE OF Joan C Stovroff Deceased. The administration of the estate of Joan C Stovroff, deceased, whose date of death was May 24th, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main Street, Sarasota, Florida 34236. 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 October 30, 2020. Jacqueline W. Taylor P.O. Address: 25 Devonshire Road, Buffalo, NY 14223 Personal Representative ANDREW W. ROSIN, P.A. Attorneys for Personal Representative 1966 HILLVIEW STREET SARASOTA, FL 34239 Telephone: (941) 359-2604 Florida Bar No. 0598305 Email Addresses: arosin@rosinlawfirm.com Oct. 30; Nov. 6, 2020 20-02139S

OFFICIAL

COURTHOUSE

WEBSITES:

MANATEE COUNTY: manateeclerk.com SARASOTA COUNTY: sarasotaclerk.com CHARLOTTE COUNTY: charlotte.realforeclose.com LEE COUNTY: leeclerk.org COLLIER COUNTY: collierclerk.com HILLSBOROUGH COUNTY: hillsclerk.com PASCO COUNTY: pasco.realforeclose.com PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net ORANGE COUNTY: myorangeclerk.com Check out your notices on: floridapublicnotices.com

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No: 20-CP-004365 IN RE: ESTATE OF ROBERT R. TURNER, Deceased. The administration of the Estate of Robert R. Turner, deceased, whose date of death was August 25, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division; the address of which is P. O. Box 3079, Sarasota, FL 34230-3079. The name and address 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 de-

mands 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: October 30, 2020. Personal Representative: John W. Whaley 649 Skyline Drive Madison, GA 30650 Attorney for Personal Representative: Michael F. Dignam, Esq. Florida Bar No. 315087 MICHAEL F. DIGNAM, P.A. 1601 Hendry Street Fort Myers, FL 33901 Telephone: (239) 337-7888 Facsimile: (239) 337-7689 E-Mail: mfdignam@dignamlaw.com gail@dignamlaw.com Oct. 30; Nov. 6, 2020 20-02152S

LV10253

FIRST INSERTION


24

BUSINESS OBSERVER

SARASOTA COUNTY

FIRST INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CASE NO.: 2013 CA 004101 NC U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR RESIDENTIAL ASSET SECURITIES CORPORATION, HOME EQUITY MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-KS6, Plaintiff, VS. JOSEPH D. BROWN: et al., Defendant(s). NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order or Final Judgment. Final Judgment was awarded on February 19, 2019 in Civil Case No. 2013 CA 004101 NC, of the Circuit Court of the TWELFTH Judicial Circuit in and for Sarasota County, Florida, wherein, U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR RESIDENTIAL ASSET SECURITIES CORPORATION, HOME EQUITY MORTGAGE ASSET-BACKED PASSTHROUGH CERTIFICATES, SERIES 2006-KS6 is the Plaintiff, and JOSEPH D. BROWN; ; CALUSA LAKES COMMUNITY ASSOCIATION

INC.; UNKNOWN SPOUSE OF JOSEPH D. BROWN N/K/A MARIA BROWN; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.; WOODLANDS TRAILS AT CALUSA LAKES NEIGHBORHOOD ASSOCIATION INC.; UNITED STATES OF AMERICA; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants. The Clerk of the Court, Karen E. Rushing will sell to the highest bidder for cash at www.sarasota.realforeclose. com on January 4, 2021 at 09:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: LOT 30, BLOCK D, OF CALUSA LAKES, UNIT 2, AS PER PLAT THEREOF RECORDED IN PLAT BOOK 35, PAGE(S) 34 THROUGH 34F, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2018 CA 005728 NC U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF10 MASTER PARTICIPATION TRUST, Plaintiff, vs. AMANDA HUME, KNOWN HEIR OF JOHN P. YONKUNAS A/K/A JOHN PETER YONKUNAS, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated March 12, 2020, and entered in 2018 CA 005728 NC of the Circuit Court of the TWELFTH Judicial Circuit in and for Sarasota County, Florida, wherein U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF10 MASTER PARTICIPATION TRUST is the Plaintiff and AMANDA HUME, KNOWN HEIR OF JOHN P. YONKUNAS A/K/A JOHN PETER YONKUNAS, DECEASED; JOANNE M. WALSH, KNOWN HEIR OF JOHN P. YONKUNAS A/K/A JOHN PETER YONKUNAS, DECEASED; JUSTIN YONKUNAS, KNOWN HEIR OF JOHN P. YONKUNAS A/K/A JOHN PETER YONKUNAS, DECEASED; EDWARD DUGAN, KNOWN HEIR OF JOHN P. YONKUNAS A/K/A JOHN PETER YONKUNAS, DECEASED; JOHN P.

YONKUNAS, JR., KNOWN HEIR OF JOHN P. YONKUNAS A/K/A JOHN PETER YONKUNAS , DECEASED YONKUNAS, DECEASED; NICOLE MCMILLIN, KNOWN HEIR OF JOHN P. YONKUNAS A/K/A JOHN PETER YONKUNAS, DECEASED; UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS AND TRUSTEES OF JOHN P. YONKUNAS A/K/A JOHN PETER YONKUNAS, DECEASED; UNKNOWN SPOUSE OF JOHN YONKUNAS, JR. ; UNKNOWN SPOUSE OF JUSTIN YONKUNAS; UNKNOWN SPOUSE OF AMANDA HUME ; UNKNOWN SPOUSE OF NICOLE MCMILLIN; UNKNOWN SPOUSE OF EDWARD DUGAN N/K/A DIANA DUGAN; UNKNOWN SPOUSE OF JOANNE M. WALSH are the Defendant(s). Karen Rushing as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.sarasota.realforeclose.com, at 09:00 AM, on November 18 2020, the following described property as set forth in said Final Judgment, to wit: LOT 1235, UNIT 18, VENICE GARDENS, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 12, PAGE 27, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. Property Address: 1775 FOREST RD, VENICE, FL 34293 Any person claiming an interest in the

NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CASE NO. CASE NO. 2019 CA 004513 NC DENNIS PERRAULT, AS TRUSTEE OF THE UMS TRUST #1468, Plaintiff, VS. FRANKIE DAMIANO INDIVIDUALLY and AS TRUSTEE OF THE PRIME EQUITY LAND TRUST DATED 10/26/2010, UNIVERSAL FIRE & CASUALTY INSURANCE COMPANY, UNKNOWN TENANT #1 and UNKNOWN TENANT #2, et al Defendants. NOTICE IS HEREBY GIVEN pursuant to the Amended Final Judgment/Order of Foreclosure entered October 15, 2020 in Civil Case No. Case No. 2019 CA 004513 NC of the Circuit Court of the Twelfth Judicial Circuit in and for Sarasota County, Florida, wherein DENNIS PERRAULT, AS TRUSTEE OF THE UMS TRUST #1468, is Plaintiff, and FRANKIE DAMIANO INDIVIDUALLY and AS TRUSTEE OF THE PRIME EQUITY LAND TRUST

DATED 10/26/2010, UNIVERSAL FIRE & CASUALTY INSURANCE COMPANY, UNKNOWN TENANT #1 and UNKNOWN TENANT #2, are Defendants. Karen E. Rushing, Clerk of the Circuit Court, will sell the following property located in SARASOTA County, Florida: Lot 1, Block 1 of BAY ACRES RE-SUBDIVISION, according to the Plat thereof as recorded in Plat Book 7, Pages (s) 16 & 16A of the Public Records of Sarasota County, Florida, LESS State Road right-of-way for U.S. Highway 41 To the highest and best bidder via Internet: www.sarasota.realforeclose.com at 9:00 A.M on December 16, 2020. The highest bidder shall immediately post with the Clerk, a deposit equal to 5% of the final bid. The deposit must be cash or cashier’s check payable to the Clerk of the Circuit Court. Final payment must be made on or before 4:00 p.m. eastern standard time, of the date of the sale by cash or cashier’s check. ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN

SECOND AMENDED NOTICE OF SALE IN THE COUNTY COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CIVIL ACTION Case No. 2019 CC 005410 NC SARASOTA SANDS OWNERS ASSOCIATION, INC., Plaintiff, v. WILLIAM D. NELSON, Defendant. NOTICE is given that pursuant to the Final Judgment of Foreclosure and Damages entered in the above noted case on May 4, 2020 and the Order on Motion to Reschedule Sale entered on October 20, 2020, that I will sell the following property situated in Sarasota County, Florida described as: Undivided 1/50th interest in and to Condominium Unit F125, Week 01, and their undivided respective share in those common elements appertaining thereto in accordance with and subject to the covenants, conditions, terms, restrictions and other provisions of a certain Declaration of

Condominium of SARASOTA SANDS, a resort condominium hotel, as recorded in Official Records Book 1364 at Page 1165 et seq. of the public records of Sarasota County, Florida, and as per Condominium Plat recorded in Condominium Book 14 at Pages 4 through 4B inclusive of the public records of Sarasota County, Florida at public sale, to the highest and best bidder for cash, via the internet at www. sarasota.realforeclose.com at 9:00 a.m. on November 24, 2020. The highest bidder shall immediately post with the Clerk, a deposit equal to 5% of the final bid. The deposit must be cash or cashier’s check payable to the Clerk of the Circuit Court. Final payment must be made on or before 5:00 p.m. of the date of the sale by cash or cashier’s check. IF YOU ARE A PERSON CLAIMING A RIGHT TO FUNDS REMAINING AFTER THE SALE, YOU MUST FILE A CLAIM WITH THE CLERK NO LATER THAN 60 DAYS AFTER THE SALE. IF YOU FAIL TO FILE A CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS

OCTOBER 30 - NOVEMBER 5, 2020 FIRST INSERTION

of the lis pendens must file a claim before the clerk reports the surplus as unclaimed. IMPORTANT If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. Dated this 27 day of October, 2020. ALDRIDGE PITE, LLP Attorney for Plaintiff 1615 South Congress Avenue Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 By: /s/ Jennifer Travieso Florida Bar #641065 Digitally signed by Jennifer Travieso Date: 2020-10-26 16:26:07 Primary E-Mail: ServiceMail@aldridgepite.com 1221-10070B Oct. 30; Nov. 6, 2020 20-02149S

FIRST INSERTION 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. IMPORTANT AMERICANS WITH DISABILITIES ACT. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. Dated this 27 day of October, 2020. ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com By: \S\Tiffanie Waldman Tiffanie Waldman, Esquire Florida Bar No. 86591 Communication Email: twaldman@rasflaw.com 19-358976 - MaS Oct. 30; Nov. 6, 2020 20-02159S

FIRST INSERTION THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM WITHIN SIXTY (60) DAYS AFTER THE SALE. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. Dated this 23rd day of October 2020. /s/ Laurie B. Sams Laurie B. Sams, Esq. Florida Bar No. 136001 Van Winkle & Sams, P.A. 3859 Bee Ridge Road, Suite 202 Sarasota, FL 34233 lauriesams@comcast.net (941) 923-1685-Phone (941) 923-0174-Fax Oct. 30; Nov. 6, 2020 20-02147S

FIRST INSERTION AFTER 60 DAYS, ONLY THE OWNER OF RECORD AS OF THE DATE OF THE LIS PENDENS MAY CLAIM THE SURPLUS. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. DAVID K. OAKS, ESQ. DAVID K. OAKS, P.A. 407 E. Marion Avenue, Suite 101 Punta Gorda, FL 33950 Attorney for the Plaintiff Florida Bar No. 0301817 Telephone: 941-639-7627 Fax: 941-575-0242 email: doaksesq@comcast.net Oct. 30; Nov. 6, 2020 20-02137S

NOTICE OF DEFAULT AND FORECLOSURE SALE WHEREAS, on July 21, 2009, a certain Fixed Rate Mortgage was executed by Anthony Ludovici and Harriet E. Bronk as mortgagor(s) in favor of MetLife Home Loans, a Division of MetLife Bank, N.A. as mortgagee, and was recorded on August 11, 2009 as Instrument Number 2009099051 in the Official Records of Sarasota County, Florida; and WHEREAS, the Fixed Rate Mortgage was insured by the United States Secretary of Housing and Urban Development (the Secretary) pursuant to the National Housing Act for the purpose of providing single family housing; and WHEREAS, the Fixed Rate Mortgage is now owned by the Secretary, pursuant to an assignment dated March 27, 2013, and recorded on April 24, 2013 as Instrument Number 2013057006 in the Official Records of Sarasota County, Florida; and WHEREAS, a default has been made in the covenants and conditions of the Fixed Rate Mortgage in that a Borrower is deceased and the property is not the principal residence of at least one surviving Borrower; and WHEREAS, the entire amount delinquent as of November 20,2020, is $546,606.58; and WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Fixed Rate Mortgage to be immediately due and payable; NOW THEREFORE, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary’s designation of me as Foreclosure Commissioner, recorded on June 1, 2020, as Instrument No. 2020070009 in the Official Records of Sarasota County, Florida, notice is hereby given that on November 20 2020, at 11:00 AM local time, all real and personal property at or used in connection with the following described premises (“Property”) will be sold at public auction to the highest bidder: LOT 230, HERITAGE OAKS GOLF & COUNTRY CLUB, UNIT 1, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 39, PAGES 7, 7A-7N, INCLUSIVE, OF THE PUBLIC RECORDS OF SARASOTA, COUNTY, FLORIDA Commonly known as: 4641 Samoset Dr., Sarasota, FL 34241 The sale will be held at the Judge Lynn N. Silvertooth Judicial Center, 2002 Ringling Blvd., Sarasota, FL 34237, on the Courthouse steps. The Secretary of Housing and Urban Development will bid $546,606.58. There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his prorata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling $54,660.66 in the form of a certified check or cashier’s check made out to the Secretary of HUD. A deposit need not accompany each oral bid. If the successful bid is oral, a deposit of $54,660.66 must be presented before the bidding is closed. The deposit is nonrefundable. The remainder of the purchase price must be delivered within 30 days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the highest bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveying

fees, all real estate and other taxes that are due on or after the delivery date of the remainder of the payment and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant an extension of time within which to deliver the remainder of the payment. All extensions will be for 15-day increments for a fee of $500.00, paid in advance. The extension fee shall be in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the direction of the HUD representative, offer the property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The scheduled foreclosure sale shall be cancelled or adjourned if it is established, by documented written application of the mortgagor to the Foreclosure Commissioner not less than 3 days before the date of sale, or otherwise, that the default or defaults upon which the foreclosure is based did not exist at the time of service of this notice of default and foreclosure sale, or all amounts due under the mortgage agreement are tendered to the Foreclosure Commissioner, in the form of a certified or cashier’s check payable to the Secretary of HUD, before public auction of the property is completed. The amount that must be paid if the mortgage is to be reinstated prior to the scheduled sale is $546,606.58 as of November 20, 2020, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out-of-pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. Tender of payment by certified or cashier’s check or application for cancellation of the foreclosure sale shall be submitted to the address of the Foreclosure Commissioner provided below. Date: 10/20/2020 By: /s/ Christopher T. Peck, Esq. FBN: 88774 McMichael Taylor Gray, LLC Foreclosure Commissioner 4870 N. Hiatus Road, Sunrise, FL 33351 Telephone: 404.474.7149 Facsimile: 404.745.8121 Oct. 30; Nov. 6, 13, 2020 20-02127S

FIRST INSERTION Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of GULF TRUST located at 6535 Waterford Circle in the City of Sarasota, Sarasota County, FL 34238 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 28th day of October, 2020. J. Heyward October 30, 2020 20-02158S

FIRST INSERTION Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 4515 S Tamiami Trail, Sarasota, FL. 34231 Tel. 941-400-7122 Date: 11/19/2020@11:30 AM Raymond Odian Floyd: Household items 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. Oct. 30; Nov. 6, 2020 20-02122S

FIRST INSERTION Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at location indicated: 4173 Clark Rd Sarasota, FL 34233 Tel. 941-313-1008 Date-11/19/2020 @ 10:30 AM 1001 Brian Wood AKA Brian Wood Carpentry, Inc 2019 TCTC Trailer Vin# 1XNBU0811K1098504 Plate# LKJ168 FL 1124 Hendrick Junaeus Personal Items

330 James Wilson Household Good 812 Rolando Ventura Household Items 857 Joanne Sayres Unknown The auction will be listed and advertised online 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. Oct. 30; Nov. 6, 2020 20-02120S

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 004605 NC Division Probate IN RE: ESTATE OF ROBERT A. MULLER. Deceased. The administration of the estate of ROBERT A. MULLER, deceased, whose date of death was September 21, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, Florida 342303079. 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 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. 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 October 30, 2020. Personal Representative: JOHN ADAM MULLER, SR. 78 Conrad Lane Earlton, NY 12058 Attorney for Personal Representative: Bradley D. Magee, Esq. Attorney for the Personal Representative Florida Bar No. 861730 BRADLEY D. MAGEE, ATTORNEY AT LAW, P.L. P.O. Box 3 Osprey, FL 34229 Telephone: (941) 918-9894 Email: magee-law@comcast.net Oct. 30; Nov. 6, 2020 20-02143S

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 004607 SC IN RE: ESTATE OF LAWRENCE M. O’DONNELL Deceased. The administration of the Estate of Lawrence M. O’donnell, deceased, whose date of death was August 30, 2020 is pending in the Circuit Court for Sarasota County, Probate Division, the address of which is 4000 South Tamiami Trail, R.L. Anderson Center, Venice, FL 34293. The names and addresses of the personal representative and the personal representative 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 demand 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 PERIOD SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOT WITHSTANDING 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 dated October 30, 2020. Personal Representative: Susan F. O’Donnell 929 Lower Pine Creek Road, West Pikeland Township, PA 19425 Attorney for Personal Representative: Cynthia A. Riddell, Esquire Florida Bar No. 0051456 RIDDELL LAW GROUP 3400 S. Tamiami Trail, Suite 202 Sarasota, FL 34239 Tel :(941) 366-1300 Oct. 30; Nov. 6, 2020 20-02125S

FIRST INSERTION Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Herrera Psychology located at 2143 S Tamiami Trl in the City of Osprey, Sarasota County, FL 34229 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 28th day of October, 2020. Stacie M. Herrera, Psy.D. October 30, 2020 20-02163S


OCTOBER 30 - NOVEMBER 5, 2020

SARASOTA COUNTY

BusinessObserverFL.com

25

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 5150 University Parkway Sarasota, FL 34243 on 11/19/2020 at 12:00pm Ralph Purdy - Furniture, Household Goods The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. Oct. 30; Nov. 6, 2020 20-02129S

NOTICE UNDER FICTITIOUS NAME LAW Pursuant to F.S. §865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Topside Strategies, located at 5819 Palmer Ranch Parkway, in the City of Sarasota, County of Sarasota, State of FL, 34238, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 21 of October, 2020. Karen Lynn Fordham 5819 Palmer Ranch Parkway Sarasota, FL 34238 October 30, 2020 20-02119S

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE 12TH JUDICIAL CIRCUIT, IN AND FOR SARASOTA COUNTY, FLORIDA CIVIL DIVISION: CASE NO.: 58-2020-CA-003947-NC BAYVIEW LOAN SERVICING, LLC Plaintiff, vs. UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM INTEREST IN THE ESTATE OF MARGARET A. CARROLL, et al., Defendants. To: UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM INTEREST IN THE ESTATE OF MARGARET A. CARROLL LAST KNOWN ADDRESS: STATED; CURRENT ADDRESS: UNKNOWN YOU ARE HEREBY NOTIFIED that an action to foreclose Mortgage covering the following real and personal property described as follows, to-wit: LOT 422, RIDGEWOOD ESTATES, 8TH ADDITION, AS PER PLAT THEREOF RECORDED IN PLAT BOOK 19, PAGE 11, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. has been filed against you and you are required to file a copy of your written defenses, if any, to it on Orlando Deluca, Deluca Law Group, PLLC, 2101 NE 26th Street, Fort Lauderdale, FL 33305 and file the original with the Clerk of the above-styled Court on or before November 30, 2020 30 days from the first publication, otherwise a Judgment may be entered against you for the relief demanded in the Complaint. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. WITNESS my hand and seal of said Court on the 22 day of October, 2020. KAREN E. RUSHING, CLERK CLERK OF THE CIRCUIT COURT as Clerk of the Court (SEAL) BY: G. Kopinsky Deputy Clerk Orlando Deluca Deluca Law Group, PLLC, 2101 NE 26th Street, Fort Lauderdale, FL 33305 DELUCA LAW GROUP PLLC PHONE: (954) 368-1311 FAX: (954) 200-8649 20-04501-F Oct. 30; Nov. 6, 2020 20-02136S

Notice is hereby given that TY R LAPERRIERE, OWNER, desiring to engage in business under the fictitious name of TY’S HANDYMAN SERVICES located at 5384 SARAPOINTE CT, SARASOTA, FLORIDA 34232 intends to register the said name in SARASOTA county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-02128S

Notice is hereby given that SABRINA DECOO, OWNER, desiring to engage in business under the fictitious name of MORE ORGANIZED ME located at 4859 OAK POINTE WAY, SARASOTA, FLORIDA 34233 intends to register the said name in SARASOTA county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-02117S

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 004030 NC IN RE: ESTATE OF ANN M. GAMBLE Deceased. The administration of the estate of ANN M. GAMBLE, deceased, whose date of death was April 7, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, FL 34230. 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 October 30, 2020. CHRISTINE GAMBLE BROOKS 612 N. Leroux Street Flagstaff, AZ 86001 Personal Representative Eugene O. George, Esq. Bowman, George, Scheb, Kimbrough, Koach & Chapman, PA 2750 Ringling Blvd., Suite 3 Sarasota, FL 34237 (941) 366-5510 Florida Bar No. 127285 Email Address: ggeorge@bowmangeorge.com Attorneys for Personal Representative Oct. 30; Nov. 6, 2020 20-02160S

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 003895 SC IN RE: ESTATE OF PAUL W. KILBOURNE, Deceased. The administration of the estate of PAUL W. KILBOURNE, deceased, whose date of death was July 9, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is PO Box 3079, Sarasota FL 34230. 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 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 October 30, 2020. Personal Representatives: DAVID L. YEREANCE 12505 Shadow Run Blvd. Riverview, FL 33569 LISA D. YEREANCE 12505 Shadow Run Blvd. Riverview, FL 33569 Attorney for Personal Representatives: SUSAN B. HECKER Florida Bar No. 0948380 Williams Parker Harrison Dietz & Getzen 200 S. Orange Ave. Sarasota, FL 34236 Telephone: 941-366-4800 Designation of Email Addresses for service: Primary: shecker@williamsparker.com Secondary: ncarson@williamsparker.com Oct. 30; Nov. 6, 2020 20-02162S

FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CIVIL ACTION CASE NO.: 58-2019-CA-006596 NC LONGBRIDGE FINANCIAL LLC, Plaintiff, vs. THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST, ELIZABETH M. DIETRICH A/K/A ELIZABETH MAY DIETRICH, DECEASED, et al, Defendant(s). To: THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST, ELIZABETH M. DIETRICH A/K/A ELIZABETH MAY DIETRICH, DECEASED Last Known Address: Unknown Current Address: Unknown YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Sarasota County, Florida: UNIT 5, COURTYARD VILLAS AT CENTER GATE, A CONDOMINIUM ACCORDING TO THE DECLARATION OF CONDOMINIUM RECORDED IN OFFICIAL RECORDS BOOK 2086, PAGE 1609, AND AMENDMENTS THERETO, AND AS PER PLAT THEREOF, RECORDED IN CONDOMINIUM BOOK 27, PAGE 38, AND AMENDMENTS THERETO, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA, TOGETHER WITH AN UNDIVIDED INTEREST

OR SHARE IN THE COMMON ELEMENTS APPURTENANT THERETO. A/K/A 4035 CENTER POINTE PLACE UNIT #5A, SARASOTA FL 34233 has been filed against you and you are required to file written defenses with the clerk of court and to serve a copy within 30 days after the first publication of the Notice of action, on Albertelli Law, Plaintiff ’s attorney, whose address is P.O. Box 23028, Tampa, FL 33623, otherwise, a default will be entered against you for the relief demanded in the Complaint or petition. This notice shall be published once a week for two consecutive weeks in the Business Observer. **See the Americans with Disabilities Act If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. WITNESS my hand and the seal of this court on this 26 day of October, 2020. KAREN E. RUSHING, CLERK Clerk of the Circuit Court (SEAL) By: G. Kopinsky Deputy Clerk Albertelli Law P.O. Box 23028 Tampa, FL 33623 NL - 19-022567 Oct. 30; Nov. 6, 2020 20-02148S

SUBSEQUENT INSERTIONS SECOND INSERTION Notice of Self Storage Sale Please take notice Hide-Away Storage – South Sarasota, located at 8901 S Tamiami Trail, Sarasota, FL 34238 intends to hold a sale to sell the property stored at the Facility by the below Occupant who is in default at an Auction. The sale will occur as an online auction via www.storagetreasures.com on 11/11/2020 at 10:00am. Unless stated otherwise the description of the contents are household goods and furnishings. Nicholas Trout units #00946 & #00948. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. October 23, 30, 2020 20-02054S

FIRST INSERTION

SECOND INSERTION

SECOND INSERTION

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of PINNACLE ADVISORS : Located at 23506 COPPERLEAF DRIVE County of, SARASOTA in the City of VENICE: Florida, 34293 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at VENICE Florida, this October: day of 22, 2020 : NEWMAN DOUGLAS G. October 30, 2020 20-02118S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 004460 SC IN RE: ESTATE OF DAVID W. TSCHANZ Deceased. The administration of the estate of DAVID W. TSCHANZ, deceased, whose date of death was August 23, 2020, is pending in the Circuit Court for SARASOTA County, Florida, Probate Division, the address of which is 4000 S. Tamiami Trail, Venice, FL 34293. 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 October 23, 2020. Personal Representative: KARL M. TSCHANZ 1804 Lower Forty Ln Hampstead, Maryland 21074 Attorney for Personal Representative: DAVID R. CORNISH, Attorney Florida Bar Number: 0225924 355 W. Venice Ave. VENICE, FL 34285 Telephone: (941) 483-4246 Fax: (941) 485-8163 E-Mail: davidr.cornish@verizon.net Secondary E-Mail: none October 23, 30, 2020 20-02058S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA File No. 2020CP004497NC Division PROBATE IN RE: ESTATE OF RAYMOND H. COLLIER Deceased The administration of the estate of RAYMOND H. COLLIER, deceased, whose date of death was September 22, 2020, is pending in the Circuit Court for SARASOTA County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, FL 34230. 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 October 23, 2020. Personal Representative: JONATHAN T. ANDERSON 3665 Bee Ridge Rd., Suite 300 Sarasota, Florida 34233 Attorney for Personal Representative: JONATHAN T. ANDERSON, Attorney Florida Bar Number: 188530 WOOD, SEITL & ANDERSON, P.A. 3665 Bee Ridge Rd., Suite 300 Sarasota, FL 34233 Telephone: (941) 954-5772 Fax: (941) 925-9164 E-Mail: jonathan@wsa-law.com October 23, 30, 2020 20-02115S

SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP-4366-NC Division: Probate IN RE: ESTATE OF: DANNY LEE O’BANNON Deceased. The administration of the estate of DANNY LEE O’BANNON, deceased, whose date of death was August 15, 2020; is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, FL 34230. 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: October 23, 2020. DEBRA E. HAYNES Personal Representative 2090 Palazza Drive Sarasota, FL 34238 Dave M. Evans, Jr. Attorney for Personal Representative Email: devans@hgreglee.com Secondary Email: ‘ service@hgreglee.com Florida Bar No. 1013511 H. GREG LEE, P.A. 2601 Cattlemen Road, Suite 503 Sarasota, Florida 34232 Telephone: (941) 954-0067 Facsimile: (941) 365-1492 October 23, 30, 2020 20-02108S

SECOND INSERTION NOTICE TO CREDITORS THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT lN AND FOR THE COUNTY OF SARASOTA - STATE OF FLORIDA PROBATE DIVISION File No.: 20-CP-004166-SC IN RE ESTATE OF ALBERTINE M. HOWELL Deceased. The administration of the Estate of ALBERTINE M. HOWELL, deceased, whose date of death was July 29, 2020 is pending in the Circuit Court for Sarasota County Florida, Probate Division, the address of which is 4000 S. Tamiami Trail, Venice, Florida 34239, under the File Number 20-CP-004166SC. The name and address of the personal representative and the personal representative’s attorney are set forth below. The first publication of this Notice is on October 23, 2020. All creditors of the decedent and other persons having claims or demands against the 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 THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR WITHIN THIRTY (30) DAYS AFTER THE DATE OF SERVICE OF A COPY OF

SUBSEQUENT INSERTIONS

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 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 PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. Dated: October 19, 2020 Alan Howell, Personal Representative C/O LAWRENCE & ASSOCIATES 1226 N. Tamiami Trail, Suite 201 Sarasota, Florida 34236 Tel.: (941) 404-6360 /s/ Paul J. Bupivi Paul J. Bupivi (FL Bar #94635) Attorney for the Personal Representative LAWRENCE & ASSOCIATES 1226 N. Tamiami Trail, Suite 201 Sarasota, Florida 34236 Tel.: (941) 404-6360 Email: pbupivi@lawrencelawoffices.com October 23, 30, 2020 20-02101S

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File Number 2020-CP-004025-NC IN RE: ESTATE OF MARSHA C. ROTH, Deceased. The administration of the ESTATE OF MARSHA C. ROTH, deceased, whose date of death was September 8, 2019, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, Florida 34230. 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 October 23, 2020. Personal Representative: REBECCA ROTH c/0 1515 Ringling Blvd., 10th Floor Sarasota, Florida 34236 Attorney for Personal Representative: RICHARD R. GANS Florida Bar No. 0040878 FERGESON SKIPPER, P.A. 1515 Ringling Boulveard, 10th Floor Sarasota, Florida 34236 (941) 957-1900 rgans@fergesonskipper.com services@fergesonskipper.com 4781318.30726 October 23, 30, 2020 20-02059S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR Sarasota COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 3928 NC IN RE: ESTATE OF BRYAN K. WASLEY Deceased. The administration of the estate of BRYAN K. WASLEY, deceased, whose date of death was August 15, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is Post Office Box 3079, Sarasota, FL 34230-3079. 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 October 23, 2020. Marie Christine Minoret-Ewald P.O. Address: 3268 Sandleheath, Sarasota, FL 34235 David G. Bowman, Jr., Esq. Bowman, George, Scheb, Kimbrough, Koach & Chapman, PA 2750 Ringling Blvd., Suite 3 Sarasota, FL 34237 (941) 366-5510 Florida Bar No. 801933 dbowmanj@bowmangeorge.com Attorneys for Personal Representative October 23, 30, 2020 20-02107S


26

SARASOTA COUNTY

BUSINESS OBSERVER

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-004413SC IN RE: ESTATE OF MARGARET JOAN SHELTON, A/K/A JOAN S. SHELTON Deceased. The administration of the estate of MARGARET JOAN, SHELTON, a/k/a JOAN S. SHELTON, deceased, whose date of death was April 7, 2019, is pending in the Circuit Court for SARASOTA County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, FL 34230-3079. 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 October 23, 2020. Personal Representative: THERESA GARCIA and SARAH A.S. SENTER 6749 Abady Lane North Port, Florida 34291 Attorney for Personal Representative: ANNE SHEFFLER DOUGLASS, Attorney Florida Bar Number: 0239143 4501 Manatee Ave #229 Bradenton, FL 34209 Telephone: (941) 746-6656 E-Mail: annedouglasslaw@gmail.com October 23, 30, 2020 20-02072S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 004069 NC Division Probate IN RE: ESTATE OF WAYNE D. SCHUETZ Deceased. The administration of the estate of WAYNE D. SCHUETZ, deceased, whose date of death was July 18, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, Florida 34230-3079. 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 October 23, 2020. Personal Representative: EMILY REINWALD 8020 Applestone Trail Colorado Springs, CO 80919 Attorney for Personal Representative: Bradley D. Magee, Esq. Attorney for Personal Representative Florida Bar No. 861730 BRADLEY D. MAGEE, ATTORNEY AT LAW, P.L. P.O. Box 3 Osprey, FL 34229 Telephone: (941) 918-9894 Email: magee-law@comcast.net October 23, 30, 2020 20-02071S

SECOND INSERTION

SECOND INSERTION NOTICE TO CREDITORS IN THE TWELFTH CIRCUIT COURT IN AND FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 004462 NC Division Probate IN RE: ESTATE OF KYLE JAMES FERRENCE Deceased. The administration of the estate of KYLE JAMES FERRENCE, deceased, whose date of death was September 17, 2020, file number 2020 CP 004462 NC, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main Street, Sarasota, Florida 34237. The names and addresses of the personal representatives 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 October 23, 2020. CHERYL LYNN FERRENCE 2920 Mayflower Terrace North Port, FL 34286 Joseph W. Lehn, Esq. 8520 Tamiami Trail, Suite 505 Port Charlotte, FL 33948 Tel. 941-255-5346 Email: joe@lehnlaw.com FL. Bar 0056203 October 23, 30, 2020 20-02075S

LEGAL NOTICE IN THE BUSINESS OBSERVER

CALL 941-906-9386 and select the appropriate County name from the menu option

or e-mail legal@businessobserverfl.com

LV10184

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR Sarasota COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 004286 NC IN RE: ESTATE OF Michael Richard Orscher Deceased. The administration of the estate of Michael Richard Orscher, deceased, whose date of death was August 22nd, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main St., Sarasota, FL 34237. 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 October 23, 2020. John D. Dumbaugh P.O. Address: 1900 Ringling Blvd, Sarasota, FL 34236 SYPRETT MESHAD, P.A. Attorneys for Personal Representative 1900 RINGLING BLVD. SARASOTA, FL 34236 Telephone: (941) 365-7171 Florida Bar No. 180030 Email Addresses: jdumbaugh@smrl.com October 23, 30, 2020 20-02080S

HOW TO PUBLISH YOUR

OCTOBER 30 - NOVEMBER 5, 2020

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 004214 NC Division Probate IN RE: ESTATE OF JAMES EARL FRAZIER. Deceased. The administration of the estate of JAMES EARL FRAZIER, deceased, whose date of death was July 4, 2019, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, Florida 34230-3079. 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 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

SECOND INSERTION

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 October 23, 2020. Personal Representative: /s/ John Hilary Jergel, III 2263 Collinworth Drive Marietta, GA 30062 Attorney for Personal Representative: /s/ Bradley D. Magee, Esq. Attorney for Personal Representative Florida Bar No. 861730 BRADLEY D. MAGEE, ATTORNEY AT LAW, P.L. P.O. Box 3 Osprey, FL 34229 Telephone: (941) 918-9894 Email: magee-law@comcast.net October 23, 30, 2020 20-02089S

NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Pursuant to the lien granted by the Florida Self-Storage Facility Act, notice is hereby given that the undersigned self-storage units will be sold at a public sale by competitive bidding, to satisfy the lien of the Lessor, with Metro Storage LLC as managing agent for Lessor, for rental and other charges due from the undersigned. The said property has been stored and is located at the respective address below. Units up for auction will be listed for public bidding on-line at www.StorageTreasures.com (Chris Rosa Auctioneer License AU 4167) beginning five days prior to the scheduled auction date and time. The terms of the sale will be by lot to the highest bidder for cash only. A 10% buyer’s premium will be charged per unit. All sales are final. Metro Self Storage LLC reserves the right to withdraw any or all units, partial or entire, from the sale at any time before the sale or to refuse any bids. The property to be sold is described as “general household items” unless otherwise noted. All contents must be removed completely from the property within 48 hours or sooner or are deemed abandoned by bidder/buyer. Sale rules and regulations are available at the time of sale. Property includes the storage unit contents belonging to the following tenants at the following locations: METRO SELF STORAGE 619 Cattleman Rd Sarasota, FL 34232 The bidding will close on the website StorageTreasures.com and a high bidder will be selected on November 10 2020 at 10AM Occupant Name Unit Description of Property Morris Cates G1 Household Items Barbara Kirt G21 Household Items Michael Garlisch S95 Household Items October 23, 30, 2020 20-02098S

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CASE NO.: 2019-CA-002277 PENNYMAC LOAN SERVICES, LLC, Plaintiff, v. JORGE LLERENA, et al., Defendants. NOTICE is hereby given that Karen E. Rushing, Clerk of the Circuit Court of Sarasota County, Florida, will on November 19, 2020, at 9:00 a.m. Eastern Time, via online auction site at www. sarasota.realforeclose.com in accordance with Chapter 45, F.S., offer for sale and sell to the highest and best bidder for cash, the following described property situated in Sarasota County, Florida, to wit: Lot 748, LAKE SARASOTA, UNIT 9, according to the plat thereof recorded in Plat Book 8, Page 90, of the Public Records of Sarasota County, Florida. Property Address: 6522 Samoa Drive, Sarasota, FL 34241 pursuant to the Final Judgment of Foreclosure entered in a case pending in said Court, the style and case number of which is set forth above. 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

SECOND INSERTION

unclaimed. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. SUBMITTED on this 16th day of October, 2020. TIFFANY & BOSCO, P.A. /s/ Kathryn I. Kasper, Esq. Anthony R. Smith, Esq. FL Bar #157147 Kathryn I. Kasper, Esq. FL Bar #621188 Attorneys for Plaintiff OF COUNSEL: Tiffany & Bosco, P.A. 1201 S. Orlando Ave, Suite 430 Winter Park, FL 32789 Toll Free: (800) 826-1699 Facsimile: (205) 212-3817 October 23, 30, 2020 20-02083S

SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE 12TH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CIVIL DIVISION Case No. 2019-CA-003019 NC U.S. Bank Trust National Association, not in its individual capacity but solely as owner trustee for REO Trust 2017-RPL1 Plaintiff vs. THE ESTATE OF GAIL L. LAMBERT and all unknown parties claiming by, through, under and against the above named Defendant who are unknown to be dead or alive whether said unknown are persons, heirs, devisees, grantees, or other claimants; UNKNOWN SPOUSE OF GAIL L. LAMBERT; COREY IAN MOODY; SHAWNA ELIZABETH SCOGGINS A/K/A SHAWNA ELIZABETH SCOGGINS; FOREST LAKES COUNTRY CLUB ESTATES CONDOMINIUM APARTMENTS ASSOCIATION INC.; CAPITAL ONE BANK (USA) N.A.; TENANT I/UNKNOWN TENANT; TENANT II/UNKNOWN TENANT; TENANT III/UNKNOWN TENANT AND TENANT IV/UNKNOWN TENANT; in possession of the subject real property, Defendant Notice is hereby given pursuant to the final judgment/order entered in the above noted case, that the Clerk of Court of Sarasota County, Florida will sell the following property situated in Sarasota County, Florida described as: UNIT 9, THE GREENVIEW BUILDING, FOREST LAKES COUNTRY CLUB ESTATES CONDOMINIUM APARTMENTS, A CONDOMINIUM

AS PER PLAT THEREOF RECORDED IN CONDOMINIUM BOOK 1, PAGES 20 AND 21, PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA, AND ACCORDING TO THE DECLARATION OF CONDOMINIUM RECORDED IN OFFICIAL RECORDS BOOK 516, PAGE 685 TO 718, INCLUSIVE, AND DECLARATION OF CONDOMINIUM AS AMENDED IN OFFICIAL RECORDS BOOK 550, PAGE 907 TO 922, INCLUSIVE, AND DECLARATION OF CONDOMINIUM AS AMENDED IN OFFICIAL RECORDS BOOK 883, PAGE 203 TO 225, INCLUSIVE, PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. The Clerk of this Court shall sell the property 10 the highest bidder for cash, on November 20, 2020 at 9:00 a.m. on Sarasota County’s Public Auction website: www.sarasota.realforeclose.com in accordance with Chapter 45, Florida Statutes. Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the is pendens must file a claim before the clerk reports the surplus as unclaimed. The Court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein. LAW OFFICE OF GARY GASSEL, P.A. 2191 Ringling Boulevard Sarasota, Florida 34237 (941) 952-9322 Attorney for Plaintiff By WILLIAM NUSSBAUM III, ESQUIRE Florida Bar No. 066479 October 23, 30, 2020 20-02106S

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 604 NC Division Probate IN RE: ESTATE OF HAZEL C. DUNSCOMBE Deceased. 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 Hazel C. Dunscombe, deceased, File Number 2020

CP 604 NC, by the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main Street, Sarasota, Florida 34237; that the decedent’s date of death was May 30, 2018; that the total value of the estate is $40,500 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Christy A. Kubel 4817 Reno Drive Sarasota, Florida 34233 Phillip L. Dunscombe 215 Valley Dell Drive Fenton, Missouri 63026 ALL INTERESTED PERSONS ARE NOTIFIED THAT:

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 004321 NC IN RE: ESTATE OF CHRISTINE ROLL, Deceased. The administration of the estate of CHRISTINE ROLL, deceased, whose date of death was August 30, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, FL 34230. 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 October 23, 2020. Personal Representative: VERONICA DASCENZO 4642 Deep Creek Terrace Parrish, FL 34219 Attorney for Personal Representative: DIANA L. BERLIN Florida Bar No. 1000844 Williams Parker Harrison Dietz & Getzen 200 South Orange Avenue Sarasota, FL 34236 Telephone: 941-366-4800 Designation of Email Addresses for service: Primary: dberlin@williamsparker.com Secondary: spark@williamsparker.com October 23, 30, 2020 20-02109S

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 12TH JUDICIAL CIRCUIT, IN AND FOR SARASOTA COUNTY, FLORIDA CIVIL DIVISION CASE NO. 2020 CA 000131 NC BANK OF NEW YORK MELLON TRUST COMPANY, N.A. AS TRUSTEE FOR MORTGAGE ASSETS MANAGEMENT SERIES I TRUST, Plaintiff, vs. ALL UNKNOWN HEIRS, CREDITORS, DEVISEES, BENEFICIARIES, GRANTEES, ASSIGNEES, LIENORS, TRUSTEES AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF JAMES K. PITSCH, DECEASED; ALEXIS M. PITSCH; UNITED STATES OF AMERICA, ACTING ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; UNKNOWN PERSON(S) IN POSSESSION OF THE SUBJECT PROPERTY, Defendant(s) NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure filed October 14, 2020 and entered in Case No. 2020 CA 000131 NC, of the Circuit Court of the 12th Judicial Circuit in and for SARASOTA County, Florida, wherein BANK OF NEW YORK MELLON TRUST COMPANY, N.A. AS TRUSTEE FOR MORTGAGE ASSETS MANAGEMENT SERIES I TRUST is Plaintiff and ALL UNKNOWN HEIRS, CREDITORS, DEVISEES, BENEFICIARIES, GRANTEES, ASSIGNEES, LIENORS, TRUSTEES AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF JAMES K. PITSCH, DECEASED; ALEXIS M. PITSCH; UNKNOWN PERSON(S) IN POSSESSION OF THE SUBJECT PROPERTY; UNITED STATES OF AMERICA, ACTING ON BEHALF

OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; are defendants. KAREN E. RUSHING, the Clerk of the Circuit Court, will sell to the highest and best bidder for cash BY ELECTRONIC SALE AT: WWW. S A R A S O TA . R E A L F O R E C L O S E . COM, at 9:00 A.M., on November 17, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 12, BLOCK I, SOUTH GATE RIDGE, UNIT THREE, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 10, PAGE 93, OF THE PUBLIC RECORDS OF SARASOTA 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. Dated this 21st day of October, 2020. Eric Knopp, Esq. Bar. No.: 709921 Kahane & Associates, P.A. 8201 Peters Road, Suite 3000 Plantation, Florida 33324 Telephone: (954) 382-3486 Telefacsimile: (954) 382-5380 Designated service email: notice@kahaneandassociates.com File No.: 19-01774 CLNK V6.20190626 October 23, 30, 2020 20-02116S

SECOND INSERTION 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 October 23, 2020. Person Giving Notice: Sandra K. Sontag 1720 Jewel Drive Sarasota, Florida 34240 Attorney for Person Giving Notice Ira Stewart Wiesner, Esq., Attorney Florida Bar Number: 222887 Advocates in Aging 328 N. Rhodes Avenue Sarasota, Florida 34237 Telephone: (941) 365-9900 Fax: (941) 365-4479 E-Mail: rachel@wiesnerlaw.com Secondary E-Mail: brandon@wiesnerlaw.com October 23, 30, 2020 20-02114S


OCTOBER 30 - NOVEMBER 5, 2020

SARASOTA COUNTY

BusinessObserverFL.com

27

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

Notice of Self Storage Sale Please take notice Hide-Away Storage – Beneva located at 335 S. Beneva Rd., Sarasota, FL 34232 intends to hold a sale to sell the property stored at the Facility by the below Occupant who is in default at an Auction. The sale will occur as an online auction via www. storagetreasures.com on 11/11/2020 at 10:00am. Unless stated otherwise the description of the contents are household goods and furnishings. Jaymes Smith unit #00764. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. October 23, 30, 2020 20-02053S

NOTICE OF TRUST IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CIVIL DIVISION PROBATE DIVISION File No. 2020 - CP IN RE: ESTATE OF KAREN M. WIKING. Deceased. KAREN M. WIKING, a resident of Sarasota County, Florida, who died on September 17, 2020 was the grantor of a trust entitled: CARL P. WIKING AND KAREN M. WIKING REVOCABLE LIVING TRUST DATED FEBRUARY 12, 2008, which is a trust described in Section 733.707(3) of the Florida Probate Code, and is liable for the expenses of the administration of the decedent’s estate and enforceable claims of the decedent’s creditors to the extent the decedent’s estate is insufficient to pay them, as provided in Section 733.607(2) of the Florida Probate Code. Additionally, this Notice of Trust is provide under Section 736.0604 of the Florida Statutes regarding a limitation on an action contesting the validity of this Revocable Trust and any amendments thereto and will be barred unless action is taken within the statutory time frame. The name of the trustee and the name and address of his counsel are are set forth below. The Clerk shall file and index this notice of trust in the same manner as a caveat. Unless there exists a probate proceeding for the grantor’s estate in which case this notice of trust must be filed in the probate proceeding and the clerk shall send a copy to the personal representative. Dated this 20 day of October, 2020 TAMARA M. LANSDELL, Successor Trustee of CARL P. WIKING AND KAREN M. WIKING REVOCABLE LIVING TRUST DATED FEBRUARY 12, 2008 Andrew W. Rosin, Esq. Law Office of Andrew W. Rosin, P.A. 1966 Hillview Street Sarasota, FL 34239 (941) 359-2604 (941) 366-1252 facsimile Attorney for Successor Trustee arosin@rosinlawfirm.com October 23, 30, 2020 20-02113S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION FILE NO: 2020-CP-004360-SC IN RE: ESTATE OF RUDOLPH E. CATANEO Deceased The administration of the estate of Rudolph E. Cataneo, deceased, whose date of death was May 5, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main Street, Sarasota, FL 34237. 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 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 October 23, 2020. Joanne Robinson Petitioner 100 Fairway Drive Halifax, MA 02338 W. KEVIN RUSSELL, P.A. Attorneys for the Personal Representative 14295 SOUTH TAMIAMI TRAIL NORTH PORT, FL 34287 Telephone: (941) 429-1871 By: W. KEVIN RUSSELL, ESQ. Florida Bar No.: 398462 Email Address: kevin@wkevinrussell.com October 23, 30, 2020 20-02064S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP003768NC IN RE: ESTATE OF BETTY LYLES WADE, Deceased. The administration of the estate of Betty Lyles Wade, deceased, whose date of death was August 2, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main Street, Sarasota, FL 34237. 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 October 23, 2020. Personal Representative: Charles C. Wade, Jr. 937 Shipmaster Ave Myrtle Beach, SC 29579 Barry F. Spivey, Esq., B.C.S. FL Bar No. 0130660 Spivey & Huss, P.A. 1515 Ringling Blvd., Suite 885 Sarasota, FL 34236 Telephone: (941) 840-1991 Email Addresses: Barry@spiveyhuss.com Ronda@spiveyhuss.com Attorneys for Personal Representative October 23, 30, 2020 20-02105S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION FileNo. 2020CP004373NC IN RE: ESTATE OF STEPHANIE ANGEL Deceased. The administration of the estate of STEPHANIE ANGEL, deceased, whose date of death was August 1, 2020, is pending in the Circuit Court for SARASOTA County, Florida, Probate Division, the address of which is PO Box 3079, Sarasota, FL 34230. 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 October 23, 2020. Personal Representative: LINDA LYON 3314 Linden Drive Sarasota, Florida 34232 Attorney for Personal Representative: JONATHAN T. ANDERSON Attorney Florida Bar Number: 0188530 Wood, Seitl & Anderson, P.A. 3665 Bee Ridge Road, Suite #300 Sarasota, FL 34233 Telephone: (941) 954-5772 Fax: (941) 925-9164 E-Mail: jonathan@wsa-law.com October 23, 30, 2020 20-02110S

NOTICE BY PUBLICATION [Notice of Action Form: §49.08, Florida Statutes] IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA Case No: 2020 CA002652 NC Agency Case No.: 20-028475 IN RE: THE FORFEITURE OF: $6, 562.00 IN U.S. CURRENCY A PETITION OF THE CITY OF SARASOTA f/b/o THE SARASOTA POLICE DEPARTMENT TO: JAVARIS T. WILLIAMS ADDRESS UNKNOWN Pursuant to Chapter 49, Florida Statutes, YOU ARE HEREBY NOTIFIED that an action to forfeit $6.562.00 in U.S. Currency, seized during a traffic stop in the 3000 Block of Osprey Avenue in Sarasota, Florida, on or about May 9, 2020, has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Joseph J. Polzak, Attorney for the Petitioner City of Sarasota f/b/o the Sarasota Police Department, whose address is 1 S. School Avenue, Suite 700, Sarasota, Florida 34237, and file the original with the Clerk of the above styled Court on or before November 23, 2020 (30 days after the first publication); otherwise a default will be entered against you for the relief prayed for in the complaint. This notice shall be published once a week for four consecutive weeks in the BUSINESS OBSERVER (Sarasota) on October 23, 2020, October 30, 2020, November 6, 2020 and November 13, 2020. WITNESS my hand and seal of said court at Sarasota, Sarasota County, Florida, on this 13 day of October, 2020. KAREN E. RUSHING, CLERK OF THE CIRCUIT COURTSARASOTA P.O. Box 3079 Sarasota, Florida 34230 (Seal) By G. Kopinsky Deputy Clerk g Kopinsky JOSEPH J. POLZAK FBN: 0039319 Fournier, Connolly, Shamsey, Mladinich & Polzak, P.A. 1 South School Avenue, Suite 700 Sarasota FL, 34237 City Attorney’s Office (941) 906-1199 Telephone (941) 362-0137 Facsimile joe.polzak@sarasotafl.gov Oct. 23, 30; Nov. 6, 13, 2020 20-02065S

This Instrument Prepared By/ Returned to: Michael J Posner, Esq., HUD Foreclosure Commissioner Ward, Damon, Posner, Pheterson & Bleau 4420 Beacon Circle West Palm Beach, Florida 33407 HECM# 093-5974399 PCN:0449020013 NOTICE OF DEFAULT AND FORECLOSURE SALE WHEREAS, on December 27, 2005, a certain Mortgage was executed by George F. Yarberry and Lila Mae Yarberry, husband and wife as Mortgagor in favor of Fifth Third Mortgage Company which Mortgage was recorded January 5, 2006, under Clerk’s File Number 2006002458 in the Office of the Clerk of the Circuit Court for Sarasota County, Florida, (the “Mortgage”); and WHEREAS, the Mortgage was assigned to Financial Freedom Senior Funding Corporation by Assignment recorded January 5, 2006 under Clerk’s File Number 20060002460 in the Office of the Clerk of the Circuit Court for Sarasota County, Florida; and WHEREAS, the Mortgage was assigned to MERS as nominee for Financial Freedom Acquisition LLC by Assignment recorded October 12, 2009 under Clerk’s File Number 20130079820 in the Office of the Clerk of the Circuit Court for Sarasota County, Florida; and WHEREAS, the Mortgage was assigned to the United States Secretary of Housing and Urban Development (the “Secretary”), by Assignment recorded January 21, 2014 under Clerk’s File Number 2014007466 in the Office of the Clerk of the Circuit Court for Sarasota County, Florida; and WHEREAS, the Mortgage is now owned by the Secretary; and WHEREAS, a default has been made in the covenants and conditions of Section 9 of the Mortgage in that one Mortgagor has died and the other Mortgagor has abandoned the Property hereinafter defined and the Mortgage remains wholly unpaid as of the date of this Notice and no payment has been made to restore the loan to current status; and WHEREAS, the entire amount delinquent as of August 12, 2020 is $329,012.87 plus accrued unpaid interest, if any, late charges, if any, fees and costs; and WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Mortgage to be immediately due and payable; and WHEREAS, the Unknown Spouse of Lila Mae Yarberry may claim some

interest in the property hereinafter described, as the surviving spouse in possession of the property, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, Unknown Tenant(s) may claim some interest in the property hereinafter described, as a/the tenant(s) in possession of the property, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, the unknown heirs and devisees may claim some interest in the property hereinafter described, as a or the heir(s) of the Estate of George F. Yarberry, deceased, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, the Estate of George F. Yarberry, deceased may claim some interest in the property hereinafter described, but such interest is subordinate to the lien of the Mortgage of the Secretary; and NOW, THEREFORE, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary’s designation of the undersigned as Foreclosure Commissioner, recorded on February 23, 2000, under Clerk’s Instrument No.: 2000022004 of the Public Records of Sarasota County, Florida, notice is hereby given that on November 24, 2020 at 9:00 a.m. local time, all real and personal property at or used in connection with the following described premises (the “Property”) will be sold at public auction to the highest bidder: Lots 16918, 16919, and the West half of Lot 16920, SOUTH VENICE SUBDIVISION, Unit No. 63, as per plat thereof, recorded in Plat Book 7, Page 40, of the Public Records of Sarasota County, Florida Commonly known as: 2921 Valencia Road, Venice, Florida 34293. The sale will be held at 2921 Valencia Road, Venice, Florida 34293. The Secretary of Housing and Urban Development will bid $329,012.87 plus interest from August 12, 2020 at a rate of $19.56 per diem (subject to increases applicable under the Note), plus all costs of this foreclosure and costs of an owner’s policy of title insurance. There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his/her/its pro-rata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bid-

SECOND INSERTION NOTICE OF PUBLIC SALE The following personal property of NEIL BONNER, if deceased any unknown heirs or assigns, and LINDA L. BONNER will, on November 4, 2020, at 10:00 a.m., at 5209 Camelot Drive West, Lot #067, Sarasota, Sarasota County, Florida 34233; be sold for cash to satisfy storage fees in accordance with Florida Statutes, Section 715.109: 1983 ELDO MOBILE HOME, VIN: 06484A, TITLE NO.: 0020486684, and VIN: 06484B, TITLE NO.: 0020486679 and all other personal property located therein PREPARED BY: Jody B. Gabel Lutz, Bobo & Telfair, P.A. 2 North Tamiami Trail, Suite 500 Sarasota, Florida 34236 October 23, 30, 2020 20-02097S

SECOND INSERTION Notice of Self Storage Sale Please take notice Hide-Away Storage – 17th Street located at 2590 17th St., Sarasota, FL 34237 intends to hold a sale to sell the property stored at the Facility by the below list of Occupants whom are in default at an Auction. The sale will occur as an online auction via www.storagetreasures.com on 11/11/2020 at 10:00am. Unless stated otherwise the description of the contents are household goods and furnishings. Yashica Jones unit #00070; Celeste Mayer unit #00100; Bryce Smith unit #00712 contents: BOAT FL 1976 NV, VVN69042E787 Tag# 359553 Indiana VIN# 1VP7218S2H1000214, kayak, water skies, boogie boards, car hood, Misc. household items and tools; Anna Rene Becton unit #01306. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. October 23, 30, 2020 20-02052S

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 004300 NC IN RE: ESTATE OF ROBERT JOHN SHACKELFORD, a/k/a ROBERT J. SHACKELFORD Deceased. The administration of the estate of ROBERT JOHN SHACKELFORD, also known as ROBERT J. SHACKELFORD, deceased, whose date of death was July 22, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, FL 34230. 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 October 23, 2020. KARI SHACKELFORD 139 Woodland Trail Pineville, KY 40977 Tina M. Mroczkowski, Esq. Bowman, George, Scheb, Kimbrough, Koach & Chapman, PA 2750 Ringling Blvd., Suite 3 Sarasota, FL 34237 (941) 366-5510 Florida Bar No. 0096629 Email Address: tinam@bowmangeorge.com Attorneys for Personal Representative October 23, 30, 2020 20-02100S

THIRD INSERTION ders except the Secretary must submit a deposit totaling ten (10%) percent of the bid amount in the form of a certified check or cashier’s check made out to the Secretary of HUD. Each oral bid need not be accompanied by a deposit. If the successful bid is oral, a deposit of ten (10%) percent of the bid amount must be presented before the bidding is closed. The deposit is non-refundable. The remainder of the purchase price must be delivered within thirty (30) days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the high bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveyancing fees, all real estate and other taxes that are due on or after the delivery of the remainder of the payment and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant an extension of time within which to deliver the remainder of the payment. All extensions will be for fifteen (15) day increments for a fee equal to Five Hundred and NO/100 Dollars ($500.00) per extension, paid in advance. The extension fee shall be in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within, the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD Field Office representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the direction of the HUD Field Office Representative, offer the Property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant.

The amount that must be paid if the Mortgage is to be reinstated prior to the scheduled sale is the principal balance set forth above, together with accrued, unpaid interest, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out-of-pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. Date: October 7, 2020. HUD Foreclosure Commissioner By: Michael J Posner, Esquire Ward, Damon, Posner, Pheterson & Bleau 4420 Beacon Circle West Palm Beach, Florida 33407 T:561.842.3000•F:561.842.3626 Direct: 561.594.1452 STATE OF FLORIDA COUNTY OF PALM BEACH Sworn to, subscribed and acknowledged before me this 7th day of October, 2020, by mean of [X] physical presence or [ ] online notarization, Michael J Posner, Esquire, of Ward, Damon, Posner, Pheterson & Bleau who is [X] personally known to me or [ ] produced _____ as identification. Notary Public, State of Florida My Commission Expires: /s/ Sandra D Heck Notary Public, State of Florida (SEAL) Notary Public State of Florida Sandra D Heck My Commussion GG 280088 Expires 12/13/2022 Unless you, within thirty days of your receipt of this notice, dispute the validity of the debt claimed in this letter, or any portion of the debt, we will assume that the debt alleged in this letter is valid. If we receive notice from you within thirty days of your receipt of this notice that the debt claimed in this notice, or any portion of the debt, is disputed, we will obtain verification of the debt and will forward that verification to you. Also, upon request to us within thirty days of your receipt of this notice, we will provide the name and address of the original creditor of the debt claimed in this notice, if different from the United States Secretary of Housing and Urban Development Oct. 16, 23, 30, 2020 20-02038S

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP-3641-NC Division: Probate IN RE: ESTATE OF: MICHAEL K. TEWKSBURY, JR., Deceased. The administration of the estate of MICHAEL K. TEWKSBURY, JR., deceased, whose date of death was March 17, 2020; is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, FL 34230. 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: October 23, 2020. LYNN MICHELLE WRIGHT Personal Representative 7198 Westwood Way Sarasota, FL 34241 H. Greg Lee Attorney for Personal Representative Email: hglee@hgreglee.com Secondary Email: service@hgreglee.com Florida Bar No. 351301 H. GREG LEE, P.A. 2601 Cattlemen Road, Suite 503 Sarasota, Florida 34232 Telephone: (941) 954-0067 Facsimile: (941) 365-1492 October 23, 30, 2020 20-02102S

LV10175

SAVE TIME

E-mail your Legal Notice

legal@businessobserverfl.com


28

BUSINESS OBSERVER

SARASOTA COUNTY

OCTOBER 30 - NOVEMBER 5, 2020

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP004530 Division Probate IN RE: ESTATE OF JOHN V. DONATO Deceased. The administration of the estate of John V. Donato, deceased, whose date of death was August 25, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 4000 S. Tamiami Trail, Venice, FL 34293. The names and addresses of the personal representatives 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 October 23, 2020. Personal Representative: Joseph A. Donato 10530 Maronda Dr Riverview, Florida 33578 Attorney for Personal Representative: Jeffrey M. Backo, Attorney Florida Bar Number: 0086426 MELLOR & BACKO LLP 13801 Tamiami Trail, Suite D North Port, FL 34287 Telephone: (941) 426-1193 Fax: (941) 426-5413 E-Mail: jeff@northportlaw.com Secondary E-Mail: shelly@northportlaw.com October 23, 30, 2020 20-02076S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA File No. 2020 CP 004358 NC Division Probate IN RE: ESTATE OF Rodney T. Houck, Deceased. The administration of the estate of Rodney T. Houck, deceased, whose date of death was September 4, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is Sarasota County Courthouse, 2000 Main Street, Sarasota, Florida 34237. 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 October 23, 2020. Personal Representative: Brent A. Houck 2332 Violet Place Palm Harbor, FL 34685 Attorney for Personal Representative: James E. Johnson II Email Address: jjohnson@manateelegal.com Email Address: cgodfrey@manateelegal.com Florida Bar No. 0061621 Greene Hamrick Quinlan & Schermer, P.A. 601 12th Street West Bradenton, FL 34205 Telephone: 941-747-1871 October 23, 30, 2020 20-02074S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 4583 NC Division: Probate IN RE: ESTATE OF: MARY JOANNE BURNS, Deceased. The administration of the estate of MARY JOANNE BURNS, deceased, whose date of death was on or about August 27, 2020; File Number 2020 CP 4583 NC, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main Street, Sarasota, Florida 34237, mailing address, P.O. Box 3079, Sarasota, Florida 34230. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served, must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is: October 23, 2020. Gregory W. Burns Personal Representative 809 Forestview Drive Sarasota, Florida 34232 (636) 284-1085 Allan F. Baily, Esquire, FBN 0138241 Attorney for Personal Representative Law Offices of Baily & Baily, P.A. 46 North Washingotn Boulevard, Suite 18 Sarasota, Florida 34236 baily@law@verizon.net Telephone 941-364-9997 October 23, 30, 2020 20-02070S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 003866 SC Division PROBATE IN RE: ESTATE OF STEPHEN ALAN DOERRER Deceased. The administration of the estate of STEPHEN ALAN DOERRER, deceased, whose date of death was August 6, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 4000 S. Tamiami Trail, Venice, FL 34293. 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 October 23, 2020. Personal Representative: MATTHEW J. DOERRER 134 Beaver Meadow Road Haddam, CT 06438 Attorney for Personal Representative: ANNETTE Z.P. ROSS, ESQUIRE Attorney for Personal Representative Florida Bar Number: 0141259 871 Venetia Bay Blvd., Ste. 300B Venice, FL 34285 Telephone: (941) 480-1948 Fax: (941) 480-9277 E-Mail: annette@arosslawfirm.com Secondary E-Mail: shawn@arosslawfirm.com October 23, 30, 2020 20-02079S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 20 CP 4230 SC Division Probate IN RE: ESTATE OF NANCY BAXTER FUGATE Deceased. The administration of the estate of Nancy Baxter Fugate, deceased, whose date of death was May 29, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O Box 3079, Sarasota, FL 34250. 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 October 23, 2020. Personal Representatives: Johelen H. Adley 6055 E. Peppertree Way, #113 Sarasota, Florida 34242 and Melissa Tomberlin Fugate Stanley 6055 E. Peppertree Way, #113 Sarasota, Florida 34242 Attorney for Personal Representatives: James W. Mallonee, Attorney Florida Bar Number: 0638048 JAMES W MALLONEE PA 946 Tamiami Trail, #206 Port Charlotte, FL 33953-3108 Telephone: (941) 206-2223 Fax: (941) 206-2224 E-Mail: jmallonee@jameswmallonee.com Secondary E-Mail: jcarter@jameswmallonee.com October 23, 30, 2020 20-02062S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No.: 2018 CP 005349 NC IN RE: THE ESTATE OF VEAVIE R. DELAUGHTER, Deceased. The administration of the estate of VEAVIE R. DELAUGHTER, deceased, whose date of death was August 5, 2018; is pending in the Circuit Court for Sarasota County, Florida Probate Division, the address of which is 2000 Main Street, Sarasota, FL 34237. 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, on whom a copy of this notice is required 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 October 23, 2020. NOTE: A Notice to Creditors was e-filed and provided to all creditors on February 8, 2019. MARC C. DELAUGHTER Personal Representative 1810 Kara Place Palm Bay, FL 32908 Shelli Freeland Eddie Attorney for Personal Representative, Marc C. DeLaughter Email: freelandeddielaw@gmail.com Secondary email: assistant.freelandeddielaw@gmail.com Florida Bar No.: 0797871 THE FREELAND EDDIE LAW GROUP, P.A. P.O. BOX 592 Sarasota, FL 34230 Telephone: (941) 366-6486 Facsimile: (941) 366-6026 October 23, 30, 2020 20-02060S

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 004180 NC Division PROBATE IN RE: ESTATE OF JEANNE L. MILLER, Deceased. The administration of the estate of Jeanne L. Miller, deceased, whose date of death was July 27, 2020, is pending in the Circuit Court for SARASOTA County, Florida, Probate Division, the address of which is 2000 Main Street Sarasota, FL 34237. 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 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 October 23, 2020. BARBARA M. DEUTSCHLE MARK F. DEUTSCHLE Personal Representatives c/o Michael L. Foreman mforeman@icardmerrill.com mikelforeman@gmail.com Florida Bar No. 118485 Icard Merrill Cullis Timm Furen & Ginsburg, PA 2033 Main St., Ste. 600 Sarasota, FL 34237 Telephone: 941-366-8100 MICHAEL L. FOREMAN Attorney for Personal Representatives E-Mail Addresses: mforeman@icardmerrill.com mikelforeman@gmail.com Florida Bar No. 118485 Icard Merrill Cullis Timm Furen & Ginsburg, PA 2033 Main St., Ste. 600 Sarasota, FL 34237 Telephone: 941-366-8100 01229232-2 October 23, 30, 2020 20-02085S

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 003764 NC Division Williams IN RE: ESTATE OF ANGELA JEAN CIOLINO a/k/a ANGELA J. CIOLINO Deceased. The administration of the estate of ANGELA JEAN CIOLINO, deceased, whose date of death was February 15, 2019, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is Sarasota County Courthouse, Clerk of Circuit and County Courts, Probate Division, P.O. Box 3079, Sarasota, Florida 34230. 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 October 23, 2020. Personal Representatives: GERALDINE ANN CIOLINO a/k/a GERALDINE A. ROSE 77 Centennial Avenue, Apt. 1 Gloucester, MA 01930 NICHOLAS ANTHONY CIOLINO a/k/a NICHOLAS A. CIOLINO 13 Fair Street Gloucester, MA 01930 Attorney for Personal Representatives: THOMAS C. WALSER, ESQ. Florida Bar No. 381578 Walser Law Firm 4800 N. Federal Highway, Suite 108D Boca Raton, FL 33431 Email Address: twalser@walserlaw.com October 23, 30, 2020 20-02099S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-004393-SC Division: Probate IN RE: ESTATE OF TIMOTHY R. CAMERESI, aka TIM CAMERESI Deceased. The administration of the estate of TIMOTHY R. CAMERESI, also known as TIM CAMERESI, deceased, whose date of death was August 29, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, FL 34230. 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: 10/23/2020. Signed on this 20th day of October, 2020. MICHAEL J. SHELTON Personal Representative 1254 May Ln. Sarasota, FL 34236 William E. Gaylor, III Attorney for Personal Representative Florida Bar No. 0834350 Muirhead, Gaylor, Steves & Waskom, P.A. 901 Ridgewood Ave. Venice, FL 34285 Telephone: 941-484-3000 Email: chip.gaylor@mgswlaw.com Secondary Email: beth.waskom@mgswlaw.com October 23, 30, 2020 20-02104S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-004245-SC Division: Probate IN RE: ESTATE OF BARBARA HARRIS aka BARBARA JOH HARRIS, Deceased. The administration of the estate of BARBARA HARRIS, deceased, whose date of death was June 16, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, FL 34230. 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: 10/23/2020. Signed on this 20th day of October, 2020. KATSUAKI C. SUZUKI Personal Representative 5835 Wildwood Ave. Sarasota, FL 34231 William E. Gaylor, III Attorney for Personal Representative Florida Bar No. 0834350 Muirhead, Gaylor, Steves & Waskom, P.A. 901 Ridgewood Ave. Venice, FL 34285 Telephone: 941-484-3000 Email: chip.gaylor@mgswlaw.com Secondary Email: beth.waskom@mgswlaw.com October 23, 30, 2020 20-02103S

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 004173 SC Division PROBATE IN RE: ESTATE OF RICHARD E. WIERZBICKI Deceased. The administration of the estate of RICHARD E. WIERZBICKI, deceased, whose date of death was June 3, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 4000 S. Tamiami Trail, Venice, FL 34293. 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 October 23, 2020. Personal Representative: DOLORES V. WIERZBICKI 1450 Venice East Blvd., Apt. 218 Venice, FL 34292 Attorney for Personal Representative: ANNETTE Z.P. ROSS, ESQUIRE Attorney for Personal Representative Florida Bar Number: 0141259 871 Venetia Bay Blvd., Ste. 300B Venice, FL 34285 Telephone: (941) 480-1948 Fax: (941) 480-9277 E-Mail: annette@arosslawfirm.com Secondary E-Mail: shawn@arosslawfirm.com October 23, 30, 2020 20-02063S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA File No. 2020 CP 004437 NC Probate Division IN RE: ESTATE OF Pauline E. Smullin, Deceased The administration of the estate of Pauline E. Smullin, deceased, whose date of death was September 7, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is Sarasota County Courthouse, 2000 Main Street, Sarasota, Florida 34237. 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 October 23, 2020. Personal Representative: Sheila Lipham 509 Orange Blossom Lane Nokomis, FL 34275 Attorney for Personal Representative: Michael M. Hamrick Email Address: mhamrick@manateelegal.com Email Address: cgodfrey@manateelegal.com Florida Bar No. 0290556 Greene Hamrick Quinlan & Schermer, P.A. 601 12th Street West Bradenton, FL 34205 Telephone: 941-747-1871 October 23, 30, 2020 20-02061S


OCTOBER 30 - NOVEMBER 5, 2020 SECOND INSERTION

SECOND INSERTION

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 12TH JUDICIAL CIRCUIT, IN AND FOR SARASOTA COUNTY, FLORIDA. CASE No. 2019-CA-003210-NC REVERSE MORTGAGE FUNDING LLC, Plaintiff, vs. DORIS M. GARRISON AKA DORIS M. FOWLER, et al. Defendants. NOTICE IS HEREBY GIVEN pursuant to an Order or Final Judgment entered in Case No. 2019-CA-003210-NC of the Circuit Court of the 12TH Judicial Circuit in and for SARASOTA County, Florida, wherein, REVERSE MORTGAGE FUNDING LLC, Plaintiff, and, DORIS M. GARRISON AKA DORIS M. FOWLER, et al., are Defendants, Clerk of the Circuit Court, Karen E. Rushing, will sell to the highest bidder for cash at WWW. S A R A S O TA . R E A L F O R E C L O S E . COM, at the hour of 9:00 A.M., on the 3rd day of December, 2020, the following described property: UNIT 1716-B, VILLA NOVA, ACCORDING TO THE DECLARATION OF CONDOMINIUM RECORDED IN O.R. BOOK 1306, PAGE 578, AND AMENDMENTS THERETO, AND AS PER PLAT THEREOF RECORDED IN CONDOMINIUM BOOK 12, PAGE 35, AND AMENDMENTS THERETO, OF THE PUBLIC RECORDS OF SARASOTA 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. IMPORTANT If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. DATED this 16th day of October, 2020. 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: Karissa Chin-Duncan, Esq. Florida Bar No. 98472 58341.0080 / JSchwartz October 23, 30, 2020 20-02084S

NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CASE NO. 58-2019-CA-002418-NC MTGLQ INVESTORS, L.P. Plaintiff, v. FORTUNATA HALL A/K/A FORTUNATA R. HALL; GODFREY R. HALL; UNKNOWN TENANT 1; UNKNOWN TENANT 2; LAS PALMAS OF SARASOTA CONDOMINIUM ASSOCIATION, INC. Defendants. Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on November 06, 2019, in this cause, in the Circuit Court of Sarasota County, Florida, the office of Karen E. Rushing, Clerk of the Circuit Court, shall sell the property situated in Sarasota County, Florida, described as: CONDOMINIUM UNIT 10202, BUILDING 10, LAS PALMAS OF SARASOTA, A LUXURY CONDOMINIUM, TOGETHER WITH AN UNDIVIDED INTEREST IN THE COMMON ELEMENTS, ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF RECORDED IN INSTRUMENT #2004247846, AS AMENDED IN INSTRUMENT #2004247847, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. a/k/a 5601 BENTGRASS DR UNIT 202, SARASOTA, FL 34235-7606 at public sale, to the highest and best bidder, for cash, online at www. sarasota.realforeclose.com, on November 12, 2020 beginning at 09:00 AM. 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. Dated at St. Petersburg, Florida this 14 day of October, 2020. eXL Legal, PLLC Designated Email Address: efiling@exllegal.com 12425 28th Street North, Suite 200 St. Petersburg, FL 33716 Telephone No. (727) 536-4911 Attorney for the Plaintiff David Reider FL Bar: 95719 1000002524 October 23, 30, 2020 20-02066S

THIRD INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA Case No. 2020 CA 004256 SC ANTHONY G. MOWRY, ESQ. TRUSTEE OF the ROY K. and ELMA M. HETT TRUST U/T/D February 10, 1993 Plaintiff, vs. ANTHONY G. MOWRY, ESQ., PERSONAL REPRESENTATIVE FOR THE ESTATE OF ELMA M. HETT, HUMANE SOCIETY OF SARASOTA COUNTY, INC., TIDEWELL HOSPICE AND PALLIATIVE CARE, INC., THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF ELMA M. HETT, DECEASED; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANTS WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANT Defendants TO: ANTHONY G. MOWRY, ESQ., PERSONAL REPRESENTATIVE FOR THE ESTATE OF ELMA M. HETT, HUMANE SOCIETY OF SARASOTA COUNTY, INC., TIDEWELL HOSPICE AND PALLIATIVE CARE, INC., THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF ELMA M. HETT, DECEASED; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANTS WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANT

Whose residence is: UNKNOWN. If alive, and if dead, all parties claiming to be a designated agent or assign of the HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, of the Estate of ELMA M. HETT, YOU ARE HEREBY NOTIFIED that an action for Declaratory Judgment on the ROY K. and ELMA M. HETT TRUST U/T/D February 10, 1993, has been filed against you and you are required to serve a copy of your written defenses, if any, to plaintiff ’s attorney whose name and address is: ANTHONY G. MOWRY, Esq. 227 Pensacola Rd. Venice, FL 34285 Tele. 941-480-0333 Fax 941-486-4106 Email: tony@mowrylawoffice.com within 30 days after service of this summons upon that defendant and to file the original of said written defenses with the clerk of said court either before service on plaintiff ’s attorney or immediately thereafter. If a defendant fails to do so, a default will be entered against the defendant for the relief demanded in the complaint. NOTICE: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. WITNESS my hand and the seal of said court on October 8, 2020. KAREN E RUSHING, CLERK CLERK OF COURT (SEAL) By: G. Kopinsky Deputy Clerk ANTHONY G. MOWRY, Esq. 227 Pensacola Rd. Venice, FL 34285 Tele. 941-480-0333 Fax 941-486-4106 Email: tony@mowrylawoffice.com Oct. 16, 23, 30; Nov. 6, 2020 20-02025S

SARASOTA MANATEECOUNTY COUNTY SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CASE NO.: 2019 CA 6456 NC NEXTIER BANK, N.A., Plaintiff, v. MICHAEL R. ESPOSITO, LAUREL OAK COMMUNITY ASSOCIATION, INC., and UNITED STATES OF AMERICA, Defendants. NOTICE IS HEREBY GIVEN that pursuant to a Uniform Final Judgment of Mortgage Foreclosure dated the 20th day of August, 2020 and entered in Civil Action Number: 2019 CA 7456 NC in the Circuit Court of the Twelfth Judicial Circuit, in and for Sarasota County, Florida, wherein NEXTIER BANK, N.A. is the Plaintiff, and MICHAEL R. ESPOSITO, LAUREL OAK COMMUNITY ASSOCIATION, INC., and UNITED STATES OF AMERICA, are the Defendants, Karen E. Rushing, Clerk of the above-entitled Court, will sell to the highest and best bidder, or bidders, for cash, on the 18th day of November, 2020, at 11:00 a.m., except as set forth herein, at www.sarasota. realforeclose.com, the real and personal property described as follows as set forth in said Uniform Final Judgment of Mortgage Foreclosure situated in Sarasota County, Florida: LOT 193, LAUREL OAK ESTATES, SECTION 5, according to the plat thereof, as recorded in Plat Book 35, Pages 38 through 38F, of the Public Records of

Sarasota County, Florida (the “Property”). which has the address of 3168 Walter Travis Drive, Sarasota, 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. Dated this 15th day of October, 2020. Fred E. Moore, Esquire FBN: 0273480 Primary Email: fmoore@blalockwalters.com Secondary Email: eservice@blalockwalters.com Blalock Walters, P.A. 802 11th Street West Bradenton, Florida 34205 Telephone: 941.748.0100 Facsimile: 941-745-2093 Attorneys for Plaintiff 2637513v1 October 23, 30, 2020 20-02082S

SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT, IN AND FOR SARASOTA COUNTY, FLORIDA CASE NO. 2020 CA 003318 NC WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR OPTION ONE MORTGAGE LOAN TRUST 2004-2, ASSET-BACKED CERTIFICATES, SERIES 2004-2, Plaintiff, vs. UNKNOWN HEIRS OF JEANNIE MCKINON, ET AL. Defendants To the following Defendant(s): UNKNOWN HEIRS OF JEANNIE MCKINON (CURRENT RESIDENCE UNKNOWN) Last Known Address: 1456 17TH ST, SARASOTA, FL 34234 YOU ARE HEREBY NOTIFIED that an action for Foreclosure of Mortgage on the following described property: THE EAST 1/2 OF LOT 8, AND ALL OF LOT 9, BLOCK A SEVILLA, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 1, PAGE 103, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA A/K/A 1456 17TH ST, SARASOTA FL 34234-8402 has been filed against you and you are required to serve a copy of your written defenses, if any, to J. Anthony Van Ness, Esq. at VAN NESS LAW FIRM, PLC, Attorney for the Plaintiff, whose address is 1239 E. NEWPORT CENTER DRIVE, SUITE #110, DEERFIELD

BEACH, FL 33442 on or before November 23, 2020 a date which is within thirty (30) days after the first publication of this Notice in the BUSINESS OBSERVER and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint. This notice is provided to Administrative Order No. 2065. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. WITNESS my hand and the seal of this Court this 16 day of October, 2020 KAREN E. RUSHING SARASOTA COUNTY CLERK OF COURT (SEAL) By G. Kopinsky As Deputy Clerk g Kopinsky VAN NESS LAW FIRM, PLC, Attorney for the Plaintiff, 1239 E. NEWPORT CENTER DRIVE, SUITE #110, DEERFIELD BEACH, FL 33442 PHH15785-19/ng October 23, 30, 2020 20-02091S

SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CIVIL DIVISION CASE NO. 2020-CA-000424 GLEN OAKS GARDEN CONDOMINIUM ASSOCIATION, INC., Plaintiff, v. Marvin Feinberg (deceased) and Grace Feinberg (deceased), Husband and Wife, any and all Unknown Parties Claiming By, Through, Under and Against, the Herein Named Individual Defendant(s) Who are Known to be Deceased, Whether Said Unknown Parties May Claim an Interest as Spouses, Heirs, Devisees, Grantees, or other Claimants, Defendants. TO: Marvin Feinberg (deceased), 1540 East Glen Oaks Drive, Unit B-222, Sarasota, FL 34231 Any and all Unknown Parties Claiming By, Through, Under, and Against, the Herein Named Individual Defendant(s) Who are Known to be Deceased, Whether Said Unknown Parties May Claim an Interest as Spouses, Heirs, Devisees, Grantees, or other Claimants, 1540 East Glen Oaks Drive, Unit B-222, Sarasota, FL 34231 YOU ARE NOTIFIED that an action to foreclose a Claim of Lien on the following property in Sarasota County, Florida: UNIT B-222, GLEN OAKS GARDEN APARTMENTS, Section III, a Condominium according to the Declaration of Condominium as recorded in Official Records Book 1407, Page 774 thru 796 and as amended and as per plat thereof recorded in Condominium Book 15, Page 27 thru 27E, and as amended, of the Public Records of Sarasota County, Florida. This action has been filed against you and you are required to serve a copy of your written defenses, if any, to Joseph A. Gugino, Law Offices of Wells | Olah,

P.A., Esq., 1800 2nd Street, #808, Sarasota, FL 34236, within thirty (30) days after the first publication of this notice and file the original with the Clerk of this Court either before or after service on the Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. In and for Sarasota County: If you cannot afford an attorney, contact Gulfcoast Legal Services at (941) 3661746 or www. www.Gulfcoastlegal.org or Legal Aid of Manasota at (941)3660038 or www.legalaidofmanasota.org . If you do qualify for free legal assistance or do not know an attorney, you may call an attorney referral service (Listed in the phone book) or contact the Florida Bar Lawyer Referral Service at (800) 342-8011. IMPORTANT If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Sarasota County Jury Office, P.O. Box 3079, Sarasota, Florida 34230-3079, (941)861-7400, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. WITNESS my hand and seal of this Court on this 15 day of October, 2020. Karen E. Rushing As Clerk of the Court (SEAL) By: G. Kopinsky As Deputy Clerk g Kopinsky Joseph A. Gugino, Esq. 1800 Second Street, Suite 800 Sarasota, Florida 34236 Tel.: (941) 366-9191/ Fax: (941) 366-9292 Primary email: jgugino@kevinwellspa.com Secondary email: srobinson@kevinwellspa.com October 23, 30, 2020 20-02081S

BusinessObserverFL.com SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File Number 2020-CP-004232 NC IN RE: ESTATE OF BARRY JOHN LACLAIR, a/k/a BARRY J. LACLAIR, Deceased. The administration of the ESTATE OF BARRY JOHN LACLAIR, a/k/a BARRY J. LACLAIR, deceased, whose date of death was September 1, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 3079, Sarasota, Florida 34230. 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 October 23, 2020. Personal Representative: NANCY L. STULTS c/o 1515 Ringling Blvd., 10th Floor Sarasota, Florida 34236 Attorney for Personal Representative: JAMES O. FERGESON, JR. Florida Bar No. 171298 FERGESON SKIPPER, P.A. 1515 Ringling Boulevard, 10th Floor Sarasota, Florida 34236 (941) 957-1900 jfergeson@fergesonskipper.com services@fergesonskipper.com 4839610.31258 October 23, 30, 2020 20-02073S

29

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 4363 NC Division Probate IN RE: ESTATE OF DELORES HOFFMAN a/k/a DELORES D. HOFFMAN, Deceased. The administration of the estate of DELORES HOFFMAN a/k/a DELORES D. HOFFMAN, deceased, whose date of death was July 24, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2002 Ringling Blvd, Sarasota, FL 34237. 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 October 23, 2020. Personal Representative: MICHAEL L. FOREMAN 2033 Main St Ste 600 Sarasota, FL 34237 Attorney for Personal Representative: JORDAN J. RICCARDI, ESQ. E-Mail Addresses: jriccardi@icardmerrill.com kcapp@icardmerrill.com Florida Bar No. 0100363 Icard, Merrill, Cullis, Timm, Furen & Ginsburg PA 2033 Main St Ste 500 Sarasota, FL 34237 Telephone: (941) 366-8100 October 23, 30, 2020 20-02078S

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-3140-NC Twelfth Judicial Circuit IN RE: ESTATE OF BEATRICE JOY SERVER a/k/a Beatrice Joy Gillespie Server a/k/a Joy Server, Deceased. The administration of the estate of Beatrice Joy Server, a/k/a Beatrice Joy Gillespie Server a/k/a Joy Server, deceased, whose date of death was May 26, 2020, and whose social security number is xxx-xx-7402, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2002 Ringling Boulevard, Sarasota, Florida 34237. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is October 23, 2020. Personal Representative: Stuart D. Gordon 824 Stables Court West Highwood, IL 60040 Daniel L. Tullidge (FL Bar #106749) Attorney for Personal Representative Primary Email: dtullidge@nhlslaw.com Secondary Email: tpayne@nhlslaw.com Norton, Hammersley, Lopez & Skokos, P.A. 1819 Main Street, Suite 610 Sarasota, FL 34236 Telephone: (941) 954-4691 13951-1 01269006.DOCX;1 7/10/2020 October 23, 30, 2020 20-02077S

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 4306 NC Division Probate IN RE: ESTATE OF TAMMA LINN RYAN Deceased. The administration of the estate of Tamma Linn Ryan, deceased, whose date of death was August 20, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main Street, Sarasota, Florida 34237. 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 October 23, 2020. Personal Representative: /s/ Stanley Yonkauski, Jr (Sep 22, 2020 10:55 EDT) Stanley Yonkauski, Jr. 3756 Glen Oaks Manor Drive Sarasota, Florida 34232 Attorney for Personal Representative: /s/ Daniel Hooper Smith Daniel Hooper Smith, Esq., Attorney Florida Bar Number: 1006829 IRA STEWART WIESNER PA 328 N Rhodes Avenue SARASOTA, FL 34237 Telephone: (941) 365-9900 Fax: (941) 365-4479 E-Mail: daniel@wiesnerlaw.com Secondary E-Mail: rachel@wiesnerlaw.com October 23, 30, 2020 20-02086S


30

MANATEE COUNTY

BUSINESS OBSERVER

OCTOBER 30 - NOVEMBER 5, 2020

M A NAT E E C O U N T Y L E G A L N O T I C E S

OFFICIAL

COURTHOUSE

WEBSITES:

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

Notice is hereby given that on 01/08/2021 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109 1993 MERI HS FLHML2L4158965A & FLHML2L4158965B. Last Tenants: Clarence Alanson Bates Jr., Alice Bates, Joy Meyer Bates, Gregory Bates and all unknown parties beneficiaries heirs . Sale to be Realty Systems of Arizona Inc, 101 Amsterdam Ave, Ellenton, FL 34222. 813-282-5925. Oct. 30; Nov. 6, 2020 20-01249M

NOTICE OF PUBLIC SALE Action Towing Services, LLC gives notice and intent to sell, for nonpayment of towing & storage fees the following vehicle on 11/13/20 at 8:30 AM at 5439 Catalyst Ave., Sarasota, FL 34233. Said Company reserves the right to accept or reject any and all bids. 05 HYUN VIN# KM8SC73E95U921709 October 30, 2020 20-01266M

NOTICE OF PUBLIC SALE The following personal property of MADELEINE L. JENNINGS, will, on November 12, 2020, at 10:00 a.m., at 1633 60th Avenue West, Apartment 1R 37, Bradenton, Manatee County, Florida 34207; be sold for cash to satisfy storage fees in accordance with Florida Statutes, Section 715.109: All personal property located within the Apartment located at the premises address above. PREPARED BY: Jody B. Gabel Lutz, Bobo & Telfair, P.A. 2 North Tamiami Trail, Suite 500 Sarasota, Florida 34236 Oct. 30; Nov. 6, 2020 20-01268M

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of GARFAIR MOBILE HOME PARK : Located at 10 RESERVE BLVD County of, MANATEE in the City of CLEARWATER: Florida, 337642572 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at CLEARWATER Florida, this October: day of 22, 2020 : LEE MITCHELL October 30, 2020 20-01256M

FIRST INSERTION Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of MAJESTIC POOLS located at 7600 SENRAB DRIVE in the City of BRADENTON, Manatee County, FL 34209 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 28th day of October, 2020. James L Roberts October 30, 2020 20-01278M

MANATEE COUNTY: manateeclerk.com SARASOTA COUNTY: sarasotaclerk.com CHARLOTTE COUNTY: charlotte.realforeclose.com

FIRST INSERTION Notice of Self Storage Sale Please take notice Midgard Self Storage - Bradenton - SR70 located at 8785 E State Rd 70, Bradenton, FL 34202 intends to hold a sale to sell the property stored at the Facility by the below Occupant who is in default at an Auction. The sale will occur as an online auction via www.storageauctions.com on 11/18/2020 at 1:00PM. Unless stated otherwise the description of the contents are household goods and furnishings Kevin Oleary unit #1213. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. Oct. 30; Nov. 6, 2020 20-01240M

LEE COUNTY: leeclerk.org COLLIER COUNTY: collierclerk.com HILLSBOROUGH COUNTY: hillsclerk.com

FIRST INSERTION Notice of Self Storage Sale Please take notice Midgard Self Storage - Bradenton - Lena located at 5246 Lena Rd., Bradenton FL 34211 intends to hold a sale to sell the property stored at the Facility by the below Occupant who is in default at an Auction. The sale will occur as an online auction via www. storageauctions.com on 11/18/2020 at 1:00PM. Unless stated otherwise the description of the contents are household goods and furnishings. Angel Massey unit #1088. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. Oct. 30; Nov. 6, 2020 20-01241M

PASCO COUNTY: pasco.realforeclose.com PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net

FIRST INSERTION

ORANGE COUNTY: myorangeclerk.com Check out your notices on: floridapublicnotices.com

NOTICE UNDER FICTITIOUS NAME LAW Pursuant to F.S. §865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Sam’s sparkling clean services, located at 1605 15th st w, in the City of Bradenton, County of Manatee, State of FL, 34205, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 27 of October, 2020. Samantha brookshire 1605 15th st w Bradenton, FL 34205 October 30, 2020 20-01270M

FIRST INSERTION Notice of Self Storage Sale Please take notice Midgard Self Storage - Lakewood Ranch located at 10810 Internet Pl., Bradenton, FL 34211 intends to hold a sale to sell the property stored at the Facility by the below list of Occupants whom are in default at an Auction. The sale will occur as an online auction via www.storageauctions. com on 11/18/2020 at 1:00PM. Unless stated otherwise the description of the contents are household goods and furnishings. Dustin Mashburn unit#1227; Kyle Presogna unit #4255. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. Oct. 30; Nov. 6, 2020 20-01239M

HOW TO PUBLISH YOUR

LEGAL NOTICE

IN THE BUSINESS OBSERVER

CALL

941-906-9386

and select the appropriate County name from the menu option

OR E-MAIL:

LV10183

LV10242

legal@businessobserverfl.com

FIRST INSERTION Notice is hereby given that on 01/08/2021 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109 1979 CELT HS KBFLSNB943321 & KBFLSNA943321. Last Tenants: Deborah Ann White and all unknown parties beneficiaries heirs . Sale to be Realty Systems of Arizona Inc, 101 Amsterdam Ave, Ellenton, FL 34222. 813-282-5925 Oct. 30; Nov. 6, 2020 20-01253M

FIRST INSERTION Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of DECO DESIGNWORKS : Located at 8070 MONTICELLO LN County of, MANATEE in the City of SARASOTA: Florida, 34243-4946 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at SARASOTA Florida, this October: day of 22, 2020 : BOWMAN EDWARDS MICHELE LYNN October 30, 2020 20-01257M

FIRST INSERTION NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of “VILLAGE OF PEACE NORTH AMERICA”, located at 518 – 13th Street West, Bradenton, Florida, 34205, in the County of Manatee, in the City of Bradenton, State of Florida, 34205. GALATIANS 6:2, INC., a Florida corporation, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. DATED at Bradenton, Manatee County, Florida, this 23rd day of October, 2020. GALATIANS 6:2, INC., a Florida corporation By: s/Gary R. Crawford Gary R. Crawford, President (Corporate Seal) October 30, 2020 20-01258M

FIRST INSERTION NOTICE OF PUBLIC SALE Notice is hereby given that on 11/30/20 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. 1991 GMC #1GDP7H1JXMJ513235 The vehicle will be sold for $753.49. Sale will be held at ECONO AUTO PAINTING OF FLORIDA INC, 801 1ST ST, BRADENTON, FL 34208. 941747-2916. Pursuant to F.S. 713.585, the cash sum amount of $753.49 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 Manatee 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 Manatee County for disposition. Lienor reserves the right to bid. October 30, 2020 20-01265M

FIRST INSERTION NOTICE OF PUBLIC SALE Pursuant to Section 715.109, notice is hereby given that the following property will be offered for public sale and will sell at public outcry to the highest and best bidder for cash: A 1960 Mobile Home, VIN 32586, and the contents therein, if any, abandoned by previous owner and tenant, Randall Scott Duff. On November 12, 2020 at 9:00am at Mel Mar Village Mobile Home Park, 2802 14th Street West, Lot 12, Bradenton, FL 34205. THE EDWARDS LAW FIRM, PL 500 S. Washington Boulevard, Suite 400 Sarasota, Florida 34236 Telephone: (941) 363-0110 Facsimile: (941) 952-9111 Attorney for Mel Mar Village Mobile Home Park By: /s/ Sheryl A. Edwards SHERYL A. EDWARDS Florida Bar No. 0057495 sedwards@edwards-lawfirm.com Oct. 30; Nov. 6, 2020 20-01255M

FIRST INSERTION Notice is hereby given that on 01/08/2021 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109 1976 ELUT HS DL07766911FL & DL07766912FL. Last Tenants: Diane Zajicek/Richard Zajicek and all unknown parties beneficiaries heirs . Sale to be Realty Systems of Arizona Inc, 101 Amsterdam Ave, Ellenton, FL 34222. 813-282-5925 Oct. 30; Nov. 6, 2020 20-01252M

FIRST INSERTION COLONIAL MANOR MHC HOLDINGS, LLC 900 9TH AVENUE EAST PALMETTO, FL 34221 NOTICE OF RIGHT TO RECLAIM ABANDONED PROPERTY (Certified Mail, Return Receipt Required and by Regular Mail) TO: DAN HERSCHELL GALLAGHER ANY UNKNOWN TENANT(S) 900 9TH AVENUE EAST, LOT 74 PALMETTO, FL 34221 DAN HERSCHELL GALLAGHER P.O. BOX 9451 BRADENTON, FL 34206-9451 When you vacated the premises at 900 9TH AVENUE EAST, LOT 74, PALMETTO, FL 34221 the following personal property remained: 1969 UNKNOWN MODEL SINGLE WIDE MOBILE HOME, VIN 4JHB4512C1N14397, FLA. TITLE NO. 000893369 and UNIDENTIFIED PERSONAL PROPERTY INSIDE IT You may claim this property at: 900 9th AVENUE EAST, PALMETTO, FL 34221. Unless you pay the reasonable costs

of storage and advertising, if any, for all the above-described property and take possession of the property which you claim, not later than November 17, 2020 at 11:00 a.m., this property will be disposed of pursuant to Florida Statutes §715.109. PLEASE NOTE: If you fail to reclaim the property, it will be sold at a Public Sale after notice of the sale has been given by this publication. You have the right to bid on the property at the sale. After the property is sold and the costs of storage, advertising, and sale are deducted, the remaining money will be paid over to the county. You may claim the remaining money at any time within one year after the county receives the money. DATE: ____________ __________________ [signature of landlord] COLONIAL MANOR MHC HOLDINGS, LLC By: KATHY HOFF, PARK MANAGER 900 9th Avenue East Palmetto, FL 34221 (941) 722-3191 Oct. 30; Nov. 6, 2020 20-01274M

FIRST INSERTION COLONIAL MANOR MHC HOLDINGS, LLC 900 9TH AVENUE EAST PALMETTO, FL 34221 NOTICE OF RIGHT TO RECLAIM ABANDONED PROPERTY (Certified Mail, Return Receipt Required and by Regular Mail) TO: CAMILLA HARRISON-REID 900 9TH AVENUE EAST, LOT 110 PALMETTO, FL 34221 CATHLEEN FRANKLIN and ANY UNKNOWN TENANT(S) 900 9TH AVENUE EAST, LOT 110 PALMETTO, FL 34221 When you vacated the premises at 900 9TH AVENUE EAST, LOT 110, PALMETTO, FL 34221 the following personal property remained: 1970 GULF STATES MANUFACTURING CORP DOUBLE WIDE MOBILE HOME, VIN FB24524SL1020A, FLA. TITLE NO. 0003914337 and VIN FB24524SL1020B, FLA. TITLE NO. 0003914336 and Miscellaneous furniture and appliances You may claim this property at: 900 9th AVENUE EAST, PALMETTO, FL 34221 (Main Office).

Unless you pay the reasonable costs of storage and advertising, if any, for all the above-described property and take possession of the property which you claim, not later than November 17, 2020 at 11:00 a.m., this property will be disposed of pursuant to Florida Statutes §715.109. PLEASE NOTE: If you fail to reclaim the property, it will be sold at a Public Sale after notice of the sale has been given by this publication. You have the right to bid on the property at the sale. After the property is sold and the costs of storage, advertising, and sale are deducted, the remaining money will be paid over to the county. You may claim the remaining money at any time within one year after the county receives the money. DATE: ____________ __________________ [signature of landlord] COLONIAL MANOR MHC HOLDINGS, LLC By: KATHY HOFF, PARK MANAGER 900 9th Avenue East Palmetto, FL 34221 (941) 722-3191 Oct. 30; Nov. 6, 2020 20-01273M

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-2930 Twelfth Judicial Circuit IN RE: ESTATE OF VINCENT P. VENTIMIGLIA, Deceased. 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 Vincent P. Ventimiglia, deceased, Case No.: 2020-CP2930, by the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Avenue West, Bradenton, Florida 34205; that the decedent’s date of death was February 24, 2020, and whose social security number is xxx-xx-3421; that the total value of the estate is $881.16, and that the names and addresses of those to whom it has been assigned by such order is: Michael W. Ventimiglia 5013 72nd Court East Bradenton, FL 34203 Patricia M. Ventimiglia SNT u/a/d 7/21/2020 c/o PARC, Inc. 3190 Tyrone Blvd. N. St. Petersburg, FL 33710 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the decedent and persons having claims or demands against

decedent’s estate 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 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 CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is October 30, 2020. Petitioner: Michael W. Ventimiglia 5013 72nd Court East Bradenton, FL 34203 John M. Compton (FL Bar #128058) Attorney for Petitioner Primary Email: jcompton@nhlslaw.com Secondary Email: tpayne@nhlslaw.com Norton, Hammersley, Lopez & Skokos, P.A. 1819 Main Street, Suite 610 Sarasota, Florida 34236 Telephone: (941) 954-4691 13861-1 01273617. DOCX;1 8/5/2020 Oct. 30; Nov. 6, 2020 20-01264M


OCTOBER 30 - NOVEMBER 5, 2020 FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION FILE NO. 2020CP002811AX IN RE: ESTATE OF JUDITH A. SIMPSON Deceased. The administration of the estate of JUDITH A. SIMPSON, deceased, whose date of death was July 4, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, File No. 2020CP002811AX, the address of which is P.O. Box 25400, Bradenton, FL 34206. The name and address 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 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 must file their claims with this Court WITHIN THREE (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 DEATH IS BARRED. THE DATE OF FIRST PUBLICATION OF THIS NOTICE IS: October 30, 2020. Personal Representative: L. DONALD SIMPSON Attorney for Personal Representative: GEORGE A. WILSON Wilson & Johnson 2425 Tamiami Trail North, Suite 211 Naples, FL 34103 (239) 436-1500 (239) 436-1535 (FAX) gawilson@naplesestatelaw.com FL Bar No.: 332127 Oct. 30; Nov. 6, 2020 20-01269M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020 2703 AX IN RE: ESTATE OF DANNY ALEXANDER, Deceased. The administration of the estate of DANNY ALEXANDER, deceased, whose date of death was July 15, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is P.O. Box 25400, Bradenton, FL 34206. 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: October 30 2020. Signed on this 12th day of October, 2020. Cory L. Smyth 312 Esther Lane Sheridan, WY 82801 Petitioner Mary E. King Attorney for Personal Representative Florida Bar No. 0987001 LAW OFFICE OF MARY E. KING, P.L. 3389 Magic Oak Lane Sarasota, FL 34232 Telephone: (941) 906-7585 Email: tax@kinglawpl.com Oct. 30; Nov. 6, 2020 20-01246M

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION Case No. 2020 CP 002931 AX IN RE; ESTATE OF: MARK ALDEN RUCH, Deceased. The administration of the estate of Mark Alden Ruch, deceased, whose date of death was August 25, 2020, is pending in the Circuit Court of Manatee County, Florida, Probate Division, the address of which is P.O. Box 25400, Bradenton, Florida 34206. The estate is intestate. 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 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: October 30, 2020. Personal Representative: Carol Marie Bullock 718 20th Street West Bradenton, FL 34205 Jonathan Davis Crick, Esquire 2425 Manatee Avenue West Bradenton, FL 34205 FL Bar No: 0127307 Email: joncrick@gmail.com Attorney for Personal Representative By: Jonathan Davis Crick, Esquire Oct. 30; Nov. 6, 2020 20-01267M

FIRST INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-002917 Division Probate IN RE: ESTATE OF GRACE D. WELLENBERGER, A/K/A GRACE ANNE WELLENBERGER Deceased. 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 GRACE D. WELLENBERGER, a/k/a GRACE ANNE WELLENBERGER, deceased, File Number 2020-CP-002917, by the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1051 Manatee Avenue West, Bradenton, Florida 34205; that the decedent’s date of death was June 25, 2020; that the total value of the estate is $10,494.38 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Richard P. Wellenberger, as successor Trustee of the GRACE D. WELLENBERGER REVOCABLE TRUST dated December 4, 1995 (as subsequently restated and amended) c/o Anthony D. Bartirome, Esquire Blalock Walters, P.A. 802 11th Street West Bradenton, Florida 34205-7734 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 October 30, 2020. Person Giving Notice: OUIDA WELLENBERGER c/o Anthony D. Bartirome, Esquire Blalock Walters, P.A. 802 11th Street West Bradenton, Florida 34205-7734 Attorney for Person Giving Notice ANTHONY D. BARTIROME Attorney for OUIDA WELLENBERGER Florida Bar Number: 0606316 Blalock Walters, P.A. 802 11th Street West Bradenton, Florida 34205-7734 Telephone: (941) 748.0100 Fax: (941) 745.2093 E-Mail: abartirome@blalockwalters.com Secondary E-Mail: dgentry@blalockwalters.com Alternate Secondary E-Mail: alepper@blalockwalters.com Oct. 30; Nov. 6, 2020 20-01261M

MANATEE COUNTY

BusinessObserverFL.com

31

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-3129 Division Probate IN RE: ESTATE OF MARCIA KAY CAMPBELL Deceased. The administration of the estate of Marcia Kay Campbell, deceased, whose date of death was April 2, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1051 Manatee Avenue West, Bradenton, Florida 34205. 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 October 30, 2020. Personal Representative: Lauren Ramirez 5105 Manatee Avenue West Suite 15 Bradenton, Florida 34209 Attorney for Personal Representative: Logan Elliott, Attorney Florida Bar Number: 86459 Elliott Law, P.A. 5105 Manatee Avenue West, Suite 15A Bradenton, FL 34209 Telephone: (941) 792-0173 Fax: (941) 240-2165 E-Mail: logan@elliottelderlaw.com Oct. 30; Nov. 6, 2020 20-01275M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 002849 Division Probate IN RE: ESTATE OF Carol Feintuch Deceased. The administration of the estate of CAROL FEINTUCH, deceased, whose date of death was June 27, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Avenue West, Bradenton, FL 34206. 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 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 October 30, 2020. Personal Representative: GEORGE FEINTUCH 11645 Monument Drive, Apt. 1340 Lakewood Ranch, FL 34211 Attorney for Personal Representative: Dana Laganella Gerling, Esq. Florida Bar No. 0503991 Affordable Attorney Gerling Law Group Chartered 6148 State Road 70 East, Bradenton, FL 34203 Telephone: (941) 756-6600 Email: dlaganella@gerlinglawgroup.com Oct. 30; Nov. 6, 2020 20-01245M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 003018 AX Division Probate IN RE: ESTATE OF Mary L. Schwab Deceased. The administration of the estate of MARY L. SCHWAB, deceased, whose date of death was September 16, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Avenue West, Bradenton, FL 34206. 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 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 October 30, 2020. Personal Representative: RODNEY D. GERLING, ESQ. 6148 State Road 70 East Bradenton, FL 34203 Attorney for Personal Representative: Rodney D. Gerling, Esq. Florida Bar No. 0554340 Affordable Attorney Gerling Law Group Chartered 6148 State Road 70 East, Bradenton, FL 34203 Telephone: (941) 756-6600 Email: rgerling@gerlinglawgroup.com Oct. 30; Nov. 6, 2020 20-01262M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 002903 AX Division Probate IN RE: ESTATE OF HAZEL L. DOYLE Deceased. The administration of the estate of HAZEL L. DOYLE, deceased, whose date of death was September 10, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Avenue West, P.O. Box 25400, Bradenton, FL 34206. 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 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 October 30, 2020. Personal Representative: MATTHEW DOYLE 500 9th Ave S., Apt A5 Safety Harbor, FL 34695 Attorney for Personal Representative: Rodney D. Gerling, Esq. Florida Bar No. 0554340 Affordable Attorney Gerling Law Group Chartered 6148 State Road 70 East, Bradenton, FL 34203 Telephone: (941) 756-6600 Email: rgerling@gerlinglawgroup.com Oct. 30; Nov. 6, 2020 20-01244M

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 2934 IN RE: ESTATE OF EMANUEL CARL HEDGEMAN, A/K/A EMANIEL CARL HEDGEMAN Deceased. The administration of the estate of EMANUEL CARL HEDGEMAN, a/k/a EMANIEL CARL HEDGEMAN, deceased, whose date of death was June 25, 2020, is pending in the Circuit Court for MANATEE County, Florida, Probate Division, the address of which is Post Office Box 25400, Bradenton, FL 34206. 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 October 30, 2020. Personal Representative: SARAH KOCHANOWSKI 9918 Wiltshire Manor Drive Apt No 301 Riverview, Florida 33578 Attorney for Personal Representative: JOHN FERRARI, JR., Attorney Florida Bar Number: 111132 Ferrari, Butler & Moneymaker, PLLC 2477 Stickney Point Road, Suite 107B Sarasota, FL 34231 Telephone: (941) 960-1676 Fax: (941) 296-8656 E-Mail: johnf@elderlegalfl.com Secondary E-Mail: pollyb@elderlegalfl.com Oct. 30; Nov. 6, 2020 20-01277M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 2927 IN RE: ESTATE OF DENNIS A. AUSENHUS, Deceased. The administration of the estate of DENNIS A. AUSENHUS, deceased, whose date of death was June 22, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is Manatee County Probate Court, P.O. Box 25400, Bradenton, FL 34206. 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 October 30, 2020. Personal Representative: DEBRA J. AUSENHUS 7967 Matera Court Lakewood Ranch, FL 34202 Attorney for Personal Representative: ALYSSA L. SHOOK Florida Bar No. 1003179 Williams Parker Harrison Dietz & Getzen 200 S. Orange Avenue Sarasota, FL 34236 Telephone: 941-366-4800 Designation of Email Addresses for service: Primary: ashook@williamsparker.com Secondary: landerson@williamsparker.com 5904366.v1 Oct. 30; Nov. 6, 2020 20-01247M

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-3000 IN RE: ESTATE OF GRETCHEN T. JAMISON-DAVIS Deceased. The Administration of the estate of GRETCHEN T. JAMISON-DAVIS, deceased, whose date of death was September 7, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is P. O. Box 25400, Bradenton, Florida, 34206. 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 THREE (3) MONTHS AFTER THE TIME 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 must file their claims with this court WITHIN THREE (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. NOTHWITHSTANDING 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 October 30, 2020. Personal Representative: /s/ Kevin G. Jamison KEVIN G. JAMISON 704 141st Street, S.W. Lynnwood, Washington 98087 Attorney for Personal Representatives: /s/ David W. Wilcox DAVID W. WILCOX, Esquire Florida Bar No. 0281247 308 13th Street West Bradenton, Florida 34205 Tel: 941-746-2136 / Fax: 941-747-2108 Email: dwilcox@wilcox-law.com Oct. 30; Nov. 6, 2020 20-01248M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 002919 AX Division Probate IN RE: ESTATE OF PHILIP E. PAULUS Deceased. The administration of the estate of Philip E. Paulus, deceased, whose date of death was August 13, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is PO Box 25400, Bradenton, FL 34206. 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 October 30, 2020. Personal Representative: Margaret P. Reeves 31 Heffner Road Royersford, PA 19468 Attorney for Personal Representative: Fredric C. Jacobs, Esquire Attorney Florida Bar Number: 0027969 Bach, Jacobs & Byrne, P.A. 240 S. Pineapple Avenue, Suite 700 Sarasota, FL 34236 Telephone: (941) 906-1231 Fax: (941) 954-1185 E-Mail: fred@sarasotaelderlaw.com Secondary E-Mail: loretta@sarasotaelderlaw.com Oct. 30; Nov. 6, 2020 20-01276M


32

BUSINESS OBSERVER FIRST INSERTION

NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT, IN AND FOR MANATEE COUNTY, FLORIDA CASE NO. 2018CA004542AX NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE COMPANY; Plaintiff, vs. JOSEPH J. SCHEFFER; UNKNOWN SPOUSE OF JOSEPH J. SCHEFFER; UNITED STATES OF AMERICA ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; TANGLEWOOD PATIO HOMES, INC. ; UNKNOWN TENANT #1 IN POSSESSION OF THE PROPERTY; UNKNOWN TENANT #2 IN POSSESSION OF THE PROPERTY; Defendants NOTICE IS GIVEN that, in accordance with the Oder Rescheduling Sale dated October 15, 2020, in the above-styled cause, The Clerk will sell to the highest and best bidder for cash, at www.manatee. realforeclose.com in accordance with chapter 45, Florida statutes, at 11:00 AM on , November 17, 2020 the following described property : UNIT 48, TANGLEWOOD PATIO HOMES CONDOMINIUM PHASE III AMENDED ACCORDING TO THE DECLARATION OF CONDOMINIUM AS FILED IN OR BOOK 910, , PAGES 664 THROUGH 728, AS AMENDED, AND FURTHER DESCRIBED IN RECORDED CONDOMINIUM BOOK 8, PAGE 110, OF THE PUBLIC RECORDS OF MANATEE

COUNTY, FLORIDA. Property Address: 2601 SONGBIRD LANE #48, BRADENTON, FL 34209 ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. THE COURT, IN ITS DISCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Manatee County Jury Office, P.O. Box 25400, Bradenton, Florida 34206, (941) 741-4062, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. Andrew Arias, Esq. FBN: 89501 Attorneys for Plaintiff Marinosci Law Group, P.C. 100 West Cypress Creek Road, Suite 1045 Fort Lauderdale, FL 33309 Phone: (954)-644-8704; Fax (954) 772-9601 ServiceFL@mlg-defaultlaw.com ServiceFL2@mlg-defaultlaw.com MLG No.: 18-10094 / CASE NO. 2018CA004542AX Oct. 30; Nov. 6, 2020 20-01243M

FIRST INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2019 CA 002237 SUGAR CREEK COUNTRY CLUB ASSOCIATION, INC., A FLORIDA NOT FOR PROFIT CORPORATION, PLAINTIFF, V. ROXANNE V. SAMMIS, ET AL., DEFENDANTS. NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated October 7, 2020, and entered in Case No. 2019 CA 002237 of the CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT in and for Manatee County, Florida, wherein SUGAR CREEK COUNTRY CLUB ASSOCIATION, INC. is Plaintiff, and ROXANNE V. SAMMIS; UNKNOWN TENANT 1 and UNKNOWN TENANT 2 are Defendants, Angelina “Angel” Colonneso, Manatee County Clerk of Court, will sell to the highest and best bidder for cash: [ ] www.manatee. realforeclose.com, the Clerk’s website for online auctions, at 11:00 AM, on the 2nd day of December, 2020 the following described property as set forth in said Final Judgment, to wit: Unit Number 11, SUGAR CREEK VILLAS, a cooperative, located upon land described in Exhibit “A” and according to Exhibit “B” (Plot Plan, Survey and Graphic Description of the Im-

provements) of the Articles of Incorporation of Sugar Creek Villas Association, Inc., a Florida nonprofit corporation, as shown in Official Records Book 1285, Page 1285, Public records of Manatee County, Florida. A/K/A: 3333 26th Avenue East, Unit 11, Bradenton, FL 34208 A PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM WITHIN SIXTY (60) DAYS AFTER THE SALE. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Manatee County Jury Office, P.O. Box 25400, Bradenton, Florida 34206, (941) 7414062, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. BECKER & POLIAKOFF, P.A. Attorneys for Plaintiff 1 East Broward Blvd., Suite 1700 Fort Lauderdale, Florida 33301 Phone: (954) 985-4102 Fax: (954) 987-5940 Primary: cofoservicemail@beckerlawyers.com BY: Carolyn C. Meadows Florida Bar #92888 Oct. 30; Nov. 6, 2020 20-01272M

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA CIRCUIT CIVIL DIVISION CASE NO.: 41 2013CA001896AX WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE PRIMESTAR-H FUND I TRUST, Plaintiff vs. VENANCIO ESTRADA; JUANA DOMINQUEZ A/K/A JUANA DOMINQUIZ A/K/A JUANA DOMINGUEZ; CITY OF BRADENTON, A MUNICIPAL CORPORATION OF THE STATE OF FLORIDA; THE WICK CORPORATION; JOHN DOE AND JANE DOE, Defendant(s), NOTICE IS HEREBY GIVEN that pursuant to a Final Judgment entered on October 15, 2020 in the Circuit Court of the Twelfth Judicial Circuit in and for Manatee County, Florida, the Clerk of Court will on NOVEMBER 17, 2020 at 11:00 AM EST, offer for sale and sell at public outcry to the highest and best bidder for cash at www.manatee.realforeclose.com the following described property situated in Manatee County, Florida: LOTS 11 AND 12, BLOCK J, BRADEN MANOR, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 4, PAGE 66, OF THE PUBLIC RECORDS OF MANATEE COUNTY, FLORIDA. A/K/A 2103 and 2105 8TH AVENUE EAST, BRADENTON, FL 34208

Property Address: 2105 8th Ave. East, Bradenton, FL 34208 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. ** SEE AMERICANS WITH DISABILITIES ACT** If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Manatee County Jury Office, P.O. Box 25400, Bradenton, Florida 34206, (941)741-4062, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. If you cannot afford an attorney, contact Gulfcoast Legal Services at (941) 746-6151 or www.gulfcoastlegal.org, or Legal Aid of Manasota at (941) 747-1628 or www. legalaidofmanasota.org. If you do not qualify for free legal assistance or do not know an attorney, you may email an attorney referral service (listed in the phone book) or contact the Florida Bar Lawyer Referral Service at (800) 3428011. Dated: October 19, 2020 /s/ Ezra Z. Scrivanich Ezra Scrivanich, Esq. Florida Bar No. 28415 MCMICHAEL TAYLOR GRAY, LLC 4870 N. Hiatus Road Sunrise, Florida 33351 Phone: (954) 640-0294 Facsimile: (404) 745-8121 Email: EScrivanich@mtglaw.com E-Service: servicefl@mtglaw.com Oct. 30; Nov. 6, 2020 20-01242M

MANATEE COUNTY

OCTOBER 30 - NOVEMBER 5, 2020

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

Notice is hereby given that on 01/08/2021 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109 1979 SCHU HS S166563A & S166563B. Last Tenants: Jlinda Schiegner/Joseph Anthony Alba and all unknown parties beneficiaries heirs. Sale to be Realty Systems of Arizona Inc, 101 Amsterdam Ave, Ellenton, FL 34222. 813-282-5925 Oct. 30; Nov. 6, 2020 20-01254M

Notice is hereby given that on 01/08/2021 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109 1970 MADI HS 12602FLR290. Last Tenants: Barbara Alice Amador and all unknown parties beneficiaries heirs . Sale to be Realty Systems of Arizona Inc, 101 Amsterdam Ave, Ellenton, FL 34222. 813-282-5925 Oct. 30; Nov. 6, 2020 20-01250M

Notice is hereby given that ALESSANDRA ROSE DANNA, OWNER, desiring to engage in business under the fictitious name of GEMS HAIR DESIGN located at 6253 LAKE OSPREY DR, SARASOTA, FLORIDA 34240 intends to register the said name in MANATEE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-01271M

FIRST INSERTION Notice is hereby given that on 01/08/2021 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109 1976 PARK HS 5012A & 5012B. Last Tenants: Thelma E Singley and all unknown parties beneficiaries heirs . Sale to be Realty Systems of Arizona Inc, 101 Amsterdam Ave, Ellenton, FL 34222. 813-282-5925 Oct. 30; Nov. 6, 2020 20-01251M

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA CIVIL DIVISION CASE NO. 2017-CA-002468 WOODBROOK NEIGHBORHOOD ASSOCIATION, INC., a Florida not-for-profit corporation, Plaintiff, v. CHRISTOPHER VIGNA, JR., et al, Defendant. Notice is hereby given pursuant to the Amended Summary Final Judgment entered in the above-styled Case Number 2017 CA 002468 on September 21, 2020 in the Circuit Court of MANATEE, Florida, that the Clerk of Court shall sell the following property, in MANATEE County, Florida, described as: Lot 167, WOODBROOK, PHASE IIB, according to the plat thereof, as recorded in Plat Book 55, Pages 125 through 129, of the Public Records of Manatee County, Florida. at public sale, to the highest and best bidder for cash, at www.manatee.realforeclose.com, at 11:00 A.M. on December 3, 2020. The highest bidder shall immediately post with the Clerk, a deposit equal to 5% of

the final bid. The deposit must be cash or cashier’s check payable to the Clerk of Court and will be applied to the sale price at the time of final payment. Final payment must be made on or before 5:00 p.m. of the day of the sale by cash or cashier’s check. 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 sixty (60) days after the sale. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Manatee County Jury Office, P.O. Box 25400, Bradenton, Florida 34206, (941) 741-4062, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. Dated this 28th day of October, 2020. By: Joseph A. Gugino, Esq. Joseph A. Gugino, Esq. Law Offices of Wells | Olah, P.A. 1800 Second Street, Suite 808 Sarasota, FL 34236 Oct. 30; Nov. 6, 2020 20-01279M

FIRST INSERTION NOTICE OF RESCHEDULED SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA CIVIL ACTION CASE NO.: 2019CA004788AX DIVISION: D BANK OF NEW YORK MELLON TRUST COMPANY, N.A. AS TRUSTEE FOR MORTGAGE ASSETS MANAGEMENT SERIES I TRUST, Plaintiff, vs. CHARLES O. NALEY III A/K/A CHARLES NALEY, et al, Defendant(s). NOTICE IS HEREBY GIVEN Pursuant to the Order Rescheduling Foreclosure Sale and entered in Case No. 2019CA004788AX of the Circuit Court of the Twelfth Judicial Circuit in and for Manatee County, Florida in which Bank of New York Mellon Trust Company, N.A. as Trustee for Mortgage Assets Management Series I Trust, is the Plaintiff and Charles O. Naley III a/k/a Charles Naley, Linda H. Naley, United States of America Acting through Secretary of Housing and Urban Development , are defendants, the Manatee County Clerk of the Circuit Court will sell to the highest and best bidder for cash in/on online at online at www. manatee.realforeclose.com, Manatee County, Florida at 11:00AM on the December 22, 2020 the following described property as set forth in said Final Judgment of Foreclosure: LOT 1, BLOCK D, FIRST UNIT

HIGHLAND SHORES, ACCORDING TO MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 8, PAGE 23, OF THE PUBLIC RECORDS OF MANATEE COUNTY, FLORIDA. A/K/A 304 SALLY LEE DR ELLENTON FL 34222 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. If you are a person with a disability who needs any accommodations in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Manatee County Jury Office, P.O. Box 25400, Bradenton, Florida 34206, (941) 741-4062, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. Dated this 26th day of October, 2020. ALBERTELLI LAW P. O. Box 23028 Tampa, FL 33623 Tel: (813) 221-4743 Fax: (813) 221-9171 eService: servealaw@albertellilaw.com By: /s/ Lauren Heggestad Lauren M. Heggestad, Esq. FLORIDA BAR NO.: 85039 LMH/19-017426 Oct. 23; Nov. 6, 2020 20-01263M

FIRST INSERTION

SUBSEQUENT INSERTIONS

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of FreeTaBee located at 6422 Westward Place, in the County of Manatee, in the City of University Park, Florida 34201 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at University Park, Florida, this 23rd day of October, 2020. Jules Price October 30, 2020 20-01259M

FIRST INSERTION Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Pelican’s SnoBalls located at 806 6th St West, in the County of Manatee, in the City of Palmetto, Florida 34221 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Palmetto, Florida, this 21st day of October, 2020. GEM B COMMERCE LLC October 30, 2020 20-01260M

SECOND INSERTION NOTICE OF PUBLIC SALE Notice is hereby given that on 11/06/2020 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109 1980 FLOR HS GD0CFL12806655 . Last Tenants: Joseph Green and all unknown parties beneficiaries heirs . Sale to be Tradewinds MHP, 5917 14th St W Lot 301, Bradenton, FL 34207. October 23, 30, 2020 20-01227M

SECOND INSERTION Notice of Self Storage Sale Please take notice Hide-Away Storage – SR70 located at 4660 53rd Ave. E., Bradenton, FL 34203 intends to hold a sale to sell the property stored at the Facility by the below Occupants whom are in default at an Auction. The sale will occur as an online auction via www. storagetreasures.com on 11/11/2020 at 10:00am. Unless stated otherwise the description of the contents are household goods and furnishings. Chad T Lash unit #1019; Haley Capwell unit #6052. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. October 23, 30, 2020 20-01209M

SUBSEQUENT INSERTIONS SECOND INSERTION Notice of Self Storage Sale Please take notice Hide-Away Storage – 32nd Street located at 4305 32nd St. W., Bradenton, FL 34205 intends to hold a sale to sell the property stored at the Facility by the below list of Occupants whom are in default at an Auction. The sale will occur as an online auction via www.storagetreasures.com on 11/11/2020 at 10:00am. Unless stated otherwise the description of the contents are household goods and furnishings. Leesa M Boyd unit #00085; Michelle S Voy unit #01248; Tyrus Thomas units #01523 contents: 11 Flat screen TV’s , booths and seats, commercial food service equipment & #01524 contents: 40 + chairs, bar chairs, tables and booths, round table, misc restaurant furniture. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. October 23, 30, 2020 20-01196M

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP2980 IN RE: ESTATE OF ALICE MAE BIRD Deceased The administration of the Estate of Alice Mae Bird is pending in the Circuit Court for Manatee County, Florida, Probate Division, P. O. Box 25400, Bradenton, Florida 34206. 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, who have claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, and who have been served a copy of this notice, must file their claims with this court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE

ON THEM. All other creditors of the decedent and other persons who have claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED. 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: October 23, 2020. Personal Representative: EARL W. BADEN, JR. 1210 99th St NW Bradenton, FL 34209 Attorney for Personal Representative: JAMES WM. KNOWLES Florida Bar No. 0296260 2812 Manatee Ave W Bradenton, FL 34205 941-746-4454 October 23, 30, 2020 20-01203M

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 703 AX Division Probate IN RE: ESTATE OF MARGOT BINGEN Deceased. The administration of the estate of Margot Bingen, deceased, whose date of death was February 22, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is Manatee Judicial Center, 1115 Manatee Avenue W, Bradenton, FL 34205. 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 de-

mands 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 October 23, 2020. Personal Representative: Pamela K. Moore 2009 N 1st Street Milwaukee, WI 53212 Attorney for Personal Representative: Daniel Hooper Smith, Esq. Florida Bar Number: 1006829 Ira Stewart Wiesner PA 328 N Rhodes Avenue Sarasota, Florida 34237 Telephone: (941) 365-9900 Fax: (941) 365-4479 E-Mail: rachel@wiesnerlaw.com Secondary E-Mail: brandon@wiesnerlaw.com October 23, 30, 2020 20-01226M

SECOND INSERTION NOTICE OF ACTION RE: LITTLE GULL CONDOMINIUM ASSOCIATION, INC MANATEE County, Florida Non-Judicial Timeshare foreclosure process TO: Unit Owner(s) Last Known Address: Unit Week(s) Amount due: Sancha Denise Meakin and Brian Meakin Any and all heirs and devisees of the Estate of Sancha Denise Meakin Any and all heirs and devisees of the Estate of Brian Meakin Ward Cottages 83 Main Street Papplewick, Nottinghamshire United Kingdom NG15 8FE 11/34 $942.40 YOU ARE HEREBY NOTIFIED of an action for non-judicial foreclosure of timeshare units on the Claim of Lien on the following described real property, located in MANATEE County, Florida, to-wit: Unit Numbers and Week Numbers (as set forth above) in LITTLE GULL COTTAGES, A Condominium, according to the Declaration of Condominium thereof, as recorded in Official Records Book 1020, Page 3206 as amended, described in Condominium Book 12, Pages 177 through 186, as amended, of the Public Records of Manatee County, Florida. has been filed against you. If you fail to cure the default as set forth in this notice or take other appropriate action

with regard to this foreclosure matter, you risk losing ownership of your timeshare interest through the trustee foreclosure procedure established in Section 721.855, Florida Statutes. You may choose to sign and send to the trustee an objection form, exercising your right to object to the use of the trustee foreclosure procedure. If you would like an Objection form, you should contact the undersigned Trustee, Robert P. Watrous, Esquire, in writing. Upon the trustee’s receipt of your signed objection form, the foreclosure of the lien with respect to the default specified in this notice shall be subject to 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. Objections must be made in writing to: Robert P. Watrous, Esquire TRUSTEE FOR LITTLE GULL CONDOMINIUM ASSOCIATION, INC. 1800 Second Street, Suite 780 Sarasota, FL 34236 within 30 days of the first date of publication of this Notice. 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. Dated this 14th day of OCTOBER, 2020. Robert P. Watrous, Esquire, TRUSTEE TRUSTEE for LITTLE GULL CONDOMINIUM ASSOCIATION, INC. October 23, 30, 2020 20-01201M


OCTOBER 30 - NOVEMBER 5, 2020

MANATEE COUNTY

BusinessObserverFL.com

33

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-3030 Division Probate IN RE: ESTATE OF MARJORIE B. MACPHILLAMY Deceased. The administration of the estate of Marjorie B. MacPhillamy, deceased, whose date of death was July 9, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1051 Manatee Avenue West, Bradenton, 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 October 23, 2020. Personal Representative: Terry E. Rehfeldt 3201 26th St. W. Bradenton, FL 34205 Attorney for Personal Representative: Logan Elliott, Attorney Florida Bar Number: 86459 Elliott Law, P.A. 5105 Manatee Avenue West, Suite 15A Bradenton, FL 34209 Telephone: (941) 792-0173 Fax: (941) 240-2165 E-Mail: logan@elliottelderlaw.com October 23, 30, 2020 20-01235M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR Manatee COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP2925 Division PROBATE IN RE: ESTATE OF GLENN HOLLIS DAUGHTRY, Deceased. The administration of the estate of Glenn Hollis Daughtry, deceased, whose date of death was August 24th, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is P.O. Box 25400, Bradenton, Florida 34206. 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 October 23, 2020. Sonya Johnson-Cummings, a/k/a Sonya Johnson Daughtry P.O. Address: 2905 Thomas Road Prescott, KS 66767 Personal Representative ROBERT W. DARNELL ATTORNEY AT LAW Attorneys for Personal Representative 2639 FRUITVILLE ROAD, SUITE 201 SARASOTA, FL 34237 Telephone: (941) 365-4950 Florida Bar No. 0611999 October 23, 30, 2020 20-01221M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No.: 2020 CP 1388 AX Division: Probate IN RE: ESTATE OF ROBERT JAY TOTH Deceased. The administration of the estate of ROBERT JAY TOTH, deceased, whose date of death was February 20, 2020, is pending in the Circuit Court for MANATEE County, Florida, Probate Division, the address of which is 1115 Manatee Ave. W., Bradenton, Florida 34205. 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 October 23, 2020. Personal Representative: Jarrett Nicholas Toth 19990 State Road 64 E. Bradenton, FL 34212 Attorney for Personal Representative: WILLIAM D. SHAFFER Bouziane Shaffer LLC Florida Bar Number: 65952 2170 Main St., Ste 103 Sarasota, FL 34237 Telephone: (941) 404-4940 E-Mail: will@bandslaw.com October 23, 30, 2020 20-01237M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-2669 IN RE: ESTATE OF SHIRLEY JOHANNA HAUGEN, Deceased. The administration of the estate of SHIRLEY JOHANNA HAUGEN, deceased, whose date of death was March 1, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Ave. W., Bradenton, FL 34205. 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 October 23, 2020. Personal Representative: MARIA KRISTINA HAUGEN 6224 CYPRESS BEND CT. UNIVERSITY PARK, FL 34201 Attorney for Personal Representative: JEROME J. SANCHY, ESQ. MORAN, SANCHY & ASSOCIATES FLORIDA BAR NO. 240397 1800 SECOND STREET, SUITE 830 SARASOTA, FL 34236 (941) 366-1800 EMAIL: main@moransanchylaw.com October 23, 30, 2020 20-01206M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-1701 IN RE: ESTATE OF JOHANNA B. BANKER, Deceased. The administration of the estate of JOHANNA B. BANKER, deceased, whose date of death was August 29, 2017, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Ave. W., Bradenton, FL 34205. 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 October 23, 2020. Personal Representative: THOMAS A. BANKER 22739 21 MILE ROAD OLIVET, MI 49076 Attorney for Personal Representative: JEROME J. SANCHY, ESQ. MORAN, SANCHY & ASSOCIATES FLORIDA BAR NO. 240397 1800 SECOND STREET, SUITE 830 SARASOTA, FL 34236 (941) 366-1800 EMAIL: main@moransanchylaw.com October 23, 30, 2020 20-01205M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-000982 IN RE: ESTATE OF KRISTI ANN PATTERSON, Deceased. The administration of the estate of KRISTI ANN PATTERSON, deceased, whose date of death was February 9, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is P.O. Box 25400, Bradenton, FL 34206. 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 October 23, 2020. Personal Representative: Christopher C. Price c/o Christopher A. Likens, Esq. 1800 Second Street, Suite 971 Sarasota, FL 34236 Attorney for Personal Representative: Christopher A. Likens Florida Bar Number: 0981303 CHRISTOPHER A LIKENS, P.A. 1800 Second Street, Suite 971 Sarasota, FL 34236 Telephone: (941) 365-7838 eservice@calikens.com October 23, 30, 2020 20-01204M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 002676 AX Division Probate IN RE: ESTATE OF RONALD L. ELLIS Deceased. The administration of the estate of RONALD L. ELLIS, deceased, whose date of death was July 15, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Avenue West, P. O. Box 25400, Bradenton, FL 34206. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and oth-

er 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 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.

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA CASE NO.: 2020-CP-002850AX PROBATE DIVISION IN RE: THE ESTATE OF MARY W. STANTON, a/k/a MARY WHITMAN STANTON, Deceased. The administration of the estate of MARY W. STANTON a/k/a MARY WHITMAN STANTON, deceased, whose date of death was July 6, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Avenue West, Bradenton, Florida 34205. The name and address of the personal representative and the per-

sonal 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 is required to be served must file their claims with this court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE TIME OF 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 must file their claims with this court WITHIN THREE (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, FLORIDA STATUTES, WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is October 23, 2020. NANCY L. CLOW Personal Representative GRACE ANNE GLAVIN, ESQUIRE Florida Bar No.: 350605 GRACE ANNE GLAVIN, P.A. 1511 East State Road 434, Suite 2049 Winter Springs, FL 32708 Phone: (407) 699-1110 Email: graceanne22@msn.com Attorney for Personal Representative October 23, 30, 2020 20-01219M

SECOND INSERTION AMENDED NOTICE OF NONJUDICIAL SALE OF A VESSEL PURSUANT TO FL. STAT. 328.17 DATE: September 10, 2020 To: REGISTERED OWNER LIENHOLDER: None NAME: RONALD CARANNA NAME: ADDRESS: 1100 1ST Ave. W. ADDRESS: ______________________________ CITY, STATE, ZIP: Bradenton, FL 34205 CITY, STATE, ZIP: _______________________ LIENOR (NAME OF MARINA) DESCRIPTION OF VESSEL NAME: BRADENTON BEACH MARINA, INC. YEAR: _______ MAKE: SEA RAY ADDRESS: 402 CHURCH AVE. MI #MC 127NV HIN# SERR1648C989 CITY, STATE, ZIP: BRADENTON BEACH, FL 34217 LOCATION OF VESSEL: 402 CHURCH AVE. TELEPHONE: 941.778.2288 BRADENTON BEACH, FL 34217 EACH OF YOU ARE HEREBY NOTIFIED THAT THE ABOVE DESCRIBED VESSEL WAS BROUGHT IN FOR STORAGE AT THE REQUEST OF RONALD CARANNA AND THE ABOVE MARINA IS IN POSSESSION OF AND CLAIMS A LIEN ON THE ABOVE DESCRIBED VESSEL FOR STORAGE CHARGES ACCUMULATED FROM July 11, 2018 THROUGH THE DATE OF THIS NOTICE IN THE AMOUNT OF: (TOTAL) $3,560.92 ITEMIZED CHARGES: (TOTAL STORAGE CHARGES) $3,560.92 FOR 6 MONTHS, AT $593.85 PER MONTH (FINANCE CHARGES) $-0- AND (ATTORNEYS FEES) $500.00. THE STORAGE CHARGES WILL CONTINUE TO ACCUMULATE AT THE RATE OF $593.85 PER MONTH. THE LIEN CLAIMED BY THE ABOVE NAMED MARINA IS SUBJECT TO ENFORCEMENT PURSUANT TO F.S. 328.17 AND UNLESS SAID VESSEL IS REDEEMED FROM SAID MARINA BY PAYMENT AS ALLOWED BY LAW, THE ABOVE DESCRIBED VESSEL WILL BE SOLD TO SATISFY THE LIEN. IF THE VESSEL IS NOT REDEEMED AND THAT VESSEL REMAINS UNCLAIMED, OR FOR WHICH THE CHARGES FOR STORAGE SERVICES REMAIN UNPAID, WILL BE SOLD FREE OF ALL PRIOR LIENS AFTER 60 DAYS. A SALE IS TO BE HELD AT BRADENTON BEACH MARINA, INC., BRADENTON BEACH, FL 34217 COMMENCING AT 10:00 A.M. ON THE 19th day of November, 2020. STATEMENT OF OWNERS RIGHTS BEFORE ANY SALE OR OTHER DISPOSITION OF THE VESSEL PURSUANT TO THIS SECTION, THE OWNER OR LIENHOLDER MAY PAY THE AMOUNT NECESSARY TO SATISFY THE LIEN, REASONABLE EXPENSES AND LATE PAYMENT INTEREST INCURRED UNDER THIS SECTION AND THEREBY REDEEM AND TAKE POSSESSION OF THE VESSEL UPON RECEIPT OF SUCH PAYMENT, THE MARINA SHALL RETURN THE PROPERTY TO THE OWNER OR LIENHOLDER MAKING SUCH PAYMENT AND THEREAFTER SHALL HAVE NO LIABILITY TO ANY PERSON WITH RESPECT TO SUCH VESSEL. IN THE EVENT OF A SALE UNDER THIS SECTION, THE MARINA MAY SATISFY ITS LIEN FROM THE PROCEEDS OF THE SALE, PROVIDED THE MARINA’S LIEN HAS PRIORITY OVER ALL OTHER LIENS ON THE VESSEL OTHER THAN A PRIOR LIEN PERFECTED UNDER THE STATE OR FEDERAL LAW. THE LIEN RIGHTS OF SECURED LIENHOLDERS SHALL BE HELD BY THE MARINA FOR DELIVERY ON DEMAND TO THE OWNER. A NOTICE OF ANY BALANCE SHALL BE DELIVERED BY THE MARINA TO THE OWNER IN PERSON OR BY CERTIFIED MAIL TO THE LAST KNOWN ADDRESS OF THE OWNER. IF THE OWNER DOES NOT CLAIM THE BALANCE OF THE PROCEEDS WITHIN 1 YEAR AFTER THE DATE OF SALE, THE PROCEEDS BALANCE SHALL BE DEEMED ABANDONED, AND THE MARINA SHALL HAVE NO FURTHER OBLIGATION WITH REGARD TO THE PAYMENT OF THE BALANCE IN THE EVENT THAT THE MARINA’S LIEN DOES HAVE PRIORITY OVER ALL OTHER LIENS, THE SALE PROCEEDS SHALL BE HELD FOR THE BENEFIT OF THE HOLDERS OF THOSE LIENS HAVING PRIORITY. A NOTICE OF THE AMOUNT OF THE SALE PROCEEDS SHALL BE DELIVERED BY THE MARINA TO THE OWNER OR SECURED LIENHOLDER IN PERSON OR BY CERTIFIED MAIL TO THE OWNER’S OR SECURED LIENHOLDER’S LAST KNOWN ADDRESS. IF THE OWNER OR SECURED LIENHOLDER DOES NOT CLAIM THE PROCEEDS WITHIN 1 YEAR AFTER THE DATE OF SALE, THE PROCEEDS SHALL BE DEEMED ABANDONED, AND THE OWNER OR THE SECURED LIENHOLDER SHALL HAVE NO FURTHER OBLIGATION WITH REGARD TO THE PAYMENT OF THE PROCEEDS. DATED THIS 10TH DAY OF SEPTEMBER, 2020. /s/ W. Nelon Kirkland SIGNATURE OF AUTHORIZED AGENT W. Nelon Kirkland, Attorney/Agent for Lienor October 23, 30, 2020 20-01231M

SECOND INSERTION 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 October 23, 2020. Personal Representative: LUCINDA J. ELLIS 10420 Spoonbill Rd W Bradenton, FL 34209 Attorney for Personal Representative: Dana Laganella Gerling, Esq. Florida Bar No. 0503991 Affordable Attorney Gerling Law Group Chartered 6148 State Road 70 East, Bradenton, FL 34203 Telephone: (941) 756-6600 Email: dlaganella@gerlinglawgroup.com October 23, 30, 2020 20-01211M

SECOND INSERTION AMENDED NOTICE OF NONJUDICIAL SALE OF A VESSEL PURSUANT TO FL. STAT. 328.17 DATE: SEPTEMBER 10, 2020 LIENHOLDER: None To: REGISTERED OWNER To: REGISTERED OWER NAME: JOE WUORINEN NAME: JOE WUORINEN ADDRESS: 6630 Anchor Loop #206 ADDRESS: 7115 28th Ave. E. CITY, STATE, ZIP: Bradenton, FL 34212 CITY, STATE, ZIP: Bradenton, FL 34208 LIENOR (NAME OF MARINA) DESCRIPTION OF VESSEL NAME: BRADENTON BEACH MARINA, INC. YEAR: 1990 MAKE: SEA RAY ADDRESS: 402 CHURCH AVE. FL TAG # 1296RS HIN# SERM7440B090 CITY, STATE, ZIP: BRADENTON BEACH, FL 34217 TITLE #013175647 DECAL #11618804 TELEPHONE: 941.778.2288 LOCATION OF VESSEL: 402 CHURCH AVE. BRADENTON BEACH, FL 34217 EACH OF YOU ARE HEREBY NOTIFIED THAT THE ABOVE DESCRIBED VESSEL WAS BROUGHT IN FOR STORAGE AT THE REQUEST OF JOE WUORINEN AND THE ABOVE MARINA IS IN POSSESSION OF AND CLAIMS A LIEN ON THE ABOVE DESCRIBED VESSEL FOR STORAGE CHARGES ACCUMULATED FROM July 11, 2018 THROUGH THE DATE OF THIS NOTICE IN THE AMOUNT OF: (TOTAL) $6,497.12 ITEMIZED CHARGES: (TOTAL STORAGE CHARGES) $6,497.12 FOR 25 MONTHS, AT $406.07 PER MONTH (FINANCE CHARGES) $-0- AND (ATTORNEYS FEES) $500.00. THE STORAGE CHARGES WILL CONTINUE TO ACCUMULATE AT THE RATE OF $406.07 PER MONTH. THE LIEN CLAIMED BY THE ABOVE NAMED MARINA IS SUBJECT TO ENFORCEMENT PURSUANT TO F.S. 328.17 AND UNLESS SAID VESSEL IS REDEEMED FROM SAID MARINA BY PAYMENT AS ALLOWED BY LAW, THE ABOVE DESCRIBED VESSEL WILL BE SOLD TO SATISFY THE LIEN. IF THE VESSEL IS NOT REDEEMED AND THAT VESSEL REMAINS UNCLAIMED, OR FOR WHICH THE CHARGES FOR STORAGE SERVICES REMAIN UNPAID, WILL BE SOLD FREE OF ALL PRIOR LIENS AFTER 60 DAYS. A SALE IS TO BE HELD AT BRADENTON BEACH MARINA, INC., BRADENTON BEACH, FL 34217 COMMENCING AT 10:00 A.M. ON THE 19th day of November, 2020. STATEMENT OF OWNERS RIGHTS BEFORE ANY SALE OR OTHER DISPOSITION OF THE VESSEL PURSUANT TO THIS SECTION, THE OWNER OR LIENHOLDER MAY PAY THE AMOUNT NECESSARY TO SATISFY THE LIEN, REASONABLE EXPENSES AND LATE PAYMENT INTEREST INCURRED UNDER THIS SECTION AND THEREBY REDEEM AND TAKE POSSESSION OF THE VESSEL UPON RECEIPT OF SUCH PAYMENT, THE MARINA SHALL RETURN THE PROPERTY TO THE OWNER OR LIENHOLDER MAKING SUCH PAYMENT AND THEREAFTER SHALL HAVE NO LIABILITY TO ANY PERSON WITH RESPECT TO SUCH VESSEL. IN THE EVENT OF A SALE UNDER THIS SECTION, THE MARINA MAY SATISFY ITS LIEN FROM THE PROCEEDS OF THE SALE, PROVIDED THE MARINA’S LIEN HAS PRIORITY OVER ALL OTHER LIENS ON THE VESSEL OTHER THAN A PRIOR LIEN PERFECTED UNDER THE STATE OR FEDERAL LAW. THE LIEN RIGHTS OF SECURED LIENHOLDERS SHALL BE HELD BY THE MARINA FOR DELIVERY ON DEMAND TO THE OWNER. A NOTICE OF ANY BALANCE SHALL BE DELIVERED BY THE MARINA TO THE OWNER IN PERSON OR BY CERTIFIED MAIL TO THE LAST KNOWN ADDRESS OF THE OWNER. IF THE OWNER DOES NOT CLAIM THE BALANCE OF THE PROCEEDS WITHIN 1 YEAR AFTER THE DATE OF SALE, THE PROCEEDS BALANCE SHALL BE DEEMED ABANDONED, AND THE MARINA SHALL HAVE NO FURTHER OBLIGATION WITH REGARD TO THE PAYMENT OF THE BALANCE IN THE EVENT THAT THE MARINA’S LIEN DOES HAVE PRIORITY OVER ALL OTHER LIENS, THE SALE PROCEEDS SHALL BE HELD FOR THE BENEFIT OF THE HOLDERS OF THOSE LIENS HAVING PRIORITY. A NOTICE OF THE AMOUNT OF THE SALE PROCEEDS SHALL BE DELIVERED BY THE MARINA TO THE OWNER OR SECURED LIENHOLDER IN PERSON OR BY CERTIFIED MAIL TO THE OWNER’S OR SECURED LIENHOLDER’S LAST KNOWN ADDRESS. IF THE OWNER OR SECURED LIENHOLDER DOES NOT CLAIM THE PROCEEDS WITHIN 1 YEAR AFTER THE DATE OF SALE, THE PROCEEDS SHALL BE DEEMED ABANDONED, AND THE OWNER OR THE SECURED LIENHOLDER SHALL HAVE NO FURTHER OBLIGATION WITH REGARD TO THE PAYMENT OF THE PROCEEDS. DATED THIS 10TH DAY OF SEPTEMBER, 2020. /s/ W. Nelon Kirkland SIGNATURE OF AUTHORIZED AGENT W. Nelon Kirkland, Attorney/Agent for Lienor October 23, 30, 2020 20-01232M


34

BUSINESS OBSERVER SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 002929 Division Probate IN RE: ESTATE OF CAROLINE L. MCCANN MERK, Deceased. The administration of the estate of Caroline L. McCann Merk, deceased, whose date of death was August 1, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Avenue West, Bradenton, FL 34205. 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 October 23, 2020. Personal Representative: DocuSigned by: James Merk 74B0757BE5CC4A5... James E. Merk 1272 Edgemere Drive Rochester, New York 14612 Attorney for Personal Representative: DocuSigned by: John Griffin 76B30EBFB6824AF... John T. Griffin Attorney Florida Bar Number: 0674281 GRIFFIN & GRIFFIN 7077 S. Tamiami Trail Sarasota, FL 34231 Telephone: (941) 966-2700 Fax: (941) 966-2722 E-Mail: john@griffinelderlaw.com Secondary E-Mail: tish@griffinelderlaw.com October 23, 30, 2020 20-01212M

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 12TH JUDICIAL CIRCUIT, IN AND FOR MANATEE COUNTY, FLORIDA. CASE No. 2019CA002748AX NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE COMPANY, 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 HELEN JOAN BRUST, DECEASED, et al. Defendants. NOTICE IS HEREBY GIVEN pursuant to an Order or Final Judgment entered in Case No. 2019CA002748AX of the Circuit Court of the 12TH Judicial Circuit in and for MANATEE County, Florida, wherein, NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE COMPANY, 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 HELEN JOAN BRUST, DECEASED, et al., are Defendants, Clerk of the Circuit Court, Angelina “Angel” Colonneso, will sell to the highest bidder for cash at, WWW. MANATEE.REALFORECLOSE.COM, at the hour of 11:00 A.M., on the 18th day of November, 2020, the following described property: UNIT 24, CORTEZ VILLAS CONDOMINIUM 7, PHASE A, A CONDOMINIUM ACCORDING TO THE DECLARATION OF CONDOMINIUM

RECORDED IN OFFICIAL RECORDS BOOK 927, PAGE 1335, AND AMENDMENTS THERETO, AND AS PER PLAT THEREOF, RECORDED IN CONDOMINIUM BOOK 8, PAGES 195, AND AMENDMENTS THERETO, OF THE PUBLIC RECORDS OF MANATEE 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. IMPORTANT If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Manatee County Jury Office, P.O. Box 25400, Bradenton, Florida 34206, (941) 741-4062, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. DATED this 16th day of October, 2020. 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: Karissa Chin-Duncan, Esq. Florida Bar No. 98472 33585.2685 / JSchwartz October 23, 30, 2020 20-01210M

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2018 CA 002905 WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, Plaintiff, vs. LISA A. LOGUE A/K/A LISA ANN LOGUE AND ROBERT S. LOGUE A/K/A ROBERT STEVEN LOGUE, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated July 16, 2020, and entered in 2018CA002905 of the Circuit Court of the TWELFTH Judicial Circuit in and for Manatee County, Florida, wherein WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST is the Plaintiff and LISA A. LOGUE A/K/A LISA ANN LOGUE; ROBERT S. LOGUE A/K/A ROBERT STEVEN LOGUE; UNKNOWN SPOUSE OF ROBERT S. LOGUE A/K/A ROBERT STEVEN LOGUE N/K/A DANIELLE LOGUE; STATE OF FLORIDA, DEPARTMENT OF REVENUE; MANATEE COUNTY CLERK OF COURTS are the Defendant(s). Angelina Colonneso as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.manatee.realforeclose.com, at 11:00 AM, on November 17, 2020, the following described property as set forth in said Final Judgment, to wit:

LOT 100, SHORELANDS SUBDIVISION, AS PER PLAT THEREOF RECORDED IN PLAT BOOK 4, PAGE 54, OF THE PUBLIC RECORDS OF MANATEE COUNTY, FLORIDA. Property Address: 7708 2ND AVE W, BRADENTON, FL 34209 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. IMPORTANT AMERICANS WITH DISABILITIES ACT. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Manatee County Jury Office, P.O. Box 25400, Bradenton, Florida 34206, (941) 741-4062, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. Dated this 20 day of October, 2020. ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com By: \S\Tiffanie Waldman Tiffanie Waldman, Esquire Florida Bar No. 86591 Communication Email: twaldman@rasflaw.com 17-039049 - MaS October 23, 30, 2020 20-01238M

MANATEE COUNTY SECOND INSERTION

SECOND INSERTION

Notice of Self Storage Sale Please take notice Hide-Away Storage – Palmetto located at 2015 8th Ave. W., Palmetto FL 34221 intends to hold a sale to sell the property stored at the Facility by the below Occupant who is in default at an Auction. The sale will occur as an online auction via www. storagetreasures.com on 11/11/2020 at 10:00am. Unless stated otherwise the description of the contents are household goods and furnishings. William Woehle unit #A022. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. October 23, 30, 2020 20-01198M

Notice of Self Storage Sale Please take notice Hide-Away Storage – Ellenton, located at 2900 US 301 N., Ellenton, FL 34222 intends to hold a sale to sell the property stored at the Facility by the below Occupant who is in default at an Auction. The sale will occur as an online auction via www. storagetreasures.com on 11/11/2020 at 10:00am. Unless stated otherwise the description of the contents are household goods and furnishings. Tracy Kirk unit #00824. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. October 23, 30, 2020 20-01197M

SECOND INSERTION

SECOND INSERTION

Notice of Self Storage Sale Please take notice Xpress Storage – SR70 located at 1102 53rd Ave. W. Bradenton FL 34207 intends to hold a sale to sell the property stored at the Facility by the below list of Occupant who is in default at an Auction. The sale will occur as an online auction via www. storagetreasures.com on 11/11/2020 at 10:00am. Unless stated otherwise the description of the contents are household goods and furnishings. Brad Robinson unit #3093. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. October 23, 30, 2020 20-01200M

Notice of Self Storage Sale Please take notice Xpress Storage Parrish located at 8709 Old Tampa Rd., Parrish, FL 34219 intends to hold a sale to sell the property stored at the Facility by the below list of Occupant who is in default at an Auction. The sale will occur as an online auction via www. storagetreasures.com on 11/11/2020 at 10:00am. Unless stated otherwise the description of the contents are household goods and furnishings. Jason Noordhoek unit #7001. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. October 23, 30, 2020 20-01199M

SECOND INSERTION CLERK’S NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA CIVIL ACTION CASE NO. 20-CA-000231 CELTIC BANK CORPORATION, Plaintiff, v. USCAN INVESTMENTS, LLC; REMA HASAN; ASEM HASAN; and RAHIM JAFFER; HELENA GUERGIS and ANY UNKNOWN PERSONS IN POSSESSION, Defendants. NOTICE IS HEREBY given that pursuant to the Amended Uniform Final Judgment of Mortgage Foreclosure entered in the above-entitled cause in the Circuit Court of the Twelfth Judicial Circuit in and for Manatee County, Florida, the Clerk of the Circuit Court of Manatee County, Florida, will sell by electronic sale at www.manatee.realforeclose.com, pursuant to Chapter 45, Florida Statutes, to the highest bidder for cash at 11:00 a.m. on the 18th day of November 2020, that certain parcel of real property situated in Manatee County, Florida, described as follows: Unit No. 119, Building B, CLUB BAMBOO SOUTH, A CONDOMINIUM, according to the plat thereof recorded in Condominium Plat Book 34, Pages 104 through 117, inclusive, and as further described in that certain Declaration of Condominium recorded in O.R. Book 2075, Page 244 through 329, inclusive, Public Records of Manatee County, Florida, together with an undivided share in the common ele-

ments appurtenant thereto, and any amendments thereto. Also known as: 2412 Gulf Drive N., Bradenton Beach, FL 34217. 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 sixty (60) days after the sale. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Manatee County Jury Office, P.O. Box 25400, Bradenton, Florida 34206, (941) 741-4062, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. HENDERSON, FRANKLIN, STARNES & HOLT, P.A. Attorneys for Celtic Bank Corporation 3451 Bonita Bay Blvd., Suite 206 Bonita Springs, FL 34134 Telephone: 239.344.1100 Facsimile: 239.344.1548 Primary E-Mail: richard.mancini@henlaw.com Secondary E-mail: angel.cavill@henlaw.com Primary E-Mail: katherine.cook@henlaw.com Secondary E-mail: jeanne.culek@henlaw.com By: Katherine E. Cook C. Richard Mancini Florida Bar No. 149837 Katherine E. Cook Florida Bar No. 1018517 October 23, 30, 2020 20-01218M

SECOND INSERTION NOTICE OF ACTION CONSTRUCTIVE SERVICE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2020CA001330AX U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR GREENPOINT MORTGAGE FUNDING TRUST MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-AR6, Plaintiff, vs. LGC AS TRUSTEE OF TRUST 3104 UNDER TRUST AGREEMENT DATED SEPTEMBER 19, 2006, et al. Defendant(s), TO: LEN GALE, LGC AS TRUSTEE OF TRUST 3104 UNDER TRUST AGREEMENT DATED SEPTEMBER 19, 2006, Whose Residence Is: 4835 INDEPENDENCE DR., BRADENTON, FL 34210 and who is evading service of process and all parties claiming an interest by, through, under or against the Defendant(s), who are not known to be dead or alive, and all parties having or claiming to have any right, title or interest in the property described in the mortgage being foreclosed herein. YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following property: THE NORTH 79 FEET OF LOTS 2, 3 & 4, EXCEPT THE EAST 40.7 FEET OF LOT 2 & THE WEST 20.63 FEET OF LOT 4, BLOCK B, TROPICAL PARK SUBDIVISION, AS PER PLAT THEREOF RECORDED IN PLAT BOOK 5, PAGE 4, OF THE PUBLIC RECORDS OF MANATEE COUNTY, FLORIDA. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on counsel

for Plaintiff, whose address is 6409 Congress Ave., Suite 100, Boca Raton, Florida 33487 on or before 30 days from Date of First Publication of this Notice) and file the original with the clerk of this court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition filed herein. In and for Manatee County: If you cannot afford an attorney, contact Gulfcoast Legal Services at (941) 746-6151 or www.gulfcoastlegal.org, or Legal Aid of Manasota at (941) 7471628 or www.legalaidofmanasota.org. If you do not qualify for free legal assistance or do not know an attorney, you may email an attorney referral service (listed in the phone book) or contact the Florida Bar Lawyer Referral Service at (800) 342-8011. If you are a person with a disability who needs any accommodations in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Manatee County Jury Office, P.O. Box 25400, Bradenton, Florida 34206, (941) 741-4062, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. WITNESS my hand and the seal of this Court at County, Florida, this 16 day of OCTOBER 2020. CLERK OF THE CIRCUIT COURT Angelina Colonneso (SEAL) BY: Kris Gaffney DEPUTY CLERK ROBERTSON, ANSCHUTZ, & SCHNEID, PL ATTORNEY FOR PLAINTIFF 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 PRIMARY EMAIL: mail@rasflaw.com 20-014555 - JaR October 23, 30, 2020 20-01214M

OCTOBER 30 - NOVEMBER 5, 2020 SECOND INSERTION NOTICE OF SALE UNDER F.S. CHAPTER 45 IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA CASE NO: 2019-CA-004604 WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE, ON BEHALF OF THE HOLDERS OF THE STRUCTURED ASSET MORTGAGE INVESTMENTS II INC., BEAR STEARNS MORTGAGE FUNDING TRUST 2007-AR1, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-AR1, Plaintiff v. LAURI MAILLOUX; ET. AL., Defendant(s), NOTICE IS GIVEN that, in accordance with the Amended Uniform Final Judgment of Mortgage Foreclosure dated February 12, 2020, and Order on Plaintiff ’s Motion to Reschedule Foreclosure Sale set for September 21, 2020, in the abovestyled cause, the Clerk of Circuit Court Angelina “Angel” Colonneso, shall sell the subject property at public sale on the 18th day of November, 2020, at 11:00 am to the highest and best bidder for cash, at www.manatee. realforeclose.com for the following described property: LOT 3, CASTLE HEIGHTS, A SUBDIVISION, ACCORDING TO THE PLAT THEREOF AS

RECORDED IN PLAT BOOK 18, PAGES 2 AND 3, OF THE PUBLIC RECORDS OF MANATEE COUNTY, FLORIDA. Property Address: 1908 52ND AVENUE WEST, BRADENTON, FLORIDA 34207. Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Manatee County Jury Office, P.O. Box 25400, Bradenton, Florida 34206, (941) 741-4062, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. Dated: October 13, 2020. BITMAN, O’BRIEN & MORAT, PLLC /s/ Nicole M. Barkett Nicole M. Barkett, Esquire Florida Bar No. 118804 nbarkett@bitman-law.com kimy@bitman-law.com Telephone: (407) 815-3110 Facsimile: (407) 815-3111 Attorneys for Plaintiff October 23, 30, 2020 20-01216M

SECOND INSERTION RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA CIRCUIT CIVIL DIVISION CASE NO.: 2019CA000157AX WATERFALL VICTORIA GRANTOR TRUST II, SERIES G, Plaintiff, vs. CHRISTENSON LLC; FOSTER’S CREEK HOMEOWNERS ASSOCIATION, INC.; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSE, HEIRS, HEIRS OF GRANTEES, BENEFICIARIES OR OTHER CLAIMANTS; UNKNOWN TENANT #1 and UNKNOWN TENANT #2, the names being fictitious to account for parties in possession, Defendant(s). NOTICE IS HEREBY GIVEN that pursuant to an Order Resetting Foreclosure Sale entered on September 29, 2020 in the Circuit Court of the Twelfth Judicial Circuit in and for Manatee County, Florida, the Clerk of Court will on NOVEMBER 18, 2020 at 11:00 AM EST, offer for sale and sell at public outcry to the highest and best bidder for cash at www.manatee.realforeclose.com the following described property situated in

Manatee County, Florida: LOT 84, FOSTERS CREEK UNIT 2, ACCORDING TO THE MAP OF PLAT THEREOF, AS RECORDED IN PLAT BOOK 36, PAGES 132 THROUGH 135, OF THE PUBLIC RECORDS OF MANATEE COUNTY, FLORIDA. Property Address: 7104 49th Place East, Palmetto, FL 34221 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 If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Manatee County Jury Office, P.O. Box 25400, Bradenton, Florida 34206, (941) 741-4062, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. Dated: October 16, 2020 /s/ Christopher T. Peck, Esq. Christopher T. Peck, Esq. Florida Bar No. 88774 MCMICHAEL TAYLOR GRAY, LLC 4870 N. Hiatus Road Sunrise, Florida 33351 Phone: (954) 640-0294 Facsimile: (954) 206-0575 Email: cpeck@mtglaw.com E-Service: servicefl@mtglaw.com October 23, 30, 2020 20-01215M

SECOND INSERTION NOTICE OF ACTION CONSTRUCTIVE SERVICE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2020CA000383AX FREEDOM MORTGAGE CORPORATION, Plaintiff, vs. THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF JOHN MICHAEL CLEVENGER, DECEASED. et. al. Defendant(s), TO: THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF JOHN MICHAEL CLEVENGER, DECEASED, whose residence is unknown if he/she/ they be living; and if he/she/they be dead, the unknown defendants who may be spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees, and all parties claiming an interest by, through, under or against the Defendants, who are not known to be dead or alive, and all parties having or claiming to have any right, title or interest in the property described in the mortgage being foreclosed herein. YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following property: LOT 41, HIBISCUS PARK, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 16, PAGE 20, OF THE PUBLIC RECORDS OF MANATEE COUNTY, FLORIDA. has been filed against you and you are required to serve a copy of your writ-

ten defenses, if any, to it on counsel for Plaintiff, whose address is 6409 Congress Ave., Suite 100, Boca Raton, Florida 33487 on or before (30 days from Date of First Publication of this Notice) and file the original with the clerk of this court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition filed herein. In and for Manatee County: If you cannot afford an attorney, contact Gulfcoast Legal Services at (941) 746-6151 or www.gulfcoastlegal.org, or Legal Aid of Manasota at (941) 7471628 or www.legalaidofmanasota.org. If you do not qualify for free legal assistance or do not know an attorney, you may email an attorney referral service (listed in the phone book) or contact the Florida Bar Lawyer Referral Service at (800) 342-8011. If you are a person with a disability who needs any accommodations in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Manatee County Jury Office, P.O. Box 25400, Bradenton, Florida 34206, (941) 741-4062, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. WITNESS my hand and the seal of this Court at Manatee County, Florida, this 16 day of OCTOBER 2020. CLERK OF THE CIRCUIT COURT Angelina Colonneso (SEAL) BY: Kris Gaffney DEPUTY CLERK ROBERTSON, ANSCHUTZ, & SCHNEID, PL ATTORNEY FOR PLAINTIFF 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 PRIMARY EMAIL: mail@rasflaw.com 19-409051 - JaR October 23, 30, 2020 20-01213M


OCTOBER 30 - NOVEMBER 5, 2020

MANATEE COUNTY

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 2750 Division: Probate IN RE: ESTATE OF SARAH K. ADAMS, aka SARAH KELLOGG ADAMS Deceased. The administration of the estate of SARAH K. ADAMS, also known as SARAH KELLOGG ADAMS, deceased, whose date of death was May 28, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Avenue West, Bradenton, Florida 34205. 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: October 23, 2020. Signed on this 26th day of August, 2020. ROLAND R. ADAMS, A/K/A ROLAND R. ADAMS, JR. Personal Representative 8722 52nd Avenue East Lakewood Ranch, Florida 34211 MacLeod, McGinness & Bowman, P.A. W. Lee McGinness, Esquire Attorney for Personal Representative Florida Bar No. 0520550 1800 Second Street, Suite 971 Sarasota, Florida 34236 Telephone: (941) 954-8788 Email: Lee@mandm-law.com Secondary Email: Mary@mandm-law.com October 23, 30, 2020 20-01207M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 2689 IN RE: ESTATE OF DARREN R. INVERSO, Deceased. The administration of the estate of DARREN R. INVERSO, deceased, whose date of death was August 29, 2020, is pending in the Circuit Court for MANATEE County, Florida, Probate Division, the address of which is 1115 Manatee Avenue West, Bradenton, FL 34205 (Mailing Address: P. O. Box 25400, Bradenton, FL 34206). 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 October 23, 2020. Personal Representative: JANIE M. INVERSO 8606 Stone Harbour Loop Bradenton FL 34212 Attorney for Personal Representative: JOHN A. MORAN, ESQ., Attorney Florida Bar Number: 718335 DUNLAP & MORAN PA P.O. Box 3948 Sarasota, FL 34230 Telephone: (941) 366-0115 Fax: (941) 365-4660 E-Mail: JMoran@dunlapmoran.com Secondary E-Mail: DGiura@dunlapmoran.com 21224-1 October 23, 30, 2020 20-01202M

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION CASE NO. 2020-CP-002823 IN RE: ESTATE OF AUDREY J. MCELHENIE A/K/A AUDREY JOAN MCELHENIE, DECEASED. The administration of the estate of AUDREY J. MCELHENIE A/K/A AUDREY JOAN MCELHENIE, deceased, whose date of death was August 23, 2020 is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Avenue West, Bradenton, Florida 34205. 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 has been 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 30 DAYS AFTER THE TME 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 THREEE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATON 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 the first publication of this Notice is October 23, 2020. Signed on this 24 day of September, 2020. Personal Representative: LISA J. ESCOBAR 2422 18th Avenue West Bradenton, FL 34205 Attorney for Personal Representative: JAMES D. JACKMAN, ESQUIRE Florida Bar No. 521663 JAMES D. JACKMAN, P.A. 5008 Manatee Avenue West, Suite A Bradenton, Florida 34209 Telephone: (941) 747-9191 Facsimile: (941) 747-1221 Email: jackmanpleadings@gmail.com October 23, 30, 2020 20-01225M

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT FOR MANATEE COUNTY, FLORIDA Case: 2020-CP-2960 Division: Probate IN RE: THE ESTATE OF CHARLES W. COUNCILMAN deceased. The administration of the estate of Charles W. Councilman, deceased, whose date of death was March 27, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is P.O. Box 25400, Bradenton, Florida 34206. 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 October 23, 2020. Personal Representative: Virginia D. Ernst c/o Boyer & Boyer, P.A. 46 N Washington Blvd, Ste 21 Sarasota, FL 34236 Attorney for Personal Representative: Slade V. Dukes, Esq. Attorney for Personal Representative Florida Bar Number: 21614 BOYER & BOYER, P.A. 46 N Washington Blvd, Ste 21 Sarasota, FL 34236 Telephone: (941) 365-2304 Fax: (941) 364-9896 Email: sdukes@boyerboyer.com Secondary Email: service@boyerboyer.com October 23, 30, 2020 20-01224M

This Instrument Prepared By/ Returned to: Michael J Posner, Esq., HUD Foreclosure Commissioner Ward, Damon, Posner, Pheterson & Bleau 4420 Beacon Circle, Suite 100 West Palm Beach, Florida 33407 HECM# 093-5970549 PCN: 3835101555 NOTICE OF DEFAULT AND FORECLOSURE SALE WHEREAS, on November 7, 2005, a certain Mortgage was executed by Frank R. Tarantino and Anne Marie Tarantino as Mortgagor in favor of Financial Freedom Senior Funding Corporation which Mortgage was recorded November 16, 2005, in Official Records Book 2077, Page 3610 in the Office of the Clerk of the Circuit Court for Manatee County, Florida, (the “Mortgage”); and WHEREAS, the Mortgage was assigned to MERS as nominee for Financial Freedom Acquisition by Assignment recorded October 2, 2009 in Official Records Book 2314, Page 4587, in the Office of the Clerk of the Circuit Court for Manatee County, Florida; and WHEREAS, the Mortgage was assigned to the United States Secretary of Housing and Urban Development (the “Secretary”), by Assignment recorded August 15, 2016 in Official Records Book 2634, Page 2107, in the Office of the Clerk of the Circuit Court for Manatee County, Florida; and WHEREAS, the Mortgage is now owned by the Secretary; and WHEREAS, a default has been made in the covenants and conditions of Section 9 of the Mortgage in that one Mortgagor has died and the other Mortgagor has abandoned the Property hereinafter defined and the Mortgage remains wholly unpaid as of the date of this Notice and no payment has been made to restore the loan to current status; and WHEREAS, the entire amount delinquent as of August 12, 2020 is $306,647.58 plus accrued unpaid interest, if any, late charges, if any, fees and costs; and WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Mortgage to be immediately due and payable; and WHEREAS, the Unknown Spouse of Anne Marie Tarantino may claim some interest in the property hereinafter described, as the surviving spouse in possession of the property, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, Unknown Tenant(s) may claim some interest in the property hereinafter described, as a/the

tenant(s) in possession of the property, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, the unknown heirs and devisees may claim some interest in the property hereinafter described, as a or the heir(s) of the Estate of Frank R. Tarantino, deceased, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, the Estate of Frank R. Tarantino, deceased may claim some interest in the property hereinafter described, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, Woods Palma Sola Homeowners Association Inc., may claim some interest in the property hereinafter described pursuant to that certain Declaration recorded in Official Records Book 1061, Page 2989 of the Public Records of Manatee County, Florida but such interest is subordinate to the lien of the Mortgage of the Secretary; and NOW, THEREFORE, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary’s designation of the undersigned as Foreclosure Commissioner, recorded on September 1, 2020 instrument number 202041092336 of the Public Records of Manatee County, Florida, notice is hereby given that on December 4, 2020 at 9:00 a.m. local time, all real and personal property at or used in connection with the following described premises (the “Property”) will be sold at public auction to the highest bidder: Lot 9, Block B, WOODS OF PALMA SOLA SUBDIVISION, according to the Plat thereof, recorded in Plat Book 21, Pages 127 and 128 of the Public Records of Manatee County, Florida Commonly known as: 302 72nd Street NW, Bradenton, Fl 34209 The sale will be held at 302 72nd Street NW, Bradenton, Fl 34209. The Secretary of Housing and Urban Development will bid $306,647.58 plus interest from August 12, 2020 at a rate of $18.23 per diem (subject to increases applicable under the Note), plus all costs of this foreclosure and costs of an owner’s policy of title insurance. There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his/her/its pro-rata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bid-

BusinessObserverFL.com

35

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 3061 Division PROBATE IN RE: ESTATE OF ERNESTINE F. BASLER Deceased. The administration of the estate of ERNESTINE F. BASLER, deceased, whose date of death was OCTOBER 4, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Ave W., Bradenton, FL 34205. 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 October 23, 2020. Personal Representative: ELIZABETH J. BARBER P.O. Box 52470 Sarasota, FL 34232 Attorney for Personal Representative: Elizabeth J. Barber, Esq. Attorney for Petitioner Florida Bar Number: 0058183 Elizabeth J. Barber, P.A. P.O. Box 52470 Sarasota, FL 34232 (941) 879-9980 Fax: (941) 365-4660 liz@ebarberlaw.com October 23, 30, 2020 20-01222M

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-2958 Division Probate IN RE: ESTATE OF MACK BRAZEL TEDDER Deceased. The administration of the estate of Mack Brazel Tedder, deceased, whose date of death was July 23, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is P.O. Box 25400, Bradenton, Florida 34206. 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 October 23, 2020. Personal Representative: Michelle J. Wilcox c/o Boyer & Boyer, P.A. 46 N Washington Blvd, Ste 21 Sarasota, FL 34236 Attorney for Personal Representative: Andrew R. Boyer, Esq. Attorney for Personal Representative Florida Bar Number: 35409 BOYER & BOYER, P.A. 46 N Washington Blvd, Ste 21 Sarasota, FL 34236 Telephone: (941) 365-2304 Fax: (941) 364-9896 Email: aboyer@boyerboyer.com Secondary Email: service@boyerboyer.com October 23, 30, 2020 20-01223M

SECOND INSERTION Mortgage is to be reinstated prior to the scheduled sale is the principal balance set forth above, together with accrued, unpaid interest, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary outofpocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. Date: October 20, 2020. HUD Foreclosure Commissioner By: Michael J Posner, Esquire Ward, Damon, Posner, Pheterson & Bleau 4420 Beacon Circle West Palm Beach, Florida 33407 Tel:561.842.3000/Fax:561.842.3626 Direct: 561.594.1452 STATE OF FLORIDA COUNTY OF PALM BEACH ) ss: Sworn to, subscribed and acknowledged before me this 20th day of October, 2020, by mean of [XX] physical presence or [__] online notarization, Michael J Posner, Esquire, HUD Foreclosure Commissioner who [XX] is personally known to me or [__] produced ________ as identification. Notary Public, State of Florida My Commission Expires: /s/ Sandra D Heck Notary Public, State of Florida (SEAL) Notary Public State of Florida Sandra D Heck My Commission GG 280088 Expires 12/13/2022 Unless you, within thirty days of your receipt of this notice, dispute the validity of the debt claimed in this letter, or any portion of the debt, we will assume that the debt alleged in this letter is valid. If we receive notice from you within thirty days of your receipt of this notice that the debt claimed in this notice, or any portion of the debt, is disputed, we will obtain verification of the debt and will forward that verification to you. Also, upon request to us within thirty days of your receipt of this notice, we will provide the name and address of the original creditor of the debt claimed in this notice, if different from the United States Secretary of Housing and Urban Development Oct. 23, 30; Nov. 6, 2020 20-01229M

CHARLOTTE COUNTY LEGAL NOTICES FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20000723CP IN RE: ESTATE OF GERARD M LIKAVEC Deceased. The administration of the estate of GERARD M LIKAVEC, deceased, whose date of death was June 9, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E Marion Ave, Punta Gorda, FL 33950. 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 October 30, 2020. Personal Representative: JUDITH L. DAVIS P.O. Box 331 Gresham, OR 97030 Attorney for Personal Representative: Patrick Ruster Email Addresses: patrick@rusterlaw.com Florida Bar No. 123917 3908 26th St W Bradenton, FL 34205 Telephone: 941-758-8888 Oct. 30; Nov. 6, 2020 20-00857T

SAVE TIME

E-mail your Legal Notice

legal@businessobserverfl.com

LV10237

ders except the Secretary must submit a deposit totaling ten (10%) percent of the bid amount in the form of a certified check or cashier’s check made out to the Secretary of HUD. Each oral bid need not be accompanied by a deposit. If the successful bid is oral, a deposit of ten (10%) percent of the bid amount must be presented before the bidding is closed. The deposit is non-refundable. The remainder of the purchase price must be delivered within thirty (30) days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the high bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveyancing fees, all real estate and other taxes that are due on or after the delivery of the remainder of the payment and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant an extension of time within which to deliver the remainder of the payment. All extensions will be for fifteen (15) day increments for a fee equal to Five Hundred and NO/100 Dollars ($500.00) per extension, paid in advance. The extension fee shall be in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within, the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD Field Office representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the direction of the HUD Field Office Representative, offer the Property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The amount that must be paid if the


36

CHARLOTTE MANATEE COUNTY COUNTY

BUSINESS OBSERVER

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR Charlotte COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 964 IN RE: ESTATE OF DOROTHY GOBER ANDREWS Deceased. The administration of the estate of DOROTHY GOBER ANDREWS, deceased, whose date of death was March 10, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 18500 Murdock Cir, Port Charlotte, FL 33948. 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 October 30, 2020. Louie Verner Andrews, III P.O. Address: 29 Lakeside Close Nellysford, VA 22958 Eugene O. George, Esq. Bowman, George, Scheb, Kimbrough, Koach & Chapman, PA 2750 Ringling Blvd., Suite 3 Sarasota, FL 34237 (941) 366-5510 Florida Bar No. 127285 ggeorge@bowmangeorge.com Attorneys for Personal Representative Oct. 30; Nov. 6, 2020 20-00863T

FIRST INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-000823-CP Division Probate IN RE: ESTATE OF ETHEL A MURRAY Deceased. 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 ETHEL A MURRAY, deceased, File Number 20-000823-CP, by the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, Florida 33950; that the decedent’s date of death was July 14, 2020; that the total value of the estate is approximately $34,344.67 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Robert E. Murray 19 Wrays Way, Rising Sun, MD 21911 John W. Murray 11 Borem Shore Road, Elkton, Maryland 21921 Joan Murray MacKenzie 26322 Feathersound Drive, Punta Gorda, Florida 33955 Marcella Lockwood 10051 Worton Road, Chestertown, Maryland 21620 Maureen H. Murray

21 S. New Road, Middletown, Delaware 19709 Marguerite Murray Lanovara 8195 Parish Way, Apt. 2,Gilroy, California 95020 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 October 30, 2020. Person Giving Notice: Robert E. Murray 19 Wrays Way Rising Sun, Maryland 21911 Attorney for Person Giving Notice: Jeffrey R. Kuhns, Attorney Florida Bar Number: 96026 252 W. Marion Ave., Suite #1129 Punta Gorda, Florida 33950 Telephone: (941) 205-8000 Fax: (941) 205-8001 E-Mail: jeff@kuhnslawfirm.com Secondary E-Mail: karen@kuhnslawfirm.com Oct. 30; Nov. 5, 2020 20-00853T

FIRST INSERTION

HOW TO PUBLISH YOUR

LEGAL NOTICE IN THE

BUSINESS OBSERVER

Charlotte County, Florida. You are required to serve a copy of your written defenses, if any, upon plaintiff ’s attorney, Marty J. Solomon, Esquire, whose address is 28100 U.S. Hwy. 19 North, Suite 104, Clearwater, Florida 33761, within 30 days of the first date of publication, and file the original with the Clerk of this Court either before service on plaintiffs attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. * TO BE PUBLISHED ONCE A WEEK FOR FOUR CONSECUTIVE WEEKS IN THE BUSINESS OBSERVER. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. WITNESS, my hand and seal of this Court on this 22nd day of October, 2020. ROGER D. EATON CLERK OF THE CIRCUIT COURT (SEAL) By: R. Boeckman Deputy Clerk Marty J. Solomon, Esquire 28100 U.S. Hwy. 19 North, Suite 104 Clearwater, Florida 33761 Oct. 30; Nov. 6, 13, 20, 2020 20-00851T

CALL 941-906-9386

and select the appropriate County name from the menu option OR e-mail legal@businessobserverfl.com

LV10250

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA CIVIL DIVISION CASE NO. 20200604CA CHARLES W. RAND and WILLIAM J. MURPHY, Plaintiffs, v. STEVEN CARTER-LOVEJOY, JANICE CARTER-LOVEJOY, LINDA ANN WENDELL, 1031 Tax Group, LLC, a dissolved Delaware Limited Liability Company, as successor in interest to Investment Exchange Group, LLC, a dissolved Colorado Limited Liability Company; SIMONE APARECIDA OKUN, as sole heir of EDWARD HUGH OKUN, as sole member of 1031 Tax Group, LLC, a dissolved Delaware Limited Liability Company, as successor in interest to Investment Exchange Group, LLC, a dissolved Colorado Limited Liability Company; and GERARD A. McHALE, Jr., P.A., as Liquidation Trustee for the 1031 Debtors Liquidation Trust, Defendants. TO: 1031 Tax Group, LLC, a dissolved Delaware Limited Liability Company, as successor in interest to Investment Exchange Group, LLC, a dissolved Colorado Limited Liability Company. YOU ARE NOTIFIED that an action has been filed against you to quiet title on the following property located in Charlotte County, Florida: Lot 13, Block 570, PUNTA GORDA ISLES, Section 20, a subdivision according to the Plat thereof as recorded in Plat Book 11, Pages 2-A through 2-Z-42, inclusive, of the Public Records of

OCTOBER 30 - NOVEMBER 5, 2020

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20 CP 971 Division Probate IN RE: ESTATE OF CLARENCE MARVIN NICHOLS, Deceased. The administration of the estate of CLARENCE MARVIN NICHOLS, deceased, whose date of death was October 28, 2019, is pending in the Circuit Court for CHARLOTTE County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, Florida 33950. 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 October 30, 2020. Personal Representative: PAUL V. LIOON 24123 Peachland Blvd., Unit C4-#306 Port Charlotte, FL 33954 Attorney for Personal Representative: Jonathan Baker, Florida Bar Number: 97793 Attorney for the Personal Representative Mizell & Mays Law Firm, P.A. 331 Sullivan Street Punta Gorda, FL 33950 Telephone: (941) 575-9291 Fax: (941) 575-9296 E-Mail: jbaker@mizell-law.com Secondary E-Mail: acormier@mizell-law.com Oct. 30; Nov. 6, 2020 20-00854T

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20000880CP Division: Probate IN RE: ESTATE OF H. GREG LEE Deceased. The administration of the estate of H. Greg Lee, deceased, whose date of death was September 5, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, Florida 33950. The names and addresses of the co-personal representatives and the co-personal representatives’ attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate 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 10-30-2020. Co-Personal Representatives: /s Kimberly S. Lee /s Greg A. Betterton Attorney for Co-Personal Representatives: /s David W. Payne, Attorney Florida Bar Number: 0958530 PAYNE LAW GROUP PLLC 766 Hudson Ave., Suite C Sarasota, Florida 34236 Telephone: (941) 487-2800 Fax: (941) 487-2801 E-Mail: dpayne@lawnav.com Secondary E-Mail: tmonfils@lawnav.com Oct. 30; Nov. 6, 2020 20-00855T

NOTICE TO CREDITORS IN THE TWENTIETH CIRCUIT COURT IN AND FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20000993CP Probate Division IN RE: ESTATE OF BRYANT AMIS GILLHAM JR., Deceased. The administration of the estate of BRYANT AMIS GILLHAM JR., deceased, whose date of death was September 29, 2020, file number 20000993CP, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is Charlotte County Justice Center, 350 E. Marion Avenue, Punta Gorda, FL 33951-1687. The names and addresses of the personal representatives 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 October 30, 2020. BRADLEY I GILLHAM 7120 Pale Dawn Place SE Owens Crossroads, AL 35763 Joseph W. Lehn, Esq. 1777 Tamiami Trail, Suite 505 Port Charlotte, FL 33948 Tel. 941-255-5346 Email: joe@lehnlaw.com FL. Bar 0056203 Oct. 30; Nov. 6, 2020 20-00852T

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No.: 20-998-CP Division: PROBATE IN RE: ESTATE OF PATRICIA K. APEL Deceased. The administration of the estate of PATRICIA K. APEL, deceased, whose date of death was August 6, 2020, is pending in the Circuit Court for CHARLOTTE County, Florida, Probate Division, the address of which is 350 E. Marion Ave., Punta Gorda, Florida 33950. 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 October 30, 2020. Personal Representative: JOHN K. APEL 1212 Animas St. Montrose, Colorado 81401 Attorney for Personal Representative: MARY A. BYRSKI, Attorney Florida Bar Number: 0166413 25086 Olympia Ave., Suite 310 Punta Gorda, Florida 33950 Telephone: (941) 833-9262 Fax: (941) 833-9264 E-Mail: mary@byrskilaw.com Secondary E-Mail: kaye@byrskilaw.com Oct. 30; Nov. 6, 2020 20-00862T

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-0994-CP Division PROBATE IN RE: ESTATE OF EDWARD J. WRONA, A/K/A EDWARD WRONA Deceased. The administration of the estate of Edward J. Wrona, a/k/a Edward Wrona, deceased, whose date of death was August 31, 2020, is pending in the Circuit Court for CHARLOTTE County, Florida, Probate Division, the address of which is Charlotte County Justice Center, 350 E. Marion Avenue, Punta Gorda, FL 33950. 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 October 30, 2020. Personal Representative: /s/ Christen M. Wrona Christen M. Wrona 508 N. 11th Street PO Box 41 Savannah, Missouri 64485 Attorney for Personal Representative: /s/ Ellie K. Harris Ellie K. Harris, Attorney Florida Bar Number: 0021671 Schwarz & Harris, P.A. 17841 Murdock Circle Port Charlotte, Florida 33948 Telephone: (941) 625-4158 Fax: (941) 625-5460 E-Mail: e-service@schwarzlaw.net Secondary E-Mail: joy@schwarzlaw.net Oct. 30; Nov. 6, 2020 20-00858T

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP000922 IN RE: ESTATE OF MICHAEL C. GRODOWSKY, Deceased. The administration of the estate of Michael C. Grodowsky, deceased, whose date of death was 10/15/2019, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, File No. 2020CP000922, the address of which is 350 E. Marion Ave., Charlotte Co Justice Ctr., Punta Gorda, FL 33950. 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 THREE (3) MONTHS AFTER THE TIME 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 must file their claims with this court WITHIN THREE (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 THE FIRST PUBLICATION OF THIS NOTICE IS October 30, 2020. Personal Representative Michael C. Grodowsky, Jr. 9542 Numenore Drive Charlotte, NC 28269 Jennifer M. Rak 27 Pettyridge Road Hamilton, NJ 08620 Attorney for Personal Representative Bruce A. McDonald Attorney for Personal Representative Florida Bar No. 263311 Suite B, PMB # 137 707 E. Cervantes St. Pensacola, FL 32501-3286 850-776-5834 bamcdonald@pensacolalaw.com mmstoner@pensacolalaw.com Oct. 30; Nov. 6, 2020 20-00856T

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No.: 20000979CP Division: Probate IN RE: ESTATE OF KENNETH DIXON Deceased. The administration of the estate of Kenneth Dixon, deceased, whose date of death was September 8, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 East Marion Avenue, Punta Gorda, FL 33950. 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 Friday, October 30, 2020. Personal Representative: Marjorie A. Gonzalez 23063 23rd Place O’Brien, Florida 32071 Attorney for Personal Representative: Lori Wellbaum Emery Attorney for Marjorie A. Gonzalez Florida Bar Number: 071110 WELLBAUM & EMERY PA 686 N. Indiana Avenue Englewood, FL 34223 Telephone: (941) 474-3241 Fax: (941) 475-2927 E-Mail: lemery@wellbaumandemery.com Secondary E-Mail: karen@wellbaumandemery.com Oct. 30; Nov. 6, 2020 20-00859T

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-000945-CP Division: PROBATE IN RE: ESTATE OF GLADYS OLAND JOHNSON a/k/a GLADYS O. JOHNSON, Deceased. The administration of the estate of Gladys Oland Johnson a/k/a Gladys O. Johnson, deceased, whose date of death was July 28, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, FL 33950. 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 October 30, 2020. Personal Representative: Michael S. Davis 158 Johnson Avenue Meriden, CT 06451 Cheyenne R. Young, Esq. Attorney for Personal Representative Florida Bar Number: 0515299 Wotitzky, Wotitzky, Ross, McKinley & Young, P.A. Attorneys at Law 1107 W. Marion Avenue, Unit #111 Punta Gorda, FL 33950 Telephone: (941) 639-2171 Fax: (941) 639-8617 E-Mail: cyoung@wotitzkylaw.com Secondary E-Mail: jackie@wotitzkylaw.com Oct. 30; Nov. 6, 2020 20-00860T


OCTOBER 30 - NOVEMBER 5, 2020

CHARLOTTE COUNTY

BusinessObserverFL.com

37

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of SAUCED BY DIONAH LEE : Located at 1217 AQUI ESTA DR APT 7 County of, CHARLOTTE in the City of PUNTA GORDA: Florida, 33950-8647 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at PUNTA GORDA Florida, this October: day of 22, 2020 : HOWARD DIONAH LEE October 30, 2020 20-00861T

Notice is hereby given that MATTHEW GENE DENNEMANN, OWNER, desiring to engage in business under the fictitious name of GASPARS GUY located at PO BOX 3182, PLACIDA, FLORIDA 33946 intends to register the said name in CHARLOTTE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-00866T

Notice is hereby given that JOSETTE ALYSSE MALDONADO, OWNER, desiring to engage in business under the fictitious name of JUST LASHED located at 4055 TAMIAMI TRL, UNIT 29, PORT CHARLOTTE, FLORIDA 33952 intends to register the said name in CHARLOTTE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-00864T

SUBSEQUENT INSERTIONS SECOND INSERTION

FIRST INSERTION Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Jarrett Ford of Charlotte County located at 3156 Tamiami Trail in the City of Port Charlotte, Charlotte County, FL 33952 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 26th day of October, 2020. Charlotte County Ford, Inc. Brian Jarrett October 30, 2020 20-00865T

SUBSEQUENT INSERTIONS SECOND INSERTION Notice of Self Storage Sale Please take notice Hide-Away Storage – Punta Gorda located at 6221 Marlympia Way, Punta Gorda, FL 33950 intends to hold a sale to sell the property stored at the Facility by the below Occupant who is in default at an Auction. The sale will occur as an online auction via www.storagetreasures.com on 11/11/2020 at 10:00am. Unless stated otherwise the description of the contents are household goods and furnishings. Michelle Tapner unit #A034. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. October 23, 30, 2020 20-00828T

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 946 Division: PROBATE IN RE: ESTATE OF PAUL J. BETTINI, Deceased. The administration of the estate of Paul J. Bettini, Deceased, File No. 2020 CP 946, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E Marion Ave, Punta Gorda, FL 33950. The names and addresses of the Personal Representative and the Personal Representative’s attorney are set forth below. All persons having claims against this estate who are served with a copy of this notice are required to file with this court such claim within the later of three 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 that person. Persons having claims against the estate who are not known to the Personal Representative and whose names or addresses are not reasonably ascertainable, must file all claims against the estate within three months after the date of the first publication of this notice. ALL CLAIMS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED. The date of first publication of this notice is October 23, 2020. Personal Representative: Carol Bettini Connie L. Collins, Esq. Attorney for Petitioner Florida Bar Number: 0813427 124 North Brevard Avenue Arcadia, FL 34266 Telephone: (863) 494-4323 Fax: (863) 494-6790 E-Mail: service@eewj.com Secondary E-Mail: ccollins@eewj.com October 23, 30, 2020 20-00836T

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 200000875CP Division Probate IN RE: ESTATE OF NANCY L. SHOFF Deceased. The administration of the estate of Nancy L. Shoff, deceased, whose date of death was September 4, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, Florida 33950. 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 October 23, 2020. Attorney & Personal Representative: David A. Dunkin Attorney & Personal Representative Florida Bar Number: 136726 Dunkin & Shirley, P.A. 170 West Dearborn Street Englewood, Florida 34223 Telephone: (941) 474-7753 Fax: (941) 475-1954 E-Mail: david@dunkinshirley.com October 23, 30, 2020 20-00846T

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-0917 CP IN RE: ESTATE OF ANTHONY CISSELL Deceased. The administration of the estate of Anthony Cissell, deceased, whose date of death was February 4, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, Florida 33950. 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 October 23, 2020. Personal Representative: /s/ Andrew R. Cissell Andrew R. Cissell 673 Hampton Creek Road Roan Mountain, Tennessee 37687 Attorney for Personal Representative: /s/ Tamara Vaughn Tamara Vaughn, Esq. 2775 NW 49th Avenue Suite 205 PMB 310 Ocala, Florida 34482 Telephone: 941 815-8551 E-Mail: tamaravaughn@aol.com October 23, 30, 2020 20-00839T

NOTICE OF FORFEITURE PROCEEDING IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA CIVIL ACTION Case Number: 20-765-CA IN RE: The Forfeiture of: One (1) 2018 Dodge Challenger, VIN# 2C3CDZC91JH229059 Claimant: SCOTT J. BRUBAKER TO: Scott J. Brubaker 1124 Coronado Drive Punta Gorda, FL 33950 AND ALL OTHERS WHOSE NAMES ARE PRESENTLY UNKNOWN, but may claim an interest in the motor vehicle described as One (1) 2018 Dodge Challenger, VIN#2C3CDZC91JH229059. Notice is hereby given that PAMELA DAVIS, Chief, City of Punta Gorda Police Department, Florida, has filed a forfeiture proceeding in the Twentieth Judicial Circuit of the State of Florida in and for Charlotte County, Florida, requesting that the said motor vehicle described above, be forfeited to the Petitioner, PAMELA DAVIS, Chief, City of Punta Gorda Police Department, Florida, for the use and benefit of the City of Punta Gorda Police Department. On September 14, 2020, Petitioner, PAMELA DAVIS, Chief, City of Punta Gorda Police Department, Florida, obtained an ORDER DETERMINING PROBABLE CAUSE AND REQUIR-

ING CLAIMANTS DESIRING TO CONTEST FORFEITURE TO FILE AND SERVE RESPONSIVE PLEADINGS AND AFFIRMATIVE DEFENSES from the Court determining that probable cause existed for seizure of the subject motor vehicle, for violation of Florida Statutes §932.701, et seq. in that the subject motor vehicle, were used as an instrumentality in the commission of a violation of Florida Statutes §893.13 and is subject to forfeiture to the City of Punta Gorda Police Department under Chapter 932 Florida Statutes. Petitioner will further seek a Final Order of Forfeiture forfeiting the subject motor vehicle to the City of Punta Gorda Police Department. The property was seized by Officers of the City of Punta Gorda Police Department on or about August 21, 2020 at or near 1089 Coronado Drive and Rio Grande Drive, Punta Gorda, Charlotte County, Florida, and is being held by the City of Punta Gorda Police Department. Dated this 14th day of October, 2020. FARR, FARR, EMERICH, HACKETT, CARR and HOLMES, P.A. By: /s/ Will W. Sunter WILL W. SUNTER, ESQUIRE Florida Bar No. 0011448 Attorney for Petitioner 99 Nesbit Street Punta Gorda, FL 33950 (941) 639-1158 wsunter@farr.com // alambert@farr.com October 23, 30, 2020 20-00830T

SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR CHARLOTTE COUNTY, FLORIDA. CASE No. 20000105CA REVERSE MORTGAGE SOLUTIONS, INC., PLAINTIFF, VS. CAROLYN MOWEN A/K/A CAROLYN REGINA MOWEN A/K/A CAROLYN R. MOWEN, ET AL. DEFENDANT(S). To: Carolyn Regina Mowen, Trustee of the Carolyn Regina Mowen and such Trust having been established under that certain revocable Trust Agreement dated Dec. 7, 2009 RESIDENCE: UNKNOWN LAST KNOWN ADDRESS: 3411 Elkcam Blvd, Port Charlotte, FL 33952 To: Carolyn Mowen a/k/a Carolyn Regina Mowen a/k/a Carolyn R. Mowen RESIDENCE: UNKNOWN LAST KNOWN ADDRESS: 3411 Elkcam Blvd, Port Charlotte, FL 33952 YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following described property located in Charlotte County, Florida: Lot 5, Block 10, of Port Charlotte Subdivision, Section One, a Subdivision according to the plat thereof, as recorded in Plat Book 3, Pages 26-A thru 26-C, of the Public Records of Charlotte County, Florida has been filed against you, and you are required to serve a copy of your written

defenses, if any, to this action, on Tromberg Law Group, attorneys for Plaintiff, whose address is 1515 South Federal Highway, Suite 100, Boca Raton, FL 33432, and file the original with the Clerk of the Court, within 30 days after the first publication of this notice, either before 11/23/2020 or immediately thereafter, otherwise a default may be entered against you for the relief demanded in the Complaint. This notice shall be published once a week for two consecutive weeks in the Business Observer. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than (7) days; if you are hearing or voice impaired, call 711. Date: October 16th, 2020 Clerk of the Circuit Court (SEAL) By: K. Kossick Deputy Clerk of the Court Tromberg Law Group attorneys for Plaintiff 1515 South Federal Highway, Suite 100 Boca Raton, FL 33432 Our Case#: 20-000069-FHA-FNMAREV\20000105CA\RMS October 23, 30, 2020 20-00838T

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT, IN AND FOR CHARLOTTE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO: 19000563CA CSMC 2018-RPL1 TRUST, Plaintiff, vs. PATRICIA RICHVALSKY; STEVEN RICHVALSKY, JR.; UNKNOWN TENANT #1; UNKNOWN TENANT #2, Defendants. NOTICE IS HEREBY GIVEN pursuant to an Order Granting on Plaintiff ’s Motion to Reschedule the Foreclosure Sale Date entered in Civil Case No. 19000563CA of the Circuit Court of the 20TH Judicial Circuit in and for Charlotte County, Florida, wherein CSMC 2018-RPL1 TRUST is Plaintiff and PATRICIA RICHVALSKY and STEVEN RICHVALSKY, et al, are Defendants. The Clerk, ROGER D. EATON, shall sell to the highest and best bidder for cash at Charlotte County’s On Line Public Auction website: www.charlotte.realforeclose. com, at 11:00 AM on December 04, 2020, in accordance with Chapter 45, Florida Statutes, the following described property located in CHARLOTTE County, Florida, as set forth in said Consent In Rem Final Judgment of Mortgage Foreclosure, to-wit: LOT 10, BLOCK 666, PUNTA GORDA ISLES, SECTION 23, ACCORDING TO THE PLAT THEREOF, RECORDED IN

PLAT BOOK 12, PAGES 2A THROUGH 2-Z-41, OF THE PUBLIC RECORDS OF CHARLOTTE COUNTY, FLORIDA Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the Lis Pendens must file a claim before the clerk reports the surplus as unclaimed. The court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Clerk of the Circuit Court 10/21/2020 By: (SEAL) B. Lackey Deputy Clerk This document was prepared by: FRENKEL LAMBERT WEISS WEISMAN & GORDON, LLP Attorney for Plaintiff One East Broward Boulevard, Suite 1111 Ft. Lauderdale, FL 33301 Telephone: (954) 522-3233 | Fax (954) 200 7770 04-089557-F00 October 23, 30, 2020 20-00847T

FOURTH INSERTION NOTICE OF ACTION; CONSTRUCTIVE SERVICE PROPERTY IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR CHARLOTTE COUNTY, CIVIL DIVISION CASE NO.: 20000720CA ABLDVC, LLC, Plaintiff, vs. PENNY PINCH, LLC A/K/A PENNEY PINCH, LLC, Defendant. TO: Penny Pinch, LLC A/K/A Penney Pinch, LLC, C/O Sem Chalumeau, 947 E 98th St Brooklyn, Ny 11236 YOU ARE NOTIFIED that an action to quiet title to the following property in Charlotte County, Florida: LOT 14, BLOCK 1655, PORT CHARLOTTE SUBDIVISION, Section 12 according to the plat thereof recorded in Plat Book 5, Pages 1A thru 1D, of the Public Records of Charlotte County, Florida. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Sokolof Remtulla, PLLC, the plaintiff ’s attorney, whose address is 224 Datura St, Suite 515, West Palm Beach, FL 33401, on or before November 10th, 2020, and file

the original with the clerk of this court either before service on the plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than (7) days; if you are hearing or voice impaired, call 711. DATED on October 5th, 2020. Roger D. Eaton, CLERK OF THE CIRCUIT COURT (SEAL) By: K. Kossick DEPUTY CLERK SOKOLOF REMTULLA, PLLC 224 Datura Street, Suite 515 West Palm Beach, Florida 33401 Telephone: 561-507-5252/ Facsimile: 561-342-4842 E-mail: pleadings@floridalitlaw.com Counsel for Plaintiff Oct. 9, 16, 23, 30, 2020 20-00807T

THIRD INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA CIVIL ACTION CASE NO.: 20000844CA CHARLES W. PORTER, Plaintiff, VS. SUN ENTERPRISES, INC., c/o Khawaja Afzal, Vice-President, and SOBHAGYA GUPTA, Defendants. TO: SUN ENTERPRISES, INC., c/o Khawaja Afzal, Vice-President, and SOBHAGYA GUPTA, if alive, or if dead, their unknown spouses, widows, widowers, heirs, devisees, creditors, grantees, and all parties having or claiming by, through, under, or against them, and any and all persons claiming any right, title, interest, claim, lien, estate or demand against the Defendants in regards to the following-described property in Charlotte County, Florida: Lot 18, Block 356, PORT CHARLOTTE SUBDIVISION, SECTION 21, according to the plat thereof, recorded in Plat Book 5, Pages 12A thru 12G, of the Public Records of Charlotte County, Florida. Parcel ID No.: 402218177005 Notice is hereby given to each of you that an action to quiet title to the above-described property has been filed against you and you are required to serve your written defenses on Plaintiff ’s attorney, Sandra A. Sutliff, 3440 Conway Blvd., Suite 1-C, Port Charlotte, FL 33952, and file the original with the

Clerk of the Circuit Court, Charlotte County, 350 E. Marion Avenue, Punta Gorda, FL 33950, on or before November 16th, 2020, or otherwise a default judgment will be entered against you for the relief sought in the Complaint. THIS NOTICE will be published once each week for four consecutive weeks in a newspaper of general circulation published in Charlotte County, Florida. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. DATED this 9th day of October, 2020 Clerk of the Court (SEAL) By: K. Kossick Deputy Clerk SANDRA A. SUTLIFF, ESQ. 3440 Conway Blvd., Suite 1-C Port Charlotte, FL 33952 (941) 743-0046 e-mail: Ssutlaw@aol.com FL Bar # 0857203 Oct. 16, 23, 30; Nov. 6, 2020 20-00825T

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA CIVIL DIVISION CASE NO.: 17000997CA INNOVA INVESTMENT GROUP, LLC and IZARO ETXEA, LLC Plaintiff, v. FERDINAND P. DEZWART; VIVIEN DEZWART; CHARLOTTE COUNTY, FLORIDA; Together with any heirs, devisees, grantees, Assignees, creditors, lienors, or trustees of said Defendant(s) and all other persons claiming by Through under or against defendants; and ANY UNKNOWN TENANT IN POSSESSION; Defendants. NOTICE IS HEREBY GIVEN pursuant to the Order Granting Plaintiff ’s Second Ex-Parte Motion to Reset Judicial Sale rendered on October 16, 2020 in Case No. 17-000997-CA of the Circuit Court of the 20th Judicial Circuit in and for Charlotte County, Florida, wherein Innova Investment Group, LLC and Izaro Etxea, LLC are the Plaintiffs and Ferdinand Dezwart; Vivien Dezwart; Charlotte County, Florida; together with any heirs, devisees, grantees, Assignees, creditors, lienors, or trustees of said Defendant(s) and all other persons claiming by, through, under or against defendants; and Unknown Tenant in Possession are the Defendants. Pursuant to said Final Judgment and Order granting Plaintiff ’s Second Exparte Motion to reset Judicial Sale, the Clerk of the Court for Charlotte County will sell to the highest and best bidder for cash on www.charlotte.realforeclose. com at 11:00 a.m. on November 30, 2020, the following described property

as set forth in the Final Judgment of Foreclosure, to wit: Lot 23, Block 3186, Port Charlotte Subdivision Section Fifty One, according to the map or plat thereof, as recorded in Plat Book 5, Page(s) 65A through 65H, inclusive, of the Public Records of Charlotte County, Florida. PROPERTY ADDRESS: 1443 Monte St. Port Charlotte, FL 33942 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. DATED ON 10/19/2020. ROGER D. EATON as Clerk of said Court (SEAL) By: B. Lackey As Deputy Clerk INNOVA INVESTMENT GROUP, LLC c/o Matthew Estevez, Esq. Matthew Estevez, P.A. 9600 NW 25th Street, 2A Doral, FL 33172 Designated service e-mail: mse@mattestevez.com October 23, 30, 2020 20-00840T


38

BUSINESS OBSERVER

CHARLOTTE MANATEE COUNTY COUNTY

OCTOBER 30 - NOVEMBER 5, 2020

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-000866-CP Division: PROBATE IN RE: ESTATE OF RICHARD CARL GOUDREAU, Deceased. The administration of the estate of Richard Carl Goudreau, deceased, whose date of death was February 8, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, FL 33950. 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 October 23, 2020. Personal Representative: Brandy Ivanna Goudreau 13136 Ketridge Avenue Port Charlotte, FL 33953 Cheyenne R. Young Attorney for Personal Representative Florida Bar Number: 0515299 Wotitzky, Wotitzky, Ross, McKinley & Young, P.A. Attorneys at Law 1107 W. Marion Avenue, Unit #111 Punta Gorda, FL 33950 Telephone: (941) 639-2171 Fax: (941) 639-8617 E-Mail: cyoung@wotitzkylaw.com Secondary E-Mail: jackie@wotitzkylaw.com October 23, 30, 2020 20-00833T

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No.: 2020-CP-000986 Division: Probate IN RE: ESTATE OF MARGIE V. JOHNSON Deceased. The administration of the estate of Margie V. Johnson, deceased, whose date of death was December 20, 2019, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Ave., Punta Gorda, Florida 33950. 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 October 23, 2020. Personal Representative: Comerica Bank & Trust, National Association 1675 N. Military Trail; 6th Floor Boca Raton, FL 33486 Attorney for Personal Representative: Forrest J. Bass, Attorney Florida Bar Number: 68197 Farr, Farr, Emerich, Hackett, Carr & Holmes, PA 99 Nesbit Street Punta Gorda, FL 33950 Telephone: (941)639-1158 Fax: (941)639-0028 E-Mail: fbass@farr.com Secondary E-Mail: msleeper@farr.com and probate@farr.com October 23, 30, 2020 20-00850T

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-000928 IN RE: ESTATE OF EMMA JEAN CLEFFI A/K/A JEAN CLEFFI Deceased. The administration of the estate of Emma Jean Cleffi A/K/A Jean Cleffi, deceased, whose date of death was May 14, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 East Marion Avenue, Punta Gorda, FL 33950. 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 October 23, 2020. Personal Representative: Gerald E. Cleffi, Jr. A/K/A Gerald E. Cleffi 2924 Palm Drive Punta Gorda, Florida 33980 Attorney for Personal Representative: Jenny C. Hazel, Attorney Florida Bar Number: 163562 MCCRORY LAW FIRM 309 Tamiami Trail PUNTA GORDA, FL 33950 Telephone: (941) 205-1122 Fax: (941) 205-1133 E-Mail: jenny@mccrorylaw.com Secondary E-Mail: probate@mccrorylaw.com October 23, 30, 2020 20-00848T

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-000909 IN RE: ESTATE OF BONNIE SUE LEWIS A/K/A BONNIE S. LEWIS Deceased. The administration of the estate of Bonnie Sue Lewis A/K/A Bonnie S. Lewis, deceased, whose date of death was July 26, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, FL 33950. 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 October 23, 2020. Personal Representative: Tina J. Smith 223 Blake Drive Rineyville, Kentucky 40162 Attorney for Personal Representative: Jenny C. Hazel, Attorney Florida Bar Number: 163562 MCCRORY LAW FIRM 309 Tamiami Trail PUNTA GORDA, FL 33950 Telephone: (941) 205-1122 Fax: (941) 205-1133 E-Mail: jenny@mccrorylaw.com Secondary E-Mail: probate@mccrorylaw.com October 23, 30, 2020 20-00849T

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-000903-CP IN RE: ESTATE OF RONALD E. BALL, Deceased. The administration of the estate of Ronald E. Ball, deceased, whose date of death was March 9, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Ave., Punta Gorda, FL 33950. 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 October 23, 2020. Personal Representative: Wilma J. Ball 2100 Kings Highway, Lot 168 Port Charlotte, FL 33980 Attorney for Personal Representative: John Casey Stewart Esq. casey@dorceylaw.com dseymour@dorceylaw.com Florida Bar No. 118927 The Dorcey Law Firm, PLC 10181 Six Mile Cypress Parkway Suite C Fort Myers, FL 33966 Telephone: 239-418-0169 October 23, 30, 2020 20-00831T

NOTICE TO CREDITORS IN THE TWENTIETH CIRCUIT COURT IN AND FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No.20-176-CP Division Probate IN RE: ESTATE OF EDWIN MILLER, Deceased. The administration of the estate of EDWIN MILLER, deceased, whose date of death was January 10, 2020 file number 20-176-CP, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is Charlotte County Justice Center, 350 E. Marion Avenue, Punta Gorda, FL 33951-1687. The names and addresses of the personal representatives 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 October 23, 2020. Brian Miller 2250 Rio de Janeiro Ave. Punta Gorda, FL 33983 Joseph W. Lehn, Esq. 1777 Tamiami Trail, Ste. 505 Port Charlotte, FL 33948 Tel. 941-255-5346 Email: joe@lehnlaw.com FL. Bar 0056203 October 23, 30, 2020 20-00844T

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20000943CP Division: Probate IN RE: ESTATE OF JOHN ROMEO a/k/a JOHN J. ROMEO Deceased. The administration of the estate of JOHN ROMEO a/k/a JOHN J. ROMEO, deceased, whose date of death was July 7, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, Florida 333950. 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 October 23, 2020. Personal Representative: /s/ Daniela Tamburo Daniela Tamburo 8220 Crestwood Heights Drive Apt. #407 McLean, Virginia 22102 Attorney for Personal Representative: /s/ Paige Hammond Wolpert Paige Hammond Wolpert, Attorney Florida Bar Number: 023213 SHUFFIELD, LOWMAN & WILSON, P.A. 1000 Legion Place, Suite 1700 Orlando, Florida 32801 Telephone: (407) 581-9800 Fax: (407) 581-9801 E-Mail: pwolpert@shuffieldlowman.com Secondary E-Mail: probateservice@shuffieldlowman.com October 23, 30, 2020 20-00837T

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-000915-CP Division: PROBATE IN RE: ESTATE OF PAMELA ANN MACDONALD, A/K/A PAMELA A. MACDONALD, Deceased. The administration of the estate of Pamela Ann MacDonald, a/k/a Pamela A. MacDonald, deceased, whose date of death was August 9, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, FL 33950. 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 October 23, 2020. Personal Representative: Linda Dahlstrom, f/k/a Linda Nusbaum 1202 SE 16th Terrace Cape, Coral, FL 33990 Cheyenne R. Young Attorney for Personal Representative Florida Bar Number: 0515299 Wotitzky, Wotitzky, Ross, McKinley & Young, P.A. Attorneys at Law 1107 W. Marion Avenue, Unit #111 Punta Gorda, FL 33950 Telephone: (941) 639-2171 Fax: (941) 639-8617 E-Mail: cyoung@wotitzkylaw.com Secondary E-Mail: jackie@wotitzkylaw.com October 23, 30, 2020 20-00834T

SECOND INSERTION NOTICE TO CREDITORS The administration of the Estate of BETTY J. BOWMAN, deceased, whose date of death was April 6, 2020, File Number 20-CP-443, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Ave., Punta Gorda, FL 33950. The name and address 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 within this Court WITHIN THE LATER OF THREE MONTHS AFTER THE TIME 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 other persons having claims or demands against the decedent’s estate must file their claims within this Court

WITHIN THREE 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 the first publication of this Notice is October 23, 2020. LINDA D. TRITTSCHUH, Personal Representative, 24178 Jean LaFitte Blvd., Punta Gorda, FL 33955 RICHARD M. MARCHEWKA, ESQ., attorney for the Personal Representative, Florida Bar Number 0603120 1601 Jackson Street, Suite 203 Fort Myers, FL 33901 (239) 337-1777 October 23, 30, 2020 20-00832T

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA CASE NUMBER: 20-CA-481 GAYLE BOYLE Plaintiff, vs. RONNIE L. SNEAD and DIANA L. SNEAD, AQUA FINANCE, INC., a Foreign Profit Corporation and FHIA, LLC., a Foreign Limited Liability Company Defendants NOTICE IS GIVEN that pursuant to a Final Judgment of Foreclosure dated 14th day of October, 2020, and entered in Case No. 20-CA-481 of the Circuit Court of the Twentieth Judicial Circuit in and for Charlotte County, Florida, Roger D. Eaton, will sell to the highest and best bidder for cash , beginning at 9:00 a.m. www.chariotte.realforeclose. com, in accordance with Chapter 45, Florida Statutes, on the 30th day of November, 2020, the following described property as set forth in said Final Judgment, to : Lot 11, Block 323, PORT CHARLOTTE SUBDIVISION, Section 21, according to the map or plat thereof as recorded in Plat Bok 12A-12g, inclusive, of the Public Records of Charlotte County, Florida. INCLUSIVE, OF THE PUBLIC RECORDS OF CHARLOTTE COUNTY, FLORIDA.

Property Address: 18434 Limberlos Avenue, Port Charlotte, Florida 33948 Any person claiming an interest in the surplus funds from the sale, if any other than the Property owners as of the date of the Lis Pendens must file a claim within 60 days after the sale. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated at Charlotte County, Florida on this day of 10/15/2020. ROGER D. EATON CLERK OF THE CIRCUIT COURT (CIRCUIT COURT SEAL) By: B. Lackey Deputy Clerk Robert Burandt, Esq. Burandt, Adamski, Feichthaler & Sanchez, P.L.L.C. 1714 Cape Coral Parkway E Cape Coral, Florida 33904 Paralegal1@capecoralattomey.com October 23, 30, 2020 20-00829T

SECOND INSERTION NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Pursuant to the lien granted by the Florida Self-Storage Facility Act, notice is hereby given that the undersigned self-storage units will be sold at a public sale by competitive bidding, to satisfy the lien of the Lessor, with Metro Storage LLC as managing agent for Lessor, for rental and other charges due from the undersigned. The said property has been stored and is located at the respective address below. Units up for auction will be listed for public bidding on-line at www.StorageTreasures.com (Chris Rosa Auctioneer License AU 4167) beginning five days prior to the scheduled auction date and time. The terms of the sale will be by lot to the highest bidder for cash only. A 10% buyer’s premium will be charged per unit. All sales are final. Metro Self Storage LLC reserves the right to withdraw any or all units, partial or entire, from the sale at any time before the sale or to refuse any bids. The property to be sold is described as “general household items” unless otherwise noted. All contents must be removed completely from the property within 48 hours or sooner or are deemed abandoned by bidder/buyer. Sale rules and regulations are available at the time of sale. Property includes the storage unit contents belonging to the following tenants at the following locations: Metro Self Storage 1231 Kings Highway Port Charlotte, FL 33980 The bidding will close on the website StorageTreasures.com and a high bidder will be selected on November 10 2020 at 10AM Occupant Name Unit Description of Property Jadzia Galzerano 04007 Household Items Luke Burlew, Luke A. Burlew 11011 Household Items October 23, 30, 2020 20-00845T

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA CASE NO.: 18000271CA U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST, Plaintiff, vs. CHERYL Y. SKEETE A/K/A CHERYL SKEETE; UNKNOWN SPOUSE OF CHERYL Y. SKEETE A/K/A CHERYL SKEETE; CHARLOTTE COUNTY HEALTH DEPARTMENT; STATE OF FLORIDA, DEPARTMENT OF HEALTH; UNKNOWN TENANT(S) IN POSSESSION #1 and #2, and ALL OTHER UNKNOWN PARTIES, et.al., Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated August 12, 2020 and an Order Rescheduling Foreclosure Sale dated August 14, 2020, entered in Civil Case No.: 18000271CA of the Circuit Court of the Twentieth Judicial Circuit in and for Charlotte County, Florida, wherein U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST, Plaintiff, and CHERYL Y. SKEETE A/K/A CHERYL SKEETE; CHARLOTTE COUNTY HEALTH DEPARTMENT; STATE OF FLORIDA, DEPARTMENT OF HEALTH, are Defendants. I will sell to the highest bidder for cash, at www.charlotte.realforeclose. com, at 11:00 AM, on the 16th day of November, 2020, the following described real property as set forth in said Final Judgment, to wit: LOTS 11 AND 12, BLOCK 307, PORT CHARLOTTE SECTION 8, ACCORDING TO THE PLAT

THEREOF AS RECORDED IN PLAT BOOK 4, PAGES 16A THROUGH 16Z7, INCLUSIVE, OF THE PUBLIC RECORDS OF CHARLOTTE COUNTY, FLORIDA. If you are a person claiming a right to funds remaining after the sale, you must file a claim with the clerk before the clerk reports the surplus as unclaimed. If you fail to file a timely claim you will not be entitled to any remaining funds. After the funds are reported as unclaimed, only the owner of record as of the date of the Lis Pendens may claim the surplus. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Jon Embury, Administrative Services Manager, whose office is located at 350 E. Marion Avenue, Punta Gorda, Florida 33950, and whose telephone number is (941) 637-2110, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than (7) days; if you are hearing or voice impaired, call 711. WITNESS my hand and the seal of the court on 10/20/2020. ROGER D. EATON CLERK OF THE COURT (COURT SEAL) By: B. Lackey Deputy Clerk Attorney for Plaintiff: Brian L. Rosaler, Esquire Popkin & Rosaler, P.A. 1701 West Hillsboro Boulevard Suite 400 Deerfield Beach, FL 33442 Telephone: (954) 360-9030 Facsimile: (954) 420-5187 17-45747 October 23, 30, 2020 20-00843T


CHARLOTTE COUNTY

BusinessObserverFL.com

39

SP13865

OCTOBER 30 - NOVEMBER 5, 2020


40

BUSINESS OBSERVER

CHARLOTTE MANATEE COUNTY COUNTY

OCTOBER 30 - NOVEMBER 5, 2020

OFFICIAL

COURTHOUSE WEBSITES: MANATEE COUNTY: manateeclerk.com SARASOTA COUNTY: sarasotaclerk.com CHARLOTTE COUNTY: charlotte.realforeclose.com LEE COUNTY: leeclerk.org COLLIER COUNTY: collierclerk.com HILLSBOROUGH COUNTY: hillsclerk.com PASCO COUNTY: pasco.realforeclose.com PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net ORANGE COUNTY: myorangeclerk.com

LV10254

Check out your notices on: floridapublicnotices.com


Public Notices PAGE 21

PAGES 21-40 OCTOBER 30 -1NOVEMBER 5, 2020 AUGUST AUGUST 25, 2016

HILLSBOROUGH COUNTY LEGAL NOTICES NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Silk Beauty Skin Care located at 7307 BRIDGE VIEW CIRCLE APT 203, in the County of Hillsborough, in the City of Tampa, Florida 33634 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Tampa, Florida, this 21st day of October, 2020. Johanna M Lugo October 30, 2020 20-03400H

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of FINLIT TECH : Located at 10006 CROSS CREEK BLVD PMB 212 County of, HILLSBOROUGH in the City of TAMPA: Florida, 33647-2595 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at TAMPA Florida, this October: day of 22, 2020 : FINBOD LLC October 30, 2020 20-03409H

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of Leafy Luv Affair located at 201 N. Franklin Street, Suite 2000, in the County of Hillsborough in the City of Tampa, Florida 33602 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Hillsborough County, Florida, this 21st day of October, 2020. Leafy Luv Affair, LLC October 30, 2020 20-03401H

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Able-Too located at 509 Bryan Valley Court, in the County of Hillsborough, in the City of Brandon, Florida 33511 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Brandon, Florida, this 23rd day of October, 2020. M TO THE 4TH CORPORATION October 30, 2020 20-03402H

FICTITIOUS NAME NOTICE Notice is hereby given that JON LEE PRICE, OWNER, desiring to engage in business under the fictitious name of SUPREME LAWN CARE OF TAMPA located at 9702 MARTHA RD, TAMPA, FLORIDA 33615 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-03406H

FICTITIOUS NAME NOTICE Notice is hereby given that TABITHA YOLANDA HINES, OWNER, desiring to engage in business under the fictitious name of THE NOTARY NEAR ME located at 4511 CARROLLWOOD VILLAGE DR, TAMPA, FLORIDA 33618 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-03405H

FICTITIOUS NAME NOTICE Notice is hereby given that TAMRA DIAZ, OWNER, desiring to engage in business under the fictitious name of WAGS ‘N’ KISSES located at 6424 ROCKPOINTE DR, TAMPA, FLORIDA 33634 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-03407H

FICTITIOUS NAME NOTICE Notice is hereby given that CHARLES BRAGAN, OWNER, desiring to engage in business under the fictitious name of CJJ located at 1614 DELANO TRENT ST., RUSKIN, FLORIDA 33570 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-03408H

FICTITIOUS NAME NOTICE Notice is hereby given that VERACON, LLC, OWNER, desiring to engage in business under the fictitious name of VERA CONTRACTORS located at 2402 E 3RD AVE, TAMPA, FLORIDA 33605 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-03419H

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of The PARQ at Cross Creek located at 10821 Cross Creek Blvd, in the County of Hillsborough in the City of Tampa, Florida 33647 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Hillsborough, Florida, this 21st day of October, 2020. Cross Creek Owner LLC October 30, 2020 20-03410H

FIRST INSERTION 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 November 20, 2020 @ 10:00 am 3411 NW 9th Ave Ft Lauderdale FL 33309 35147 2008 Ford VIN#: 1FTSX21578EA88540 Lienor: Lou’s Total Car Care 8317 Rustic Dr #A Tampa 813885-5687 Lien Amt $4463.99 Licensed Auctioneers FLAB422 FLAU 765 & 1911 Oct. 30; Nov. 6, 2020

20-03411H

NOTICE UNDER FICTITIOUS NAME LAW Pursuant to F.S. §865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Camoras Closet, located at 4711 s 87th st, in the City of Tampa, County of Hillsborough, State of FL, 33619, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 26 of October, 2020. Tasha Camora Johnson 4711 s 87th st Tampa, FL 33619 October 30, 2020 20-03417H

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Agatha’s Best located at 1806 Flat Branch Ct., in the County of Hillsborough, in the City of Valrico, Florida 33594 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Valrico, Florida, this 26th day of October, 2020. MARUEEN AUSTIN ENTERPRISES L.L.C October 30, 2020 20-03418H

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of Benson’s Best Home Team located at 1084 Berkshire Lane, in the County of Pinellas in the City of Tarpon Springs, Florida 34688 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Pinellas, Florida, this 23rd day of October, 2020. CM Benson Holdings, LLC October 30, 2020 20-03427H

FICTITIOUS NAME NOTICE Notice is hereby given that ASCENT CAPITAL, LLC, sole owner, desiring to engage in business under the fictitious name of “MACDONALD VENTURES” located in Hillsborough County, Florida, intends to register the said name with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-03420H

FICTITIOUS NAME NOTICE Notice is hereby given that ZOILA M TRIAY, OWNER, desiring to engage in business under the fictitious name of TRIAY REALTY located at 9904 LONE TREE LANE, TAMPA, FLORIDA 33618 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-03426H

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of Beth Ingram Therapy Services located at 602 Vonderburg Dr., Suite 201, in the County of Hillsborough in the City of Brandon, Florida 33511 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Hillsborough County, Florida, this 27th day of October, 2020. Beth Ingram & Associates, LLC October 30, 2020 20-03431H

NOTICE UNDER FICTITIOUS NAME LAW ACCORDING TO FLORIDA STATUTE NUMBER 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Bona Fide Notary Services located at 7853 Gunn Hwy, #266 in the City of Tampa, Hillsborough County, FL 33626 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 26 day of October, 2020. The Court Jester International, Inc. Jesse Leonor October 30, 2020 20-03435H

FICTITIOUS NAME NOTICE Notice is hereby given that LUIS CARLOS ARAQUE JR., OWNER, desiring to engage in business under the fictitious name of CJ’S & SONS MAINTENANCE & REPAIR located at 2219 KATANA PL, BRANDON, FLORIDA 33511 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-03438H

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of FINLIT TECH : Located at 10006 CROSS CREEK BLVD PMB 212 County of, HILLSBOROUGH in the City of TAMPA: Florida, 33647-2595 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at TAMPA Florida, this October: day of 27, 2020 : FINBOD LLC October 30, 2020 20-03443H

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of HUSTLERBLVD : Located at 6421 N FLORIDA AVE STE D PMB 1147 County of, HILLSBOROUGH in the City of TAMPA: Florida, 33604-6007 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at TAMPA Florida, this October: day of 27, 2020 : HERNANDEZ DESIREE D October 30, 2020 20-03444H

HARBOR BAY COMMUNITY DEVELOPMENT DISTRICT NOTICE OF REGULAR MEETING OF THE BOARD OF SUPERVISORS Notice is hereby given that the Board of Supervisors (“Board”) of the Harbor Bay Community Development District (“District”) will hold a regular meeting of the Board of Supervisors on November 19, 2020 at 6:00 p.m. at the MiraBay Clubhouse Lagoon Room located at 107 Manns Harbor Drive, Apollo Beach, Florida 33572. At such time the Board is so authorized and may consider any business that may properly come before it. In the event that the COVID-19 public health emergency prevents the meeting from occurring in-person, the District may conduct the public meeting by telephone or video conferencing communications media technology pursuant to governmental orders, including but not limited to Executive Orders 20-52, 20-69 and 20-193, issued by Governor DeSantis, and any extensions or supplements thereof, and pursuant to Section 120.54(5)(b)2., Florida Statutes. Anyone wishing to access and participate in the meeting should refer to the District’s website at www.harborbaycdd.org or contact Patricia Thibault, Phone: 321-263-0132 X-738 (“District Manager’s Office”) beginning seven (7) days in advance of the meeting to obtain access information. In accordance with Sections 119.071(3)(a) and 281.301, Florida Statutes, a portion of the Regular Meeting may be closed to the public, as it relates to the District’s security system plan. The closed session is scheduled to begin at 7:00 p.m. but may begin at any time during the Regular Meeting, and is expected to last approximately thirty (30) minutes, but may end earlier than expected or may extend longer. When the security system plan agenda item is discussed the public will be asked to leave. The public will be notified that they may return upon completion of the discussion regarding the security system plan. While it is necessary to hold the above referenced meeting of the District’s Board of Supervisors utilizing communications media technology due to the current COVID-19 public health emergency, the District fully encourages public participation in a safe and efficient manner. Toward that end, participants are strongly encouraged to submit questions and comments to the District Manager’s Office by Tuesday, November 17, 2020 at 3:00 p.m. in advance of the meeting to facilitate the Board’s consideration of such questions and comments during the meeting. A copy of the agenda may be obtained at the District Manager’s Office during normal business hours. The meeting is open to the public and will be conducted in accordance with the provisions of Florida law for community development districts. The meeting may be continued to a date, time, and place to be specified on the record at such meeting. Any person requiring special accommodations in order to access and participate in the meeting because of a disability or physical impairment should contact the District Manager’s Office at least forty-eight (48) hours prior to the meeting. If you are hearing or speech impaired, please contact the Florida Relay Service by dialing 7-1-1, or 1-800-955-8771 (TTY) / 1-800-955-8770 (Voice), for aid in contacting the District Manager’s Office. Each person who decides to appeal any decision made by the Board with respect to any matter considered at the Regular Meeting is advised that person will need a record of proceedings and that accordingly, the person may need to ensure that a verbatim record of the proceedings is made, including the testimony and evidence upon which such appeal is to be based. District Manager October 30, 2020 20-03416H

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES

NOTICE UNDER FICTITIOUS NAME LAW ACCORDING TO FLORIDA STATUTE NUMBER 865.09

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of TAMPA CONTRACTOR SUPPLY : Located at 5017 N COOLIDGE AVE County of, HILLSBOROUGH in the City of TAMPA: Florida, 33614-6421 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at TAMPA Florida, this October: day of 27, 2020 : OB BUILDERS FLORIDA INC October 30, 2020 20-03445H

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of World Sports Development located at 4652 Eagle Falls Place in the City of Tampa Hillsborough County, State of FL 33619 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 28th day of October, 2020. World Sports Turf & Marketing, LLC by Michael W. Newcomb, COO October 30, 2020 20-03453H

FICTITIOUS NAME NOTICE

FICTITIOUS NAME NOTICE

Notice is hereby given that RYAN ECOM LLC, OWNER, desiring to engage in business under the fictitious name of ELITE PRESSURE WASHING OF TAMPA located at 10421 ST TROPEZ PL, TAMPA, FLORIDA 33615 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-03447H

Notice is hereby given that MARIA ROSE INTERIORS LLC, OWNER, desiring to engage in business under the fictitious name of EAST 84TH located at 10810 BOYETTE RD, STE 281, RIVERVIEW, FLORIDA 33569 intends to register the said name in HILLSBOROUGH county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-03448H

NOTICE OF PUBLIC SALE Public Notice is hereby given that National Auto Service Centers Inc. will sell at PUBLIC AUCTION free of all prior liens the follow vehicle(s) that remain unclaimed in storage with charges unpaid pursuant to Florida Statutes, Sec. 713.78 to the highest bidder at 2309 N 55th St. Tampa, FL 33619 on 11/13/2020 at 11:00 A.M. 09 CHEVY HHR 3GNCA23B99S645889 Public Notice is hereby given that National Auto Service Centers Inc. will sell at PUBLIC AUCTION free of all prior liens the follow vehicle(s) that remain unclaimed in storage with charges unpaid pursuant to Florida Statutes, Sec. 713.78 to the highest bidder at 5019 N Hale Ave. Tampa, FL 33614 on 11/13/2020 at 11:00 A.M. 07 CHRYSLER 300 2C3KA53G87H782862 Terms of the sale are CASH. NO REFUNDS! Vehicle(s) are sold “AS IS”. National Auto Service Centers, Inc. reserves the right to accept or reject any and/or all bids. NATIONAL AUTO SERVICE CENTERS 2309 N 55th St, Tampa, FL 33619 Terms of the sale are CASH. NO REFUNDS! Vehicle(s) are sold “AS IS”. National Auto Service Centers, Inc. reserves the right to accept or reject any and/or all bids October 30, 2020

20-03449H

NOTICE UNDER FICTITIOUS NAME LAW ACCORDING TO FLORIDA STATUTE NUMBER 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of World Sports Development located at 4652 Eagle Falls Place in the City of Tampa Hillsborough County, State of FL 33619 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 28th day of October, 2020. Wright Resources, LLC by Michael S. Moore, Manager October 30, 2020 20-03454H

HOW TO PUBLISH YOUR

LEGAL NOTICE IN THE BUSINESS OBSERVER

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-003089 IN RE: ESTATE OF HAROLD W. KRUEGER, Deceased. The administration of the estate of Harold W. Krueger, deceased, whose date of death was June 23, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is P.O. Box 1110, Tampa, Florida 33601-1110. 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 WITH-

IN 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 October 30, 2020. Personal Representative: Patrick Giambelluca 4241 Sandy Shores Drive Lutz, Florida 33558 Attorney for Personal Representative: Linda S. Faingold, Esquire Florida Bar Number: 011542 5334 Van Dyke Road Lutz, Florida 33558 Telephone: (813) 963-7705 Fax: (888) 673-0072 E-Mail: linda@tampabayelderlaw.com Oct. 30; Nov. 6, 2020 20-03429H

CALL 941-906-9386 and select the appropriate County name from the menu option

OR E-MAIL: legal@businessobserverfl.com

LV10161


22

BUSINESS OBSERVER

HILLSBOROUGH COUNTY

OCTOBER 30 – NOVEMBER 5, 2020

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION FILE NO. 2020 CP 002858 IN RE: THE ESTATE OF PATRICK ALAN CHAVOUS, Deceased. The administration of the estate of PATRICK ALAN CHAVOUS, deceased, whose date of death was 9/17/2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 E. Twiggs Street, Tampa, FL 33602. 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 decedents 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 October 30, 2020. Personal Representative SHIRLEY C. PURVIS 5037 NE 122nd Lane Oxford, FL 34484 Attorney for Personal Representative ASHLEY S. HUNT Florida Bar #0845361 601 S. 9th Street Leesburg, FL 34748 (352) 365-2262 Oct. 30; Nov. 6, 2020 20-03395H

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION CASE NO. 20-CP-002004 DIVISION “A” IN RE: ESTATE OF CAROLYN KINSEY, Deceased. The administration of the estate of CAROLYN KINSEY, deceased, File Number 20-CP-002004, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 E. Twiggs Street, Tampa, Florida 33602. 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 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and persons having claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED. The date of the first publication of this Notice is October 30, 2020. Personal Representative: Herbert Kinsey 6405 N. 44th Street Tampa, FL 33610 Attorney for Personal Representative: Karen C.D. Gabbadon Quintairos, Prieto, Wood & Boyer, P.A. 1410 N. Westshore Boulevard, 2nd Floor Tampa, Florida 33607 PH: (813) 286-8818 (813) 286-9998 – Facsimile E-Mail: kgabbadon@qpwblaw.com Florida Bar No. 0002471 Oct. 30; Nov. 6, 2020 20-03397H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY FLORIDA PROBATE DIVISION FILE NUMBER 20-CP-2734 DIVISION A IN RE: ESTATE OF RUSSELL E. REYNOLDS DECEASED The administration of the estate of Russell E. Reynolds, deceased, whose date of death was September 5, 2020, and whose Social Security Number is XXXXX-1302, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is Post Office Box 1110, Tampa, Florida 33601. 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 OF 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 the Court WITHIN THREE (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 the first publication of this Notice is October 30, 2020. Personal Representative Carla Stewart 108 Magnolia Street Hawthorne, FL 32640 Attorney for Personal Representative Donald B. Linsky, Esquire Donald B. Linsky & Associates, P.A. 1509 B Sun City Center Plaza Sun City Center, FL 33573 (813) 634-5566 Florida Bar Number 265853 donald@linskylaw.com Oct. 30; Nov. 6, 2020 20-03404H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002810 IN RE: ESTATE OF TIMOTHY J. O’FLYNN Deceased. The Administration of the Estate of TIMOTHY J. O’FLYNN, deceased, whose date of death was September 14, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 14609 Daybreak Drive, Lutz, FL 33559. 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 October 30, 2020. Personal Representative: REBECCA L. O’FLYNN c/o Burke Faulkner Law, P.A. 3937 Tampa Road, Suite 2 Oldsmar, FL 34677 Attorney for Personal Representative: Debra A. Faulkner, Esq. Florida Bar Number: 94212 Burke Faulkner Law, P.A. 3937 Tampa Road, Suite 2 Oldsmar, FL 34677 Telephone: (727) 939-4900 Fax: (727) 502-6064 E-Mail: debbie@burkefaulknerlaw.com Alt. E-Mail: henri@burkefaulknerlaw.com Oct. 30; Nov. 6, 2020 20-03455H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-003092 IN RE: ESTATE OF DANIEL LEE HILL, SR. A/K/A DANIEL LEE HILL A/K/A DANIEL L. HILL, Deceased. The administration of the estate of Daniel Lee Hill, Sr. a/k/a Daniel Lee Hill a/k/a Daniel L. Hill, deceased, whose date of death was September 24, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is P.O. Box 1110, Tampa, Florida 336011110. 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 October 30, 2020. Personal Representative: Daniel L. Hill, Jr. 5404 Tindale Road Plant City, Florida 33565 Attorney for Personal Representative: Linda S. Faingold, Esquire Florida Bar Number: 011542 5334 Van Dyke Road Lutz, Florida 33558 Telephone: (813) 963-7705 Fax: (888) 673-0072 E-Mail: linda@tampabayelderlaw.com Oct. 30; Nov. 6, 2020 20-03428H

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY FLORIDA PROBATE DIVISION FILE NO. 2020-CP-2988 DIV. A IN RE: THE ESTATE OF PATRICIA A. SAALBACH Deceased The administration of the estate of PATRICIA A. SAALBACH, deceased, whose date of death was September 28, 2020, is pending in the Circuit Court for HILLSBOROUGH County, Florida, Probate Division, the address of which is P. O. Box 1110, Tampa, FL 33601-1110. 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 October 30, 2020. Personal Representative: Sheila L. Crawford 548 Outer Dr. Ellenton, FL 34222 Attorney for Person Giving Notice: Nancy G. Hubbell, Esquire 1511A Sun City Center Plaza Sun City Center, Florida 33573 (813)633-1461 FBN 0705047 EMAIL: hubbelln@verizon.net Oct. 30; Nov. 6, 2020 20-03403H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY FLORIDA PROBATE DIVISION FILE NO. 2020-CP-2987 DIV. A IN RE: THE ESTATE OF DONALD GORDON ERICSON Deceased The administration of the estate of DONALD GORDON ERICSON, deceased, whose date of death was October 4, 2020, is pending in the Circuit Court for HILLSBOROUGH County, Florida, Probate Division, the address of which is P. O. Box 1110, Tampa, FL 33601-1110. 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 October 30, 2020. Personal Representative: Donald E. Ericson II 4839 Dahlia Terr. San Antonio, TX 78218 Attorney for Person Giving Notice: Nancy G. Hubbell, Esquire 1511A Sun City Center Plaza Sun City Center, Florida 33573 (813)633-1461 FBN 0705047 EMAIL: hubbelln@verizon.net Oct. 30; Nov. 6, 2020 20-03425H

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA. CASE No. 15-CA-009183 WILMINGTON TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE FOR MFRA TRUST 2014-2, PLAINTIFF, VS. CHRISTINA JIMENEZ, ET AL. DEFENDANT(S). NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated October 7, 2020 in the above action, the Hillsborough County Clerk of Court will sell to the highest bidder for cash at Hillsborough, Florida, on December 8, 2020, at 10:00 AM, at www. hillsborough.realforeclose.com for the following described property: All that parcel of land in City of Tampa, Hillsborough County, State of Florida, as more fully described in Deed Book 14448, Page 1551, ID# 008175-0000, being known and designated as Lot 23, Golden Estates, filed in Plat Book 36, Page 9, recorded 9/22/1959 Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim before the clerk reports the surplus as unclaimed. The Court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact ADA Coordinator Hillsborough County, ADA Coordinator at 813-272-7040 or at ADA@fljud13.org, 800 E. Twiggs Street, Tampa, FL 33602 at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Tromberg Law Group Attorney for Plaintiff 1515 South Federal Highway, Suite 100 Boca Raton, FL 33432 Telephone #: 561-338-4101 Fax #: 561-338-4077 Email: eservice@tromberglawgroup.com By: Yacenda Hudson, Esq. FBN 714631 Our Case #: 18-000382-FIH\15CA-009183\FAY Oct. 30; Nov. 6, 2020 20-03415H

NOTICE OF SALE IN THE 13th JUDICIAL CIRCUIT COURT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA Case No. 19-CA-10955 DIV R 21ST MORTGAGE CORPORATION, Plaintiff, vs. SARAH STACK; UNKNOWN SPOUSE OF SARAH STACK; and UNKNOWN TENANT Defendant. NOTICE IS HEREBY GIVEN pursuant to a Final Judgment dated September 14, 2020, entered in Case No.: 19-CA10955 DIV R of the Circuit Court in and for Hillsborough County, Florida, wherein SARAH STACK; UNKNOWN SPOUSE OF SARAH STACK; and UNKNOWN TENANT, are the Defendants, that Pat Frank, the Clerk of the Court shall sell the subject property at public sale on January 11, 2021, 2020 to the highest bidder for cash, except as prescribed in Paragraph 7, conducted electronically online at http://www. hillsborough.realforeclose.com. All electronic sales will begin at 10:00 a.m. and continue until all scheduled sales have been completed. The following described real property as set forth in the Final Judgment will be sold: Legal: LOT 24, BLOCK 4, TROPICAL ACRES- UNIT NO. 5, ACCORDING TO THE MAP OF PLAT THEREOF AS RECORDED IN PLAT BOOK 43, PAGE 58, PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. TOGETHER WITH A 1989 HORTON HOMES HORTON 76 X 14 MODEL MANUFACTURED HOME BEARING SERIAL NO.: H78016G AND TITLE # 48410183. NOTICE 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. NOTICE IN ACCORDANCE WITH THE AMERICANS WITH DISABILITIES ACT, PERSONS NEEDING SPECIAL ACCOMMODATION TO PARTICIPATE IN THIS FUNCTION SHOULD CONTACT COUNTY CIVIL NOT LATER THAN ONE (1) DAY PRIOR TO THE FUNCTION AT 813276-8100; if you are hearing impaired, call 1-800-955-8771; if you are voice impaired, call 1-800-955-8770. By: Leslie S. White, for the firm Florida Bar No. 521078 Telephone 407-841-1200 Facsimile 407-423-1831 primary email: lwhite@deanmead.com secondary email: bransom@deanmead.com Dean, Mead, Egerton, Bloodworth, Capouano & Bozarth, P.A. Attn: Leslie S. White Post Office Box 2346 Orlando, FL 32802-2346 O2828451.v1 Oct. 30; Nov. 6, 2020 20-03412H

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 20-CP-000446 IN RE: ESTATE OF JOSHUA BRYAN ROSALEZ, Deceased. The administration of the Estate of Joshua Bryan Rosalez, deceased, whose date of death was 6/19/2019, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 E. Twiggs Street, Tampa, Florida 33602. 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 October 30, 2020. Personal Representative: Teresa Rosalez/ Personal Representative c/o: Bennett Jacobs & Adams, P.A. Post Office Box 3300 Tampa, Florida 33601 Attorney for Personal Representative: Linda Muralt, Esquire Florida Bar No.: 0031129 Bennett Jacobs & Adams, P.A. Post Office Box 3300 Tampa, Florida 33601 Telephone: (813) 272-1400 Facsimile: (866) 844-4703 E-mail: lmuralt@bja-law.com Oct. 30; Nov. 6, 2020 20-03396H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002831 IN RE: ESTATE OF ELIZABETH CRAIG Deceased. The administration of the estate of Elizabeth Craig, deceased, whose date of death was September 6, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 Twiggs Street, Tampa, FL 33602. 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 October 30, 2020. Personal Representative: Elizabeth Dunn 2021 N. Lemans Blvd., Unit 1402 Tampa, Florida 33607 Attorney for Personal Representative: Jon P. Skelton, Attorney Florida Bar Number: 49939 SHUMAKER LOOP & KENDRICK LLP 101 E. Kennedy Blvd., Suite 2800 Tampa, FL 33602 Telephone: (813) 229-7600 Fax: (813) 229-1660 E-Mail: jskelton@shumaker.com Secondary E-Mail: tmcintyre@shumaker.com Oct. 30; Nov. 6, 2020 20-03398H

FIRST INSERTION

FIRST INSERTION NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE (NO CHILD OR FINANCIAL SUPPORT) IN THE CIRCUIT COURT OF THE 13th JUDICIAL CIRCUIT, IN AND FOR Hillsborough COUNTY, FLORIDA Case No.: 20DR12945 Yvette Perez, Petitioner, and Wendlassida Compaore, Respondent, TO: Wendlassida Compaore 10314 Zackery Circle, Apt 113, Riverview, FL 33578 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 Yvette Perez, whose address is 10314 Zackery Circle, Apt 113, Riverview, FL 33578 on or before 11/22/2020, and file the original with the clerk of this Court at 800 E. Twiggs St, Tampa, FL 33602 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: none 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: 10/21/2020 CLERK OF THE CIRCUIT COURT (SEAL) By: Sherika Virgil Deputy Clerk Oct. 30; Nov. 6, 13, 20, 2020 20-03440H


OCTOBER 30 – NOVEMBER 5, 2020 FIRST INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 18-CA-011372 SANCTUARY ON LIVINGSTON HOMEOWNER’S ASSOCIATION, INC., A FLORIDA NOT FOR PROFIT CORPORATION, PLAINTIFF, V. SHARON M. JACON N/K/A SHARON CARON, ET AL., DEFENDANTS. NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated October 22, 2020, and entered in Case No. 18-CA-011372 of the CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT in and for Hillsborough County, Florida, wherein SANCTUARY ON LIVINGSTON HOMEOWNER’S ASSOCIATION, INC. is Plaintiff, and SHARON M. JACON N/K/A SHARON CARON; LYLE B. JACON; UNKNOWN SPOUSE OF SHARON M. JACON and UNKNOWN SPOUSE OF LYLE B. JACON are Defendants, Pat Frank, Hillsborough County Clerk of Court, will sell to the highest and best bidder for cash: [ ] www.hillsborough. realforeclose.com, the Clerk’s website for online auctions, at 10:00 A.M., on the 24th day of November, 2020 the following described property as set forth in said Final Judgment, to wit: Lot 15B, SANCTUARY ON LIVINGSTON PHASE 5, according to the plat thereof, recorded in Plat Book 104, Page 176 of the Public Records of Hillsborough County,

Florida. A/K/A: VACANT LAND, Lot 15B, Lutz, FL 33559 A PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM WITHIN SIXTY (60) DAYS AFTER THE SALE. If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact Court Administration at least 7 days before your scheduled court appearance, or immediately upon receiving a notification of a scheduled court proceeding if the time before the scheduled appearance is less than 7 days. Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. ADA Coordination Help Line (813) 272-7040; Hearing Impaired Line 1-800-955-8771; Voice Impaired Line 1-800-955-8770. BECKER & POLIAKOFF, P.A. Attorneys for Plaintiff Tower Place 1511 N. Westshore Blvd., Suite 1000 Tampa, FL 33607 Tel: (813) 527-3900 Fax: (813) 286-7683 Primary: cofoservicemail@beckerlawyers.com BY: Carolyn C. Meadows Florida Bar #92888 14323950v.1 S26796/400169 Oct. 30; Nov. 6, 2020 20-03413H

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT FOR THE 13TH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO: 15-CA-001438 DIV. N ARLINGTON PARK AT WESTCHASE CONDOMINIUM ASSOCIATION, INC., a not-for-profit Florida corporation, Plaintiff, vs. SARA R. LOPEZ; ERNEST LOPEZ; ET AL. Defendants. NOTICE IS HEREBY GIVEN that, pursuant to the Final Judgment entered in this cause, in the County Court of Hillsborough County, Florida, Pat Frank, Clerk of Court will sell all the property situated in Hillsborough County, Florida described as: Home No. 301, ARLINGTON PARK, a Condominium, according to the Declaration of Condominium recorded in Official Records Book 14544, Page 100, et seq., and as it may be amended of the Public Records of Hillsborough County, Florida. A/K/A 9861 Meadow Field Circle, #301, Tampa, FL 33626 at public sale, to the highest and best bidder, for cash, via the Internet at www.hillsborough.realforeclose.com at 10:00 A.M. on November 18, 2020 IF THIS PROPERTY IS SOLD AT PUBLIC AUCTION, THERE MAY BE ADDITIONAL MONEY FROM THE SALE AFTER PAYMENT OF PERSONS WHO ARE ENTITLED TO BE

PAID FROM THE SALE PROCEEDS PURSUANT TO THIS FINAL JUDGMENT. IF YOU ARE A SUBORDINATE LIENHOLDER CLAIMING A RIGHT TO FUNDS REMAINING AFTER THE SALE, YOU MUST FILE A CLAIM WITH THE CLERK NO LATER THAN 60 DAYS AFTER THE SALE. IF YOU FAIL TO FILE A CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. 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 at least 7 days before your scheduled court appearance, or immediately upon receiving a notification of a scheduled court proceeding if the time before the scheduled appearance is less than 7 days. Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. ADA Coordination Help Line (813) 272-7040; Hearing Impaired Line 1-800-955-8771; Voice Impaired Line 1-800-955-8770. MANKIN LAW GROUP BRANDON K. MULLIS, ESQ. Email: Service@MankinLawGroup.com Attorney for Plaintiff 2535 Landmark Drive, Suite 212 Clearwater, FL 33761 (727) 725-0559 FBN: 23217 Oct. 30; Nov. 6, 2020 20-03437H

FIRST INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIRCUIT CIVIL DIVISION CASE NO.: 16-CA-003897 CILICI, LLC, Plaintiff, v. JOHN KNIGHT A/K/A JOHNNY KNIGHT, et al., Defendants. NOTICE OF SALE PURSUANT TO CHAPTER 45 IS HEREBY GIVEN that pursuant to the Final Judgment entered on March 19, 2019 and Order resetting Sale dated October 23, 2020 entered in Case No. 16-CA-003897 of the Circuit Court of the Thirteenth Judicial Circuit in and for Hillsborough County, Florida, wherein CILICI, LLC is the Plaintiff and JOHN KNIGHT A/K/A JOHNNY KNIGHT; BARBARA KNIGHT; ARMY AVIATION CENTER FEDERAL CREDIT UNION; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., AS NOMINEE FOR SUNTRUST MORTGAGE, INC.; ITS SUCCESSORS AND ASSIGNS; UNKNOWN PARTY #1 N/K/A MELVIN KNIGHT , are the Defendants. The Clerk of the Court, PAT FRANK, will sell to the highest bidder for cash, in accordance with Section 45.031, Florida Statutes, at public sale on DECEMBER 4, 2020, at 10:00 AM electronically online at the following website: www.hillsborough.realforeclose. com, the following-described real property as set forth in said Final Summary Judgment, to wit: LOT 7, BUFFALO PARK FIRST ADDITION, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 9, PAGE 27, PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA

including the buildings, appurtenances, and fixtures located thereon. Property Address: 1203 East 33rd Avenue, Tampa, FL 33603 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. IMPORTANT If you are a person with a disability who needs an accommodation, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation please contact the ADA Coordinator within seven working days of the date the service is needed; if you are hearing or voice impaired, call 711. Clerk of the Circuit Court ADA Coordinator 601 E. Kennedy Blvd. Tampa, FL 33602 Phone: (813) 276-8100, Extension 7041 E-Mail: ADA@hillsclerk.com Dated this 26 day of OCTOBER, 2020. HOWARD LAW GROUP 4755 Technology Way, Suite 104 Boca Raton, FL 33431 Telephone: (954) 893-7874 Facsimile: (888) 235-0017 Designated Service E-Mail: Pleadings@HowardLaw.com By: /s/ Matthew Klein Harris S. Howard, Esq. Florida Bar No.: 65381 E-Mail: Harris@HowardLaw.com Evan R. Raymond, Esq. Florida Bar No.: 85300 E-Mail: Evan@HowardLaw.com Matthew B. Klein, Esq. Florida Bar No.: 73529 E-Mail: Matthew@HowardLaw.com Oct. 30; Nov. 6, 2020 20-03422H

HILLSBOROUGH COUNTY

BusinessObserverFL.com

FIRST INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE COUNTY COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 20-CC-005921 VALENCIA LAKES PROPERTY OWNERS ASSOCIATION, INC., A FLORIDA NOT FOR PROFIT CORPORATION, PLAINTIFF, V. JAMES E. NIMMO; MARY ANNA NIMMO, ET AL., DEFENDANTS. NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated October 26, 2020, and entered in Case No. 20-CC-005921 of the COUNTY COURT OF THE THIRTEENTH JUDICIAL CIRCUIT in and for Hillsborough County, Florida, wherein VALENCIA LAKES PROPERTY OWNERS ASSOCIATION, INC. is Plaintiff, and JAMES E. NIMMO; MARY ANNA NIMMO; UNKNOWN TENANT #1 and UNKNOWN TENANT #2 are Defendants, Pat Frank, Hillsborough County Clerk of Court, will sell to the highest and best bidder for cash: [ ] www.hillsborough.realforeclose.com, the Clerk’s website for online auctions, at 10:00 A.M., on the 20th day of November, 2020 the following described property as set forth in said Final Judgment, to wit: Lot 9, VALENCIA LAKES PHASE 2, BLOCK 1, according to the plat thereof as recorded in Plat Book 109, Page 48, of the Public Records of Hillsborough County,

Florida. A/K/A: 15841 Cobble Mill Drive, Wimauma, FL 33598 A PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM WITHIN SIXTY (60) DAYS AFTER THE SALE. If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact Court Administration at least 7 days before your scheduled court appearance, or immediately upon receiving a notification of a scheduled court proceeding if the time before the scheduled appearance is less than 7 days. Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. ADA Coordination Help Line (813) 272-7040; Hearing Impaired Line 1-800-955-8771; Voice Impaired Line 1-800-955-8770. BECKER & POLIAKOFF, P.A. Attorneys for Plaintiff 111 N. Orange Avenue, Suite 1400 Orlando, FL 32801 Phone: (407) 875-0955 Fax: (407) 999-2209 Primary: cofoservicemail@beckerlawyers.com BY: K. Joy Mattingly Florida Bar #17391 14333226v.1 V25983/397190 Oct. 30; Nov. 6, 2020 20-03432H

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO.: 2017-CA-005706 FIRST GUARANTY MORTGAGE CORPORATION, Plaintiff, v. DAFFANY PRENTICE; et al., Defendants. NOTICE is hereby given that Pat Frank, Clerk of the Circuit Court of Hillsborough County, Florida, will on December 9, 2020, at 10:00 a.m. EST, via the online auction site at http:// www.hillsborough.realforeclose.com in accordance with Chapter 45, F.S., offer for sale and sell to the highest and best bidder for cash, the following described property situated in Hillsborough County, Florida, to wit: Lot 20, Block 11, South Pointe Phase 2A - 2B, according to the map or plat thereof as recorded in Plat Book 84, Page 77, of the Public Records of Hillsborough County, Florida. Property Address: 10440 Hallmark Boulevard, Riverview, FL 33578 pursuant to the Final Judgment of Foreclosure entered in a case pending in said Court, the style and case number of which is set forth above. 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. If the sale is set aside for any reason, the Purchaser at the sale shall be

entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts Attention: ADA Coordinator 800 E. Twiggs Street Tampa, FL 33602 Phone: 813-272-7040 Hearing Impaired: 1-800-955-8771 Voice impaired: 1-800-955-8770 e-mail: ADA@fljud13.org at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. SUBMITTED on this 27th day of October, 2020. TIFFANY & BOSCO, P.A. /s/ Kathryn I. Kasper, Esq. Anthony R. Smith, Esq. FL Bar #157147 Kathryn I. Kasper, Esq. FL Bar #621188 Attorneys for Plaintiff OF COUNSEL: Tiffany & Bosco, P.A. 1201 S. Orlando Ave, Suite 430 Winter Park, FL 32789 Toll Free: (800) 826-1699 Facsimile: (850) 462-1599 Oct. 30; Nov. 6, 2020 20-03433H

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 19-CA-011016 CSMC 2018-RPL8 TRUST, Plaintiff, vs. KELLY MELTON A/K/A KELLY GRAY MELTON, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated February 17, 2020, and entered in 19-CA-011016 of the Circuit Court of the THIRTEENTH Judicial Circuit in and for Hillsborough County, Florida, wherein CSMC 2018-RPL8 TRUST is the Plaintiff and KELLY MELTON A/K/A KELLY GRAY MELTON; LINDA CRAWFORD-MELTON A/K/A LINDA SONG CRAWFORD; WESTCHASE COMMUNITY ASSOCIATION, INC.; THE ENCLAVE AT WESTCHASE HOMEOWNERS ASSOCIATION, INC.; MIDFLORIDA CREDIT UNION, SUCCESSOR IN INTEREST TO BAY GULF CREDIT UNION are the Defendant(s). Pat Frank as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.hillsborough.realforeclose.com, at 10:00 AM, on November 18, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 1, WESTCHASE, SECTION “211”, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 83, PAGE(S) 55 OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. Property Address: 10602 ASHTEAD WOOD CT, TAMPA, FL 33626 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. IMPORTANT AMERICANS WITH DISABILITY ACT: 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 the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813272-7040, Hearing Impaired: 1-800955-8771, Voice impaired: 1-800-9558770, e-mail: ADA@fljud13.org Dated this 25 day of October, 2020. ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com By: \S\Tiffanie Waldman Tiffanie Waldman, Esquire Florida Bar No. 86591 Communication Email: twaldman@rasflaw.com 19-357656 - MaS Oct. 30; Nov. 6, 2020 20-03424H

23

FIRST INSERTION NOTICE OF ACTION AS TO JASON WOODS A/K/A JASON G. WOODS IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION Case No.: 20-CA-5815 Division: E RPM REALTY INVESTMENTS, LLC, a Florida limited liability company, Plaintiff, vs. JASON WOODS a/k/a JASON G. WOODS, an individual, and JENNIFER ISAKSEN, as Trustee of the Mercedes Land Trust U/T/A November 14, 2012, Defendants. TO: Jason Woods a/k/a Jason G. Woods, 13006 Bell Creek Chase, Riverview, FL 33569 YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Hillsborough County, Florida: Lot 34, Block 1, DUNCAN GROVES, according to the map or plat thereof as recorded in Plat Book 88, Page 18, Public Records of Hillsborough County, Florida. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Frank A. Lafalce, Esq., Anthony & Partners, LLC, 100 S. Ashley Drive, Suite 1600, Tampa, Florida 33602, attorney for the Plaintiff, on or before 30 days from the

first date of first publication, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the Complaint. 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 at least 7 days before your scheduled court appearance, or immediately upon receiving a notification of a scheduled court proceeding if the time before the scheduled appearance is less than 7 days. Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. ADA Coordination Help Line (813) 272-7040; Hearing Impaired Line 1-800-955-8771; Voice Impaired Line 1-800-955-8770. PAT FRANK Clerk of Court & Comptroller (Court Seal) By: Michaela Matthews Deputy Clerk Frank A. Lafalce, Esq. Anthony & Partners, LLC 100 S. Ashley Drive, Suite 1600 Tampa, Florida 33602 attorney for the Plaintiff Oct. 30; Nov. 6, 2020 20-03423H

FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR HILLSBOROUGH COUNTY GENERAL JURISDICTION DIVISION CASE NO. 20-CA-006372 PINGORA LOAN SERVICING, LLC, Plaintiff, vs. GUSTAVO AGUILAR, et al., Defendants. To: LORENA GUTIERREZ ADDRESS: UNKNOWN LORENA GUTIERREZ 12403 BALLENTRAE FOREST DRIVE, RIVERVIEW, FL 33579 LAST KNOWN ADDRESS STATED, CURRENT RESIDENCE UNKNOWN YOU ARE HEREBY NOTIFIED that an action to foreclose Mortgage covering the following real and personal property described as follows, to-wit: LOT 24, IN BLOCK 6, OF BALLENTRAE SUBDIVISION PHASE 1, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 124, PAGE 151, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. has been filed against you and you are required to file a copy of your written defenses, if any, to it on Sara Collins, McCalla Raymer Leibert Pierce, LLC, 225 E. Robinson St. Suite 155, Orlando, FL 32801 and file the original with the Clerk of the above- styled Court on or before NOVEMBER 21ST 2020 or 30 days from the first publication, oth-

erwise a Judgment may be entered against you for the relief demanded in the Complaint. 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 at least 7 days before your scheduled court appearance, or immediately upon receiving a notification of a scheduled court proceeding if the time before the scheduled appearance is less than 7 days. Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. ADA Coordination Help Line (813) 272-7040; Hearing Impaired Line 1-800-955-8771; Voice Impaired Line 1-800-955-8770. WITNESS my hand and seal of said Court on the 20TH day of OCTOBER, 2020. PAT FRANK CLERK OF THE CIRCUIT COURT As Clerk of the Court BY: JEFFREY DUCK Deputy Clerk MCCALLA RAYMER LEIBERT PIERCE, LLC 225 E. Robinson St. Suite 155 Orlando, FL 32801 Phone: (407) 674-1850 Fax: (321) 248-0420 66358624 18-01173-8 Oct. 30; Nov. 6, 2020 20-03421H

FIRST INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION CASE NO.: 19-CC-060595 DIV.: S STERLING RANCH MASTER ASSOCIATION, INC., Plaintiff, vs. MICHAEL EDWARD DAVIS, ET AL., Defendants. Notice is hereby given that pursuant to an Order of a Final Judgment of Foreclosure in the above-captioned action, I will sell the property situated in Hillsborough County, Florida and the foreclosure sale will be conducted online at www.hillsborough. realforeclose.com and is described as: Lot 14, Block 2, STERLING RANCH, UNIT 12, according to the plat thereof as recorded in Plat Book 73, Page 49, as recorded in the Public Records of Hillsborough County, Florida. Commonly referred to as: 2476 Sagemont Drive, Brandon, Florida 33511. at public sale, to the highest bidder for cash at 10 a.m., on the 4th day of December, 2020. If you are a person with a disability

LV10175

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 at least 7 days before your scheduled court appearance, or immediately upon receiving a notification of a scheduled court proceeding if the time before the scheduled appearance is less than 7 days. Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. ADA Coordination Help Line (813) 272-7040; Hearing Impaired Line 1-800-955-8771; Voice Impaired Line 1-800-955-8770. DATED this 27th day of October, 2020. FRISCIA & ROSS, P.A. George D. Root, III Florida Bar #0078401 5550 West Executive Drive, Suite 250 Tampa, Florida 33609 E-Mail: groot@frpalegal.com P:(813) 286-0888 / F: (813) 286-0111 Attorney for Plaintiff, STERLING RANCH Oct. 30; Nov. 6, 2020 20-03442H

SAVE TIME

E-mail your Legal Notice

legal@businessobserverfl.com


24

BUSINESS OBSERVER

HILLSBOROUGH COUNTY

FIRST INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO. 16-CA-002972 U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, IN TRUST FOR REGISTERED HOLDERS OF FIRST FRANKLIN MORTGAGE LOAN TRUST, MORTGAGE LOAN ASSET-BACKED CERTIFICATES, SERIES 2006-FF18, Plaintiff, -vsJAY A. MCCORKLE; BARBARA T. MCCORKLE; et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated the 20th day of October 2020, entered in the above-captioned action, Case No. 16-CA-002972, the Clerk shall offer for sale to the highest and best bidder for cash, beginning at 10:00 A.M. at www.hillsborough.realforeclose.com, on December 22, 2020, the following described property as set forth in said final judgment, to-wit: LOT 28, IN BLOCK 1, OF EAGLEBROOK PHASE 1, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 57, AT PAGE 49, OF PUBLIC RECORDS OF

HILLSBOROUGH COUNTY, FLORIDA. A/K/A 15105 NIGHTHAWK DR., TAMPA, FL 33625 ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM WITHIN 60 DAYS AFTER THE SALE. If you are a person with a disability who needs an accommodation, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation please, please contact the Clerk of the Court, ADA coordinator, 601 E. Kennedy Blvd., Tampa, FL 33602, Phone: (813) 276-8100, EXT 4205, Email: ADA@hillsclerk.com within two working days of the date the service is needed; If you are hearing or voice impaired, call 711. DATED this 27th day, of October, 2020. WEITZ & SCHWARTZ, P. A. Attorneys for Plaintiff 900 S. E. 3rd Avenue, Suite 204 Fort Lauderdale, FL 33316 Phone (954) 468-0016 Fax (954) 468-0310 By: /s/ Steven C. Weitz Steven C. Weitz, Esq., FBN: 788341 stevenweitz@weitzschwartz.com Oct. 30; Nov. 6, 2020 20-03436H

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR HILLSBOROUGH COUNTY CIVIL ACTION CASE NO. 2019-CA-005802 Div. D UNITED STATES OF AMERICA, acting through the United States Department of Agriculture, Rural Development, f/k/a Farmers Home Administration, a/k/a Rural Housing Service, Plaintiff, vs. MELISSA PEREZ; et. al., Defendants. NOTICE IS HEREBY GIVEN that pursuant to a Uniform Final Judgment of Foreclosure entered on October 19, 2020, by the above entitled Court in the above styled cause, the Clerk of Court or any duly authorized deputy, will sell the property situated in Hillsborough County, Florida, described as: Lot 2, Block 10, HIDDEN CREEK AT WEST LAKE, according to the map or plat thereof as recorded in Plat Book 115, Page 227, of the Public Records of Hillsborough County, Florida. to the highest and best bidder for cash on November 24, 2020. online at www. hillsborough.realforeclose.com, beginning at 10:00 A.M., subject to all ad valorem taxes and assessments for the real property described above. 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.

REQUESTS FOR ACCOMMODATIONS BY PERSONS WITH DISABILITIES If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled at no cost to you, to the provision of certain assistance. Please contact Contact the Administrative Office of teh Courts, ATT: ADA coordinaotr, 800 E. Twiggs St, Tampa, FL 33602, Phone: (813)272-7040; Email: ada@fljud13.org, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. DATED on October 27, 2020. BOSWELL & DUNLAP, LLP 245 SOUTH CENTRAL AVENUE (33830) POST OFFICE DRAWER 30 BARTOW, FL 33831-0030 TELEPHONE: (863)533-7117 FACSIMILE: (863)533-7412 E-SERVICE: FJMEFILING@BOSDUN.COM ATTORNEYS FOR PLAINTIFF BY: /s/ Frederick J. Murphy, Jr. FREDERICK J. MURPHY, JR. FLORIDA BAR NO.: 0709913 E-MAIL: FJM@BOSDUN.COM SETH B. CLAYTOR FLORIDA BAR NO.: 084086 E-MAIL: SETH@BOSDUN.COM Oct. 30; Nov. 6, 2020 20-03439H

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 18-CA-007645 U.S. BANK NATIONAL ASSOCIATION, Plaintiff, vs. TONYA BRANCH, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated January 08, 2020, and entered in 18-CA-007645 of the Circuit Court of the THIRTEENTH Judicial Circuit in and for Hillsborough County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION is the Plaintiff and TONYA BRANCH; FLORIDA HOUSING FINANCE CORPORATION; THE INDEPENDENT SAVINGS PLAN COMPANY D/B/A “ISPC”; MAGNOLIA PARK AT RIVERVIEW HOMEOWNERS ASSOCIATION, INC.; STAR POINTE CAPITAL, LLC AS TRUSTEE OF THE 5923SBD LAND TRUST; BLACK POINT ASSETS, INC. AS TRUSTEE OF THE 5923 SWEET BIRCH DRIVE LAND TRUST; CURRENT OCCUPANT(S)/TENANT(S) are the Defendant(s). Pat Frank as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.hillsborough.realforeclose.com, at 10:00 AM, on November 18, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 11, BLOCK 17, MAGNOLIA PARK SOUTHEAST “C-1”, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 121, PAGES 56 THROUGH 60, INCLUSIVE, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. Property Address: 5923 SWEET BIRCH DR, RIVERVIEW, FL 33578 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. IMPORTANT AMERICANS WITH DISABILITY ACT: 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 the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813-272-7040, Hearing Impaired: 1-800-955-8771, Voice impaired: 1-800-955-8770, e-mail: ADA@fljud13.org Dated this 19 day of October, 2020. ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com By: \S\Tiffanie Waldman Tiffanie Waldman, Esquire Florida Bar No. 86591 Communication Email: twaldman@rasflaw.com 18-186810 - MaS Oct. 30; Nov. 6, 2020 20-03399H

OCTOBER 30 – NOVEMBER 5, 2020

FIRST INSERTION NOTICE OF ACTION FORECLOSURE PROCEEDINGS-PROPERTY IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION Case #: 20-CA-000706 DIVISION: G Truist Bank, successor by merger to SunTrust Bank Plaintiff, -vs.Petal Ann Brownlow a/k/a Petal Brownlow a/k/a Petal Ann Sammy and Elisha Nicole Parkhill a/k/a Elisha Brownlow and Julian Andrew Brownlow and Laura Madai Brownlow and Unknown Heirs, Devisees, Grantees, Assignees, Creditors, Lienors, and Trustees of Travis Andrew Brownlow a/k/a Travis A. Brownlow a/k/a Travis Brownlow, Deceased; Unknown Spouse of Petal Ann Brownlow a/k/a Petal Brownlow a/k/a Petal Ann Sammy; Unknown Spouse of Elisha Nicole Parkhill a/k/a Elisha Brownlow; Unknown Spouse of Julian Andrew Brownlow; Unknown Spouse of Laura Madai Brownlow Defendant(s). TO: Unknown Heirs, Devisees, Grantees, Assignees, Creditors, Lienors, and Trustees of Travis Andrew Brownlow a/k/a Travis A. Brownlow a/k/a Travis Brownlow, Deceased: UNKNOWN ADDRESS Residence unknown, if living, including any unknown spouse of the said Defendants, if either has remarried and if either or both of said Defendants are dead, their respective unknown heirs, devisees, grantees, assignees, creditors, lienors, and trustees, and all other persons claiming by, through, under or against the named Defendant(s); and the aforementioned named Defendant(s) and such of the aforementioned unknown Defendants and such of the aforementioned unknown Defendants as may be infants, incompetents or otherwise not sui juris. YOU ARE HEREBY NOTIFIED that

FIRST INSERTION

an action has been commenced to foreclose a mortgage on the following real property, lying and being and situated in Hillsborough County, Florida, more particularly described as follows: LOTS 36, 37, 38, 39 AND 40, INCLUSIVE OF HELEN WINTER GARDENS, ACCORDING TO MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 12 ON PAGE 89, PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. more commonly known as Vacant Land on West Knights Griffin Road, Plant City, FL 33565. This action has been filed against you and you are required to serve a copy of your written defense, if any, upon SHAPIRO, FISHMAN & GACHÉ, LLP, Attorneys for Plaintiff, whose address is 4630 Woodland Corporate Blvd., Suite 100, Tampa, FL 33614, on or before 5 May 2020 and file the original with the clerk of this Court either before service on Plaintiff ’s attorney or immediately there after; otherwise a default will be entered against you for the relief demanded in the Complaint. “In accordance with the Americans with Disabilities Act, persons needing a special accommodation to participate in this hearing, should contact A.D.A. Coordinator not later than 1 (one) days prior to the proceeding at (813) 2727040 or VIA Florida Relay Service at 1-800-955-8770.” WITNESS my hand and seal of this Court on the 31 day of March 2020. Pat Frank Circuit and County Courts (SEAL) By: JEFFREY DUCK Deputy Clerk SHAPIRO, FISHMAN & GACHÉ, LLP Attorneys for Plaintiff 4630 Woodland Corporate Blvd., Suite 100 Tampa, FL 33614 19-322084 FC01 SUT Oct. 30; Nov. 6, 2020 20-03446H

FIRST INSERTION RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO.: 18-CA-005538 (C) U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF11 MASTER PARTICIPATION TRUST, Plaintiff, vs. HANDRE GONZALEZ-PEREZ; UNKNOWN SPOUSE OF HANDRE GONZALEZ-PEREZ; CITIFINANCIAL SERVICES, INC.; RELIANCE FINANCE FUNDING, LLC; UNKNOWN PERSON(S) IN POSSESSION OF THE SUBJECT PROPERTY, Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Uniform Final Judgment of Foreclosure (IN REM) dated March 18, 2020 and an Order Rescheduling Foreclosure Sale dated October 20, 2020, entered in Civil Case No.: 18-CA005538 (C) of the Circuit Court of the Thirteenth Judicial Circuit in and for Hillsborough County, Florida, wherein U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF11 MASTER PARTICIPATION TRUST, Plaintiff, and HANDRE GONZALEZ-PEREZ; UNKNOWN SPOUSE OF HANDRE GONZALEZPEREZ; CITIFINANCIAL SERVICES, INC.; RELIANCE FINANCE FUNDING, LLC, are Defendants. PAT FRANK, The Clerk of the Circuit Court, will sell to the highest bidder for cash, at www.hillsborough. realforeclose.com, at 10:00 AM, on the 22nd day of December, 2020, the following described real property as set forth in said Final Judgment, to wit: LOT 18, BLOCK 14, BRANDON-VALRICO HILLS ESTATES SUBDIVISION, UNIT 3, AS PER PLAT THEREOF, RECORDED IN PLAT BOOK 50, PAGE 38, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA.

If you are a person claiming a right to funds remaining after the sale, you must file a claim with the clerk before the clerk reports the surplus as unclaimed. If you fail to file a timely claim you will not be entitled to any remaining funds. After the funds are reported as unclaimed, only the owner of record as of the date of the Lis Pendens may claim the surplus. If you are an individual with a disability who needs an accommodation in order to participate in a court proceeding or other court service, program, or activity, you are entitled, at no cost to you, to the provision of certain assistance. Requests for accommodations may be presented on this form, in another written format, or orally. Please complete the attached form and mail it to the Thirteenth Judicial Circuit, Attention: ADA Coordinator, 800 E. Twiggs Street, Room 604, Tampa, FL 33602 or email it to ADA@fljud13.org as far in advance as possible, but preferably at least seven (7) days before your scheduled court appearance or other court activity. Upon request by a qualified individual with a disability, this document will be made available in an alternate format. If you need assistance in completing this form due to your disability, or to request this document in an alternate format, please contact the ADA Coordinator at (813) 272-7040 or 711 (Hearing or Voice Impaired Line) or ADA@fljud13.org. Dated: October 27, 2020 /s/ Brian L. Rosaler By: Brian L. Rosaler Florida Bar No.: 0174882 Attorney for Plaintiff: Brian L. Rosaler, Esquire Popkin & Rosaler, P.A. 1701West Hillsboro Boulevard Suite 400 Deerfield Beach, FL 33442 Telephone: (954) 360-9030 Facsimile: (954) 420-5187 19-48263 Oct. 30; Nov. 6, 2020 20-03441H

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 29-2019-CA-009492 GTE FEDERAL CREDIT UNION D/B/A/ GTE FINANCIAL, Plaintiff, vs. THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST, DAWN M. BOWERS A/K/A DAWN MARIE BOWERS, DECEASED, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated February 10, 2020, and entered in 29-2019-CA-009492 of the Circuit Court of the THIRTEENTH Judicial Circuit in and for Hillsborough County,

Florida, wherein GTE FEDERAL CREDIT UNION D/B/A/ GTE FINANCIAL ASSOCIATION is the Plaintiff and THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST LISA B. PATTON A/K/A LISA BARRY PATTON DECEASED; FLORIDA HOUSING FINANCE CORPORATION; GREGORY ARMAND PATTON; SHARON BARRY are the Defendant(s). Pat Frank as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.hillsborough.realforeclose.com, at 10:00 AM, on November 17, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 41, BLOCK 23, CLAIRMEL CITY UNIT NO. 5, AS PER PLAT THEREOF, RECORDED IN PLAT BOOK 34, PAGE 94, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. Property Address: 1422 LONG-

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 15-CA-001321 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR PFCA HOME EQUITY INVESTMENT TRUST CERTIFICATES, SERIES 2002-IFC2, Plaintiff, vs. ALEXANDER S. BYRNE, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated August 14, 2017, and entered in 15-CA-001321 of the Circuit Court of the THIRTEENTH Judicial Circuit in and for Hillsborough County, Florida, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR PFCA HOME EQUITY INVESTMENTTRUST CERTIFICATES, SERIES 2002-IFC2 is the Plaintiff and ALEXANDER S. BYRNE; UNKNOWN SPOUSE OF ALEXANDER S. BYRNE N/K/A SOFIA ROVIRA CANO; 345 BAYSHORE CONDOMINIUM ASSOCIATION, INC. are the Defendant(s). Pat Frank as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.hillsborough.realforeclose.com, at 10:00 AM, on November 18, 2020, the following described property as set forth in said Final Judgment, to wit: CONDOMINIUM UNIT NO. 814 OF 345 BAYSHORE, A CONDOMINIUM, TOGETHER WITH ALL APPURTENANCES TO SAID UNIT INCLUDING THE APPURTENANT UNDIVIDED FRACTIONAL INTEREST IN THE COMMON ELEMENTS AND LIMITED COMMON ELEMENTS ACCORDING TO THE DECLARATION ON CONDOMINIUM RECORDED IN OFFICIAL RECORDS BOOK 11138, PAGE 1502, AND FURTHER DESCRIBED IN CONDOMINIUM PLAT BOOK 18, PAGE 72, TOGETHER WITH ANY AMENDMENT(S) THERETO, ALL IN THE PUBLIC RECORDS

OF HILLSBOROUGH COUNTY, FLORIDA. Property Address: 345 BAYSHORE BLVD. #814, TAMPA, FL 33606 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. IMPORTANT AMERICANS WITH DISABILITY ACT: 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 the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813272-7040, Hearing Impaired: 1-800955-8771, Voice impaired: 1-800-9558770, e-mail: ADA@fljud13.org Dated this 27 day of October, 2020. ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com By: \S\Tiffanie Waldman Tiffanie Waldman, Esquire Florida Bar No. 86591 Communication Email: twaldman@rasflaw.com 14-79912 - MaS Oct. 30; Nov. 6, 2020 20-03451H

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 18-CA-012577 PENNYMAC LOAN SERVICES, LLC; Plaintiff, vs. ROBERT L. CONLEY; PARKSIDE NEIGHBORHOOD ASSOCIATION OF HUNTER`S GREEN, INC.; HUNTER`S GREEN COMMUNITY ASSOCIATION, INC.; UNKNOWN TENANT #1 IN POSSESSION OF THE PROPERTY; UNKNOWN TENANT #2 IN POSSESSION OF THE PROPERTY; Defendants, NOTICE IS GIVEN that, in accordance with the Uniform Final Judgement of Foreclosure dated October 5, 2020, in the above-styled cause, The Clerk will sell to the highest and best bidder for cash, at http://www.hillsborough. realforeclose.com in accordance with chapter 45, Florida statutes, at 10:00 AM on November 18, 2020 the following described property : LOT 4, HUNTER`S GREEN, PARCEL 22A, PHASE 1, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 71, PAGE 22-1 THROUGH 22-3, PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA PROPERTY ADDRESS: 17701 PKWY GREEN LN, TAMPA, FL 33647 ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM BEFORE THE

CLERK REPORTS THE SURPLUS AS UNCLAIMED. THE COURT, IN ITS DISCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN. 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 at least 7 days before your scheduled court appearance, or immediately upon receiving a notification of a scheduled court proceeding if the time before the scheduled appearance is less than 7 days. Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. ADA Coordination Help Line (813) 272-7040; Hearing Impaired Line 1-800-955-8771; Voice Impaired Line 1-800-955-8770. WITNESS my hand on this 28th day of October, 2020. Derek R. Cournoyer, Esq. FBN. 1002218 Attorneys for Plaintiff Marinosci Law Group, P.C. 100 West Cypress Creek Road, Suite 1045 Fort Lauderdale, FL 33309 Phone: (954)-644-8704; Fax (954) 772-9601 ServiceFL@mlg-defaultlaw.com ServiceFL2@mlg-defaultlaw.com MLG No.: 18-13358 Oct. 30; Nov. 6, 2020 20-03452H

FIRST INSERTION WOOD LOOP, TAMPA, FL 33619 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. IMPORTANT AMERICANS WITH DISABILITY ACT: 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 the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone

or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813-272-7040, Hearing Impaired: 1-800-955-8771, Voice impaired: 1-800-955-8770, e-mail: ADA@fljud13.org Dated this 22 day of October, 2020. ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com By: \S\Tiffanie Waldman Tiffanie Waldman, Esquire Florida Bar No. 86591 Communication Email: twaldman@rasflaw.com 20-054816 - MaS Oct. 30; Nov. 6, 2020 20-03393H


OCTOBER 30 – NOVEMBER 5, 2020 FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 08-CA-021518 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR MORGAN STANLEY HOME EQUITY LOAN TRUST, MSHEL 2007-2, Plaintiff, vs. MARIA ELENA GUEVARA A/K/A MARIA E. GUEVARA AND DIEGO E. GUEVARA A/K/A DIEGO GUEVARA, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated January 09, 2019, and entered in 08-CA-021518 of the Circuit Court of the THIRTEENTH Judicial Circuit in and for Hillsborough County, Florida, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR THE REGISTERED HOLDER OF MORGAN STANLEY HOME EQUITY LOAN TRUST 20072 MORTGAGE PASS THROUGH CERTIFICATES, SERIES 2007-2 is the Plaintiff and MARIA ELENA GUEVARA A/K/A MARIA E. GUEVARA; DIEGO E. GUEVARA A/K/A DIEGO GUEVARRA; ALWAYS GREEN, INC; ARBOR GREENE OF NEW TAMPA HOMEOWNERS’ ASSOCIATION, INC.; UNKNOWN PARTIES IN POSSESSION #1 N/K/A JUAN RIVERA are the Defendant(s). Pat Frank as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.hillsborough.realforeclose.com, at 10:00 AM, on November 18, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 2, BLOCK 31, ARBOR GREENE PHASE 5, UNITS 1 AND 3, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 84, PAGE 71, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. Property Address: 10124 ARBOR

RUN DRIVE, TAMPA, FL 33647 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. IMPORTANT AMERICANS WITH DISABILITY ACT: 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 the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813-272-7040, Hearing Impaired: 1-800-955-8771, Voice impaired: 1-800-955-8770, e-mail: ADA@fljud13.org Dated this 27 day of October, 2020. ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com By: \S\Tiffanie Waldman Tiffanie Waldman, Esquire Florida Bar No. 86591 Communication Email: twaldman@rasflaw.com 13-13363 - MaS Oct. 30; Nov. 6, 2020 20-03450H

FIRST INSERTION

HILLSBOROUGH COUNTY FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO. 20-CA-006345 DIVISION: H RF – SECTION II DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR NOVASTAR MORTGAGE FUNDING TRUST, SERIES 2007-2, NOVASTAR HOME EQUITY LOAN ASSET-BACKED CERTIFICATES, SERIES 2007-2, Plaintiff, vs. GREENWOOD VOR, INC., ET AL. Defendants To the following Defendant(s): ROBERT NEWMAN A/K/A ROBERT P. NEWMAN (CURRENT RESIDENCE UNKNOWN) Last Known Address: 8415 N TANGERINE PL , TAMPA, FL 33617 Additional Address: 8004 N BROOKS ST , TAMPA, FL 33604 Additional Address: 102 E PATTERSON ST APT 409, TAMPA, FL 33604 YOU ARE HEREBY NOTIFIED that an action for Foreclosure of Mortgage on the following described property: THE SOUTH 65 FEET OF THE SOUTH 130 FEET OF THE NORTH 260 FEET OF THE WEST 163.85 FEET OF LOT FIFTY-FIVE A (55A), LESS THE WEST 30 FEET FOR STREET, TEMPLE TERRACE, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 25, PAGE 67 OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. A/K/A 8415 N TANGERINE PL, TAMPA, FLORIDA 33617 has been filed against you and you are required to serve a copy of your written defenses, if any, to J. Anthony Van Ness, Esq. at VAN NESS LAW FIRM, PLC, Attorney for the Plaintiff, whose address is 1239 E. NEWPORT CENTER DRIVE, SUITE #110, DEERFIELD BEACH, FL 33442 on or before NOVEMBER 20TH 2020 a date which is within thirty (30) days after the first

publication of this Notice in the BUSINESS OBSERVER and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint. This notice is provided to Administrative Order No. 2065. 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 the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813-272-7040, Hearing Impaired: 1-800-955-8771, Voice impaired: 1-800-955-8770, e-mail: ADA@fljud13.org. WITNESS my hand and the seal of this Court this 19TH day of OCTOBER, 2020 PAT FRANK HILLSBOROUGH COUNTY CLERK OF COURT By JEFFREY DUCK As Deputy Clerk J. Anthony Van Ness, Esq. VAN NESS LAW FIRM, PLC Attorney for the Plaintiff 1239 E. NEWPORT CENTER DRIVE SUITE #110 DEERFIELD BEACH, FL 33442 PHH16112-20/be Oct. 30; Nov. 6, 2020 20-03434H

FIRST INSERTION

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 12-CA-016657 BANK OF AMERICA N.A, Plaintiff, vs. MILDRED J. MASSEY, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated September 11, 2020, and entered in 12-CA-016657 of the Circuit Court of the THIRTEENTH Judicial Circuit in and for Hillsborough County, Florida, wherein BANK OF AMERICA N.A is the Plaintiff and MILDRED J. MASSEY; UNKNOWN HEIRS OF THE ESTATE OF AMOS MASSEY, JR.; ASTRID MASSEY; AMOS MASSEY III; ANTHONY MASSEY; THANYA MCKINNON; UNKNOWN SPOUSE OF AMOS MASSEY III; UNITED STATES OF AMERICA ON BEHALF OF THE INTERNAL REVENUE SERVICE; UNKNOWN SPOUSE OF THANYA MCKINNON N/K/A RUSSEL MCKINNON; AMICA MUTUAL INSURANCE CO.; STATE OF FLORIDA DEPARTMENT OF REVENUE; UNITED STATE OF AMERICA ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; NCO PORTFOLIO MANAGEMENT, INC.; CITIBANK (SOUTH DAKOTA), N.A.; THE WILLOWS, UNIT NO.3 HOMEOWNERS ASSOCIATION, INC.; UNKNOWN SPOUSE OF ANTHONY MASSEY are the Defendant(s). Pat Frank as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.hillsborough.realforeclose.com, at 10:00 AM, on November 20, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 55, BLOCK 1, THE WILLOWS UNIT NO. 3, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 66, PAGE 29, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. Property Address: 1328 GANGPLANK DRIVE, VALRICO, FL

33594 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. IMPORTANT AMERICANS WITH DISABILITY ACT: 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 the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813-272-7040, Hearing Impaired: 1-800-955-8771, Voice impaired: 1-800-955-8770, e-mail: ADA@fljud13.org Dated this 20 day of October, 2020. ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com By: \S\Tiffanie Waldman Tiffanie Waldman, Esquire Florida Bar No. 86591 Communication Email: twaldman@rasflaw.com 18-151164 - MaS Oct. 30; Nov. 6, 2020 20-03394H

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO. 20-CA-001846 DIVISION: B RF – SECTION I DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR FREMONT HOME LOAN TRUST 2004-2, ASSET-BACKED CERTIFICATES, SERIES 2004-2, Plaintiff, vs. NANCY J. PHIPPS A/K/A NANCY PHIPPS A/K/A NANCY MACDONALD, ET AL. Defendants To the following Defendant(s): NANCY J. PHIPPS A/K/A NANCY PHIPPS A/K/A NANCY MACDONALD (UNABLE TO SERVE AT ADDRESS) Last Known Address: 502 OAKHURST STREET , BRANDON, FL 33511 Additional Address: 1706 NEWLAND PL , VALRICO,FL, FL 3359 UNKNOWN SPOUSE OF NANCY J. PHIPPS A/K/A NANCY PHIPPS A/K/A NANCY MACDONALD (UNABLE TO SERVE AT ADDRESS) Last Known Address: 502 OAKHURST STREET, BRANDON, FL 33511 Additional Address: 1706 NEWLAND PL , VALRICO,FL, FL 33594 YOU ARE HEREBY NOTIFIED that an action for Foreclosure of Mortgage on the following described property: LOT 2, BLOCK 1, OAK MONT SUBDIVISION UNIT NO. 10, ACCORDNG TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 43 PAGE 89 OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA A/K/A 502 OAKHURST STREET, BRANDON FL 33511 has been filed against you and you are required to serve a copy of your written defenses, if any, to J. Anthony Van Ness, Esq. at VAN NESS LAW FIRM, PLC, Attorney for the Plaintiff, whose address is 1239 E. NEWPORT CENTER DRIVE, SUITE #110, DEERFIELD BEACH, FL 33442 on or before NOVEMBER 17TH 2020 a date which is within thirty (30) days after the first

RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION: E CASE NO.: 19-CA-001260 SECTION # RF FREEDOM MORTGAGE CORPORATION, Plaintiff, vs. MARY MANAN-SINGH; UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF CHANDRABALLI

MANAN-SINGH; UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY, Defendants. NOTICE IS HEREBY GIVEN pursuant to Final Judgment of Foreclosure dated the 19th day of October, 2020, and entered in Case No. 19-CA-001260, of the Circuit Court of the 13TH Judicial Circuit in and for HILLSBOROUGH County, Florida, wherein FREEDOM MORTGAGE CORPORATION is the Plaintiff and MARY MANAN-SINGH; OM RAJ MANAN-SINGH; ARUN JUNIOR MANAN-SINGH; UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF CHANDRABALLI MAN-

AN-SINGH; and UNKNOWN TENANT (S) IN POSSESSION OF THE SUBJECT PROPERTY are defendants. PAT FRANK as the Clerk of the Circuit Court shall sell to the highest and best bidder for cash electronically at www.hillsborough.realforeclose.com, the Clerk’s website for on-line auctions at, 10:00 AM on the 25th day of November, 2020, the following described property as set forth in said Final Judgment, to wit: LOTS 20 AND 21, BLOCK 15, TERRACE PARK SUBDIVISION, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 10, PAGE 71, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA

publication of this Notice in the BUSINESS OBSERVER and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint. This notice is provided to Administrative Order No. 2065. 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 the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813-272-7040, Hearing Impaired: 1-800-955-8771, Voice impaired: 1-800-955-8770, e-mail: ADA@fljud13.org. WITNESS my hand and the seal of this Court this 16TH day of OCTOBER, 2020 PAT FRANK HILLSBOROUGH COUNTY CLERK OF COURT (SEAL) By JEFFREY DUCK As Deputy Clerk J. Anthony Van Ness, Esq. VAN NESS LAW FIRM, PLC Attorney for the Plaintiff 1239 E. NEWPORT CENTER DRIVE SUITE #110 DEERFIELD BEACH, FL 33442 PHH15940-20/ng Oct. 30; Nov. 6, 2020 20-03414H

BusinessObserverFL.com

25

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA. CASE No. 19-CA-009476 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 VIRGINIA E. DORRIES, DECEASED, et al. Defendants. NOTICE IS HEREBY GIVEN pursuant to an Order or Final Judgment entered in Case No. 19-CA-009476 of the Circuit Court of the 13TH Judicial Circuit in and for HILLSBOROUGH 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 VIRGINIA E. DORRIES, DECEASED, et al. are Defendants, Clerk of the Court, Pat Frank, will sell to the highest bidder for cash at, www. hillsborough.realforeclose.com, at the hour of 10:00 AM, on the 10th day of December, 2020, the following described property: LOT 64, IN BLOCK 1, OF COUNTRYWAY PARCEL B TRACT 1, PHASE 2, A RESUBDIVISION OF A PORTION OF LOTS 3, 4,AND 5, OLDSMAR FARM PLAT 3, (PLAT BOOK 11, PAGE 25), AND A PORTION OF THE SOUTHEAST 1/4 AND THE SOUTHWEST 1/4 OF SECTION 20, TOWNSHIP 28 SOUTH, RANGE 17 EAST, HILLSBOROUGH COUNTY, FLORIDA AS RECORDED IN PLAT BOOK 62, PAGES 46-1

THROUGH 46-5 OF THE PUBLIC RECORDS OF HILLSBOROUGH 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. 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 the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813-272-7040, Hearing Impaired: 1-800-955-8771, Voice impaired: 1-800-955-8770, e-mail: ADA@fljud13.org DATED this 22nd day of October, 2020. 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: Karissa Chin-Duncan, Esq. Florida Bar No. 98472 58341.0406 / JSchwartz Oct. 30; Nov. 6, 2020 20-03392H

FIRST INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO.: 19-CA-002144 WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, Plaintiff, VS. UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, ASSIGNEE, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY THROUGH UNDER OR AGAINST THE ESTATE OF TRUDY RUIZ A.K.A. TRUDY L. RUIZ (DECEASED); et al., Defendant(s). NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order or Final Judgment. Final Judgment was awarded on October 6, 2020 in Civil Case No. 19-CA-002144, of the Circuit Court of the THIRTEENTH Judicial Circuit in and for Hillsborough County, Florida, wherein, WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST is the Plaintiff, and UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, ASSIGNEE, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY THROUGH, UNDER OR AGAINST THE ESTATE OF TRUD RUIZ A.K.A. TRUDY L. RUIZ (DECEASED); BANK OF AMERICA, N.A; UNKNOWN TENANT 1; UNKNOWN TENANT 2; NICHOLAS SEBASTIAN RUIZ; LEE CHRISTOPHER RUIZ; STEVEN DOUGLAS GERENA; MEGHAN GERENA; RYAN GERENA; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UN-

KNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants. The Clerk of the Court, Pat Frank will sell to the highest bidder for cash at www.hillsborough. realforeclose.com on December 10, 2020 at 10:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: LOT 19, BLOCK 1, BURLINGTON HEIGHTS, PER MAP OR PLAT THEREOF AS, RECORDED IN PLAT BOOK 46, PAGE.14, AS RECORDED IN THE PUBLIC RECORDS OF HILLSBOROGH 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. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Hillsborough County Courthouse, 800 E. Twiggs St., Room 604, Tampa, Florida 33602, (813) 272-7040, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated this 22 day of October, 2020. ALDRIDGE PITE, LLP Attorney for Plaintiff 1615 South Congress Avenue Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 By: Digitally signed by Zachary Ullman Date: 2020-10-22 14:08:38 Zachary Y. Ullman Esq FBN: 106751 FBN: 106751 Primary E-Mail: ServiceMail@aldridgepite.com 1012-2951B Oct. 30; Nov. 6, 2020 20-03391H

quest such an accommodation, please contact the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813-272-7040, Hearing Impaired: 1-800-955-8771, Voice impaired: 1-800-955-8770, e-mail:

ADA@fljud13.org Dated this 26 day of October 2020. By: /s/ Shane Fuller Shane Fuller, Esq. Bar Number: 100230 Submitted by: Choice Legal Group, P.A. P.O. Box 771270 Coral Springs, FL 33077 Telephone: (954) 453-0365 Facsimile: (954) 771-6052 Toll Free: 1-800-441-2438 DESIGNATED PRIMARY E-MAIL FOR SERVICE PURSUANT TO FLA. R. JUD. ADMIN 2.516 eservice@clegalgroup.com 19-00130 Oct. 30; Nov. 6, 2020 20-03430H

FIRST INSERTION IF YOU ARE A PERSON CLAIMING A RIGHT TO FUNDS REMAINING AFTER THE SALE, YOU MUST FILE A CLAIM WITH THE CLERK NO LATER THAN THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED. IF YOU FAIL TO FILE A CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. AFTER THE FUNDS ARE REPORTED AS UNCLAIMED, ONLY THE OWNER OF RECORD AS OF THE DATE OF THE LIS PENDENS MAY CLAIM THE SURPLUS. 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 re-


26

BUSINESS OBSERVER

HILLSBOROUGH COUNTY

OCTOBER 30 – NOVEMBER 5, 2020

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO.: 16-CA-004050 THE BANK OF NEW YORK MELLON, F/K/A THE BANK OF NEW YORK, AS TRUSTEE, ON BEHALF OF THE HOLDERS OF THE ALTERNATIVE LOAN TRUST 2005-62, MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2005-62, Plaintiff, vs. JAMES STONE; ELENA STONE; UNKNOWN TENANT(S) IN POSSESSION #1 and #2, and ALL OTHER UNKNOWN PARTIES, et.al., Defendant(s). NOTICE IS HEREBY GIVEN pursuant

to a Uniform Final Judgment of Foreclosure dated October 12, 2020, entered in Civil Case No.: 16-CA-004050 of the Circuit Court of the Thirteenth Judicial Circuit in and for Hillsborough County, Florida, wherein THE BANK OF NEW YORK MELLON, F/K/A THE BANK OF NEW YORK, AS TRUSTEE, ON BEHALF OF THE HOLDERS OF THE ALTERNATIVE LOAN TRUST 200562, MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2005-62, Plaintiff, and JAMES STONE; ELENA STONE, are Defendants. PAT FRANK, The Clerk of the Circuit Court, will sell to the highest bidder for cash, at www.hillsborough. realforeclose.com, at 10:00 AM, on the 10th day of December, 2020, the following described real property as set forth in said Final Judgment, to wit: PART OF LOT 8, BLOCK 3,

NORTHDALE SECTION “L”, ACCORDING TO MAP OR PLAT THEREOF RECORDED IN PLAT BOOK 52, PAGE 15, PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA, AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: FOR A POINT OF REFERENCE COMMENCE AT THE NORTHEAST CORNER OF THE SAID LOT 8 AND RUN THENCE S. 00°20’34” E., ALONG THE EAST BOUNDARY THEREOF A DISTANCE OF 22.50 FEET TO THE POINT OF BEGINNING OF THE TRACT HEREIN DESCRIBED; THENCE CONTINUE S. 00°20’34” E., ALONG SAID EAST BOUNDARY A DISTANCE OF 25.00 FEET; THENCE CROSSING THE

SAID LOT 8, S. 89°39’26” W., A DISTANCE OF 110.00 FEET TO A POINT ON THE WEST BOUNDARY OF THE SAID LOT 8; THENCE N. 00°20’34” W., ALONG SAID WEST BOUNDARY A DISTANCE OF 18.00 FEET; THENCE CROSSING THE SAID LOT 8 THE THREE FOLLOWING COURSES (1) N. 89°39’26” E., A DISTANCE OF 68.67 FEET; THENCE (2) N. 00°20’34” W., A DISTANCE OF 7.00 FEET; THENCE (3) N. 89°39’26” E., A DISTANCE OF 41.33 FEET TO THE POINT OF BEGINNING. If you are a person claiming a right to funds remaining after the sale, you must file a claim with the clerk before the clerk reports the surplus as unclaimed. If you fail to file a timely claim you will not be entitled to any

remaining funds. After the funds are reported as unclaimed, only the owner of record as of the date of the Lis Pendens may claim the surplus. If you are an individual with a disability who needs an accommodation in order to participate in a court proceeding or other court service, program, or activity, you are entitled, at no cost to you, to the provision of certain assistance. Requests for accommodations may be presented on this form, in another written format, or orally. Please complete the attached form and mail it to the Thirteenth Judicial Circuit, Attention: ADA Coordinator, 800 E. Twiggs Street, Room 604, Tampa, FL 33602 or email it to ADA@fljud13. org as far in advance as possible, but preferably at least seven (7) days before your scheduled court appearance or other court activity. Upon request by a qualified indi-

vidual with a disability, this document will be made available in an alternate format. If you need assistance in completing this form due to your disability, or to request this document in an alternate format, please contact the ADA Coordinator at (813) 272-7040 or 711 (Hearing or Voice Impaired Line) or ADA@fljud13.org. Dated: October 23, 2020 /s/ Brian L. Rosaler By: Brian L. Rosaler Florida Bar No.: 0174882. Attorney for Plaintiff: Brian L. Rosaler, Esquire Popkin & Rosaler, P.A. 1701 West Hillsboro Boulevard Suite 400 Deerfield Beach, FL 33442 Telephone: (954) 360-9030 Facsimile: (954) 420-5187 15-41217 Oct. 30; Nov. 6, 2020 20-03390H

OFFICIAL

COURTHOUSE WEBSITES: MANATEE COUNTY: manateeclerk.com SARASOTA COUNTY: sarasotaclerk.com CHARLOTTE COUNTY: charlotte.realforeclose.com LEE COUNTY: leeclerk.org COLLIER COUNTY: collierclerk.com HILLSBOROUGH COUNTY: hillsclerk.com PASCO COUNTY: pasco.realforeclose.com PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net ORANGE COUNTY: myorangeclerk.com

LV10254

Check out your notices on: floridapublicnotices.com


OCTOBER 30 – NOVEMBER 5, 2020

HILLSBOROUGH COUNTY

BusinessObserverFL.com

27

SUBSEQUENT INSERTIONS SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002704 IN RE: ESTATE OF JOHN THOMAS MATERA, a/k/a JOHN T. MATERA, SR. Deceased. The administration of the estate of JOHN THOMAS MATERA, also known as JOHN T. MATERA, SR., deceased, whose date of death was August 18, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is P.O. Box 1110, Tampa, FL 33601-1110. 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 10/23/2020. John T. Matera, Jr. Personal Representative P.O. Box 2706 Lutz, FL 33548 Robert D. Hines, Esq. Attorney for Personal Representative Florida Bar No. 0413550 Hines Norman Hines, P.L. 315 S. Hyde Park Ave. Tampa, FL 33606 Telephone: 813-251-8659 Email: rhines@hnh-law.com October 23, 30, 2020 20-03306H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2907 IN RE: ESTATE OF JAMMIE LEE PAPKE, Deceased. The administration of the estate of JAMMIE LEE PAPKE, deceased, whose date of death was May 26, 2019, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is PO Box 1110, Tampa, FL 33601. 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: October 23, 2020. KATIE PHILLIPS Personal Representative 6577 Downland Rd. Bastrop, LA 71220 Robert D. Hines, Esq. Attorney for Personal Representative Florida Bar No. 0413550 Hines Norman Hines, P.L. 1312 W. Fletcher Avenue, Suite B. Tampa, Fl 33612 Telephone: (813)265-0100 Email: rhines@hnh-law.com Secondary Email: mmerkel@hnh-law.com October 23, 30, 2020 20-03305H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2532 Division A IN RE: ESTATE OF WILLIE JAMES MITCHELL, JR., A/K/A WILLIE J. MITCHELL, JR., A/K/A WILLIE J. MITCHELL Deceased. The administration of the estate of Willie James Mitchell, Jr., a/k/a Willie J. Mitchell, Jr., a/k/a, Willie J. Mitchell, deceased, whose date of death was April 1, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is George E. Edgecomb Courthouse, Room 101, 800 E. Twiggs Street, Tampa, Florida, 33602. 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 October 23, 2020. Personal Representative: Zariffa J. Toney 2108 N. Ola Ave. Unit 701 Tampa, Florida 33602 Attorney for Personal Representative: Brian P. Buchert, Esquire Florida Bar Number: 55477 3249 W. Cypress Street, Ste. A Tampa, Florida 33607 Telephone: (813) 434-0570 Fax: (813) 422-7837 E-Mail: BBuchert@BuchertLawOffice.com October 23, 30, 2020 20-03365H

NOTICE OF LANDOWNERS’ MEETING AND MEETING OF THE BOARD OF SUPERVISORS OF THE BALLENTRAE HILLSBOROUGH COMMUNITY DEVELOPMENT DISTRICT Notice is hereby given to the public and all landowners within Ballentrae Hillsborough Community Development District (“District”) the location of which is generally described as comprising a parcel or parcels of land containing approximately 122 acres, generally located at the southwest corner of Rhodine Road and Balm Riverview Road in Hillsborough County, Florida, advising that a meeting of landowners will be held. Immediately following the landowners’ meeting there will be convened a meeting of the Board for the purpose of considering certain matters of the Board and other such business which may properly come before the Board. DATE: November 10, 2020 TIME: 6:30 p.m. PLACE: 11864 Thicket Wood Drive Riverview, FL 33579 Each landowner may vote in person or by written proxy. Proxy forms may be obtained upon request at the office of the District Manager, Excelsior Community Management, LLC., located at 6554 Krycul Avenue, Riverview, FL 33578, Ph: (813) 349-6552 (“District Manager’s Office”). At said meeting each landowner or his or her proxy shall be entitled to nominate persons for the position of Supervisor and cast one vote per acre of land, or fractional portion thereof, owned by him or her and located within the District for each person to be elected to the position of Supervisor. A fraction of an acre shall be treated as one acre, entitling the landowner to one vote with respect thereto. Platted lots shall be counted individually and rounded up to the nearest whole acre. The acreage of platted lots shall not be aggregated for determining the number of voting units held by a landowner or a landowner’s proxy. At the landowners’ meeting the landowners shall select a person to serve as the meeting chair and who shall conduct the meeting. The landowners’ meeting and the Board meeting are open to the public and will be conducted in accordance with the provisions of Florida law. One or both meetings may be continued to a date, time, and place to be specified on the record at such meeting. A copy of the agenda for these meetings may be obtained from the District Manager’s Office. There may be an occasion where one or more supervisors will participate by telephone. Any person requiring special accommodations to participate in these meetings is asked to contact the District Manager’s Office, at least 48 hours before the hearing. If you are hearing or speech impaired, please contact the Florida Relay Service by dialing 7-1-1, or 1-800-955-8771 (TTY) / 1-800-955-8770 (Voice), for aid in contacting the District Manager’s Office. A person who decides to appeal any decision made by the Board with respect to any matter considered at the meeting is advised that such person will need a record of the proceedings and that accordingly, the person may need to ensure that a verbatim record of the proceedings is made, including the testimony and evidence upon which the appeal is to be based. Jennifer Robertson District Manager October 23, 30, 2020 20-03303H

SECOND INSERTION

NOTICE OF ADMINISTRATION IN THE 13th JUDICIAL CIRCUIT COURT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION Case no. 20-CP-002941 IN RE: ESTATE OF Hodges Taylor Deceased. You are hereby notified of a Petition to Administration of the intestate estate of Hodges Taylor, deceased. File Number 20-CP-002941is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 E. Twiggs Street, Tampa, FL 33602. The names and addresses of the personal representative and personal representative’s attorney are set forth below. All interested persons on whom a copy of the Notice of Administration is served must file objections that challenge the validity of the will, the qualifications of the personal representative, venue or jurisdiction of this Court, by filing a petition or other pleading requesting relief with this court, in accordance with the Florida Probate Rules, WITHIN THREE MONTHS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All creditors of the decedent and other persons having claims or demands against decedent’s estate, including, unmatured, contingent, or unliquidated claims, on who 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 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 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED. The date of the first publication of this Notice is October 23, 2020. Personal Representative: Robert Taylor 11900 SE 140th Terrace Ocklawaha, FL 32170 Attorney for Personal Representative: /s/ R. Todd Burbine, Esq. R. Todd Burbine, Esq. RTB Law & Title, P.A. 511 W. Bay St. #367 Tampa, FL 33606 Tele: 727-286-6257 October 23, 30, 2020 20-03347H

NOTICE TO CREDITORS IN THE CIRCUIT COURT IN AND FOR HILLSBOROUGH COUNTY, STATE OF FLORIDA, PROBATE DIVISION Case No: 20-CP-002768 IN RE: ESTATE OF DWIGHT W. PHILLIPS, JR. aka DWIGHT W. PHILLIPS Deceased. The administration of the estate of DWIGHT W. PHILLIPS, JR. aka DWIGHT W. PHILLIPS, deceased, whose date of death was August 1, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Department, 800 E. Twiggs Street, Tam pa Florida 33602. The name and address 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, 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 THREE MONTHS AFTER THE TIME 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 persons having claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claim with this court WITHIN THREE (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 October 23, 2020. Personal Representative: Kathy Johnson c/o McLane McLane & McLane 275 N Clearwater-Largo Road Largo, FL 33770 Attorney for Personal Representative: Sara Evelyn McLane 75 N. Clearwater-Largo Road Largo, FL 33770-2300 (727) 584-2110 Florida Bar #0845930 SPN #1113917 E-mail: Mclane@tampabay.rr.com October 23, 30, 2020 20-03384H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY FLORIDA PROBATE DIVISION FILE NUMBER 20-CP-2842 DIVISION A IN RE: ESTATE OF LILLIAN ROSE EAKINS DECEASED The administration of the estate of Lillian Rose Eakins, deceased, whose date of death was September 19, 2020, and whose Social Security Number is XXXXX-2083, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is Post Office Box 1110, Tampa, Florida 33601. 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 OF 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 the Court WITHIN THREE (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 the first publication of this Notice is October 23, 2020. Personal Representative Robert Eakins 221 Pennwood Lane Brownsburg, Indiana 46112 Attorney for Personal Representative Donald B. Linsky, Esquire Donald B. Linsky & Associates, P.A. 1509 B Sun City Center Plaza Sun City Center, FL 33573 (813) 634-5566 Florida Bar Number 265853 donald@linskylaw.com October 23, 30, 2020 20-03311H

SECOND INSERTION

SECOND INSERTION NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Pursuant to the lien granted by the Florida Self-Storage Facility Act, notice is hereby given that the undersigned self-storage units will be sold at a public sale by competitive bidding, to satisfy the lien of the Lessor, with Metro Storage LLC as managing agent for Lessor, for rental and other charges due from the undersigned. The said property has been stored and is located at the respective address below. Units up for auction will be listed for public bidding on-line at www.StorageTreasures.com (Chris Rosa Auctioneer License AU 4167) beginning five days prior to the scheduled auction date and time. The terms of the sale will be by lot to the highest bidder for cash only. A 10% buyer’s premium will be charged per unit. All sales are final. Metro Self Storage LLC reserves the right to withdraw any or all units, partial or entire, from the sale at any time before the sale or to refuse any bids. The property to be sold is described as “general household items” unless otherwise noted. All contents must be removed completely from the property within 48 hours or sooner or are deemed abandoned by bidder/buyer. Sale rules and regulations are available at the time of sale. Property includes the storage unit contents belonging to the following tenants at the following locations: METRO SELF STORAGE 11567 US 301 South Riverview, FL 33578 The bidding will close on the website StorageTreasures.com and a high bidder will be selected on November 10 2020 at 10AM Occupant Name Unit Description of Property Ralph Denson 1151 Household Items October 23, 30, 2020

20-03360H

FOURTH INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA Case Number: 20-CA-5208 IN RE: FORFEITURE OF: One (1) 2006 Suzuki GSX R750 VIN: JS1GR7KAX62105932 TO: Mikol Cabrera Menderos Last known Address: 10901 N. 21st Street, Tampa, FL 33612 YOU ARE HEREBY NOTIFIED that a forfeiture action has been filed against the above described vehicle by the Department of Highway Safety and Motor Vehicles. You are required to file an answer and any written defenses with the Clerk of the Court and to serve a copy of the answer and defenses on or before the 10TH day of NOVEMBER, 2020, on Rebecca Pettit, Assistant General Counsel, Department of Highway Safety and Motor Vehicles, 11305 N. McKinley Drive, Tampa, FL 33612. Failure to file your answer and defenses will result in a default being entered against you. WITNESSED by hand and the Seal of the Court on this 30TH day of September 2020. The Honorable Pat Frank Clerk of Court (SEAL) JEFFREY DUCK Deputy Clerk Oct. 9, 16, 23, 30, 2020 20-03148H

SECOND INSERTION NOTICE OF PUBLIC SALE Notice is hereby given that on 11/6/2020 at 10:30 a.m., the following property will be sold at public auction pursuant to F.S. 715.109: 1975 SUNC mobile home bearing vehicle identification numbers 642D32015S3717X and 642D32015S3717U and all personal items located inside the mobile home. Last Tenant: Teresa Loven Nelson and William Joseph Donovan. Sale to be held at: Lakeshore Villas, 15401 Lakeshore Villa Street, Tampa, Florida 33613, 813-961-1054. October 23, 30, 2020 20-03359H

What makes public notices in newspapers superior to other forms of notices?

Public notices in newspapers are serendipitous. When readers page through a newspaper, they will find important public notice information they otherwise would not find anywhere else. Rarely do consumers specifically search online for public notices.

VIEW NOTICES ONLINE AT Legals.BusinessObserverFL.com

To publish your legal notice call: 941-906-9386

LV18237

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION FILE NO: 20-CP-0249 IN RE: ESTATE OF ANNA R. BOYLAN, Deceased. The administration of the Estate of ANNA R. BOYLAN, deceased, whose date of death was May 8, 2018, File Number 20-CP-0249, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 E. Twiggs Street, Tampa, FL 33602. The names and addresses of the Personal Representative and the Personal Representative’s attorney are set forth below. NAME ELIZABETH BROWN, ADDRESS 10486 Standing Stone Drive, Wimauma, FL 33598, RELATIONSHIP Daughter All creditors of the decedent and other persons having claims or demands against 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 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. The date of first publication of this notice is the 23 day of October 2020. Personal Representative: ELIZABETH BROWN, 10486 Standing Stone Drive, Wimauma, FL 33598 Attorney for Personal Representative: ELIZABETH G. DEVOLDER, ESQ. Florida Bar Number: 124666 Attorney for Elizabeth Brown, DEVOLDER LAW FIRM, PLLC. 8709 Hunters Green Drive, Suite 101 Tampa, Florida 33647 Telephone: (813) 724-3880 E-Mail: edevolder@devolderlaw.com October 23, 30, 2020 20-03346H


28

HILLSBOROUGH COUNTY

BUSINESS OBSERVER

OCTOBER 30 – NOVEMBER 5, 2020

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF ACTION CONSTRUCTIVE SERVICE PROPERTY IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO.: 20-CA-007947 BANK OF AMERICA, N.A., Plaintiff, vs. RYLAND MORTGAGE COMPANY, Defendant. TO: RYLAND MORTGAGE COMPANY YOU ARE NOTIFIED that an action to quiet title to a satisfied mortgage encumbering the following property in HILLSBOROUGH County, Florida, to wit: LOT 12, BLOCK 6, WESTCHASE SECTION 115, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 71, AT PAGES 71-1, THROUGH 71-7, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Robert A. Solove, Esq., Plaintiffs attorney, whose address is: SOLOVE LAW FIRM, P.A., Kendallwood Office Park One, 12002 S.W. 128th Court, Suite 201, Miami, Florida 33186, on or before thirty (30) days from first publication date, and file the original with the Clerk of this Court by November 16, 2020 either before service upon Plaintiffs attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Complaint. In accordance with the Americans with Disabilities Act, persons needing a special accommodation to participate in this proceeding should contact the individual or agency sending this notice no later than seven (7) days prior to the proceeding at the address given on notice. Telephone 1 (800) 955-8771; (TDD) 1 (800) 955-8770 (V), via Florida Relay Services. WITNESS my hand the seal of this Court on this 15th day of October, 2020. PAT FRANK Clerk of the Court (SEAL) By: Michaela Matthews Deputy Clerk Attorney for Plaintiff: SOLOVE LAW FIRM, P.A. c/o Robert A. Solove, Esq. 12002 S.W. 128th Court, Suite 201 Miami, Florida 33186 Tel. (305) 612-0800 Fax (305) 612-0801 Primary E-mail: service@solovelawfirm.com Secondary E-mail: robert@solovelawfirm.com PD-4015 Oct. 23, 30; Nov. 6, 13, 2020 20-03302H

NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO.: 20-CA-000140 GREGORY SCHWEITZER, as Trustee of the GMS Security Trust dated 9/8/09 Plaintiff vs. DERRICK SWEETLAND; LASCELLE SWEETLAND; THE UNKNOWN SPOUSE OF DERRICK SWEETLAND n/k/a Angel Lightner; UNKNOWN TENANTS; and HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC Defendants. NOTICE IS HEREBY GIVEN, pursuant to the Summary Final Judgement of Foreclosure dated July 14, 2020, and Order Setting Foreclosure Sale entered on September 22, 2020 in Case No.: 20-CA-000140 of the Circuit Court of the Thirteenth Judicial Circuit in and for Hillsborough County, Florida wherein GREGORY SCHWEITZER, as Trustee of the GMS Security Trust dated 9/8/09 is Plaintiff, and DERRICK SWEETLAND, et al is Defendant, I will sell to the highest and best bidder for cash by electronic sale at www. hillsborough.realforeclose.com beginning at 10:00 o’clock A.M. on the 14th day of December, 2020 the following described property as set forth in said Summary Final Judgment; to-wit: Lot 42, Block 2, of HEATHER LAKES UNIT 10, according to the Plat thereof, as recorded in Plat Book 62, Page 14, of the Public Records of Hillsborough County, Florida Property address: 1114 Bluefield Avenue, Brandon, Florida 33511 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 at least 7 days before your scheduled court appearance, or immediately upon receiving a notification of a scheduled court proceeding if the time before the scheduled appearance is less than 7 days. Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. ADA Coordination Help Line (813) 272-7040; Hearing Impaired Line 1-800-955-8771; Voice Impaired Line 1-800-955-8770. DATED at Hillsborough County this 15 day of October, 2020. MARK EVANS KASS, ESQUIRE Attorney for Plaintiff 1497 N.W. 7th Street Miami, Florida 33125 October 23, 30, 2020 20-03300H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2577 IN RE: ESTATE OF GALE STEWART KLEIN, Deceased. The administration of the estate of GALE STEWART KLEIN, deceased, whose date of death was March 30, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is PO Box 1110, Tampa, FL 33601. 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: October 23, 2020. FRANK NICHOLAS VIZZONE Personal Representative 1665 Dorothy Boulevard Lutz, FL 33558 Robert D. Hines, Esq. Attorney for Personal Representative Florida Bar No. 0413550 Hines Norman Hines, P.L. 1312 W Fletcher Avenue, Suite B Tampa, FL 33612 Telephone: 813-265-0100 Email: rhines@hnh-law.com Secondary Email: rjohnson@hnh-law.com October 23, 30, 2020 20-03348H

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR HILLSBOROUGH COUNTY GENERAL JURISDICTION DIVISION CASE NO. 29-2019-CA-008118 WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, Plaintiff, vs. MELODY M DIETSCH, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure entered September 21, 2020 in Civil Case No. 29-2019-CA-008118 of the Circuit Court of the THIRTEENTH Judicial Circuit in and for Hillsborough County, Tampa, Florida, wherein WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST is Plaintiff and MELODY M DIETSCH, et al., are Defendants, the Clerk of Court, PAT FRANK, will sell to the highest and best bidder for cash electronically at www. Hillsborough.realforeclose.com in accordance with Chapter 45, Florida Statutes on the 18th day of November, 2020 at 10:00 AM on the following described property as set forth in said Summary Final Judgment, to-wit: Lot 19, Block 5, Random Oaks Phase 1, according to the map or plat thereof as recorded in Plat Book 68, Page 25, of the Public Records of Hillsborough 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. 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 within 2 working days of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. /s/ Robyn Katz 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 6661655 18-01955-2 October 23, 30, 2020 20-03297H

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR HILLSBOROUGH COUNTY GENERAL JURISDICTION DIVISION CASE NO. 29-2018-CA-004641 FIRST GUARANTY MORTGAGE CORPORATION, Plaintiff, vs. XAVIER ARIZAGA, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure entered October 7, 2020 in Civil Case No. 29-2018-CA-004641 of the Circuit Court of the THIRTEENTH Judicial Circuit in and for Hillsborough County, Tampa, Florida, wherein FIRST GUARANTY MORTGAGE CORPORATION is Plaintiff and XAVIER ARIZAGA, et al., are Defendants, the Clerk of Court, PAT FRANK, will sell to the highest and best bidder for cash electronically at www. Hillsborough.realforeclose.com in accordance with Chapter 45, Florida Statutes on the 10th day of November, 2020 at 10:00 AM on the following described property as set forth in said Summary Final Judgment, to-wit: Lot 8, Block 3, of Heather Lakes Unit XVI, according to The Map Or Plat Thereof As Recorded In Plat Book 55, Page 55, Of The Public Records of Hillsborough 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. 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 within 2 working days of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. /s/ Robyn Katz 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 6661630 18-01640-4 October 23, 30, 2020 20-03298H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No.: 20-CP-002953 Division: A IN RE: ESTATE OF ARTHUR SANFORD BERLAND Deceased. The administration of the Estate of Arthur Sanford Berland, deceased, whose date of death was September 30, 2020, is pending in the Circuit Court for HILLSBOROUGH County, Florida, Probate Division, the address of which is 800 East Twiggs Street, Tampa, Florida 33602. 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 October 23, 2020. Personal Representative: Arthur Sanford Berland 10214 Vista Pointe Drive Tampa, Florida 33635 Attorney for Personal Representative: Elaine N. McGinnis Florida Bar Number: 725250 2202 N. Westshore Boulevard Suite 200 Tampa, FL 33607 Telephone: (813) 639-7658 E-Mail: elaine@estatelawtampa.com Secondary E-Mail: elaine.mcginnis@gmail.com October 23, 30, 2020 20-03354H

SECOND INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE THIRTEENTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO:20-CC-24524 HAWKS POINT HOMEOWNERS ASSOCIATION, INC., a Florida not-for-profit corporation, Plaintiff, vs. CHRISTOPHER CHARLES FULWOOD, NICOLE RITA FULWOOD and ANY UNKNOWN OCCUPANTS IN POSSESSION, Defendants. NOTICE IS HEREBY GIVEN that, pursuant to the Summary Final Judgment in this cause, in the County Court of Hillsborough County, Florida, I will sell all the property situated in Hillsborough County, Florida described as: Lot 2, of HAWKS POINT – PHASE B2 – 2ND PARTIAL REPLAT OF PHASE 1B, according to the Plat thereof, as recorded in Plat Book 120, Page 257, of the Public Records of Hillsborough County, Florida. With the following street address: 1309 Oak Pond Street, Ruskin, Florida, 33570. at public sale, to the highest and best bidder, for cash, at www.hillsborough. realforeclose.com, at 10:00 A.M. on December 4, 2020. Any person claiming an interest in

the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale. If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact Court Administration at least 7 days before your scheduled court appearance, or immediately upon receiving a notification of a scheduled court proceeding if the time before the scheduled appearance is less than 7 days. Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. ADA Coordination Help Line (813) 272-7040; Hearing Impaired Line 1-800-955-8771; Voice Impaired Line 1-800-955-8770. Dated this 15th day of October, 2020. PAT FRANK CLERK OF THE CIRCUIT COURT s/ Daniel J. Greenberg Daniel J. Greenberg (dan@attorneyjoe.com) Bar Number 74879 Attorney for Plaintiff Hawks Point Homeowners Association, Inc. 1964 Bayshore Boulevard, Suite A Dunedin, Florida 34698 Telephone: (727) 738-1100 October 23, 30, 2020 20-03334H

HOW TO PUBLISH YOUR LEGAL NOTICE IN THE BUSINESS OBSERVER

and select the appropriate County name from the menu option OR E-MAIL:

legal@businessobserverfl.com

LV10239

CALL 941-906-9386

SECOND INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE THIRTEENTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO: 20-CC-15564 CARLISLE CLUB HOMEOWNER’S ASSOCIATION, INC., a Florida not-for-profit corporation, Plaintiff, vs. ESTATE OF ISRAEL SANCHEZ, ANY AND ALL UNKNOWN HEIRS, FLORIDA HOUSING FINANCE CORPORATION and ANY UNKNOWN OCCUPANTS IN POSSESSION, Defendants. NOTICE IS HEREBY GIVEN that, pursuant to the Summary Final Judgment in this cause, in the County Court of Hillsborough County, Florida, I will sell all the property situated in Hillsborough County, Florida described as: Lot 10, Block 4, THE CARLISLE CLUB, according to the map or plat thereof, as recorded in Plat Book 69, Page 34, of the Public Records of Hillsborough County, Florida. With the following street address: 1488 Highland Ridge Circle, Brandon, Florida, 33510. at public sale, to the highest and best bidder, for cash, at www.hillsborough. realforeclose.com, at 10:00 A.M. on December 4, 2020. Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale. If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact Court Administration at least 7 days before your scheduled court appearance, or immediately upon receiving a notification of a scheduled court proceeding if the time before the scheduled appearance is less than 7 days. Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. ADA Coordination Help Line (813) 272-7040; Hearing Impaired Line 1-800-955-8771; Voice Impaired Line 1-800-955-8770. Dated this 15th day of October, 2020. PAT FRANK CLERK OF THE CIRCUIT COURT s/ Daniel J. Greenberg Daniel J. Greenberg (dan@attorneyjoe.com) Bar Number 74879 Attorney for Plaintiff Carlisle Club Homeowner’s Association, Inc. 1964 Bayshore Boulevard, Suite A Dunedin, Florida 34698 Telephone: (727) 738-1100 October 23, 30, 2020 20-03333H

SECOND INSERTION NOTICE TO CREDITORS IN RE: PETER SCHMITT TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that a Trust estate is being administered in the name of the Peter G. Schmitt Declaration of Trust U/T/D October 16, 2009, PETER G. SCHMITT Deceased, September 3,2020, Hillsborough County, Florida. The name and address of the Trustee of the Trust is set forth below. ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the decedent and other persons having claims against decedent’s estate on whom a copy of this notice is served within three months after the date of first publication of this notice must file their claims with the Successor Trustee at the address listed below 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 Trust estate of the decedent must file their claims with the Trustee WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED. The date of the first publication of this Notice is October 23, 2020. Trustee: Elizabeth Schmitt 3310 Eastemonte Dr. Valrico, FL 33576 Attorney for Trustee: Francis M. Lee, Esq. Florida Bar No: 0642215 SPN: 00591179 4551 Mainlands Blvd. Ste. F Pinellas Park, FL 33782 727-576-1203 Fax: 727-576-2161 October 23, 30, 2020 20-03379H

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR HILLSBOROUGH COUNTY GENERAL JURISDICTION DIVISION CASE NO. 29-2019-CA-012965 THE MONEY SOURCE INC., Plaintiff, vs. JAMES ANTHONY LETCHWORTH, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure entered September 21, 2020 in Civil Case No. 29-2019-CA-012965 of the Circuit Court of the THIRTEENTH Judicial Circuit in and for Hillsborough County, Tampa, Florida, wherein THE MONEY SOURCE INC. is Plaintiff and JAMES ANTHONY LETCHWORTH, et al., are Defendants, the Clerk of Court, PAT FRANK, will sell to the highest and best bidder for cash electronically at www.Hillsborough. realforeclose.com in accordance with Chapter 45, Florida Statutes on the 18th day of November, 2020 at 10:00 AM on the following described property as set forth in said Summary Final Judgment, to-wit: LOT 1, BLOCK 2, CROSS CREEK PARCEL “D” PHASE 1, ACCORDING TO THE MAP OR PLAT THEREOF RECORDED IN PLAT BOOK 73, PAGE 21, OF THE PUBLIC RECORDS OF HILLSBOROUGH 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. 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 within 2 working days of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. /s/ Robyn Katz 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 6661662 19-01834-4 October 23, 30, 2020 20-03332H

THIRD INSERTION NOTICE OF ACTION IN THE COUNTY COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILSBOROUGH COUNTY, STATE OF FLORIDA GENERAL CIVIL DIVISION CASE NO. : 19-CC-068057-J JUAN MIGUEL BLANCO, Plaintiff, vs. ROBERT LEE JOHNSON, Defendant. TO: ROBERT LEE JOHNSON YOU ARE NOTIFIED that an action for breach of contract involving the release of escrow funds regarding the sale of real property located at 7702 Ann Ballard Road, Tampa, Florida, in Hillsborough County, has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Thomas Dandar of Dandar Law Group, P.A., the plaintiff ’s attorney, whose address is 3611 West Azeele Street, Tampa, FL 33609, on or before NOVEMBER 7, 2020, and file the original with the clerk of this court either before service on the Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the Complaint. 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 at least 7 days before your scheduled court appearance, or immediately upon receiving a notification of a scheduled court proceeding if the time before the scheduled appearance is less than 7 days. Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. ADA Coordination Help Line (813) 272-7040; Hearing Impaired Line 1-800-955-8771; Voice Impaired Line 1-800-955-8770. DATE: OCTOBER 6, 2020 PAT FRANK Clerk of the Court 800 E. Twiggs Street Tampa, Florida 33602 (SEAL) BY: MICHAELA MATTHEWS As Deputy Clerk Thomas Dandar Dandar Law Group, P.A. the plaintiff ’s attorney 3611 West Azeele Street Tampa, FL 33609 Oct. 16, 23, 30; Nov. 6, 2020 20-03256H


SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION CASE NO: 17-CA-4528 DIVISION: G JEFFREY WALZ, Plaintiff, vs. 8821HWY301, LLC., and ROBERT BOWER Defendants/Counter-Plaintiffs Third Party Plaintiffs. vs. JEFFREY WALZ; BARBARA WALZ; STATE OF FLORIDA; HILLSBOROUGH COUNTY CLERK OF COURT; UNKNOWN TENANT, Counter-Defendants, Third Party Defendants, Notice is hereby given that, pursuant to the Amended Final Summary Judgment of Foreclosure entered in this cause on October 6, 2020, the Clerk of the Court will sell the real property situated in Hillsborough County, Florida, described as: The West 93 feet of Lots 3,4,5, and 6 and the East 25 feet of closed street abutting Block 3, COPELAND AND MORRISON SUBDIVISION, according to the Plat thereof, as recorded in Plat Book 1, Page 48 of the Public Records of Hillsborough, County, Florida. Property Appraiser’s Parcel Identification No. 075900-0000. The Real Property or its ad-

dress is commonly known as 10532 Moody Rd., Riverview, FL 33578 at public sale, to the highest and best bidder, for CASH, such sale to be held online at http://www.hillsborough.realforeclose. com, beginning at 10:00 a.m. on November 18, 2020. Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens, must file a claim within 60 days after the sale. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Hillsborough County Courthouse, 800 E. Twiggs St., Room 604, Tampa, Florida 33602, (813) 272-7040, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.” Steven F. Thompson, Esq. Florida Bar No. 0063053 sthompson@thompsonclg.com Thompson Commercial Law Group 615 W. De Leon Street Tampa, Florida 33606 Telephone: (813) 387-1821 Telecopier: (813) 387-1824 Attorneys for 8821HWY301, LLC. and Robert Bowers October 23, 30, 2020 20-03299H

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION CASE NO. 19-CA-012513 U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE, IN TRUST FOR HOLDERS OF THE HOMEBANC MORTGAGE TRUST 2006-2, MORTGAGE BACKED NOTES, Plaintiff, vs. RICARDO P. BOVERO; JEANNINE F. WALTER-BOVERO; THE EAGLES MASTER ASSOCIATION, INC.; PRESTWICK VILLAGE AT THE EAGLES, INC.; UNKNOWN PERSON(S) IN POSSESSION OF THE SUBJECT PROPERTY, Defendant(s) NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure filed October 6, 2020 and entered in Case No. 19-CA-012513, of the Circuit Court of the 13th Judicial Circuit in and for HILLSBOROUGH County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE, IN TRUST FOR HOLDERS OF THE HOMEBANC MORTGAGE TRUST 2006-2, MORTGAGE BACKED NOTES is Plaintiff and RICARDO P. BOVERO; JEANNINE F. WALTER-BOVERO; UNKNOWN PERSON(S) IN POSSESSION OF THE SUBJECT PROPERTY; THE EAGLES MASTER ASSOCIATION, INC.; PRESTWICK VILLAGE AT THE EAGLES, INC.; are defendants. PAT FRANK, the Clerk of the Circuit Court, will sell to the highest and best bidder for cash BY ELECTRONIC

SALE AT: WWW.HILLSBOROUGH. REALFORECLOSE.COM, at 10:00 A.M., on November 12, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 11, PRESTWICK AT THE EAGLES TRACT 1, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 65, PAGE 18, OF THE PUBLIC RECORDS OF HILLSBOROUGH 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. This notice is provided pursuant to Administrative Order No. 2.065. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Hillsborough County Courthouse, 800 E. Twiggs St., Room 604, Tampa, Florida 33602, (813) 2727040, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated this 14th day of October, 2020. Eric Knopp, Esq. Bar. No.: 709921 Kahane & Associates, P.A. 8201 Peters Road, Suite 3000 Plantation, Florida 33324 Telephone: (954) 382-3486 Telefacsimile: (954) 382-5380 Designated service email: notice@kahaneandassociates.com File No.: 19-00912 SPS October 23, 30, 2020 20-03295H

SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO. 20-CA-002517 DIVISION: E RF – SECTION DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR ARGENT SECURITIES INC., ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2005-W4, Plaintiff, vs. UNKNOWN HEIRS OF PATRICIA F. BODDEN A/K/A PATRICIA BODDEN, ET AL. Defendants To the following Defendant(s): UNKNOWN HEIRS OF PATRICIA F. BODDEN A/K/A PATRICIA BODDEN (CURRENT RESIDENCE UNKNOWN) Last Known Address: 1008 SHANGRI LA DRIVE, SEFFNER FLORIDA 33584 YOU ARE HEREBY NOTIFIED that an action for Foreclosure of Mortgage on the following described property: LOT 1, BLOCK 1 SHANGRI LA II SUBDIVISION PHASE TWO, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 47, PAGE 12, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. A/K/A 1008 SHANGRI LA DRIVE, SEFFNER FLORIDA 33584 has been filed against you and you are required to serve a copy of your written defenses, if any, to J. Anthony Van Ness, Esq. at VAN NESS LAW FIRM, PLC, Attorney for the Plaintiff, whose address is 1239 E. NEWPORT CENTER DRIVE, SUITE #110, DEERFIELD BEACH, FL 33442 on or before SEPTEMBER 8TH 2020 a date which is within thirty (30) days after the first publication of this Notice in the BUSI-

NESS OBSERVER and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint. This notice is provided to Administrative Order No. 2065. 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 the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813-272-7040, Hearing Impaired: 1-800-955-8771, Voice impaired: 1-800-955-8770, e-mail: ADA@fljud13.org. WITNESS my hand and the seal of this Court this 4TH day of August, 2020 PAT FRANK HILLSBOROUGH COUNTY CLERK OF COURT (SEAL) By JEFFREY DUCK As Deputy Clerk J. Anthony Van Ness, Esq. VAN NESS LAW FIRM, PLC Attorney for the Plaintiff 1239 E. NEWPORT CENTER DRIVE SUITE #110 DEERFIELD BEACH, FL 33442 PHH15679-19/ng October 23, 30, 2020 20-03335H

HILLSBOROUGH COUNTY SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO. 2020-CA-6677 Div. B MIDFLORIDA CREDIT UNION, F/K/A BAY GULF CREDIT UNION, Plaintiff, v. THE ESTATE OF SAMMY L. CUETO, DECEASED; THE UNKNOWN PERSONAL REPRESENTATIVE OF THE ESTATE OF SAMMY L. CUETO, DECEASED; THE UNKNOWN HEIRS OF THE ESTATE OF SAMMY L. CUETO, DECEASED; THE ESTATE OF CONNIE M. CUETO,DECEASED;THE UNKNOWN PERSONAL REPRESENTATIVE OF THE ESTATE OF CONNIE M. CUETO, DECEASED; THE UNKNOWN HEIRS OF THE ESTATE OF CONNIE M. CUETO, DECEASED; TENANT #1; TENANT #2; and ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, AND UNDER, AND AGAINST THE HEREIN-NAMED DEFENDANTS WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS, Defendants. TO: THE ESTATE OF SAMMY L. CUETO, DECEASED; THE UNKNOWN PERSONAL REPRESENTATIVE OF THE ESTATE OF SAMMY L. CUETO, DECEASED; THE UNKNOWN HEIRS OF THE ESTATE OF SAMMY L. CUETO, DECEASED; THE ESTATE OF CONNIE M. CUETO,DECEASED;THE UNKNOWN PERSONAL REPRESENTATIVE OF THE ESTATE OF CONNIE M. CUETO, DECEASED; THE UNKNOWN HEIRS OF THE ESTATE OF CONNIE M. CUETO, DECEASED; TENANT #1; TENANT #2; and ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, AND UNDER, AND AGAINST THE HEREIN-NAMED DEFENDANTS WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM

BusinessObserverFL.com

29

SECOND INSERTION

AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS, YOU ARE HEREBY NOTIFIED that an action to foreclose on the following real property in Hillsborough County, Florida: The North 3/4 of the West 1/2 of the Northwest 1/4 of the Southeast 1/4 of Section 13, Township 30 South, Range 22 East, Hillsborough County, Florida, LESS the North 723.00 feet thereof; and the South 170 feet of the North 723 feet of the East 250 feet of the West 1/2 of the Northwest 1/4 of the Southeast 1/4 of Section 13, Township 30 South, Range 22 East, of Hillsborough County, Florida. Property Address: 9425 Carey Road, Lithia, FL 33547 has been filed against you in the Circuit Court of the Tenth Judicial Circuit, Marion County, Florida, and you are required to serve a copy of your written defenses to the Complaint, if any, to Gregory A. Sanoba, Esq., 422 South Florida Avenue, Lakeland, Florida 33801, on or before NOVEMBER 16TH, 2020, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Complaint. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the office of the Trial Court Administrator, Marion County Judicial Center, 110 NW First Avenue, Ocala, Florida 34475, Telephone (352) 401-6710, at least 7 days before your scheduled appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. DATE: OCTOBER 15, 2020 Pat Frank Clerk of the Court (SEAL) By: MICHAELA MATTHEWS Deputy Clerk Gregory A. Sanoba, Esq., 422 South Florida Avenue Lakeland, Florida 33801 October 23, 30, 2020 20-03301H

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION CASE NO.: 18-CA-5222 DIV.: A HILLSBOROUGH COUNTY, a political subdivision of the State of Florida, Plaintiff, v. THE ESTATE OF ELLEN W. THOMSON; and THE BENEFICIARIES OF THE ESTATE OF ELLEN W. THOMSON, Defendants. NOTICE IS HEREBY GIVEN that pursuant to the Order Granting Plaintiff ’s Motion to Reset Foreclosure Sale Date and Release All Available Funds From the Court Registry entered October 16, 2020, Order Granting Plaintiff ’s Motion to Reset Foreclosure Sale Date entered May 13, 2020, Uniform Ex Parte Order Rescheduling Foreclosure Sale Date entered January 6, 2020, Uniform Ex Parte Order Rescheduling Foreclosure Sale entered August 22, 2019, Order Granting Plaintiff ’s Motion to Reset Foreclosure Sale Date entered April 5, 2019 and Final Judgment of Foreclosure dated January 22, 2019 and entered in Case No.: 18-CA-5222 of the Circuit Court of the Thirteenth Judicial Circuit in and for Hillsborough County, Florida wherein HILLSBOROUGH COUNTY, a political subdivision of the State of Florida, is the Plaintiff and THE ESTATE OF ELLEN W. THOMSON and THE BENEFICIARIES OF THE ESTATE OF ELLEN W. THOMSON are the Defendants. Pat Frank will sell to the highest bidder for cash at www.hillsborough.realforeclose.com at 10:00 a.m. on December 14, 2020 the following described properties set forth in said Final Judgment to wit: Beginning at a point 240 feet South and 233.33 feet West of the Northeast corner of the Northwest ¼ of the Northeast ¼ Section 10, Township 29 South, Range 20 East, run thence West 50 feet, thence South 154.5 feet, thence East 50 feet, thence North 154.5 feet to the point of beginning, all lying and being in Hillsborough County, Florida. AND

Beginning at a point 240 feet South and 283.33 feet West of the Northeast corner of the Northwest 1/4 of the Northeast 1/4 Section 10, Township 29 South, Range 20 East, run thence West 50 feet, thence South 154.5 feet, thence East 50 feet, thence North 154.5 feet to the point of beginning, all lying and being in Hillsborough County, Florida. Folio No. 065974-0000 Commonly referred to as 1012 HAROLD AVE, SEFFNER, FL Any person or entity claiming an interest in the surplus, if any, resulting from the Foreclosure Sale, other than the property owner as of the date of the Lis Pendens, must file a claim on the same with the Clerk of Court within sixty (60) days after the Foreclosure Sale. If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact Court Administration at least 7 days before your scheduled court appearance, or immediately upon receiving a notification of a scheduled court proceeding if the time before the scheduled appearance is less than 7 days. Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. ADA Coordination Help Line (813) 272-7040; Hearing Impaired Line 1-800-955-8771; Voice Impaired Line 1-800-955-8770. Weidner Law, P.A. Counsel for the Plaintiff 250 Mirror Lake Dr., N. St. Petersburg, FL 33701 Telephone: (727) 954-8752 Designated Email for Service: Hills@mattweidnerlaw.com By: Matthew D. Weidner, Esquire. Florida Bar No. 185957 October 23, 30, 2020 20-03358H

SAVE TIME

E-mail your Legal Notice

legal@businessobserverfl.com

Sarasota / Manatee counties Hillsborough County Pasco County Pinellas County Polk County Lee County Collier County Charlotte County Wednesday 2PM Deadline • Friday Publication

LV10264

OCTOBER 30 – NOVEMBER 5, 2020


30

BUSINESS OBSERVER

HILLSBOROUGH COUNTY

SECOND INSERTION NOTICE OF RESCHEDULED SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL ACTION CASE NO.: 29-2016-CA-003616 NATIONSTAR MORTGAGE LLC, Plaintiff, vs. HILMARIE ZAYAS, et al, Defendant(s). NOTICE IS HEREBY GIVEN Pursuant to an Order Rescheduling Foreclosure Sale dated October 1, 2020, and entered in Case No. 29-2016-CA-003616 of the Circuit Court of the Thirteenth Judicial Circuit in and for Hillsborough County, Florida in which Nationstar Mortgage LLC, is the Plaintiff and Hilmarie Zayas, Jonathan Viera, John Johnigean, South Pointe of Tampa Homeowners Association, Inc., are defendants, the Hillsborough County Clerk of the Circuit Court will sell to the highest and best bidder for cash in/on online at electronically/ online at http://www.hillsborough. realforeclose.com, Hillsborough County, Florida at 10:00 AM on the November 30, 2020 the following described property as set forth in said Final Judgment of Foreclosure: LOT 22, BLOCK 8, SOUTH POINTE 3A-3B, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 86, PAGE 43, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA.

A/K/A 12524 MIDPOINTE DR, RIVERVIEW, FL 33578 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. In Accordance with the Americans with Disabilities Act, if you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Hillsborough County Courthouse, 800 E. Twiggs St., Room 604, Tampa, Florida 33602, (813) 272-7040, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. To file response please contact Hillsborough County Clerk of Court, P.O. Box 989, Tampa, FL 33601, Tel: (813) 276-8100; Fax: (813) 272-5508. Dated this 16th day of October, 2020. ALBERTELLI LAW P. O. Box 23028 Tampa, FL 33623 Tel: (813) 221-4743 Fax: (813) 221-9171 eService: servealaw@albertellilaw.com By: /s/ Charline Calhoun Charline Calhoun, Esq. FLORIDA BAR NO.: 16141 CC/16-004766 October 23, 30, 2020 20-03341H

SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO. 16-CA-004180 WELLS FARGO BANK, N.A. Plaintiff, v. JESSE HERALD; DARBY HERALD; UNKNOWN TENANT 1; UNKNOWN TENANT 2; AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER OR AGAINST THE ABOVE NAMED DEFENDANT(S), WHO (IS/ARE) NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES CLAIM AS HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, SPOUSES, OR OTHER CLAIMANTS; Defendants. Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on November 28, 2016, in this cause, in the Circuit Court of Hillsborough County, Florida, the office of Pat Frank, Clerk of the Circuit Court, shall sell the property situated in Hillsborough County, Florida, described as: LOT 9, IN BLOCK 5, OF CAMELOT UNIT NO. 1, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 41, PAGE 3, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. a/k/a 1213 LADY GUINEVERE

DR, VALRICO, FL 33594-5829 at public sale, to the highest and best bidder, for cash, online at http://www. hillsborough.realforeclose.com, on November 18, 2020 beginning at 10:00 AM. 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. 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 the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed by contacting: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street , Tampa, FL 33602 Phone: 813-272-7040 , Hearing Impaired: 1-800-955-8771; Voice impaired: 1-800955-8770 ; or e-mail: ADA@fljud13.org Dated at St. Petersburg, Florida this 15 day of October, 2020. eXL Legal, PLLC Designated Email Address: efiling@exllegal.com 12425 28th Street North, Suite 200 St. Petersburg, FL 33716 Telephone No. (727) 536-4911 Attorney for the Plaintiff David Reider FL Bar: 95719 888160251 October 23, 30, 2020 20-03342H

SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA. CIVIL DIVISION CASE NO. 20-CA-002920 DIVISION: I RF -Section II U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR LEGACY MORTGAGE ASSET TRUST 2017-RPL2, Plaintiff, vs. IVAN ESTANISLAO TELLO; DALILA TELLO; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; UNKNOWN TENANT NO. 3; UNKNOWN TENANT NO. 4; UNKNOWN TENANT NO. 5; UNKNOWN TENANT NO. 6; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, Defendant(s). TO: IVAN ESTANISLAO TELLO Last Known Address 3510 MOORES LAKE RD DOVER, FL 33527 Current Residence is Unknown DALILA TELLO Last Known Address 3510 MOORES LAKE RD DOVER, FL 33527 Current Residence is Unknown YOU ARE NOTIFIED that an action to foreclose a mortgage on the following described property in Hillsborough County, Florida: THE NORTH 165 FEET OF THE SOUTH 363 FEET OF THE NE 1/4 OF THE SE 1/4 OF SECTION 32, TOWNSHIP 28 SOUTH, RANGE 21 EAST,

LYING AND BEING IN HILLSBOROUGH COUNTY, FLORIDA, LESS ROAD RIGHT-OFWAY A/K/A 3510 MOORES LAKE ROAD, DOVER, FLORIDA 33527 has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Diaz Anselmo Lindberg, P.A., Plaintiff ’s attorneys, whose address is PO BOX 19519, Fort Lauderdale, FL 33318, (954) 564-0071, answers@dallegal.com, on or before November 03, 2020, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorneys or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. IF YOU ARE A PERSON WITH A DISABILITY WHO NEEDS ANY ACCOMMODATION IN ORDER TO PARTICIPATE IN THIS PROCEEDING, YOU ARE ENTITLED, AT NO COST TO YOU, TO THE PROVISION OF CERTAIN ASSISTANCE. TO REQUEST SUCH AN ACCOMMODATION, PLEASE CONTACT THE ADMINISTRATIVE OFFICE OF THE COURTS WITHIN TWO WORKING DAYS OF THE DATE THE SERVICE IS NEEDED: COMPLETE THE REQUEST FOR ACCOMMODATIONS FORM AND SUBMIT TO 800 E. TWIGGS STREET, ROOM 604 TAMPA, FL 33602. IF YOU ARE HEARING IMPAIRED, CALL 1-800-955-8771, VOICE IMPAIRED, CALL 1-800-9558770 OR EMAIL ADA@FLJUD13. ORG. DATED on September 25th, 2020. As Clerk of the Court (SEAL) By: Sarah Melzer As Deputy Clerk Diaz Anselmo Lindberg, P.A. Plaintiff ’s attorneys PO BOX 19519 Fort Lauderdale, FL 33318 (954) 564-0071 answers@dallegal.com 1460-175577 / JMM October 23, 30, 2020 20-03344H

SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION CASE NO: 20-CA-005541 GEORGIA HARDIN and JAY HARDIN, Plaintiffs, v. DEBORAH ZUIDEMA, et al., Defendants. TO: THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LEINORS, CREDITORS, TRUSTEES, AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF RICHARD W. GREEN (THE “UNKNOWN HEIRS OF RICHARD GREEN”); THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDIORS, TRUSTEES, AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF BETTY JANE GREEN (THE “UNKNOWN HEIRS OF BETTY GREEN”); YOU ARE NOTIFIED that an action has been filed against you to quiet title to the following property located in Hillsborough County, Florida: Lots 1 and 2 of Gibsonton-onthe-Bay, 5th Addition, according to the plat thereof, as recorded in Plat Book 19, Page 7, of the Public Records of Hillsborough County, Florida. You are required to serve a copy of your written defenses, if any, upon Plaintiffs’ Attorney, Marty J. Solomon, Esquire, whose address is Awerbach | Cohn, 28100 U.S. Hwy. 19 North, Suite 104, Clearwater, Florida 33761, within 30

days of the first date of publication, and file the original with the Clerk of this Court either before service on Plaintiffs’ Attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. 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 at least 7 days before your scheduled court appearance, or immediately upon receiving a notification of a scheduled court proceeding if the time before the scheduled appearance is less than 7 days. Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. ADA Coordination Help Line (813) 272-7040; Hearing Impaired Line 1-800-955-8771; Voice Impaired Line 1-800-955-8770. WITNESS, my hand and seal of this Court on this 14TH day of OCTOBER, 2020. PAT FRANK CLERK OF THE CIRCUIT COURT (SEAL) By: JEFFREY DUCK Deputy Clerk Marty J. Solomon, Esquire Awerbach | Cohn 28100 U.S. Hwy. 19 North, Suite 104 Clearwater, Florida 33761 Oct. 23, 30; Nov. 6, 13 2020 20-03351H

SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO: 20-CA-002231 TOWD POINT MORTGAGE TRUST 2017-5, U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE, Plaintiff, vs. PAMELA R. NODINE; BAY POINTE COLONY CONDOMINIUM ASSOCIATION, INC.; UNKNOWN TENANT #1; UNKNOWN TENANT #2, Defendant(s). TO: PAMLEA NODINE 14511 Seaford Circle, Unit 101 Tampa, FL 33613 YOU ARE HEREBY NOTIFIED that an action for Foreclosure of Mortgage on the following described property: BUILDING 4, UNIT NO. 2, BAY POINTE COLONY, A CONDOMINIUM, ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF AS RECORDED IN OFFICIAL RECORDS BOOK 17517, PAGE 698 OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. a/k/a: 14511 Seaford Circle, Unit 101, Tampa, FL 33613 has been filed against you and you are required to serve a copy of your written defenses, if any, to it on FRENKEL LAMBERT WEISS WEISMAN & GORDON, LLP, ESQ. Plaintiff ’s attorney, whose address is One East Broward Blvd., Suite 1111, Ft. Lauderdale, Fl 33301 on or before NOVEMBER 7, 2020 (no later than 30 days from the date of the first publication of this no-

tice of action) and file the original with the clerk of this court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition filed herein. THIS NOTICE SHALL BE PUBLISHED ONCE A WEEK FOR TWO CONSECUTIVE WEEKS. If you are an individual with a disability who needs an accommodation in order access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Hillsborough County Courthouse, 800 E. Twiggs Street, Room 604, Tampa, Florida 33602, (813) 272-7040, at least seven (7) days before your scheduled court appearance or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. WITNESS my hand and the seal of this Court at HILLSBOROUGH County, Florida, this 6TH day of OCTOBER, 2020. CLERK OF THE CIRCUIT COURT (SEAL) BY: MICHAELA MATTHEWS DEPUTY CLERK Clerk of Court of Hillsborough County George E. Edgecomb Courthouse 800 Twiggs Street, Room 101 Tampa, FL 33602 FRENKEL LAMBERT WEISS WEISMAN & GORDON, LLP One East Broward Boulevard, Suite 1111 Fort Lauderdale, FL 33301 Telephone: (954) 522-3233 | Fax: (954) 200-7770 October 23, 30, 2020 20-03362H

SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT CIVIL COURT OF THE THIRTEENTH JUDICIAL CIRCUIT OF FLORIDA, IN AND FOR HILLSBOROUGH COUNTY CIVIL DIVISION Case No. 29-2020-CA-001164 Division j RESIDENTIAL FORECLOSURE GTE FEDERAL CREDIT UNION Plaintiff, vs. CARRIE BISHOP AND UNKNOWN TENANTS/OWNERS, Defendants. Notice is hereby given, pursuant to Final Judgment of Foreclosure for Plaintiff entered in this cause on September 23, 2020, in the Circuit Court of Hillsborough County, Florida, Pat Frank, Clerk of the Circuit Court, will sell the property situated in Hillsborough County, Florida described as: CONDOMINIUM UNIT 3804 D, BUILDING 2, CORTEZ OF CARROLLWOOD, A CONDOMINIUM TOGETHER WITH AN UNDIVIDED SHARE IN THE COMMON ELEMENTS APPURTENANT THERETO, ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF RECORDED IN OFFICIAL RECORDS BOOK 3543, PAGES 86-145 AND ALL ITS ATTACHMENTS AND AMENDMENTS AND AS RECORDED IN CONDOMINIUM PLAT BOOK 2, PAGE 39, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. and commonly known as: 3804 CORTEZ UNIT D, TAMPA, FL 33614; including the building, appurtenances, and fixtures located therein, at public sale, to the highest and best bidder,

for cash, on the Hillsborough County auction website at http://www. hillsborough.realforeclose.com., on November 12, 2020 at 10:00 AM. Any persons 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. 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 at least 7 days before your scheduled court appearance, or immediately upon receiving a notification of a scheduled court proceeding if the time before the scheduled appearance is less than 7 days. Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. ADA Coordination Help Line (813) 272-7040; Hearing Impaired Line 1-800-955-8771; Voice Impaired Line 1-800-955-8770. Dated this 20 day of October, 2020. By:/s/ Jennifer M. Scott Jennifer M. Scott Attorney for Plaintiff Jennifer M. Scott (813) 229-0900 x Kass Shuler, P.A. 1505 N. Florida Ave. Tampa, FL 33602-2613 ForeclosureService@kasslaw.com 181350/1910543/wll October 23, 30, 2020 20-03366H

OCTOBER 30 – NOVEMBER 5, 2020 SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA. CASE No. 19-CA-006924 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 ROSE MARY CLARK AKA ROSEMARY CLARK, DECEASED, et al. Defendants. NOTICE IS HEREBY GIVEN pursuant to an Order or Final Judgment entered in Case No. 19-CA-006924 of the Circuit Court of the 13TH Judicial Circuit in and for HILLSBOROUGH 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 ROSE MARY CLARK AKA ROSEMARY CLARK, DECEASED, et al., are Defendants, Clerk of the Circuit Court, Pat Frank, will sell to the highest bidder for cash at, www.hillsborough. realforeclose.com, at the hour of 10:00 AM, on the 12th day of November, 2020, the following described property: LOT 26, BLOCK 16, WELLSWOOD SECTION C, ACCORD-

ING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 29, PAGE 32, OF THE PUBLIC RECORDS OF HILLSBOROUGH 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. IMPORTANT If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Clerk of the Court’s disability coordinator at 601 E KENNEDY BLVD, TAMPA, FL 33602- , 813-2768100. at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. DATED this 16th day of October, 2020. 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: Karissa Chin-Duncan, Esq. Florida Bar No. 98472 58341.0283 / JSchwartz October 23, 30, 2020 20-03343H

SECOND INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIRCUIT CIVIL DIVISION CASE NO.: 12-CA-009783 HMC ASSETS, LLC SOLELY IN ITS CAPACITY AS SEPARATE TRUSTEE OF COMMUNITY DEVELOPMENT FUND II TRUST, Plaintiff, v. CELIA LOCKWOOD, et al., Defendants. NOTICE OF SALE PURSUANT TO CHAPTER 45 IS HEREBY GIVEN that pursuant to the Amended Uniform Consent Final Judgment of Foreclosure dated October 14, 2020, entered in Case No. 12-CA-009783 of the Circuit Court of the Thirteenth Judicial Circuit in and for Hillsborough County, Florida, wherein HMC ASSETS, LLC SOLELY IN ITS CAPACITY AS SEPARATE TRUSTEE OF COMMUNITY DEVELOPMENT FUND II TRUST is the Plaintiff and CELIA LOCKWOOD, HILLSBOROUGH COUNTY, TRUST NO. 10716 DATED JANUARY 8, 2003, LAND TRUST SERVICE CORPORATION, and ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS, are the Defendants. The Clerk of the Court, PAT FRANK, will sell to the highest bidder for cash, in accordance with Section 45.031, Florida Statutes, at public sale on February 22, 2021 at 10:00 AM electronically online at the following website: www.hillsborough.realforeclose.com, the following-described real property as set forth in said Uniform Final Summary Judgment, to wit: LOT 128, OF TAMPA SHORES INC. NO. 1, UNIT 3, ACCORD-

ING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 36, PAGE 81, PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA Property Address: 10716 Donbrese Ave., Tampa, FL 33615 ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM WITHIN 60 DAYS AFTER THE SALE. IMPORTANT If you are a person with a disability who needs an accommodation, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation please contact the ADA Coordinator within seven working days of the date the service is needed; if you are hearing or voice impaired, call 711. Clerk of the Circuit Court ADA Coordinator 601 E. Kennedy Blvd. Tampa, FL 33602 Phone: (813) 276-8100, Extension 7041 E-Mail: ADA@hillsclerk.com Dated this 19 day of October, 2020. HOWARD LAW GROUP 4755 Technology Way, Suite # 104 Boca Raton, FL 33431 Telephone: (954) 893-7874 Facsimile: (888) 235-0017 Designated Service E-Mail: Pleadings@HowardLaw.com By: /s/ Evan R. Raymond Harris S. Howard, Esq. Florida Bar No.: 65381 E-Mail: Harris@HowardLaw.com Evan R. Raymond, Esq. Florida Bar No.: 85300 E-Mail: Evan@HowardLaw.com Matthew B. Klein, Esq. Florida Bar No.: 73529 E-Mail: Matthew@HowardLaw.com Shakiva Brown, Esq. Florida Bar No.: 0109953 E-Mail: Shakiva@HowardLaw.com October 23, 20, 2020 20-03352H

SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO. 29-2017-CA-005993 MIDFIRST BANK Plaintiff, v. DENNIS W. MUSTAIN; MELISSA M. MUSTAIN; UNKNOWN TENANT 1; UNKNOWN TENANT 2; UNITED STATES OF AMERICA INTERNAL REVENUE SERVICE Defendants. Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on March 04, 2019, in this cause, in the Circuit Court of Hillsborough County, Florida, the office of Pat Frank, Clerk of the Circuit Court, shall sell the property situated in Hillsborough County, Florida, described as: LOT 10, BLOCK 2, THE WINDS SUBDIVISION, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 45, PAGE 12, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. a/k/a 1207 WINDY HILL DR, BRANDON, FL 33510-2930 at public sale, to the highest and best bidder, for cash, online at http://www. hillsborough.realforeclose.com, on November 19, 2020 beginning at 10:00

AM. 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. 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 the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed by contacting: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street , Tampa, FL 33602 Phone: 813-272-7040, Hearing Impaired: 1-800-955-8771; Voice impaired: 1-800955-8770; or e-mail: ADA@fljud13.org Dated at St. Petersburg, Florida this 19 day of October, 2020. eXL Legal, PLLC Designated Email Address: efiling@exllegal.com 12425 28th Street North, Suite 200 St. Petersburg, FL 33716 Telephone No. (727) 536-4911 Attorney for the Plaintiff David Reider FL Bar: 95719 111150354 October 23, 30, 2020 20-03353H


OCTOBER 30 – NOVEMBER 5, 2020

HILLSBOROUGH COUNTY

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO.: 19-CA-003549 (H) U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE, FOR THE HOLDERS OF THE CIM TRUST 2018-NR1, MORTGAGE-BACKED NOTES, SERIES 2018-NR1, Plaintiff, vs. MARIA M. SOTO; UNKNOWN SPOUSE OF MARIA M. SOTO; UNKNOWN TENANT(S) IN POSSESSION #1 and #2, and ALL OTHER UNKNOWN PARTIES, et.al., Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Uniform Final Judgment of Foreclosure dated March 24, 2020 and an Order Rescheduling Foreclosure Sale dated October 13, 2020, entered in Civil Case No.: 19-CA-003549 (H) of the Circuit Court of the Thirteenth Judicial Circuit in and for Hillsborough County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE, FOR THE HOLDERS OF THE CIM TRUST 2018-NR1, MORTGAGE-BACKED NOTES, SERIES 2018-NR1, Plaintiff, and MARIA M. SOTO; UNKNOWN TENANT IN POSSESSION #1 N/K/A JANE DOE, are Defendants. PAT FRANK, The Clerk of the Circuit Court, will sell to the highest bidder for cash, at www.hillsborough. realforeclose.com, at 10:00 AM, on the 19th day of November, 2020, the following described real property as set forth in said Final Judgment, to wit: LOT 3, BLOCK 2, NORTH LAKES SECTION H, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 53, PAGE 66, PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. If you are a person claiming a right to funds remaining after the sale, you must file a claim with the clerk before

SECOND INSERTION

the clerk reports the surplus as unclaimed. If you fail to file a timely claim you will not be entitled to any remaining funds. After the funds are reported as unclaimed, only the owner of record as of the date of the Lis Pendens may claim the surplus. If you are an individual with a disability who needs an accommodation in order to participate in a court proceeding or other court service, program, or activity, you are entitled, at no cost to you, to the provision of certain assistance. Requests for accommodations may be presented on this form, in another written format, or orally. Please complete the attached form and mail it to the Thirteenth Judicial Circuit, Attention: ADA Coordinator, 800 E. Twiggs Street, Room 604, Tampa, FL 33602 or email it to ADA@fljud13.org as far in advance as possible, but preferably at least seven (7) days before your scheduled court appearance or other court activity. Upon request by a qualified individual with a disability, this document will be made available in an alternate format. If you need assistance in completing this form due to your disability, or to request this document in an alternate format, please contact the ADA Coordinator at (813) 272-7040 or 711 (Hearing or Voice Impaired Line) or ADA@fljud13.org. Dated: October 20, 2020 /S/ Brian L. Rosaler By: Brian L. Rosaler Florida Bar No.: 0174882 Attorney for Plaintiff: Brian L. Rosaler, Esquire Popkin & Rosaler, P.A. 1701West Hillsboro Boulevard Suite 400 Deerfield Beach, FL 33442 Telephone: (954) 360-9030 Facsimile: (954) 420-5187 18-47138 October 23, 30, 2020 20-03380H

RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION: I CASE NO.: 16-CA-008019 SECTION # RF FEDERAL NATIONAL MORTGAGE ASSOCIATION (“FANNIE MAE”), Plaintiff, vs. THOMAS FEY A/K/A THOMAS D. FEY; ELIZABETH FEY A/K/A ELIZABETH LAUREN FEY A/K/A ELIZABETH L. FEY; UNKNOWN TENANT; IN POSSESSION OF THE SUBJECT PROPERTY, Defendants. NOTICE IS HEREBY GIVEN pursuant to an Order Resetting Foreclosure Sale dated the 15th day of September 2020, and entered in Case No. 16-CA-008019, of the Circuit Court of the 13TH Judicial Circuit in and for HILLSBOROUGH County, Florida, wherein FEDERAL NATIONAL MORTGAGE ASSOCIATION (“FANNIE MAE”) is the Plaintiff and THOMAS FEY A/K/A THOMAS D. FEY; ELIZABETH FEY A/K/A ELIZABETH LAUREN FEY A/K/A ELIZABETH L. FEY; and UNKNOWN TENANT (S) IN POSSESSION OF THE SUBJECT PROPERTY are defendants. PAT FRANK as the Clerk of the Circuit Court shall sell to the highest and best bidder for cash electronically at www. hillsborough.realforeclose.com, the Clerk’s website for on-line auctions at, 10:00 AM on the 19th day of November 2020, the following described property as set forth in said Final Judgment, to wit: LOT 7, MORRISON COURT, ACCORDING TO MAP OF PLAT THEREOF AS RECORDED IN PLAT BOOK 30, PAGE 8, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA IF YOU ARE A PERSON CLAIMING A RIGHT TO FUNDS REMAINING AFTER THE SALE, YOU MUST FILE A CLAIM WITH THE CLERK NO LATER THAN THE DATE THAT

SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR HILLSBOROUGH COUNTY CIVIL ACTION CASE NO. 2019 CA 5803 Div. G UNITED STATES OF AMERICA, acting through the United States Department of Agriculture, Rural Development, f/k/a Farmers Home Administration, a/k/a Rural Housing Service, Plaintiff, vs. CHRISTINE A. DUNN, et. al., Defendants. NOTICE IS HEREBY GIVEN that pursuant to a Uniform Final Judgment of Foreclosure entered on October 14, 2020, by the above entitled Court in the above styled cause, the Clerk of Court or any duly authorized deputy, will sell the property situated in Hillsborough County, Florida, described as: Lot 30, Block 4, BAYOU PASS VILLAGE, according to the map or plat thereof as recorded in Plat Book 103, Page 57, of the Public Records of Hillsborough County, Florida. to the highest and best bidder for cash on December 16, 2020. online at www. hillsborough.realforeclose.com, beginning at 10:00 A.M., subject to all ad valorem taxes and assessments for the real property described above. 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

THE CLERK REPORTS THE FUNDS AS UNCLAIMED. IF YOU FAIL TO FILE A CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. AFTER THE FUNDS ARE REPORTED AS UNCLAIMED, ONLY THE OWNER OF RECORD AS OF THE DATE OF THE LIS PENDENS MAY CLAIM THE SURPLUS. 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 the Administrative Office of the Court as far in advance as possible, but preferably at least (7) days before your scheduled court appearance or other court activity of the date the service is needed: Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604 Tampa, FL 33602. Please review FAQ’s for answers to many questions. You may contact the Administrative Office of the Courts ADA Coordinator by letter, telephone or e-mail: Administrative Office of the Courts, Attention: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: 813-272-7040, Hearing Impaired: 1-800-955-8771, Voice impaired: 1-800-955-8770, e-mail: ADA@fljud13.org Dated this 14th day of October, 2020. By: /s/ Aamir Saeed Aamir Saeed, Esq. Bar Number: 102826 Submitted by: Choice Legal Group, P.A. P.O. Box 771270 Coral Springs, FL 33077 Telephone: (954) 453-0365 Facsimile: (954) 771-6052 Toll Free: 1-800-441-2438 DESIGNATED PRIMARY E-MAIL FOR SERVICE PURSUANT TO FLA. R. JUD. ADMIN 2.516 eservice@clegalgroup.com 15-01960 October 23, 30, 2020 20-03296H

SECOND INSERTION

MUST FILE A CLAIM BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. REQUESTS FOR ACCOMMODATIONS BY PERSONS WITH DISABILITIES If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled at no cost to you, to the provision of certain assistance. Please contact Administrative Office of the Courts, Att: ADA Coordinator, 800 E. Twiggs Street, Tampa, FL 33602, Phone: (813)272-7040; E-Mail: ADA@fljud13.org, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. DATED on October 20, 2020. BOSWELL & DUNLAP, LLP 245 SOUTH CENTRAL AVENUE (33830) POST OFFICE DRAWER 30 BARTOW, FL 33831-0030 TELEPHONE: (863)533-7117 FACSIMILE: (863)533-7412 E-SERVICE: FJMEFILING@BOSDUN.COM ATTORNEYS FOR PLAINTIFF BY: /s/ Frederick J. Murphy, Jr. FREDERICK J. MURPHY, JR. FLORIDA BAR NO.: 0709913 E-MAIL: FJM@BOSDUN.COM SETH B. CLAYTOR FLORIDA BAR NO.: 084086 E-MAIL: SETH@BOSDUN.COM October 23, 30, 2020 20-03367H

NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO. 18-CA-000381 WF VICTORIA GRANTOR TRUST, a Delaware Statutory Trust, Plaintiff, -vsVELERIA SAMPSON, AS GUARDIAN OF THE PERSON AND PROPERTY OF LULA REENE WARREN, AN INCAPACITATED PERSON, IF LIVING, AND IF DEAD, THE UNKNOWN SPOUSE, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHER PERSONS CLAIMING AN INTEREST IN THE REAL PROPERTY WHICH IS THE SUBJECT MATTER OF THIS ACTION BY, THROUGH, UNDER OR AGAINST THE NAMED DEFENDANT HEREIN; JOHN DOE and JANE DOE, unknown parties in possession, if any, Defendants. NOTICE IS HEREBY GIVEN pursuant to an Order Rescheduling Foreclosure Sale dated the 20th day of October 2020, entered in the above-captioned action, Case No. 18-CA-000381, the Clerk shall offer for sale to the highest and best bidder for cash, beginning at 10:00 A.M. at www.hillsborough. realforeclose.com, on December 22, 2020, the following described property as set forth in said final judgment, towit:

LOT 10, BLOCK 20, SUBURB ROYAL, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 14, PAGE 11, OF THE PUBLIC RECORDS OF HILLSBOROUGH 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. If you are a person with a disability who needs an accommodation, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation please, please contact the Clerk of the Court, ADA coordinator, 601 E. Kennedy Blvd., Tampa, FL 33602, Phone: (813) 276-8100, EXT 4205, Email: ADA@hillsclerk.com within two working days of the date the service is needed; If you are hearing or voice impaired, call 711. DATED this 21st day, of October, 2020. WEITZ & SCHWARTZ, P. A. Attorneys for Plaintiff 900 S. E. 3rd Avenue, Suite 204 Fort Lauderdale, FL 33316 Phone (954) 468-0016 Fax (954) 468-0310 By: /s/ Steven C. Weitz Steven C. Weitz, Esq., FBN: 788341 stevenweitz@weitzschwartz.com October 23, 30, 2020 20-03385H

SECOND INSERTION RE-NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO.: 09-CA-006259 U.S. BANK NATIONAL ASSOCIATION, SUCCESSOR IN INTEREST TO BANK OF AMERICA, NATIONAL ASSOCIATION, SUCCESSOR BY MERGER TO LASALLE NATIONAL ASSOCIATION AS TRUSTEE FOR GSAMP TRUST 2007-NC1 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-NC1, Plaintiff, vs. GULLEN & COHEN ENROLLED AGENTS LLC F/K/A G & R GROUP, LLC A FLORIDA LIMITED LIABILITY COMPANY, AS TRUSTEE OF THE TRUST #6228 UAD JULY 29, 2008 A DISSOLVED CORPORATION; THE UNKNOWN BENEFICIARIES OF THE TRUST #6228 UAD JULY 29, 2008; URSULA M. GALVAN A/K/A URSULA MARISOL GALVAN; THE UNKNOWN SPOUSE OF URSULA M. GALVAN A/K/A URSULA MARISOL GALVAN; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER, AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE,

WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INCORPORATION, AS NOMINEE FOR SAXON MORTGAGE SERVICES, INC.; TOWNHOMES AT PARKSIDE ASSOCIATION, INC.; TENANT #1; TENANT #2; TENANT #3; TENANT #4, Defendant(s). NOTICE OF SALE IS HEREBY GIVEN pursuant to the order of Consent Uniform Final Judgment of Foreclosure dated January 15, 2019, and entered in Case No. 09-CA-006259 of the Circuit Court of the 13TH Judicial Circuit in and for Hillsborough County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION, SUCCESSOR IN INTEREST TO BANK OF AMERICA, NATIONAL ASSOCIATION, SUCCESSOR BY MERGER TO LASALLE NATIONAL ASSOCIATION AS TRUSTEE FOR GSAMP TRUST 2007-NC1 MORTGAGE PASSTHROUGH CERTIFICATES, SERIES 2007-NC1, is Plaintiff and GULLEN & COHEN ENROLLED AGENTS LLC F/K/A G & R GROUP, LLC A FLORIDA LIMITED LIABILITY COMPANY, AS TRUSTEE OF THE TRUST #6228 UAD JULY 29, 2008 A DISSOLVED CORPORATION; THE UNKNOWN BENEFICIARIES OF THE TRUST #6228 UAD JULY 29,

2008; URSULA M. GALVAN A/K/A URSULA MARISOL GALVAN; THE UNKNOWN SPOUSE OF URSULA M. GALVAN A/K/A URSULA MARISOL GALVAN; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER, AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INCORPORATION, AS NOMINEE FOR SAXON MORTGAGE SERVICES, INC.; TOWNHOMES AT PARKSIDE ASSOCIATION, INC.; TENANT #1; TENANT #2; TENANT #3; TENANT #4,, are Defendants, the Office of the Clerk, Hillsborough County Clerk of the Court will sell to the highest bidder or bidders via online auction at www.hillsborough. realforeclose.com at 10:00 a.m. on the 25th day of November, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 61, OF TOWNHOMES AT PARKSIDE, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 104, PAGE 42 OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA Property Address: 6228 Parkside Meadow Dr., Tampa, Florida

33625 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Hillsborough County Courthouse, 800 E. Twiggs St., Room 604, Tampa, Florida 33602, (813) 272-7040, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated:10/20/2020 McCabe, Weisberg & Conway, LLC By: /s/ Robert A. McLain 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 File No: 12-400099 October 23, 30, 2020 20-03361H

BusinessObserverFL.com

31

SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA. CIVIL DIVISION CASE NO. 20-CA-000727 DIVISION: E RF -Section I U.S. BANK, NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, Plaintiff, vs. CLIFFORD F. WORK A/K/A CLIFFORD A. WORK; KERI A. WORK A/K/A KERI WORK; CORY LAKE ISLES PROPERTY OWNERS ASSOCIATION, INC.; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, Defendant(s). TO: CLIFFORD F. WORK A/K/A CLIFFORD A. WORK Last Known Address 17705 SAINT LUCIA ISLE DR TAMPA, FL 33647 Current Residence is Unknown KERI A. WORK A/K/A KERI WORK Last Known Address 17705 SAINT LUCIA ISLE DR TAMPA, FL 33647 Current Residence is Unknown UNKNOWN TENANT NO. 1 17705 SAINT LUCIA ISLE DR TAMPA, FL 33647 UNKNOWN TENANT NO. 2 17705 SAINT LUCIA ISLE DR TAMPA, FL 33647 YOU ARE NOTIFIED that an action to foreclose a mortgage on the following described property in Hillsborough County, Florida: LOT 3, BLOCK 5, CORY LAKE ISLES PHASE I, UNIT 2, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORD-

ED IN PLAT BOOK 73, PAGE 6, PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Diaz Anselmo Lindberg, P.A., Plaintiff ’s attorneys, whose address is PO BOX 19519, Fort Lauderdale, FL 33318, (954) 564-0071, answers@dallegal. com, on or before Nov. 3rd 2020, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorneys or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. IF YOU ARE A PERSON WITH A DISABILITY WHO NEEDS ANY ACCOMMODATION IN ORDER TO PARTICIPATE IN THIS PROCEEDING, YOU ARE ENTITLED, AT NO COST TO YOU, TO THE PROVISION OF CERTAIN ASSISTANCE. TO REQUEST SUCH AN ACCOMMODATION, PLEASE CONTACT THE ADMINISTRATIVE OFFICE OF THE COURTS WITHIN TWO WORKING DAYS OF THE DATE THE SERVICE IS NEEDED: COMPLETE THE REQUEST FOR ACCOMMODATIONS FORM AND SUBMIT TO 800 E. TWIGGS STREET, ROOM 604 TAMPA, FL 33602. IF YOU ARE HEARING IMPAIRED, CALL 1-800-955-8771, VOICE IMPAIRED, CALL 1-800-955-8770 OR EMAIL ADA@FLJUD13.ORG. DATED on SEPT. 29TH, 2020. PAT FRANK CLERK OF CIRCUIT COURT As Clerk of the Court (SEAL) By: JEFFREY DUCK As Deputy Clerk Diaz Anselmo Lindberg, P.A. Plaintiff ’s attorneys PO BOX 19519 Fort Lauderdale, FL 33318 (954) 564-0071 answers@dallegal.com 1460-174756 / JMM October 23, 30, 2020 20-03345H

SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO.: 20-CA-006096 HSBC BANK USA, N.A., AS TRUSTEE FOR THE REGISTERED HOLDERS OF NOMURA HOME EQUITY LOAN, INC., ASSET-BACKED CERTIFICATES, SERIES 2006-HE3, Plaintiff, vs. STATE OF FLORIDA, DEPARTMENT OF REVENUE; V & V REAL ESTATE ASSOCIATES & FINANCIAL SPECIALISTS, INC., Defendant(s). TO: V & V Real Estate Associates & Financial Specialists, Inc. Residence Unknown YOU ARE NOTIFIED that an action to foreclose a mortgage on the following described property in Hillsborough County, Florida: LOT 23 AND 24, BLOCK 1, HIBISCUS GARDENS SUBDIVISION, AS PER PLAT THEREOF, AS RECORDED IN PLAT BOOK 12, PAGE 17, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA Street Address: 3801 Kimball Ave, Tampa, FL 33614 has been filed against you and you are required to serve a copy of your written defenses, if any, to it on McCabe,

Weisberg & Conway, LLC, Plaintiff ’s attorney, whose address is 500 South Australian Avenue, Suite 1000, West Palm Beach, FL 33401, on or before NOVEMBER 21st, 2020, and and file the original with the Clerk of this Court, otherwise, a default will be entered against you for the relief demanded in the complaint or petition. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Hillsborough County Courthouse, 800 E. Twiggs St., Room 604, Tampa, Florida 33602, (813) 272-7040, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated on OCTOBER 20TH, 2020. Pat Frank Clerk of said Court (SEAL) By: JEFFREY DUCK As Deputy Clerk McCabe, Weisberg & Conway, LLC 500 South Australian Avenue, Suite 1000 West Palm Beach, FL 33401 Telephone: (561) 713-1400 FLpleadings@MWC-law.com File#:17-402221 October 23, 30, 2020 20-03389H

SECOND INSERTION NOTICE OF SALE IN THE 13th JUDICIAL CIRCUIT COURT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA Case No. 19-CA-010383 VANDERBILT MORTGAGE AND FINANCE, INC. Plaintiff, vs. JANET O’HARA; UNKNOWN SPOUSE OF JANET O’HARA; and UNKNOWN TENANT, Defendant. NOTICE IS HEREBY GIVEN pursuant to a Final Judgment dated March 09, 2020, entered in Case No.: 19-CA010383 of the Circuit Court in and for Hillsborough County, Florida, wherein JANET O’HARA and UNKNOWN SPOUSE OF JANET O’HARA, are the Defendants, that Pat Frank, the Clerk of the Court, shall sell the subject property at public sale on December 14, 2020 to the highest bidder for cash, except as prescribed in Paragraph 7, conducted electronically online at http://www. hillsborough.realforeclose.com. All electronic sales will begin at 10:00 a.m. and continue until all scheduled sales have been completed. The following described real property as set forth in the Final Judgment will be sold: THE NORTH 100 FEET OF THE SOUTH 821.5 FEET OF THE EAST 13 ACRES OF THE SW ¼ OF THE NW ¼ OF SECTION 32, TOWNSHIP 27 SOUTH, RANGE 22 EAST, LESS ROAD RIGHT- OF- WAY AS RECORDED IN HILLSBOROUGH COUNTY, FLORIDA

TOGETHER WITH A 2000 PALM HARBOR MODEL MANUFACTURED HOME BEARING VIN/SERIAL NO.: PH233821. NOTICE 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. NOTICE IN ACCORDANCE WITH THE AMERICANS WITH DISABILITIES ACT, PERSONS NEEDING SPECIAL ACCOMMODATION TO PARTICIPATE IN THIS FUNCTION SHOULD CONTACT COUNTY CIVIL NOT LATER THAN ONE (1) DAY PRIOR TO THE FUNCTION AT 813-276-8100; if you are hearing impaired, call 1-800-955-8771; if you are voice impaired, call 1-800-955-8770. By: Leslie S. White, for the firm Florida Bar No. 521078 Telephone 407-841-1200 Facsimile 407-423-1831 primary email: lwhite@deanmead.com secondary email: bransom@deanmead.com Dean, Mead, Egerton, Bloodworth, Capouano & Bozarth, P.A. Attn: Leslie S. White Post Office Box 2346 Orlando, FL 32802-2346 O2906871.v1 October 23, 30, 2020 20-03387H


32

BUSINESS OBSERVER

HILLSBOROUGH COUNTY THIRD INSERTION

This Instrument Prepared By/ Returned to: Michael J Posner, Esq., HUD Foreclosure Commissioner Ward, Damon, Posner, Pheterson & Bleau 4420 Beacon Circle West Palm Beach, Florida 33407 HECM#093-5875183 PCN: U-27-28-18-15N-000010-00010.0 NOTICE OF DEFAULT AND FORECLOSURE SALE WHEREAS, on December 21, 2004, a certain Mortgage was executed by Brinsley P. Morton and Claire T. Morton, husband and wife as Mortgagor in favor of Wells Fargo Bank, NA which Mortgage was recorded January 8, 2005, in Official Records Book 14573, Page 235 and rerecorded January 25, 2005 in Official Records Book 14621, Page 347 all in the Office of the Clerk of the Circuit Court for Hillsborough County, Florida, (the “Mortgage”); and WHEREAS, the Mortgage was assigned to the United States Secretary of Housing and Urban Development (the “Secretary”), by Assignment recorded March 21, 2014 in Official Records Book 22475, Page 704, in the Office of the Clerk of the Circuit Court for Hillsborough County, Florida; and WHEREAS, the Mortgage is now owned by the Secretary; and WHEREAS, a default has been made in the covenants and conditions of Section 9 of the Mortgage in that both Mortgagors have died and the Mortgage remains wholly unpaid as of the date of this Notice and no payment has been made to restore the loan to current status; and WHEREAS, the entire amount delinquent as of August 12, 2020 is $195,242.66 plus accrued unpaid interest, if any, late charges, if any, fees and costs; and WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Mortgage to be immediately due and payable; and WHEREAS, the Unknown Spouse of Claire T. Morton may claim some interest in the property hereinafter described, as the surviving spouse in possession of the property, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, Unknown Tenant(s) may claim some interest in the property hereinafter described, as a/the tenant(s) in possession of the property, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, the unknown heirs and devisees may claim some interest in the property hereinafter described, as a or the heir(s) of the Estate of Claire T.

Morton, deceased, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, the Estate of Claire T. Morton, deceased may claim some interest in the property hereinafter described, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, Cynthia Lea Lynn; Melody Ann Perry; and Jeffrey R. Morton; may claim some interest in the property hereinafter described, as the heirs of the Estate of Claire T. Morton, deceased, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, the unknown heirs and devisees may claim some interest in the property hereinafter described, as a or the heir(s) of the Estate of Brinsley P. Morton, deceased, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, the Estate of Brinsley P. Morton, deceased may claim some interest in the property hereinafter described, but such interest is subordinate to the lien of the Mortgage of the Secretary; and NOW, THEREFORE, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary’s designation of the undersigned as Foreclosure Commissioner, recorded on February 22, 2000 in Official Records Book 10059, Page 99 of the Public Records of Hillsborough County, Florida, notice is hereby given that on November 18, 2020 at 9:00 a.m. local time, all real and personal property at or used in connection with the following described premises (the “Property”) will be sold at public auction to the highest bidder: Lot 10, Block 10, LAKE EGYPT ESTATES UNIT NO. 2, as recorded in Plat Book 33, Page 74, of the Public Records of Hillsborough County, Florida Commonly known as: 7503 Egypt Lake Drive, Tampa, Florida 33614 The sale will be held at 7503 Egypt Lake Drive, Tampa, Florida 33614. The Secretary of Housing and Urban Development will bid $195,242.66 plus interest from August 12, 2020 at a rate of $11.61 per diem (subject to increases applicable under the Note), plus all costs of this foreclosure and costs of an owner’s policy of title insurance. There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his/her/its pro-rata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling ten (10%) percent of

This Instrument Prepared By/ Returned to: Michael J Posner, Esq., HUD Foreclosure Commissioner Ward, Damon, Posner, Pheterson & Bleau 4420 Beacon Circle West Palm Beach, Florida 33407 HECM# 093-6905745 PCN: A-01-29-18-4G6-000000-00004.0 NOTICE OF DEFAULT AND FORECLOSURE SALE WHEREAS, on December 18, 2009, a certain Mortgage was executed by Annie Laurie Winters, a widow, individually and as Trustee under the “Annie Laurie Winters revocable trust” dated December 2, 1996 as Mortgagor in favor of Met Life Home Loans which Mortgage was recorded January 4, 2010, in Official Records Book 19646, Page 1847 in the Office of the Clerk of the Circuit Court for Hillsborough County, Florida, (the “Mortgage”); and WHEREAS, the Mortgage was assigned to Champion Mortgage Company by Assignment recorded August 12, 2012 in Official Records Book 21333, Page 1321, in the Office of the Clerk of the Circuit Court for Hillsborough County, Florida; and WHEREAS, the Mortgage was assigned to the United States Secretary of Housing and Urban Development (the “Secretary”), by Assignment recorded June 16, 2017 in Official Records Book 25024, Page 1746, in the Office of the Clerk of the Circuit Court for Hillsborough County, Florida; and WHEREAS, the Mortgage is now owned by the Secretary; and WHEREAS, a default has been made in the covenants and conditions of Section 9 of the Mortgage in that Mortgagor has abandoned the Property hereinafter defined and the Mortgage remains wholly unpaid as of the date of this Notice and no payment has been made to restore the loan to current status; and WHEREAS, the entire amount delinquent as of August 12, 2020 is $154,468.85 plus accrued unpaid interest, if any, late charges, if any, fees and costs; and WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Mortgage to be immediately due and payable; and WHEREAS, the Unknown Spouse of Annie Laurie Winters may claim some interest in the property hereinafter described, as the surviving spouse in possession of the property, but such interest is subordinate to the lien of the Mortgage of the Secretary; and

WHEREAS, Unknown Tenant(s) may claim some interest in the property hereinafter described, as a/the tenant(s) in possession of the property, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, the unknown beneficiaries of the Annie Laurie Winters Revocable Trust dated December 2, 1996 may claim some interest in the property hereinafter described, but such interest is subordinate to the lien of the Mortgage of the Secretary; and NOW, THEREFORE, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary’s designation of the undersigned as Foreclosure Commissioner, recorded on February 22, 2000 in Official Records Book 10059, Page 99 of the Public Records of Hillsborough County, Florida, notice is hereby given that on November 24, 2020 at 9:00 a.m. local time, all real and personal property at or used in connection with the following described premises (the “Property”) will be sold at public auction to the highest bidder: Lot 4, REVISED MAP OF LYONS FIRST ADDITION TO SEMINOLE HEIGHTS SUBDIVISION, according to Map or Plat thereof, as recorded in Plat Book 12, Page 1 (a/k/a Page 1-S) of the Public Records of Hillsborough County, Florida Commonly known as: 5014 N Branch Avenue, Tampa, Florida 33603 The sale will be held at 5014 N Branch Avenue, Tampa, Florida 33603. The Secretary of Housing and Urban Development will bid $154,468.85 plus interest from August 12, 2020 at a rate of $25.65 per diem (subject to increases applicable under the Note), plus all costs of this foreclosure and costs of an owner’s policy of title insurance. There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his/her/its pro-rata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling ten (10%) percent of the bid amount in the form of a certified check or cashier’s check made out to the Secretary of HUD. Each oral bid need not be accompanied by a deposit. If the successful bid is oral, a deposit of ten (10%) percent of the bid amount must be presented before the bidding is closed. The deposit is non-refundable. The remainder of the purchase price

the bid amount in the form of a certified check or cashier’s check made out to the Secretary of HUD. Each oral bid need not be accompanied by a deposit. If the successful bid is oral, a deposit of ten (10%) percent of the bid amount must be presented before the bidding is closed. The deposit is non-refundable. The remainder of the purchase price must be delivered within thirty (30) days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the high bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveyancing fees, all real estate and other taxes that are due on or after the delivery of the remainder of the payment and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant an extension of time within which to deliver the remainder of the payment. All extensions will be for fifteen (15) day increments for a fee equal to Five Hundred and NO/100 Dollars ($500.00) per extension, paid in advance. The extension fee shall be in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within, the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD Field Office representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the direction of the HUD Field Office Representative, offer the Property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The amount that must be paid if the Mortgage is to be reinstated prior to the scheduled sale is the principal balance set forth above, together with accrued, unpaid interest, plus all other amounts

SECOND INSERTION that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out-of-pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. Date: October 7, 2020 HUD Foreclosure Commissioner By: Michael J Posner, Esquire Ward, Damon, Posner, Pheterson & Bleau 4420 Beacon Circle West Palm Beach, Florida 33407 T:561.842.3000•F:561.842.3626 Direct: 561.594.1452 STATE OF FLORIDA ) ) ss: COUNTY OF PALM BEACH ) Sworn to, subscribed and acknowledged before me this 7th day of October, 2020, by mean of physical presence or online notarization, Michael J Posner, Esquire, of Ward, Damon, Posner, Pheterson & Bleau who is personally known to me or produced as identification. Notary Public, State of Florida (SEAL) NOTARY PUBLIC STATE OF FLORIDA Notary Public State of Florida Sandra D Heck My Commission GG 280088 Expires 12/13/2022 Unless you, within thirty days of your receipt of this notice, dispute the validity of the debt claimed in this letter, or any portion of the debt, we will assume that the debt alleged in this letter is valid. If we receive notice from you within thirty days of your receipt of this notice that the debt claimed in this notice, or any portion of the debt, is disputed, we will obtain verification of the debt and will forward that verification to you. Also, upon request to us within thirty days of your receipt of this notice, we will provide the name and address of the original creditor of the debt claimed in this notice, if different from the United States Secretary of Housing and Urban Development Oct. 16, 23, 30, 2020 20-03257H

THIRD INSERTION must be delivered within thirty (30) days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the high bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveyancing fees, all real estate and other taxes that are due on or after the delivery of the remainder of the payment and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant an extension of time within which to deliver the remainder of the payment. All extensions will be for fifteen (15) day increments for a fee equal to Five Hundred and NO/100 Dollars ($500.00) per extension, paid in advance. The extension fee shall be in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within, the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD Field Office representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the direction of the HUD Field Office Representative, offer the Property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The amount that must be paid if the Mortgage is to be reinstated prior to the scheduled sale is the principal balance set forth above, together with accrued, unpaid interest, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and post-

OCTOBER 30 – NOVEMBER 5, 2020

age expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary outof-pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. Date: October 7, 2020 HUD Foreclosure Commissioner By: Michael J Posner, Esquire Ward, Damon, Posner, Pheterson & Bleau 4420 Beacon Circle West Palm Beach, Florida 33407 T:561.842.3000•F:561.842.3626 Direct: 561.594.1452 STATE OF FLORIDA; COUNTY OF PALM BEACH ) ss: Sworn to, subscribed and acknowledged before me this 7th day of October, 2020, by mean of physical presence or online notarization, Michael J Posner, Esquire, HUD Foreclosure Commissioner who is personally known to me or produced as identification. Notary Public, State of Florida (SEAL) NOTARY PUBLIC STATE OF FLORIDA Notary Public State of Florida Sandra D Heck My Commission GG 280088 Expires 12/13/2022 Unless you, within thirty days of your receipt of this notice, dispute the validity of the debt claimed in this letter, or any portion of the debt, we will assume that the debt alleged in this letter is valid. If we receive notice from you within thirty days of your receipt of this notice that the debt claimed in this notice, or any portion of the debt, is disputed, we will obtain verification of the debt and will forward that verification to you. Also, upon request to us within thirty days of your receipt of this notice, we will provide the name and address of the original creditor of the debt claimed in this notice, if different from the United States Secretary of Housing and Urban Development Oct. 16, 23, 30, 2020 20-03266H

RE-NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO.: 08-CA-023954 THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK AS SUCCESSOR IN INTEREST TO JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR C-BASS MORTGAGE LOAN ASSET-BACKED CERTIFICATES, SERIES 2005-CB8, Plaintiff, vs. TONY SHANGLER; EDWARD SHANGLER; SHERYL SHANGLER; DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE AND CUSTODIAN FOR HSBC BANK USA, NA ACE 2006 NC1., Defendant(s). NOTICE OF SALE IS HEREBY GIVEN pursuant to the order of Uniform Final Judgment of Foreclosure dated May 5, 2014, and entered in Case No. 08-CA-023954 of the Circuit Court of the 13TH Judicial Circuit in and for Hillsborough County, Florida, wherein THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK AS SUCCESSOR IN INTEREST TO JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR C-BASS MORTGAGE LOAN ASSET-BACKED CERTIFICATES, SERIES 2005-CB8, is Plaintiff and TONY SHANGLER; EDWARD SHANGLER; SHERYL SHANGLER; DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE AND CUSTODIAN FOR HSBC BANK USA, NA ACE 2006 NC1., are Defendants, the Office of the Clerk, Hillsborough County Clerk of the Court will sell to the highest bidder or bidders via online auction at www.hillsborough.realforeclose. com at 10:00 a.m. on the 21st day of December, 2020, the following described property as set forth in said Final Judgment, to wit: BEGIN AT THE POINT OF INTERSECTION OF THE N R/W LINE OF SR 600, FORMERLY SR 17 WITH THE W LINE OF THE E 1/2 OF NW 1/4 OF NE 1/4 IN SECTION 28, TOWNSHIP 28 SOUTH, RANGE 21 EAST, HILLSBOROUGH COUNTY, FLORIDA, AND RUN N 330 FT AND RUN EASTERLY AND PARALLEL WITH SAID R/W LINE TO A POINT 200 FT WEST OF THE E LINE OF THE NW 1/4 OF NE 1/4; THENCE S 330 FT TO SAID R/W LINE AND THENCE WESTERLY ALONG SAID R/W LINE TO THE POB. LESS AND EXCEPT: FOR A POINT OF BEGINNING, COMMENCE AT THE POINT OF INTERSECTION OF THE WEST LINE OF EAST 1/2 OF THE N.W. 1/4 OF THE N.E. 1/4 OF SECTION 28, TOWNSHIP 28 SOUTH, RANGE 21 EAST, HILLSBOROUGH COUNTY, FLORIDA AND THE NORTHERLY RIGHT OF WAY LINE OF U.S. HIGHWAY 92 (S.R. 600 FORMERLY KNOWN AS S.R. 17); THENCE NORTHERLY ALONG SAID WEST LINE, A DISTANCE OF 330.00 FEET; THENCE EASTERLY, PARALLEL WITH SAID NORTHERLY RIGHT OF WAY TO A POINT LYING 200.00 FEET WEST OF THE EAST LINE OF THE N.W. 1/4 OF THE N.E. 1/4 OF SAID SECTION 28;

THENCE SOUTHERLY, PARALLEL WITH SAID EAST LINE, A DISTANCE OF 330.00 FEET TO THE NORTHERLY RIGHT OF WAY LINE OF SAID U.S. HIGHWAY 92; THENCE WESTERLY, ALONG SAID NORTHERLY RIGHT OF WAY LINE TO THE POINT OF BEGINNING; LESS THE EASTERLY 300.00 FEET THEREOF. ALSO LESS AND EXCEPT: THE EAST 150.00 FEET OF THE FOLLOWING DESCRIBED PARCEL: FOR A POINT OF BEGINNING, COMMENCE AT THE POINT OF INTERSECTION OF THE WEST LINE OF THE EAST 1/2 OF THE NW 1/4 OF THE NE 1/4 OF SECTION 28, TOWNSHIP 28 SOUTH, RANGE 21 EAST, HILLSBOROUGH COUNTY, FLORIDA, AND THE NORTHERLY RIGHT OF WAY LINE OF U.S. HIGHWAY 92 (S.R. 600, FORMERLY KNOWN AS S.R. 17); THENCE NORTHERLY ALONG SAID WEST LINE, A DISTANCE OF 330.00 FEET; THENCE EASTERLY, PARALLEL WITH SAID NORTHERLY RIGHT OF WAY TO A POINT LYING 200 FEET WEST OF THE EAST LINE OF THE NW 1/4 OF THE NE 1/4 OF SAID SECTION 28; THENCE SOUTHERLY, PARALLEL WITH SAID EAST LINE, A DISTANCE OF 330 FEET TO THE NORTHERLY RIGHT OF WAY LINE OF SAID U.S. HIGHWAY 92; THENCE WESTERLY, ALONG SAID NORTHERLY RIGHT OF WAY LINE, TO THE POINT OF BEGINNING. Property Address: 13760 E US Highway 92, Dover, Florida 33527 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Hillsborough County Courthouse, 800 E. Twiggs St., Room 604, Tampa, Florida 33602, (813) 272-7040, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated: 10/21/2020 McCabe, Weisberg & Conway, LLC By: /s/ Robert A. McLain 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 File No: 12-400103 October 23, 30, 2020 20-03388H

THIRD INSERTION NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE (NO CHILD OR FINANCIAL SUPPORT) IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA Case No.: 29-2020-DR-11597 IN RE THE MARRIAGE OF: NESBIT A. WILLHITE, Husband, and CAROL WILLHITE, Wife TO: Carol Willhite 6410 Fletcher Road, Plant City, Florida 33565 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 Russell G. Marlowe, Esq., whose address is 8630 Government Drive, Suite 102, New Port Richey, Florida 34654 on or before 11/14/2020, and file the original with the clerk of this Court at George Edgecomb Courthouse, 800 E. Twiggs Street, Tampa, Florida 33602, before service on Husband 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 Fam-

ily Law Form 12.915.) Future papers in this lawsuit will be mailed or e-mailed to the addresses 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. 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 at least 7 days before your scheduled court appearance, or immediately upon receiving a notification of a scheduled court proceeding if the time before the scheduled appearance is less than 7 days. Complete the Request for Accommodations Form and submit to 800 E. Twiggs Street, Room 604, Tampa, FL 33602. ADA Coordination Help Line (813) 272-7040; Hearing Impaired Line 1-800-955-8771; Voice Impaired Line 1-800-955-8770. Dated: 10/13/2020. CLERK OF THE CIRCUIT COURT (SEAL) By: Sherika Virgil Deputy Clerk Russell G. Marlowe, Esq. 8630 Government Drive, Suite 102 New Port Richey, Florida 34654 Oct. 16, 23, 30; Nov. 6, 2020 20-03294H


OCTOBER 30 - NOVEMBER 5, 2020

PASCO COUNTY

BusinessObserverFL.com

33

PA S C O C O U N T Y L E G A L N O T I C E S FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of BROOKLYN BLVD: Located at 14705 TRAILS EDGE BLVD County of, PASCO in the City of ODESSA, Florida 33556-3545 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at ODESSA, Florida, this October: day of 22, 2020: ECKERT AHSLEY MOSS October 30, 2020 20-01696P

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of GPS ELECTRIC INC : Located at 6252 COMMERCIAL WAY STE 230 County of, PASCO in the City of WEEKI WACHEE, Florida 346136329 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at WEEKI WACHEE, Florida, this October: day of 22, 2020: GPS ELECTRIC INC. October 30, 2020 20-01697P

NOTICE OF ACTION FOR PUBLICATION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PASCO COUNTY, FLORIDA Case No.: 2020DR003730DRAX/WS IN THE INTEREST OF JAIME MOUSTED, Petitioner and. MICHAEL ANDERSON, Respondent. TO: MICHAEL ANDERSON 18322 HAVEN WOODS ROAD, SHADY HILLS, FLORIDA 34610 YOU ARE NOTIFIED that an action for a Petition for Temporary Custody By Extended Family Filed has been filed against you. You are required to serve a copy of your written defenses, if any, to this action on Mischelle D’Angelone, Esquire, of TAYLOR D’ANGELONE LAW, P.A., Petitioner’s attorney, whose address is 7730 Little Road Ste B, New Port Richey, Florida 34654, on or before 11-1-2020, and file the original with the clerk of this court at PASCO County Courthouse, 7530 Little Rd, New Port Richey, Florida 34654, either before service on Petitioner’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the petition. 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 of pleadings. DATED this 26 day of October, 2020. CLERK OF THE CIRCUIT COURT By: /s/ Cynthia Ferdon-Gaede Deputy Clerk Oct. 30; Nov. 6, 13, 20, 2020 20-01690W

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-2020CP1480WS IN RE: ESTATE OF CAROL J. SIMPKINS, Deceased. The administration of the estate of CAROL J. SIMPKINS, deceased, whose date of death was September 18, 2020, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is P.O. Drawer 338, New Port Richey, FL 34656-0338. 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: October 30, 2020. JOHN PETTY, JR. Personal Representative 8609 Chessie Drive Indianapolis, IN 46217 Rebecca C. Bell Attorney for Personal Representative Florida Bar No. 0223440 Delzer, Coulter & Bell, P.A. 7920 U.S. Highway 19 Port Richey, FL 34668 Telephone: 727-848-3404 Email: rebecca@delzercoulter.com Oct. 30; Nov. 6, 2020 20-01677P

NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-20-CP-1564-WS Division I IN RE: ESTATE OF PATRICIA JULIA BELVILLE Deceased. 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 Patricia Julia Belville, deceased, by the Circuit Court for Pasco County, Florida, Probate Division, the address of which is 7530 Little Road, New Port Richey, Florida 34654; that the decedent’s date of death was September 26, 2020; that the total value of the estate is $406.77 and that the names and addresses of those to whom it has been assigned by such order are: NAME ADDRESS Tricia Ann Doebler (Class 1 Creditor) 11696 Pruehs Drive Sterling Heights, MI 48312 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 October 30, 2020. Persons Giving Notice: Tricia Ann Doebler 11696 Pruehs Drive Sterling Heights, MI 48312 Attorney for Persons Giving Notice: David A. Hook, Esq. E-mail Addresses: courtservice@elderlawcenter.com, samantha@elderlawcenter.com Florida Bar No. 0013549 The Hook Law Group, P.A. 4918 Floramar Terrace New Port Richey, Florida 34652 Oct. 30; Nov. 6, 2020 20-01680P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-2020-CP-1289-WS Division J IN RE: ESTATE OF GIUSEPPE SCARANGELLA a/k/a JOSEPH SCARANGELLA Deceased. The administration of the estate of GIUSEPPE SCARANGELLA a/k/a JOSEPH SCARANGELLA, deceased, whose date of death was January 18, 2018, is pending in the Circuit Court for PASCO County, Florida, Probate Division, the address of which is 7530 Little Rd., New Port Richey, FL 34654. The names and addresses of the personal representative and the personal representative’s altorney 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 October 30, 2020. Personal Representative: ISABELLA SCARANGELLA 155 Lottie Ave. Cornwall, Ontario K6J 3M3 Attorney for Personal Representative: DONALD R. PEYTON Attorney Florida Bar Number: 516619; SPN #63606 7317 Little Road New Port Richey, FL 34654 Telephone: (727) 848-5997 Fax: (727) 848-4072 E-Mail: peytonlaw@yahoo.com Secondary E-Mail: peytonlaw2@mail.com Oct. 30; Nov. 6, 2020 20-01684P

FIRST INSERTION

FIRST INSERTION

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of FIBRENEW PORT RICHEY : Located at 6389 W SUNRISE LN County of, PASCO in the City of HOMOSASSA, Florida 34446-2766 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at HOMOSASSA, Florida, this October: day of 22, 2020: KELLY KEEN ENTERPRISES INC. October 30, 2020 20-01698P

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of MRS. REDD’S SAUCY SEAFOOD : Located at 5110 OVERTON DR County of, PASCO in the City of NEW PRT RCHY:, Florida 34652-6136 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at NEW PRT RCHY, Florida, this October: day of 22, 2020: GLAND-MCKENZIE TAJUANA October 30, 2020 20-01699P

FIRST INSERTION

FIRST INSERTION

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of JONES CONSULTING: Located at 2380 TAPESTRY PARK DR APT 317 County of, PASCO in the City of LAND O LAKES, Florida 346390180 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at LAND O LAKES, Florida, this October: day of 22, 2020: JONES ANGELA DENISE October 30, 2020 20-01700P

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of AQUA BLU POOL SERVICE: Located at 9015 SAINT REGIS LN County of, PASCO in the City of PORT RICHEY, Florida 34668-4957 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at PORT RICHEY, Florida, this October: day of 22, 2020: T.H.E FIRM FL LLC October 30, 2020 20-01701P

FIRST INSERTION

NOTICE OF PUBLIC SALE:

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Benson’s Best Home Team located at 1084 Berkshire Lane, in the County of Pinellas, in the City of Tarpon Springs, Florida 34688 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Pinellas, Florida, this 23rd day of October, 2020. CM Benson Holdings, LLC October 30, 2020 20-01703P

GREG RUSSELL TOWING & TRANSPORT gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/14/2020, 09:00 am at 14813 US HIGHWAY 19 HUDSON, FL 34667, pursuant to subsection 713.78 of the Florida Statutes. GREG RUSSELL TOWING & TRANSPORT reserves the right to accept or reject any and/or all bids. 1G1AA5F5XA7241115 2010 Chevrolet 1GCCS1440XK236592 1999 Chevrolet 1HGCM66514A012540 2004 Honda 2MEFM74W52X603776 2002 Mercury 3FADP4AJ9GM144235 2016 Ford October 30, 2020 20-01692P

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that CRYSTAL LYNN MOORE, OWNER, desiring to engage in business under the fictitious name of CRYSTAL CLEAR CLEANING SERVICES located at 12420 LANTANA AVE, NEW PORT RICHEY, FLORIDA 34654 intends to register the said name in PASCO county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-01695P

FIRST INSERTION Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of DOMOVOI located at 9110 Flagstick Lane in the City of Hudson, Pasco County, FL 34667 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 15th day of October, 2020. Ilya Yarovenko October 30, 2020 20-01694P

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of C & K INDUSTRIES: Located at 22701 WATERSEDGE BLVD APT 18 County of, PASCO in the City of LAND O LAKES, Florida 34639-4011 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at LAND O LAKES, Florida, this October: day of 22, 2020: ALVARADO CARLOS A October 30, 2020 20-01702P

NOTICE UNDER FICTITIOUS NAME LAW Pursuant to F.S. §865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Tri-Umph Boxing Gym Port Richey, located at 8836 US-19, in the City of Port Richey, County of Pasco , State of FL, 34668, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 28 of October, 2020. Frank Golino Jr 8836 US-19 Port Richey, FL 34668 October 30, 2020 20-01705P

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of V&D InStyle Collections located at 1207 Horsemint Ln, in the County of Pasco, in the City of wesley chapel, Florida 33543 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at wesley chapel, Florida, this 28 day of October, 2020. Virgen B. Perez October 30, 2020 20-01704P

FIRST INSERTION NOTICE OF RECEIPT OF AN APPLICATION THE SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT Notice is hereby given that the Southwest Florida Water Management District has received Environmental Resource permit application number 811298 from VOP Land Investments LLC, 134 Brightwaters Blvd, St. Petersburg, FL 33704. Application received: 9/21/2020. Proposed activity: Residential. Project name: Pasadena Point (Barlow MPUD) Project size: 0.65 acres Location: Section(s) 31, 36 Township 25 South, Range 21, 20 East, in Pasco County. Outstanding Florida Water: No. Aquatic preserve: No The application is available for public inspection Monday through Friday at 7601 U.S. Highway 301 North, Tampa, Florida 33637 or through the “Application & Permit Search Tools” function on the District’s website at www.watermatters. org/permits/. Interested persons may inspect a copy of the application and submit written comments concerning the application. Comments must include the permit application number and be received within 14 days from the date of this notice. If you wish to be notified of intended agency action or an opportunity to request an administrative hearing regarding the application, you must send a written request referencing the permit application number to the Southwest Florida Water Management District, Regulation Bureau, 7601 U.S. Highway 301 North, Tampa, Florida 33637 or submit your request through the District’s website at www.watermatters. org. The District does not discriminate based on disability. Anyone requiring accommodation under the ADA should contact the Regulation Bureau at (813)985-7481 or 1(800)836-0797, TDD only 1(800)231-6103. October 30, 2020 20-01691P

FIRST INSERTION NOTICE OF PUBLIC SALE Notice is hereby given that on 11/13/2020 at 10:30 a.m., the following property will be sold at public auction pursuant to F.S. 715.109: 1973 RAMAD mobile home bearing vehicle identification numbers 20621140AG and 20621140BG and all personal items located inside the mobile home. Last Tenant: Diana Marie Combs. Sale to be held at: Suncoast Gateway, 6010 Ridge Road, Port Richey, Florida 34668, 727842-5818. Oct. 30; Nov. 6, 2020 20-01706P

NOTICE OF PUBLIC SALE: PETE’S TOWING AND RECOVERY gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/13/2020, 10:00 am at 2600 U.S. Hwy 19 Holiday, FL 34691, pursuant to subsection 713.78 of the Florida Statutes. PETE’S TOWING AND RECOVERY reserves the right to accept or reject any and/or all bids. 1FTCR14U4TPB00264 1996 Ford 1GNCS18W22K111766 2002 Chevrolet October 30, 2020 20-01693P

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-000414 Division I IN RE: ESTATE OF CAROLYN B. STORER Deceased. The administration of the Estate of Carolyn B. Storer, deceased, whose date of death was September 17, 2019, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is 7530 Little Road, Suite 104, New Port Richey, FL 34654. 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 October 30, 2020. Personal Representative: David Alan Littlefield a/k/a David A. Littlefield 16537 Sandhill Crane Dr. Spring Hill, Florida 34610 Attorney for Personal Representative: Cyrus Malhotra Florida Bar Number: 0022751 THE MALHOTRA LAW FIRM P.A. 3903 Northdale Blvd., Suite 100E Tampa, FL 33624 Telephone: (813) 902-2119 Fax: (727) 290-4044 E-Mail: filings@FLprobatesolutions.com Secondary E-Mail: sandra@FLprobatesolutions.com Oct. 30; Nov. 6, 2020 20-01682P

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 001253 Division WS IN RE: ESTATE OF SHANA NICOLE LANIS Deceased. The administration of the estate of Shana Nicole Lanis, deceased, whose date of death was February 13, 2019, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is 7530 Little Road, New Port Richey, Florida 34656. 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 October 30, 2020. Demetrios Perri Personal Representative 6536 Sutherland Avenue New Port Richey, Florida 34653 MICHAEL T. HEIDER, CPA Attorney for Personal Representative Florida Bar Number: 30364 MICHAEL T. HEIDER, P.A. 10300 49th Street N Clearwater, FL 33762 Telephone: (888) 483-5040 Fax: (888) 615-3326 E-Mail: michael@heiderlaw.com Secondary E-Mail: admin@heiderlaw.com Oct. 30; Nov. 6, 2020 20-01679P

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION Case no.: 51-2020-CP-001409-CPAXWS Section J IN RE: ESTATE OF MARY ANNE WOOD Deceased. The administration of the Estate of MARY ANNE WOOD, deceased, Case Number: 51-2020-CP-001409-CPAXWS, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is 8731 Citizens Drive #104, New Port Richey, FL 34654-5598. The namesand address 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 DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate 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 October 30, 2020 Personal Representative: Leo J. Wood 8831 Doral Rd Mentor, OH 44060 Attorney for Personal Representative: THOMAS W. REZANKA 2672 West Lake Road Palm Harbor, FL 34684 Telephone: (727) 787-3020 Oct. 30; Nov. 6, 2020 20-01681P


34

BUSINESS OBSERVER FIRST INSERTION

AMENDED NOTICE OF ACTION CONSTRUCTIVE SERVICE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA GENERAL JURISDICTION DIVISION Case No. 2019CA003957CAAXWS Wells Fargo Bank, N.A., as Trustee for Park Place Securities, Inc. Asset-Backed Pass-Through Certificates Series 2005-WHQ1 Plaintiff, vs. Kenneth K. Cooley a/k/a Kenneth Kyle Cooley a/k/a Kenneth Cooley; et al Defendants. TO: KENNETH K. COOLEY A/K/A KENNETH KYLE COOLEY A/K/A KENNETH COOLEY and PATRICIA G. COOLEY A/K/A PATRICIA COOLEY F/K/A PATRICIA BERARDI A/K/A PATRICIA G. BERARDI A/K/A PATRICIA GIULIA BERARDI Last Known Address: 6852 Hills Drive New Port Richey, Fl. 34653 YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following property in Pasco County, Florida: LOT SIXTY-TWO (62), JASMINE HILLS, SAID LOT AND SUBDIVISION BEING NUMBERED AND DESIGNED IN ACCORDANCE WITH THE PLAT OF SAID SUBDIVISION AS THE SAME APPEARS OF RECORD IN PLAT BOOK 18, PAGES 56, 57 AND 58, OF THE PUBLIC RECORDS OF PASCO COUNTY, FLORIDA. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Julie Anthousis, Esquire, Brock & Scott, PLLC., the Plaintiff ’s attorney, whose address is

2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309, within thirty (30) days of the first date of publication on or before November 23, 2020, and file the original with the Clerk of this Court either before service on the Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. THIS NOTICE SHALL BE PUBLISHED ONCE A WEEK FOR TWO (2) CONSECUTIVE WEEKS If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; (727) 847-8110 (V) in New Port Richey; (352) 521-4274, ext 8110 (V) in Dade City, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing impaired call 711. The court does not provide transportation and cannot accommodate for this service. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. DATED on October 16, 2020. Nikki Alvarez-Sowles As Clerk of the Court By /s/ Kelly Symons As Deputy Clerk Brock & Scott, PLLC., the Plaintiff ’s attorney 2001 NW 64th St. Suite 130 Ft. Lauderdale, FL. 33309 File # 19-F01803 Oct. 30; Nov. 6, 2020 20-01671P

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 512017CA002887CAAXWS CALIBER HOME LOANS, INC., Plaintiff, vs. JESSICA HARRIS A/K/A JESSICA DUMONT A/K/A JESSICA LEE HARRIS A/K/A JESSICA ROOT, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated February 14, 2020, and entered in 512017CA002887CAAXWS of the Circuit Court of the SIXTH Judicial Circuit in and for Pasco County, Florida, wherein CALIBER HOME LOANS, INC. is the Plaintiff and JESSICA HARRIS A/K/A JESSICA DUMONT A/K/A JESSICA LEE HARRIS A/K/A JESSICA ROOT; BLACK POINT ASSETS, INC., AS TRUSTEE OF THE 8747 SAINT REGIS LANE LAND TRUST DATED 12/30/2016; UNKNOWN BENEFICIARIES OF THE 8747 SAINT REGIS LANE LAND TRUST DATED 12/30/2016; STAR POINTE CAPITAL, LLC AS TRUSTEE OF THE 8747 SRL LAND TRUST DATED 12/30/2016; UNKNOWN BENEFICIARIES OF TRUSTEE OF THE 8747 SRL LAND TRUST DATED 12/30/2016; PASCO COUNTY BOARD OF COUNTY COMMISSIONERS; FLORIDA HOUSING FINANCE CORPORATION; FLOIRDA HOUSING FINANCE CORPORATION; UNKNOWN TENANT IN POSSESSION 1 N/K/A GABRIELLA HANNA; UNKNOWN TENANT IN POSSESSION 2 N/K/A JASON HANNA are the Defendant(s). Nikki Alvarez-Sowles, Esq. as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.pasco.realforeclose. com, at 11:00 AM, on November 19, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 1061, EMBASSY HILLS

UNIT SIX, ACCORDING TO THE MAP THEREOF AS RECORDED IN PLAT BOOK 12, PAGES 145 THROUGH 147, PUBLIC RECORDS OF PASCO COUNTY, FLORIDA. Property Address: 8747 ST REGIS LN, PORT RICHEY, FL 34668 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. IMPORTANT AMERICANS WITH DISABILITIES ACT: 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: Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; Phone: 727.847.2411 (voice) in New Port Richey, 727.847.8028 (voice) in Dade City, Or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 27 day of October, 2020. By: \S\Tiffanie Waldman Tiffanie Waldman, Esquire Florida Bar No. 86591 Communication Email:twaldman@rasflaw.com ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com 19-360527 - MaS Oct. 30; Nov. 6, 2020 20-01708P

PASCO COUNTY

OCTOBER 30 - NOVEMBER 5, 2020

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512020CP001314CPAXWS Division: J IN RE: ESTATE OF PATRICIA D. KELLEY Deceased. The administration of the estate of Patricia D. Kelley, deceased, whose date of death was August 12, 2020, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which 7530 Little Road, Suite 104, New Port Richey, FL 34654, file number 512020CP001314CPAXWS. The names and address 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 CLAIMS FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is October 30, 2020. Personal Representative Robin Warfield 22460 Cherokee Rose Pl. Land O’ Lakes, FL 34639 Attorney for the Personal Representative Gadiel A. Espinoza, Esq. Florida Bar No. 121831 LAW OFFICE OF GADIEL A. ESPINOZA, PLLC 7109 Moss Ledge Run Land O’ Lakes, FL Tel. (727) 222-0428 Email: office@gadielespinozalaw.com Attorney for the Personal Representative Alain E. Roman, Esq. Florida Bar No. 119796 THE LAW OFFICE OF ALAIN ROMAN, PLLC 8180 NW 36th Street, Suite 224 34637 Doral, FL 33166 Tel. (305) 489-1415 Email: alain@alainromanlaw.com Oct. 30; Nov. 6, 2020 20-01678P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION CASE NO. 512020CP001510CPAXWS IN RE: THE ESTATE OF EILEEN E. PETERS, Deceased. The administration of the estate of EILEEN E. PETERS, deceased, whose date of death was April 27, 2020, File Number 51-2020-CP-001510CPAXWS, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is P.O. Box 338, New Port Richey, FL 346560338. 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 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 other 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 NOT SO FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME 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 October 30, 2020. Ronald J. Peters Personal Representative 1102 Hagen Drive Trinity, FL 34655 GARY M. FERNALD, Esquire FBN #395870 SPN #00910964 gf@thompsonfernald.com ROBERT C. THOMPSON, JR., Esquire FBN #390089 SPN #02528094 rt@thompsonfernald.com THOMPSON & FERNALD, P.A. 611 Druid Road East, Suite 705 Clearwater, Florida 33756 Tel: (727) 447-2290 Fax: (727) 443-1424 Attorney for Personal Representative Oct. 30; Nov. 6, 2020 20-01687P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-2020-CP-001316-CP-AXWS IN RE: THE ESTATE OF DOROTHY J. CANGER Deceased. The administration of the estate of DOROTHY J. CANGER, deceased, whose date of death was March 4, 2020; File Number 51-2020-CP001316, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is 7350 Little Road, Room 214, New Port Richey, Florida 34654. The names and addresses of 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: October 30, 2020. KIMBERLY A MORRISON Personal Representative 41 Oriole Drive Hackettstown, NJ 07840 WILLIAM K. LOVELACE Attorney for Personal Representative Email: fordlove@tampabay.rr.com Florida Bar No. 0016578 SPN# 01823633 Wilson, Ford & Lovelace, P.A. 401 South Lincoln Ave. Clearwater, Florida 33756 Telephone: 727-446-1036 Oct. 30; Nov. 6, 2020 20-01689P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512020CP001331CPAXWS IN RE: ESTATE OF LESTER M. BRADSHAW, SR., Deceased. The administration of the estate of LESTER M. BRADSHAW SR., deceased, whose date of death was October 2, 2019, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is 38053 Live Oak Avenue, Dade City, FL 33523. 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 October 30, 2020. ROBERT L. BRADSHAW Personal Representative: 6467 Fishers Court Moorpark, CA 93021 JORDAN G. LEE Attorney for Personal Representative Florida Bar No. 10209 Shutts & Bowen LLP 4301 W. Boy Scout Boulevard, Suite 300 Tampa, Florida 33607 Telephone: (813) 227-8183 Email: jlee@shutts.com Secondary Email: cgrant@shutts.com Oct. 30; Nov. 6, 2020 20-01686P

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP001439CPAXWS Division I IN RE: ESTATE OF RICHARD J. SWIM, SR. Deceased. The administration of the estate of Richard J. Swim, deceased, whose date of death was July 28, 2020, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is 7530 Little Rd., New Port Richey, FL 34654. 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 October 30, 2020. Attorney for Personal Representative: /s/ James M. Flick James M. Flick, Attorney Florida Bar Number: 91075 Florida Probates, P.L. 3700 Conway Road, Suite 112 Orlando, FL 32812 Telephone: (407) 412-9256 E-Mail 1: contact@floridaprobates.com E-Mail 2: james@jflicklawyer.com Oct. 30; Nov. 6, 2020 20-01710P

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512020CP001368WS Division Probate IN RE: ESTATE OF CAROL ANN SCHNABEL Deceased. The administration of the estate of Carol Ann Schnabel, deceased, whose date of death was July 9, 2020, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is P.O. Drawer 338, New Port Richey, Florida 34656-0338. 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 October 30, 2020. Personal Representative: Elizabeth M. Mancini 10028 State Road 52 Hudson, Florida 34669 Attorney for Personal Representative: Elizabeth M. Mancini Email Address: emancinilaw@gmail.com Florida Bar No. 0124095 Hudzietz & Mancini, P.A. 10028 State Road 52 Hudson, Florida 34669 Oct. 30; Nov. 6, 2020 20-01683P

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP001244CPAXES Division X IN RE: THE ESTATE OF HENRIETTA REED Deceased. The administration of the estate of HENRIETTA REED, deceased, whose date of death was April 14, 2020, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is Clerk of the Court, 38053 Live Oak Ave., Dade City, FL 33523. 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 October 30, 2020. Personal Representative: Anthony J. Reed 36451 Lanson Avenue Dade City, Florida 33525 Attorney for Personal Representative: Denise A. Welter, Esquire Attorney for Petitioner Florida Bar Number: 585769 Denise A. Welter, P.A. 2521 Windguard Circle Wesley Chapel, FL 33544 Telephone: (813) 929-7300 E-Mail: daw@jowanna.com Secondary E-Mail: service@jowanna.com Oct. 30; Nov. 6, 2020 20-01688P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION Ref # 512020CP001202CPAXES In re: Estate of DUANE ACKERMAN, Deceased. The name of the decedent, the designation of the court in which the administration of this estate is pending, and the file number are indicated above. The address of the court is PASCO County Courthouse, 7530 Little Road, New Port Richey, FL 34654. The name and address of the personal representative and the personal representative’s attorney are indicated below. If you have been served with a copy of this notice and you have any claim or demand against the decedent’s estate, even if that claim is unmatured, contingent or unliquidated, you must file your claim with the court ON OR BEFORE THE LATER OF A DATE THAT IS 3 MONTHS AFTER THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER YOU RECEIVE A COPY OF THIS NOTICE. All other creditors of the decedent and other persons who have claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with the court ON OR BEFORE THE DATE THAT IS 3 MONTHS AFTER THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED. EVEN IF A CLAIM IS NOT BARRED BY THE LIMITATIONS DESCRIBED ABOVE, ALL CLAIMS WHICH HAVE NOT BEEN FILED WILL BE BARRED TWO YEARS AFTER DECEDENT’S DEATH. The date of death of the decedent is June 2, 2020. The date of first publication of this notice is October 30, 2020. Personal Representative: LAINE QUATTROCKI 4859 Augusta Ave Oldsmar, FL 34677 Attorney for Personal Representative: NICOLAS S. ROBINSON, ESQ. NICOLAS S. ROBINSON, P.A. 6671 - 13th Ave N, Suite 1A St. Petersburg, FL 33710 Email: nick@nickrobinsonlaw.com T: (727) 490-8611 F: (855) 448-9843 Fla. Bar # 88797 Attorney for Personal Representative Oct. 30; Nov. 6, 2020 20-01685P


PASCO COUNTY

FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL ACTION CASE NO.: 51-2020-CA-000343WS REVERSE MORTGAGE FUNDING LLC, Plaintiff, vs. THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST, EVELYN I. DUSCH, DECEASED , et al, Defendant(s). To: THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST, EVELYN I. DUSCH, DECEASED Last Known Address: Unknown Current Address: Unknown YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Pasco County, Florida: LOT 98, DODGE CITY, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 6, PAGE 33 OF THE PUBLIC RECORDS OF PASCO COUNTY, FLORIDA. A/K/A 5611 GOLDEN NUGGET DRIVE HOLIDAY FL 34690 has been filed against you and you are required to serve a copy of your written defenses within 30 days after the first publication, if any, on Albertelli Law, Plaintiff ’s attorney, whose address is P.O. Box 23028, Tampa, FL 33623, and file the original with 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 or petition. This notice shall be published once a week for two consecutive weeks in the Business Observer. **See the Americans with Disabilities Act 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: Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654 Phone: 727.847.8110 (voice) in New Port Richey or 352.521.4274, ext 8110 (voice) in Dade City or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. WITNESS my hand and the seal of this court on this 27 day of October, 2020. Clerk of the Circuit Court By: /s/ Cynthia Ferdon-Gaede Deputy Clerk Albertelli Law P.O. Box 23028 Tampa, FL 33623 NL - 20-002015 Oct. 30; Nov. 6, 2020 20-01670P

FIRST INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL ACTION CASE NO.: 512019CA001039CAAXES PS FUNDING, INC., Plaintiff, vs. BRUNO ONE, INC, et al., Defendants. NOTICE IS HEREBY GIVEN Pursuant to a Final Judgment of Foreclosure dated September 22, 2020, and entered in Case No. 512019CA001039CAAXES of the Circuit Court of the Sixth Judicial Circuit in and for Pasco County, Florida in which PS FUNDING, INC., is the Plaintiff and BRUNO ONE, INC; IVAN BRUNO CARUSO; POLK COUNTY, FLORIDA; UNKNOWN TENANT #1 N/K/A KEVIN CHINN; UNKNOWN TENANT #2 N/K/A CHRISTINA COLLINS are defendants, Paula S. O’Neil, Ph.D., Clerk of the Court, will sell to the highest and best bidder for cash in/on www.pasco. realforeclose.com in accordance with chapter 45 Florida Statutes, Pasco County, Florida at 11:00 am on the 24th day of November, 2020, the following described property as set forth in said Final Judgment of Foreclosure: LOT 18, CARPENTERS RUN PHASE II, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 25, PAGES 97-100, PUBLIC RECORDS OF PASCO COUNTY, FLORIDA. PROPERTY ADDRESS: 1615

SPINNING WHEEL DR., LUTZ, FL 33559 Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim before the clerk reports the surplus as unclaimed. The Court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein. **See Americans with Disabilities Act** 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: Public Information Dept., Pasco County Government Center 7530 Little Rd. New Port Richey, FL 34654 Phone: 727.847.8110 (voice) in New Port Richey 352.521.4274, ext. 8110 (voice) in Dade City Or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. /s/ Damian G. Waldman Damian G. Waldman, Esq. Florida Bar No. 0090502 Law Offices of Damian G. Waldman, P.A. PO Box 5162 Largo, FL 33779 Telephone: (727) 538-4160 Facsimile: (727) 240-4972 Email 1: damian@dwaldmanlaw.com E-Service: service@dwaldmanlaw.com Attorneys for Plaintiff Oct. 30; Nov. 6, 2020 20-01709P

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION Case #: 2018-CA-001499 DIVISION: J1 Nationstar Mortgage LLC d/b/a Mr. Cooper Plaintiff, -vs.Sean Chlebowski; Stephanie M. Chlebowski a/k/a Stephanie Chlebowski; Unknown Parties in Possession #1, If living, and all Unknown Parties claiming by, through, under and against the above named Defendant(s) who are not known to be dead or alive, whether said Unknown Parties may claim an interest as Spouse, Heirs, Devisees, Grantees, or Other Claimants; Unknown Parties in Possession #2, If living, and all Unknown Parties claiming by, through, under and against the above named Defendant(s) who are not known to be dead or alive, whether said Unknown Parties may claim an interest as Spouse, Heirs, Devisees, Grantees, or Other Claimants Defendant(s). NOTICE IS HEREBY GIVEN pursuant to order rescheduling foreclosure sale or Final Judgment, entered in Civil Case No. 2018-CA-001499 of the Circuit Court of the 6th Judicial Circuit in and for Pasco County, Florida, wherein Nationstar Mortgage LLC d/b/a Mr. Cooper, Plaintiff and Sean Chlebowski are defendant(s), I, Clerk of Court, Nikki Alvarez-Sowles, Esq., will sell to the highest and best bidder for cash In an

online sale accessed through the Clerk’s website at www.pasco.realforeclose. com, at 11:00 a.m. on November 30, 2020, the following described property as set forth in said Final Judgment, towit: LOT 65, MEADOWOOD ESTATES, ACCORDING TO MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 15, PAGE 106, PUBLIC RECORDS OF PASCO 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 NO LATER THAN THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator;14250 49th Street North, Clearwater, Florida 33762 (727) 453-7163 at least 7 days before your scheduled court appearance, or immediately upon receiving this notification of the time before the scheduled appearance is less than 7 days. If you are hearing or voice impaired, call 711. Submitted By: ATTORNEY FOR PLAINTIFF: SHAPIRO, FISHMAN & GACHÉ, LLP 2424 North Federal Highway, Suite 360 Boca Raton, Florida 33431 (561) 998-6700 (561) 998-6707 18-312217 FC01 SPS Oct. 30; Nov. 6, 2020 20-01675P

BusinessObserverFL.com

35

FIRST INSERTION NOTICE OF ACTION CONSTRUCTIVE SERVICE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA GENERAL JURISDICTION DIVISION Case No. 2020CA002264CAAXWS U.S. Bank National Association, as Trustee for Residential Asset Securities Corporation, Home Equity Mortgage Asset-Backed Pass-Through Certificates, Series 2005-AHL3 Plaintiff, vs. The Unknown Heirs, Devisees, Grantees, Assignees, Lienors, Creditors, Trustees, and all other parties claiming interest by, through, under or against the Estate of Kimberly Richie a/k/a Kimberley Ann Richie a/k/a Kim Richie,

Deceased; et al Defendants. TO: The Unknown Heirs, Devisees, Grantees, Assignees, Lienors, Creditors, Trustees, and all other parties claiming interest by, through, under or against the Estate of Kimberly Richie a/k/a Kimberley Ann Richie a/k/a Kim Richie, Deceased Last Known Address: Unknown YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following property in Pasco County, Florida: LOT 18, TOWN AND COUNTRY VILLAS , ACCORDING TO THE MAP OR PLAT THEREO F, AS RECORDED IN PLAT BOOK 6, PAG E 9, PUBLIC RECORDS OF PASCO COUNTY, FLORIDA has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Julie Anthou-

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PASCO COUNTY, FLORIDA CASE NO. 2019CA001729CAAXWS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR HOME EQUITY MORTGAGE LOAN ASSET-BACKED TRUST SERIES INABS 2007-A, HOME EQUITY MORTGAGE LOAN ASSET-BACKED CERTIFICATES SERIES INABS 2007-A, Plaintiff, vs. UNKNOWN HEIRS OF ELAINE CONAWAY A/K/A ELAINE BURDINE, ET AL. Defendants NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated October 13, 2020, and entered in Case No. 2019CA001729CAAXWS, of the Circuit Court of the Sixth Judicial Circuit in and for PASCO County, Florida. DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR HOME EQUITY MORTGAGE LOAN ASSET-BACKED TRUST SERIES INABS 2007-A, HOME EQUITY MORTGAGE LOAN ASSET-BACKED CERTIFICATES SERIES INABS 2007A (hereafter “Plaintiff ”), is Plaintiff and, JOHN CONAWAY; CACH LLC, are defendants. Nikki Alvarez-Sowles, Esq., Clerk of the Circuit Court for PASCO, County Florida will sell to the highest and best bidder for cash via the Internet at www.pasco.realforeclose.com, at 11:00 a.m., on the 19TH day of NOVEMBER, 2020, following described property as set forth in said Final Judgment, to wit: LOT 84, HOLIDAY HILL UNIT FIVE, ACCORDING TO THE

(352) 521-4274, ext 8110 (V) in Dade City, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing impaired call 711. The court does not provide transportation and cannot accommodate for this service. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. DATED on October 23, 2020. Nikki Alvarez-Sowles As Clerk of the Court By Kelly Jeanne Symons As Deputy Clerk Brock & Scott, PLLC., the Plaintiff ’s attorney 2001 NW 64th St. Suite 130 Ft. Lauderdale, FL. 33309 File # 19-F02676 Oct. 30; Nov. 6, 2020 20-01672P

FIRST INSERTION

PLAT THEREOF, AS RECORDED IN PLAT BOOK 9, PAGES 113 AND 114, OF THE PUBLIC RECORDS OF PASCO 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. 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: Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; Phone: 727.847.8110 (voice) in New Port Richey, 352.521.4274, ext 8110 (voice) in Dade City, Or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. 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 /s/ Tammi M. Calderone Tammi M. Calderone, Esq. Bar Number: 84926 Email: TCalderone@vanlawfl.com PHH14031-18/tro Oct. 30; Nov. 6, 2020 20-01676P

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT N AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION Case No. 19-CA-1215-ES REGIONS BANK, Plaintiff, v. THERESA L. CRAIG, deceased, UNKNOWN SPOUSE, if any, of Theresa L. Craig, deceased, RONALD CRAIG, deceased, UNKNOWN SPOUSE, if any, of Ronald Craig, TENANT #1 n/k/a Patricia Craig, TENANT #2 n/k/a Shannon Brown, representing tenants in possession, UNKNOWN HEIRS, UNKNOWN BENEFICIARIES, and UNKNOWN PARTIES, of Theresa L. Craig, deceased, and of Ronald Craig, including if defendants are deceased, any unknown heirs, devisees, grantees, creditors, and all other parties claiming by, through, under or against that defendant, and the several and respective unknown assigns, successors in interest, trustees or other persons claiming by, through, under or against any corporation or other legal entity named as a defendant and all claimants, persons or parties, natural or corporate, or whose exact legal status is unknown, claiming under any of the above- named or described defendants, KM HOME BUYERS, LLC, Defendants. Notice is hereby given that, pursuant to a Final Judgment of Foreclosure, entered in the above-styled cause on May 6, 2020, and pursuant to the Order Granting Plaintiff ’s Motion to Reschedule Judicial Foreclosure Sale, entered October 9, 2020 in the Circuit Court of Pasco County, Florida, NIKKI ALVAREZ-SOWLES, ESQ., Pasco County Clerk & Comptroller, will sell the property situated in Pasco County, Florida, described as: Description of Mortgaged Property

sis, Esquire, Brock & Scott, PLLC., the Plaintiff ’s attorney, whose address is 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309, within thirty (30) days of the first date of publication on or before November 30, 2020, and file the original with the Clerk of this Court either before service on the Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. THIS NOTICE SHALL BE PUBLISHED ONCE A WEEK FOR TWO (2) CONSECUTIVE WEEKS If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; (727) 847-8110 (V) in New Port Richey;

NOTICE OF SALE IN THE CIRCUIT CIVIL COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA, IN AND FOR PASCO COUNTY CIVIL DIVISION Case No. 51-2019-CA-003685 Division J2 SELECT PORTFOLIO SERVICING, INC. Plaintiff, vs. UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS AND TRUSTEES OF LARRY M. MARBLE A/K/A LARRY MONROE MARBLE, DECEASED, LARRY EDWARD MARBLE, KNOWN HEIR OF LARRY M. MARBLE A/K/A LARRY MONROE MARBLE, DECEASED, LISA ELIZABETH MARBLE, KNOWN HEIR OF LARRY M. MARBLE A/K/A LARRY MONROE MARBLE, DECEASED, UNKNOWN SPOUSE OF LARRY EDWARD MARBLE, UNKNOWN SPOUSE OF LISA ELIZABETH MARBLE, AND UNKNOWN TENANTS/OWNERS, Defendants. Notice is hereby given, pursuant to Final Judgment of Foreclosure for Plaintiff entered in this cause on October 20, 2020, in the Circuit Court of Pasco County, Florida, Nikki Alvarez-Sowles, Esq., Clerk of the Circuit Court, will sell the property situated in Pasco County, Florida described as: LOT 7, THE MEADOWS, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 14, PAGES 109 THROUGH 112, OF THE PUBLIC RECORDS OF PASCO COUNTY, FLORIDA. and commonly known as: 5045 MEADOWLARK LANE, NEW PORT

RICHEY, FL 34653; including the building, appurtenances, and fixtures located therein, at public sale, to the highest and best bidder, for cash, online at www.pasco.realforeclose.com, on December 1, 2020 at 11:00 A.M.. Any persons 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; (727) 847-8110 (V) in New Port Richey; (352) 521-4274, ext 8110 (V) in Dade City, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing impaired call 711. The court does not provide transportation and cannot accommodate for this service. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 28 day of October 2020. By:/s/ Jennifer M. Scott Jennifer M. Scott Attorney for Plaintiff Jennifer M. Scott (813) 229-0900 x Kass Shuler, P.A. 1505 N. Florida Ave. Tampa, FL 33602-2613 ForeclosureService@kasslaw.com 246300/1912075/w11 Oct. 30; Nov. 6, 2020 20-01707P

FIRST INSERTION

Lot 50, CYPRESS COVE SUBDIVISION, PHASE 3, according to the map or plat thereof, as recorded in Plat Book 26, Pages 72 through 74, of the Public Records of Pasco County, Florida, the street address of which is 21626 Rosewood Court, Lutz, Florida 33549. at a Public Sale, the Clerk shall sell the property to the highest bidder, for cash, except as set forth hereinafter, on November 17, 2020 , at 11:00 a.m. at www. pasco.realforeclose.com, in accordance with Chapter 45 and Chapter 702, Florida Statutes. 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact either the Pasco County Customer Service Center, 8731 Citizens Drive, New Port Richey, FL 34654, (727) 8472411 (V) or the Pasco County Risk Management Office, 7536 State Street, New Port Richey, FL 34654, (727) 847-8028 (V) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated: October 12, 2020. By: /s/ Starlett M. Massey Starlett M. Massey Florida Bar No. 44638 Massey Law Group, P.A. P.O. Box 262 St. Petersburg, Florida 33731-0262 (813) 868-5601 (Tel) (727) 289-4996 (Fax) Designated Email Service Addresses: smassey@masseylawgrouppa.com and service@masseylawgrouppa.com Attorneys for Regions Bank Oct. 30; Nov. 6, 2020 20-01673P

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2019-CA-000505-ES BROKER SOLUTIONS, INC. DBA NEW AMERICAN FUNDING, Plaintiff, vs. THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF SHELLY GROOM (DECEASED), et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated February 14, 2020, and entered in 2019-CA-000505-ES of the Circuit Court of the SIXTH Judicial Circuit in and for Pasco County, Florida, wherein BROKER SOLUTIONS, INC. DBA NEW AMERICAN FUNDING is the Plaintiff and THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF SHELLY GROOM (DECEASED); JEFFREY DAVID HILL JR; CODY GROOM; ALLISON HILL; OAK GROVE P.U.D. HOMEOWNERS ASSOCIATION, INC.; CLERK OF THE COURT OF PASCO COUNTY, FLORIDA; STATE OF FLORIDA, DEPARTMENT OF REVENUE are the Defendant(s). Nikki Alvarez-Sowles, Esq. as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.pasco.realforeclose. com, at 11:00 AM, on November 16, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 80 OF OAK GROVE PHASE 3, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN

PLAT BOOK 40, PAGE(S) 111-117 OF THE PUBLIC RECORDS OF PASCO COUNTY, FLORIDA. Property Address: 1240 AVONWOOD CT, LUTZ, FL 33559 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. IMPORTANT AMERICANS WITH DISABILITIES ACT: 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: Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; Phone: 727.847.8110 (voice) in New Port Richey, 352.521.4274, ext 8110 (voice) in Dade City, Or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 22 day of October, 2020. ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com By: \S\Tiffanie Waldman Tiffanie Waldman, Esquire Florida Bar No. 86591 Communication Email: twaldman@rasflaw.com 18-223012 - MaS Oct. 30; Nov. 6, 2020 20-01674P

HOW TO PUBLISH YOUR

CALL 941-906-9386

LEGAL NOTICE

and select the appropriate County name from the menu option

IN THE BUSINESS OBSERVER

OR e-mail legal@businessobserverfl.com

LV10249

OCTOBER 30 - NOVEMBER 5, 2020


BUSINESS OBSERVER

PASCO COUNTY

OCTOBER 30 - NOVEMBER 5, 2020

SUBSEQUENT INSERTIONS

OFFICIAL

COURTHOUSE

WEBSITES:

NOTICE OF PUBLIC SALE:

SECOND INSERTION

SECOND INSERTION

Property owner gives notice and intent to sell, for nonpayment of storage fees the following vehicle on 11/5/20 at 8:30 AM at 11850 Bruin Dr New Port Richey, FL 34654. Said property owner reserves the right to accept or reject any and all bids. 90 INTL VIN# 1HSHEGTN9LH214695 October 23, 30, 2020 20-01660P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION Case No: 2019-CP-001418 IN RE: ESTATE OF NATHANIEL E. HANSEN, Deceased. The administration of the Estate of Nathaniel E. Hansen deceased, whose date of death was August 11, 2020, is pending in the Circuit Court of the Sixth Judicial Circuit, Pasco County, Florida, Probate Division, the address of which is 38053 Live Oak Ave., Dade City, FL 33523. 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 STATUES 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 October 23, 2020. Personal Representative: Rebecca Lavely P.O. Box 185 Zephyrhills, FL 33539 Personal Representative Attorney for Personal Representative: Kara E. Hardin, Esquire KARA HARDIN, P.L. P.O. Box 2979 Zephyrhills, Florida 33539 Phone: (813) 788-9994 Fax: (813) 783-7405 FBN: 623164 Kara_Hardin_PA@msn.com Attorney for Personal Representative: October 23, 30, 2020 20-01658P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512020CP001189 CPAX-WS Section J IN RE: ESTATE OF JULIA A. McGINNIS, a/k/a JULIA A. TORGERSEN, Deceased. The administration of the estate of JULIA A. McGINNIS a/k/a JULIA A. TORGERSEN, deceased, File Number 512020CP001189CPAX-WS/J, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is 7530 Little Road, New Port Richey, Florida 34654. 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 DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate 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 October 23, 2020. Personal Representative: DONNA M. COOK 11230 Nome Avenue Port Richey, FL 34668 Attorney for Personal Representative: Kenneth R. Misemer Florida Bar No. 157234 ALLGOOD & MISEMER, P.A. 5645 Nebraska Avenue New Port Richey, FL 34652 Telephone: (727) 848-2593 Email: misemerken@gmail.com October 23, 30, 2020 20-01650P

SECOND INSERTION

MANATEE COUNTY: manateeclerk.com SARASOTA COUNTY: sarasotaclerk.com CHARLOTTE COUNTY: charlotte.realforeclose.com LEE COUNTY: leeclerk.org COLLIER COUNTY: collierclerk.com HILLSBOROUGH COUNTY: hillsclerk.com PASCO COUNTY: pasco.realforeclose.com PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net ORANGE COUNTY: myorangeclerk.com Check out your notices on: floridapublicnotices.com

SAVE TIME

LV10236

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION CASE NO.: 2020-CA-001151-ES Division: B ANGELA LAND, LLC, a Florida limited liability company Plaintiff, v. HIGHLANDS 10 CIVIC ASSOCIATION, INC., a Florida non-profit corporation, et al Defendant(s). TO: THE UNKNOWN SPOUSES, HEIRS, DEVISEES, GRANTEES, CREDITORS, OR OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST HIGHLANDS 10 CIVIC ASSOCIATION, INC. LAST KNOWN ADDRESS AS TO DEFENDANT HIGHLANDS 10 CIVIC ASSOCIATION, INC.: 15840 Green Glen Lane Spring Hill, Florida 34610 CURRENT ADDRESS: UNKNOWN YOU ARE NOTIFIED that a quiet title action has been brought in Pasco County, Florida, for the property more particularly described as: Lots 1929 and 1929A a/k/a Retention Pond I, Unit 10 of the Highlands, according to the map or plat thereof as is filed for record in Plat Book 12 beginning at Page 121 of the Public Records of Pasco County, Florida. And That portion of the Florida Power easement in Section 6, Township 24 South, Range 18 East, lying and being in Pasco County Florida and being more particularly described as follows: Begin at the Southwest corner of said Lot 1929 of Unit 10 of the Highlands; run thence South 23°10 ‘55” West along the Westerly side of Lot 1930 of Unit 10 of the Highlands, also being the Easterly right-of-way of said 295.00 foot right-of way a distance of 446.52 feet; run thence North 66°49’14” West 293.88 feet to the Westerly line of said right-of-way; run thence along said Westerly line North 23°09’56” East 709.04 feet to the South right-of-way of County Line Road as it now exists; run thence along said South rightof-way line South 89°50’46” East 321.04 feet to said Easterly line of said Florida Power easement; run thence along said Easterly line South 23°24’02” West 388.10 feet to the Point of Beginning. LESS AND EXCEPT lands described in that certain Order of Taking filed for record in Official Records Book 9084, beginning at Page 1049, of the Public Records of Pasco County, Florida. All of the above described lands now known as Tract A, ANGELA LAND, according to the map or plat thereof as is filed for record in Plat Book 78 beginning at Page 31 of the Public Records of Pasco County, Florida. You are required to service a copy of your written defenses within thirty (30) days after November 23, 2020, the first publication, if any, on Redding & Associates, P.A., the Plaintiff ’s Attorney, whose address is 113 South MacDill Avenue, Suite A, Tampa, Florida 33609, and file the original with 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 or Petition. Witness my hand and seal of this Court on this 16th day of October, 2020. NIKKI ALVAREZ-SOWLES, ESQ. CLERK OF THE COURT By /s/ Kelly Jeanne Symons Deputy Clerk Oct. 23, 30; Nov. 6, 13, 2020 20-01644P

LV10253

36

E-mail your Legal Notice

legal@businessobserverfl.com

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1484-ES IN RE: ESTATE OF CHARLES R. ADAMS Deceased. The administration of the estate of Charles R. Adams, deceased, whose date of death was July 22, 2020, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is 7530 Little Road, Room 316, New Port Richey, Florida 34654. 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 October 23, 2020. Personal Representative: Carolyn H. Adams 7512 Deer Path Lane Land O’Lakes, Florida 34637 Attorney for Personal Representative: Michael L. Cahill, Esq. Attorney Florida Bar Number: 0297290 SPN:02173444 Cahill Law Firm, P.A. 5290 Seminole Blvd., Suite D St. Petersburg, Florida 33708 Telephone: (727) 398-4100 Fax: (727) 727-398-4700 E-Mail: admin@cahillpa.com Secondary E-Mail: michael@cahillpa.com October 23, 30, 2020 20-01655P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1529 Division: 44-E IN RE: ESTATE OF CAROL LYNN RICE, A/K/A CAROL RICE Deceased. The administration of the estate of Carol Lynn Rice, a/k/a Carol Rice, deceased, whose date of death was October 7, 2019, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is West Pasco Judicial Center, 7530 Little Road, New Port Richey, FL 34654. 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 October 23, 2020. Personal Representative: Carrie Davis 5830 Pine Street New Port Richey. Florida 34652 Attorney for Personal Representative: Brian P. Buchert, Esquire Florida Bar Number: 55477 3249 W. Cypress Street, Ste. A Tampa, Florida 33607 Telephone: (813) 434-0570 Fax: (813) 422-7837 E-Mail: BBuchert@BuchcrtLawOfficc.com October 23, 30, 2020 20-01651P


OCTOBER 30 - NOVEMBER 5, 2020

PASCO COUNTY

BusinessObserverFL.com

37

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512020CP001397CPAXES IN RE: ESTATE OF SCOT BRIAN CORRIVEAU, Deceased. The administration of the estate of Scot Brian Corriveau, deceased, whose date of death was August 17, 2020, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is West Pasco Judicial Center, 7530 Little Road, New Port Richey, FL 34654. 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 October 23, 2020. Personal Representative: Carole Lynn Corriveau 19117 Beckett Drive Odessa, Florida 33556 Attorney for Personal Representative: Suzanne E. Ward Attorney Florida Bar Number: 103405 HILL WARD & HENDERSON PA 101 E. Kennedy Blvd., Suite 3700 Tampa, Florida 33602 Telephone: (813) 221-3900 Fax: (813) 221-2900 E-Mail: suzie.ward@hwhlaw.com Secondary E-Mail: probate.efile@hwhlaw.com October 23, 30, 2020 20-01657P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512020CP001501CPAXWS Division I IN RE: ESTATE OF JOHN PETER SIBBERT Deceased. The administration of the estate of JOHN PETER SIBBERT, deceased, whose date of death was August 1, 2020, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is PO Box 338, New Port Richey, Florida 346560338. 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 October 23, 2020. Personal Representative: STEVEN SIBBERT 895 County Road 223 Durango, Colorado 81301 Attorney for Personal Representative: JENNY SCAVINO SIEG, ESQ. Attorney Florida Bar Number: 0117285 SIEG & COLE, P.A. 2945 Defuniak Street Trinity, Florida 34655 Telephone: (727) 842-2237 Fax: (727) 264-0610 E-Mail: jenny@siegcolelaw.com Secondary E-Mail: eservice@siegcolelaw.com October 23, 30, 2020 20-01653P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION CASE NO. 512020CP001416CPAXWS IN RE: ESTATE OF DEBORAH MAE CHOPIAK LEAL, Deceased. The administration of the Estate of DEBORAH MAE CHOPIAK LEAL, Deceased, is pending in the Circuit Court for Pasco County, Florida, Probate Division, Case Number 512020CP001416CPAXWS; the address of which is Pasco County Clerk of Court, P.O. Box 338, New Port Richey, Florida, 346560338. The name and address of the Personal Representative and the Personal Representative’s attorney are set forth below. All creditors of the Decedent and other persons, who have claims or demands against Decedent’s Estate, including unmatured, contingent or unliquidated claims, and who have been served a copy of this Notice, 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 who have claims or demands against the 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 FIRST PUBLICATION OF THIS NOTICE IS: October 23, 2020. PHYLISS HAMM Personal Representative 1265 Coleman Mountain Road Waynesville, NC 28785 /s/ Larry L. Dillahunty LARRY L. DILLAHUNTY, Esquire LARRY L. DILLAHUNTY, P.A. 954 First Avenue North St. Petersburg, FL 33705 Ph: (727) 527-4050 SPN 6212 / FBN 191770 Attorney for Estate / Personal Representative Primary Email : Larry@Dillahuntylaw.com Secondary Email : Cathy@Dillahuntylaw.com October 23, 30, 2020 20-01652P

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PASCO COUNTY, FLORIDA. CASE No. 2014CA003524CAAXES U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE FOR HOMEBANC MORTGAGE TRUST 2005-4, MORTGAGE BACKED NOTES, SERIES 2005-4, PLAINTIFF, VS. KASINA B. GREGORY, ET AL. DEFENDANT(S). NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated June 19, 2020 in the above action, the Pasco County Clerk of Court will sell to the highest bidder for cash at Pasco, Florida, on December 1, 2020, at 11:00 AM, at www.pasco. realforeclose.com for the following described property: Lot 14, Block 1 of Stage Coach Village-Parcel 6, according to the plat thereof as recorded in Plat Book 38, Page 59-63, of the Public Records of Pasco 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 sixty (60) days after the sale. The Court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Public Information Department at 727-847-8110 in New Port Richey or 352-521-4274, extension 8110 in Dade City or at Pasco County Government Center, 7530 Little Road, New Port Richey, FL 34654 at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Tromberg Law Group, P.A. Attorney for Plaintiff 1515 South Federal Highway, Suite 100 Boca Raton, FL 33432 Telephone #: 561-338-4101 Fax #: 561-338-4077 Email: eservice@tromberglawgroup.com By: Marlon Hyatt, Esq. FBN 72009 Our Case #: 20-000714-FIH October 23, 30, 2020 20-01645P

NOTICE OF SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CASE NO. 2019CA003177CAAXES UNITED STATES OF AMERICA ACTING THROUGH RURAL HOUSING SERVICE OR SUCCESSOR AGENCY, UNITED STATES DEPARTMENT OF AGRICULTURE Plaintiff, v. ERNESTO A ALFONSO; LIBNI MARTIN; UNKNOWN TENANT 1; UNKNOWN TENANT 2; PASCO COUNTY, FLORIDA BOARD OF COUNTY COMMISSIONERS Defendants. Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on October 07, 2020, in this cause, in the Circuit Court of Pasco County, Florida, the office of Nikki Alvarez-Sowles, Esq. - AES, Clerk of the Circuit Court, shall sell the property situated in Pasco County, Florida, described as: LOT 10, BLOCK 3, ZEPHYR HEIGHTS 1ST ADDITION, ACCORDING TO MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 8, PAGE 21, PUBLIC RECORDS OF PASCO COUNTY, FLORIDA. a/k/a 5327 TANGERINE DR, ZEPHYRHILLS, FL 335424698 at public sale, to the highest and best bidder, for cash, online at www.pasco. realforeclose.com, on November 10, 2020 beginning at 11:00 AM. 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. 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: Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654, Phone: 727.847.8110 (voice) in New Port Richey; 352.521.4274, ext 8110 (voice) in Dade City Or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. Dated at St. Petersburg, Florida this 15th day of October, 2020. eXL Legal, PLLC Designated Email Address: efiling@exllegal.com 12425 28th Street North, Suite 200 St. Petersburg, FL 33716 Telephone No. (727) 536-4911 Attorney for the Plaintiff David Reider FL Bar: 95719 1000004455 October 23, 30, 2020 20-01639P

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PASCO COUNTY, FLORIDA. CASE No. 1-2014-CA-004161-CAAX-ES WILMINGTON TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE FOR MFRA TRUST 2014-2, PLAINTIFF, VS. RAFAEL BAUTA, ET AL. DEFENDANT(S). NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated March 17, 2020 in the above action, the Pasco County Clerk of Court will sell to the highest bidder for cash at Pasco, Florida, on November 23, 2020, at 11:00 AM, at www.pasco. realforeclose.com for the following described property: LOT 611, LAKE JOVITA GOLF AND COUNTRY CLUB, PHASE THREE-C, UNIT ONE, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 50, PAGE(S)146 THROUGH 149, OF THE PUBLIC RECORDS OF PASCO 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 sixty (60) days after the sale. The Court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Public Information Department at 727-847-8110 in New Port Richey or 352-521-4274, extension 8110 in Dade City or at Pasco County Government Center, 7530 Little Road, New Port Richey, FL 34654 at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Tromberg Law Group, P.A. Attorney for Plaintiff 1515 South Federal Highway, Suite 100 Boca Raton, FL 33432 Telephone #: 561-338-4101 Fax #: 561-338-4077 Email: eservice@tromberglawgroup.com By: Marlon Hyatt, Esq. FBN 72009 Our Case #: 15-001485-FIHST October 23, 30, 2020 20-01646P

SECOND INSERTION

SECOND INSERTION

NOTICE OF SALE IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION CASE NO.: 51-2020-CC-677-ES OAK GROVE P.U.D. HOMEOWNERS ASSOCIATION, INC. Plaintiff, vs. WILLIAM HARTER, DIANA AICHNER, UNKNOWN TENANT #1, UNKNOWN TENANT #2, AND ALL OTHER PERSONS IN POSSESSION OF THE SUBJECT REAL PROPERTY WHOSE NAMES ARE UNCERTAIN, Defendants. Notice is hereby given that pursuant to an Order of a Final Judgment of Foreclosure in the above- captioned action, I will sell the property situated in Pasco County, Florida and the foreclosure sale will be conducted online at www.pasco.realforeclose.com and is described as: Lot 46, OAK GROVE, PHASES lA, according to the plat thereof as recorded in Plat Book 33, Page(s) 75 through 80, of the Public Records of Pasco County, Florida. at public sale, to the highest and best bidder for cash, at www.pasco. realforeclose.com at 11:00 a.m., on the 17th day of November, 2020. 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: Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654, Phone: 727.847.8110 (voice) in New Port Richey; 352.521.4274, ext 8110 (voice) in Dade City Or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. DATED this 19th day of October, 2020. FRISCIA & ROSS, P.A. Brenton J. Ross, Esquire Florida Bar #0012798 John J. Cavaliere, III, Esq. Florida Bar # 112869 5550 W. Executive Drive, Suite 250 Tampa, Florida 33609 (813) 286-0888 / (813) 286-0111 (FAX) Attorneys for Plaintiff October 23, 30, 2020 20-01641P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-2020-CP-001427-WS IN RE: ESTATE OF MARY KRAL Deceased. The administration of the estate of MARY KRAL, deceased, whose date of death was September 14, 2020, is pending in the Circuit Court for PASCO County, Florida, Probate Division, the address of which is P. 0. Drawer 338, New Port Richey, FL 34656-0338. 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 October 23, 2020. Personal Representative: David J. Wollinka 10015 Trinity Blvd., Suite 101 Trinity, FL 34655 Attorney for Personal Representative: DAVID J. WOLLINKA Attorney Florida Bar Number: 608483 WOLLINKA, WOLLINKA & DODDRIDGE, PL 10015 Trinity Blvd., Suite 101 Trinity, FL 34655 Telephone: (727) 937-4177 Fax: 727 478-7007 E-Mail: pleadings@wollinka.com Secondary E-Mail: jamie@wollinka.com October 23, 30, 2020 20-01656P

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512020CP001500CPAXWS IN RE: ESTATE OF DEBORAH L. TRUITT, Deceased. The administration of the estate of DEBORAH L. TRUITT, deceased, whose date of death was April 18, 2020, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is PO Box 338, New Port Richey, FL 34656-0338. 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: October 23, 2020. DARRELL T. TRUITT Personal Representative 8211 Tanglewood Drive New Port Richey, FL 34654 Robert D. Hines, Esq. Attorney for Personal Representative Florida Bar No. 0413550 Hines Norman Hines, P.L. 1312 W. Fletcher Avenue, Suite B Tampa, FL 33612 Telephone: 813-265-0100 Email: rhines@hnh-law.com Secondary Email: mmerkel@hnh-law.com October 23, 30, 2020 20-01669P

SECOND INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION CASE NO.: 20-CC-001601-ES HILLHURST CROSSING HOMEOWNER’S ASSOCIATION, INC., Plaintiff, vs. NICOLETTE T. MAYERS, ET AL., Defendants. Notice is hereby given that pursuant to an Order of a Final Judgment of Foreclosure in the above- captioned action, I will sell the property situated in Pasco County, Florida and the foreclosure sale will be conducted online at www.pasco.realforeclose.com and is described as: Lot 1, Block 10, Meadow Pointe III Parcel “U-U”, according to the plat thereof, recorded in Plat Book 59, Page(s) 144 through 153, inclusive, of the Public Records of Pasco County, Florida. Commonly referred to as: 1109 Sleepy Oak Drive, Wesley Chapel, Florida 33543. at public sale, to the highest bidder for cash at 11:00 a.m., on the 18th day of November, 2020. DATED this 20th of October, 2020. 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: Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654, Phone: 727.847.8110 (voice) in New Port Richey; 352.521.4274, ext 8110 (voice) in Dade City Or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. FRISCIA & ROSS, P.A. George D. Root, III Florida Bar #0078401 5550 West Executive Drive, Suite 250 Tampa, Florida 33609 E-Mail: groot@frpalegal.com P:(813) 286-0888 / F: (813) 286-0111 Attorney for Plaintiff, HILLHURST CROSSING October 23, 30, 2020 20-01640P

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION Case No: . 512020CP000880CPAXES Division: East Side IN RE: ESTATE OF PETE HUTCHISON BROCK, II Deceased. The administration of the estate of PETE HUTCHISON BROCK, II, deceased, is pending in the Circuit Court for Pasco County, Florida, Probate Division, File # 512020CP000880CPAXES, the address of which is 38053 Live Oak Avenue, Dade City, Florida 33525. The estate is testate and, the dates of the decedent’s will and any separate writings are January 26, 2018. The names and addresses of the copersonal representatives and the copersonal representatives’ attorney are set forth below. The fiduciary lawyerclient privilege in Florida Statutes Section 90.5021 applies with respect to the co-personal representatives and any attorney employed by the co-personal representatives. Any interested person on whom a copy of the notice of administration is served who challenges the validity of the will or any codicils, venue, or jurisdiction of the court is required to file any objection with the court in the manner provided in the Florida Probate Rules WITHIN THE TIME REQUIRED BY LAW, which is 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, or those objections are forever barred. The 3 month time period may only be extended for estoppel based upon a misstatement by the co-personal representatives 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 co-personal representatives or any other person. Unless sooner barred by section 733.212(3), Florida Statutes, all objections to the validity of

a will, 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 co-personal representatives, or 1 year after service of the notice of administration. A petition for determination of exempt property is required to be filed by or on behalf of any person entitled to exempt property under Section 732.402 WITHIN THE TIME REQUIRED BY LAW, which is 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 person or the date that is 40 days after the date of termination of any proceeding involving the construction, admission to probate, or validity of the will or involving any other matter affecting any part of the exempt property, or the right of such person to exempt property is deemed waived. An election to take an elective share must be filed by or on behalf of the surviving spouse entitled to an elective share under Section 732.201—732.2155 WITHIN THE TIME REQUIRED BY LAW, which is 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, or an attorney in fact 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. The time for filing an election to take an elective share may be extended as provided in the Florida Probate Rules. NATALIE G. BROCK Personal Representative 12818 Ventana Court Dade City, Florida 33525 LEONARD H. JOHNSON Attorney for Personal Representative Email: leonard.johnson@bipc.com Secondary Email: sheada.madani@bipc.com Florida Bar No. 319961 BUCHANAN INGERSOLL & ROONEY PC 401 East Jackson Street, Suite 2400 Tampa, Florida 33602 Telephone: (813) 222-8180 October 23, 30, 2020 20-01659P


38

PASCO COUNTY

BUSINESS OBSERVER

OCTOBER 30 - NOVEMBER 5, 2020

SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA Case No. 2020-CA-001971 U.S. Bank Trust National Association, not in its individual capacity, but solely as trustee of Citigroup Mortgage Loan Trust 2018-B Plaintiff, vs. UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST DIXIE LEE FULFORD, DECEASED, et al. Defendant(s). TO: KIMBERLY WILLIAMS, INDIVIDUALLY LAST KNOWN RESIDENCE: 20649 BOWMAN RD. BROOKSVILLE, FL 34610 AND KIMBERLY WILLIAMS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DIXIE LEE FULFORD LAST KNOWN RESIDENCE: 20649

BOWMAN RD., BROOKSVILLE, FL 34610 YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Pasco County, Florida: THE FOLLOWING DESCRIBED LOT, PIECE OR PARCEL OF LAND, SITUATE, LYING AND BEING IN THE COUNTY OF PASCO, STATE OF FLORIDA, TO-WIT: THE SOUTH ONE-HALF OF THE EAST ONE-HALF OF THE SOUTHWEST ONE QUARTER OF THE SOUTHEAST ONE-QUARTER OF SECTION 2, TOWNSHIP 24 SOUTH, RANGE 18 EAST, EXCEPT THE SOUTH 25 FEET FOR ROAD RIGHT OF WAY, LYING AND BEING IN PASCO COUNTY, FLORIDA. AND THE NORTH ONEHALF OF THE EAST ONEHALF OF THE SOUTHWEST ONE QUARTER OF THE SOUTHEAST ONE-QUARTER OF SECTION 2, TOWNSHIP 24 SOUTH, RANGE 18 EAST, LYING AND BEING IN PASCO

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CASE NO.: 2020CA001911CAAXWS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS INDENTURE TRUSTEE, ON BEHALF OF THE HOLDERS OF THE ACCREDITED MORTGAGE LOAN TRUST 2006- 2 ASSET BACKED NOTES, Plaintiff, vs. PATRICK M. JONES; THE ESTATE OF MARTIN F. JONES A/K/A MARTIN FRANCIS JONES, DECEASED; UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF MARTIN F. JONES A/K/A MARTIN FRANCIS JONES, DECEASED; THE ESTATE OF CATHERINE M. JONES F/K/A CATHERINE MARY HOAR, DECEASED; UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF CATHERINE M. JONES F/K/A CATHERINE MARY HOAR, DECEASED; BEACON WOODS EAST

HOMEOWNERS’ ASSN., INC.; BEACON WOODS EAST MASTER ASSOCIATION, INC.;, UNKNOWN TENANT(S) IN POSSESSION #1 and #2, et.al. Defendant(s). TO: UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF MARTIN F. JONES A/K/A MARTIN FRANCIS JONES, DECEASED (Current Residence Unknown) (Last Known Address) 12801 WILLOUGHBY LANE HUDSON, FL 34667 THE ESTATE OF CATHERINE M. JONES F/K/A CATHERINE MARY HOAR, DECEASED (Last Known Address) 12801 WILLOUGHBY LANE HUDSON, FL 34667 UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF CATHERINE M. JONES F/K/A CATHERINE MARY HOAR, DECEASED (Last Known Address) 12801 WILLOUGHBY LANE HUDSON, FL 34667 ALL OTHER UNKNOWN PARTIES, INCLUDING, IF A NAMED DEFENDANT IS DECEASED, THE PERSON-

COUNTY, FLORIDA TOGETHER WITH THE MOBILE HOME: BUILDING 1, SIDE: A, YEAR: 2002, MAKE: PALH, LENGTH 76 X 15, VIN #: PH0913023AFL, TITLE #: 86963845, DECAL #: 16212497; BUILDING 1, SIDE: B, YEAR: 2002, MAKE: PALH, LENGTH 76 X 15, VIN #: PH0913023BFL, TITLE #: 86963966, DECAL #: 16213081; BUILDING 1, SIDE: C, YEAR: 2002, MAKE: PALH, LENGTH 23 X 14, VIN #: PH0913023CFL, TITLE #: 86965813, DECAL #: 16225282 has been filed against you and you are required to serve a copy of your written defenses, if any, to it on McMichael Taylor Gray, LLC, 3550 Engineering Drive, Suite 260, Peachtree Corners, GA 30092, on or before November 23, 2020, and file the original with the clerk of this court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. If you are a person with a disability

who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; (727) 847-8110 (V) in New Port Richey; (352) 521-4274, ext 8110 (V) in Dade City, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing impaired call 711. The court does not provide transportation and cannot accommodate for this service. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. DATED on October 155, 2020 Nikki Alvarez-Sowles, Esq. As Clerk of Circuit Court By: Kelly Jeanne Symons Deputy Clerk FL2019-00575 October 23, 30, 2020 20-01642P

SECOND INSERTION in Business Observer) and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint. 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: Public Information Dept., Pasco County Government Center 7530 Little Rd. New Port Richey, FL 34654 Phone: 727.847.8110 (voice) in New Port Richey 352.521.4274, ext 8110 (voice) in Dade City Or 711 for the hearing impaired Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. WITNESS my hand and the seal of this Court this 19 day of Oct, 2020. NIKKI ALVAREZ-SOWLES, ESQ. As Clerk of the Court By /s/ Cynthia Ferdon-Gaede As Deputy Clerk Brian L. Rosaler, Esquire POPKIN & ROSALER, P.A. 1701 West Hillsboro Boulevard, Suite 400 Deerfield Beach, FL 33442 Attorney for Plaintiff 20-48594 October 23, 30, 2020 20-01643P

SECOND INSERTION

described property as set forth in said Final Judgment, to wit: LOT 53, RADCLIFFE ESTATES, UNIT ONE, ACCORDING TO MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 21, PAGES 70 - 71 OF THE PUBLIC RECORDS OF PASCO 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 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: Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; Phone: 727.847.8110 (voice) in New Port Richey, 352.521.4274, ext 8110 (voice) in Dade City, Or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. 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 /s/ Tammi Calderone Tammi M. Calderone, Esq. Bar Number: 84926 Email: TCalderone@vanlawfl.com PHH14520-19/tro October 23, 30, 2020 20-01668P

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL ACTION CASE NO.: 51-2020-CA-000723 NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE COMPANY, Plaintiff, vs. THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST, CHARLES H. TIEMEYER, JR., A/K/A CHARLES HENRY TIEMEYER, JR., DECEASED, et al, Defendant(s). To: THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST, CHARLES H. TIEMEYER, JR., A/K/A CHARLES HENRY TIEMEYER, JR., DECEASED Last Known Address: Unknown Current Address: Unknown YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Pasco County, Florida: LOT 97, THE ESTATES OF BEACON WOODS GOLF AND COUNTRY CLUB PHASE 5, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 30, PAGE 104 THROUGH 106, PUBLIC RECORDS OF PASCO COUNTY, FLORIDA. A/K/A 14238 SPANISH WELLS DRIVE, HUDSON, FL 34667 has been filed against you and you are required to serve a copy of your written defenses within 30 days after the first

publication, if any, on Albertelli Law, Plaintiff ’s attorney, whose address is P.O. Box 23028, Tampa, FL 33623, and file the original with 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 or petition. This notice shall be published once a week for two consecutive weeks in the Business Observer. **See the Americans with Disabilities Act 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: Public Information Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654 Phone: 727.847.8110 (voice) in New Port Richey or 352.521.4274, ext 8110 (voice) in Dade City or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. WITNESS my hand and the seal of this court on this 15th day of October, 2020. Clerk of the Circuit Court By: Kelly Jeanne Symons Deputy Clerk Albertelli Law P.O. Box 23028 Tampa, FL 33623 KP - 20-004267 October 23, 30, 2020 20-01638P

HOW TO PUBLISH YOUR

CALL 941-906-9386

LEGAL NOTICE

and select the appropriate County name from the menu option

IN THE BUSINESS OBSERVER

OR e-mail legal@businessobserverfl.com

LV10249

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PASCO COUNTY, FLORIDA CASE NO. 2019CA001794CAAXWS DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE FOR INDYMAC INDX MORTGAGE LOAN TRUST 2005-AR18, MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2005-AR18, Plaintiff, vs. LEO G. BLAIS A/K/A LEO BLAIS; VANESSA BLAIS A/K/A VANESSA CARAVELLO BLAIS, ET AL. Defendants NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated October 14, 2020, and entered in Case No. 2019CA001794CAAXWS, of the Circuit Court of the Sixth Judicial Circuit in and for PASCO County, Florida. DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE FOR INDYMAC INDX MORTGAGE LOAN TRUST 2005-AR18, MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2005-AR18 (hereafter “Plaintiff ”), is Plaintiff and LEO G. BLAIS A/K/A LEO BLAIS; UNKNOWN SPOUSE OF LEO G. BLAIS A/K/A LEO BLAIS; VANESSA BLAIS A/K/A VANESSA CARAVELLO BLAIS; UNKNOWN SPOUSE OF VANESSA BLAIS A/K/A VANESSA CARAVELLO BLAIS N/K/A SHAUN MCGLAUN; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., AS NOMINEE FOR INDYMAC BANK, F.S.B.; STATE OF FLORIDA, DEPARTMENT OF REVENUE; CLERK OF COURT PASCO COUNTY, FLORIDA, are defendants. Nikki Alvarez-Sowles, Esq., Clerk of the Circuit Court for PASCO, County Florida will sell to the highest and best bidder for cash via the Internet at www.pasco.realforeclose. com, at 11:00 a.m., on the 19TH day of NOVEMBER, 2020, the following

AL REPRESENTATIVES, THE SURVIVING SPOUSE, HEIRS, DEVISEES, GRANTEES, CREDITORS, AND ALL OTHER PARTIES CLAIMING, BY, THROUGH, UNDER OR AGAINST THAT DEFENDANT, AND ALL CLAIMANTS, PERSONS OR PARTIES, NATURAL OR CORPORATE, OR WHOSE EXACT LEGAL STATUS IS UNKNOWN, CLAIMING UNDER ANY OF THE ABOVE NAMED OR DESCRIBED DEFENDANTS (Last Known Address) 12801 WILLOUGHBY LANE HUDSON, FL 34667 YOU ARE NOTIFIED that an action for the Foreclosure of a Mortgage on the following described property: LOT 22, BEACON RIDGE WOODBINE VILLAGE, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 15, PAGES 28 THROUGH 30, OF THE PUBLIC RECORDS OF PASCO COUNTY FLORIDA. A/K/A: 12801 WILLOUGHBY LANE, HUDSON, FL 34667. has been filed against you and you are required to serve a copy of your written defenses, if any, to it, on Brian L. Rosaler, Esquire, POPKIN & ROSALER, P.A., 1701 West Hillsboro Boulevard, Suite 400, Deerfield Beach, FL 33442., Attorney for Plaintiff, whose on or before 11-23-2020 a date which is within thirty (30) days after the first publication of this Notice in the (Please publish

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512020CP001313CPAXWS IN RE: ESTATE OF ROBERT BRUCE PHELAN, Deceased. The administration of the estate of ROBERT BRUCE PHELAN, deceased, whose date of death was May 15, 2020, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is PO Box 338, New Port Richey, FL 34656-0338. 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 October 23, 2020. LISA DUFAUX Personal Representative 6416 River Ridge Rd. New Port Richey, FL 34653 Robert D. Hines, Esq. Attorney for Personal Representative Florida Bar No. 0413550 Hines Norman Hines, P.L. 1312 W. Fletcher Avenue, Suite B. Tampa, FL 33612 Telephone: (813)265-0100 Email: rhines@hnh-law.com Secondary Email: msinger@hnh-law.com October 23, 30, 2020 20-01649P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-2020-CP-001222-CP-AXWS IN RE: ESTATE OF LAURA LYLE WOODS a/k/a LAURA L. WOODS Deceased. The administration of the estate of LAURA LYLE WOODS a/k/a LAURA L. WOODS, deceased, whose date of death was July 13, 2020; File Number 51-2020-CP-00122, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is 7350 Little Road, Room 214, New Port Richey, Florida 34654. The names and addresses of 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 PERIODSET 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: October 23, 2020. PETER MACIO a/k/a PETER MACCIO Personal Representative 1320 Flotilla Dr. Holiday, FL 34690 WILLIAM K. LOVELACE Attorney for Personal Representative Email: fordlove@tampabay.rr.com Florida Bar No. 0016578 SPN# 01823633 Wilson, Ford & Lovelace, P.A. 401 South Lincoln Ave. Clearwater, Florida 33756 Telephone: 727-446-1036 October 23, 30, 2020 20-01654P

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512020CP001213CPAXES IN RE: ESTATE OF MARY JUDITH PROFENNO a/k/a MARY PROFENNO, Deceased. The administration of the estate of MARY JUDITH PROFENNO a/k/a MARY PROFENNO, deceased, whose date of death was June 11, 2020, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which 38053 Live Oak Avenue, Dade City, FL 33523. 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 October 23, 2020. ARIAN LUFT Personal Representative 7600 Bulls Head Dr. Wesley Chapel, FL 33545 ROBERT D. HINES, Esq. Florida Bar No. 0413550 MICHELE L. CLINE, Esq. Florida Bar No. 84087 Attorneys for Personal Representative Hines Norman Hines, P.L. 315 S. Hyde Park Ave. Tampa, FL 33606 Telephone: 813-251-8659 Email: rhines@hnh-law.com Secondary Email: mcline@hnh-law.com October 23, 30, 2020 20-01648P

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-2020CP1476WS IN RE: ESTATE OF DONALD GEORGE JARDIN, aka DONALD G. JARDIN Deceased. The administration of the estate of DONALD GEORGE JARDIN, also known as DONALD G. JARDIN, deceased, whose date of death was July 18, 2020, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is P.O. Drawer 338, New Port Richey, FL 34656-0338. 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: October 23, 2020. Signed on this 5th day of October, 2020. KIM MARIE WATKINS Personal Representative 604 Kingsbury Avenue Dearborn, MI 48128 Wayne R. Coulter Attorney for Personal Representative Florida Bar No. 114585 Delzer, Coulter & Bell, P.A. 7920 U.S. Highway 19 Port Richey, FL 34668 Telephone: (727) 848-3404 Email: info@delzercoulter.com October 23, 30, 2020 20-01647P


PASCO COUNTY

OCTOBER 30 - NOVEMBER 5, 2020

BusinessObserverFL.com

39

Why Public Notice Should Remain in Newspapers FOIA

gs Meetin O p en

of government transparency

e Notic

three-legged stool

Public

Along with open meeting and freedom of information laws, public notice is an essential element of the

Since the first U.S. Congress, public officials have understood that newspapers are the best medium to notify the public about official matters because they contain the

essential elements of public notice: Accessibility

vs

This is not about “newspapers vs the internet”.

It’s newspapers and newspaper websites vs government websites and newspaper websites have a much larger audience. Moving notice from newspapers to government websites would reduce the presence of public notices on the internet

Requiring independent, third-party newspapers to ensure that public notices run in accordance with the law helps

prevent government officials from hiding information

Independence Verifiability Archivability

Publishing notices on the internet is neither cheap nor free Newspapers

remain the primary vehicle for public notice in

all 50 states

they would prefer the public not to see

Types Of Public Notices Commercial Notices

Citizen Participation Notices Government Meetings and Hearings

Land and Water Use

Unclaimed Property, Banks or Governments

Meeting Minutes or Summaries

Creation of Special Tax Districts

Delinquent Tax Lists, Tax Deed Sales

Agency Proposals

School District Reports

Government Property Sales

Proposed Budgets and Tax Rates

Zoning, Annexation and Land Use Changes

Permit and License Applications

Court Notices Mortgage Foreclosures Name Changes Probate Rulings Divorces and Adoptions Orders to Appear in Court

Stay Informed, It’s Your Right to Know.

XNLV18187

For legal notice listings go to: Legals.BusinessObserverFL.com To publish your legal notice call: 941-906-9386 or Legal@BusinessObserverFL.com


BUSINESS OBSERVER

PASCO COUNTY

OCTOBER 30 - NOVEMBER 5, 2020

Newsprint is inherently superior to the internet for public notice because reading a newspaper is a serendipitous process. We find things in newspapers we weren’t expecting to see. On the internet, we search for specific information and ignore everything else.

Citizens continue to learn about vital civic matters from newspaper notices. Documented examples of people taking action and alerting their community after reading a newspaper notice are reported on a regular basis.

Verifying publication is difficult-to-impossible on the web. That’s why the courts subject digital evidence to far greater scrutiny than evidence published in newspapers

Significant numbers of people in rural areas still lack highspeed internet access. Those who are older than 65 or who have lower incomes or lack high-school diplomas are also cut off from the internet in far higher numbers than the average.

Moreover, the real

digital divide for public notice is growing due to the massive migration to smartphones and other small-screen digital devices

Governments aren’t very good at publishing information on the internet.

Grade

Unlike newspaper publishers,

public officials aren’t compelled by the free market to operate effective websites.

Types Of Public Notices Commercial Notices

Citizen Participation Notices Government Meetings and Hearings

Land and Water Use

Unclaimed Property, Banks or Governments

Meeting Minutes or Summaries

Creation of Special Tax Districts

Delinquent Tax Lists, Tax Deed Sales

Agency Proposals

School District Reports

Government Property Sales

Proposed Budgets and Tax Rates

Zoning, Annexation and Land Use Changes

Permit and License Applications

Court Notices Mortgage Foreclosures Name Changes Probate Rulings Divorces and Adoptions Orders to Appear in Court

Stay Informed, It’s Your Right to Know. For legal notice listings go to: Legals.BusinessObserverFL.com To publish your legal notice call: 941-906-9386 or Legal@BusinessObserverFL.com

XNLV18187

40


Public Notices PAGE 21

PAGES 21-28 OCTOBER 30 - NOVEMBER 5, 2020

POLK COUNTY LEGAL NOTICES FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE OF PUBLIC SALE Notice is hereby given that on 11/13/2020 at 10:30 a.m., the following property will be sold at public auction pursuant to F.S. 715.109: 1998 MERI mobile home bearing the vehicle identification numbers FLHMBT68141510A and FLHMBT68141510B and all personal items located inside the mobile home. Last Tenant: Joseph Peperato, Estate of Joseph Peprato, Tony M. Peperate, as Personal Representative of Estate of Joseph Peperato. Sale to be held at: The Hamptons, 739 Gladiola Drive, Lot 739, Auburndale, Florida 33823, 863-667-0275. Oct. 30; Nov. 6, 2020 20-01454K

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Tatted Automotive located at 9015 Beverly Hills road, in the County of Polk, in the City of Lakeland, Florida 33809 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Lakeland, Florida, this 22nd day of October, 2020. Nicolas killingsworth October 30, 2020 20-01456K

Lakeside Preserve Community Development District Notice of Board of Supervisors’ Meeting The Board of Supervisors of the Lakeside Preserve Community Development District (“Board”) will hold a meeting on Thursday, November 12, 2020 at 11:30 a.m. at the offices of Highland Homes located at 3020 S. Florida Ave. Suite 101, Lakeland, Florida 33803. The meeting is open to the public and will be conducted in accordance with provision of Florida Law related to Special Districts. The meeting may be continued in progress without additional notice to a time, date and location stated on the record. Please note that due to the ongoing nature of the COVID-19 public health emergency, it may be necessary to hold the above referenced meetings utilizing communications media technology in order to protect the health and safety of the public or held at an alternative physical location other than the location indicated above. To that end, anyone wishing to participate in such meetings should contact the District Manager’s Office prior to each meeting to confirm the applicable meeting access and/or location information. Additionally, interested parties may refer to the District’s website for the latest information: https:// lakesidepreservecdd.com/. A copy of the agenda for the meeting may be obtained at the offices of the District Manager located at 12051 Corporate Blvd., Orlando 32817, (407) 723-5900 during normal business hours or by emailing gaarlandt@pfm. com. There may be occasions when staff or other individuals may participate by speaker telephone. Any person requiring special accommodations at these meetings because of a disability or physical impairment should contact the District Office at (407) 723-5900 at least forty-eight (48) hours prior to the meeting. If you are hearing or speech impaired, please contact the Florida Relay Service at 1-800-955-8770, for aid in contacting the District Office. Each person who decides to appeal any decision made by the Board with respect to any matter considered at the meeting is advised that person will need a record of the proceedings and that accordingly, the person may need to ensure that a verbatim record of the proceedings is made, including the testimony and evidence upon which such appeal is to be based. Jane Gaarlandt District Manager October 30, 2020 20-01482K

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT, IN AND FOR POLK COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 20-CP-001786 IN RE: ESTATE OF CLARA BRELAND, Deceased. This administration of the estate of CLARA BRELAND, deceased, whose date of death was May 8, 2020, File Number 20-CP-001786, and whose social security number is xxx-xx-1956, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is 930 E. Parker St., Room 240, Lakeland, FL 33801. 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 STATUTES WILL BE FOREVER BARRED. IN ADDITION TO THE TIME LIMITS SET FORTH IN SECTION 733.702 OF THE FLORIDA STATUTES, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The first date of publication of this notice is: October 30, 2020. EDSHEEKA WOODSON Personal Representative P.O. Box 200121 S. Ozone Park, NY 11420 /s/ Chelsea Scott Chelsea Scott, Esq. Attorney for Personal Representative FL Bar No. 119394 Fresh Legal Perspective, PL 6930 W. Linebaugh Avenue Tampa, FL 33625 813-448-1042 Contact@BLTFL.com CScott@BLTFL.com Oct. 30; Nov. 6, 2020 20-01466K

NOTICE TO CREDITORS IN AND FOR THE TENTH CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP0028030000XX IN RE: ESTATE OF LEONARDO R. COLON Deceased. The administration of the estate of Leonardo R. Colon, deceased, whose date of death was July 10, 2020, is pending in the Tenth Circuit Court for Polk County, Florida, Probate Division, the address of which is Drawer CC-4, PO Box 9000, Bartow, FL 33831. 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 October 30, 2020. /s/ Yesina Colon Yesenia Colon, Petitioner /s/ Stacy R. Preston Stacy R. Preston, Esq. Attorney for Yesenia Colon Florida Bar Number: 117902 Patriot Legal Group 220 Palmetto Ave Orlando, FL 32801 Telephone: (407) 737-7222 Fax: (407) 720-8350 E-Mail: stacy@patriotlegalgroup.com Oct. 30; Nov. 6, 2020 20-01480K

NOTICE OF ANCILLARY ADMINISTRATION IN THE CIRCUIT COURT FOR, STATE OF FLORIDA PROBATE DIVISION IN RE: ESTATE OF OLE PETER WESSEL Deceased. The administration of the estate of OLE PETER WESSEL, deceased, is pending in the Circuit Court for Polk County, Probate Division, the address of which is 930 E Parker Street Room 240, Lakeland, FL 33801. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. Any interested person on whom a copy of the notice of administration is served must file 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 qualifications of the personal representative, the venue, or the jurisdiction of the court, or those objections are forever barred. Any persons 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 proceeding involving any other matter affecting any part of the exempt property. 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, or an attorney in fact 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. Personal Representative David W. JOHANSEN 838 Bekkosveien, Kasaan, N-7372, Norway Boyer Law Firm, P.L. Francis M. Boyer, Esq. – Florida Bar No. 55458 9471 Baymeadows Road, Suite 406 Jacksonville, Florida 32256 Office: (904) 236-5317 Fax: (904) 371-3935 Oct. 30; Nov 6, 2020 20-01453K

FIRST INSERTION

FIRST INSERTION

Notice is hereby given that LENISA R RAGOODIAL, OWNER, desiring to engage in business under the fictitious name of SWEET DREAMS SWILL located at 2481 STATE ROAD 17 S., AVON PARK, FLORIDA 33825 intends to register the said name in POLK county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-01461K

Notice is hereby given that JARED LINCOLN, ALEXANDER FOSTER, OWNERS, desiring to engage in business under the fictitious name of MORTGAGE CITY located at 504 E. 4TH STREET, ROYAL OAK, MICHIGAN 48067 intends to register the said name in LEE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-01460K

FIRST INSERTION

FIRST INSERTION

Notice is hereby given that Z’QUOYA J BROWN, OWNER, desiring to engage in business under the fictitious name of PROUD MOMMY located at 2139 FAIRWAY DR, LEHIGH ACRES, FLORIDA 33973 intends to register the said name in LEE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-01459K

Notice is hereby given that JAIME RIVERA, OWNER, desiring to engage in business under the fictitious name of TRES J PASO FINO located at 5111 CLAYTON ROAD, KATHLEEN, FLORIDA 33849 intends to register the said name in POLK county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-01470K

FIRST INSERTION

FIRST INSERTION

Notice is hereby given that JANE VITORINO RECA, OWNER, desiring to engage in business under the fictitious name of ZILLIAN HOLISTIC WELLNESS located at 3616 HARDEN BLVD, #235, LAKELAND, FLORIDA 33803 intends to register the said name in POLK county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-01475K

Notice is hereby given that ORELVI MENDEZ SOCARRAS, OWNER, desiring to engage in business under the fictitious name of MENDEZ REPAIR & MAINTENANCE located at 4200 US HIGHWAY 17 N, FORT MEADE, FLORIDA 33841 intends to register the said name in POLK county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-01476K

FIRST INSERTION

FIRST INSERTION

Notice is hereby given that ST. CHRISTINA’S AMBULANCE SERVICE, LLC, OWNER, desiring to engage in business under the fictitious name of ST. CHRISTINA’S AMBULANCE located at 10 BOBBY GREEN PLAZA, AUBURNDALE, FLORIDA 33823 intends to register the said name in POLK county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-01458K

Notice is hereby given that DAVID LEE GRAY III, OWNER, desiring to engage in business under the fictitious name of GRAY’S MOBILE HOME SALES located at 2105 BRUCE STREET, LAKELAND, FLORIDA 33801 intends to register the said name in POLK county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-01481K

FIRST INSERTION Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of EM2 MARKETING GROUP : Located at 603 AVENUE S NE County of, POLK in the City of WINTER HAVEN: Florida, 33881-1737 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at WINTER HAVEN Florida, this October: day of 22, 2020 : HILL NORMAN E October 30, 2020 20-01457K

FIRST INSERTION NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of “ADVANTAGE PLASTICS OF NEW YORK, INC located at 133 West Main Street, Northville Michigan, 48167, will be operating in, Polk County, State of Florida, and intends to register this fictitious name with the Division of Corporations of the Florida Department of State in Tallahassee, Florida. Advantage Plastics, Inc. Owner October 30, 2020 20-01455K

SAVE TIME E-mail your Legal Notice

legal@businessobserverfl.com

Sarasota / Manatee counties Hillsborough County Pasco County Pinellas County Polk County Lee County Collier County Charlotte County LV10162

Wednesday 2PM Deadline • Friday Publication

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 20-002990-CP Division Probate IN RE: ESTATE OF MARGARET EVELYN MCCORMICK Deceased. The administration of the estate of Margaret Evelyn McCormick, deceased, whose date of death was September 22, 2020, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is 255 N. Broadway Avenue, Bartow, Florida 33830. 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 October 30, 2020. Personal Representative: Signature: Kevin C. McCormick (Oct 24, 2020 09:09 EDT) Email: bkmccormick12@frontier.com Kevin C. McCormick 4972 Lake Road Avon, New York 14414 Attorney for Personal Representative: Signature: Matt Weidner (Oct 26, 2020 10:10 EDT) Email: weidnerlaw@yahoo.com Matthew D. Weidner Email Address: service@mattweidnerlaw.com Florida Bar No. 0185957 Weidner Law 250 Mirror Lake Drive North St. Petersburg, Fl 33701 Oct. 30; Nov. 6, 2020 20-01472K

FIRST INSERTION

FIRST INSERTION

Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Baltich Properties located at 1810 Old Polk City Rd in the City of Lakeland, Polk County, FL 33809 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 25th day of October, 2020. Donovan Baltich, Dana Baltich October 30, 2020 20-01467K

NOTICE OF PUBLIC SALE Notice is hereby given that on 11/13/2020 at 10:30 a.m., the following property will be sold at public auction pursuant to F.S. 715.109: 2003 MERT mobile home bearing the vehicle identification numbers FLHMBA165948991A and FLHMBA165948991B and all personal items located inside the mobile home. Last Tenant: Alfred Henry Thornton, III a/k/a Alfred Thornton. Sale to be held at: The Hamptons, 739 Gladiola Drive, Lot 739, Auburndale, Florida 33823, 863-667-0275. Oct. 30; Nov. 6, 2020 20-01468K

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA File No. 2020 CP 2526 Division Probate IN RE: ESTATE OF HELEN B. DRURY Deceased. The administration of the estate of Helen B. Drury, deceased, whose date of death was April 1, 2020, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is 255 N. Broadway Ave., Bartow, FL 33830. 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 October 30, 2020. Personal Representative: Joyce Ann Brennan fka Joyce Ann Drury 719 Teaberry Trl Polk City, Florida 33868 Attorney for Personal Representative: Patrick L. Smith, Attorney Florida Bar Number: 27044 179 N. US HWY 27, Suite F Clermont, FL 34711 Telephone: (352) 241-8760 Fax: (352) 241-0220 E-Mail: PatrickSmith@attypip.com Secondary E-Mail: becky@attypip.com Oct. 30; Nov. 6, 2020 20-01473K

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION Case Number: 20CP-2795 IN RE: ESTATE OF Shane Ryan Anderson deceased. The administration of the estate of Shane Ryan Anderson, deceased, Case Number 20CP-2795, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is Stacy M. Butterfield, Clerk of the Court, Post Office Box 9000, Drawer CC-4, Bartow, Florida 33830-9000. 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 has been 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 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 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 Oct. 30, 2020. Kenneth Robert Anderson Jr. Personal Representative Address: 8017 Kaitlin Circle, Lakeland, FL 33810 MICHAEL H. WILLISON, P.A. Michael H. Willison, Esquire 114 S. Lake Avenue Lakeland, Florida 33801 (863) 687-0567 Florida Bar No. 382787 mwillison@mwillison.com Attorney for Personal Representative Oct. 30; Nov. 6, 2020 20-01463K


22

BUSINESS OBSERVER

POLK COUNTY

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2018CA004135000000 WELLS FARGO BANK, N.A., Plaintiff, vs. ALICE B. KINGSLEY, et al., Defendant. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/ or Order Rescheduling Foreclosure Sale, entered in Case No. 2018CA004135000000 of the Circuit Court of the TENTH Judicial Circuit, in and for Polk County, Florida, wherein Wells Fargo Bank, N.A. is the Plaintiff and Alice B. Kingsley are the Defendants, that Stacy M. Butterfield, Polk County Clerk of Court will sell to the highest and best bidder for cash at, www.polk.realforeclose.com, beginning at 10:00 AM on the 19th day of November, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 10, BLOCK A, SUBDIVISION CLASCO RIDGE ESTATES, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 83, PAGE 17, PUBLIC RECORDS OF POLK COUNTY, FLORIDA. TOGETHER WITH ONE CERTAIN 1991 SKYLINE DOUBLE-WIDE MOBILE HOME VIN NO 32620211AD AND 32620211DB 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated this 27th day of October 2020. BROCK & SCOTT, PLLC Attorney for Plaintiff 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Phone: (954) 618-6955, ext. 4769 Fax: (954) 618-6954 FLCourtDocs@brockandscott.com By /s/ Julie Anthousis Julie Anthousis, Esq. Florida Bar No. 55337 Case No. 2018CA004135000000 File No. 18-F02728 Oct. 30; Nov. 6, 2020 20-01477K

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2019CA004802000000 U.S. BANK NATIONAL ASSOCIATION, Plaintiff, vs. HERSHALL H. MITCHELL, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated March 13, 2020, and entered in 2019CA004802000000 of the Circuit Court of the Tenth Judicial Circuit in and for Polk County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION is the Plaintiff and HERSHALL H. MITCHELL; and LUCILLE MITCHELL are the Defendant(s). Stacy M. Butterfield as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www. polk.realforeclose.com, at 10:00 AM, on November 30, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 25 OF GROVE PARK SUBDIVISION IN FORT MEADE, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 36, PAGE 10, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA. Property Address: 503 NE FIRST ST, FORT MEADE, FL 33841 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated this 23 day of October, 2020. ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com By: \S\Laura Elise Goorland Laura Elise Goorland, Esquire Florida Bar No. 55402 Communication Email: lgoorland@rasflaw.com 19-371588 - MaS Oct. 30; Nov. 6, 2020 20-01469K

NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE COUNTY COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2017-CC-002310 BERKLEY RIDGE HOMEOWNERS ASSOCIATION INC., A FLORIDA NOT FOR PROFIT CORPORATION, PLAINTIFF, V. JONATHAN TYLER, ET AL., DEFENDANTS. NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated May 7, 2019, and entered in Case No. 2017-CC-002310 of the COUNTY COURT OF THE TENTH JUDICIAL CIRCUIT in and for Polk County, Florida, wherein BERKLEY RIDGE HOMEOWNERS ASSOCIATION INC. is Plaintiff, and JONATHAN TYLER; SHUANTANNA TAMIQUA TYLER; W.S. BADCOCK CORPORATION; CLERK OF THE COURT FOR THE TENTH JUDICIAL CIRCUIT FOR POLK COUNTY and ELLEN M. LEE are Defendants, Stacy M. Butterfield, Polk County Clerk of Court, will sell to the highest and best bidder for cash: [] www.polk. realforeclose.com, the Clerk’s website for online auctions, at 10:00 A.M., on the 19th day of November, 2020 the following described property as set forth in said Final Judgment, to wit: Lot 58, BERKLEY RIDGE PHASE 1, according to the plat thereof as recorded in Plat Book 133, Page 48, Public Records of Polk County, Florida. A/K/A: 1163 Myopia Hunt Club Drive, Dundee, FL 33838 A PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM WITHIN SIXTY (60) DAYS AFTER THE SALE. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. BECKER & POLIAKOFF, P.A. Attorneys for Plaintiff Tower Place 1511 N. Westshore Blvd., Suite 1000 Tampa, FL 33607 Primary: cofoservicemail@ beckerlawyers.com BY: Carolyn C. Meadows Florida Bar #92888 14323598v.1 B26027/392000 Oct. 30; Nov 6, 2020 20-01452K

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 10TH JUDICIAL CIRCUIT, IN AND FOR POLK COUNTY, FLORIDA. CASE No. 2019CA-00347-00000-00 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 JAMES FRANKLIN GATES, DECEASED, et al. Defendants. NOTICE IS HEREBY GIVEN pursuant to an Order or Final Judgment entered in Case No. 2019CA-0034700000-00 of the Circuit Court of the 10TH Judicial Circuit in and for POLK 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 JAMES FRANKLIN GATES, DECEASED, et al., are Defendants, clerk of the Court, Stacy M. Butterfield, will sell to the highest bidder for cash at, WWW.POLK. REALFORECLOSE.COM, at the hour of 10:00 AM, on the 30th day of November, 2020, the following described property: LOT 89, WILLOW WISP PHASE 2, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 76, PAGE 24, PUBLIC RECORDS OF POLK 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you,

to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. DATED this 22 day of October, 2020. 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: Karissa Chin-Duncan, Esq. Florida Bar No. 98472 58341.0415 / JSchwartz Oct. 30; Nov. 6, 2020 20-01462K

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 532020CP0025480000XX IN RE: ESTATE OF MURRAY FIRESTONE Deceased. The administration of the estate of Murray Firestone, deceased, whose date of death was July 1, 2020, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is 255 N. Broadway Avenue, Bartow, FL 33830. 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 October 30, 2020. Personal Representative: Thomas A. Firestone 2501 M. Street, Unit 511 Washington, DC 20037 Attorney for Personal Representative: Sasha A. Klein, Esq. Attorney for Thomas A. Firestone Florida Bar Number: 15421 WARD DAMON 4420 Beacon Circle West Palm Beach, Florida 33407 Telephone: (561) 842-3000 Fax: (561) 842-3626 E-Mail: sasha@warddamon.com Secondary E-Mail: carey@warddamon.com Oct. 30; Nov. 6, 2020 20-01479K

OCTOBER 30 - NOVEMBER 5, 2020

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR POLK COUNTY GENERAL JURISDICTION DIVISION CASE NO. 53-2019-CA-002491 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR FIRST FRANKLIN MORTGAGE LOAN TRUST 2006 -FF9, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006 -FF9, Plaintiff, vs. NOLAN WRIGHT A/K/A NOLAN PAUL WRIGHT, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure entered October 14, 2020 in Civil Case No. 53-2019-CA-002491 of the Circuit Court of the TENTH Judicial Circuit in and for Polk County, Bartow, Florida, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR FIRST

FRANKLIN MORTGAGE LOAN TRUST 2006-FF9, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-FF9 is Plaintiff and NOLAN WRIGHT A/K/A NOLAN PAUL WRIGHT, et al., are Defendants, the Clerk of Court, STACY BUTTERFIELD, CPA, will sell to the highest and best bidder for cash electronically at www.polk.realforeclose.com in accordance with Chapter 45, Florida Statutes on the 18th day of November, 2020 at 10:00 AM on the following described property as set forth in said Summary Final Judgment, to-wit: LOT 76 OF INDIAN HEIGHTS PHASE ONE, ACCORDING TO THE PLAT OR MAP THEREOF AS DESCRIBED IN PLAT BOOK 85, PAGE 3, OF THE PUBLIC RECORDS OF POLK 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.

If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. /s/ Robyn Katz 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 6665178 19-00708-2 Oct. 30; Nov. 6, 2020 20-01465K

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2019-CA-002496 U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE OF CVI LCF MORTGAGE LOAN TRUST I, Plaintiff, vs. CHERYL E. DEZAYAS A/K/A CHERYL E. DE ZAYAS A/K/A C.E. DEZAYAS, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated October 08, 2020, and entered in 2019-CA-002496 of the Circuit Court of the TENTH Judicial Circuit in and for Polk County, Florida, wherein U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE OF CVI LCF MORTGAGE LOAN TRUST I is the Plaintiff and CHERYL E. DEZAYAS A/K/A CHERYL E. DE ZAYAS A/K/A C.E. DEZAYAS; THE TRAILS PROPERTY OWNERS, INC.; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., AS NOMINEE FOR GMAC MORTGAGE, LLC F/K/A GMAC MORTGAGE CORPORATION; ADAM S. BERGER; CAROLYN P. BERGER are the Defendant(s). Stacy M. Butterfield as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.polk. realforeclose.com, at 10:00 AM, on November 24, 2020, the following described property as set forth in said Final Judgment, to wit: TRACT 23 OR THE TRAILS, DESCRIBED AS: THAT PART OF SECTION 36, TOWNSHIP 28 SOUTH, RANGE 26 EAST, POLK COUNTY, MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCE AT THE NORTHEAST CORNER OF SAID SECTION 36 FOR A POINT OF REFERENCE; THENCE RUN SOUTH 00°16’21” EAST ALONG THE EAST BOUNDARY LINE OF SAID SECTION 36, A DISTANCE OF 533.18 FEET; THENCE RUN SOUTH 69°58’09” WEST, A

DISTANCE OF 31.88 FEET TO THE POINT OF BEGINNING; FROM THE SAID POINT OF BEGINNING, CONTINUE SOUTH 69°58’09” WEST, A DISTANCE OF 520.12 FEET; THENCE RUN NORTH 02°25’01” WEST, A DISTANCE OF 419.44 FEET TO AN INTERSECTION WITH A CURVE CONCAVED NORTHEASTERLY WITH A RADIUS OF 156.31 FEET AND A CENTRAL ANGLE OF 08°14’08”; THENCE RUN SOUTHEASTERLY ALONG THE ARC OF THE SAID CURVE AN ARCDISTANCE OF 22.47 FEET FOR A CHORD-BEARING OF SOUTH 51°30’23” EAST AND A CHORD-DISTANCE OF 22.45 FEET TO THE END OF THE SAID CURVE AND THE BEGINNING OF A SECOND CURVE CONCAVED NORTHEASTERLY WITH A RADIUS OF 199.22 FEET AND A CENTRAL ANGLE OF 36°39’32”; THENCE RUN SOUTHEASTERLY ALONG THE ARC OF THE SAID CURVE, AN ARCDISTANCE OF 127.47 FEET FOR A CHORD-BEARING OF SOUTH 73°57’13” EAST AND A CHORD-DISTANCE OF 125.30 FEET TO THE END OF THE SAID CURVE; THENCE RUN NORTH 87°58’25” EAST, A DISTANCE OF 159.51 FEET TO THE BEGINNING OF A CURVE CONCAVED SOUTHWESTERLY WITH A RADIUS OF 84.01 FEET AND A CENTRAL ANGLE OF 39°18’14”; THENCE RUN SOUTHEASTERLY ALONG THE ARC OF THE SAID CURVE AN ARCDISTANCE OF 57.63 FEET FOR A CHORD-BEARING OF SOUTH 72°37’52” EAST AND A CHORD-DISTANCE OF 56.51 FEET TO THE END OF THE SAID CURVE; THENCE RUN SOUTH 52°58’45” EAST, A DISTANCE OF 53.14 FEET TO THE BEGINNING OF A CURVE CONCAVED NORTHEASTERLY WITH A RADIUS OF 91.31 FEET AND A CENTRAL ANGLE OF 41°56’42”;

NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 10TH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO.: 2018CA-003269-0000-00 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR MORGAN STANLEY STRUCTURED TRUST I 2007-1 ASSET-BACKED CERTIFICATES, 2007-1, Plaintiff, vs. UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER OR AGAINST THE ESTATE OF JOYCE JOHNSON A/K/A JOYCE M. JOHNSON A/K/A JOYCE FANDEL, DECEASED, WHETHER SAID UNKNOWN PARTIES CLAIM AS SPOUSES, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS; ANDREW N. JOHNSON; ANDREW N. JOHNSON AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JOYCE JOHNSON A/K/A JOYCE M. JOHNSON A/K/A JOYCE FANDEL, DECEASED; UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER OR AGAINST THE ESTATE OF NORMA MOODY AGGELIS, DECEASED, WHETHER SAID UNKNOWN PARTIES CLAIM AS SPOUSES, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS, Defendant(s). NOTICE OF SALE IS HEREBY GIVEN pursuant to the order of Summary Final Judgment of Foreclosure

dated October 15, 2020, and entered in Case No. 2018CA-003269-000000 of the Circuit Court of the 10TH Judicial Circuit in and for Polk County, Florida, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR MORGAN STANLEY STRUCTURED TRUST I 2007-1 ASSET-BACKED CERTIFICATES, 20071, is Plaintiff and UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER OR AGAINST THE ESTATE OF JOYCE JOHNSON A/K/A JOYCE M. JOHNSON A/K/A JOYCE FANDEL, DECEASED, WHETHER SAID UNKNOWN PARTIES CLAIM AS SPOUSES, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS; ANDREW N. JOHNSON; ANDREW N. JOHNSON AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JOYCE JOHNSON A/K/A JOYCE M. JOHNSON A/K/A JOYCE FANDEL, DECEASED; UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER OR AGAINST THE ESTATE OF NORMA MOODY AGGELIS, DECEASED, WHETHER SAID UNKNOWN PARTIES CLAIM AS SPOUSES, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS, are Defendants, the Office of the Clerk, Polk County Clerk of the Court will sell to the highest bidder or bidders via online auction at www. polk.realforeclose.com at 10:00 a.m. on the 30th day of November, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 11, OAK TERRACE SUBDIVISION, AS SHOWN ON PLAT THEREOF RECORDED IN PLAT BOOK 36, PAGE 31,

THENCE RUN SOUTHEASTERLY ALONG THE ARC OF THE SAID CURVE, AN ARCDISTANCE OF 66.85 FEET FOR A CHORD-BEARING OF SOUTH 73°57’06” EAST AND A CHORD-DISTANCE OF 65.36 FEET TO THE END OF THE SAID CURVE; THENCE RUN NORTH 85°04’33” EAST, A DISTANCE OF 49.31 FEET TO AN INTERSECTION WITH THE WESTERLY RIGHT OF WAY LINE OF LAKE DAISY ROAD; THENCE RUN SOUTH 00°16’21” EAST ALONG THE SAID WESTERLY RIGHT OF WAY, A DISTANCE-OF 135.24 FEET TO THE SAID POINT OF BEGINNING. Property Address: 123 OLD SPANISH WAY, WINTER HAVEN, FL 33884 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated this 22 day of October, 2020. ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com By: \S\Tiffanie Waldman Tiffanie Waldman, Esquire Florida Bar No. 86591 Communication Email: twaldman@rasflaw.com 20-060849 - ErG Oct. 30; Nov. 6, 2020 20-01464K

FIRST INSERTION OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA, THE SAME BEING LOCATED IN PART OF SECTION 26, TOWNSHIP 30 SOUTH, RANGE 23 EAST, POLK COUNTY, FLORIDA. Property Address: 295 Hickory Street, Mulberry, Florida 33860 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated: 10/22/2020 McCabe, Weisberg & Conway, LLC By: /s/ Robert A. McLain 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 File No: 18-400367 Oct. 30; Nov 6, 2020 20-01451K


POLK COUNTY

FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO.: 2020CA002945000000 WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS LEGAL TITLE TRUSTEE OF THE GRAND AVENUE PARTNERS MORTGAGE FUNDING TRUST, Plaintiff, VS. WELLINGTHON MAGALHAES PESSOA; et al., Defendant(s). TO: WELLINGTHON MAGALHAES PESSOA Last Known Residence: 4035 Oak Rise Loop Davenport FL 33837 YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Polk County, Florida: LOT 8, OF OAKMONT PHASE 1, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 148, AT PAGE 16, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on ALDRIDGE | PITE, LLP, Plaintiff ’s attorney, at 1615 South Congress Avenue, Suite 200, Del-

ray Beach, FL 33445, on or before 1128-2020, and file the original with the clerk of this court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated on October 22, 2020 Stacy M. Butterfield As Clerk of the Court (SEAL) By: Asuncion Nieves As Deputy Clerk ALDRIDGE | PITE, LLP, Plaintiff ’s attorney, 1615 South Congress Avenue, Suite 200, Delray Beach, FL 33445 1561-050B Oct. 30; Nov. 6, 2020 20-01471K

FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO. 53-2018-CA-004269 NEWREZ LLC, F/K/A NEW PENN FINANCIAL, LLC, D/B/A SHELLPOINT MORTGAGE SERVICING Plaintiff, v. THE UNKNOWN HEIRS, GRANTEES, DEVISEES, LIENORS, TRUSTEES, AND CREDITORS OF PAULA L. MELAUGH A/K/A PAULA MELAUGH, DECEASED, ET AL. Defendants. TO: THE UNKNOWN HEIRS, GRANTEES, DEVISEES, LIENORS, TRUSTEES, AND CREDITORS OF DECEASED, AND ALL CLAIMANTS, PERSONS OR PARTIES, NATURAL OR CORPORATE, AND WHOSE EXACT LEGAL STATUS IS UNKNOWN, CLAIMING BY, THROUGH, UNDER OR AGAINST PAULA L. MELAUGH A/K/A PAULA MELAUGH, DECEASED, OR ANY OF THE HEREIN NAMED OR DESCRIBED DEFENDANTS OR PARTIES CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN AND TO THE PROPERTY HEREIN DESCRIBED Current residence unknown, but whose last known address was: 6503 OAK HAMMOCK LN, WINTER HAVEN, FL 33884-2739 YOU ARE NOTIFIED that an action for a declaratory judgment to establish Plaintiff ’s ownership of the mobile home described herein and located in Polk County, Florida, to-wit: Double Wide Mobile Home, Vehicle Identification Numbers FLFLL33A13931BA and FLFLL33B13931BA located on and affixed to real property legally described as ALL THAT CERTAIN PARCEL OF LAND IN THE COUNTY OF POLK, STATE OF FLORIDA TO WIT:@LOT 233

OF GARDEN GROVE OAKS UNIT 5, ACCORDING TO THE MAP OR PLAT THEREOF RECORDED IN PLAT BOOK 90, PAGE 33, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on eXL Legal, PLLC, Plaintiff ’s attorney, whose address is 12425 28th Street North, Suite 200, St. Petersburg, FL 33716, on or before 11-28-20 or within thirty (30) days after the first publication of this Notice of Action, and file the original with the Clerk of this Court at P.O. Box 9000, Drawer CC-2, Bartow, FL 33831-9000, 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 petition. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. WITNESS my hand and seal of the Court on this day of OCT 22, 2020. Stacy M. Butterfield Clerk of the Circuit Court (SEAL) By: /s/ Asuncion Nieves Deputy Clerk eXL Legal, PLLC, Plaintiff ’s attorney, 12425 28th Street North, Suite 200, St. Petersburg, FL 33716 1000002103 Oct. 30; Nov. 6, 13, 20, 2020 20-01474K

FIRST INSERTION RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 10TH JUDICIAL CIRCUIT, IN AND FOR POLK COUNTY, FLORIDA CIVIL DIVISION: CASE NO.: 2019CA-000318-0000-00 FREEDOM MORTGAGE CORPORATION, Plaintiff, vs. BAILEE C. GLAWSON; NORTH POINTE HOME OWNERS ASSOCIATION OF AUBURNDALE, FLORIDA, INC; UNKNOWN SPOUSE OF BAILEE C. GLAWSON; UNKNOWN SPOUSE OF CODY B. MYERS; CODY B. MYERS; UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY, Defendants. NOTICE IS HEREBY GIVEN pursuant to Order Rescheduling Sale dated the 16th day of September, 2020, and entered in Case No. 2019CA-0003180000-00, of the Circuit Court of the 10TH Judicial Circuit in and for POLK County, Florida, wherein FREEDOM MORTGAGE CORPORATION is the Plaintiff and BAILEE C. GLAWSON NORTH POINTE HOME OWNERS ASSOCIATION OF AUBURNDALE, FLORIDA, INC CODY B. MYERS; and UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY are defendants. STACY M. BUTTERFIELD, CPA as the Clerk of the Circuit Court shall sell to the highest and best bidder for cash electronically at www.polk.realforeclose.com at, 10:00 AM on the 15th day of December, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 20, NORTH POINTE, ACCORDING TO THE MAP OR PLAT THEREOF RECORDED

IN PLAT BOOK 65, PAGE 12, PUBLIC RECORDS OF POLK COUNTY, FLORIDA IF YOU ARE A PERSON CLAIMING A RIGHT TO FUNDS REMAINING AFTER THE SALE, YOU MUST FILE A CLAIM WITH THE CLERK NO LATER THAN THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED. IF YOU FAIL TO FILE A CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. AFTER THE FUNDS ARE REPORTED AS UNCLAIMED, ONLY THE OWNER OF RECORD AS OF THE DATE OF THE LIS PENDENS MAY CLAIM THE SURPLUS. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated this 28th day of October 2020. By: /s/ Liana R. Hall Liana R. Hall, Esq. Bar Number: 73813 Submitted by: Choice Legal Group, P.A. P.O. Box 771270 Coral Springs, FL 33077 Telephone: (954) 453-0365 Facsimile: (954) 771-6052 Toll Free: 1-800-441-2438 DESIGNATED PRIMARY E-MAIL FOR SERVICE PURSUANT TO FLA. R. JUD. ADMIN 2.516 eservice@clegalgroup.com 19-00077 Oct. 30; Nov. 6, 2020 20-01483K

BusinessObserverFL.com

23

FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO. 53-2019-CA-002904 UNITED STATES OF AMERICA ACTING THROUGH RURAL HOUSING SERVICE OR SUCCESSOR AGENCY, UNITED STATES DEPARTMENT OF AGRICULTURE Plaintiff, v. THE UNKNOWN HEIRS, GRANTEES, DEVISEES, LIENORS, TRUSTEES, AND CREDITORS OF ROBERT HEINRICH SR, DECEASED, ET AL. Defendants. TO: THE UNKNOWN HEIRS, GRANTEES, DEVISEES, LIENORS, TRUSTEES, AND CREDITORS OF ROBERT HEINRICH SR., DECEASED, AND ALL CLAIMANTS,

PERSONS OR PARTIES, NATURAL OR CORPORATE, AND WHOSE EXACT LEGAL STATUS IS UNKNOWN, CLAIMING BY, THROUGH, UNDER OR AGAINST DECEASED, OR ANY OF THE HEREIN NAMED OR DESCRIBED DEFENDANTS OR PARTIES CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN AND TO THE PROPERTY HEREIN DESCRIBED Current residence unknown, but whose last known address was: 4078 PRAIRIE BEND LN, LAKELAND, FL 33813-4184 YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Polk County, Florida, to-wit: LOT 19 HIGHLAND PRAIRIE SUBDIVISION, ACCORDING TO MAP OR PLAT THEREOF RECORDED IN PLAT BOOK

85, PAGE 11, PUBLIC RECORDS OF POLK COUNTY, FLORIDA. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on eXL Legal, PLLC, Plaintiff ’s attorney, whose address is 12425 28th Street North, Suite 200, St. Petersburg, FL 33716, on or before 11/26/2020 or within thirty (30) days after the first publication of this Notice of Action, and file the original with the Clerk of this Court at P.O. Box 9000, Drawer CC-2, Bartow, FL 33831-9000, 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 petition. If you are a person with a disability who needs any accommodation in order to participate in this proceeding,

you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. WITNESS my hand and seal of the Court on this 20 day of Oct., 2020. Stacy M. Butterfield Clerk of the Circuit Court (SEAL) By: /s/ Yessenia Perez Deputy Clerk eXL Legal, PLLC, Plaintiff ’s attorney, 12425 28th Street North, Suite 200, St. Petersburg, FL 33716 1000004340 Oct. 30; Nov. 6, 2020 20-01478K

OFFICIAL

COURTHOUSE

WEBSITES:

MANATEE COUNTY: manateeclerk.com SARASOTA COUNTY: sarasotaclerk.com CHARLOTTE COUNTY: charlotte.realforeclose.com LEE COUNTY: leeclerk.org COLLIER COUNTY: collierclerk.com HILLSBOROUGH COUNTY: hillsclerk.com PASCO COUNTY: pasco.realforeclose.com PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net ORANGE COUNTY: myorangeclerk.com Check out your notices on: floridapublicnotices.com

LV10253

OCTOBER 30 - NOVEMBER 5, 2020


24

POLK COUNTY

BUSINESS OBSERVER

OCTOBER 30 - NOVEMBER 5, 2020

SUBSEQUENT INSERTIONS THIRD INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF ACTION FOR PUBLICATION IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CIVIL ACTION CASE NO. 2020 CA 2198 HIGHLANDS CITY PROPERTIES, LLC, A FLORIDA LIMITED LIABILITY COMPANY, Plaintiff, vs. DOROTHY JOSEPHINE BYARS; ET AL. Defendants, TO: DOROTHY JOSEPHINE BYARS; THE UNKNOWN SPOUSE OF DOROTHY JOSEPHINE BYARS; THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OF DOROTHY JOSEPHINE BYARS, DECEASED; SHAUNA WILLIS; THE UNKNOWN SPOUSE OF SHAUNA WILLIS; THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OF SHAUNA WILLIS, DECEASED; ANY AND ALL UNKNOWN PARTIES CLAIMING AN INTEREST IN THE SUBJECT PROPERTY, YOU ARE NOTIFIED that an action to foreclose a mortgage to the following real property located in Polk County, Florida: The West ½ of Lot 1, Block 9, Tier 7 of HASKELL SUBDIVISION, according to the map or plat thereof, as recorded in Plat Book 1, Page(s) 5A, of the Public Records of Polk County, Florida. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Christopher J. Horlacher, Esq., the plaintiff ’s attorney, whose address is 2639 Fruitville Rd., Ste. 203, Sarasota, FL 34237, on or before November 16, 2020 and file the original with the Clerk of this Court either before service on the Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. DATED on October 8, 2020 STACY M. BUTTERFIELD Clerk of the Court (SEAL) BY: Asuncion Nieves As Deputy Clerk Christopher J. Horlacher, Esq., the Plaintiff ’s attorney 2639 Fruitville Rd., Ste. 203 Sarasota, FL 34237 Oct. 16, 23, 30; Nov. 6, 2020 20-01415K

Notice of Self Storage Sale Please take notice A+ Storage - Winter Haven located at 2700 Eloise Loop Road, Winter Haven, FL 33884 intends to hold a sale to sell the property stored at the Facility by the below list of Occupant who is in default at an Auction. The sale will occur as an online auction via www.storageauctions.com on 11/10/2020 at 10:00am. Unless stated otherwise the description of the contents are household goods and furnishings. Bruce Douglas unit #1124. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. October 23, 30, 2020 20-01416K

NOTICE OF PUBLIC SALE Notice is hereby given that on 11/6/2020 at 10:30 a.m., the following property will be sold at public auction pursuant to F.S. 715.109: 1999 SKYL mobile home bearing vehicle identification numbers 9P611237LA and 9P611237LB and all personal items located inside the mobile home. Last Tenant: Steven Frank Blus a/k/a Steven F. Blus. Sale to be held at: The Ridge, 49473 Highway 27, Davenport, Florida 33897, 863-420-9700. October 23, 30, 2020 20-01450K

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION Case Number: 20CP-2438 IN RE: ESTATE OF Ann Rogers Elmore deceased. The administration of the estate of Ann Rogers Elmore, deceased, Case Number 20CP-2438, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is Stacy M. Butterfield, Clerk of the Court, Post Office Box 9000, Drawer CC-4, Bartow, Florida 33830-9000. 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 has been 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 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 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 October 23, 2020. Joel Duane Elmore Personal Representative Address: 5393 Bloomfield Blvd., Lakeland, FL 33810 MICHAEL H. WILLISON, P.A. Michael H. Willison, Esquire 114 S. Lake Avenue Lakeland, Florida 33801 (863) 687-0567 Florida Bar No. 382787 mwillison@mwillison.com Attorney for Personal Representative October 23, 30, 2020 20-01437K

OFFICIAL

COURT HOUSE

SECOND INSERTION

sarasotaclerk.com CHARLOTTE COUNTY: charlotte.realforeclose.com LEE COUNTY: leeclerk.org COLLIER COUNTY: collierclerk.com HILLSBOROUGH COUNTY: hillsclerk.com PASCO COUNTY: pasco.realforeclose.com PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net ORANGE COUNTY: myorangeclerk.com

Check out your notices on: floridapublicnotices.com

NOTICE OF FORECLOSURE SALE IN THE COUNTY COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO.: 2019-CC-000844-0000-00 WATER RIDGE HOMEOWNERS’ ASSOCIATION, INC., Plaintiff, vs. CHARLES R. KILMER; PAUL APOLLONIO; and WACHOVIA BANK, N.A., now known as WELLS FARGO BANK, N.A., successor by merger, Defendants. NOTICE IS HEREBY GIVEN pursuant to a Corrected Final Judgment of Foreclosure dated October 12, 2020 entered in Civil Case No.: 2019-CC000844-0000-00 of the County Court of the Tenth Judicial Circuit in and for Polk County, Florida, wherein WATER RIDGE HOMEOWNERS’ ASSOCIATION is Plaintiff; and CHARLES R. KILMER, PAUL APOLLONIO, and WACHOVIA BANK, N.A., now known as WELLS FARGO BANK, N.A., are the Defendants. The Polk County Clerk of Circuit Court shall sell the property at public sale on November 16, 2020, by electronic sale beginning at 10:00 a.m. Eastern Time on www.polk. realforeclose.com to the highest bidder for cash in accordance with Chapter 45, Florida Statutes, the following described property located in Polk County, Florida, as set forth in said Final Judgment of Foreclosure, to wit:

HOW TO PUBLISH YOUR

LEGAL NOTICE IN THE BUSINESS OBSERVER

Lot 271, Water Ridge Subdivision, according to the Plat thereof as recorded in Plat Book 133, Pages 24 through 35, as recorded in the Public Records of Polk 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. HENDRY, STONER, & BROWN, PA. /D. Kim Radcliffe/ D. Kim Radcliffe Florida Bar No.: 0083135 604 Courtland Street, Suite 326 Orlando, FL 32804 Phone: (407) 843-5880 Fax: (407) 425-7905 E-mail: kradcliffe@lawforflorida.com msoliman@lawforflorida.com Attorney for Plaintiff October 23, 30, 2020 20-01436K

CALL 941-906-9386 and select the appropriate County name from the menu option

or e-mail legal@businessobserverfl.com

LV10184

manateeclerk.com SARASOTA COUNTY:

LV10246

WEBSITES: MANATEE COUNTY:

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-2478 IN RE: ESTATE OF KAITLYN MARIE KINARD, Deceased. The administration of the estate of KAITLYN MARIE KINARD, deceased, whose date of death was March 22, 2020, is pending in the Circuit Court for Polk County Florida, Probate Division, the address of which is P.O. Box 9000, Drawer CC-4, Bartow, Florida 33831. 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 October 23, 2020. Personal Representative: GINNY MARIE CASTLE 1475 North Scenic Highway Babson Park, Florida 33827 Attorney for Personal Representative: NORBERTO S. KATZ, ESQUIRE Florida Bar No.: 399086 425 West Colonial Drive, Suite 104 Orlando, Florida 32804 Telephone: (407) 849-7072 Fax: (407) 849-7075 E-Mail: velizkatz@velizkatzlaw.com Secondary: rabreu@velizkatzlaw.com October 23, 30, 2020 20-01422K

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 20CP-0581 Division: Probate IN RE: ESTATE OF HENRY J. WAGNER Deceased. The administration of the Estate of Henry J. Wagner, deceased, whose date of death was January 4, 2020, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is 255 N Broadway Ave, Bartow, FL 33830. 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 October 23, 2020. Personal Representative: Kim Michael Lau 2505 Chatham Circle Kissimmee, Florida 34746 Attorney for Personal Representative: Carol J. Wallace Attorney for the Petitioner Florida Bar No. 71059 Elder Law Firm of Clements & Wallace, P.L. 310 East Main Street Lakeland, Florida 33801 Telephone: (863) 687-2287 Fax: (863) 682-7385 Email: cwallace@mclements.com Secondary Email: abaustert@mclements.com October 23, 30, 2020 20-01420K

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2861 IN RE: ESTATE OF ARTHUR R. SANDERS, JR. Deceased. The administration of the estate of Arthur R. Sanders, Jr., deceased, whose date of death was August 13, 2020, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is 255 North Broadway Avenue, Bartow, FL 33830. 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 October 23, 2020. Personal Representative: Deanne L. Jones 4176 Camelia Drive Hernando Beach, Florida 34607 Attorney for Personal Representative: G. Michael Mackenzie, Attorney Florida Bar Number: 151881 2032 Bayshore Blvd. Dunedin, FL 34698 Telephone: (727) 733-1722 Fax: (727) 733-1717 E-Mail: mike@mike-mackenzie.com Secondary E-Mail: gmike997@gmail.com October 23, 30, 2020 20-01446K

SECOND INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CIVIL ACTION CASE NO.: 532020CA001150000000 C&M LLC #L040000050829, Plaintiff, vs. KATSEN PROPERTY INVESTMENTS, INC., A NEVADA CORPORATION;, et al., Defendants. NOTICE IS HEREBY GIVEN Pursuant to a Final Judgment of Foreclosure dated August 17, 2020, and entered in Case No. 532020CA001150000000 of the Circuit Court of the Tenth Judicial Circuit in and for Polk County, Florida in which C&M LLC #L040000050829, is the Plaintiff and KATSEN PROPERTY INVESTMENTS, INC., A NEVADA CORPORATION; GARY COBB are defendants, Stacy M. Butterfield, CPA, Clerk of the Court, will sell to the highest and best bidder for cash in/on http://www.polk.realforeclose.com/ in accordance with chapter 45 Florida Statutes, Polk County, Florida at 10:00 am on the 16th day of November 2020, the following described property as set forth in said Final Judgment of Foreclosure: LOT 17, TIMBER WOOD UNIT TWO, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 73, PAGE(S) 16, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA.

PROPERTY ADDRESS: 3220 TIMBERLINE RD., WINTER HAVEN, FL 33880 Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim before the clerk reports the surplus as unclaimed. The Court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. /s/ Damian G. Waldman Damian G. Waldman, Esq. Florida Bar No. 0090502 David John Miller, Esq. Florida Bar No. 69995 Law Offices of Damian G. Waldman, P.A. PO Box 5162, Largo, FL 33779 elephone: (727) 538-4160 Facsimile: (727) 240-4972 Email 1: damian@dwaldmanlaw.com Email 2: david@dwaldmanlaw.com E-Service: service@dwaldmanlaw.com Attorneys for Plaintiff October 23, 30, 2020 20-01440K

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT, IN AND FOR POLK COUNTY, FLORIDA. CASE No. 532018CA004271000000 WILMINGTON TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE FOR MFRA TRUST 2016-1, PLAINTIFF, VS. CATHERINE SMITH, ET AL. DEFENDANT(S). NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated March 3, 2020 in the above action, the Polk County Clerk of Court will sell to the highest bidder for cash at Polk, Florida, on November 30, 2020, at 10:00 AM, at www.polk. realforeclose.com for the following described property: Lot 1, Highlands at Crews Lake West, as per plat thereof, recorded in Plat Book 121, Page 7, of the Public Records of Polk County, Florida Less That part of Lot 1, Highlands at Crews Lake West, according to the plat thereof, recorded in Plat Book 121, Pages 7 and 8, of the Public Records of Polk County, Florida, being more particularly described as follows: Begin at the Southwest corner of said Lot 1; thence North 89 degrees 38`18” East along the South line of said Lot 1, a distance of 26.31 feet; thence North

45 degrees 34`01” West 37.30 feet to the West line of said Lot 1; thence South 00 degrees 39` 00” East along said East line 26.26 feet to the Point of Beginning. Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim before the clerk reports the surplus as unclaimed. The Court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Tromberg Law Group Attorney for Plaintiff 1515 South Federal Highway, Suite 100 Boca Raton, FL 33432 Telephone #: 561-338-4101 Fax #: 561-338-4077 Email: eservice@tromberglawgroup.com By: Yacenda Hudson, Esq. FBN 714631 Our Case #: 18-001394-F\532018 CA004271000000\FAY October 23, 30, 2020 20-01434K

SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CIVIL DIVISION Case #: 53-2012-CA-001748-0000-WH DIVISION: 15 The Bank of New York Mellon as Successor by Merger to The Bank of New York as Trustee for the Certificateholders CWABS, Inc., Asset-Backed Certificates, Series 2006-2 Plaintiff, -vs.Aziz A. Lassi a/k/a Aziz Lassi; Phyliss Kelly-Lassi; Household Finance Corporation III; JP Morgan Chase Bank, National Association Successor In Interest To Washington Mutual Bank, A Federal Association; Savannah Estates Homeowners Association, Inc.; Whether Dissolved or Presently Existing, Together with Any Grantees, Assignees, Creditors, Lienors, Or Trustees of Said Defendant(s) And All Other Persons Claiming By, Through, Whether Under, or Against Defendant(s) Defendant(s). NOTICE IS HEREBY GIVEN pursuant to order rescheduling foreclosure sale or Final Judgment, entered in Civil Case No. 53-2012-CA-001748-0000WH of the Circuit Court of the 10th Judicial Circuit in and for Polk County, Florida, wherein The Bank of New York Mellon as Successor by Merger to The Bank of New York as Trustee for the Certificateholders CWABS, Inc., AssetBacked Certificates, Series 2006-2, Plaintiff and Aziz A. Lassi a/k/a Aziz Lassi are defendant(s), I, Clerk of Court, Stacy M. Butterfield, will sell to the highest and best bidder for cash at

www.polk.realforeclose.com at 10:00 A.M. on November 16, 2020, the following described property as set forth in said Final Judgment, to-wit: LOT 32, SAVANNAH ESTATES, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 129, PAGES 34 AND 35, PUBLIC RECORDS OF POLK 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 NO LATER THAN THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Submitted By: ATTORNEY FOR PLAINTIFF: SHAPIRO, FISHMAN & GACHÉ, LLP 2424 North Federal Highway, Suite 360 Boca Raton, Florida 33431 (561) 998-6700 (561) 998-6707 15-293701 FC01 CGG October 23, 30, 2020 20-01433K


POLK COUNTY

OCTOBER 30 - NOVEMBER 5, 2020

BusinessObserverFL.com

25

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2420 IN RE: ESTATE OF JOSE ESPOLA BELMONTE, Deceased. The administration of the estate of JOSE ESPOLA BELMONTE, deceased, whose date of death was May 6, 2020, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is 255 N. Broadway Avenue, Bartow, FL 33830. 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: October 23, 2020. ROBERT D. HINES, ESQ. Personal Representative 1312 W Fletcher Avenue, Suite B Tampa, FL 33612 Robert D. Hines, Esq. Attorney for Personal Representative Florida Bar No. 0413550 Hines Norman Hines P.L. 1312 W Fletcher Avenue, Suite B Tampa, FL 33612 Telephone: 813-265-0100 Email: rhines@hnh-law.com Secondary Email: rjohnson@hnh-law.com October 23, 30, 2020 20-01438K

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-002640 Division PROBATE IN RE: ESTATE OF SAID EDWARD ZIYANI A/K/A SAID E. ZIYANI Deceased. The administration of the estate of SAID EDWARD ZIYANI a/k/a SAID E. ZIYANI, deceased, whose date of death was June 28, 2020, is pending in the Circuit Court for POLK County, Florida, Probate Division, the address of which is PO Box 9000, Drawer CC-4 Bartow, FL 33831-9000. 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 October 23, 2020. Personal Representative AMPARO ZIYANI 174 Lazy Willow Drive Davenport, Florida 33897 Attorney for Personal Representative: MICHAEL G. HORTON, Attorney Florida Bar Number: 123841 MICHAEL G. HORTON, P.A. 3721 South Highway 27, Suite A Clermont, FL 34711 Telephone: (352) 394-4008 Fax: (352) 394-5805 E-Mail: michael@mghpa.com Secondary E-Mail: trish@mghpa.com October 23, 30, 2020 20-01421K

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 002650 0000 XX Division Probate IN RE: ESTATE OF SANDRA KAY GUIMOND Deceased. The administration of the estate of SANDRA KAY GUIMOND, deceased, whose date of death was June 22, 2020, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is PO Box 9000, Drawer CC-4, Bartow, Florida 33831. 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 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 October 23, 2020. Personal Representative: JACK R. DOVE, III 891 Saddlewood Blvd Lakeland, FL 33809 Attorney for Personal Representative: Dana Laganella Gerling, Esq. Florida Bar No. 0503991 Affordable Attorney Gerling Law Group Chartered 6148 State Road 70 East, Bradenton, FL 34203 Telephone: (941) 756-6600 Email: dlaganella@gerlinglawgroup.com October 23, 30, 2020 20-01439K

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 20CP-2231 Division: Probate IN RE: ESTATE OF TERESA KUCICH Deceased. The administration of the Estate of Teresa Kucich, deceased, whose date of death was August 7, 2020, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is 255 N Broadway Ave, Bartow, FL 33830. 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 October 23, 2020. Personal Representative: Brigitte D’Orval 2212 Blackwood Drive Mulberry, Florida 33860 Attorney for Personal Representative: Mark E. Clements Attorney for Personal Representative Florida Bar No. 276774 310 East Main Street Lakeland, Florida 33801 Telephone: (863) 687-2287 Email: mclements@mclements.com Secondary Email: abaustert@mclements.com October 23, 30, 2020 20-01447K

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 20CP-2273 IN RE: ESTATE OF JOHN T. ROBERTS, III Deceased. The administration of the estate of John T. Roberts, III, deceased, whose date of death was April 3, 2020, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is PO Box 9000, Drawer CC-4, Bartow, Florida 33831. 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 October 23, 2020. Personal Representative: Deborah L. Roberts 748 Swann Drive Lakeland, Florida 33809 Attorney for Personal Representative: L. Caleb Wilson, Attorney Florida Bar Number: 73626 Craig A. Mundy, P.A. 4927 Southfork Drive Lakeland, Florida 33813 Telephone: (863) 647-3778 Fax: (863) 647-4580 E-Mail: caleb@mundylaw.com October 23, 30, 2020 20-01448K

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION PROBATE FILE NO. 20CP-2499 IN RE: Estate of WALTER E. GOODWIN, Deceased. The administration of the estate of Walter E. Goodwin, deceased, whose date of death was April 13, 2020, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is P.O. Box 9000, CC4, Bartow, FL 33831. 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 October 23, 2020. Personal Representative: /s/ Patricia Goodwin PATRICIA GOODWIN 142 Arianna Way Auburndale, Florida 33823 Attorney for Personal Representative: /s/ Amy L. Phillips AMY L. PHILLIPS Florida Bar No. 91682 P.O. Box 4397, Winter Haven, FL 33885 (863) 268-8292 amy@amyphillipspllc.com October 23, 30, 2020 20-01449K

THIRD INSERTION This Instrument Prepared By/ Returned to: Michael J Posner, Esq., HUD Foreclosure Commissioner Ward, Damon, Posner, Pheterson & Bleau 4420 Beacon Circle, Suite 100 West Palm Beach, Florida 33407 HECM# 093-6613682 PCN:28-32-02-000000-033040 NOTICE OF DEFAULT AND FORECLOSURE SALE WHEREAS, on February 27, 2009, a certain Mortgage was executed by Robert L. Patton and Nancy J. Patton, husband and wife as Mortgagor in favor of Genworth Financial Home Equity Access, Inc. which Mortgage was recorded March 6, 2009, in Official Records Book 7832, Page 233 in the Office of the Clerk of the Circuit Court for Polk County, Florida, (the “Mortgage”); and WHEREAS, the Mortgage was assigned to the United States Secretary of Housing and Urban Development (the “Secretary”), by Assignment recorded December 3, 2018 in Official Records Book 10685, Page 1848, in the Office of the Clerk of the Circuit Court for Polk County, Florida; and WHEREAS, the Mortgage is now owned by the Secretary; and WHEREAS, a default has been made in the covenants and conditions of Section 9 of the Mortgage in that one Mortgagor has died and the other Mortgagor has abandoned the Property hereinafter defined and the Mortgage remains wholly unpaid as of the date of this Notice and no payment has been made to restore the loan to current status; and WHEREAS, the entire amount delinquent as of August 12, 2020 is $240,714.07 plus accrued unpaid interest, if any, late charges, if any, fees and costs; and WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Mortgage to be immediately due and payable; and WHEREAS, the Unknown Spouse of Nancy J. Patton may claim some interest in the property hereinafter described, as the surviving spouse in possession of the property, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, Unknown Tenant(s) may claim some interest in the property hereinafter described, as a/the tenant(s) in possession of the property, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, the unknown heirs and

devisees may claim some interest in the property hereinafter described, as a or the heir(s) of the Estate of Robert L. Patton, deceased, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, the Estate of Robert L. Patton, deceased may claim some interest in the property hereinafter described, but such interest is subordinate to the lien of the Mortgage of the Secretary; and NOW, THEREFORE, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary’s designation of the undersigned as Foreclosure Commissioner, recorded on September 14, 2010 in Official Records Book 8177, Pages 1962-1964 of the Public Records of Polk County, Florida, notice is hereby given that on November 25, 2020 at 9:00 a.m. local time, all real and personal property at or used in connection with the following described premises (the “Property”) will be sold at public auction to the highest bidder: All that part of U.S. Government Lot 1 (or fractional West 1/2 of the NW 1/4) of Section 2, Township 32 South, Range 28 East, LESS the South 1530.5 feet thereof and LESS Right-of-way for County Road. Being also described as: Beginning 1530.5 feet North of the Southwest corner of said U.S. Government Lot 1, run thence East to Lake Reedy; thence run Northwesterly along the water’s edge of said lake to the Westerly boundary line of said U.S. Government Lot 1; thence run South along the Westerly boundary line of U.S. Government Lot 1 to the Point of Beginning, all lying and being in Polk County, Florida Commonly known as: 1301 S Lake Reedy Boulevard, Frostproof, Florida 33843 The sale will be held at 1301 S Lake Reedy Boulevard, Frostproof, Florida 33843. The Secretary of Housing and Urban Development will bid $240,714.07 plus interest from August 12, 2020 at a rate of $34.26 per diem (subject to increases applicable under the Note), plus all costs of this foreclosure and costs of an owner’s policy of title insurance. There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his/her/its pro-rata share of any real estate taxes that have been paid by the Secretary to the date of

the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling ten (10%) percent of the bid amount in the form of a certified check or cashier’s check made out to the Secretary of HUD. Each oral bid need not be accompanied by a deposit. If the successful bid is oral, a deposit of ten (10%) percent of the bid amount must be presented before the bidding is closed. The deposit is non-refundable. The remainder of the purchase price must be delivered within thirty (30) days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the high bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveyancing fees, all real estate and other taxes that are due on or after the delivery of the remainder of the payment and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant an extension of time within which to deliver the remainder of the payment. All extensions will be for fifteen (15) day increments for a fee equal to Five Hundred and NO/100 Dollars ($500.00) per extension, paid in advance. The extension fee shall be in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within, the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD Field Office representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the direction of the HUD Field Office Representative, offer the Property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s)

upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The amount that must be paid if the Mortgage is to be reinstated prior to the scheduled sale is the principal balance set forth above, together with accrued, unpaid interest, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out of pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. Date: October 7, 2020 HUD Foreclosure Commissioner By: Michael J Posner, Esquire Ward, Damon, Posner, Pheterson & Bleau 4420 Beacon Circle West Palm Beach, Florida 33407 T:561.842.3000•F:561.842.3626 Direct: 561.594.1452 STATE OF FLORIDA COUNTY OF PALM BEACH ) ss: Sworn to, subscribed and acknowledged before me this 7th day of October, 2020, by mean of physical presence, Michael J Posner, Esquire, of Ward, Damon, Posner, Pheterson & Bleau who is personally known to me. Notiary Public, State of Florida Notary Public State of Florida Sandra D Heck My Commission GG 280088 Expires 12/13/2022 Unless you, within thirty days of your receipt of this notice, dispute the validity of the debt claimed in this letter, or any portion of the debt, we will assume that the debt alleged in this letter is valid. If we receive notice from you within thirty days of your receipt of this notice that the debt claimed in this notice, or any portion of the debt, is disputed, we will obtain verification of the debt and will forward that verification to you. Also, upon request to us within thirty days of your receipt of this notice, we will provide the name and address of the original creditor of the debt claimed in this notice, if different from the United States Secretary of Housing and Urban Development Oct. 16, 23, 30, 2020 20-01362K

SECOND INSERTION NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Pursuant to the lien granted by the Florida Self-Storage Facility Act, notice is hereby given that the undersigned self-storage units will be sold at a public sale by competitive bidding, to satisfy the lien of the Lessor, with Metro Storage LLC as managing agent for Lessor, for rental and other charges due from the undersigned. The said property has been stored and is located at the respective address below. Units up for auction will be listed for public bidding on-line at www.StorageTreasures.com beginning five days prior to the scheduled auction date and time. The terms of the sale will be by lot to the highest bidder for cash only. A 10% buyer’s premium will be charged per unit. All sales are final. Metro Self Storage LLC reserves the right to withdraw any or all units, partial or entire, from the sale at any time before the sale or to refuse any bids. The property to be sold is described as “general household items” unless otherwise noted. All contents must be removed completely from the property within 48 hours or sooner or are deemed abandoned by bidder/buyer. Sale rules and regulations are available at the time of sale. Property includes the storage unit contents belonging to the following tenants at the following locations: METRO SELF STORAGE 624 Robin Road Lakeland, FL 33803 The bidding will close on the website StorageTreasures.com and a high bidder will be selected on November 10 2020 at 10AM Occupant Name Unit Description of Property Kieth Smith 146 Household Goods Mohamed Benfadil 249 Household Goods John Griffin 391 Household Goods October 23, 30, 2020 20-01444K

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2019CA002056000000 FREEDOM MORTGAGE CORPORATION, Plaintiff, vs. SEAN MICHAEL COLVIN, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated September 13, 2019, and entered in 2019CA002056000000 of the Circuit Court of the TENTH Judicial Circuit in and for Polk County, Florida, wherein FREEDOM MORTGAGE CORPORATION is the Plaintiff and SEAN MICHAEL COLVIN; KRISTEN LEIGH COLVIN; HIGHLAND MEADOWS 2B HOMEOWNERS ASSOCIATION, INC.; CASTLE CREDIT CO HOLDINGS, LLC are the Defendant(s). Stacy M. Butterfield as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.polk. realforeclose.com, at 10:00 AM, on November 10, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 328, HIGHLAND MEADOWS PHASE 2B, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 155, PAGE(S) 48 THROUGH 51, INCLUSIVE, OF THE PUBLIC RECORDS OF POLK COUNTY,

FLORIDA. Property Address: 880 WOODLARK DR, HAINES CITY, FL 33844 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated this 19 day of October, 2020. ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com By: \S\Tiffanie Waldman Tiffanie Waldman, Esquire Florida Bar No. 86591 Communication Email: twaldman@rasflaw.com 19-285919 - MaS October 23, 30, 2020 20-01443K


26

BUSINESS OBSERVER

SECOND INSERTION

SECOND INSERTION

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR POLK COUNTY GENERAL JURISDICTION DIVISION CASE NO. 2019CA004090000000 CITIMORTGAGE, INC., Plaintiff, vs. HENRY LOWEL MADDEN A/K/A HANK LOWEL MADDEN, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure entered October 9, 2020 in Civil Case No. 2019CA004090000000 of the Circuit Court of the TENTH Judicial Circuit in and for Polk County, Bartow, Florida, wherein CITIMORTGAGE, INC. is Plaintiff and HENRY LOWEL MADDEN A/K/A HANK LOWEL MADDEN, et al., are Defendants, the Clerk of Court, STACY BUTTERFIELD, CPA, will sell to the highest and best bidder for cash electronically at www.polk.realforeclose. com in accordance with Chapter 45, Florida Statutes on the 13th day of November, 2020 at 10:00 AM on the following described property as set forth in said Summary Final Judgment, towit: Lot 219, Heather Hill Phase Two, according to the plat thereof as recorded in Plat Book 125, Pages 21 and 22, of the Public Records of Polk 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. /s/ Robyn Katz 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 6661647 19-01473-2 October 23, 30, 2020 20-01419K

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR POLK COUNTY GENERAL JURISDICTION DIVISION CASE NO. 53-2019-CA-002565 REVERSE MORTGAGE FUNDING, LLC, Plaintiff, vs. ANTHONY WASMUND, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure entered February 10, 2020 in Civil Case No. 53-2019-CA-002565 of the Circuit Court of the TENTH Judicial Circuit in and for Polk County, Bartow, Florida, wherein REVERSE MORTGAGE FUNDING, LLC is Plaintiff and ANTHONY WASMUND, et al., are Defendants, the Clerk of Court, STACY BUTTERFIELD, CPA, will sell to the highest and best bidder for cash electronically at www.polk. realforeclose.com in accordance with Chapter 45, Florida Statutes on the 3rd day of November, 2020 at 10:00 AM on the following described property as set forth in said Summary Final Judgment, to-wit: Lot 25 and the South 1/2 of Lot 23, The J.R. Wilson Subdivision, Haines City, Florida, according to the map or plat thereof as recorded in Plat Book 6, Page 6, of the Public Records of Polk County, Florida, in Section 28, Township 27 South, Range 27 East. 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. /s/ Robyn Katz 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 6523549 19-00809-2 October 23, 30, 2020 20-01418K

SECOND INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA. CIVIL DIVISION CASE NO. 2018CA000361000000 U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT, Plaintiff, vs. CHARLES D. LEVASSEUR; FLORIDA HOUSING FINANCE CORPORATION; LAKES WALES HOSPITAL CORPORATION D/B/A LAKE WALES MEDICAL CENTER; LAKES WALES MEDICAL CENTER; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure dated October 2, 2020, and entered in Case No. 2018CA000361000000 of the Circuit Court in and for Polk County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT is Plaintiff and CHARLES D. LEVASSEUR; FLORIDA HOUSING FINANCE CORPORATION; LAKES WALES HOSPITAL CORPORATION D/B/A LAKE WALES MEDICAL CENTER; LAKES WALES MEDICAL CENTER; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, are Defendants, STACY M. BUTTERFIELD, Clerk of the Circuit Court, will sell to the highest and best bidder for cash online at www.polk. realforeclose.com, 10:00 a.m., on November 16, 2020 , the following described property as set forth in said

Order or Final Judgment, to-wit: LOTS 3B, 4A, 4B, 5A, 20 AND 21, BLOCK 1, CORRECTIVE PLAT TO BABSON PARK ADDITION NO. 1, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 22, PAGE 14, PUBLIC RECORDS OF POLK COUNTY, FLORIDA. AND THE NORTH 30 FEET OF FIRST AVENUE SOUTH, CLOSED BY RESOLUTION OF COUNTY COMMISSIONERS, LYING IMMEDIATELY SOUTH OF LOTS 20 AND 21 OF THE ABOVE SUBDIVISION. ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. THE COURT, IN ITS DESCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863) 534-4686, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. DATED 10/15/2020. By: /s/ Nazish Z. Shah Nazish Z. Shah Florida Bar No.: 92172 Roy Diaz, Attorney of Record Florida Bar No. 767700 Diaz Anselmo Lindberg, P.A. Attorneys for Plaintiff 499 NW 70th Ave., Suite 309 Fort Lauderdale, FL 33317 Telephone: (954) 564-0071 Facsimile: (954) 564-9252 Service E-mail: answers@dallegal.com 1460-175017 / VMR October 23, 30, 2020 20-01417K

POLK COUNTY

OCTOBER 30 - NOVEMBER 5, 2020

THIRD INSERTION This Instrument Prepared By/ Returned to: Michael J Posner, Esq., HUD Foreclosure Commissioner Ward, Damon, Posner, Pheterson & Bleau 4420 Beacon Circle West Palm Beach, Florida 33407 HECM#093-7276525 PCN:26-28-35-662933-000470 NOTICE OF DEFAULT AND FORECLOSURE SALE WHEREAS, on June 27, 2011, a certain Mortgage was executed by Richard D. Hart and Sandra K. Hart, husband and wife as Mortgagor in favor of MCM Holdings which Mortgage was recorded July 1, 2011, in Official Records Book 8420, Page 1514 in the Office of the Clerk of the Circuit Court for Polk County, Florida, (the “Mortgage”); and WHEREAS, the Mortgage was assigned to Sun West Mortgage Company Inc. by Assignment recorded March 16, 2012 in Official Records Book 8603, Page 838, in the Office of the Clerk of the Circuit Court for Polk County, Florida; and WHEREAS, the Mortgage was assigned to Reverse Mortgage Funding LLC by Assignment recorded July 6, 2015 in Official Records Book 9569, Page 658, in the Office of the Clerk of the Circuit Court for Polk County, Florida; and WHEREAS, the Mortgage was assigned to the United States Secretary of Housing and Urban Development (the “Secretary”), by Assignment recorded July 7, 2017 in Official Records Book 10197, Page 1636, in the Office of the Clerk of the Circuit Court for Polk County, Florida; and WHEREAS, the Mortgage is now owned by the Secretary; and WHEREAS, a default has been made in the covenants and conditions of Section 9 of the Mortgage in that Mortgagor has abandoned the Property hereinafter defined and the Mortgage remains wholly unpaid as of the date of this Notice and no payment has been made to restore the loan to current status; and WHEREAS, the entire amount delinquent as of August 12, 2020 is $260,302.86 plus accrued unpaid interest, if any, late charges, if any, fees and costs; and WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Mortgage to be immediately due

and payable; and WHEREAS, Unknown Tenant(s) may claim some interest in the property hereinafter described, as a/the tenant(s) in possession of the property, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, Vienna Square Homeowners Association Inc., may claim some interest in the property hereinafter described pursuant to that certain Declaration recorded in Official Records Book 7080, Page 2010, and all amendments thereto of the Public Records of Polk County, Florida but such interest is subordinate to the lien of the Mortgage of the Secretary; and NOW, THEREFORE, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary’s designation of the undersigned as Foreclosure Commissioner, recorded on July 14, 2010 in Official Records Book 8177, Pages 1962-1964 of the Public Records of Polk County, Florida, notice is hereby given that on November 17, 2020 at 9:00 a.m. local time, all real and personal property at or used in connection with the following described premises (the “Property”) will be sold at public auction to the highest bidder: Lot 47, VIENNA SQUARE PHASE 1, according to the Map or Plat thereof recorded in Plat Book 143, Pages 36, 37, 38 and 39, of the Public Records of Polk County, Florida Commonly known as: 2332 Salzburg Loop, Winter Haven, Fl 33884 The sale will be held at 2332 Salzburg Loop, Winter Haven, Fl 33884. The Secretary of Housing and Urban Development will bid $260,302.86 plus interest from August 12, 2020 at a rate of $39.65 per diem (subject to increases applicable under the Note), plus all costs of this foreclosure and costs of an owner’s policy of title insurance. There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his/her/its pro-rata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling ten (10%) percent of the bid amount in the form of a certified check or cashier’s check made out

This Instrument Prepared By/ Returned to: Michael J Posner, Esq., HUD Foreclosure Commissioner Ward, Damon, Posner, Pheterson & Bleau 4420 Beacon Circle West Palm Beach, Florida 33407 HECM#093-7308742 PCN:352826-662933-001250 NOTICE OF DEFAULT AND FORECLOSURE SALE WHEREAS, on August 29, 2011, a certain Mortgage was executed by Arthur F. Turek and Ruth L. Turek, husband and wife as Mortgagor in favor of MCM Holdings which Mortgage was recorded September 6, 2011, in Official Records Book 8465, Page 1970 in the Office of the Clerk of the Circuit Court for Polk County, Florida, (the “Mortgage”); and WHEREAS, the Mortgage was assigned to Sun West Mortgage Company Inc. by Assignment recorded May 3, 2012 in Official Records Book 8465, Page 1970, and rerecorded September 4, 2013 in Official Records Book 9052, Page 1129 in the Office of the Clerk of the Circuit Court for Polk County, Florida; and WHEREAS, the Mortgage was assigned to Reverse Mortgage Fund LLC by Assignment recorded June 10, 2015 in Official Records Book 9547, Page 1416 and rerecorded July 6, 2015 Official Records Book 9569, Page 656 in the Office of the Clerk of the Circuit Court for Polk County, Florida; and WHEREAS, the Mortgage was assigned to the United States Secretary of Housing and Urban Development (the “Secretary”), by Assignment recorded August 20, 2015 in Official Records Book 9607, Page 1607, in the Office of the Clerk of the Circuit Court for Polk County, Florida; and WHEREAS, the Mortgage is now owned by the Secretary; and WHEREAS, a default has been made in the covenants and conditions of Section 9 of the Mortgage in that one Mortgagor has died and the other Mortgagor has abandoned the Property hereinafter defined and the Mortgage remains wholly unpaid as of the date of this Notice and no payment has been made to restore the loan to current status; and WHEREAS, the entire amount delinquent as of August 12, 2020 is $273,686.99 plus accrued unpaid interest, if any, late charges, if any, fees and costs; and WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Mortgage to be immediately due and payable; and WHEREAS, the Unknown Spouse of Ruth L. Turek may claim some interest in the property hereinafter described, as the surviving spouse in possession of

the property, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, Unknown Tenant(s) may claim some interest in the property hereinafter described, as a/the tenant(s) in possession of the property, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, the unknown heirs and devisees may claim some interest in the property hereinafter described, as a or the heir(s) of the Estate of Arthur F. Turek, deceased, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, the Estate of Arthur F. Turek, deceased may claim some interest in the property hereinafter described, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, Vienna Square Homeowners Association Inc. may claim some interest in the property hereinafter described pursuant to that certain Declaration recorded in Official Records Book 7080, Page 2010 of the Public Records of Polk County, Florida but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, Villas at Vienna Square Homeowners Association Inc. may claim some interest in the property hereinafter described pursuant to that certain Declaration recorded in Official Records Book 7080, Page 2010 of the Public Records of Polk County, Florida but such interest is subordinate to the lien of the Mortgage of the Secretary; and NOW, THEREFORE, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary’s designation of the undersigned as Foreclosure Commissioner, recorded on September 14, 2010 in Official Records Book 8177, Pages 1962-1964 of the Public Records of Polk County, Florida, notice is hereby given that on November 9, 2020 at 9:00 a.m. local time, all real and personal property at or used in connection with the following described premises (the “Property”) will be sold at public auction to the highest bidder: Lot 125, VIENNA SQUARE PHASE 1, according to the Map or Plat thereof, recorded in Plat Book 143, Pages 36, 37, 38 and 39, of the Public Records of Polk County, Florida Commonly known as: 2319 Salzburg Loop, Winter Haven, Fl 33884 The sale will be held at 2319 Salzburg Loop, Winter Haven, Fl 33884. The Secretary of Housing and Urban Development will bid $273,686.99 plus interest from August 12, 2020 at a rate of $41.69 per diem (subject to increases

to the Secretary of HUD. Each oral bid need not be accompanied by a deposit. If the successful bid is oral, a deposit of ten (10%) percent of the bid amount must be presented before the bidding is closed. The deposit is non-refundable. The remainder of the purchase price must be delivered within thirty (30) days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the high bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveyancing fees, all real estate and other taxes that are due on or after the delivery of the remainder of the payment and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant an extension of time within which to deliver the remainder of the payment. All extensions will be for fifteen (15) day increments for a fee equal to Five Hundred and NO/100 Dollars ($500.00) per extension, paid in advance. The extension fee shall be in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within, the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD Field Office representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the direction of the HUD Field Office Representative, offer the Property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee

that the property will be vacant. The amount that must be paid if the Mortgage is to be reinstated prior to the scheduled sale is the principal balance set forth above, together with accrued, unpaid interest, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out of pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. Date: October 7, 2020 HUD Foreclosure Commissioner By: Michael J Posner, Esquire Ward, Damon, Posner, Pheterson & Bleau 4420 Beacon Circle West Palm Beach, Florida 33407 T:561.842.3000•F:561.842.3626 Direct: 561.594.1452 STATE OF FLORIDA COUNTY OF PALM BEACH ) ss: Sworn to, subscribed and acknowledged before me this 7th day of October, 2020, by mean of physical presence, Michael J Posner, Esquire, of Ward, Damon, Posner, Pheterson & Bleau who is personally known to me. Notiary Public, State of Florida Notary Public State of Florida Sandra D Heck MY COMMISSION # GG 280088 Expires 12/13/2022 Unless you, within thirty days of your receipt of this notice, dispute the validity of the debt claimed in this letter, or any portion of the debt, we will assume that the debt alleged in this letter is valid. If we receive notice from you within thirty days of your receipt of this notice that the debt claimed in this notice, or any portion of the debt, is disputed, we will obtain verification of the debt and will forward that verification to you. Also, upon request to us within thirty days of your receipt of this notice, we will provide the name and address of the original creditor of the debt claimed in this notice, if different from the United States Secretary of Housing and Urban Development Oct. 16, 23, 30, 2020 20-01353K

THIRD INSERTION applicable under the Note), plus all costs of this foreclosure and costs of an owner’s policy of title insurance. There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his/her/its pro-rata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling ten (10%) percent of the bid amount in the form of a certified check or cashier’s check made out to the Secretary of HUD. Each oral bid need not be accompanied by a deposit. If the successful bid is oral, a deposit of ten (10%) percent of the bid amount must be presented before the bidding is closed. The deposit is non-refundable. The remainder of the purchase price must be delivered within thirty (30) days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the high bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveyancing fees, all real estate and other taxes that are due on or after the delivery of the remainder of the payment and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant an extension of time within which to deliver the remainder of the payment. All extensions will be for fifteen (15) day increments for a fee equal to Five Hundred and NO/100 Dollars ($500.00) per extension, paid in advance. The extension fee shall be in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within, the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD Field Office representative, will be liable to HUD for any costs incurred as a result of such failure. The Commissioner may, at the direction of the HUD Field Office Representative, offer the Property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others

subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The amount that must be paid if the Mortgage is to be reinstated prior to the scheduled sale is the principal balance set forth above, together with accrued, unpaid interest, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out of pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. Date: October 7, 2020 HUD Foreclosure Commissioner By: Michael J Posner, Esquire Ward, Damon, Posner, Pheterson & Bleau 4420 Beacon Circle West Palm Beach, Florida 33407 T:561.842.3000•F:561.842.3626 Direct: 561.594.1452 STATE OF FLORIDA COUNTY OF PALM BEACH ) ss: Sworn to, subscribed and acknowledged before me this 7th day of October, 2020, by mean of physical presence, Michael J Posner, Esquire, of Ward, Damon, Posner, Pheterson & Bleau who is personally known to me. Notary Public, State of Florida Notary Public State of Florida Sandra D Heck MY COMMISSION # GG 280088 Expires 12/13/2022 Unless you, within thirty days of your receipt of this notice, dispute the validity of the debt claimed in this letter, or any portion of the debt, we will assume that the debt alleged in this letter is valid. If we receive notice from you within thirty days of your receipt of this notice that the debt claimed in this notice, or any portion of the debt, is disputed, we will obtain verification of the debt and will forward that verification to you. Also, upon request to us within thirty days of your receipt of this notice, we will provide the name and address of the original creditor of the debt claimed in this notice, if different from the United States Secretary of Housing and Urban Development Oct. 16, 23, 30, 2020 20-01352K


OCTOBER 30 - NOVEMBER 5, 2020

POLK COUNTY

BusinessObserverFL.com

WHAT’S UP ? Ordinances Liquor Licenses

DBA

Foreclosures Property Auctions

Public Hearings

Divorces

Warnings to Appear Bid Notices Adoptions

And More!

Read Florida’s public notices in this newspaper or online to find out.

It’s your right to know

www.FloridaPublicNotices.com

27


BUSINESS OBSERVER

POLK COUNTY

OCTOBER 30 - NOVEMBER 5, 2020

Newsprint is inherently superior to the internet for public notice because reading a newspaper is a serendipitous process. We find things in newspapers we weren’t expecting to see. On the internet, we search for specific information and ignore everything else.

Citizens continue to learn about vital civic matters from newspaper notices. Documented examples of people taking action and alerting their community after reading a newspaper notice are reported on a regular basis.

Verifying publication is difficult-to-impossible on the web. That’s why the courts subject digital evidence to far greater scrutiny than evidence published in newspapers

Significant numbers of people in rural areas still lack highspeed internet access. Those who are older than 65 or who have lower incomes or lack high-school diplomas are also cut off from the internet in far higher numbers than the average.

Moreover, the real

digital divide for public notice is growing due to the massive migration to smartphones and other small-screen digital devices

Governments aren’t very good at publishing information on the internet.

Grade

Unlike newspaper publishers,

public officials aren’t compelled by the free market to operate effective websites.

Types Of Public Notices Commercial Notices

Citizen Participation Notices Government Meetings and Hearings

Land and Water Use

Unclaimed Property, Banks or Governments

Meeting Minutes or Summaries

Creation of Special Tax Districts

Delinquent Tax Lists, Tax Deed Sales

Agency Proposals

School District Reports

Government Property Sales

Proposed Budgets and Tax Rates

Zoning, Annexation and Land Use Changes

Permit and License Applications

Court Notices Mortgage Foreclosures Name Changes Probate Rulings Divorces and Adoptions Orders to Appear in Court

Stay Informed, It’s Your Right to Know. For legal notice listings go to: Legals.BusinessObserverFL.com To publish your legal notice call: 941-906-9386 or Legal@BusinessObserverFL.com

XNLV18187

28


Public Notices PAGE 21

PAGES 21-36 OCTOBER 30 - NOVEMBER 5, 2020

LEE COUNTY LEGAL NOTICES

BUSINESS OBSERVER FORECLOSURE SALES

LEE COUNTY Case No.

Sale Date

Case Name

Sale Address

Firm Name

19-CA-002523

11/02/2020

Bank of America vs. Huyen Doan et al

Lot 79, Block B, Copper Oaks, PB 80/47

Tromberg Law Group

19-CA-8576

11/02/2020

Advantaira Trust vs. Jesse Adams et al

3255 Aralia Court, Alva, FL 33920

Costello, McGuire & Wicker, P.A.

18-CA-002890

11/02/2020

Ditech Financial LLC vs. Heather R Rantz etc et al

3505 SE 8th Pl Cape Coral, FL 33904

Robertson, Anschutz & Schneid

2020-CA-1670

11/09/2020

Trinity Universal Insurance Company vs. Qualitas Global et al “The Undeveloped Lots”

Woolsey Morcom, PLLC

19-CA-000511

11/12/2020

MTGLQ Investors LP vs. Pablin Venegas et al

Lot(s) 23, Block 4, Unit 1, Carlton Park

eXL Legal PLLC

19-CA-007469

11/12/2020

Deutsche Bank National vs. Camilo Perez etc et al

419 5th Ave, Lehigh Acres, FL 33972

Robertson, Anschutz & Schneid

17-CA-003049

11/12/2020

Federal National Mortgage vs. William M McDougall et al

Lots 45 and 46, Block 3268, of Unit 66

Choice Legal Group P.A.

2020-CA-1670

11/18/2020

Trinity Universal vs. Qualitas Global Developments LLC et al

Various real properties in Exhibits B, C, D, E, and F

Woolsey Morcom, PLLC Adamczyk Law FIrm, PLLC

19-CC-005736

11/18/2020

Marbella at Spanish Wells III vs. Karen J Petrarca et al

Unit 4011, Marbella at Spanish Wells III

19-CA-002208

11/18/2020

John J Smith vs. Kiyoko C Pagella et al

Lot 10, Block 1, Sabal Springs Golf and Racquet Club, Unit One

19-CA-001095

11/18/2020

US Bank National Association vs. Hannelore Roppelt et al

2052 NW 3rd Ter, Cape Coral, FL 33993

Marinosci Law Group, P.A.

20-CA-000917

11/18/2020

Palm Beach Landings vs. Douglas J French et al

Unit No. C-206 of PALM BEACH LANDINGS

Goede Adamczyk & DeBoest, PLLC

Knott, Ebelini, Hart

18-CA-005441

11/18/2020

JP Morgan Mortgage vs. Donald J Mailloux Jr Unknowns et al 3000 30th St SW, Lehigh Acres, FL 33976

20-CC-2558 Div: Civil -Paluck

11/18/2020

Royal Beach Club vs. Manus Burns et al

Unit Week 50, of Condominium Unit 09

Lender Legal PLLC McFarland, Bill

19-CA-004474 Div H

11/19/2020

Suncoast Credit Union vs. Randy Toscano Jr etc et al

13405 Little Gem Circle, Fort Myers, FL 33913

Kass, Shuler, P.A.

18-CA-004029

11/23/2020

Ditech Financial LLC vs. Dawn Anne Dunham et al

Lot 16, Block A, Hampton Lakes, Unit 1, PB 44/71

Tromberg Law Group

18-CA-001848

12/02/2020

Federal Home Loan vs. Irene B Beudert et al

Lots 13 and 14, Block 4439, Unit 63 PB 21/48

Aldridge Pite, LLC

19-CA-006299

12/02/2020

The Bank of New York Mellon vs. Albert Serio etc et al

Lot 15, Block 69, Unit 9, Section 29, Township 44 South

Van Ness Law Firm, PLC

20-CA-001584 Div: Civil

12/02/2020

Coconut Plantation vs. Eileen Granit etc et al

Unit 5240L, Week 50, Annual Coconut Plantation

Manley Deas Kochalski LLC

19-CA-003725

12/11/2020

Bank of America NA vs. Rhett A Reynolds et al

1626 SW 12th Terrace, Cape Coral, FL 33991

Lender Legal PLLC

19-CA-001695

12/11/2020

Deutsche Bank National Trust Company vs. Al Khleif et al

414 SW 40 Terrace, Cape Coral, FL 33914

Lender Legal PLLC

19-CA-005579

12/17/2020

Freedom Mortgage vs. Jose Eduardo Fajardo Renteria et al

Lot 17, Block 41, Unit 9, Section 12, Township 45 South

Choice Legal Group P.A.

19-CA-006311

12/23/2020

US Bank National vs. Sandra E Smith etc Unknowns et al

3404 SE 1st Ave Cape Coral FL 33904

Albertelli Law

19-CA-006914

12/28/2020

Freedom Mortgage Corporation vs. Patrick D Grieco etc et al

Lot 2, Block 148, Unit 43, Mirror Lakes, Section 19

Phelan Hallinan Diamond & Jones, PLLC

19-CA-008011

12/28/2020

US Bank Trust NA vs. Jose L Rodriguez etc et al

Lot 27, Block D, Golden Lake Heights, Unit 2

Phelan Hallinan Diamond & Jones, PLLC

19-CA-005323

12/28/2020

HMC Assets LLC vs. DF Operation Management LLC et al

1704 Hill Avenue, Fort Myers, FL 33901

Ashland Medley Law, PLLC

36-2019-CA-004443

01/04/2021

M&T Bank vs. Nancy Ann Kedzior etc et al

Unit 424, of Terrace IV at Lakeside Greens

McCalla Raymer Leibert Pierce, LLC

18-CA-006131

01/04/2021

Deutsche Bank National vs. Donald A Huddleson et al

Beginning at a marker in the center of Goodwin Street

Van Ness Law Firm, PLC

19-CA-002523

01/04/2021

Bank of America NA vs. Huyen Doan et al

Lot 79, Block B, Copper Oaks, PB 80/47

Tromberg Law Group

36-2019-CA-004878

01/06/2021

Lakeview Loan Servicing LLC vs. Rickey Don King etc et al

Lot 10, Edgemere Park, PB 12/132

McCalla Raymer Leibert Pierce, LLC

19-CA-006639

01/06/2021

Citizens Bank NA vs. Charles Thomas Mandeville et al

Lots 49 and 50, Block 2980, Cape Coral Unit 42

McCalla Raymer Leibert Pierce, LLC

19-CA-0003170

01/06/2021

The Bank of New York Mellon vs. Jonathan Joseph etc et al

3108 6th Street West, Lehigh Acres, Florida 33971

Kelley Kronenberg, P.A.

2019-CA-001473

01/06/2021

Bank of America vs. Denis Luis Camacho etc et al

2318 Mcarthur Avenue, Alva, FL 33920

Padgett Law Group

16-CA-885

01/06/2021

James B Nutter & Company vs. Jean C Smith et al

1779 Augusta Dr, #12A, Ft. Myers, Florida 33907

Kelley Kronenberg, P.A.

19-CA-008508

01/06/2021

Specialized Loan Servicing LLC vs. Jonna M Campbell et al

The West 1/2 of Lot 13, Block 32, Unit 8, Section 20

McCalla Raymer Leibert Pierce, LLC

19-CA-006464

01/18/2021

Midfirst Bank vs. John T Elsenheimer et al

Lot 11, Block C, of Bayshore Estates, PB 34/140

eXL Legal PLLC

2019-CC-005149

01/25/2021

The Carlysle Condominium Association vs. Doug Dixon et al

28750 Trails Edge Blvd. #401, Bonita Springs, FL 34134

Simons, Esq.; Diane M.

19-CA-000117

01/25/2021

JPMorgan Chase Bank vs. Charles Carlo Lane Jr etc et al

Lot 2, Block 21, Unit 6, Section 35, Township 44 South

Kahane & Associates, P.A.

19-CA-006767

01/25/2021

Wilmington Savings Fund Society vs. John Eaton et al

Lot 42 and 43 in Block 1270, Cape Coral Subdivision

Gilbert Garcia Group

2019-CA-006287

01/25/2021

Suncoast Credit Union vs. Susan M Sciortino et al

Lots 7 and 8, BLock 512, Cape Coral Unit 13

Henderson, Franklin, Starnes & Holt, P.A.

19-CA-008388

01/25/2021

DLJ Mortgage Capital Inc vs. Maragatos Tires LLC et al

3926 SE 12th Avenue, Cape Coral, FL 33904

Howard Law Group

36-2019-CA-004867

01/27/2021

Wells Fargo Bank vs. William Rene Vergara etc et al

440 NE Juanita Ct Cape Coral, FL 33909

Albertelli Law

19-CA-001010

01/27/2021

The Bank of New York Mellon vs. Juan Bustillo et al

Lot 84, Deer Lake, Unit 2, PB 76/70

Van Ness Law Firm, PLC

36-2019-CA-008617

01/27/2021

PNC Bank vs. Joshua Tyler Snow et al

11313 Monte Carlo Blvd, #102, Bonita Springs FL 34135

Albertelli Law Brock & Scott, PLLC

19-CA-000085

02/03/2021

SunTrust Bank vs. Kelly Ann Moore et al

The Westerly 70 feet of the South 100 feet of the West 1/2

2017-CA-003480 Div: H

02/08/2021

US Bank National Association vs. Russell Abbondandolo et al

Lot(s) 15 and 16, Block 137, Cape Coral, Unit 4 Part 2

Shapiro, Fishman & Gache (Boca Raton)

19-CA-006844

02/18/2021

Freedom Mortgage Corporation vs. Mark A Davis etc et al

Lots 32 and 33, Block 2192, Cape Coral Unit 33, PB 16/40

Choice Legal Group P.A.

Case No.

Sale Date

Case Name

Sale Address

Firm Name

19000740CA

10/30/2020

Suncoast Credit Union vs. Tammy R Hutson etc et al

22291 Westchester Blvd Apt 205, Port Charlotte, FL 33952

Kass, Shuler, P.A.

19-354-CA

11/09/2020

Charlotte County vs. Kirsten Eldridge et al

Lot 11, Blk 47, Pt Char Subn, Scn 4, PB 3/87A

Farr, Farr, Emerich, Hackett, Carr et al

18-000696-CA

11/16/2020

MTGLQ Investors vs. Hamilton Staples etc et al

25 Medalist Way, Rotonda West, FL 33947

Howard Law Group

2019-CA-000505

11/16/2020

Lakeview Loan vs. Jordan Mayer etc et al

13313 Menorah Drive, Punta Gorda, FL 33955

Tiffany & Bosco, P.A.

18000271CA

11/16/2020

U.S. Bank vs. Cheryl Y Skeete etc et al

Lots 11 & 12, Blk 307, Pt Char Scn 8, PB 4/16A

Popkin & Rosaler, P.A.

20-CA-481

11/30/2020

Gayle Boyle vs. Ronnie L Snead et al

18434 Limberlos Avenue, Port Charlotte, FL 33948

Burandt, Adamski, Feichthaler & Sanchez,

17000997CA

11/30/2020

Innova Investment vs. Ferdinand P Dezwart et al

1443 Monte St., Port Charlotte, FL 33942

Estevez, Esquire; Matthew

19-CC-001168

12/16/2020

Waterford Estates vs. Robert H Swickert et al

7477 Mikasa Drive, Punta Gorda, FL 33950

Henderson, Franklin, Starnes & Holt, P.A.

19000227CA

01/06/2021

Bank of America vs. Matthew C Hinton et al

Lot 2, Blk 954, Punta Gorda Isles, Scn 21, PB 13/1A

Popkin & Rosaler, P.A.

CHARLOTTE COUNTY

SAVE TIME

EMAIL YOUR LEGAL NOTICES

LV12479

Sarasota County • Manatee County • Hillsborough County • Charlotte County Pinellas County • Pasco County • Polk County • Lee County Collier County • Orange County legal@businessobserverfl.com Wednesday 2pm Deadline for Friday Publication | Wednesday 10am for Thursday Publication in Orange County


22

LEE COUNTY

BUSINESS OBSERVER

OCTOBER 30 - NOVEMBER 5, 2020

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Heron Pond Apartments located at 1232 Village Lakes Blvd in the City of Lehigh Acres, Lee County, FL 33972 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 27th day of October, 2020. HERON POND I VENTURE LP; HERON POND II VENTURE LP October 30, 2020 20-03763L

NOTICE UNDER FICTITIOUS NAME LAW Pursuant to F.S. §865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Custom Vacations, located at 11427 Tiverton Trace, in the City of Ft Myers, County of Lee, State of FL, 33913, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 26 of October, 2020. Jean Margaret Bailey 11427 Tiverton Trace Ft Myers, FL 33913 October 30, 2020 20-03750L

Notice is hereby given that MARC N SOBESKI, OWNER, desiring to engage in business under the fictitious name of MARITIME CHARTERS SOUTH located at 2500 MAIN STREET, FORT MYERS BEACH, FLORIDA 33931 intends to register the said name in LEE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-03746L

Notice is hereby given that SOUTH POINT COLLISION INC., OWNER, desiring to engage in business under the fictitious name of SOUTH POINT AUTOBODY located at 10052 BAVARIA ROAD, FORT MYERS, FLORIDA 33913 intends to register the said name in LEE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-03728L

Notice is hereby given that FIFM OPCO LLC, OWNER, desiring to engage in business under the fictitious name of FREDDIE’S PIZZA AND SUBS located at 11902 BONITA BEACH RD SE, BONITA SPRINGS, FLORIDA 34135 intends to register the said name in LEE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-03729L

Notice is hereby given that NORMA V RODRIGUEZ, OWNER, desiring to engage in business under the fictitious name of SWFL BIRDS OF A FEATHER RESCUE REHABILITATION located at 1729 SW 28TH LN, CAPE CORAL, FLORIDA 33014 intends to register the said name in LEE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-03740L

FIRST INSERTION

FIRST INSERTION

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of TIPSY NAIL BAR : Located at 6891 DANIELS PKWY STE 125 County of, LEE COUNTY in the City of FORT MYERS: Florida, 33912-1506 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at FORT MYERS Florida, this October: day of 22, 2020 : NGUYEN VAN T October 30, 2020 20-03733L

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Lavender’s Lawn Maintenance located at 175 E. Mariana Ave., in the County of Lee, in the City of North Fort Myers, Florida 33917 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at North Fort Myers, Florida, this 21st day of October, 2020. Caleb Lavender October 30, 2020 20-03730L

FIRST INSERTION

FIRST INSERTION

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of JOJO BUNDLE’S : Located at 205 ICHABOD AVE S County of, LEE in the City of LEHIGH ACRES: Florida, 33973-2020 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at LEHIGH ACRES Florida, this October: day of 22, 2020 : ADDISON JOANNA ELAINE October 30, 2020 20-03732L

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of USA DEAL ZONE : Located at 3415 16TH ST SW County of, MULTIPLE in the City of LEHIGH ACRES: Florida, 33976-3439 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at LEHIGH ACRES Florida, this October: day of 22, 2020 : PIERRE ELIE October 30, 2020 20-03731L

FIRST INSERTION Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Courtyards at Estero located at 10445 Corkscrew Commons Dr in the City of

Estero, Lee County, FL 33928 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 27th day of October, 2020. Waypoint Estero Owner LLC October 30, 2020 20-03762L

OFFICIAL

FIRST INSERTION

FIRST INSERTION

Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of EMBER AUTO CARE located at 5535 Winkler Rd in the City of Fort Myers, Lee County, FL 33919 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 24th day of October, 2020. Zachary Brienza October 30, 2020 20-03745L

JDS OF COCONUT POINT, INC. NOTICE OF INTENT TO REGISTER FICTITIOUS NAME NOTICE OF ACTION Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes, NOTICE IS HEREBY GIVEN that the undersigned, JOSEPH SOFIA, of JDS OF COCONUT POINT, INC. desires to engage in business under the fictitious name of EL NIDO located at 23161 Village Shops Way, Suite 113 in the County of Lee, in the village of Estero, Florida, 33928, and intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Estero, October 22, 2020. JDS OF COCONUT POINT, INC. October 30, 2020 20-03727L

FIRST INSERTION Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of JUNGLE BIRD TIKI located at 1520 LAFAYETTE ST, in the County of LEE in the City of CAPE CORAL, Florida 33904 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at LEE, Florida, this 28TH day of OCTOBER, 2020. REDFISH POINT, LLC October 30, 2020 20-03768L

FIRST INSERTION Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of PALMETTO-PINE COUNTRY CLUB located at 1940 SW 9TH CT in the City of Cape Coral, Lee County, FL 33991 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 23rd day of October, 2020. GERALD KARLEN DKGK INVESTMENTS, LLC October 30, 2020 20-03741L

FIRST INSERTION

COURTHOUSE

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of CHARLOTTE TOWERS : Located at 2295 AARON ST County of, LEE in the City of PT CHARLOTTE: Florida, 33952-5354 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at PT CHARLOTTE Florida, this October: day of 22, 2020 : PRESBYTERIAN HOMES OF CHARLOTTE INC October 30, 2020 20-03735L

WEBSITES:

MANATEE COUNTY: manateeclerk.com SARASOTA COUNTY: sarasotaclerk.com CHARLOTTE COUNTY: charlotte.realforeclose.com LEE COUNTY: leeclerk.org

FIRST INSERTION

COLLIER COUNTY: collierclerk.com

Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of EL TORO MEXICAN BAR & GRILL located at 3015 PINE ISLAND RD #117 in the City of Cape Coral, Lee County, FL 33991 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 22nd day of October, 2020. NEW EL TORO MEXICAN BAR & GRILL LLC JUNSHUAI LU October 30, 2020 20-03726L

HILLSBOROUGH COUNTY: hillsclerk.com PASCO COUNTY: pasco.realforeclose.com PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net ORANGE COUNTY: myorangeclerk.com Check out your notices on: floridapublicnotices.com

LV10253

FIRST INSERTION 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 November 20, 2020 @ 10:00 am 3411 NW 9th Ave Ft Lauderdale FL 33309 35148 1995 Ford VIN#: 1FMDU34XXSUB61302 Lienor: More Torque Inc/ McAlisters Auto Repair 3265 Palm Beach Blvd Ft Myers 239-334-1986 Lien Amt $1133.43 Licensed Auctioneers FLAB422 FLAU 765 & 1911 October 30, 2020 20-03725L

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000998 NOTICE IS HEREBY GIVEN that FIG FL18 LLC FCM the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-002177 Year of Issuance 2018 Description of Property PARL IN GOVT LOT 3 AS DESC IN OR 0946 PG 0289 Strap Number 21-4422-00-00011.0070 Names in which assessed: AIDEN LAKES LAND TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 11/17/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18; Oct. 30, 2020 20-03738L

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000990 NOTICE IS HEREBY GIVEN that FIG FL18 LLC FCM the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-001213 Year of Issuance 2018 Description of Property A PARL OF LAND IN N E 1/4 OF N W 1/4 OF S E 1/4 AS DESC IN OR 1124 PG 0397 Strap Number 07-4325-01-00000.020C Names in which assessed: WAYNE SULLIVAN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 11/17/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18; Oct. 30, 2020 20-03736L

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000997 NOTICE IS HEREBY GIVEN that FIG FL18 LLC FCM the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-002176 Year of Issuance 2018 Description of Property PARL IN GOVT LOT 3 DESC IN OR0933PG0282 LOT 5-D ARDEN LAKE ESTATES UNREC Strap Number 21-44-22-0000011.0050 Names in which assessed: AIDEN LAKES LAND TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 11/17/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18; Oct. 30, 2020 20-03737L

FIRST INSERTION NOTICE OF PUBLIC SALE The following personal property of PASQUALE MICKEL CASTIELLO, if deceased any unknown heirs or assigns, and CARMELA CASTIELLO, if deceased any unknown heirs or assigns, will, on November 12, 2020, at 10:00 a.m., at 29 Impala Court, Lot #I-029, Fort Myers, Lee County, Florida 33912; be sold for cash to satisfy storage fees in accordance with Florida Statutes, Section 715.109:

1978 CALA MOBILE HOME, VIN: 775A, TITLE NO.: 0015789520 and VIN: 775B, TITLE NO.: 0015789519 and all other personal property located therein PREPARED BY: Jody B. Gabel Lutz, Bobo & Telfair, P.A. 2 North Tamiami Trail, Suite 500 Sarasota, Florida 34236 Oct. 30; Nov. 6, 2020 20-03744L

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002355 IN RE: ESTATE OF ROSANNA LEE WOOD, a/k/a ROSANNE WOOD, Deceased. The administration of the estate of Rosanna Lee Wood, a/k/a Rosanne Wood, deceased, whose date of death was July 16, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is PO Box 9346, Fort Myers, FL 33902. 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 October 30, 2020. Personal Representative: Alan G. Feckanin 4011 Ashentree Court Fort Myers, FL 33916 Attorney for Personal Representative: John Casey Stewart Esq. casey@dorceylaw.com dseymour@dorceylaw.com Florida Bar No. 118927 The Dorcey Law Firm, PLC 10181 Six Mile Cypress Parkway Suite C Fort Myers, FL 33966 Telephone: 239-418-0169 Oct. 30; Nov. 6, 2020 20-03758L

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT COURT IN AND FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001508 Division Probate IN RE: ESTATE OF MICHAEL A. SZYMANSKI Deceased. The administration of the estate of MICHAEL A. SZYMANSKI, deceased, whose date of death was March 23, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which 1700 Monroe Street Ft. Myers, FL 33901. 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 October 30, 2020. Carolann Wamer, Personal Representative Donna M. Flammang Attorney for Personal Representative Florida Bar Number: 015230 Brennan, Manna & Diamond, PL 8891 Brighton Lane, Suite 127 Bonita Springs, FL 34135 Telephone: (239) 992-6578 Fax: (239) 390-1920 E-mail: dmflammang@bmdpl.com Secondary E-mail: acroczko@bmdpl.com 4832-7381-0128, v. 1 Oct. 30; Nov. 6, 2020 20-03767L

FIRST INSERTION NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002556 IN RE: ESTATE OF ANNE E. TANNER a/k/a ANNE TANNER Deceased. 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 Anne E. Tanner, deceased, File Number 20-CP-002556, by the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346, Ft. Myers, FL 33902; that the decedent’s date of death was January 26th, 2020; that the total value of the estate is $59,000.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address George A. Tanner 11 Rodeo Drive West Creek, NJ 08092 Mark M. Tanner 233 Fidler Avenue Woodbine, NJ 08270 Jeffrey S. Tanner 697 Pine Valley Court Egg Harbor, NJ 08215 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 October 30, 2020. George A. Tanner 11 Rodeo Drive West Creek, NJ 08092 Mark M. Tanner 229 Fidler Avenue Woodbine, NJ 08270 Jeffrey S. Tanner 697 Pine Valley Court Egg Harbor City, NJ 08215 Person Giving Notice SCOTT E. GORDON, ESQ. LUTZ, BOBO & TELFAIR, P.A. Attorneys for Person Giving Notice 2 N. TAMIAMI TRAIL, SUITE 500 SARASOTA, FL 34236 By: SCOTT E. GORDON, ESQ. Florida Bar No. 288543 Email Addresses: sgordon@lutzbobo.com Oct. 30; Nov. 6, 2020 20-03766L


OCTOBER 30 - NOVEMBER 5, 2020

LEE COUNTY

BusinessObserverFL.com

23

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002381 IN RE: ESTATE OF KENNETH KOVALSKY, Deceased. The administration of the estate of KENNETH KOVALSKY, deceased, whose date of death was July 10, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, Ft. Myers, Florida 33901. 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: October 30, 2020. Signed on this 18th day of September, 2020. PRISCILLA KOVALSKY Personal Representative 23750 Via Trevi Way, #301 Bonita Springs, Florida 34134 Brian V. McAvoy Attorney for Personal Representative Florida Bar No. 047473 Roetzel & Andress LPA 850 Park Shore Drive, Third Floor Naples, Florida 34103 Telephone: (239) 649-6200 Email: bmcavoy@ralaw.com Secondary Email: serve.bmcavoy@ralaw.com Oct. 30; Nov. 6, 2020 20-03724L

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001775 IN RE: ESTATE OF JAMES W. WORMAN, JR., Deceased. The administration of the estate of JAMES W. WORMAN, JR., Deceased, whose date of death was September 13, 2019, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is Lee Courthouse, Justice Center, 1700 Monroe Street, Ft. Myers FL 33901. 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 October 30, 2020. LISA WEBER, ESQ., Personal Representative Scott R. Bugay, Esquire Attorney for the Personal Representative Florida Bar No. 5207 Citicentre, Suite P600 290 NW 165th Street Miami FL 33169 Telephone: (305) 956-9040 / Fax: (305) 945-2905 Primary Email: Scott@srblawyers.com Secondary Email: angelica@srblawyers.com Oct. 30; Nov. 6, 2020 20-03771L

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 20-CP-002502 IN RE: ESTATE OF TROY DEAN CARARA, Deceased. The administration of the Estate of Troy Dean Carara, deceased, whose date of death was November 20, 2019, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346, Ft. Myers, FL 33902. 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 October 30, 2020. Personal Representative: Jordan Carara/ Personal Representative c/o: Bennett Jacobs & Adams, P.A. Post Office Box 3300 Tampa, Florida 33601 Attorney for Personal Representative: Linda Muralt, Esquire Florida Bar No.: 0031129 Bennett Jacobs & Adams, P.A. Post Office Box 3300 Tampa, Florida 33601 Telephone: (813) 272-1400 Facsimile: (866) 844-4703 E-mail: LMuralt@bja-law.com Oct. 30; Nov. 6, 2020 20-03722L

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 20-CP-001307 IN RE: ESTATE OF LISA MARIE JANDURA, Deceased. The administration of the Estate of Lisa Marie Jandura, deceased, whose date of death was March 25, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346, Ft. Myers, FL 33902. 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 October 30, 2020. Personal Representative: John Marzetti/ Personal Representative c/o: Bennett Jacobs & Adams, P.A. Post Office Box 3300 Tampa, Florida 33601 Attorney for Personal Representative: Linda Muralt, Esquire Florida Bar No.: 0031129 Bennett Jacobs & Adams, P.A. Post Office Box 3300 Tampa, Florida 33601 Telephone: (813) 272-1400 Facsimile: (866) 844-4703 E-mail: LMuralt@bja-law.com Oct. 30; Nov. 6, 2020 20-03721L

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA PROBATE DIVISION File Number: 20-CP-2593 IN RE: THE ESTATE OF DARLENE ANN HOLADAY. Deceased. The administration of the estate of Darlene Ann Holaday, deceased, whose date of death was February 20, 2019, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe St., Ft. Meyers, FL 33901. 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 October 30, 2020. Personal Representative Ben G. Holaday, Jr. 15261 Briarcrest Circle Fort Myers, FL 33912 The Hinson Law Firm, P.A. Matthew H. Hinson, Esq. Florida Bar No. 94017 Kathryn E. Stanfill, Esq. Florida Bar No. 1002636 300 West Adams St., Suite 500 Jacksonville, FL 32202 Phone: 904-527-1700 Fax: 904-355-8088 Matt@HinsonLawPA.com Kathryn@HinsonLawPA.com Attorney for Personal Representative Oct. 30; Nov. 6, 2020 20-03761L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001924 IN RE: ESTATE OF JOEL ALBERT COOK, Deceased. The administration of the estate of JOEL ALBERT COOK, deceased, whose date of death was April 12, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is Justice Center, First Floor, 1700 Monroe Street, Ft. Myers, Florida 33901. 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: October 30, 2020. Signed on this 22nd day of October, 2020. JENNALEE ELIZABETH COOK Personal Representative 1351 Oakland Avenue Columbus, Ohio 43212 /s/ Nicholas J. Grimaudo NICHOLAS J. GRIMAUDO Attorney for Personal Representative Florida Bar No. 71893 JOHNSON, POPE, BOKOR, RUPPEL & BURNS, LLP 911 Chestnut Street Clearwater, Florida 33756 Telephone: 727-461-1818 Facsimile: 727-462-0365 Email: nicholasg@jpfirm.com Secondary Email: jonim@jpfirm.com Oct. 30; Nov. 6, 2020 20-03720L

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002530 Division Probate IN RE: ESTATE OF THOMAS WALTER SCHLOTTERBECK, Deceased. The administration of the estate of THOMAS WALTER SCHLOTTERBECK, deceased, whose date of death was June 8, 2020, and the last four digits of whose social security number are XXXX, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 2075 Dr. Martin Luther King Jr. Blvd., Fort Myers, Florida 33901. 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 October 30, 2020. Personal Representative: Katherine L. Schlotterbeck 17040 Carolyn Lane, North Fort Myers, FL 33917 Attorney for Personal Representative: Noelle M. Melanson Esquire Melanson Law PA Attorney for Personal Representative Florida Bar Number: 676241 1430 Royal Palm Sq. Blvd., Suite 103 Fort Myers, FL 33919 Telephone: 239-689-8588 Facsimile: 239-734-5031 Primary E-Mail: noelle@melansonlaw.com Secondary E-Mail: pleadings@melansonlaw.com Oct. 30; Nov. 6, 2020 20-03759L

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002511 Division Probate IN RE: ESTATE OF NANCY ALICE ESKINS, Deceased. The administration of the estate of NANCY ALICE ESKINS, deceased, whose date of death was June 23, 2020, and the last four digits of whose social security number are XXXX, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 2075 Dr. Martin Luther King Jr. Blvd., Fort Myers, Florida 33901. 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 October 30, 2020. Personal Representative: Noelle M. Melanson, Esq. 1430 Royal Palm Sq. Blvd., Suite 103 Fort Myers, FL 33919 Attorney for Personal Representative: Noelle M. Melanson Esquire Melanson Law PA Attorney for Personal Representative Florida Bar Number: 676241 1430 Royal Palm Sq. Blvd., Suite 103 Fort Myers, FL 33919 Telephone: 239-689-8588 Facsimile: 239-734-5031 Primary E-Mail: noelle@melansonlaw.com Secondary E-Mail: pleadings@melansonlaw.com Oct. 30; Nov. 6, 2020 20-03760L

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2565 Division Probate IN RE: ESTATE OF PHYLLIS M. STANZ A/K/A PHYLLIS STANZ Deceased. 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 Phyllis M. Stanz a/k/a Phyllis Stanz, deceased, File Number 20-CP-2565, by the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346, Fort Myers, Florida 33902; that the decedent’s date of death was September 10, 2020; that the total value of the non-exempt estate is $0.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Cheryl Ann DeCara 1335 San Miguel Lane North Fort Myers, FL 33903 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 October 30, 2020. Person Giving Notice: Cheryl Ann DeCara 1335 San Miguel Lane North Fort Myers, Florida 33903 Attorney for Person Giving Notice Heidi M. Brown, Attorney Florida Bar Number: 048692 Osterhout & McKinney, PA. 3783 Seago Lane Ft. Myers, FL 33901 Telephone: (239) 939-4888 Fax: (239) 277-0601 E-Mail: heidib@omplaw.com Secondary E-Mail: cindyd@omplaw.com Oct. 30; Nov. 6, 2020 20-03757L

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2440 Division Probate IN RE: ESTATE OF JUDITH A. MORSE A/K/A JUDITH ANN MORSE Deceased. 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 Judith A. Morse, a/k/a Judith Ann Morse, deceased, File Number 20CP-2440, by the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346, Fort Myers, FL 33902; that the decedent’s date of death was May 5, 2020; that the total value of the estate is $2,754.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Darlene A. Routhier 31 Frederick Drive Freeport, ME 04032 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 October 30, 2020. Person Giving Notice: Darlene A. Routhier 31 Frederick Drive Freeport, Maine 04032 Attorney for Person Giving Notice Heidi M. Brown, Attorney Florida Bar Number: 0048692 Osterhout & McKinney, PA. 3783 Seago Lane Ft. Myers, FL 33901 Telephone: (239) 939-4888 Fax: (239) 277-0601 E-Mail: heidib@omplaw.com Secondary E-Mail: chantelm@omplaw.com Oct. 30; Nov. 6, 2020 20-03756L

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-2528 Division Probate IN RE: ESTATE OF KATHLEEN G. STRICKLAND A/K/A MARY KATHLEEN STRICKLAND Deceased. The administration of the estate of Kathleen G. Strickland a/k/a Mary Kathleen Strickland, deceased, whose date of death was July 19, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, Ft. Myers, FL 33901. 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 October 30, 2020. Personal Representative: Malcolm Strickland, Jr. 9169 Hailes Abbey Lane Knoxville, Tennessee 37922 Attorney for Personal Representative: Jeffrey R. Grant, Attorney Florida Bar Number: 63918 Grant, Cottrell & Miller-Meyers, PLLC 5147 Castello Drive Naples, FL 34103 Telephone: (239) 649-4848 Fax: (239) 643-9810 E-Mail: jeff@grantcottrell.com Secondary E-Mail: jennifer@grantcottrell.com Oct. 30; Nov. 6, 2020 20-03772L

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20CP001813 IN RE: ESTATE OF SAMANTHA GISELLE CASTRO MARTINEZ, Deceased. The administration of the estate of SAMANTHA GISELLE CASTRO MARTINEZ, Deceased, whose date of death was November 26, 2019, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is Lee Courthouse, 1700 Monroe Street, Ft. Myers FL 33901. 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 October 30, 2020. ESMERALDA MARTINEZ, Co-Personal Representative BERTIN CASTRO, Co-Personal Representative Attorney for Co-Personal Representatives: Scott R. Bugay, Esquire Florida Bar No. 5207 Citicentre, Suite P600 290 NW 165th Street Miami FL 33169 Telephone: (305) 956-9040 / Fax: (305) 945-2905 Primary Email: Scott@srblawyers.com Secondary Email: angelica@srblawyers.com Oct. 30; Nov. 6, 2020 20-03770L


24

BUSINESS OBSERVER

FIRST INSERTION

FIRST INSERTION

Notice is hereby given that RAELYN HERRERA, OWNER, desiring to engage in business under the fictitious name of THE CAULDRON CAT located at 18861 PINE RUN LANE, FORT MYERS, FLORIDA 33967 intends to register the said name in LEE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-03747L

Notice is hereby given that MICHAEL DAVID CHURCH, OWNER, desiring to engage in business under the fictitious name of TREASURES BY DAR located at 4419 SE 19TH AVE, CAPE CORAL, FLORIDA 33904 intends to register the said name in LEE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-03751L

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA PROBATE DIVISION CASE NO.: 20-CP-2466 IN RE: The Estate of STEPHEN M. SINKER, Deceased. The administration of the estate of STEPHEN M. SINKER, deceased, whose date of death was June 15, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 2075 Dr. Martin Luther King Jr. Blvd., Fort Myers, FL 33902. 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 THREE (3) MONTHS AFTER THE TIME 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 must file their claims with this court WITHIN THREE (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 October 30, 2020. Personal Representative: Katherine L. Stobb 9399 Crocus Court Fort Myers, FL 33967 Attorney for Personal Representative: Gary F. Ritter Fla. Bar No. 0492051 24341 Copperleaf Blvd. Bonita Springs, FL 34135 Tel.: (239) 390-0081 gritteagle@aol.com Oct. 30; Nov. 6, 2020 20-03723L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20CP2465 Division Probate IN RE: ESTATE OF RICHARD M. FRASER Deceased. The administration of the estate of Richard M. Fraser, deceased, whose date of death was August 21, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, Fort Meyers, Florida, 33901. 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 October 30, 2020. Personal Representative: Carlyle Fraser, II 3733 Henderson Road Millican, Texas 77866 Mailing Address: P.O. Box 390 Millican, Texas 77866 Attorney for Personal Representative: Nikki Marie Oliveira Email Address: noliveira@nutter.com Florida Bar No. 0118368 Nutter, McClennen & Fish, LLP 155 Seaport Blvd Boston, Massachusetts 02210 4915001.1 Oct. 30; Nov. 6, 2020 20-03764L

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL DIVISION CASE NO. 2019-CA-2032 HARVEY SCHONBRUN, TRUSTEE, Plaintiff, vs. JERMAINE SKINNER and KRYSTAL DESHAN POPE, husband and wife, Defendants. Notice is hereby given that, pursuant to an Amended Summary Final Judgment of Foreclosure and an Order Granting Motion to Reset Foreclosure Sale entered in the above styled cause in the Circuit Court of Lee County, Florida, I, Linda Doggett, will sell the property situate in Lee County, Florida, described as: Lots 4 and 5, Block 17, LINCOLN PARK, Subdivision, according to the Plat thereof, as recorded in

Plat Book 3, Page 43, Public Records of Lee County, Florida. at public sale, to the highest and best bidder, for cash, at www.lee. realforeclose.com, at 9:00 a.m. on November 18, 2020. 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 October 22, 2020. LINDA DOGGETT CLERK OF COURT & COMPTROLLER (SEAL) M. Eding Deputy Clerk This instrument prepared by: HARVEY SCHONBRUN, P.A. 1802 North Morgan Street Tampa, Florida 33602-2328 813/229-0664 phone 813/228-9471 fax Oct. 30; Nov. 6, 2020 20-03717L

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA CASE NO: 2020-CA-000271 ROGER M. BROWN TRUST, Plaintiff, v. KEVIN ALMEIDA, NICOLE ALMEIDA, UNKNOWN TENANT ONE, AND UNKNOWN TENANT TWO Defendants. NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated October 16, 2020, and entered in Case No.: 2020-CA-000271 of the Twentieth Circuit in and for Lee County, Florida, wherein, ROGER M. BROWN TRUST, is the Plaintiff, and KEVIN ALMEIDA and NICOLE ALMEIDA are the Defendants, that Linda Doggett, Clerk of Court, will sell to the highest and best bidder for cash, at www.lee. realforeclose.com at 9:00 a.m. on the 18th day of November, 2020, the following described property as set forth in said Default Final Judgment, to wit: LOTS 53, 54, 55 AND 56, BLOCK 902, UNIT 25, CAPE CORAL SUBDIVISION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 14, PAGES 90

THROUGH 100, INCLUSIVE, PUBLIC RECORDS OF LEE COUNTY, FLORIDA (the “Property”). The Property address is 525 SE 27th Terrace, Cape Coral, FL 33904 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 day of OCT 21, 2020. LINDA DOGGETT CLERK OF CIRCUIT COURT LEE COUNTY, FLORIDA (SEAL) By: T. Cline Deputy Clerk Submitted by: Charles E. Stoecker, Esq. McGlinchey Stafford One E. Broward Blvd., Suite 1400 Fort Lauderdale, FL 33301 Primary Email: cstoecker@mcglinchey.com akisz@mcglinchey.com Secondary Email: mfarach@mcglinchey.com Tertiary Email: rwalters@mcglinchey.com Telephone: (954) 356-2501 1435173.1 Oct. 30; Nov. 6, 2020 20-03716L

LEE COUNTY FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL DIVISION CASE NO. 18-CA-0300 INTERNATIONAL CAPITAL INVESTMENT COMPANY II, LLC, an Arizona limited liability company, Plaintiff, v. MARGARET RIZZO, individually, MEGGER OPTIMIZATION MANAGEMENT, LLC, a Florida limited liability company, and BELLE MEADE PROPERTY OWNERS ASSOCIATION, INC., a Florida not for profit corporation, Defendants. NOTICE IS HEREBY GIVEN that pursuant to a Final Judgment of Foreclosure entered in the above-styled cause in the Circuit Court of Lee County, Florida, wherein INTERNATIONAL CAPITAL INVESTMENT COMPANY II, LLC is the Plaintiff, and MARGARET RIZZO, MEGGER OPTIMIZATION MANAGEMENT, LLC and BELLE MEADE PROPERTY OWNERS ASSOCIATION, INC. are Defendants, LINDA DOGGETT as Clerk of the Circuit Court shall sell to the highest and best bidder for cash via online auction held at www.lee.realforeclose.com on January 25, 2021 at 9:00 a.m., the property described property as set forth

in said Final Judgment, to-wit: Lot 26, Of Belle Meade Subdivision, According to the Plat Thereof, as Recorded in Plat Book 55, Pages 47 through 50, Inclusive, of the Public Records of Lee County, Florida Address: 8660 Belle Meade Drive, Fort Myers, FL 33908 Parcel Number: 10-46-24-0300000.0260 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 WITH THE CLERK IN ACCORDANCE WITH FLORIDA STATUTES, SECTION 45.031. Dated: October 26, 2020 Linda Doggett CLERK OF THE CIRCUIT COURT (SEAL) Theresa Cline Deputy Clerk of Court Submitted by: J. Michael Coleman, Esq. Robert A. Bernstein, Esq. Coleman, Hazzard, Taylor, Klaus, Doupe & Diaz, P.A. Attorneys for Plaintiff 4099 Tamiami Trail North, Suite 201 Naples, FL 34103 (239) 298-5200 (239) 298-5236 (fax) Oct. 30; Nov. 6, 2020 20-03754L

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 19-CA-004825 THE MONEY SOURCE INC.; Plaintiff, vs. VICTORIA MANGIAVILLANO A/K/A VICTORIA MARIA MANGIAVILLANO; DARRIN GRABOSKY; UNKNOWN TENANT #1 IN POSSESSION OF THE PROPERTY; UNKNOWN TENANT #2 IN POSSESSION OF THE PROPERTY; Defendants NOTICE IS GIVEN that, in accordance with the Final Judgment of Foreclosure dated October 23, 2020, in the abovestyled cause, I will sell to the highest and best bidder for cash on February 3, 2021, via electronic sale online @ www.lee.realforeclose.com, beginning at 9:00 AM., pursuant to the final judgment in accordance with Chapter 45 Florida Statutes, the following described property: LOTS 17 AND 18, BLOCK 464, CAPE CORAL SUBDIVISION, UNIT 15, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 13, PAGES 69 THROUGH 75, OF

THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. PROPERTY ADDRESS: 3521 SE 4TH PL, CAPE CORAL, FL 33904 ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. THE COURT, IN ITS DISCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN. WITNESS my hand and the seal of this court on OCT 24 2020. LINDA DOGGETT, Clerk of Court (SEAL) T. Cline By: Deputy Clerk MARINOSCI LAW GROUP, P.C. Attorney for the Plaintiff 100 WEST CYPRESS CREEK ROAD, SUITE 1045 FORT LAUDERDALE, FLORIDA 33309 SERVICEFL@ MLG-DEFAULTLAW.COM SERVICEFL2@ MLG-DEFAULTLAW.COM MLG No.: 19-05403 / CASE NO.: 19-CA-004825 Oct. 30; Nov. 6, 2020 20-03742L

FIRST INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL DIVISION CASE NO. 17-CA-002250 WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR HILLDALE TRUST Plaintiff, vs. STAR POINTE CAPITAL, LLC, AS TRUSTEE OF THE 10181BC401 LAND TRUST; BLACK POINT ASSETS INC., AS TRUSTEE OF THE 10181 BELLAVISTA CIRCLE #401 LAND TRUST; THE UNKNOWN BENEFICIARIES OF THE 10181BC401 LAND TRUST; THE UNKNOWN BENEFICIARIES OF THE 10181 BELLAVISTA CIRCLE #401 LAND TRUST; BELLAVISTA AT MIROMAR LAKES CONDOMINIUM ASSOCIATION, INC.; CITY OF CAPE CORAL, FLORIDA, A MUNICIPAL CORPORATION; NORTHERN CONTRACTING, INC. and MIROMAR LAKES MASTER ASSOCIATION, INC., et al, Defendants NOTICE IS HEREBY GIVEN pursuant to an Order or Final Judgment of Foreclosure dated October 21, 2020, and entered in Case No. 17-CA-002250 of the Circuit Court of the TWENTIETH Judicial Circuit in and for Lee County, Florida, wherein Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, not individually but as trustee for Hilldale Trust is the Plaintiff and STAR POINTE CAPITAL, LLC, AS TRUSTEE OF THE 10181BC401 LAND TRUST; BLACK POINT ASSETS INC., AS TRUSTEE OF THE 10181 BELLAVISTA CIRCLE #401 LAND TRUST; THE UNKNOWN BENEFICIARIES OF THE 10181BC401 LAND TRUST; THE UNKNOWN BENEFICIARIES OF THE 10181 BELLAVISTA CIRCLE #401 LAND TRUST; BELLAVISTA AT MIROMAR LAKES CONDOMINIUM ASSOCIATION, INC.; CITY OF CAPE CORAL, FLORIDA, A MUNICIPAL CORPORATION; NORTHERN CONTRACTING, INC. and MIROMAR LAKES MASTER ASSOCIATION, INC, the Defendants. Linda Doggett,

Clerk of the Circuit Court in and for Lee County, Florida will sell to the highest and best bidder for cash at www.lee.realforeclose.com, the Clerk’s website for on-line auctions at 9:00 AM on 23 day of November, 2020, the following described property as set forth in said Order or Final Judgment, to wit: UNIT 401, BELLAVISTA AT MIROMAR LAKES, A CONDOMINIUM, ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF, AS RECORDED IN OFFICIAL RECORDS BOOK 4020, PAGES 4357 THROUGH 4456, INCLUSIVE, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA, TOGETHER WITH ALL AMENDMENTS THERETO AND TOGETHER WITH AN UNDIVIDED INTEREST IN THE COMMON ELEMENTS APPURTENANT THERETO. IF YOU ARE A PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS, YOU MUST FILE A CLAIM WITH THE CLERK OF COURT BEFORE OR NO LATER THAN THE DATE THAT THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. IF YOU FAIL TO FILE A TIMELY CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. .AFTER THE FUNDS ARE REPORTED AS UNCLAIMED, ONLY THE OWNER OF THE RECORD AS OF THE DATE OF THE LIS PENDENS MAY CLAIM THE SURPLUS. If the sale is set aside, the Purchaser may be entitled to only a return of the sale deposit less any applicable fees and costs and shall have no further recourse against the Mortgagor, Mortgagee or the Mortgagee’s Attorney. DATED at Lee County, Florida, this 22 day of October, 2020. Linda Doggett, Clerk Lee County, Florida (SEAL) By: M. Eding Deputy Clerk GILBERT GARCIA GROUP, P.A. Attorney for Plaintiff(s) 2313 W. Violet St. Tampa, FL 33603 630282.25868/tas Oct. 30; Nov. 6, 2020 20-03719L

OCTOBER 30 - NOVEMBER 5, 2020 FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION CASE NO. 19-CA-002759 RIVER PLACE CONDOMINIUM ASSOCIATION, INC., a Florida not-for-profit corporation, Plaintiff, vs. BRIAN J. LAWLER, Defendant. NOTICE IS GIVEN that pursuant to the Final Judgment of Foreclosure entered on the 21 day of October, 2020, in Civil Action No. 19-CA-2759 of the Circuit Court of the Twentieth Judicial Circuit in and for Lee County, Florida, in which RIVER PLACE CONDOMINIUM ASSOCIATION, INC. is the Plaintiff and BRIAN J. LAWLER is the Defendant, I will sell to the highest and best bidder for cash at WWW.LEE. REALFORECLOSE.COM at 9:00 a.m., on the 23 day of November, 2020, the following described real property set forth in the Summary Final Judgment of Foreclosure in Lee County, Florida: Unit 202, of RIVER PLACE CONDOMINIUM, a Condo-

minium according to the Declaration of Condominium thereof (“The Declaration”), recorded in Official Records Book 1338, Page 1465, and as amended, of the Public Records of Lee County, Florida, and an undivided share in the common elements of the Condominium, declared in the Declaration to be appurtenant thereto, together with all other appurtenances thereto. 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: OCT 27 2020 LINDA DOGGETT, CLERK OF THE CIRCUIT COURT (SEAL) By: T. Cline Deputy Clerk Jennifer A. Nichols, Esq. Roetzel & Andress, LPA 850 Park Shore Drive – Third Floor Naples, FL 34103 (239) 649-6200 15764451_1 Oct. 30; Nov. 6, 2020 20-03765L

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION CASE NO. 19-CA-6377 REGIONS BANK, Plaintiff, v. MARK J. HINDERMANN, THE ESTATE OF SUZANNE V. HINDERMANN, VERANDAH COMMUNITY ASSOCIATION, INC., FLORIDA DEPARTMENT OF REVENUE, UNITED STATES OF AMERICA DEPARTMENT OF REVENUE, TENANT #1 and TENANT #2 representing tenants in possession, UNKNOWN HEIRS, UNKNOWN BENEFICIARIES, and UNKNOWN PARTIES, of Suzanne V. Hindermann, deceased, including if defendants are deceased, any unknown heirs, devisees, grantees, creditors, and all other parties claiming by, through, under or against that defendant, and the several and respective unknown assigns, successors in interest, trustees or other persons claiming by, through, under or against any corporation or other legal entity named as a defendant and all claimants, persons or parties, natural or corporate, or whose exact legal status is unknown, claiming under any of the above-named or described defendants, Defendants. Notice is hereby given that, pursuant to a Uniform Final Judgment of Foreclosure, filed in the above-styled cause on October 16, 2020, in the Circuit Court

of Lee County, Florida, the Clerk of Lee County will sell the property situated in Lee County, Florida, described as: Description of Mortgaged Property Lot 49, Block B, (River Point) VERANDAH UNIT SEVEN, according to the plat thereof, as recorded in Plat Book 83, Page 23, of the Public Records of LEE County, Florida the street address of which is 3810 River Point Drive, Ft. Myers, Florida 33905. at a Public Sale, the Clerk shall sell the property at public sale to the highest bidder, for cash, except as set for the hereinafter, on November 18 , 2020, at 9:00 a.m. (Eastern Time), or as soon thereafter as the sale may proceed, at the website of www.lee.realforeclose. com, in accordance with Chapter 45, section 45.031, Florida Statutes. 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: October 26, 2020. Linda Doggett Clerk of the Circuit Court Lee County, Florida (SEAL) By: Theresa Cline Deputy Clerk Starlett M. Massey, Esq. Massey Law Group, P.A. P.O. Box 262 St. Petersburg, Florida 33731 smassey@masseylawgrouppa.com service@masseylawgrouppa.com Attorneys for Regions Bank Oct. 30; Nov. 6, 2020 20-03753L

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CASE NO.: 20-CA-001537 CARRINGTON MORTGAGE SERVICES, LLC, Plaintiff, v. DEBORAH LEE HORCH; UNKNOWN SPOUSE OF DEBORAH LEE HORCH; PINE GROVE HOMEOWNERS ASSOCIATION, INC.; ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED; UNKNOWN TENANT #1; UNKNOWN TENANT #2, Defendants. NOTICE IS HEREBY GIVEN pursuant to Consent Final Judgment dated October 9, 2020 entered in Civil Case No. 20-CA-001537 in Circuit Court of the 20th Judicial Circuit in and for Lee County, Florida, wherein CARRINGTON MORTGAGE SERVICES, LLC, Plaintiff and DEBORAH LEE HORCH; UNKNOWN SPOUSE OF DEBORAH LEE HORCH; PINE GROVE HOMEOWNERS ASSOCIATION, INC., are Defendant(s), Linda Doggett, Clerk of Court, will sell to the highest and best bidder for cash beginning at 9:00 AM at www.lee. realforeclose.com in accordance with Chapter 45, Florida Statutes on November 18, 2020 the following described property as set forth in said Final Judgment, to-wit: ALL THAT CERTAIN LOT OR PARCEL OF LAND SITUATE IN THE COUNTY OF LEE, STATE OF FLORIDA, AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEING KNOWN AND DESIGNATED AS A PARCEL OF LAND LYING IN SECTION 14, TOWNSHIP 45 SOUTH, RANGE 24 EAST, LEE COUNTY, FLORIDA DESCRIBED AS FOLLOWS: COMMENCING AT A FOUND STEEL PIN WITH CAP NO. 2469 MARKING THE SOUTHEAST CORNER OF LOT 2 AS SHOWN ON PLAT OF LGS

CONCORD, UNIT ONE, A SUBDIVISION RECORDED IN PLAT BOOK 30 AT PAGES 100 AND 101 OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA; THENCE SOUTH 89 DEGREES 00 MINUTES 58 SECONDS WEST ALONG THE NORTHERLY RIGHT OF WAY OF BRANTLEY ROAD FOR 660 FEET TO A FOUND CONCRETE MONUMENT STAMPED INK ENGINEERING MARKING THE SOUTHEAST CORNER OF PINE GROVE TOWNHOUSES PHASE II (UNRECORDED); THENCE N 01°16’00” W ALONG THE EAST LINE OF SAID PHASE II FOR 435.79 FEET; THENCE S 88°48’49” W FOR 154.36 FEET TO THE CORNER COMMON TO UNITS 1, 2, 3, 4, BUILDING “P” AND THE POINT OF BEGINNING; THENCE S 88°48’49” W FOR 31.08 FEET; THENCE N 01°11‘11” W FOR 39.34 FEET; THENCE N 88°48’49” E FOR 31.08 FEET; THENCE S 01°11’11” E FOR 39.34 FEET TO THE POINT OF BEGINNING Property Address: 7133 Almendro Terrace, Unit 3, Fort Myers, FL 33907 ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. THE COURT, IN ITS DISCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN. Linda Doggett CLERK OF THE CIRCUIT COURT Lee County, Florida (SEAL) M. Eding DEPUTY CLERK OF COURT Jason M. Vanslette Kelley Kronenberg 10360 West State Road 84 Fort Lauderdale, FL 33324 Service Email: ftlrealprop@kelleykronenberg.com File No.: CMF20035-JMV Case No.: 20-CA-001537 Oct. 30; Nov. 6, 2020 20-03718L


OCTOBER 30 - NOVEMBER 5, 2020 FIRST INSERTION

FIRST INSERTION

NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CASE NO. 19-CA-008582 MIDFIRST BANK Plaintiff, v. MARGARET JOSEPHS; UNKNOWN SPOUSE OF MARGARET JOSEPHS; UNKNOWN TENANT 1; UNKNOWN TENANT 2; Defendants. Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on October 23, 2020, in this cause, in the Circuit Court of Lee County, Florida, the clerk shall sell the property situated in Lee County, Florida, described as: LOT 9, BLOCK 60, UNIT 6, SECTION 28, TOWNSHIP 44 SOUTH, RANGE 26 EAST, LEHIGH ACRES, ACCORDING TO THE MAP OR PLAT THEREOF ON FILE IN THE OFFICE OF THE CIRCUIT COURT, RECORDED IN PLAT BOOK 15, PAGE 78, PUBLIC RECORDS OF LEE COUNTY, FLORIDA. at public sale, to the highest and best bidder, for cash, online at www.lee. realforeclose.com, on November 23, 2020 beginning at 09:00 AM. 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 day of OCT 24, 2020. Linda Doggett Clerk of the Circuit Court (Seal) By: T. Cline Deputy Clerk eXL Legal, PLLC 12425 28TH ST NORTH, STE. 200 ST. PETERSBURG, FL 33716-1826 EFILING@EXLLEGAL.COM 1000005731 Oct. 30; Nov. 6, 2020 20-03749L

Notice of Sale as to Count(s) I IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA CASE NO.: 20-CA-000329 DIVISION: Civil Coconut Plantation Condominium Association, Inc., a corporation not-for-profit under the laws of the State of Florida, Plaintiff, vs. Maria Sweeney, et al. Defendants. Notice is hereby given that on November 23, 2020 at 9:00 AM, the below named Clerk of Court will offer by electronic sale at www.lee.realforeclose. com the following described Timeshare Ownership Interest: Unit 5166, Week 9, Annual Coconut Plantation, a Condominium (“Condominium”), according to the Declaration of Condominium thereof recorded in Official Records Book 4033, Page 3816, Public Records of Lee County, Florida, and all exhibits thereto, and any amendments thereof (the “Declaration”). Any person claiming an interest in the surplus from this sale, if any, other than the property owner as of the date of the lis pendens must file a claim before the clerk reports the surplus as unclaimed. The sale is being held pursuant to the Final Judgment of Foreclosure, entered on October 21, 2020, in Civil Case No. 20-CA-000329, pending in the Circuit Court in Lee County, Florida. DATED this OCT 21, 2020. LINDA DOGGETT CLERK OF THE CIRCUIT COURT AND COMPRTOLLER LEE COUNTY, FLORIDA (SEAL) By: T. Cline Deputy Clerk MANLEY DEAS KOCHALSKI LLC P.O. Box 165028 Columbus OH 43216-5028 18-031697_TM Oct. 30; Nov. 6, 2020 20-03743L

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CASE NO. 15-CA-050935 FEDERAL NATIONAL MORTGAGE ASSOCIATION Plaintiff, v. DANIEL E. OTT; BLACK POINT ASSETS, INC., AS TRUSTEE OF THE 22113 SEASHORE CIRCLE LAND TRUST DATED MARCH 1, 2015; KIMBERLY A. OTT A/K/A KIMBERLY OTT; UNKNOWN PARTIES IN POSSESSION #1; UNKNOWN PARTIES IN POSSESSION #2; AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER OR AGAINST THE ABOVE NAMED DEFENDANT(S), WHO (IS/ ARE) NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES CLAIM AS HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, SPOUSES, OR OTHER CLAIMANTS; FOREST RIDGE AT FOUNTAIN LAKES NEIGHBORHOOD ASSOCIATION, INC.; FOUNTAIN LAKES COMMUNITY ASSOCIATION, INC.; HOUSEHOLD FINANCE CORPORATION, III Defendants.

Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on September 24, 2020, in this cause, in the Circuit Court of Lee County, Florida, the clerk shall sell the property situated in Lee County, Florida, described as: LOT 98, TRACT MN, OF FOUNTAIN LAKES, AS PER PLAT THEREOF, RECORDED IN PLAT BOOK 52, PAGE 94-100, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. at public sale, to the highest and best bidder, for cash, online at www.lee. realforeclose.com, on January 6, 2021 beginning at 09:00 AM. 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 at Fort Myers, Florida, this 6 day of January, 2020. Linda Doggett Clerk of the Circuit Court (Seal) By: M. Eding Deputy Clerk eXL Legal, PLLC 12425 28TH STREET NORTH, SUITE 200 ST. PETERSBURG, FL 33716 EFILING@EXLLEGAL.COM 1000003156 Oct. 30; Nov. 6, 2020 20-03739L

FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF FLORIDA, IN AND FOR LEE COUNTY CIVIL DIVISION Case No. 2020-CA-005246 Division G RUSHMORE LOAN MANAGEMENT SERVICES LLC Plaintiff, vs. UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS AND TRUSTEES OF BONNIE L. ANDERSON A/K/A BONNIE LOUISE ANDERSON, DECEASED, LEE ANDERSON A/K/A LEE M. ANDERSON, KNOWN HEIR OF BONNIE L. ANDERSON A/K/A BONNIE LOUISE ANDERSON, DECEASED, et al. Defendants. TO: UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS AND TRUSTEES OF BONNIE L. ANDERSON A/K/A BONNIE LOUISE ANDERSON,DECEASED CURRENT RESIDENCE UNKNOWN LAST KNOWN ADDRESS UNKNOWN You are notified that an action to foreclose a mortgage on the following property in Lee County, Florida: LOTS 11 AND 12, BLOCK 1301, UNIT 18, CAPE CORAL SUBDIVISION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 13, A PAGES 96 THROUGH 122, INCLUSIVE IN THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. commonly known as 921 SE 20TH PLACE, CAPE CORAL, FL 33990 has

been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jennifer M. Scott of Kass Shuler, P.A., plaintiff ’s attorney, whose address is P.O. Box 800, Tampa, Florida 33601, (813) 2290900, 30 days from the first date of publication, whichever is later) and file the original with the Clerk of this Court either before service on the Plaintiff ’s attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Complaint. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Brooke Dean, Operations Division Manager, whose office is located at Lee County Justice Center, 1700 Monroe Street, Fort Myers, Florida 33901, and whose telephone number is (239) 533-1771, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated: October 28, 2020. CLERK OF THE COURT Honorable Linda Doggett 1700 Monroe Street Ft. Myers, Florida 33902 (COURT SEAL) By: C. Richardson Deputy Clerk Jennifer M. Scott Kass Shuler, P.A., plaintiffs attorney, P.O. Box 800, Tampa, Florida 33601, (813) 229-0900 F327878/2014379/wlp Oct. 30; Nov. 6, 2020 20-03773L

LEE COUNTY FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA Case No.: 20-DR-003371 Division: Family IN RE: The Marriage of: Lidia Virginia Perez Jimenez, Petitioner/Wife, and Jaime Marcelo Bernardo Morales, Respondent/Husband. TO: Jaime Marcelo Bernardo Morales You are notified that an action for dissolution of marriage has been filed against you and you are required to serve a copy of your written defenses, if any, to it on the Law Offices of Juan J. Mendoza, LLC., whose address is

27299 Riverview Center Blvd., Suite 102, Bonita Springs, FL 34134, on or before December 7, 2020. You must file the original with the clerk of this court either before service on petitioner’s attorney or immediately after service. Otherwise, a default will be entered against you for the relief demanded in this petition. Linda Doggett As Clerk of the Court (SEAL) BY: C. Richardson Law Offices of Juan J. Mendoza, LLC., 27299 Riverview Center Blvd., Suite 102 Bonita Springs, FL 34134 Oct. 30; Nov. 6, 13, 20, 2020 20-03755L

FIRST INSERTION NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE (NO CHILD OR FINANCIAL SUPPORT) IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA Case No.: 20-DR-5542 Francis C Montes de Oca, Petitioner, and Andrew R Cooper, Respondent, TO: Andrew R Cooper Address unknown, 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 Francis C Montes de Oca, whose address is 7725 Sw 155 Pl Apt 41, Miami, FL 33193 on or before Dec. 7, 2020, and file the original with the clerk of this Court at 2075 Dr. Martin Luther King, Jr. Blvd., Fort Myers, FL 33901 or PO Box 310 Ft. Myers FL 33902 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

FIRST INSERTION Notice is hereby given that SALUSCARE, INC., OWNER, desiring to engage in business under the fictitious name of SYNERGY EAP SOLUTIONS located at 3763 EVANS AVENUE, FORT MYERS, FLORIDA 33901 intends to register the said name in LEE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-03752L

FIRST INSERTION Notice is hereby given that TAMER, INC., OWNER, desiring to engage in business under the fictitious name of DIAMOND BEAUTY SUPPLY #2 located at 3452 CLEVELAND AVE, FORT MYERS, FLORIDA 33901 intends to register the said name in LEE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-03748L

FIRST INSERTION Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of FREDDIE’S PIZZA AND SUBS : Located at 11902 BONITA BEACH RD SE County of, LEE in the City of BONITA SPGS: Florida, 34135-5913 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at BONITA SPGS Florida, this October: day of 22, 2020 : FIFM OPCO LLC October 30, 2020 20-03734L

SUBSEQUENT INSERTIONS FOURTH INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001363 NOTICE IS HEREBY GIVEN that John Craig Reitan IRA LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-015341 Year of Issuance 2016 Description of Property LEHIGH ESTATES UNIT 4 BLK 11 PB 15 PG 84 LOT 16 Strap Number 05-4526-04-00011.0160 Names in which assessed: 298 ATLANTIC LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03373L

the petition. The action is asking the court to decide how the following real or personal property should be divided: 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: 10/27/2020 Linda Doggett CLERK OF THE CIRCUIT COURT (SEAL) By: C. Richardson Deputy Clerk Oct. 30; Nov. 6, 13, 20, 2020 20-03769L

SUBSEQUENT INSERTIONS FOURTH INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001373 NOTICE IS HEREBY GIVEN that West Wind Breeze LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-004201 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 5 BLK.39 PB 15 PG 60 LOT 4 Strap Number 1144-26-05-00039.0040 Names in which assessed: ABDULAZIZ H W HOUHOU All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03382L

THIRD INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001703 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-008973 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 6 BLK 21 PB 15 PG 56 LOT 22 Strap Number 09-44-27-06-00021.0220 Names in which assessed: HOLY TRINITY CATHOLIC CHURCH, LODGE 23 SNPJ, SLOVENIAN NATIONAL HOME, BERTA GORKA, BRIAN URBANCIC, JULIE DEHART, MARK URBANCIC, MATTHEW IVANISEVIC (FLANICEVIC), MICHAEL URBANCIC, NAOMI OSBORN, ROBERT SKOR JANC(SKORIANCIC), SOVENIAN NATIONAL HOME ET AL, STEPHEN HEINLEIN, TERESA DEHART TRIBBLE ET AL All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03507L

BusinessObserverFL.com

25

FIRST INSERTION Notice of Self Storage Sale Please take notice Prime Storage - North Fort Myers located at 2590 N. Tamiami Trail, North Fort Myers, FL 33903 intends to hold a sale to sell the property stored at the Facility by the below list of Occupants whom are in default at a Auction. The sale will occur as an Online Auction via www. storagetreasures.com on 11/18/2020 at 12:00 PM. Unless stated otherwise the description of the contents are household goods and furnishings. Sherry Fitz unit #1002; Kristina Jackson unit #404. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. Oct. 30; Nov. 6, 2020 20-03715L

SUBSEQUENT INSERTIONS THIRD INSERTION NOTICE OF ACTION FOR IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA Case No.: 20-DR-051832 In re the Name Change of: TIMOTHY BRUCE MILLER Petitioner. TO: MELODY ANN VANDERHEIDE YOU ARE NOTIFIED that an action for Name Change of a Minor Child has been filed and that you are required to serve a copy of your written defenses, if any, to it on TIMOTHY BRUCE MILLER, whose service address is Warren Law Firm, PLLC, 447 3rd Ave N, St. Petersburg, FL 33701 on or before November 18, 2020 and file the original with the Lee County Clerk of Court, Attn: Civil Division at P.O. Box 310, Ft. Myers, FL 33902, 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 addresses 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: 10/09/2020. Linda Doggett CLERK OF THE CIRCUIT COURT By: C. Richardson (SEAL) {Deputy Clerk} Warren Law Firm, PLLC, 447 3rd Ave N, St. Petersburg, FL 33701 Oct. 16, 23, 30; Nov. 6, 2020 20-03543L

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 2019 CP 2917 Division Probate IN RE: ESTATE OF JOSEPH WILLIAM LOIBL, Deceased. The administration of the estate of JOSEPH WILLIAM LOIBL, deceased, whose date of death was September 2, 2019, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe St, Fort Myers, FL 33901. 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 de-

mands 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 October 23, 2020. Personal Representative: SANDRA CHEAVENS 7525 Synott Road, Suite 104 Houston, Texas 77083 Attorney for Personal Representative: Pamela D. Keller Attorney for Personal Representative Florida Bar Number: 082627 Keller Law Office, P.A. 126 E. Olympia Avenue, Suite 200 Punta Gorda, Florida 33950 Telephone: (941) 505-2555 Fax: (941) 505-4355 Administrator@kellerlaw.biz October 23, 30, 2020 20-03691L

FOURTH INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION CASE NO. 20-CA-4856 RALPH CLAYTON, Plaintiff, vs. BERTHA E. HICKEY, W.O. JACKMAN, and BETTY JEAN JACKMAN, Defendants. TO: BERTHA E. HICKEY; and ALL UNKNOWN NATURAL PERSONS IF ALIVE, AND IF DEAD OR NOT KNOWN TO BE DEAD OR ALIVE, THEIR SEVERAL AND RESPECTIVE UNKNOWN SPOUSES, HEIRS, DEVISEES, GRANTEES, AND JUDGMENT CREDITORS, OR OTHER PARTIES CLAIMING BY, THROUGH, OR UNDER THOSE UNKNOWN NATURAL PERSONS, if any. YOU ARE NOTIFIED that an action to quiet title on the following property located in Lee County, Florida: A TRACT OR PARCEL LYING IN SECTION 22, TOWNSHIP 43 SOUTH, RANGE 27 EAST, LEE COUNTY, FLORIDA. COMMENCING AT THE CENTERLINE OF JOSEPHINE STREET, SAID POINT BEING 35 FEET WEST OF THE NORTHWEST CORNER OF LOT 1, BLOCK 7, ALVA, AS RECORDED IN PLAT BOOK 1, PAGE 10, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. THENCE RUN S.89 °38’02”E. ALONG THE NORTH LINE OF SAID BLOCK 7 FOR 655 FEET TO A POINT 20 EAST OF THE NORTHWEST CORNER OF LOT 7, BLOCK 7, ALVA; THENCE RUN S.00° 18’40”W. PARALLEL TO THE WEST LINE OF SAID LOT 7 FOR 164.28 FEET MORE OR LESS TO THE SOUTH LINE OF LOT 15, BLOCK 7, ALVA AND THE POINT OF BEGINNING OF THE HEREIN DESCRIBED PARCEL. FROM SAID POINT OF BEGINNING RUN N.54° 51’13”E. ALONG THE SOUTH LINE OF LOT 15 AND LOT 8, BLOCK 7, FOR 248.71 FEET;

THENCE RUN S.00°26’48”W. ALONG THE EASTERLY LINE OF THE PLAT OF ALVA AND THE WESTERLY LINE OF A. M. STEVENS SUBDIVISION AS RECORDED IN PLAT BOOK 1 AT PAGE 28, PUBLIC RECORDS OF LEE COUNTY, FLORIDA, FOR 253 FEET MORE OR LESS TO THE NORTHERLY SHORELINE OF THE CALOOSAHATCHEE RIVER; THENCE RUN SOUTHWESTERLY ALONG SAID SHORE LINE FOR 37 FEET MORE OR LESS TO IT’S INTERSECTION WITH THE NORTHERLY RIGHT OF WAY LINE OF THE CALOOSAHATCHEE RIVER; THENCE RUN N.88°42’41”W. ALONG SAID RIGHT OF WAY LINE FOR 30 FEET MORE OR LESS TO A RIGHT OF WAY MONUMENT, CONTINUE RUNNING N.88°42’41”W. ALONG SAID RIGHT OF WAY LINE FOR 140.34 FEET; THENCE RUN N.00°18’40”E. FOR 125.55 FEET TO THE POINT OF BEGINNING. has been filed against you and you are required to serve a copy of your written defenses, if any to it, on Jarred D. Duke, Plaintiff ’s attorney, of the law firm of Henderson, Franklin, Starnes & Holt, P.A., whose address is Post Office Box 280, Fort Myers, Florida 33902, on or before November 16, 2020 and file the original with the Clerk of this court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. WITNESS my hand and seal of this Court on October 7, 2020. LINDA DOGGETT Clerk of Court (SEAL) By C Richardson Deputy Clerk Jarred D. Duke, Plaintiff ’s attorney, Henderson, Franklin, Starnes & Holt, P.A., Post Office Box 280, Fort Myers, Florida 33902 #2376131 Oct. 9, 16, 23, 30 2020 20-03468L


26

BUSINESS OBSERVER

LEE COUNTY

SECOND INSERTION

FOURTH INSERTION

FOURTH INSERTION

The following vehicle/vessel(s) will be auctioned for unpaid rental & storage charges only per FS 715.105/106 @ 9:00am on 11/16/2020 - Tenant Inge Zilkenat - Owner Hans Friedrich Zilkenat - 1978 Oday 32’ Vsl Whi XDYR0115M78K - at 1245 NW 37th Ave Cape Coral by Darrell Arnold October 23, 30, 2020 20-03710L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001375 NOTICE IS HEREBY GIVEN that West Wind Breeze LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-004304 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 9 BLK.80 PB 15 PG 60 LOT 3 Strap Number 1144-26-09-00080.0030 Names in which assessed: MARIAM KH R A ALGHANNAM All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03384L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001197 NOTICE IS HEREBY GIVEN that Eleventh Talent LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-033257 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 15 BLK 457 PB 13 PG 70 LOTS 25 + 26 Strap Number 0645-24-C1-00457.0250 Names in which assessed: NOLA FERN NELL SERVAN TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03398L

SECOND INSERTION NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Pursuant to the lien granted by the Florida Self-Storage Facility Act, notice is hereby given that the undersigned self-storage units will be sold at a public sale by competitive bidding, to satisfy the lien of the Lessor, with Metro Storage LLC as managing agent for Lessor, for rental and other charges due from the undersigned. The said property has been stored and is located at the respective address below. Units up for auction will be listed for public bidding on-line at www.StorageTreasures.com (Chris Rosa Auctioneer License AU 4167) beginning five days prior to the scheduled auction date and time. The terms of the sale will be by lot to the highest bidder for cash only. A 10% buyer’s premium will be charged per unit. All sales are final. Metro Self Storage LLC reserves the right to withdraw any or all units, partial or entire, from the sale at any time before the sale or to refuse any bids. The property to be sold is described as “general household items” unless otherwise noted. All contents must be removed completely from the property within 48 hours or sooner or are deemed abandoned by bidder/buyer. Sale rules and regulations are available at the time of sale. Property includes the storage unit contents belonging to the following tenants at the following locations: Metro Self Storage 17625 S. Tamiami Trail Fort Myers FL. 33908 The bidding will close on the website StorageTreasures.com and a high bidder will be selected on November 10 2020 at 10AM. Occupant Name Unit Description of Property Charles Eliud Bishop C0053 1980 Honda 4 Door (VIN) SMK2130791, Garage Items Joseph Kinary C0017 Household Items Eliseo Cantu C1321 Household Items Anthony Sullivan C0125 Household Items Christina Ashby C0081 Household Items Nick McMichen C0355 Household Items Nicholas McMichen C0355 Household Items Kirk L. Howlett C1114 Household Items October 23, 30, 2020 20-03707L

SECOND INSERTION NOTICE TO CREDITORS The administration of the Estate of MARIA VICTORIA VERSOZA, deceased, whose date of death was August 10, 2020, File Number 20-CP-2347, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, Fort Myers, FL 33901. The name and address 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 within this Court WITHIN THE LATER OF THREE MONTHS AFTER THE TIME 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 other persons having claims or demands against the decedent’s estate must file their claims within this Court

WITHIN THREE 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 the first publication of this Notice is October 23, 2020. JESSICA MISHELLE RICHINS, Personal Representative, 303 Center Road, Ft. Myers, FL 33907 RICHARD M. MARCHEWKA, ESQ., attorney for the Personal Representative, Florida Bar Number 0603120 1601 Jackson Street, Suite 203 Fort Myers, FL 33901 (239) 337-1777 October 23, 30, 2020 20-03657L

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-002421 IN RE: ESTATE OF SAMUEL L. PHILLIPS, Deceased. The administration of the estate of Samuel L. Phillips, deceased, whose date of death was May 14, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe St., PO Box 9346, Fort Myers, FL 33902. 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 October 23, 2020. Personal Representative: Valerie Phillips Blair 747 Massachusetts Avenue Indianapolis, IN 46204 Attorney for Personal Representative: Brad A. Galbraith Florida Bar No. 0494291 GALBRAITH, PLLC 999 Vanderbilt Beach Road, Suite 509 Naples, FL 34108 Telephone: (239) 325-2300 Email: bgalbraith@galbraith.law October 23, 30, 2020 20-03690L

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR LEE COUNTY FLORIDA PROBATE DIVISION Case No. 2020-CP-001370 IN RE: ESTATE OF MARLENE E. RUSSELL, deceased The administration of the Estate of MARLENE E. RUSSELL, deceased, whose date of death was February 19, 2019, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is: Clerk of the Court, Lee County, Probate Division, P. O. Box 9346, Fort Myers, Florida 33902. 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 SO FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is October 23, 2020 Personal Representative: Jack Pankow Attorney for Personal Representative: Jack Pankow, Esquire 5230-2 Clayton Court Fort Myers, FL 33907 Telephone: 239-334-4774 FL. Bar # 164247 October 23, 30, 2020 20-03677L

THIRD INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION Case No. 2020-CA-006506 Judge: Alane C. Laboda EARLINE THOMPSON, as Trustee of the RT5KT2KG TRUST dated September 14, 2020, Plaintiff, v. NUWAVE LIMITED, A Foreign Corporation, and all persons claiming an interest in the subject property by, through or under former owner; NABEEL ABDULLA AL MULLA, an individual; ABDULAZIZ H.W. HOUHOU, an individual; 2012 LOT PIONEER, LLC, A Florida, Limited Liability Company and all persons claiming an interest in the subject property by, through or under the former owner; LISSET M. VALDES & JOSE RAMON LORENZO, as Husband & Wife and all persons claiming an interest in the subject property by, through or under former owners. Defendant. EARLINE THOMPSON, as Trustee of the RT5KT2KG TRUST dated September 14, 2020, v. NUWAVE LIMITED and NABEEL ABDULLA AL MULLA, et al. TO: ABDULAZIZ H.W. HOUHOU Last Known Addresses: Abdulaziz H.W. HouHou Sulaibiya Industrial Area Prison & Reformatory Administration Central Prison Kuwait City, Kuwait YOU ARE NOTIFIED that an action to quiet title on the following property in Lee County, Florida: LOT 7, BLOCK 57, UNIT 10, SECTION 1, TOWNSHIP 45 SOUTH, RANGE 27 EAST, PLAT OF LEHIGH ACRES, ACCORDING TO THE PLAT THEREOF RECORDED AT PLAT BOOK 15, PAGE 179, IN

THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA Commonly known as: 11142 Randan Street East., Leigh Acres, Florida 33974 Parcel ID: 01-45-27-10000057.0070; Folio ID: 10397803 (the “Property”). has been filed against you and you are required to serve a copy of your written defenses by the Lee County Clerk of Court’s scheduled default date of November 23, 2020 on Bradley W. Butcher, Plaintiff ’s attorney, whose address is 6830 Porto Fino Circle, Ste. 2, Fort Myers, Florida 33912 and file the original with 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 or petition. This notice shall be published once a week for four (4) consecutive weeks in the Business Observer. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Brooke Dean, Operations Division Manager, whose office is located at Lee County Justice Center, 1700 Monroe Street, Fort Myers, Florida 33901, and whose telephone number is (239) 533-1771, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated this 14th day of October, 2020. CLERK OF THE CIRCUIT COURT (SEAL) Linda Doggett Lee County Clerk of Court By: C. Richardson as Deputy Clerk Butcher & Associates, P .L. 6830 Porto Fino Circle, Ste. 2 Fort Myers, Florida 33912 Oct. 16, 23, 30; Nov. 6, 2020 20-03589L

SECOND INSERTION NOTICE OF ACTION CONSTRUCTIVE SERVICE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 36-2020-CA-006331 FINANCE OF AMERICA REVERSE LLC, Plaintiff, vs. SHIRLEY M. VERHAEG. et. al. Defendant(s), TO: SHIRLEY M. VERHAEG, UNKNOWN SPOUSE OF SHIRLEY M. VERHAEG, whose residence is unknown and all parties having or claiming to have any right, title or interest in the property described in the mortgage being foreclosed herein. YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following property: A PORTION OF TRACT K, HUNTERS RIDGE, A SUBDIVISION ON FILE AND OF RECORD IN PLAT BOOK 44, PAGES 37 THROUGH 43, INCLUSIVE, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. SAID PORTION BEING MORE PARTICULARLY DESCRIBED BY METES AND BOUNDS AS FOLLOWS: COMMENCING AT THE MOST NORTHWESTERLY CORNER OF TRACT E OF SAID HUNTERS RIDGE; THENCE ALONG A WESTERLY LINE OF SAID TRACT E, BEING THE EASTERLY RIGHT OF WAY LINE OF SWEET BAY LANE, SOUTH 00\’B010’18” WEST, 81.18 FEET TO THE MOST NORTHWESTERLY CORNER OF TRACT K, HUNTERS RIDGE, BEING ALSO A CORNER OF SAID TRACT E; THENCE ALONG THE NORTH LINE OF SAID TRACT K SOUTH 85°52’24” EAST, 270.40 FEET TO A CORNER OF SAID TRACT K; THENCE ACROSS SAID

TRACT K OF SAID HUNTERS RIDGE, SOUTH 59°01’09” EAST, 153.21 FEET TO A POINT; THENCE CONTINUING ACROSS SAID TRACT K OF HUNTERS RIDGE, SOUTH 67°16’30” EAST, 81.33 FEET TO THE POINT OF BEGINNING OF THE PORTION HEREIN DESCRIBED; THENCE ALONG THE NORTHEASTERLY LINE OF SAID PORTION, SOUTH 67°16’30” EAST, 40.00 FEET TO A POINT; THENCE ALONG THE SOUTHEASTERLY LINE OF SAID PORTION, SOUTH 22°43’30” WEST, 67.50 FEET TO A POINT, THENCE ALONG THE SOUTHWESTERLY LINE OF SAID PORTION, NORTH 67°16’30” WEST, 40.00 FEET TO A POINT, THENCE ALONG THE NORTHWESTERLY LINE OF SAID PORTION, NORTH 22’43’30” EAST, 67.50 FEET TO THE POINT OF BEGINNING. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on counsel for Plaintiff, whose address is 6409 Congress Avenue, Suite 100, Boca Raton, Florida 33487/(30 days from Date of First Publication of this Notice) and file the original with the clerk of this court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition filed herein. WITNESS my hand and the seal of this Court at Lee County, Florida, this 15th day of October, 2020. Linda Doggett CLERK OF THE CIRCUIT COURT (SEAL) BY: C. Richardson DEPUTY CLERK ROBERTSON, ANSCHUTZ, & SCHNEID, PL 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 PRIMARY EMAIL: mail@rasflaw.com 20-048094 - JaR October 23, 30, 2020 20-03668L

OCTOBER 30 - NOVEMBER 5, 2020 SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION CASE NO.: 19-CA-002208 JOHN J. SMITH, Plaintiff, v. KIYOKO C. PAGELLA, a single woman, and S AND B AMUSEMENTS, LLC, a Florida limited liability company, CAROL NADOLSKI, and SABAL SPRINGS HOMEOWNERS ASSOCIATION, INC., a Florida not-for-profit Corporation, Defendants. NOTICE IS GIVEN that, in accordance with the Final Judgment dated October 16, 2020, in and for Lee County, Florida, wherein John J. Smith, is the Plaintiff, and KIYOKO C. PAGELLA, S AND B AMUSEMENTS, LLC, CAROL NADOLSKI, and SABAL SPRINGS HOMEOWNERS ASSOCIATION, INC., are the Defendants. The Clerk of the Court, Linda Doggett, will sell to the highest and best bidder for cash at www.lee. realforeclose.com at 9:00 am on No-

vember 18, 2020, the following described property as set forth in the Final Judgment of Foreclosure: Lot 10, Block 1, SABAL SPRINGS GOLF AND RAQUET CLUB, UNIT ONE, as recorded in Plat Book 41, Pages 14 through 22, inclusive, Public Records of Lee 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 IN ACCORDANCE WITH FLORIDA STATUTES, SECTION 45.031. Dated this day of OCT 17, 2020. LINDA DOGGETT Clerk of the Court (SEAL) BY: T. Cline As Deputy Clerk Aaron A. Haak, Esq. KNOTT • EBELINI • HART 1625 Hendry Street, Suite 301 Fort Myers, Florida 33901 Attorneys for Plaintiff ahaak@knott-law.com - Primary njayne@knott-law.com - Secondary Counsel for Plaintiff October 23, 30, 2020 20-03674L

SECOND INSERTION NOTICE OF ACTION RE: MARINA VILLAGE AT SNUG HARBOR CONDOMINIUM ASSOCIATION, INC LEE County, Florida Non-Judicial Timeshare foreclosure process TO: Unit Owner(s) Last Known Address Unit Week(s) Amount due: Kathleen M Steele 2525 First Street Fort Myers, FL 33901-2483 302/21 $269.50 Marjorie Dash Any and all heirs and devisees of the Estate of Marjorie Dash 4411 Murdock Avenue Bronx, NY 10466-1108 601/42 $811.55 Richard Joseph Wardowski, Successor Trustee of the Josephine Wardowski Trust Dated November 11, 1991 and Restatement of the Josephine Wardowski Trust Agreement Dated June 10, 2000 1502 SE 13th Terrace Cape Coral, FL 33990-3727 702/49 $811.55 YOU ARE HEREBY NOTIFIED of an action for non-judicial foreclosure of timeshare units on the Claim of Lien on the following described real property, located in LEE County, Florida, to-wit: Unit Numbers and Week Numbers (as set forth above) in MARINA VILLAGE AT SNUG HARBOR CONDOMINIUM, a time share estate, according to the Declaration of Condominium thereof, as recorded in Official Records Book 1637, Page 1386, of the Public Records of Lee County, Florida and any amendments and exhibits thereto.

has been filed against you. If you fail to cure the default as set forth in this notice or take other appropriate action with regard to this foreclosure matter, you risk losing ownership of your timeshare interest through the trustee foreclosure procedure established in Section 721.855, Florida Statutes. You may choose to sign and send to the trustee an objection form, exercising your right to object to the use of the trustee foreclosure procedure. If you would like an Objection form, you should contact the undersigned Trustee, Robert P. Watrous, Esquire, in writing. Upon the trustee’s receipt of your signed objection form, the foreclosure of the lien with respect to the default specified in this notice shall be subject to 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. Objections must be made in writing to: Robert P. Watrous, Esquire TRUSTEE FOR MARINA VILLAGE AT SNUG HARBOR CONDOMINIUM ASSOCIATION, INC. 1800 Second Street, Suite 780 Sarasota, FL 34236 within 30 days of the first date of publication of this Notice. 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. Dated this 14th day of OCTOBER, 2020. Robert P. Watrous, Esquire, TRUSTEE TRUSTEE for MARINA VILLAGE AT SNUG HARBOR CONDOMINIUM ASSOCIATION, INC. October 23, 30, 2020 20-03654L

SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CASE NO.: 20-CA-001711 (H) FEDERAL HOME LOAN MORTGAGE CORPORATION, AS TRUSTEE FOR THE BENEFIT OF THE FREDDIE MAC SEASONED LOANS STRUCTURED TRANSACTION TRUST, SERIES 2018-2, Plaintiff, vs. LOIS ZAWADA A/K/A LOIS M. ZAWADA; UNKNOWN SPOUSE OF LOIS ZAWADA A/K/A LOIS M. ZAWADA;, UNKNOWN TENANT(S) IN POSSESSION #1 and #2, et.al. Defendant(s). TO: LOIS ZAWADA A/K/A LOIS M. ZAWADA (Current Residence Unknown) (Last Known Address(es)) 3 NORTHEAST 12TH COURT CAPE CORAL, FL 33909 6041 SW 17TH ST PLANTATION, FL 33317-5207 SUNRISE HEALTH & REHAB CENTER 4800 N NOB HILL RD SUNRISE, FL 33351 ALL OTHER UNKNOWN PARTIES, INCLUDING, IF A NAMED DEFENDANT IS DECEASED, THE PERSONAL REPRESENTATIVES, THE SURVIVING SPOUSE, HEIRS, DEVISEES, GRANTEES, CREDITORS, AND ALL OTHER PARTIES CLAIMING, BY, THROUGH, UNDER OR AGAINST THAT DEFENDANT, AND ALL CLAIMANTS, PERSONS OR PARTIES, NATURAL OR CORPORATE, OR WHOSE EXACT LEGAL STATUS IS UNKNOWN, CLAIMING UNDER ANY OF THE ABOVE NAMED OR DESCRIBED DEFENDANTS (Last Known Address) 3 NORTHEAST 12TH COURT CAPE CORAL, FL 33909 YOU ARE NOTIFIED that an action for Foreclosure of Mortgage on the following described property: LOTS 1, 2 AND 3, BLOCK

1481, CAPE CORAL, UNIT 16, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 13, PAGE 76, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. A/K/A: 3 NORTHEAST 12TH COURT, CAPE CORAL, FL 33909. has been filed against you and you are required to serve a copy of your written defenses, if any, to it, on Brian L. Rosaler, Esquire, POPKIN & ROSALER, P.A., 1701 West Hillsboro Boulevard, Suite 400, Deerfield Beach, FL 33442., Attorney for Plaintiff, within thirty (30) days after the first publication of this Notice in the (Please publish in Business Observer) and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Brooke Dean, Operations Division Manager, whose office is located at Lee County Justice Center, 1700 Monroe Street, Fort Myers, Florida 33901, and whose telephone number is (239) 533-1771, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. WITNESS my hand and the seal of this Court this 19th day of October, 2020. LINDA DOGGETT As Clerk of the Court (SEAL) By C. Richardson As Deputy Clerk Brian L. Rosaler, Esquire, POPKIN & ROSALER, P.A., 1701 West Hillsboro Boulevard, Suite 400, Deerfield Beach, FL 33442., Attorney for Plaintiff 19-48329 October 23, 30, 2020 20-03699L


OCTOBER 30 - NOVEMBER 5, 2020

LEE COUNTY

BusinessObserverFL.com

27

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF PUBLIC SALE Notice is hereby given that on 11/06/20 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109 1978 LAYT TV 70640814L . Last Tenants: Albert O’Gara and all unknown parties beneficiaries heirs . Sale to be Sun Indian Creek LLC, 17340 San Carlos Blvd, Fort Myers, FL 33931. 813-241-8269. October 23, 30, 2020 20-03696L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002237 IN RE: ESTATE OF REGINA M. WEBBER Deceased. The administration of the estate of Regina M. Webber, deceased, whose date of death was March 13, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346 Fort Myers, FL 33902. 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 October 23, 2020. Personal Representative: Ann Marie Annarelli 8 Derby Place Newtown, PA 18940 Attorney for Personal Representative: John Casey Stewart Esq. casey@dorceylaw.com dseymour@dorceylaw.com Florida Bar No. 118927 The Dorcey Law Firm, PLC 10181 Six Mile Cypress Parkway Suite C Fort Myers, FL 33966 Telephone: 239-418-0169 October 23, 30, 2020 20-03661L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002439 IN RE: ESTATE OF ESME J. CARMODY, Deceased. The administration of the estate of Esme J. Carmody, deceased, whose date of death was July 28, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346, Ft. Myers, FL 33902. 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 October 23, 2020. Personal Representative: Dolores J. Kichner 2711 SW 43rd Terrace Cape Coral, FL 33914 Attorney for Personal Representative: John Casey Stewart Esq. casey@dorceylaw.com dseymour@dorceylaw.com Florida Bar No. 118927 The Dorcey Law Firm, PLC 10181 Six Mile Cypress Parkway Suite C Fort Myers, FL 33966 Telephone: 239-418-0169 October 23, 30, 2020 20-03660L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002372 Division Probate IN RE: ESTATE OF CHARLES LEE NICHOLSON Deceased. The administration of the estate of Charles Lee Nicholson, deceased, whose date of death was August 24, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is Justice Center, 1st Floor, 1700 Monroe Street , Ft. Myers, FL 33901 . 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 October 23, 2020. Personal Representative: Jean Jackson 5171 Coleman Road Olive Branch, Mississippi 38654 Attorney for Personal Representative: Richard D. Lyons, Esq. Florida Bar Number: 61883 Lyons & Lyons, P.A. Lyons & Lyons 27911 Crown Lake Boulevard Ste 201 Bonita Springs, FL 34135 Telephone: (239) 948-1823 Fax: (239) 948-1826 E-Mail: rlyons@lyons-law.com Secondary E-Mail: amason@lyons-law.com October 23, 30, 2020 20-03656L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2405 Division Probate IN RE: ESTATE OF JOHN LOUIS HOOS, A/K/A JOHN L. HOOS Deceased. The administration of the estate of JOHN LOUIS HOOS, A/K/A JOHN L. HOOS, deceased, whose date of death was June 10, 2020, is pending in the Circuit Court for LEE County, Florida, Probate Division, the address of which is 1700 Monroe Street, Fort Myers, FL 33901. 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 October 23, 2020. Personal Representative: JOHN CHADWICK HOOS 4224 SE 19th Place Cape Coral, Florida 33904 Attorney for Personal Representative: Neil R. Covert, Attorney Florida Bar Number: 227285 311 Park Place Blvd., Ste. 180 Clearwater, Florida 33759 Telephone: (727) 449-8200 Fax: (727) 450-2190 E-Mail: ncovert@covertlaw.com Secondary E-Mail: service@covertlaw.com October 23, 30, 2020 20-03700L

SECOND INSERTION CLERK OF COURT’S NOTICE OF SALE IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION Case No.: 19-CC-005736 MARBELLA AT SPANISH WELLS III CONDOMINIUM ASSOCIATION, INC., Plaintiff, v. KAREN J. PETRARCA, UNKNOWN SPOUSE OF KAREN J. PETRARCA and UNKNOWN TENANT(S), Defendants. NOTICE IS HEREBY GIVEN that, in accordance with the Final Judgment of Foreclosure entered in the above styled cause in the County Court of the Twentieth Judicial Circuit in and for Lee County, Florida on November 18, 2020, I will sell at public sale to the highest and best bidder for cash, beginning at 9:00 a.m. at www.lee.realforeclose.com in accordance with Chapter 45, Florida Statutes, the following described real property: Unit 4011, MARBELLA AT SPANISH WELLS III, a condominium, according to the Declaration of Condominium

thereof, recorded in Official Record Instrument Number 2006000158772, and as amended, Public Records of Lee County, Florida, together with an undivided interest in the common elements in said Declaration of Condominium to be appurtenant to the above described unit. Property address: 9641 Spanish Moss Way, Unit 4011, Bonita Springs, FL 34135 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 Date: OCT 16 2020 CLERK OF THE COURT LINDA DOGGETT (SEAL) By: M. Eding Deputy Clerk Donald S. Boyd, Esq. ADAMCZYK LAW FIRM, PLLC 9130 Galleria Court, Suite 201 Naples, FL 34109 E-Service: donald@adamczyklawfirm.com yllen@adamczyklawfirm.com service@adamczyklawfirm.com October 23, 30, 2020 20-03650L

SECOND INSERTION NOTICE OF CIVIL ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION CASE NO. 2020-CA-6771 JOHN A. “JACK” PETERSON, Plaintiffs, vs. THE ESTATE OF WALTER GROSSKOPH, JR., and UNKNOWN BENEFICIARIES OF THE ESTATE OF WALTER GROSSKOPH, JR., Defendants. TO: THE ESTATE OF WALTER GROSSKOPH, JR., and UNKNOWN BENEFICIARIES OF THE ESTATE OF WALTER GROSSKOPH, JR. COMES NOW, the Plaintiff, JOHN A. “JACK” PETERSON, by and through the undersigned attorney, and hereby gives notice that a civil action has been instituted on the above action, and is now pending in the Circuit Court of the State of Florida, County of Lee, on October 7, 2020. Case No: 20-CA-6771. 1. LOT 6, BLOCK 35, UNIT 5, SECTION 10, TOWNSHIP 45 SOUTH, RANGE 27 EAST, according to the map or plat thereof on filed in the office of the Clerk of the Circuit Court, Recorded in Plat Book 18, Page 7, Public Records of Lee County, Florida. Subject to reservations, restrictions, and easements of records, and Taxes for the calendar year. Reserving however, all oil, gas and mineral rights. More commonly known as: 369 Lillon Avenue, Lehigh Acres, FL

33974 The Parcel Identification Number is: 10-45-27-06-00035.0060 Folio ID: 10408657 You are required to serve an Answer to this action upon: ADAM J. STEVENS, ESQUIRE of POWELL, JACKMAN, STEVENS & RICCIARDI, P.A., Plaintiff ’s attorney, who address is 12381 S. Cleveland Avenue, Suite 200, Fort Myers, FL 33907, on or before November 24, 2020, and file the original with the clerk of this court at Lee County Justice Center, 1700 Monroe Street, Fort Myers, Florida 33901, either before service on Plaintiff ’s attorney or immediately thereafter. You must keep the Clerk of the Circuit Court’s office notified of you current address. Future papers in this lawsuit will be mailed to the address on record at the clerk’s office. DATED THIS 15TH DAY OF October, 2020. Linda Doggett Clerk of the Circuit Court (SEAL) By: C. Richardson Deputy Clerk Adam J. Stevens, Esquire Florida Bar No. 31898 Powell, Jackman, Stevens & Ricciardi, PA Attorney for Plaintiff 12381 S. Cleveland Avenue, Suite 200 Fort Myers, FL 33907 (239) 689-1096 (Telephone) (239) 791-8132 (Facsimile) astevens@your-advocates.org Oct. 23, 30; Nov. 6, 13, 2020 20-03653L

SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION CASE NO.: 36-2020-CA-001789 NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER, Plaintiff, vs. MICHELLE MONTGOMERY, TRUSTEE OF THE “ MICHELLE MONTGOMERY REVOCABLE TRUST” DATED OCTOBER 13, 2000, AS RESTATED IN ITS ENTIRETY ON OCTOBER 30, 2008, et al, Defendant(s). To: MICHELLE MONTGOMERY, TRUSTEE OF THE “MICHELLE MONTGOMERY REVOCABLE TRUST” DATED OCTOBER 13, 2000, AS RESTATED IN ITS ENTIRETY ON OCTOBER 30, 2008 Last Known Address: 7801 REFLECTION COVE DR APT 102 FORT MYERS, FL 33907 6572 Current Address: 7801 REFLECTION COVE DR APT 102 FORT MYERS, FL 33907 6572 MICHELLE MONTGOMERY Last Known Address: 7801 REFLECTION COVE DR APT 102 FORT MYERS, FL 33907 6572 Current Address: 7801 REFLECTION COVE DR APT 102 FORT MYERS, FL 33907 6572 THE UNKNOWN BENEFICIARIES OF THE “MICHELLE MONTGOMERY REVOCABLE TRUST” DATED OCTOBER 13, 2000, AS RESTATED IN ITS ENTIRETY ON OCTOBER 30, 2008 Last Known Address: Unknown Current Address: Unknown YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Lee County, Florida: LOT 8, BLOCK 79, UNIT 6, PART 3, FORT MYERS VILLAS,

A SUBDIVISION ACCORDING TO THE MAP OR PLAT THEREOF RECORDED IN PLAT BOOK 22, AT PAGE(S) 137-138, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA A/K/A 2444 WOODLAND BOULEVARD, FORT MYERS FL 33907 has been filed against you and you are required to serve a copy of your written defenses within 30 days after the first publication, if any, on Albertelli Law, Plaintiff ’s attorney, whose address is P.O. Box 23028, Tampa, FL 33623, and file the original with 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 or petition. This notice shall be published once a week for two consecutive weeks in the Business Observer. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Brooke Dean, Operations Division Manager, whose office is located at Lee County Justice Center, 1700 Monroe Street, Fort Myers, Florida 33901, and whose telephone number is (239) 533-1771, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. WITNESS my hand and the seal of this court on this 16th day of October, 2020. Linda Doggett Clerk of the Circuit Court (SEAL) By: C. Richardson Deputy Clerk Albertelli Law P.O. Box 23028 Tampa, FL 33623 KP - 20-006063 October 23, 30, 2020 20-03667L

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002300 Division Probate IN RE: ESTATE OF DONALD A. THELEN Deceased. 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 Donald A. Thelen, deceased, File Number 20CP-002300, by the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, Fort Myers, FL 33901; that the decedent’s date of death was April 9, 2020; that the total value of the estate is $54,000.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Laura L. Wamre 13101 Neon Ave. NE Albuquerque, New Mexico 87112 Donald A. Thelen, Jr. 3243 W 108th Street Chicago, Illinois 60655 Lynda M. Dennis 761 Big Timber Drive Joliet, Illinois 60431 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 October 23, 2020. Persons Giving Notice: Laura L. Wamre Donald A. Thelen, Jr. Lynda M. Dennis Attorney for Persons Giving Notice Tasha A. Warnock Attorney for Petitioners Florida Bar Number: 116474 The Levins & Warnock Law Group 6843 Porto Fino Circle FORT MYERS, FL 33912 Telephone: (239) 437-1197 Fax: (239) 437-1196 E-Mail: law@levinslegal.com Secondary E-Mail: twarnock@levinslegal.com October 23, 30, 2020 20-03659L

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002517 IN RE: ESTATE OF JEAN C. McGRATH, Deceased. 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 JEAN C. McGRATH, deceased, File Number 20CP-002517, in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, Fort Myers, Florida 33901; that the decedent’s date of death was October 28, 2018; that the total value of the estate is $71,500.00, and that the name and address of the person to whom it has been assigned by such order are: BRUCE N. MERTON as Successor Trustee of the McGRATH FAMILY REVOCABLE TRUST dated October 7, 1998 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the decedent and other persons having claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served, 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 LATER OF 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against the decedent’s estate, must file their claims with this Court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. 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 the first publication of this Notice is October 23, 2020 Person Giving Notice: Bruce N. Merton, Successor Trustee 14581 Bald Eagle Drive Fort Myers, Florida 33912 Attorney for Person Giving Notice: Gordon H. Coffman Attorney at Law 12651 McGregor Blvd., Ste. 104 Fort Myers, Florida 33919 Florida Bar No. 187680 October 23, 30, 2020 20-03708L

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA File No. 20-CP-2500 Division: Probate IN RE: ESTATE OF MARGARET BRISCOE JENSEN A/K/A MARGARET ELIZABETH BRISCOE- JENSEN Deceased. The administration of the estate of Margaret Briscoe Jensen a/k/a Margaret Elizabeth Briscoe-Jensen, deceased, whose date of death was July 23, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346, Fort Myers, FL 33902. 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 October 23, 2020. Personal Representative: J. Douglass Briscoe 948 Winchester Dr Westminster, Maryland 21157 Attorney for Personal Representative: Michael B. Hill Attorney for J. Douglass Briscoe Florida Bar Number: 547824 Sheppard, Brett, Stewart, Hersch, Kinsey & Hill, P.A. 9100 College Pointe Court Fort Myers, FL 33919 Telephone: (239) 334-1141 Fax: (239) 334-3965 E-Mail: hill@sbshlaw.com Secondary E-Mail: abalcer@sbshlaw.com October 23, 30, 2020 20-03663L

NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No 20-CP-2546 IN RE: ESTATE OF CLEARICE M. CINQUEGRANA Deceased. 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 CLEARICE MARIS CINQUEGRANA, deceased, File Number 20-CP-2546, by the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, P. O. Box 2469, Fort Myers, Florida 33902; that the decedent’s date of death was August 30, 2020; that the total value of the estate is $2,500.00 and that the names and addresses of those to whom it has been assigned by such order are: NAME ADDRESS Richard E. Thurlow, Jr., Trustee of the Clearice M. Cinquegrana Revocable Trust 2305 E 2d Street Lehigh Acres, Fl;orida 33936 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 October 23, 2020. Person Giving Notice: Richard E. Thurlow, Jr Attorney for Person Giving Notice: Kenneth K. Thompson E-mail Addresses: ken@kenthompson-lawoffice.com, yvette@kenthompson-lawoffice.com Florida Bar No. 0344044 Kenneth K. Thompson, P.A. 1150 Lee Boulevard, Suite 1A Lehigh Acres, Florida 33936 October 23, 30, 2020 20-03662L


28

BUSINESS OBSERVER

SECOND INSERTION

SECOND INSERTION

NOTICE OF FORECLOSURE SALE IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA Case File No.: 20-CC-2558 Division: Civil -Paluck ROYAL BEACH CLUB CONDOMINIUM ASSOCIATION, INC., a Florida Corporation, not-for-profit, Plaintiff, v. MANUS BURNS and DIANNE BURNS, Defendant, NOTICE is hereby given that the undersigned Clerk of the Circuit Court of Lee County, Florida, will on the 18 day of November, 2020, at beginning 9:00 a.m. at www.lee.realforeclose.com in accordance with Chapter 45 Florida Statutes, offer for sale to the highest bidder for cash, the following described property situated in Lee County, Florida: Unit Week 50, of Condominium Unit 09, ROYAL BEACH CLUB CONDOMINIUM, according to the Declaration of Condominium thereof as recorded in O.R. Book 1530, at Page 1352, as is subsequently amended, in the public records of Lee County, Florida; and Unit Week 50, of Condominium Unit 17, ROYAL BEACH CLUB CONDOMINIUM, according to the Declaration of Condominium thereof as recorded in O.R. Book 1530, at Page 1352, as is subsequently amended, in the public records of Lee County, Florida; pursuant to the Final Judgment entered in a case pending in said Court, the style of which is indicated above. 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 WITNESS my hand and the official seal of said Court this 20 day of October, 2020. LINDA DOGGETT, Clerk of the Court (SEAL) By: Theresa Cline Deputy Clerk Bill McFarland, P.A. -Attorney Box 22 October 23, 30, 2020 20-03711L

NOTICE OF ACTION BY PUBLICATION IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA DIVISION: CIVIL CASE NO. 20-CC-002828 SEAWATCH ON-THE-BEACH CONDOMINIUM ASSOCIATION, INC., a Florida non-profit corporation, Plaintiff, vs. RICHARD REUBEN and JENNIFER DONNELLY, Defendants. TO: RICHARD REUBEN and JENNIFER DONNELLY Address Unknown YOU ARE HEREBY notified that an action to foreclose a Claim of Lien upon the following described real property located in Lee County, Florida: Unit Week 34, Parcel No. 3105, SEAWATCH ON-THE-BEACH, a Condominium, according to the Declaration of Condominium thereof, as recorded in Official Records Book 1583, Page 448, of the Public Records of Lee County, Florida, and amendments thereto, if any. has been filed against you and you are required to serve a copy of your written defenses, if any, upon Michael J. Belle, Esq., of Michael J. Belle, P.A., Attorney for Plaintiff, whose address is 2364 Fruitville Road, Sarasota, Florida 34237, within 30 days after the first publication date, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Plaintiff ’s Complaint. WITNESS my hand and seal of this Court on this 15th day of October, 2020. LINDA DOGGETT, CLERK OF COURT (SEAL) By: C. Richardson Deputy Clerk Michael J. Belle, Esq., Attorney for Plaintiff 2364 Fruitville Road Sarasota, FL 34237 service@michaelbelle.com 39660 October 23, 30, 2020 20-03669L

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA CIVIL DIVISION: CASE NO.: 17-CA-003049 FEDERAL NATIONAL MORTGAGE ASSOCIATION (“FANNIE MAE”), Plaintiff, vs. WILLIAM M. MCDOUGALL; UNKNOWN SPOUSE OF WILLIAM M. MCDOUGALL; UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY, Defendants. NOTICE IS HEREBY GIVEN pursuant to Order Rescheduling Sale dated on 12th day of October, 2020, and entered in Case No. 17-CA-003049, of the Circuit Court of the 20TH Judicial Circuit in and for LEE County, Florida, wherein FEDERAL NATIONAL MORTGAGE ASSOCIATION (“FANNIE MAE”) is the Plaintiff and WILLIAM M. MCDOUGALL; UNKNOWN SPOUSE OF WILLIAM M. MCDOUGALL and UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY are defendants. LINDA DOGGETT as the Clerk of the Circuit Court shall sell to the highest and best bidder for cash electronically at www.Lee.realforeclose. com at, 9:00 AM on the 12th day of November, 2020, the following described property as set forth in said Final Judgment, to wit: LOTS 45 AND 46, BLOCK 3268, OF UNIT 66, CAPE CORAL SUBDIVISION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 22, PAGES 2 TO 26, INCLUSIVE, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA IF YOU ARE A PERSON CLAIMING A RIGHT TO FUNDS REMAINING AFTER THE SALE, YOU MUST FILE A CLAIM WITH THE CLERK NO LATER THAN THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED. IF YOU FAIL TO FILE A CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. AFTER THE FUNDS ARE REPORTED AS UNCLAIMED, ONLY THE OWNER OF RECORD AS OF THE DATE OF THE LIS PENDENS MAY CLAIM THE SURPLUS. Dated this 15 day of Oct, 2020. LINDA DOGGETT Clerk Of The Circuit Court (SEAL) By: M. Eding Deputy Clerk Choice Legal Group, P.A. P.O. Box 771270 Coral Springs, FL 33077 Telephone: (954) 453-0365 Facsimile: (954) 771-6052 Toll Free: 1-800-441-2438 DESIGNATED PRIMARY E-MAIL FOR SERVICE PURSUANT TO FLA. R. JUD. ADMIN 2.516 eservice@clegalgroup.com 17-01177 October 23, 30, 2020 20-03714L

SECOND INSERTION NOTICE OF RESCHEDULED SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION Case No. 20-CA-000917 PALM BEACH LANDINGS CONDOMINIUM ASSOCIATION, INC., a Florida non-profit corporation, Plaintiff, v. DOUGLAS J. FRENCH, UNKNOWN SPOUSE OF DOUGLAS J. FRENCH, UNKNOWN TENANT IN POSSESSION #1, UNKNOWN TENANT IN POSSESSION #2, WELLS FARGO BANK, N.A., as Trustee for Freddie Mac Securities REMIC Trust, Series 2005-S001; GEORGE F. BUNDSCHU, VICKI L. BUNDSCHU, CHRIS NAGOT, as Trustee of the Chris Nagot Revocable Trust dated August 27, 2004; and ASSET ACCEPTANCE, LLC, Defendants. Notice is hereby given that, pursuant to the Order of Final Judgment of Foreclosure and subsequent Order on Motion for Hearing to Obtain New Lien Foreclosure Sale Date entered in this cause in the County Court of Lee County, Florida, I will sell the property situated in Lee County, Florida, described as: Unit No. C-206 of PALM BEACH LANDINGS, A CONDOMINIUM, Fort Myers, Florida, according to the Condominium Declaration thereof on file and recorded n the office of the Clerk of the Circuit Court in Official Record Book 1909, Pages 1561 - 1630, Public Records of Lee County, Florida, as amended in Official Records Book 1925, page 1189, Public Records of Lee County, Florida, and as amended in Official records Book 1940, page 2055, and as amended in Official Records Book 2113, page 2868, and as amended in Official Records Book 2294, page 2482, Public Records of Lee County, Florida, together with all appurtenances thereunto appertaining and specified in said Condominium Declaration. At public sale, to the highest and best bidder, for cash, www.lee.realforeclose. com, at 9:00 a.m. on November 18, 2020, in accordance with Chapter 45, Florida Statutes. Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the Lis Pendens must file a claim in accordance with Florida Statutes, Section 45.031 Dated: OCT 19 2020 Linda Doggett, As Clerk of the Court (SEAL) By: T. Cline Deputy Clerk Kristie P. Mace, Esq., Attorney for Plaintiff, 2030 McGregor Boulevard, Fort Myers, FL 33901 October 23, 30, 2020 20-03698L

LEE COUNTY SECOND INSERTION NOTICE OF ACTION BY PUBLICATION IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA DIVISION: CIVIL CASE NO. 20-CC-003276 SEAWATCH ON-THE-BEACH CONDOMINIUM ASSOCIATION, INC., a Florida non-profit corporation, Plaintiff, vs. JOHN L. BALL, SR.; JOAN E. BALL, Defendants. TO: JOAN E. BALL Last Known Address: 29 Woodside Ave, Chalfont, PA 18914 YOU ARE HEREBY notified that an action to foreclose a Claim of Lien upon the following described real property located in LEE County, Florida: Unit Week 10, 11, 12, 13, in Condominium Parcel No. 4102, SEAWATCH ON-THE-BEACH, a Condominium, according to the Declaration of Condominium thereof, as recorded in Official Records Book 1583, Page 448521, of the Public Records of Lee

County, Florida, and amendments thereto, if any. has been filed against you and you are required to serve a copy of your written defenses, if any, upon Michael J. Belle, Esq., of Michael J. Belle, P.A., Attorney for Plaintiff, whose address is 2364 Fruitville Road, Sarasota, Florida 34237, within 30 days from the first date of publication, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Plaintiff ’s Complaint. WITNESS my hand and seal of this Court on this 14th day of October, 2020. LINDA DOGGETT, CLERK OF COURTS (SEAL) By: C. Richardson Deputy Clerk Michael J. Belle, Esq., Attorney for Plaintiff 2364 Fruitville Road Sarasota, FL 34237 service@michaelbelle.com 39574 October 23, 30, 2020 20-03672L

SECOND INSERTION NOTICE OF ACTION IN THE COUNTY COURT OF THE 20TH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA. CASE NO.: 20-CC-000893 JUDGE: MARIA E. GONZALEZ BE A MAN BUY LAND, LLC, a Florida limited liability company Plaintiff, v. IDA OSCEOLA, ARCHELAUS HART AND UNKNOWN TENANT(S) IN POSSESSION, IF ANY, Defendants. TO: Archelaus Hart, 54235 Tamiami Trail E, Ochopee, Florida 34141, and all parties having or claiming to have any right, title or interest in the property herein described and all parties claiming interests by, through, under or against Archelaus Hart. YOU ARE NOTIFIED that an action for foreclosure of a mortgage has been filed against you on property located in Lee County, Florida, further identified as: Parcel ID: 32-44-26-0900001.0950 Lot 95, Block 1, Unit 9, Section 32, Township 44 South, Range 26 East, Lehigh Estates, according to the plat thereof, as

recorded in Plat Book 15, Page 89, of the Public Records of Lee County, Florida. TOGETHER WITH all the improvements now or hereafter erected on the property, and all easements, appurtenances, and fixtures now or hereafter a part of the property. You are required to serve a copy of your written defenses, if any, to it on RENE S. GRIFFITH, ESQUIRE, Plaintiff ’s attorney, whose address is 4260 SE Federal Highway, Stuart, Florida 34997, within 30 days after first date of publication, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise a Default will be entered against you for the relief demanded in the Complaint. Dated this 16 day of October, 2020. LINDA DOGGETT Clerk of Court (SEAL) By: K Shoap Deputy Clerk RENE S. GRIFFITH, ESQUIRE, Plaintiff ’s attorney, 4260 SE Federal Highway, Stuart, Florida 34997 October 23, 30, 2020 20-03676L

SECOND INSERTION NOTICE OF ACTION BY PUBLICATION IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA DIVISION: CIVIL CASE NO. 20-CC-002375 SEAWATCH ON-THE-BEACH CONDOMINIUM ASSOCIATION, INC., a Florida non-profit corporation, Plaintiff, vs. JUSTIN MORGAN, Defendant. TO: JUSTIN MORGAN Address Unknown YOU ARE HEREBY notified that an action to foreclose a Claim of Lien upon the following described real property located in Lee County, Florida: Unit Week 34, Parcel No. 6104, SEAWATCH ON-THE-BEACH, a Condominium, according to the Declaration of Condominium thereof, as recorded in Official Records Book 1583, Page 448, of the Public Records of

Lee County, Florida, and amendments thereto, if any. has been filed against you and you are required to serve a copy of your written defenses, if any, upon Michael J. Belle, Esq., of Michael J. Belle, P.A., Attorney for Plaintiff, whose address is 2364 Fruitville Road, Sarasota, Florida 34237, within 30 days after the first publication date, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Plaintiff ’s Complaint. WITNESS my hand and seal of this Court on this 15th day of October, 2020. LINDA DOGGETT, CLERK OF COURT (SEAL) By: C. Richardson Deputy Clerk Michael J. Belle, Esq., Attorney for Plaintiff 2364 Fruitville Road Sarasota, FL 34237 service@michaelbelle.com 39655 October 23, 30, 2020 20-03671L

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA Case No: 18-CA-005441 J.P. MORGAN MORTGAGE ACQUISITION CORP., Plaintiff, vs. THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS BY, THROUGH, UNDER OR AGAINST, DONALD J. MAILLOUX, JR., et al., Defendants. NOTICE IS HEREBY GIVEN that pursuant the Final Judgment of Foreclosure signed October 6, 2020 and entered in Case No. 18-CA-005441 of the Circuit Court of the Twentieth Judicial Circuit in and for Lee County, Florida wherein J.P. MORGAN MORTGAGE ACQUISITION CORP., is the Plaintiff and THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS BY, THROUGH, UNDER OR AGAINST, DONALD J. MAILLOUX, JR.; MARY DELORES GRABINSKI; KATHLEEN SIMONETTI; BEVERLY LORD; NINA BEAULIEU A/K/A ANTONINA BEAULIEU; MICHAEL PAUL ROMANO; AMANDA LYNN ROMANO; ANTHONY ROMANO; ALLISON ROMANO; JOANNA MARIE GLEASON; STEVEN MAILLOUX; DAMON ASHLEY MAILLOUX; DOUG LASSIN; ANTHONY SANIPOLLI; LISA

YAXLEY; DANIEL JOSEPH HARRIS; CHARLES EDWARD HARRIS, JR.; CARRIE NOWINSKI, are Defendants, I, Linda Doggett, Lee County Clerk of Courts will sell to the highest and best bidder for cash at https://www.lee. realforeclose.com at 9:00 a.m. on November 18, 2020 the following described property set forth in said Final Judgment, to wit: LOT 11, BLOCK 36, UNIT 4, LEHIGH ACRES, SECTION 1, TOWNSHIP 45 SOUTH, RANGE 26 EAST, LEHIGH ACRES, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 15, AT PAGE 93, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. Property Address: 3000 30TH ST SW, LEHIGH ACRES, FL 33976 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 in Lee, Florida this, day of OCT 19, 2020 Linda Doggett As Clerk of Circuit Court LEE County, Florida (SEAL) T. Cline Deputy Clerk Lender Legal PLLC 2807 Edgewater Dr. Orlando, FL 32804 LLS08138-MAILLOUX, DONALD | 3000 30TH ST W October 23, 30, 2020 20-03709L

OCTOBER 30 - NOVEMBER 5, 2020 SECOND INSERTION NOTICE OF SERVICE OF PROCESS BY PUBLICATION STATE OF NORTH CAROLINA CRAVEN COUNTY File Number: 20-JT-69 IN RE: Mariah Rose Jabour, Minor Child To: Johan E. Jabour, biological father of Mariah Rose Jabour, born on June 7, 2015, in Lee County, Florida. TAKE NOTICE: A petition seeking to terminate your parental rights to the minor child, named above, has been filed against you. You are required to a file written Answer to the Petition within forty (40) days following the first publication date that appears below. Upon your failure to do so, your parental rights may be terminated at a Hearing in Juvenile Court, 302 Broad Street, New Bern,

North Carolina, immediately following said 40-day answer period, or as soon thereafter as the matter may be heard. You are entitled to attend any Hearing affecting your parental rights. You are entitled to be represented by counsel, court-appointed, if you are indigent, provided you request counsel at, or prior to, said Hearing. You may contact the Clerk of Superior Court immediately to request counsel. Notice of date, time and place of the Hearing in this matter will be mailed to you upon filing of an answer. Michelle K. Jerome, Attorney at Law 1315 S. Glenburnie Rd. Suite A5 New Bern, North Carolina, 28561-2039 Telephone: (252) 631-5350 Oct. 23, 30; Nov. 6, 2020 20-03695L

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA. CASE No. 19-CA-002523 BANK OF AMERICA, N.A., PLAINTIFF, VS. HUYEN DOAN, ET AL. DEFENDANT(S). NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated January 23, 2020, in the above action, I will sell to the highest bidder for cash at Lee County, Florida, on January 4, 2021 at 09:00 AM, at www. lee.realforeclose.com for the following described property: Lot 79, Block B, COPPER OAKS, according to the Plat thereof, as recorded in Plat Book 80, at Page

47, of the Public Records of Lee County, Florida Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim before the clerk reports the surplus as unclaimed. The Court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein. Date: October 20, 2020 Linda Doggett Clerk of the Circuit Court (SEAL) By: Theresa Cline Deputy Clerk of the Court Tromberg Law Group 1515 South Federal Highway, Suite 100 Boca Raton, FL 33432 Our Case#: 19-000688-FIH\ 19-CA-002523\SHELLPOINT October 23, 30, 2020 20-03713L

SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 19-CA-001095 U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT; Plaintiff, vs. HANNELORE ROPPELT, INDIVIDUALLY AND AS TRUSTEE OF THE HANS ROPPELT AND HANNELORE ROPPELT REVOCABLE LIVING TRUST AGREEMENT DATED MARCH 19, 2003; HANS ROPPELT, INDIVIDUALLY AND AS TRUSTEE OF THE HANS ROPPELT, INDIVIDUALLY AND AS TRUSTEE OF THE HANS ROPPELT AND HANNELORE ROPPELT REVOCABLE LIVING TRUST AGREEMENT DATED MARCH 19, 2003; GERALD ROPPELT; MICHAEL ROPPELT; GREGORY ROPPELT; UNKNOWN TENANT #1 IN POSSESSION OF THE PROPERTY; UNKNOWN TENANT #2 IN POSSESSION OF THE PROPERTY; Defendants, NOTICE IS GIVEN that, in accordance with the Final Judgment of Foreclosure dated October 16, 2020, in the abovestyled cause, I will sell to the highest and best bidder for cash on November 18, 2020 via electronic sale online @ www.lee.realforeclose.com, beginning at 9:00 AM., pursuant to the final

judgment in accordance with Chapter 45 Florida Statutes, the following described property: LOT(S) 7 AND 8, BLOCK 3732 OF CAPE CORAL UNIT 51, AS RECORDED IN PLAT BOOK 19, PAGE 2 ET SEQ., OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. PROPERTY ADDRESS: 2052 NW 3RD TER, CAPE CORAL, FL 33993 ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. THE COURT, IN ITS DISCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN. WITNESS my hand and the seal of this court on OCT 17 2020. LINDA DOGGETT, Clerk of Court (SEAL) T. Cline, By: Deputy Clerk MARINOSCI LAW GROUP, P.C. Attorney for the Plaintiff 100 WEST CYPRESS CREEK ROAD, SUITE 1045 FORT LAUDERDALE, FLORIDA 33309 SERVICEFL@ MLG-DEFAULTLAW.COM SERVICEFL2@ MLG-DEFAULTLAW.COM MLG No.: 17-07430 / CASE NO.: 19-CA-001095 October 23, 30, 2020 20-03675L

SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL DIVISION Case #: 2017-CA-003480 DIVISION: H U.S. Bank National Association, as Trustee for GSR Mortgage Loan Trust 2006-7F, Mortgage Pass-Through Certificates, Series 2006-7F Plaintiff, -vs.Russell Abbondandolo; Unknown Spouse of Russell Abbondandolo; Unknown Parties in Possession #1, if living, and all Unknown Parties claiming by, through, under and against the above named Defendant(s) who are not known to be dead or alive, whether said Unknown Parties may claim an interest as Spouse, Heirs, Devisees, Grantees, or Other Claimants; Unknown Parties in Possession #2, if living, and all Unknown Parties claiming by, through, under and against the above named Defendant(s) who are not known to be dead or alive, whether said Unknown Parties may claim an interest as Spouse, Heirs, Devisees, Grantees, or Other Claimants Defendant(s). NOTICE IS HEREBY GIVEN pursuant to order rescheduling foreclosure sale or Final Judgment, entered in Civil Case No. 2017-CA-003480 of the Circuit Court of the 20th Judicial Circuit in and for Lee County, Florida, wherein U.S. Bank National Association, as Trustee for GSR Mortgage Loan Trust 2006-7F, Mortgage Pass-Through Certificates, Series 2006-7F, Plaintiff and Russell Ab-

bondandolo are defendant(s), I, Clerk of Court, Linda Doggett, will sell to the highest and best bidder for cash BEGINNING 9:00 A.M. AT WWW. LEE.REALFORECLOSE.COM IN ACCORDANCE WITH CHAPTER 45 FLORIDA STATUTES on February 18, 2021, the following described property as set forth in said Final Judgment, to-wit: LOT(S) 15 AND 16, BLOCK 137, CAPE CORAL, UNIT 4 PART 2, ACCORDING TO THE PLAT RECORDED IN PLAT BOOK 12, PAGE(S) 13-22, INCLUSIVE, IN THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA, AND OFFICIAL RECORDS BOOK 2608, PAGE 3923, IN THE PUBLIC RECORDS OF LEE 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 NO LATER THAN THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED. dated: OCT 19 2020 Linda Doggett CLERK OF THE CIRCUIT COURT Lee County, Florida (SEAL) T. Cline DEPUTY CLERK OF COURT Submitted By: ATTORNEY FOR PLAINTIFF: SHAPIRO, FISHMAN & GACHÉ, LLP 2424 North Federal Highway, Suite 360 Boca Raton, Florida 33431 (561) 998-6700 (561) 998-6707 17-307003 FC01 CXE October 23, 30, 2020 20-03712L


OCTOBER 30 - NOVEMBER 5, 2020 SECOND INSERTION NOTICE OF ACTION BY PUBLICATION IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA DIVISION: CIVIL CASE NO. 2020-CC-002546 THE SOUTH SEAS CLUB CONDOMINIUM ASSOCIATION, INC., a Florida non-profit corporation, Plaintiff, vs. WILLIAM WICKLUND, MARIE WICKLUND, Defendants. TO: WILLIAM WICKLUND and MARIE WICKLUND Last Known Address: 583 Bayport Ave, Bayport, NY 11705 YOU ARE HEREBY notified that an action to foreclose a Claim of Lien upon the following described real property located in LEE County, Florida: Unit Week No. 28 in Condominium Parcel Number R of THE SOUTH SEAS CLUB, a Condominium according to the declaration of Condominium thereof, recorded in Official Records Book 1480 at Page 970, of the Public Records of Lee Coun-

ty, Florida, and all amendment thereto, if any. has been filed against you and you are required to serve a copy of your written defenses, if any, upon Michael J. Belle, Esq., of Michael J. Belle, P.A., Attorney for Plaintiff, whose address is 2364 Fruitville Road, Sarasota, Florida 34237, within 30 days from the first date of publication, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Plaintiff ’s Complaint. WITNESS my hand and seal of this Court on this 15th day of October, 2020. LINDA DOGGETT, CLERK OF COURTS (SEAL) By: C. Richardson Deputy Clerk Michael J. Belle, Esq., Attorney for Plaintiff 2364 Fruitville Road Sarasota, FL 34237 service@michaelbelle.com WILLIAM WICKLUND, MARIE WICKLUND, 583 Bayport Ave, Bayport, NY 11705 39393 October 23, 30, 2020 20-03670L

SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE 20TH JUDICAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA. CASE No. 20-CA-005951 REVERSE MORTGAGE FUNDING LLC, Plaintiff vs. CHRISTINA M. JOHNSON AKA CHRISTINA MAY JOHNSON, et. al., Defendants TO: CHRISTINA M. JOHNSON AKA CHRISTINA MAY JOHNSON 2903 E 8TH ST, LEHIGH ACRES, FL 33972 3545; and 645 CLASSIC LANE, GREENWOOD, IN 46143 UNKNOWN SPOUSE OF CHRISTINA M. JOHNSON AKA CHRISTINA MAY JOHNSON 2903 E 8TH ST, LEHIGH ACRES, FL 33972 3545; and 645 CLASSIC LANE, GREENWOOD, IN 46143 YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following described property located in Lee County, Florida: THE EAST 100’ OF LOT 12, BLOCK 7, UNIT 2, SECTION 23, TOWNSHIP 44 SOUTH, RANGE 27 EAST, LEHIGH ACRES, ACCORDING TO THE MAP OR PLAT THEREOF ON FILE IN THE OFFICE OF THE CLERK OF THE CIRCUIT COURT, RECORDED IN PLAT BOOK 15, PAGE 34, PUBLIC RECORDS OF LEE COUNTY, FLORIDA. has been filed against you, and you are required to serve a copy of your writ-

ten defenses, if any, to this action, on Greenspoon Marder, LLP, Default Department, Attorneys for Plaintiff, whose address is Trade Centre South, Suite 700, 100 West Cypress Creek Road, Fort Lauderdale, FL 33309, and file the original with the Clerk within 30 days after the first publication of this notice in THE BUSINESS OBSERVER, on or before 30 days from the first date of publication, 2020; otherwise a default and a judgment may be entered against you for the relief demanded in the Complaint. IMPORTANT If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Brooke Dean, Operations Division Manager, whose office is located at Lee County Justice Center, 1700 Monroe Street, Fort Myers, Florida 33901, and whose telephone number is (239) 5331771, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. WITNESS MY HAND AND SEAL OF SAID COURT on this 14th day of October. LINDA DOGGETT As Clerk of said Court (SEAL) By: C. Richardson As Deputy Clerk Greenspoon Marder, LLP (954) 491-1120; gmforeclosure@gmlaw.com (58341.0896) October 23, 30, 2020 20-03705L

SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE 20TH JUDICAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA. CASE No. 20-CA-004943 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 RICHARD L. SHERIDAN, DECEASED, et. al., Defendants TO: UNKNOWN SPOUSE, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF RICHARD L. SHERIDAN, DECEASED 5559 HAMLET LANE, UNIT 305, FORT MYERS, FL 33919 RICKY LEE KENDRICK 5559 HAMLET LANE, UNIT 305, FORT MYERS, FL 33919; and 3212 SOUTHEAST 1ST AVENUE, CAPE CORAL, FL 33904; and 5561 QUICKSILVER DRIVE, WESTERVILLE, OH 43081 UNKNOWN SPOUSE OF RICKY LEE KENDRICK 5559 HAMLET LANE, UNIT 305, FORT MYERS, FL 33919; and 3212 SOUTHEAST 1ST AVENUE, CAPE CORAL, FL 33904; and 5561 QUICKSILVER DRIVE, WESTERVILLE, OH 43081 YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following described property located in Lee County, Florida: UNIT NO. 305, SECTION 3, VILLAGE GREEN IN WHISKEY CREEK CLUB ESTATES CONDOMINIUM, A CONDOMINIUM ACCORDING TO THE CONDOMINIUM DECLARATION AS RECORDED IN OFFICIAL RECORDS BOOK 803, PAGES 634-659; AMENDED IN OFFICIAL RECORDS BOOK 804, PAGE 422; OFFICIAL RECORDS BOOK 839, PAGE 610; OFFICIAL RECORDS BOOK 962, PAGE 676;

OFFICIAL RECORDS BOOK 1181, PAGE 1104; OFFICIAL RECORDS BOOK 1669, PAGE 3800 AND ANY AND ALL AMENDMENTS THERETO AND IN CONDOMINIUM PLAT BOOK 2, PAGES 158160, ALL OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA, TOGETHER WITH AN UNDIVIDED INTEREST IN COMMON ELEMENTS AND ALL APPURTENANCES THEREUNTO APPERTAINING AND AS SPECIFIED IN SAID DECLARATION OF CONDOMINIUM. has been filed against you, and you are required to serve a copy of your written defenses, if any, to this action, on Greenspoon Marder, LLP, Default Department, Attorneys for Plaintiff, whose address is Trade Centre South, Suite 700, 100 West Cypress Creek Road, Fort Lauderdale, FL 33309, and file the original with the Clerk within 30 days after the first publication of this notice in THE BUSINESS OBSERVER, 30 days after the first date of publication, 2020; otherwise a default and a judgment may be entered against you for the relief demanded in the Complaint. IMPORTANT If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Brooke Dean, Operations Division Manager, whose office is located at Lee County Justice Center, 1700 Monroe Street, Fort Myers, Florida 33901, and whose telephone number is (239) 5331771, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. WITNESS MY HAND AND SEAL OF SAID COURT on this 15th day of October. LINDA DOGGETT As Clerk of said Court (SEAL) By: C. Richardson As Deputy Clerk Greenspoon Marder, LLP (954) 491-1120; gmforeclosure@gmlaw.com (58341.0759) October 23, 30, 2020 20-03706L

LEE COUNTY

BusinessObserverFL.com

29

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001752 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-025669 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 36 BLK 2329 PB 16 PG 128 LOTS 21 + 22 Strap Number 25-43-23-C1-02329.0210 Names in which assessed: CARLOS HERNANDEZ All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03603L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001696 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-027257 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 36 BLK 2533 PB 16 PG 117 LOTS 5 + 6 Strap Number 36-43-23-C2-02533.0050 Names in which assessed: IRALMA FRIAS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03619L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001702 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-014990 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 3 BLK.42 PB 15 PG 96 LOTS 14 + 15 Strap Number 10-45-26-03-00042.0140 Names in which assessed: STEPHANIE THUY DOAN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03638L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001743 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-028933 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 51 BLK 3734 PB 19 PG 7 LOT 3 + 4 Strap Number 09-4423-C4-03734.0030 Names in which assessed: ROMANO MARCHETTI All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03647L

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001740 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-028750 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 55 BLK 4001 PB 19 PG 100 LOTS 11 + 12 Strap Number 08-44-23-C3-04001.0110 Names in which assessed: WBTEE 619 LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03645L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001762 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-026259 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 80 BLK 5127 PB 22 PG 150 LOTS 20 + 21 Strap Number 28-43-23-C3-05127.0200 Names in which assessed: LUIS MANUEL GARMENDIA All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03613L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001761 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-026223 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 80 BLK 5117 PB 22 PG 150 LOTS 63 + 64 Strap Number 28-43-23-C2-05117.0630 Names in which assessed: ELSIE F GORDON All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03612L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001744 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-030893 Year of Issuance 2018 Description of Property CAPE CORAL UT 93 BLK 5942 PB 25 PG 3 LOTS 6 + 7 Strap Number 3244-23-C4-05942.0060 Names in which assessed: DOUGLAS KEELEY All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03648L

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001771 NOTICE IS HEREBY GIVEN that Charles Brooks Holding Company 401k the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-004446 Year of Issuance 2014 Description of Property LEHIGH ACRES REPLT SEC 11 BLK 11 PB 26 PG 101 LOT 7 Strap Number 11-44-26-02-00011.0070 Names in which assessed: JOHN GOMES, POLLY GOMES All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03591L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001769 NOTICE IS HEREBY GIVEN that Charles Brooks Holding Company 401k the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-004239 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 6 BLK 28 PB 26 PG 8 LOT 26 Strap Number 0344-26-06-00028.0260 Names in which assessed: MARY A CATALINI, VINCENT L CATALINI All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03590L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001729 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-025480 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 97 BLK 6120 PB 25 PG 87 LOTS 2 + 3 Strap Number 1843-23-C1-06120.0020 Names in which assessed: TIMIOS PENSION SCHEME TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03601L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001726 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-025351 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 97 BLK 6124 PB 25 PG 92 LOTS 31 + 32 Strap Number 0743-23-C3-06124.0310 Names in which assessed: TIMIOS PENSION SCHEME TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03598L

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001724 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-024933 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 90 BLK 5452 PB 24 PG 26 LOTS 54 THRU 56 Strap Number 13-43-22-C3-05452.0540 Names in which assessed: VERTU RETIREMENT BENEFIT SCHEME, VERTU RETIREMENT BENEFIT SCHEME PENSION TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03595L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001725 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-024945 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 90 BLK 5456 PB 24 PG 29 LOTS 11 + 12 Strap Number 13-43-22-C3-05456.0110 Names in which assessed: VERTU RETIREMENT BENEFIT SCHEME, VERTU RETIREMENT BENEFIT SCHEME PENSION TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03596L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001763 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-026269 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 80 BLK 5138 PB 22 PG 147 LOTS 25 + 26 Strap Number 28-43-23-C3-05138.0250 Names in which assessed: USA REAL ESTATE SOLUTIONS LLC DEFINED BENEFIT PENSION PLAN AND TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03614L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001562 NOTICE IS HEREBY GIVEN that Florida Tax Certificate Fund 1 Municipal Tax LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-013600 Year of Issuance 2018 Description of Property BELLAMAR AT BEACHWALK VII OR 4322 PG 1413 PH 3 BLDG 5 UNIT 512 Strap Number 31-45-24-5400005.0512 Names in which assessed: CYNTHIA HELEN WRENN, HELEN S WRENN, HELEN SMITH WRENN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03636L


30

BUSINESS OBSERVER

LEE COUNTY

OCTOBER 30 - NOVEMBER 5, 2020

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001721 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-027856 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 41 BLK 2850 PB 17 PG 9 LOTS 22 THRU 25 Strap Number 03-44-23-C1-02850.0220 Names in which assessed: KRISTINE H BAIER All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03643L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001767 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-026721 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 53 BLK 3855 PB 19 PG 78 LOT 30 Strap Number 33-4323-C2-03855.0300 Names in which assessed: ALVIN WILLIAMS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03617L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001733 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-011188 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 8 BLK 32 DB 254 PG 90 LOT17 Strap Number 1244-27-08-00032.0170 Names in which assessed: LEVENTURES LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03623L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001449 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-020935 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 13 BLK 72 PB 18 PG 119 LOT 13 Strap Number 25-45-27-13-00072.0130 Names in which assessed: TIMIOS LIMITED REF 1-8 All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03594L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001372 NOTICE IS HEREBY GIVEN that West Wind Breeze LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-021431 Year of Issuance 2016 Description of Property LEHIGH ACRES UT 3 REPLAT SEC 28 BLK 16 PB 35 PG 54 LOT 21 Strap Number 28-45-27-0300016.0210 Names in which assessed: LEVENTURES LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03631L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001374 NOTICE IS HEREBY GIVEN that West Wind Breeze LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-004221 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 6 BLK 51 PB 15 PG 60 LOT 12 Strap Number 1144-26-06-00051.0120 Names in which assessed: ABDULAZI H W HOUHOU, ABDULAZIZ H W HOUHOU All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03383L

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001739 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-028316 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 56 BLK 4030 PB 19 PG 108 LOTS 3 + 4 Strap Number 05-44-23-C4-04030.0030 Names in which assessed: MELISSA GOMEZ All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03644L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001720 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-026932 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 85 BLK 5634 PB 24 PG 55 LOTS 1 THRU 3 Strap Number 20-43-24-C4-05634.0010 Names in which assessed: EDWARD R TUFANO, TERESA L TUFANO All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03642L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001756 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-025910 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 40 BLK 2835 PB 17 PG 94 LOTS 5 6 + 7 Strap Number 2643-23-C1-02835.0050 Names in which assessed: BENJAMIN L BRICKNER, JONATHAN E BOUR All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03607L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001377 NOTICE IS HEREBY GIVEN that West Wind Breeze LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-004333 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 10 BLK.95 PB 15 PG 60 LOT 18 Strap Number 1144-26-10-00095.0180 Names in which assessed: IMAD A KH M ALKHAMEES All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03632L

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001719 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-026898 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 85 BLK 5667 PB 24 PG 53 LOTS 3 + 4 Strap Number 2043-24-C2-05667.0030 Names in which assessed: VERTU RBS REF V0014, VERTU RBS REFERENCE: V0014 All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03641L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001749 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-025063 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 90 BLK 5440 PB 24 PG 20 LOTS 15 + 16 Strap Number 24-43-22-C3-05440.0150 Names in which assessed: TIMIOS LIMITED REF 1-8, TIMIOS LIMITED REF 1-8 All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03597L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001742 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-028918 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 51 BLK 3758 PB 19 PG 13 LOTS 21 + 22 Strap Number 0944-23-C3-03758.0210 Names in which assessed: DIAMOND PAVILILON 401415 LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03646L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001747 NOTICE IS HEREBY GIVEN that Endeavor Fund LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-031426 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 31 BLK 2066 PB 14 PG 160 LOTS 5 + 6 Strap Number 06-44-24-C1-02066.0050 Names in which assessed: TIFFANY LIM MEE LING LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03649L

SECOND INSERTION SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001480 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-018729 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 12 BLK 31 PB 27 PG 175 LOT 10 Strap Number 16-45-27-12-00031.0100 Names in which assessed: TIMIOS PENSION SCHEME TR, VERTU RETIREMENT BENEFIT SCHEME All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03640L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001698 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-027542 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 87 BLK 5713 PB 24 PG 71 LOTS 11 + 12 Strap Number 1843-24-C3-05713.0110 Names in which assessed: TIMIOS PENSION SCHEME TR, VERTU RETIREMENT BENEFIT SCHEME All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03621L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001458 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-021161 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 16 BLK 41 PB 20 PG 53 LOT 54 Strap Number 26-45-27-16-00041.0540 Names in which assessed: TIMIOS LIMITED REF 1-8, TIMIOS LIMITED REFERENCE 1-8 All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03630L

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001701 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-014523 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 7 BLK 55 PB 15 PG 95 LOT 2 + 3 Strap Number 03-45-26-07-00055.0020 Names in which assessed: JAMES L WHITTLE JR All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03637L

SECOND INSERTION

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001502 NOTICE IS HEREBY GIVEN that Florida Tax Certificate Fund 1 Municipal Tax LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-000622 Year of Issuance 2018 Description of Property SUNCOAST ESTATE UNREC BLK 56 OR 32 PG 526 LOT 4 LESS THE W 100 FT Strap Number 25-43-24-0300056.0040 Names in which assessed: DAWNA J SNOW, DEENA M VOYDATCH, DEENA MARIE VOYDATCH, MORGAN T VOYDATCH, SHANIA V SHERIDAN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03634L

SECOND INSERTION NOTICE FOR PUBLICATION NOTICE OF ACTION CONSTRUCTIVE SERVICE PROPERTY IN THE COUNTY COURT OF THE 20TH JUDICIAL CIRCUIT OF FLORIDA, IN AND FOR LEE COUNTY CIVIL ACTION NO: 20-CC-003139 Civil Division IN RE: SABAL SPRINGS HOMEOWNERS ASSOCIATION, INC., a Florida non-profit Corporation, Plaintiff, vs. ANTONIO N. CHAKONAS, UNKNOWN SPOUSE OF ANTONIO N. CHAKONAS, et al, Defendant(s), TO: ANTONIO N. CHAKONAS YOU ARE HEREBY NOTIFIED that an action to foreclose a lien on the following property in LEE County, Florida: LOT 11, BLOCK 10, SABAL SPRINGS GOLF AND RACQUET CLUB, UNIT ONE, A SUBDIVISION ACCORDING TO THE PLAT OR MAP THEREOF AS RECORDED IN PLAT BOOK 41 AT PAGES 14 THROUGH 22, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. A lawsuit has been filed against you and you are required to serve a copy of your written defenses, if any to it on FLORIDA COMMUNITY LAW GROUP, P.L., Attorney for SABAL SPRINGS HOMEOWNERS ASSOCIATION, INC., whose address is 1855 Griffin Road, Suite A-423, Dania Beach, FL 33004 and file the original with the clerk of the above styled court (or 30 days from the first date of publication, whichever is later); otherwise a default will be entered against you for the relief prayed for in the complaint or petition. This notice shall be published once a week for two consecutive weeks in THE BUSINESS OBSERVER (Lee County Newspaper) WITNESS my hand and the seal of said court at LEE County, Florida on this 14th day of October, 2020. Linda Doggett As Clerk, Circuit Court LEE County, Florida (SEAL) By: C. Richardson As Deputy Clerk /s/ Jared Block Florida Community Law Group, P.L. Jared Block, Esq. 1855 Griffin Road, Suite A-423 Dania Beach, FL 33004 Phone: (954) 372-5298 Fax: (866) 424-5348 Email: jared@flclg.com Fla Bar No.: 90297 October 23, 30, 2020 20-03651L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001737 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-032183 Year of Issuance 2015 Description of Property CAPE CORAL UNIT 52 BLK 3787 PB 19 PG 50 LOTS 27 + 28 Strap Number 0444-23-C4-03787.0270 Names in which assessed: STELLA CHIAPPINI All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03628L

SECOND INSERTION NOTICE OF ACTION BY PUBLICATION IN THE COUNTY COURT OF THE TWETNIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA DIVISION: CIVIL CASE NO. 20-CC-003127 PLANTATION BEACH CLUB III OWNERS’ ASSOCIATION, INC., a Florida non-profit corporation, Plaintiff, vs. ANNA C. WALSH; THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST ANNA C. WALSH, DECEASED, Defendants. TO: ANNA C. WALSH; THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST ANNA C. WALSH, DECEASED YOU ARE HEREBY notified that an action to foreclose a Claim of Lien upon the following described real property located in LEE County, Florida: Unit Week 50 in Condominium Parcel Letter L (a/k/a Unit 1056, Week 50) of PLANTATION BEACH CLUB III, PHASE I, a Condominium according to the Declaration of Condominium thereof, as recorded in Official Records Book 1422 at Page 2218, as amended in Official Records Book 1531, Page 1855, in the Public Records of Lee County, Florida and all additional amendments thereto, if any. has been filed against you and you are required to serve a copy of your written defenses, if any, upon Michael J. Belle, Esq., of Michael J. Belle, P.A., Attorney for Plaintiff, whose address is 2364 Fruitville Road, Sarasota, Florida 34237, within 30 days from the first date of publication, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Plaintiff ’s Complaint. WITNESS my hand and seal of this Court on this 14th day of October, 2020. LINDA DOGGETT, CLERK OF COURTS (SEAL) By: C. Richardson Deputy Clerk Michael J. Belle, Esq., Attorney for Plaintiff 2364 Fruitville Road Sarasota, FL 34237 service@michaelbelle.com 39499 October 23, 30, 2020 20-03652L


OCTOBER 30 - NOVEMBER 5, 2020

LEE COUNTY

BusinessObserverFL.com

31

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001479 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-018723 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 11 BLK 32 PB 27 PG 174 LOT 27 Strap Number 16-45-27-11-00032.0270 Names in which assessed: WONG AI JUNG KONG All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03639L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001151 NOTICE IS HEREBY GIVEN that Karen M Reitan IRA LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-004626 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 9 BLK.78 PB 15 PG 60 LOT 1 Strap Number 1144-26-09-00078.0010 Names in which assessed: VERTU RETIREMENT BENEFIT SCHEME All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03593L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001773 NOTICE IS HEREBY GIVEN that Charles Brooks Holding Company 401k the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-004552 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 6 BLK 55 PB 15 PG 60 LOT 7 Strap Number 1144-26-06-00055.0070 Names in which assessed: EUGENE L FOSTER All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03592L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001728 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-025460 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 91 BLK 5538 PB 24 PG 98 LOTS 3 THRU 5 Strap Number 18-43-23-C1-05538.0030 Names in which assessed: AKXAY PATEL All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03600L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001727 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-025419 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 97 BLK 6110 PB 25 PG 87 LOT 19 Strap Number 07-4323-C4-06110.0190 Names in which assessed: THREE STOOGES LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03599L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001755 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-025792 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 36 BLK 2352 PB 16 PG 124 LOTS 15 + 16 Strap Number 25-43-23-C3-02352.0150 Names in which assessed: RED BOAT LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03606L

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001443 NOTICE IS HEREBY GIVEN that Suncoast Investments Solo 401k Trust the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-020487 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 6 BLK 30 PB 18 PG 24 LOT 4 Strap Number 1345-27-06-00030.0040 Names in which assessed: TIMIOS PENSION SCHEME TR All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03624L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001430 NOTICE IS HEREBY GIVEN that Suncoast Investments Solo 401k Trust the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-010831 Year of Issuance 2015 Description of Property GREENBRIAR UNIT 22 PT S BLK 131 PB 27 PG 35 LOT 1 Strap Number 0944-27-12-00131.0010 Names in which assessed: TIMIOS PENSION SCHEME TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03622L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001697 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-027294 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 36-PT 1 BLK 2483 PB 23 PG 89 LOTS 3 + 4 Strap Number 36-43-23-C3-02483.0030 Names in which assessed: TIMIOS LIMITED REFERENCE 1-8 All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03620L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001738 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-020952 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 4 BLK 2 PB 20 PG 41 LOTS 19 + 20 Strap Number 26-45-27-04-00002.0190 Names in which assessed: MONTHIA A RICKETTS, MONTHIA RICKETTS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03629L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001276 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-022963 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 1 BLK 1 PB 20 PG 38 LOT 30 Strap Number 2645-27-01-00001.0300 Names in which assessed: TIMIOS LIMITED 1-8, TIMIOS LIMITED REF 1-8 All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03627L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001447 NOTICE IS HEREBY GIVEN that Suncoast Investments Solo 401k Trust the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-021650 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 8 BLK 39 PB 18 PG 61 LOT 16 Strap Number 2145-27-08-00039.0160 Names in which assessed: GULFSTREAM INVESTMENT GRP LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03626L

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001751 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-025638 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 36 BLK 2323 PB 16 PG 122 LOTS 3 + 4 Strap Number 25-43-23-C1-02323.0030 Names in which assessed: KRYSTLE J BUCHIERE, PATTE BASILE All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03602L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001759 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-026044 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 40 BLK 2821 PB 17 PG 85 LOTS 13 + 14 Strap Number 2643-23-C4-02821.0130 Names in which assessed: TIMIOS PENSION SCHEME TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03610L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001758 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-026033 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 40 BLK 2809 PB 17 PG 82 LOTS 49 + 50 Strap Number 2643-23-C4-02809.0490 Names in which assessed: BRIGID SMITH, DONALD SMITH All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03609L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001757 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-026028 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 40 BLK 2807 PB 17 PG 82 LOTS 19 20 + 21 Strap Number 26-43-23-C4-02807.0190 Names in which assessed: TJ WEST COAST INVESTMENT LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03608L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001764 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-026271 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 80 BLK 5139 PB 22 PG 143 LOTS 10 + 11 Strap Number 28-43-23-C3-05139.0100 Names in which assessed: TIMIOS PENSION SCHEME TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03615L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001444 NOTICE IS HEREBY GIVEN that Suncoast Investments Solo 401k Trust the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-020526 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 8 BLK.42 PB 18 PG 26 LOT 6 Strap Number 1345-27-08-00042.0060 Names in which assessed: VERTU RETIREMENT PENSION SCHEME All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03625L

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001754 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-025707 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 36 BLK 2321 PB 16 PG 126 LOTS 20 THRU 22 Strap Number 25-43-23-C202321.0200 Names in which assessed: TIMIOS PENSION SCHEME TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03605L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001753 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-025672 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 36 BLK 2330 PB 16 PG 129 LOTS 9 + 10 Strap Number 25-43-23-C1-02330.0090 Names in which assessed: ELIZABETH ANNE GREY, IAN ALBERT DUKE, SUSAN E MILLS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03604L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001760 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-026167 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 80 BLK 5104 PB 22 PG 156 LOTS 21 + 22 Strap Number 28-43-23-C1-05104.0210 Names in which assessed: FOR TIMIOS PENSION SCHEME TRUST, TIMIOS PENSION SCHEME TR All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03611L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001695 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-027195 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 39 BLK 2721 PB 16 PG 143 LOTS 10 + 11 Strap Number 35-43-23-C4-02721.0100 Names in which assessed: TIMIOS PENSION SCHEME TR, VERTU RETIREMENT BENEFIT SCHEME All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03618L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001692 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-026330 Year of Issuance 2014 Description of Property CAPE CORAL UNIT BLK 6151 PB 25 PG 120 LOTS 20 + 21 Strap Number 2943-23-C2-06151.0200 Names in which assessed: TIMIOS PENSION SCHEME TRUST, TIMIOS RETIREMENT BENEFIT SCHEME All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03616L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001551 NOTICE IS HEREBY GIVEN that Florida Tax Certificate Fund 1 Municipal Tax LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-012226 Year of Issuance 2018 Description of Property GOLF VIEW APTS CONDOMINIUM OR 334 PG 159 APT 210 + PK SP 210 Strap Number 34-44-27-2000000.2100 Names in which assessed: EVERTON STEPHENSON, MARCIA STEPHENSON All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03635L


32

BUSINESS OBSERVER

LEE COUNTY

OCTOBER 30 - NOVEMBER 5, 2020

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

THIRD INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001365 NOTICE IS HEREBY GIVEN that John Craig Reitan IRA LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-017212 Year of Issuance 2016 Description of Property SOUTHWOOD UNIT 16 BLK 85 PB 26 PG 79 LOT 22 Strap Number 07-45-2716-00085.0220 Names in which assessed: CHARLENE CAMPBELL All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03375L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001380 NOTICE IS HEREBY GIVEN that West Wind Breeze LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-009897 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 2 BLK 7 DB 254 PG 70 LOT 8 Strap Number 1644-27-02-00007.0080 Names in which assessed: ERNEST A GAGLIARDO All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03392L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001366 NOTICE IS HEREBY GIVEN that West Wind Breeze LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-017964 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 10 BLK 37 PB 15 PG 160 LOT 21 Strap Number 11-45-27-10-00037.0210 Names in which assessed: KIWI INVESTMENT LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03376L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001353 NOTICE IS HEREBY GIVEN that Karen M Reitan IRA LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-021345 Year of Issuance 2015 Description of Property MIRROR LAKES UNIT 18 BLK 61 PB 27 PG 105 LOT 10 Strap Number 18-45-27-18-00061.0100 Names in which assessed: WILLARD A WOODWARD All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03365L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001717 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-033085 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 18 BLK 1370 PB 13 PG 117 LOTS 23 + 24 Strap Number 1744-24-C3-01370.0230 Names in which assessed: VIVIAN E DROZDOWSKI All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03486L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001712 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-027007 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 39 BLK 2737 PB 16 PG 149 LOTS 41 + 42 Strap Number 35-43-23-C1-02737.0410 Names in which assessed: MITCHELL HIGHFIELD All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03480L

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001490 NOTICE IS HEREBY GIVEN that JAMES LEWIS and Kimberly A Lewis the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-009137 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 1 BLK.3 DB 254 PG 90 LOT 5 Strap Number 1244-27-01-00003.0050 Names in which assessed: JOHN W MACMILLAR, JOHN WALTON MACMILLAR, L P MACMILLAR, LILLIE PHILLIPS MACMILLAR All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/15/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 23, 30; Nov. 6, 13, 2020 20-03633L

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001370 NOTICE IS HEREBY GIVEN that West Wind Breeze LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-020319 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 5 BLK 16 PB 20 PG 25 LOT 31 Strap Number 2345-27-05-00016.0310 Names in which assessed: PAUL W BUSCH, ROSLINE L BUSCH All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03380L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001348 NOTICE IS HEREBY GIVEN that Karen M Reitan IRA LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-006777 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 7 BLK.81 PB 15 PG 76 LOT 8 Strap Number 2744-26-07-00081.0080 Names in which assessed: MARGUERITE MURRAY, T H MURRAY JR All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03341L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001195 NOTICE IS HEREBY GIVEN that Eleventh Talent LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-032318 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 45 BLK 1788 PB 21 PG 124 LOTS 1 + 2 Strap Number 02-45-23-C4-01788.0010 Names in which assessed: WILLIE WASHINGTON JR All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03397L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001381 NOTICE IS HEREBY GIVEN that West Wind Breeze LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-010169 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 10 BLK.46 DB 252 PG 451 LOT 6 Strap Number 17-44-27-10-00046.0060 Names in which assessed: VERTU RBS REF V0079 All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03393L

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001691 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-026056 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 43 BLK 2992 PB 19 PG 57 LOTS 60 + 61 Strap Number 2743-23-C2-02992.0600 Names in which assessed: STANSFIELD ASSOICATES LLC, STANSFIELD ASSOCIATES LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03474L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001467 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-015184 Year of Issuance 2018 Description of Property LEHIGH ACRES REPLAT SEC 11 BLK 71 PB 26 PG 200 LOT 16 Strap Number 11-45-26-0700071.0160 Names in which assessed: JEROME J LOUIS, SHIRLEY F LOUIS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03514L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001531 NOTICE IS HEREBY GIVEN that Florida Tax Certificate Fund 1 Municipal Tax LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-004163 Year of Issuance 2018 Description of Property MACKABOY FARMS RESUB UNREC OR 579 PG 689 LOT 26 THE W 1/2 N OF CRK Strap Number 0944-26-03-00000.0260 Names in which assessed: CHRISTIAN YANOVITCH, SAVANNAH DEKLE All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03503L

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001694 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-027134 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 39 BLK 2722 PB 16 PG 148 LOTS 91 + 92 Strap Number 35-43-23-C3-02722.0910 Names in which assessed: ROSEVILLE AVENUE LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03482L

THIRD INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001708 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-026840 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 53 BLK 3903 PB 19 PG 70 LOTS 32 + 33 Strap Number 3343-23-C4-03903.0320 Names in which assessed: FOR TIMIOS PENSION SCHEME TRUST, TIMIOS PENSION SCHEME TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03477L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001715 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-027291 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 36 PT 1 BLK 2481 PB 23 PG 90 LOTS 50 + 51 Strap Number 36-43-23-C3-02481.0500 Names in which assessed: TIMIOS PENSION SCHEME, TIMIOS PENSION SCHEME TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03484L

THIRD INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001550 NOTICE IS HEREBY GIVEN that Florida Tax Certificate Fund 1 Municipal Tax LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-012161 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 10 BLK 47 PB 12 PG 52 LOT 7 Strap Number 3344-27-10-00047.0070 Names in which assessed: CLAUDIA ATCKINSON, CLAUDIA ATKINSON, GARY ATCKINSON, GARY ATKINSON All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03509L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001710 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-026915 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 42 BLK 2911 PB 17 PG 38 LOTS 47 + 48 Strap Number 3443-23-C3-02911.0470 Names in which assessed: TIMIOS LIMITED, TIMIOS LTD REF 24 26 27 28 29 30 32 34 & 35, TIMIOS LTD REF 24 26 27 28 29 30 32 34 35 All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03478L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001512 NOTICE IS HEREBY GIVEN that Florida Tax Certificate Fund 1 Municipal Tax LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-001359 Year of Issuance 2018 Description of Property THE S 140 FT OF SW 1/4 OF NW 1/4 OF NE 1/4 OF NE 1/4 LESS E 30 FT Strap Number 23-43-25-0000011.017A Names in which assessed: CHRISTOPHER SEAN KELLY, KATINA MARIE BODENHAM All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03501L

SECOND INSERTION

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA PROBATE DIVISION Case No.: 19-CP-2625 Judge Alane C. Laboda IN RE: ESTATE OF DON E. SANDOR, Deceased. The administration of the estate of DON E. SANDOR, deceased, whose date of death was July 11, 2019, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, Fort Myers, FL 33901. 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 October 23, 2020. Angela Sandor (Oct 14, 2020 15:32 EDT) ANGELA SANDOR Personal Representative Theresa Daniels, Esquire Fla. Bar No. 84113 Daniels Law, P.A. P.O. Box 570 Bokeelia, FL 33922 Ph.: (239) 214-6010 Fax: (239) 214-6073 tad@DanielsLawPA.com Attorney for Personal Representative October 23, 30, 2020 20-03655L

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2276 IN RE: ESTATE OF EDDIE EUGENE NEESE a/k/a EDDIE E. NEESE Deceased. The administration of the estate of EDDIE EUGENE NEESE, also known as EDDIE E. NEESE, deceased, whose date of death was July 28, 2020; is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 2469, Fort Myers, FL 33902. 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 de-

mands 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: October 23, 2020 SHEENA MARIE CHAKERES Personal Representative 2054 Placita De Vida Santa Fe, New Mexico 87505 Melissa E. Mongiello, Esq. Attorney for Personal Representative Email: melissa@itsmylegalright.com Secondary Email: victoria@itsmylegalright.com Florida Bar No. 118347 Simmons Law Firm, P.A. 2211 Widman Way, Suite 110 Fort Myers, FL 33901 Telephone: (239) 204-9376 October 23, 30, 2020 20-03658L


OCTOBER 30 - NOVEMBER 5, 2020

LEE COUNTY

BusinessObserverFL.com

33

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001455 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-019908 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 4 BLK 17 PB 15 PG 153 LOT 8 Strap Number 1145-27-04-00017.0080 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03492L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001454 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-016338 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 7 BLK 72 PB 15 PG 93 LOT 14 Strap Number 0145-26-07-00072.0140 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03491L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001312 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-012534 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 5 BLK 17 DB 252 PG 461 LOT 13 E 1/2 Strap Number 20-44-27-05-00017.013B Names in which assessed: ARTHUR J MATOTT All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03490L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001428 NOTICE IS HEREBY GIVEN that Suncoast Investments Solo 401k Trust the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-010688 Year of Issuance 2015 Description of Property GREENBRIAR UNIT 29 PART S BLK 192 PB 27 PG 47 LOT 18 Strap Number 0844-27-07-00192.0180 Names in which assessed: HAUGHEY TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03489L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001452 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-004815 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 8 BLK 68 PB 15 PG 59 LOT 6 Strap Number 0244-26-08-00068.0060 Names in which assessed: LEVENTURES LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03488L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001451 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-004814 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 8 BLK.68 PB 15 PG 59 LOT 5 Strap Number 0244-26-08-00068.0050 Names in which assessed: LEVENTURES LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03487L

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001532 NOTICE IS HEREBY GIVEN that Florida Tax Certificate Fund 1 Municipal Tax LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-004721 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 2 BLK 17 PB 15 PG 62 LOT 8 Strap Number 1344-26-02-00017.0080 Names in which assessed: OSCAR ESQUILIN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03504L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001514 NOTICE IS HEREBY GIVEN that Florida Tax Certificate Fund 1 Municipal Tax LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-002304 Year of Issuance 2018 Description of Property ROYAL-TEE COUNTRY CLUB EST BLK A PB 37 PG 5 LOT 56 Strap Number 20-44-23-01-0000A.0560 Names in which assessed: JOLETTA J LAMPOS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03502L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001499 NOTICE IS HEREBY GIVEN that Florida Tax Certificate Fund 1 Municipal Tax LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-000098 Year of Issuance 2018 Description of Property E1/2 OF SE 1/4 OF SW 1/4 OF SW 1/4 Strap Number 31-43-22-0000049.0050 Names in which assessed: PALMS AT PINE ISLAND LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03500L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001549 NOTICE IS HEREBY GIVEN that Florida Tax Certificate Fund 1 Municipal Tax LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-012105 Year of Issuance 2018 Description of Property CARLTON PARK UNIT 1 BLK.8 PB 20 PG 2 LOT 9 Strap Number 32-4427-23-00008.0090 Names in which assessed: DONNA L FAGAN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03508L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001462 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-008531 Year of Issuance 2018 Description of Property GREENBRIAR UNIT 43 BLK 269 PB 27 PG 66 LOT 9 Strap Number 06-44-2708-00269.0090 Names in which assessed: AMBROSE DARAGJATI All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03506L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001457 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-032420 Year of Issuance 2015 Description of Property CAPE CORAL UNIT 60 BLK 4245 PB 19 PG 168 LOTS 27 + 28 Strap Number 06-44-23-C2-04245.0270 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03495L

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001716 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-029819 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 51 BLK 3773 PB 19 PG 15 LOTS 37 + 38 Strap Number 0944-23-C2-03773.0370 Names in which assessed: SOUTHWEST FLORIDA PARTNERS LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03485L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001714 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-027267 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 36 BLK 2536 PB 16 PG 118 LOTS 42 + 43 Strap Number 36-43-23-C2-02536.0420 Names in which assessed: TIMIOS LIMITED, TIMIOS LTD REF 9 All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03483L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001713 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-027103 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 39 BLK 2698 PB 16 PG 148 LOTS 13 + 14 Strap Number 35-43-23-C3-02698.0130 Names in which assessed: TIMIOS PENSION SCHEME TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03481L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001536 NOTICE IS HEREBY GIVEN that Florida Tax Certificate Fund 1 Municipal Tax LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-007061 Year of Issuance 2018 Description of Property LEHIGH ESTATES UNIT 8 BLK 38 PB 15 PG 88 LOT 14 Strap Number 3344-26-08-00038.0140 Names in which assessed: EDDY RANDOLPH MARCELLIN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03505L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001446 NOTICE IS HEREBY GIVEN that Suncoast Investments Solo 401k Trust the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-020763 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 2 BLK 12 PB 15 PG 131 LOT 5 Strap Number 1445-27-02-00012.0050 Names in which assessed: TIMIOS PENSION SCHEME TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03494L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001461 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-031647 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 25 BLK 884 PB 14 PG 92 LOTS 31 + 32 Strap Number 3644-23-C3-00884.0310 Names in which assessed: COLLEEN MURPHY, ELLIS M MURPHY All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03499L

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001705 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-025449 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 91 BLK 5500 PB 24 PG 95 LOTS 38 + 39 Strap Number 1843-23-C1-05500.0380 Names in which assessed: TIMIOS PENSION SCHEME TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03473L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001704 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-025349 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 97 BLK 6123 PB 25 PG 95 LOT 27 Strap Number 07-4323-C3-06123.0270 Names in which assessed: TIMIOS PENSION SCHEME TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03472L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001690 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-025111 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 90 BLK 5430 PB 24 PG 16 LOTS 20 THRU 22 Strap Number 24-43-22-C4-05430.0200 Names in which assessed: JOHN HENRY BRENNECKE TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03471L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001711 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-026996 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 39 BLK 2731 PB 16 PG 149 LOTS 3 + 4 Strap Number 35-43-23-C1-02731.0030 Names in which assessed: MARIA GALAN, MARIA GOLAN, VALDEMAR MOJICA All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03479L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001707 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-026825 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 53 BLK 3860 PB 19 PG 68 LOTS 3 + 4 Strap Number 3343-23-C4-03860.0030 Names in which assessed: TIMIOS PENSION SCHEME TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03476L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001706 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-026758 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 53 BLK 3885 PB 19 PG 77 LOTS 18 + 19 Strap Number 3343-23-C2-03885.0180 Names in which assessed: TIMIOS PENSION SCHEME TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03475L


34

BUSINESS OBSERVER

LEE COUNTY

OCTOBER 30 - NOVEMBER 5, 2020

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001450 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-021372 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 9 BLK 44 PB 18 PG 132 LOT 37 Strap Number 27-45-27-09-00044.0370 Names in which assessed: BLANCA SOLANO All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03470L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001448 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-020934 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 13 BLK 72 PB 18 PG 119 LOT 12 Strap Number 25-45-27-13-00072.0120 Names in which assessed: TIMIOS LIMITED REF 1-8 All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03469L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001460 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-025272 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 40 BLK 2799 PB 17 PG 83 LOTS 30 + 31 Strap Number 2643-23-C3-02799.0300 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03498L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001445 NOTICE IS HEREBY GIVEN that Suncoast Investments Solo 401k Trust the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-020532 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 8 BLK 44 PB 18 PG 26 LOT 2 Strap Number 1345-27-08-00044.0020 Names in which assessed: WILLIAM D GRANT All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03493L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001476 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-016643 Year of Issuance 2018 Description of Property SOUTHWOOD UNIT 15 BLK 77 PB 26 PG 78 LOT 1 Strap Number 07-45-2715-00077.0010 Names in which assessed: SANDRA L BARNETT All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03523L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001459 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-031905 Year of Issuance 2016 Description of Property CAPE CORAL UNIT 24 BLK 1041 PB 14 PG 64 LOTS 14 THRU 16 Strap Number 24-44-23-C4-01041.0140 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03496L

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001469 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-015350 Year of Issuance 2018 Description of Property LEHIGH ACRES REPLAT SEC 12 BLK 65 PB 26 PG 207 LOT 5 Strap Number 12-45-26-06-00065.0050 Names in which assessed: ARNO V DEVILLIERS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03516L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001464 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-014712 Year of Issuance 2018 Description of Property LEHIGH ESTATES UNIT 5 BLK 9 PB 15 PG 85 LOT 66 Strap Number 04-4526-05-00009.0660 Names in which assessed: LEONARD GLUCKSTAL All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03512L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001474 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-016536 Year of Issuance 2018 Description of Property SOUTHWOOD UNIT 8 BLK 37 PB 26 PG 67 LOT 10 Strap Number 07-45-2708-00037.0100 Names in which assessed: CHRISTOPHER REGAN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03521L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001478 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-018714 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 9 BLK 27 PB 27 PG 172 LOT 25 Strap Number 16-45-27-09-00027.0250 Names in which assessed: BAERBEL BOECKELMANN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03526L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001285 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-018674 Year of Issuance 2018 Description of Property MIRROR LAKE ESTATES BLK 1 PB 23 PG 85 LOT 10 Strap Number 15-45-2717-00001.0100 Names in which assessed: PMG INVESTMENTS LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03525L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001203 NOTICE IS HEREBY GIVEN that Eleventh Talent LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-035538 Year of Issuance 2018 Description of Property PINEWOOD SOUTH OR 1723 PG 1881 PHIII UNIT 1402 Strap Number 02-45-24-P2-00500.1402 Names in which assessed: JERRY P MORGAN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03528L

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001471 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-015479 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 2 BLK.16 PB 15 PG 99 LOT 13 Strap Number 1345-26-02-00016.0130 Names in which assessed: VERTU RETIREMENT BENEFIT SCHEME All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03518L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001470 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-015393 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 8 BLK.88 PB 15 PG 98 LOT 9 Strap Number 1245-26-08-00088.0090 Names in which assessed: ARLENE VALENTINE, LYNN VALENTINE All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03517L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001718 NOTICE IS HEREBY GIVEN that MORNING STAR ONE LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-026822 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 84 BLK 5564 PB 24 PG 37 LOTS 31 + 32 Strap Number 1943-24-C4-05564.0310 Names in which assessed: CECILE M DAVIS, PEARL M GRIMM All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03527L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001477 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-017081 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 5 BLK.28 PB 18 PG 6 LOT 13 Strap Number 1045-27-05-00028.0130 Names in which assessed: WESTMINSTER PENSION SCHEMES All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03524L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001689 NOTICE IS HEREBY GIVEN that KIM E. WEIDE Edward L Weide the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-002132 Year of Issuance 2017 Description of Property PINE ISLAND RIDGE PB 0010 PG 0090 LOTS 14B THRU 20B Strap Number 16-44-22-01-00000.014B Names in which assessed: EDWARD J KLEESE, JAMES M KLEESE, ROBERT S KLEESE All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03497L

THIRD INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001564 NOTICE IS HEREBY GIVEN that Florida Tax Certificate Fund 1 Municipal Tax LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-013801 Year of Issuance 2018 Description of Property SUBURBAN RANCHETTES UNREC OR 273 PG 94 LOTS 23 + 24 LESS E 30 FT OF LOTS 23 + 24 Strap Number 17-45-25-0100000.0230 Names in which assessed: M + A VENTURES II LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03510L

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001468 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-015283 Year of Issuance 2018 Description of Property LEHIGH ACRES REPLAT SEC 12 BLK 22 PB 26 PG 211 LOT 1 Strap Number 12-45-26-03-00022.0010 Names in which assessed: ALBERT A PABST, GERALDINE H PABST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03515L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001465 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-015015 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 4 BLK.55 PB 15 PG 96 LOT 11 Strap Number 1045-26-04-00055.0110 Names in which assessed: D L SKINNER, DONALD LAURENCE SKINNER All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03513L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001463 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-014462 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 3 BLK.23 PB 15 PG 95 LOT 9 Strap Number 0345-26-03-00023.0090 Names in which assessed: MARIE MCCARTHY, VINCENT A MCCARTHY All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03511L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001475 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-016576 Year of Issuance 2018 Description of Property SOUTHWOOD UNIT 11 BLK 54 PB 26 PG 72 LOT 15 Strap Number 07-45-2711-00054.0150 Names in which assessed: WESTMINSTER PENSION SCHEMES All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03522L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001473 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-015536 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 5 BLK 46 PB 15 PG 99 LOT 20 Strap Number 13-45-26-05-00046.0200 Names in which assessed: LOYAL H WIEMER ESTATE, LOYAL WIEMER ESTATE All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03520L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001472 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-015480 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 2 BLK 16 PB 15 PG 99 LOT 16 Strap Number 1345-26-02-00016.0160 Names in which assessed: VERTU RETIREMENT BENEFIT SCHEME All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/08/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 16, 23, 30; Nov. 6, 2020 20-03519L


OCTOBER 30 - NOVEMBER 5, 2020

LEE COUNTY

BusinessObserverFL.com

35

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001349 NOTICE IS HEREBY GIVEN that Karen M Reitan IRA LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-007858 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 12 BLK.109 PB 15 PG 90 LOT 20 Strap Number 34-44-26-12-00109.0200 Names in which assessed: WILLIAM W THORP All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03342L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001358 NOTICE IS HEREBY GIVEN that John Craig Reitan IRA LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-016970 Year of Issuance 2015 Description of Property LEHIGH ESTATES UNIT 5 BLK 1 PB 15 PG 85 LOT 18 Strap Number 04-4526-05-00001.0180 Names in which assessed: SAUTERNES V LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03357L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001357 NOTICE IS HEREBY GIVEN that John Craig Reitan IRA LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-016802 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 7 BLK 61 PB 15 PG 95 LOT 9 Strap Number 0345-26-07-00061.0090 Names in which assessed: LORRAINE VAZQUEZ All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03356L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001360 NOTICE IS HEREBY GIVEN that John Craig Reitan IRA LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-015198 Year of Issuance 2016 Description of Property LEHIGH ESTATES UNIT 5 BLK 14 PB 15 PG 85 LOT 18 Strap Number 04-4526-05-00014.0180 Names in which assessed: ARTHUR J MATOTT All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03370L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001359 NOTICE IS HEREBY GIVEN that John Craig Reitan IRA LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-014714 Year of Issuance 2016 Description of Property LEHIGH ACRES REPLAT SEC 2 BLK 36 PB 26 PG 178 LOT 1 Strap Number 02-45-26-04-00036.0010 Names in which assessed: BOBBIE J SPEER, J W SPEER All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03369L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001354 NOTICE IS HEREBY GIVEN that Karen M Reitan IRA LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-022704 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 9 BLK 90 PB 18 PG 105 LOT 3 Strap Number 2445-27-09-00090.0030 Names in which assessed: ROXANN LEWIS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03366L

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001304 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-009731 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 16 BLK 63 PB 20 PG 19 LOT 5 Strap Number 0244-27-16-00063.0050 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03345L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001305 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-009739 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 16 BLK 64 PB 20 PG 19 LOT 16 Strap Number 0244-27-16-00064.0160 Names in which assessed: AUDREY LAPOINTE All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03346L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001272 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-010814 Year of Issuance 2015 Description of Property GREENBRIAR UNIT 21 PART N BLK 121 PB 27 PG 33 LOT 13 Strap Number 0944-27-10-00121.0130 Names in which assessed: TARPON IV LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03349L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001432 NOTICE IS HEREBY GIVEN that Suncoast Investments Solo 401k Trust the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-018179 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 4 BLK 25 PB 15 PG 173 LOT 9 Strap Number 0145-27-04-00025.0090 Names in which assessed: HERBERT HUNT All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03358L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001314 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-013391 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 8 BLK 32 PB 15 PG 36 LOT 1 E 1/2 Strap Number 25-44-27-08-00032.001B Names in which assessed: QGP LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03353L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001434 NOTICE IS HEREBY GIVEN that Suncoast Investments Solo 401k Trust the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-019037 Year of Issuance 2015 Description of Property SOUTHWOOD UNIT 8 BLK 37 PB 26 PG 67 LOT 4 Strap Number 07-45-2708-00037.0040 Names in which assessed: E M L BERCKMANS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03360L

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001431 NOTICE IS HEREBY GIVEN that Suncoast Investments Solo 401k Trust the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-016249 Year of Issuance 2015 Description of Property LEHIGH ACRES REPLAT SEC 1 BLK 26 PB 26 PG 172 LOT 14 Strap Number 01-45-26-0300026.0140 Names in which assessed: SAMA ATHENEA FARAH All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03355L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001315 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-013437 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 12 BLK.46 DB 254 PG 45 W 1/2 OF LOT 13 Strap Number 25-44-27-1200046.0130 Names in which assessed: 2012 LOT PIONEER LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03354L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001440 NOTICE IS HEREBY GIVEN that Suncoast Investments Solo 401k Trust the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-019649 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 7 BLK 40 PB 18 PG 8 LOT 3 Strap Number 1045-27-07-00040.0030 Names in which assessed: JEFF DEAN BRINDLE, TINA MARIE AURICCHIO All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03364L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001438 NOTICE IS HEREBY GIVEN that Suncoast Investments Solo 401k Trust the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-019538 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 2 BLK.10 PB 18 PG 3 LOT 14 Strap Number 1045-27-02-00010.0140 Names in which assessed: ANA J MONEGRO, MARTIN NEVAREZ All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03363L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001437 NOTICE IS HEREBY GIVEN that Suncoast Investments Solo 401k Trust the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-019513 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 1 BLK 2 PB 18 PG 2 LOT 5 Strap Number 10-4527-01-00002.0050 Names in which assessed: BETTY L J CRAY, DEREK S CRAY, SCOTT D CRAY All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03362L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001436 NOTICE IS HEREBY GIVEN that Suncoast Investments Solo 401k Trust the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-019212 Year of Issuance 2015 Description of Property SOUTHWOOD UNIT 9 BLK 40 PB 26 PG 69 LOT 13 Strap Number 08-4527-09-00040.0130 Names in which assessed: JACQUES HERTOGHE, MARIE HERTOGHE All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03361L

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001291 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-020128 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 7 BLK 36 PB 18 PG 77 LOT 9 Strap Number 2245-27-07-00036.0090 Names in which assessed: CHARLES W BERNHARDT, DONNA L BERNHARDT All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03344L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001350 NOTICE IS HEREBY GIVEN that Karen M Reitan IRA LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 14-017568 Year of Issuance 2014 Description of Property SOUTHWOOD UNIT 6 BLK 23 PB 26 PG 65 LOT 7 Strap Number 07-45-2706-00023.0070 Names in which assessed: RANDALL F MARKHAM, RYAN F MARKHAM, TODD A MARKHAM All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03343L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001310 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-012203 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 6 BLK.21 DB 252 PG 456 LOT 1 W 1/2 Strap Number 18-44-27-06-00021.001A Names in which assessed: USA REAL ESTATE SOLUTIONS LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03351L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001308 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-011878 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 9 BLK.36 DB 254 PG 73 LOT 12 E 1/2 Strap Number 16-44-27-09-00036.012A Names in which assessed: ANNETTE ZAVOS, SAMUEL M ZAVOS All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03350L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001429 NOTICE IS HEREBY GIVEN that Suncoast Investments Solo 401k Trust the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-010803 Year of Issuance 2015 Description of Property GREENBRIAR UNIT 20 PART BLK 118 PB 27 PG 32 LOT 7 Strap Number 0944-27-09-00118.0070 Names in which assessed: TIMIOS PENSION SCHEME TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03348L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001306 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-010387 Year of Issuance 2015 Description of Property GREENBRIAR UNIT 52 BLK 305 PB 27 PG 75 LOT 18 Strap Number 06-44-2717-00305.0180 Names in which assessed: HENRIETTA WELCH, RICHARD WELCH All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03347L


36

BUSINESS OBSERVER

LEE COUNTY

OCTOBER 30 - NOVEMBER 5, 2020

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001433 NOTICE IS HEREBY GIVEN that Suncoast Investments Solo 401k Trust the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-018180 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 4 BLK 25 PB 15 PG 173 LOT 10 Strap Number 01-45-27-04-00025.0100 Names in which assessed: HERBERT HUNT All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03359L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001317 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-010399 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 7 BLK.27 DB 252 PG 456 LOT 13 E 1/2 Strap Number 18-44-27-07-00027.013A Names in which assessed: ABDULAZIZ HOUHOU All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03368L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001362 NOTICE IS HEREBY GIVEN that John Craig Reitan IRA LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-015334 Year of Issuance 2016 Description of Property LEHIGH ESTATES UNIT 4 BLK 9 PB 15 PG 84 LOT 8 Strap Number 05-4526-04-00009.0080 Names in which assessed: COREY GLUCKSTAL, LEONARD GLUCKSTAL All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03372L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001361 NOTICE IS HEREBY GIVEN that John Craig Reitan IRA LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-015295 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 3 BLK 29 PB 15 PG 83 LOT 9 Strap Number 0545-26-03-00029.0090 Names in which assessed: BEATRICE HORNIA GOMEZ, LUIS G GOMEZ All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03371L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001371 NOTICE IS HEREBY GIVEN that West Wind Breeze LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-020355 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 7 BLK 43 PB 20 PG 27 LOT 19 Strap Number 2345-27-07-00043.0190 Names in which assessed: LEHIGH LAND PARTNERS LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03381L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001364 NOTICE IS HEREBY GIVEN that John Craig Reitan IRA LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-015359 Year of Issuance 2016 Description of Property LEHIGH ESTATES UNIT 4 BLK.22 PB 15 PG 84 LOT 8 Strap Number 0545-26-04-00022.0080 Names in which assessed: FRANCIS DIRENZI All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03374L

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001369 NOTICE IS HEREBY GIVEN that West Wind Breeze LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-020317 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 5 BLK 16 PB 20 PG 25 LOT 9 Strap Number 2345-27-05-00016.0090 Names in which assessed: LEHIGH LAND PARTNERS LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03379L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001368 NOTICE IS HEREBY GIVEN that West Wind Breeze LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-020316 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 5 BLK 16 PB 20 PG 25 LOT 8 Strap Number 2345-27-05-00016.0080 Names in which assessed: LEHIGH LAND PARTNERS LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03378L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001367 NOTICE IS HEREBY GIVEN that West Wind Breeze LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-020271 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 3 BLK 28 PB 20 PG 23 LOT 15 Strap Number 2345-27-03-00028.0150 Names in which assessed: ALBERTA H SIMS, E BRUCE HAMILTON All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03377L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001507 NOTICE IS HEREBY GIVEN that Florida Tax Certificate Fund 1 Municipal Tax LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-001183 Year of Issuance 2018 Description of Property E 1/2 OF W 1/2 OF SW 1/4 OF SW 1/4 Strap Number 02-43-25-0000003.006A Names in which assessed: DAVID CRISOVAN All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03387L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001379 NOTICE IS HEREBY GIVEN that West Wind Breeze LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-028593 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 56 BLK 4048 PB 19 PG 113 LOT 20 + 21 Strap Number 05-44-23-C3-04048.0200 Names in which assessed: JAIME VELILLA, SONIA SERRANO All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03386L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001198 NOTICE IS HEREBY GIVEN that Eleventh Talent LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-033273 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 13 BLK.503 PB 13 PG 60 LOTS 21 + 22 Strap Number 0645-24-C2-00503.0210 Names in which assessed: NANCY POLSTON All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03399L

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001571 NOTICE IS HEREBY GIVEN that Florida Tax Certificate Fund 1 Municipal Tax LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-016401 Year of Issuance 2018 Description of Property PINEWOOD CONDOMINIUM TRACT R OR 1046 PG 1594 UNIT 1 Strap Number 05-45-27-21000R0.0010 Names in which assessed: VILMA F WALKER All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03394L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001530 NOTICE IS HEREBY GIVEN that Florida Tax Certificate Fund 1 Municipal Tax LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-004159 Year of Issuance 2018 Description of Property N 1/2 OF W 1/2 OF E 1/2 OF N E 1/4 OF S E 1/4 Strap Number 09-44-26-0000011.0040 Names in which assessed: BEATRICE Y WRIGHT, BEATRICE Y WRIGHT TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03391L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001521 NOTICE IS HEREBY GIVEN that Florida Tax Certificate Fund 1 Municipal Tax LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-002669 Year of Issuance 2018 Description of Property CABANA CITY BLK S PB 8 PG 61 LOTS 2 THRU 18 INC. Strap Number 11-44-24-01-00200.0020 Names in which assessed: 15/17 CYPRESS STREET LLC, 15 17 CYPRESS STREET LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03390L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001586 NOTICE IS HEREBY GIVEN that Florida Tax Certificate Fund 1 Municipal Tax LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-021721 Year of Issuance 2018 Description of Property MAINLINE INDUSTRIAL PK PB 47 PG 67 E 1/2 OF LOT 8 Strap Number 04-46-25-04-00000.0080 Names in which assessed: BLUEWATER OF SOUTH FLORIDA INC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03396L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001290 NOTICE IS HEREBY GIVEN that CAPE HOLDINGS ENTERPRISES INC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-020192 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 7 BLK 39 PB 18 PG 113 LOT 1 Strap Number 2545-27-07-00039.0010 Names in which assessed: VERTU RBS REF V0088, VERTU RBS REFERENCE: V0088 All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03395L

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001313 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 15-012612 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 10 BLK.38 DB 252 PG 461 LOT 14 W 1/2 Strap Number 20-44-27-1000038.014A Names in which assessed: LINDA J L ODENDAH TRUST, LINDA J ODENDAHL TRUST All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03352L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001316 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 16-010310 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 1 BLK 4 DB 252 PG 456 E 1/2 OF LOT 13 Strap Number 18-44-27-0100004.0130 Names in which assessed: ADELAIDA CALERO, RAMON E CALERO All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03367L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001516 NOTICE IS HEREBY GIVEN that Florida Tax Certificate Fund 1 Municipal Tax LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-002464 Year of Issuance 2018 Description of Property E 1/2 OF W 1/2 OF SW 1/4 OF SW 1/4 OF SW 1/4 LESS E 2 FT + LESS N 500 FT + LESS W 25 FT + LESS R/W OR 2308/1092 Strap Number 03-44-24-00-00054.0000 Names in which assessed: OMNIA B2B LLC All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03389L

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001509 NOTICE IS HEREBY GIVEN that Florida Tax Certificate Fund 1 Municipal Tax LLC the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 18-001317 Year of Issuance 2018 Description of Property RAINBOW EST UNREC BLK D PB 77 PG 668 PT OF LOTS 21 THRU 25 Strap Number 18-43-25-01-0000D.015A Names in which assessed: BRANDY RETHERFORD All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03388L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001418 NOTICE IS HEREBY GIVEN that John A Winters or Sheryl A Winters the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon. The certificate number(s), year(s) of issuance, the description of the property and the name(s) in which it was assessed are as follows: Certificate Number: 17-014592 Year of Issuance 2017 Description of Property LEHIGH ACRES UNIT 11 BLK.99 PB 15 PG 94 LOT 7 Strap Number 0245-26-11-00099.0070 Names in which assessed: ANNA DEICAS PAGANIN, JUDITH DEICAS MILLER All of said property being in the County of Lee, State of Florida. Unless such certificate(s) shall be redeemed according to the law the property described in such certificate(s) will be sold to the highest bidder online at www.lee.realtaxdeed.com on 12/01/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Oct. 9, 16, 23, 30, 2020 20-03385L

FOURTH INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CASE NO.: 2020-CA-005948 4 STAR CAPITAL GROUP, LLC, Plaintiff(s), vs. DISCOVER PROPERTIES, LLC, a Wyoming Limited Liability Company; EQUITY TRUST COMPANY CUSTODIAN FBO PAMELA DROLSBAUGH IRA Z140377; YELLOWTAIL PROPERTIES, LLC, a Florida Limited Liability Company; JM AND SA REAL ESTATE LLC, an Inactive Florida Limited Liability Company; FLORIDA DEPARTMENT OF REVENUE; MARY L. GANT; TARPON IV LLC, a Foreign Limited Liability Company; EDWARD RALPH COLBURN; EVA MARIE COLBURN; CLUSIA, LLC SB MUNI CUST FOR; and WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC, Defendant(s). To EQUITY TRUST COMPANY CUSTODIAN FBO PAMELA DROLSBAUGH IRA Z140377; EDWARD RALPH COLBURN; EVA MARIE COLBURN; CLUSIA, LLC SB MUNI CUST FOR: YOU ARE HEREBY NOTIFIED that an action to Quiet Title to real property described as: Lots 22 and 24, and the West 28 feet of Lot 20, Block H, WM. Jeffcott’s, according to the map or plat thereof as recorded in Plat Book 1, Page 40-S, Public Records of Lee County, Florida. AND/OR Lot 79, Tamiami Estates Subdivision, according to the plat thereof as recorded in Plat Book 7, Page 44, Public Records of Lee County, Florida. has been filed by Plaintiff, 4 STAR CAPITAL GROUP, LLC, and you are required to serve a copy of your written defenses, if any, on Alisa Wilkes, Esq., 13400 Sutton Park Dr. S., Suite 1204, Jacksonville, FL 32224, (904)620-9545 on or before Nov 16, 2020 and file the original with the Clerk of Court and Plaintiff ’s attorney, otherwise a default and judgment will be entered against you for the relief demanded. Witness my hand and the seal of this court on this 6 day of October, 2020. Linda Doggett Clerk of the Circuit Court (SEAL) By: K Shoap Deputy Clerk Alisa Wilkes, Esq. Wilkes & Mee, PLLC 13400 Sutton Park Dr., S, Suite 1204 Jacksonville, FL 32224 Oct. 9, 16, 23, 30, 2020 20-03460L


Public Notices PAGE 21

PAGES 21-28 OCTOBER 30 - NOVEMBER 5, 2020

COLLIER COUNTY LEGAL NOTICES FIRST INSERTION

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP002261 Division Probate IN RE: ESTATE OF EILEEN V. FOX Deceased. The administration of the estate of Eileen V. Fox, deceased, whose date of death was August 4, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail E. Naples FL 34112. 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 October 30, 2020. Personal Representative: Dennis J. Fox 1311 Dinnerbell Lane East Dunedin, Florida 34698 Attorney for Personal Representative: Nancy J. Oset, Attorney Florida Bar Number: 402516 2706 Alternate 19 North, Suite 219 Palm Harbor, FL 34683 Telephone/Fax: (727) 510-4686 E-Mail: nancyosetlaw@gmail.com Oct. 30; Nov. 6, 2020 20-02074C

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 20-CP-2675 Division Probate IN RE: THE ESTATE OF ANIBAL ROLANDO PONCE, Deceased. The administration of the estate of Anibal Rolando Ponce, deceased, whose date of death was September 9, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is P.O. Box 413044, Naples, FL 34101-3044. 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 NOITCE ON THEM. All other creditors of the decedent and other persons having claims or

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 October 30, 2020. Personal Representative: James N. Fox 3796 Mahogany Bend Drive Naples, Florida 34114 Attorney for Personal Representative: George A. Wilson, Esq. Email Address: gawilson@naplesestatelaw.com Florida Bar No. 332127 Wilson & Johnson 2425 Tamiami Trail North, Suite 211 Naples, Florida 34103 Oct. 30; Nov. 6, 2020 20-02072C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2465 IN RE: ESTATE OF CHARLES W. EMERSON Deceased. The administration of the estate of Charles W. Emerson, deceased, whose date of death was April 9, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Naples, Florida 34112. 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 de-

FIRST INSERTION

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 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 October 30, 2020. Personal Representative: Silvia L. Moreno c/o Linda K. Yerger, Esq. 1570 Shadowlawn Drive Naples, FL 34104 Attorney for Personal Representative Linda K. Yerger, Esq. Florida Bar No. : 0645893 Yerger Law 1570 Shadowlawn Drive Naples, FL 34104 Telephone No.: (239) 732-5555 Facsimile No.: (239) 774-5416 Correspondence E-mail: linda.yergerlaw@gmail.com Service E-mail: linda@yergertyler.com Oct. 30; Nov. 6, 2020 20-02073C

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-2666 Division Probate IN RE: ESTATE OF KEVAN R. LINEBERGER, Deceased. The administration of the estate of KEVAN R. LINEBERGER, deceased, whose date of death was July 15, 2020; File Number 2020-CP-2666, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite 102, Naples, FL 34112. 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

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2559 Division Probate IN RE: ESTATE OF MARY N. FOX Deceased. The administration of the Estate of Mary N. Fox, deceased, whose date of death was December 9, 2019, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is P. O. Box 413044, Naples, Florida 34101-3044. 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 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

FIRST INSERTION

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2338 Division PROBATE IN RE: ESTATE OF FRIEDA KATHRYN KISNER Deceased. 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 Frieda Kathryn Kisner, deceased, File Number 20-CP2388, by the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East Ste 102 Naples FL 34112; that the decedent’s date of death was June 2, 2020; that the total value of the estate is $8,300.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Ronald Kisner 3895 27th Ave SW Naples, FL 34117 Marlene Fay Kisner Mangiapane C/O POA Angela Green Law 204 Glade Rd

Colleyville, Texas 76034 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 October 30, 2020. Attorney for Persons Giving Notice Douglas L. Rankin, Attorney Florida Bar Number: 365068 2335 Tamiami Trail North, Suite 308 Naples, FL 34103 Telephone: (239) 262-0061 Fax: (239) 239-262-2092 E-Mail: dlr@drankinlaw.com Secondary E-Mail: kj@drankinlaw.com Oct. 30; Nov. 6, 2020 20-02071C

FIRST INSERTION

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: October 30, 2020. Signed on this 28th day of October, 2020. JANICE M. ZIELINSKI Personal Representative 1024 Heritage Street Blacklick, Ohio 43004 JESSICA L. LINEBERGER Personal Representative 1298 Harran Avenue Columbus, Ohio 43235 Brian V. McAvoy Attorney for Personal Representatives Florida Bar No. 0047473 Roetzel & Andress LPA 850 Park Shore Drive, Third Floor Naples, Florida 34103 Telephone: (239) 649-6200 Email: bmcavoy@ralaw.com Secondary Email: serve.bmcavoy@ralaw.com 15650667 _1 Oct. 30; Nov. 6, 2020 20-02078C

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION Case No.: 20-CP-002602 IN RE: ESTATE OF ROGER CLIFFORD LUNDIN, A.K.A. ROGER LUNDIN Deceased. TO: ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE The administration of the Roger Clifford Lundin, deceased, whose date of death was August 24, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which 3315 Tamiami Trail East, Suite 102, Naples, Florida 34112-5324. The names and addresses of the Personal Representative 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 has been served must file their claims with this Court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE TIME 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 must file their claims with this Court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. Notwithstanding the time period set forth above, any claim filed two (2) years or more after the decedent’s date of death is barred. The date of first publication of this notice is October 30, 2020. Clifford H. Lundin Personal Representative 198 Forest Road Coventry, CT 06238 Caleb W. Pringle, Esquire Attorney for Personal Representative Florida Bar Number: 118863 Richard W. Pringle, P.A. 2125 First Street, Suite 200 Fort Myers, FL 33901 Phone: (239) 332-4717 Fax: (239) 332-4718 Email: caleb@strayhornandstrayhornlaw.com Second Email: kristine@strayhornandstrayhornlaw. com Oct. 30; Nov. 6, 2020 20-02053C

mands 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 October 30, 2020. HILDA EMERSON Personal Representative: c/o Kenneth D. Krier, Esq. CUMMINGS & LOCKWOOD LLC P.O. Box 413032 Naples, FL 34101-3032 KENNETH D. KRIER, ESQ. Attorney for Personal Representative Florida Bar No. 401633 CUMMINGS & LOCKWOOD LLC P.O. Box 413032 Naples, FL 34101-3032 Naples, Florida 34101-3032 Oct. 30; Nov. 6, 2020 20-02075C

FIRST INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2449 Division Probate IN RE: ESTATE OF BEVERLY M. STREET Deceased. 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 Beverly M. Street, deceased, File Number 20-CP2449, by the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite 102; that the decedent’s date of death was July 15, 2020; that the total value of the estate, after exempt property and attorney fees, is $230.85, and that the names and addresses of those to whom it has been assigned by such order are: Name Address Thomas W. Street 316 Morgan Circle N. Lehigh Acres, FL 33936 Jeffrey Alan Street 6017 Pine Ridge Road, #190 Naples, Florida 34119 Larry Robert Street 111 Dale Wood Drive Lavallette, West Virginia 22535

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 October 30, 2020. Person Giving Notice: Thomas W. Street 316 Morgan Circle N. Lehigh Acres, Florida 33936 Attorney for Person Giving Notice Lance M. McKinney, Attorney Florida Bar Number: 882992 Osterhout & McKinney, PA. 3783 Seago Lane Ft. Myers, FL 33901 Telephone: (239) 939-4888 Fax: (239) 277-0601 E-Mail: lancem@omplaw.com Secondary E-Mail: cindyd@omplaw.com #106970 Oct. 30; Nov. 6, 2020 20-02077C

FIRST INSERTION

FIRST INSERTION

Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Trilith Wealth Management located at P O Box 110009 in the City of Naples, Collier County, FL 34108 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 26th day of October, 2020. P Financial Services Company LLC B. L. Pelliccioni October 30, 2020 20-02059C

Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Trilith Real Estate located at P O Box 110009 in the City of Naples, Collier County, FL 34108 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 26th day of October, 2020. P Family Strand Blvd LLC B. L. Pelliccioni October 30, 2020 20-02058C

FIRST INSERTION Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Trilith Holding Company located at P O Box 110009 in the City of Naples, Collier County, FL 34108 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 26th day of October, 2020. P Family Holding Company LLC B. L. Pelliccioni October 30, 2020 20-02057C

FIRST INSERTION Notice is hereby given that ANDREW SEAN MILLER, OWNER, desiring to engage in business under the fictitious name of DREW’S MOBILE DETAILING located at 6165 COPPER LEAF LANE, NAPLES, FLORIDA 34116 intends to register the said name in COLLIER county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-02056C

OFFICIAL

COURTHOUSE

WEBSITES:

MANATEE COUNTY: manateeclerk.com | SARASOTA COUNTY: sarasotaclerk.com | CHARLOTTE COUNTY: charlotte.realforeclose.com LEE COUNTY: leeclerk.org | COLLIER COUNTY: collierclerk.com | HILLSBOROUGH COUNTY: hillsclerk.com

Check out your notices on: www.floridapublicnotices.com

PASCO COUNTY: pasco.realforeclose.com | PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net | ORANGE COUNTY: myorangeclerk.com

LV10171


22

BUSINESS OBSERVER

COLLIER COUNTY

OCTOBER 30 - NOVEMBER 5, 2020

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT IN AND FOR 20TH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CASE NO.: 11-2020-CP-001761-0001-XX PROBATE DIVISION IN RE: ESTATE OF ONOFRIO SOZIO, Deceased. The administration of the estate of Onofrio Sozio, deceased, whose date of death was March 5, 2020, is pending in the 20th Judicial Circuit Court for the Collier County, Florida, Probate Division, the address of which is Collier County Clerk of the Circuit Court, 3315 Tamiami Trail E, Ste. 102, Naples, FL 34112-5324, file number 11-2020-CP001761-0001-XX. 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 October 30, 2020. Personal Representative: Kimberly D. Sozio, Personal Representative 153 Egret Avenue Naples, FL 34108 Attorneys for Personal Representative: s/ Brad H. Milhauser Brad H. Milhauser, Esq. (brad@hpmlawyers.com) Florida Bar No. 28146 Sara A. Harmon, Esq. (sara@hpmlawyers.com) Florida Bar No.: 1003456 HUTH, PRATT & MILHAUSER Attorneys for Personal Representative 2500 North Military Trail, Ste. 460 Boca Raton, Florida 33431-7343 Telephone: (561) 392-1800 Facsimile: (561) 392-3535 Oct. 30; Nov. 6, 2020 20-02042C

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE 20th JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION FILE NO: 11-2020-CP-002450-0001-XX IN RE: ESTATE OF STEPHEN ALEXANDER WELSH a/k/a STEPHEN A. WELSH, Deceased. The administration of the estate of STEPHEN ALEXANDER WELSH a/k/a STEPHEN A. WELSH, deceased, File Number 11-2020-CP-0024500001-XX which is pending in the Probate Court, Collier County, Florida, the address of which is: Clerk of Court Probate Division 3315 Tamiami Trail East, Ste 102 Naples, FL 34112-5324 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 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 must file their claims with this court WITHIN THREE MONTHS (3) 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 YEARS (2) OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is October 30, 2020. ERIC C. WELSH Personal Representative 1521 Alton Rd., No. 235 Miami Beach, FL 33139 October 22, 2020 /s/Philip C. Rosen PHILIP C. ROSEN, ESQ. Attorney For Petitioner Becker & Poliakoff, P.A. One East Broward Boulevard Suite 1800 Fort Lauderdale, FL 33301 FL Bar No.: 582271 P: (954) 364-6026 F: (954) 370-2211 E: prosen@beckerlawyers.com 10/22/20 P30600 Oct. 30; Nov. 6, 2020 20-02047C

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT COURT IN AND FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002470 Division Probate IN RE: ESTATE OF THOMAS M. SPINELLI, Deceased. The administration of the estate of THOMAS M. SPINELLI, deceased, whose date of death was August 22, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite 102, Naples, Florida 34112. 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 October 30, 2020. Personal Representative: Jocelyn N. Spinelli 5675 Sea Grass Lane Naples, FL 34116 Attorney for Personal Representative: Donna M. Flammang Attorney for Petitioner Florida Bar Number: 015230 Brennan, Manna & Diamond, PL 8891 Brighton Lane, Suite 137 Bonita Springs, FL 34135 Telephone: (239) 992-6578 Fax: (239) 390-1920 E-Mail: dmflammang@bmdpl.com Secondary E-Mail: acroczko@bmdpl.com 4851-2094-9195, v. 1 Oct. 30; Nov. 6, 2020 20-02052C

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001633 IN RE: ESTATE OF ROBERT EDWARD ANDERS Deceased. 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 Robert Edward Anders, deceased, File Number 20-CP001633, by the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite 102, Naples, FL 34112; that the decedent’s date of death was April 23, 2020; that the total value of the estate is $7,861.86, and that the names and addresses of those to whom it has been assigned by such order are: Name Address Carol R. Sellers, Trustee of The Robert E. Anders Trust dated October 29, 2001, as amended 3525 Bonita Beach Rd., Suite 103 Bonita Springs, Florida 34134 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 October 30, 2020. Personal Giving Notice: Carol R. Sellers 3525 Bonita Beach Rd, Ste 103 Bonita Springs, Florida 34134 Attorney for Person Giving Notice Carol R. Sellers, Attorney Florida Bar Number: 893528 LAW OFFICES OF RICHARDSON & SELLERS, P.A. 3525 Bonita Beach Road, Suite 103 Bonita Springs, Florida 34134 Telephone: (239) 992-2031 Fax: (239) 992-0723 E-Mail: csellers@richardsonsellers.com Oct. 30; Nov. 6, 2020 20-02046C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-1179 Division Probate IN RE: ESTATE OF ELIZABETH MCKERCHER Deceased. The administration of the estate of Elizabeth McKercher, deceased, whose date of death was November 25, 2018, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail E, 102, Naples, FL 34112-5524. 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 October 30, 2020. Personal Representative: Paul McKercher 12 Sandstone Court Inverary, Ontario KOH 1X0 Mark McKercher 1160 Trailhead Place Kingston, Ontario K7M 9H3 Attorney for Personal Representative: Jeffrey R. Grant, Attorney for Petitioner Florida Bar Number: 63918 Grant, Cottrell & Miller-Meyer, PLLC 5147 Castello Drive Naples, FL 34103 Telephone: (239) 649-4848 Fax: (239) 643-9810 E-Mail: jeff@grantcottrell.com Secondary E-Mail: jennifer@grantcottrell.com Oct. 30; Nov. 6, 2020 20-02041C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File # 11-2020-CP-002409-0001-XX Judge Lauren L. Brodie IN RE: ESTATE OF CAROLE HUTCHINSON, a/k/a CAROLE Y. HUTCHINSON, Deceased. The administration of the Estate of Carole Hutchinson a/k/a Carole Y. Hutchinson, Deceased, File Number 11-2020-CP-002409-0001-XX, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite 102, Naples, FL 34122. 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 3 MONTHS AFTER 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 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 the first publication of this Notice is October 30, 2020. Personal Representative: Amy Galloway 325 9th Street Neenah, WI 54956 Attorney for Personal Representative: Joanne Fanizza, Esq. Fla. Bar # 746940 LAW OFFICES OF JOANNE FANIZZA, P.A. 445 Broadhollow Road, Suite 420 Melville, New York 11747 Telephone: (631) 647-9595 lojfpa@optimum.net Oct. 30; Nov. 6, 2020 20-02040C

FIRST INSERTION

FIRST INSERTION

Notice to Creditors IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL, IN AND FOR COLLIER COUNTY, FLORIDA File No. 2020-CP-002441 Probate Division IN RE: ESTATE OF DAVID L. COPELIN, Deceased The administration of the estate of David L. Copelin, deceased, whose date of death was 07/03/2020, is pending in the Clerk of Courts – Probate, the address of which is 3315 Tiamiami Trail East, Naples, FL34112. The names and addresses of the personal representative and of 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 DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the Decedent and other persons having claims or demands against Decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT SO FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is October 30, 2020. Amy Kathryn Copelin Lantz, Personal Representative 2341 Estate Ridge Cincinnati, OH 45244 C. Christopher Muth, Esq. Florida Bar #10001150 6519 Crown Colony Place, Suite 102 Naples, FL 34108 Phone: (513) 518-3704 Fax: (888) 357-9101 Email: chris@ccmuth.com Attorney for Personal Representative Oct. 30; Nov. 6, 2020 20-02044C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 11-2020-CP-002582-0001-XX IN RE: ESTATE OF William Robert Kania, Deceased. The administration of the estate of William Robert Kania, deceased, whose date of death was August 31st, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamimai Trail East, Ste. 102, Naples, Florida 34112-5324 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: October 30, 2020. Signed on this day of, 10/26/2020. Susan Heath PETITIONER Timothy J. Cotter, Esq. Attorney for Petitioner Florida Bar No. 982393 599 9th Street North #313 Naples, FL 34102 Telephone: 239-435-0111 Email: tim@timothyjcotter.com Oct. 30; Nov. 6, 2020 20-02037C

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP2503 IN RE: ESTATE OF YRMA W. RATENER, Deceased. The administration of the estate of Yrma W. Ratener, deceased, whose date of death was September 26, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Ste. 102, Naples, FL 34112-5324. 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 October 30, 2020. Personal Representative: Genevieve Spiegel 22 New Preston Hill Rd. New Milford, CT 06776 Attorney for Personal Representative Robert J. Bux/Elizabeth M. Bux Email Addresses: rbux@wblawmedina.com ebux@wblawmedina.com Florida Bar No. 398950/1001016 105 W. Liberty St. Medina, OH 44256 Telephone: (330) 725-6666 Oct. 30; Nov. 6, 2020 20-02043C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-002379 IN RE: ESTATE OF RAY E. WETZEL a/k/a RAYE E. WETZEL, Deceased. The administration of the estate of RAY E. WETZEL, deceased, whose date of death was September 11, 2019, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite 102, Naples, Florida 34112. 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 October 30, 2020. Personal Representative: MAUREEN WETZEL 11105 N. Rhonda Way Dunlap, Illinois 61525 Attorney for Personal Representative: CYNTHIA BOCK Florida Bar No. 23408 Akerman LLP 9128 Strada Place, Suite 10205 Naples, Florida 34108 E-Mail Address: cynthia.bock@akerman.com Telephone: (239) 449-5600 Oct. 30; Nov. 6, 2020 20-02051C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2556 IN RE: ESTATE OF RICHARD R. STANDEL, JR Deceased. The administration of the estate of Richard R. Standel Jr , deceased, whose date of death was January 29, 2017, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 E. Tamiami Trail Suite 102, Naples , Florida 34112. 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 October 30, 2020. Personal Representative: /s/ Corrina Standel Corrina Koster Standel 1451 Via Portofino Naples, Florida 34108 Attorney for Personal Representative: /s/ Ann T. Frank Ann T. Frank Email Address: annfranklaw@yahoo.com Florida Bar No. 0888370 2124 S. Airport Road Suite 102 Naples, Florida 34112 Oct. 30; Nov. 6, 2020 20-02070C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-002436 Division Probate IN RE: ESTATE OF JAMES PATRICK HANNIGAN, JR. A/K/A JAMES P. HANNIGAN Deceased. The administration of the estate of James Patrick Hannigan, Jr. a/k/a James P. Hannigan, deceased, whose date of death was April 30, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Ste. 102. Naples, FL 34112. 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 October 30, 2020. Personal Representative: Linda Hannigan Catano 30043 Plantation Dr. Millsboro, Delaware 19966 Attorney for Personal Representative: /s/ Gregory J. Nussbickel Gregory J. Nussbickel, Esq., Attorney Florida Bar Number: 580643 12500 Brantley Commons Ct #3 Fort Myers, FL 33907 Telephone: (239) 900-9455 E-Mail: greg@will.estate Secondary E-Mail: service@lawsprt.com Oct. 30; Nov. 6, 2020 20-02045C


COLLIER COUNTY

OCTOBER 30 - NOVEMBER 5, 2020 FIRST INSERTION

FIRST INSERTION

NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CASE NO. 11-2020-CA-001625-0001-XX NEWTEK SMALL BUSINESS FINANCE, LLC, Plaintiff, v. JN THOMPSON ENT, INC., a Florida corporation; JOSHUA M. THOMPSON; NICOLE C. THOMPSON ; and BOARD OF COUNTY COMMISSIONERS, COLLIER COUNTY, FLORIDA Defendants. NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated October 13, 2020 entered in Case No. CASE NO.: 11-2020-CA-001625-0001 of the Circuit Court of the 20th Judicial Circuit in and for Collier County, Florida wherein NEWTEK SMALL BUSINESS FINANCE, LLC is Plaintiff and JN THOMPSON ENT, INC., a Florida corporation; JOSHUA M. THOMPSON; NICOLE C. THOMPSON ; and BOARD OF COUNTY COMMISSIONERS, COLLIER COUNTY, FLORIDA , are the Defendants, the Clerk of the Circuit Court of Collier County, Florida will sell to the highest bidder for cash in the Jury Assembly room on the 5th Floor of the Courthouse, 3315 Tamiami Trail E, Naples, FL 34112 in accordance with Section 45.031, Florida Statutes, at public sale on November 12, 2020 at 11:00 a.m., the following described property to wit: The East 1/2 of Tract 54, Golden Gate Estates, Unit No. 2, according to the plat thereof as recorded in Plat Book 4, Page 75, Public Records of Collier 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. October 15, 2020 Crystal K. Kinzel Clerk of the Circuit Court (SEAL) By: Maria Stocking Deputy Clerk Attorney for Plaintiff: Howard S. Toland, Esquire Htoland@mitrani.com Howard S. Toland, Esq., 1200 Weston Road Penthouse, Weston, FL 33326 (954) 355-1010 (htoland@mitrani.com) Oct. 30; Nov. 6, 2020 20-02049C

NOTICE OF PUBLIC SALE: Bald Eagle Towing & Recovery, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/23/2020, 08:00 am at 3935 Enterprise Avenue Naples, FL 34104, pursuant to subsection 713.78 of the Florida Statutes. Bald Eagle Towing & Recovery, Inc. reserves the right to accept or reject any and/or all bids. 2CNBE13C0Y6931134 2000 Chevrolet 2GCEC19V821160474 2002 Chevrolet October 30, 2020 20-02065C

FIRST INSERTION NOTICE OF PUBLIC SALE: Bald Eagle Towing & Recovery, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/13/2020, 08:00 am at 3935 Enterprise Avenue Naples, FL 34104, pursuant to subsection 713.78 of the Florida Statutes. Bald Eagle Towing & Recovery, Inc. reserves the right to accept or reject any and/or all bids. 2T1CE22P43C023053 2003 Toyota October 30, 2020 20-02029C

FIRST INSERTION Notice of Self Storage Sale Please take notice Midgard Self Storage - Naples Two located at 15600 Old US 41, Naples, FL 34110 intends to hold a sale to sell the property stored at the Facility by the below list of Occupants who are in default at an Auction. The sale will occur as an online auction via www. storageauctions.com on 11/18/2020 at 1:00PM. Unless stated otherwise the description of the contents are household goods and furnishings. Michael Wydysh unit #S0179; Arron Lester unit #S0193; Barry Young unit #S0317; Arron Lester unit #S0318; Debra Sciacqua unit #S0428. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. Oct. 30; Nov. 6, 2020 20-02030C

FIRST INSERTION NOTICE OF PUBLIC SALE: BAKERS TOWING & EMERGENCY SERVICES, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/19/2020, 08:00 am at 2318 j & c blvd NAPLES, FL 341091826, pursuant to subsection 713.78 of the Florida Statutes. BAKERS TOWING & EMERGENCY SERVICES, INC. reserves the right to accept or reject any and/or all bids. 4UZ6XJCAXXCB56084 1999 NATIONAL October 30, 2020 20-02060C

FIRST INSERTION NOTICE OF PUBLIC SALE: BAKERS TOWING & EMERGENCY SERVICES, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/27/2020, 08:00 am at 2318 j & c blvd NAPLES, FL 341091826, pursuant to subsection 713.78 of the Florida Statutes. BAKERS TOWING & EMERGENCY SERVICES, INC. reserves the right to accept or reject any and/or all bids. 5TENX4CN9AZ693068 2010 Toyota JM1BK343771735362 2007 Mazda October 30, 2020 20-02061C

FIRST INSERTION NOTICE OF PUBLIC SALE: GETTING HOOKED TOWING LLC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/20/2020, 08:00 am at 4344 Enterprise Ave Ste 5 NAPLES, FL 34104, pursuant to subsection 713.78 of the Florida Statutes. GETTING HOOKED TOWING LLC reserves the right to accept or reject any and/or all bids. 1D4GP243X3B247659 2003 Dodge 2G1WF5EK7B1140689 2011 Chevrolet 4S2CK58V2V4331834 1997 Isuzu KNDJC733745198871 2004 Kia October 30, 2020 20-02066C

FIRST INSERTION NOTICE OF PUBLIC SALE: GETTING HOOKED TOWING LLC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/25/2020, 08:00 am at 4344 Enterprise Ave Ste 5 NAPLES, FL 34104, pursuant to subsection 713.78 of the Florida Statutes. GETTING HOOKED TOWING LLC reserves the right to accept or reject any and/or all bids. 1FAHP2FW5BG151325 2011 Ford October 30, 2020 20-02067C

FIRST INSERTION NOTICE OF PUBLIC SALE: Morleys Towing of Naples gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/13/2020, 10:00 am at 6344 JANES LANE NAPLES, FL 34109, pursuant to subsection 713.78 of the Florida Statutes. Morleys Towing of Naples reserves the right to accept or reject any and/or all bids. 1D7HA18N08J177097 2008 Dodge 5TDZA23C05S283106 2005 Toyota MBCDLDS4I708 2008 MBC WAULT64B54N019281 2004 Audi October 30, 2020 20-02068C

FIRST INSERTION The following vehicle will be sold at a reserve public auction pursuant to 713.585 F.S. Labor & Storage on 11/20/2020 at 10:00 AM .Location: 10544 NW 26th St #E102.Doral, FL 33172. As is. Where is. 50% Buyer’s premium. Title is not guaranteed. BILL HERRERA LIC #: AU0001502. CASE: 37865 2003 NISSAN VIN: 1N6MD29Y03C461564 Located at: YTH AUTO SERVICE LLC. 13260 IMMOKALEE RD STE 9.NAPLES, FL 34120 Ph: 239-307-8217 Total Lien $ 4867.61 Owner/Lienholder has a right to a hearing prior to date of sale by filing with the clerk of the courts. Owner/Lienholder may recover vehicle without instituting judicial proceedings by posting bond as per 559.917 F.S. Net proceeds in excess of lien amount will be deposited with clerk of courts pursuant to 713.585 F.S.F.S.All interested person(s) should contact Professional Lien & Title Service Corp. Ph:305-592-6090. Lic #:AB000106 October 30, 2020 20-02069C

FIRST INSERTION Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of RED ACES POKER CLUB : Located at 675 13TH ST SW County of, COLLIER in the City of NAPLES: Florida, 341172193 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at NAPLES Florida, this October: day of 22, 2020 : MASSARO JOSHUA JOSEPH October 30, 2020 20-02034C

FIRST INSERTION NOTICE OF RESCHEDULED SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CIVIL ACTION CASE NO.: 2016-CA-002327 MTGLQ INVESTORS, L.P. , Plaintiff, vs. JUSTIN J EDWARDS AKA JUSTIN EDWARDS, et al, Defendant(s). NOTICE IS HEREBY GIVEN Pursuant to an Order Rescheduling Foreclosure Sale dated August 10, 2020, and entered in Case No. 16-CA-02327 of the Circuit Court of the Twentieth Judicial Circuit in and for Collier County, Florida in which MTGLQ Investors, L.P. , is the Plaintiff and Justin J Edwards aka Justin Edwards, Coventry at Stratford Place Recreation Association, Inc., Coventry at Stratford Place Section III Condominium Association, Inc., Stratford Place Master Association, Inc., are defendants, the Collier County Clerk of the Circuit Court will sell to the highest and best bidder for cash in/on 3315 Tamiami Trail East, Naples, FL 34112, Collier County in the Lobby of the Collier County Courthouse Annex, 3rd floor, Collier County, Florida at 11:00AM on the 12 day of November, 2020, the following described property as set forth in said Final Judgment of Foreclosure: UNIT 2008, BUILDING 20, PHASE 6, COVENTRY AT STRATFORD PLACE, SECTION III, A CONDOMINIUM, TOGETHER WITH AN UNDIVIDED INTEREST IN THE COMMON ELEMENTS APPURTENANT THERETO, ACCORDING TO THE DECLARATION OF CONDOMINIUM

FIRST INSERTION Notice is hereby given that SPORTS OPERATIONS, LLC, JAYMIE BUSSEY, OWNERS, desiring to engage in business under the fictitious name of OPERATIONAL PLANNING located at 1671 ORLEANS CT, MARCO ISLAND, FLORIDA 34145 intends to register the said name in COLLIER county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-02031C

THEREOF, AS RECORDED IN OFFICIAL RECORDS BOOK 3690, AT PAGE 1203, OF THE PUBLIC RECORDS OF COLLIER COUNTY, FLORIDA, TOGETHER WITH ANY AMENDMENTS THERETO. A/K/A 1320 HENLEY STREET APT. 2008, NAPLES, FL 34105 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Charles Rice, Administrative Services Manager, whose office is located at 3315 East Tamiami Trail, Suite 501, Naples, Florida 34112, and whose telephone number is (239) 252-8800, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated in Collier County, Florida this 12 day of August, 2020. Crystal K. Kinzel Clerk of the Circuit Court Collier County, Florida (SEAL) By: Kathleen Murray Deputy Clerk Kathleen Murray Albertelli Law Attorney for Plaintiff P.O. Box 23028 Tampa, FL 33623 (813) 221-4743 CT - 15-172097 Oct. 30; Nov. 6, 2020 20-02048C

FIRST INSERTION Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of DoDat Eats located at 6104 Mandalay Cir in the City of Naples, Collier County, FL 34112 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 22nd day of October, 2020. Denmarie Reid October 30, 2020 20-02035C

FIRST INSERTION

FIRST INSERTION

Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of DeAngelis Oates Realty located at 5515 Bryson Drive Suite 502 in the City of Naples, Collier County, FL 34109 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 26th day of October, 2020. Napoli Realty Services LLC Marc F Oates October 30, 2020 20-02054C

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of FEYABRANDS located at 8595 Collier blvd #107-38, in the County of Collier, in the City of Naples, Florida, 34114 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Naples, Florida, this 21st day of October, 2020. Anastasia Fedorenko October 30, 2020 20-02036C

BusinessObserverFL.com

23

FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF TWENTIETH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA CASE NO: 2020CA001772 CIT BANK, N.A., Plaintiff, -vsUNKNOWN HEIRS, BENEFICIARIES, DEVISEES, CREDITORS, GRANTEES, ASSIGNEES, LIENORS, TRUSTEES AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF SAMMY HAMILTON, JR. A/K/A JAMES SAMUEL HAMILTON, JR. A/K/A SAMMY HAMILTON, DECEASED; ET AL, Defendant(s) TO: UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, CREDITORS, GRANTEES, ASSIGNEES, LIENORS, TRUSTEES AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF SAMMY HAMILTON, JR. A/K/A JAMES SAMUEL HAMILTON, JR. A/K/A SAMMY HAMILTON, DECEASED Last Known Address: UNKNOWN ADAM JOSEPH HAMILTON A/K/A ADAM HAMILTON Last Known Address: 4330 13TH AVENUE SOUTHWEST, NAPLES, FL 34116 LOGAN JOSEPH HAMILTON A/K/A LOGAN HAMILTON Last Known Address: 4330 13TH AVENUE SOUTHWEST, NAPLES, FL 34116 You are notified of an action to foreclose a mortgage on the following property in Collier County: BEING LOT 13, BLOCK 14, LESS AND EXCEPTING THE WEST 30 FEET OF THE SOUTH 64.08 OF SAID LOT 13, BLOCK 14, A SUBDIVISION OF BLOCK 14, TOWN OF EVERGLADES, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 3, PAGE 28, OF THE PUBLIC RECORDS OF COLLIER COUNTY, FLORIDA, SAID DESCRIPTION IS FROM THE REMAINING PORTION OF LOT 13 OF THE PLAT OF SAMMY HAMILTON JR. RESIDENCE, AS RECORDED IN PLAT BOOK 40, PAGE 1, OF THE PUBLIC RECORDS OF COLLIER COUNTY FLORIDA. Property Address: 315 Copeland Avenue, Everglades City, FL 34139 The action was instituted in the Circuit Court, Twentieth Judicial Circuit in and for COLLIER County, Florida; Case No.2020CA001772; and is styled CIT BANK, N.A. vs. UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, CREDITORS, GRANTEES, ASSIGNEES, LIENORS, TRUSTEES AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF SAMMY HAMILTON, JR. A/K/A JAMES SAMUEL HAMILTON, JR. A/K/A SAMMY HAMILTON, DECEASED; BRENDA LEE HAMILTON A/K/A BRENDA L. HAMILTON A/K/A BRENDA HAMILTON F/K/A BRENDA LEE

HIGGINS F/K/A BRENDA HIGGINS; DELLA LYNN KNORR STERN A/K/A DELLA KNORR STERN A/K/A DELLA LYNN STERN A/K/A DELLA STERN F/K/A DELLA LYNN KNORR F/K/A DELLA L. KNORR F/K/A DELLA H. KNORR F/K/A DELLA HAMILTON; JOSEPH ARTHUR HAMILTON A/K/A JOSEPH A. HAMILTON A/K/A JOSEPH HAMILTON A/K/A JOE A. HAMILTON; DELORES L. HAMILTON BYRD A/K/A LORI HAMILTON BYRD F/K/A DELORES LORRAINE HAMILTON F/K/A DELORES L. HAMILTON F/K/A LORI D. HAMILTON F/K/A LORI HAMILTON; JOSEPH ARTHUR HAMILTON A/K/A JOSEPH A. HAMILTON A/K/A JOSEPH HAMILTON A/K/A JOE A. HAMILTON, AS SUCCESSOR TRUSTEE OF THE SAMMY HAMILTON, JR. REVOCABLE TRUST DATED DECEMBER 22, 2011; HAVEN DANIELLE CREEL A/K/A HAVEN D. CREEL A/K/A HAVEN CREEL F/K/A HAVEN DANIELLE HAMILTON F/K/A HAVEN HAMILTON; TARA KNORR SCHULTZ A/K/A TARA SCHULTZ F/K/A TARA LORRAINE KNORR F/K/A TARA L. KNORR; ASHLEY DESIREE RIMES A/K/A ASHLY DESIREE RIMES A/K/A ASHLEY RIMES F/K/A ASHLY DESIREE HAMILTON F/K/A ASHLEY HAMILTON; PAIGE LEIGH KNORR A/K/A PAIGE L. KNORR A/K/A PAIGE KNORR; ADAM JOSEPH HAMILTON A/K/A ADAM HAMILTON; JACOB MARLIN KNORR A/K/A JACOB KNORR; LOGAN JOSEPH HAMILTON A/K/A LOGAN HAMILTON; SAMANTHA NOEL HAMILTON A/K/A NOEL HAMILTON; SAMI JO TAYLOR HAMILTON A/K/A SAMI JO HAMILTON A/K/A SAMMY TAYLOR HAMILTON A/K/A SAMMY JO HAMILTON; U.S. SMALL BUSINESS ADMINISTRATION; UNITED STATES OF AMERICA, DEPARTMENT OF THE INTERIORNATIONAL PARK SERVICE; CITY OF EVERGLADES CITY, FLORIDA; MIDWESTONE BANK; UNKNOWN TENANT IN POSSESSION 1; UNKNOWN TENANT IN POSSESSION 2. You are required to serve a copy of your written defenses, if any, to the action on Mark W. Hernandez, Esq., Plaintiffs attorney, whose address is 255 S. Orange Ave., Ste. 900, Orlando, FL 32801, on or before, (or 30 days from the first date of publication) and file the original with the clerk of this court either before service on Plaintiff ’s attorney or immediately after service; otherwise, a default will be entered against you for the relief demanded in the complaint or petition. The Court has authority in this suit to enter a judgment or decree in the Plaintiff ’s interest which will be binding upon you. DATED: Oct 09 2020 Crystal K. Kinzel Cyrstal K Kinzel As Clerk of the Court (SEAL) By: Kathleen Murray As Deputy Clerk Kathleen Murray Mark W. Hernandez, Esq., Plaintiffs attorney, 255 S. Orange Ave., Ste. 900, Orlando, FL 32801 Matter # 146339 Oct. 30; Nov. 6, 2020 20-02063C

FIRST INSERTION Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of ALMA DRY CLEANERS & ALTERATIONS : Located at 317 AIRPORT PULLING RD N County of, COLLIER in the City of NAPLES: Florida, 34104-3507 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at NAPLES Florida, this October: day of 22, 2020 : CHRIS R ENTERPRISES INC October 30, 2020 20-02032C

FIRST INSERTION Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of COASTAL REAL ESTATE ADVISORS : Located at 12854 CARRINGTON CIR UNIT 7-101 County of, COLLIER COUNTY in the City of NAPLES: Florida, 34105-5009 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at NAPLES Florida, this October: day of 22, 2020 : BARKER CRAIG ANDERSON October 30, 2020 20-02033C

FIRST INSERTION Notice is hereby given that RICHARD KAMELL, OWNER, desiring to engage in business under the fictitious name of GPG CONSTRUCTORS located at 4685 5TH AVE NW, NAPLES, FLORIDA 34119 intends to register the said name in COLLIER county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-02055C

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-2531 Division Probate IN RE: ESTATE OF DAVID G. McCURRY, Deceased. The administration of the estate of David G. McCurry, deceased, whose date of death was August 13, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Naples, Florida 34112. 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.

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2332 IN RE: ESTATE OF CAROL K. CALLAHAN Deceased. The administration of the Estate of CAROL K. CALLAHAN, deceased, whose date of death was July 20, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite 102, Probate Dept., Naples, FL 34112-5324. The name and address of the Personal Representative and the Personal Representative’s attorney are set forth below. All creditors of the Decedent and

other persons having claims or demands against Decedent’s Estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the Decedent and other persons having claims or demands against Decedent’s Estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA 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 October 30, 2020. Personal Representative: Susan H. McCurry 4101 Gulf Shore Blvd. N., PH-3 Naples, FL 34103 Attorney for Personal Representative: DUNWODY WHITE & LANDON, P.A. Daniel K. Capes, Esq. Florida Bar Number: 0106429 4001 Tamiami Trail North, Suite 200 Naples, FL 34103 Telephone: (239) 263-5885 Fax: (239) 262-1442 Oct. 30; Nov. 6, 2020 20-02039C

FIRST INSERTION 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 October 30, 2020. Personal Representative: DANIEL CALLAHAN c/o Cummings & Lockwood LLC 8000 Health Center Blvd., Suite 300 Bonita Springs, Florida 34135 Attorney for the Personal Representative: MARY BETH CRAWFORD, ESQ. Florida Bar No. 0115754 Cummings & Lockwood LLC 8000 Health Center Boulevard, Suite 300 Bonita Springs, FL 34135 6047958.1.docx 10/21/2020 Oct. 30; Nov. 6, 2020 20-02038C


24

COLLIER COUNTY

BUSINESS OBSERVER

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE OF ACTION FOR SUPPLEMENTAL PETITION TO MODIFY PARENTAL RESPONSIBILITY, PARENTING PLAN/TIME SHARING CHILD SUPPORT AND OTHER RELIEF IN THE CIRCUIT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA CASE NO.: 09-DR-1726 JEROME JEKER, Petitioner/Former Husband, And LISA MARIE GRIFFITH, Respondent/Former Wife, TO: JEROME JEKER 3590 60TH AVENUE NE NAPLES, FL 34120 YOU ARE NOTIFIED that an action for Supplemental Petition to Modify Parental Responsibility, Parenting Plan/Time Sharing, Child Support and Other Relief has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on LISA MARIE GRIFFITH, whose address is: C/O SAL BAZAZ, P.A., ATTORNEY AT LAW, 2800 DAVIS BOULEVARD, SUITE 206, NAPLES, FLORIDA 34104, on or before November 30, 2020, and file the original with the Clerk of this Court at: Clerk of Courts, Circuit Court of Collier County, 3315 East Tamiami Trail, Naples, FL 34112, before service on Respondent 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 Notice of Current Address, Florida Supreme Court Approved Family Law Form 12.915). 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, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings. Dated: Oct 28 2020 CLERK OF THE CIRCUIT COURT (SEAL) By: Leeona Hackler Deputy Clerk LISA MARIE GRIFFITH, C/O SAL BAZAZ, P.A., ATTORNEY AT LAW, 2800 DAVIS BOULEVARD, SUITE 206, NAPLES, FLORIDA 34104 Oct. 30; Nov. 6, 13, 20, 2020 20-02076C

NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE (NO CHILD OR FINANCIAL SUPPORT) IN THE CIRCUIT OF THE Twentieth JUDICIAL CIRCUIT, IN AND FOR Collier COUNTY, FLORIDA Case No.: 2019-DR-001670 Division: Family Division Raisa Diaz, Petitioner, and Erick Marin Nuñez Maldonado, Respondent, TO: Erick Marin Nuñez Maldonado 2542 Santa Barbara Blvd Naples FL 34116 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 Raisa Diaz whose address of 4436 17th Ave SW Naples FL 34116 on or before 1221-2020, and file the original with the clerk of this Court at 3315 Tamiami Trail East Suite 102 Naples FL 34112 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: none 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 EMail 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: Oct 23 2020 CLERK OF THE CIRCUIT COURT (SEAL) By: Mark V. Pomplas Deputy Clerk Oct. 30; Nov. 6, 13, 20, 2020 20-02064C

NOTICE OF ACTION FOR PUBLICATION IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CIRCUIT CIVIL DIVISION CASE NO: 11-2020-CA-001806-0001-XX ANA MARIA PELLESCHI and BRIGITTE PELLESCHI as the Personal Representatives of the Estate of RENATO PELLESCHI, Plaintiffs, v. ANNA POCCI a/k/a ANNE BIRNBAUM, individually and as Trustee of the Birnbaum Family Trust dated September 6, 2019; Defendant, LAST KNOWN ADDRESS: ANNA POCCI a/k/a ANNE BIRNBAUM individually and as Trustee of the Birnbaum Family Trust dated September 6, 2019 19601 Van Aken Boulevard #54 Shaker Heights, Ohio 44122 YOU ARE HEREBY NOTIFIED that an action for damages in excess of thirty thousand dollars ($30,000.00), exclusive of attorney’s fees, court costs and interest, and for specific performance against the real property legally described as SWEETWATER BAY AT STERLING OAKS A CONDOMINIUM UNIT 1203, Parcel No. 76270000123, A/K/A 1101 SWEETWATER LN, UNIT 1203, Naples, Florida 34110, has been filed against you, and you are requested to serve a copy of your written defenses, if any, to it, on Plaintiff ’s Attorney, Tereza Horakova, Esq., Moris & Associates, 3650 NW 82nd Ave Suite 401, Doral, FL 33166, on or before December 15, 2020 and file the original with the Clerk of 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. WITNESS MY HAND and seal of the Court on this 20 day of October, 2020. Clerk of Said Court (SEAL) By: Kathleen Murray DEPUTY CLERK Kathleen Murray Plaintiff ’s Attorney Tereza Horakova, Esq., Moris & Associates 3650 NW 82nd Ave Suite 401, Doral, FL 33166 Oct. 30; Nov. 6, 13, 20, 2020 20-02062C

NOTICE OF PUBLIC SALE: BALD EAGLE TOWING AND RECOVERY gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/13/2020 08:00 AM at 3935 Enterprise Ave , Naples, FL 34104 pursuant to subsection 713.78 of the Florida Statutes. BALD EAGLE TOWING AND RECOVERY reserves the right to accept or reject any and/or all bids. 1GNEC13T5YJ134640 2000 CHEVROLET TAHOE C1500 October 30, 2020 20-02026C

FIRST INSERTION NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE (NO CHILD OR FINANCIAL SUPPORT) IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA Case No.: 2020-DR-1656 Division: FAMILY YAMILET LAVIELLE PERICHE, Petitioner, and ISRAEL VERDECIA ALEAGA, Respondent, TO: ISRAEL VERDECIA ALEAGA 4633 23RD AVE SW NAPLES FL 34116 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 YAMILET LAVIELLE PERICHE whose address is 2992 4TH AVE SE NAPLES FL 34117 on or before NOV. 15, 2020, and file the original with clerk of this Court at 3315 TAMIAMI TRAIL EAST STE 102 NAPLES FL 34112 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: NONE 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: 10/9/2020 CLERK OF THE CIRCUIT COURT (SEAL) By: Yliana Mirabal Deputy Clerk Oct. 30; Nov. 6, 13, 20, 2020 20-02050C

LV10175

SAVE TIME

E-mail your Legal Notice

legal@businessobserverfl.com

SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2564 IN RE: ESTATE OF FRANK BALLETTA Deceased. The administration of the estate of Frank Balletta, deceased, whose date of death was August 1, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Naples, Florida 34112. 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 October 23, 2020. Personal Representative: Marco Balletta Personal Representative 7842 Emerald Circle #103 Naples, Florida 34109 Attorney for Personal Representative: Mellissa D. Stubbs, Esq. Florida Bar Number: 1018975 Joseph L. Lindsay, Esq. Florida Bar Number: 19112 Attorneys for Personal Representative Lindsay & Allen, PLLC 13180 Livingston Road, Suite 206 Naples, FL 34109 Telephone: (239) 593-7900 Fax: (239) 593-7909 E-Mail: mellissa@naples.law Secondary E-Mail: joe@naples.law Tertiary E-Mail: elise@naples.law October 23, 30, 2020 20-02007C

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2469 IN RE: ESTATE OF RONALD KENNEDY Deceased. The administration of the estate of RONALD KENNEDY, deceased, whose date of death was September 4, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite 102, Naples, Florida 34112. 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 October 23, 2020. Personal Representatives: /s/ Darlene Caporaso DARLENE CAPORASO 41 Lupine Way Clark, New Jersey 07066 /s/ Maureen Meehan MAUREEN MEEHAN 7919 Sanderling Place Wilmington, North Carolina 28411 Attorney for Personal Representatives: /s/ John Paul Bratcher JOHN PAUL BRATCHER Attorney for Petitioners Florida Bar Number: 0101928 HAHN LOESER & PARKS LLP 5811 Pelican Bay Boulevard, Suite 650 Naples, Florida 34108 Telephone: (239) 254-2900 Fax: (239) 592-7716 E-Mail: jbratcher@hahnlaw.com Secondary E-Mail: cpiglia@hahnlaw.com 12150504.1 October 23, 30, 2020 20-02004C

FIRST INSERTION NOTICE OF PUBLIC SALE: BALD EAGLE TOWING AND RECOVERY gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/19/2020 08:00 AM at 3935 Enterprise Ave , Naples, FL 34104 pursuant to subsection 713.78 of the Florida Statutes. BALD EAGLE TOWING AND RECOVERY reserves the right to accept or reject any and/or all bids. JN8AS5MV9BW261018 2011 NISSAN ROGUE S/SV/KROM October 30, 2020 20-02027C

FIRST INSERTION NOTICE OF PUBLIC SALE: Bald Eagle Towing & Recovery, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/19/2020, 08:00 am at 3935 Enterprise Avenue Naples, FL 34104, pursuant to subsection 713.78 of the Florida Statutes. Bald Eagle Towing & Recovery, Inc. reserves the right to accept or reject any and/or all bids. 1G8AJ52F34Z202021 2004 Saturn 1HGCM56393A035216 2003 Honda October 30, 2020 20-02028C

SUBSEQUENT INSERTIONS THIRD INSERTION NOTICE OF ADMINISTRATIVE COMPLAINT To: Isaac A. Zapata Case No.:CD201907640/D 1907168 An Administrative Complaint to impose an administrative fine has been filed against you. You have the right to request a hearing pursuant to Sections 120.569 and 120.57, Florida Statutes, by mailing a request for same to the Florida Department of Agriculture and Consumer Services, Division of Licensing, Post Office Box 5708 Tallahassee, Florida 32314-5708. If a request for hearing is not received by 21 days from the date of the last publication, the right to hearing in this matter will be waived and the Department will dispose of this cause in accordance with law. Oct. 16, 23, 30; Nov. 6, 2020 20-01941C

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CIVIL ACTION Notice is hereby given that the undersigned Crystal K. Kinzel, Clerk of the Circuit Court of Collier County, Florida, will on November 5, 2020 at eleven o’clock a.m. held in the lobby of the third floor of the Courthouse Annex, Collier County Courthouse, 3315 Tamiami Trail East, Naples, Florida, offer for sale and sell at public outcry to the highest bidder for cash, the following described property situated in Collier County, Florida, to-wit: Lot 492 of VILLAGE WALK, PHASE FOUR, a subdivision recorded in Plat Book 26, Page 60 of the Public Records of Collier County, Florida. Pursuant to the order or final judgment entered in a case pending in said Court, the style of which is: VILLAGE WALK HOMEOWNERS ASSOCIATION OF NAPLES, INC., a Florida corporation not-for-profit, Plaintiff, vs. CHARLOTTE S. MUENCH, Defendant. and whose docket number is 11-2020-CA-000558-0001-XX Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale. WITNESS my hand and official seal of said Court, this 13 day of October, 2020. CRYSTAL K. KINZEL, Clerk of the Circuit Court (SEAL) By: Kathleen Murray As Deputy Clerk Kathleen Murray Stephen E. Samouce Samouce & Gal, P.A. 5405 Park Central Court Naples, FL 34109 (239) 596.9522 Stephen Samouce@ SandGLawFirm.com Attorney for Plaintiff October 23, 30, 2020 20-02019C

OCTOBER 30 - NOVEMBER 5, 2020

SUBSEQUENT INSERTIONS SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION FILE NO. 11-2020-CP-002532 IN RE: ESTATE OF CORINNE RUSSO YOUNGLING, Deceased. The administration of the estate of CORINNE RUSSO YOUNGLING, deceased, whose date of death was September 6, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, File No. 11-2020-CP002532, the address of which is 3315 Tamiami Trail East, Suite 102, Naples, Florida 34112-5324. 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 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 must file their claims with this Court WITHIN THREE (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 DEATH IS BARRED. THE DATE OF FIRST PUBLICATION OF THIS NOTICE IS: October 23, 2020. Personal Representative: THEODORE ANTHONY YOUNGLING 294 Bronxville Road, Apartment 3A Bronxville, NY 10708 Attorney for Personal Representative: F. EDWARD JOHNSON Wilson & Johnson 2425 Tamiami Trail North, Suite 211 Naples, FL 34103 (239) 436-1501 (239) 436-1535 (FAX) fejohnson@naplesestatelaw.com October 23, 30, 2020 20-02010C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION Case No.: 20-CP-2032 IN RE: ESTATE OF CHARLEEN SCIOTTI, Deceased. The Administration of the Estate of Charleen Sciotti, deceased, whose date of death was July 23, 2020, Case No.: 20-CP-2032, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is Collier County Clerk of the Circuit Court, Probate Department, 3315 Tamiami Trail East, Ste. 102, Naples, FL 34112-5324. The names and addresses of the Personal Representative and that 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 has been 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 persons having claims or demands against the estate of the decedent 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. The date of first publication of this Notice is October 23, 2020. Joseph Perkins Personal Representative 7320 Glenmoor Lane, Building 2, Apt. No. 106 Naples, Fl. 34104 Jeffry Perlow Attorney for the Personal Representative Fla. Bar #354759 5425 Park Central Ct. Naples, FL 34109 239-514-2910 October 23, 30, 2020 20-02008C

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA File No. 2020-CP-002329 Division: Probate IN RE: ESTATE OF SHELDON W. SWEET, Deceased. The administration of the Estate of Sheldon W. Sweet, deceased, whose date of death was August 22, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is Circuit Court for Collier County, 3315 Tamiami Trail East, Ste. 102, Naples, FL 34112. 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 October 23, 2020. Personal Representative: GARY F. SWEET 9537 Ironstone Terrace, Unit 101 Naples, FL 34120 Attorney for Personal Representative: M. TRAVIS HAYES, ESQ. Florida Bar No. 27883 GRANT FRIDKIN PEARSON, P.A. 5551 Ridgewood Drive, Suite 501 Naples, FL 34108-2719 Attorney E-mail: wpearson@gfpac.com Secondary E-mail: sdurant@gfpac.com Telephone: 239-514-1000/ Fax: 239-594-7313 October 23, 30, 2020 20-02003C

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 11-2020-CP-002085-0001 XX Division Probate IN RE: ESTATE OF JEFFREY P. MILLER Deceased. The administration of the estate of Jeffrey P. Miller, deceased, whose date of death was June 24, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is P.O. Box 413044, Naples, Florida 34101. 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 October 23, 2020. Personal Representative: Carole Hetzel 19567 Lansdowne St. Orlando, Florida 32833 Attorney for Personal Representative: Sarah AuMiller, Attorney Florida Bar Number: 0072833 HOYT & BRYAN LLC 254 Plaza Dr. Oviedo, Florida 32765 Telephone: (407) 977-8080 Fax: (407) 977-8078 E-Mail: Sarah@hoytbryan.com Secondary E-Mail: Patti@hoytbryan.com October 23, 30, 2020 20-01991C

LV10175

SAVE TIME

E-mail your Legal Notice

legal@businessobserverfl.com


OCTOBER 30 - NOVEMBER 5, 2020 SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA Case No.: 20-CA-1701 DIVISION: CIRCUIT CIVIL RONALD L. ANDERSON and LEVON D. ANDERSON, as Trustees of THE ANDERSON FAMILY TRUST DATED OCTOBER 16, 2012, Plaintiff, v. UNKNOWN HEIRS OF THORNTON DAKIN; UNKNOWN HEIRS OF VIOLA DAKIN A/K/A VIOLA DUFAULT; GARY A. DAVIS, and; UNKNOWN HEIRS OF FILIZ DAVIS A/K/A FELIZ DAVIS, Defendants. TO: All parties claiming interest by, through under or against: Unknown Heirs of Thornton Dakin, 179 Sand Drive, Naples, FL 34104 Gary A. Davis, 179 Sand Drive, Naples, FL 34104 Unknown Heirs of Viola Dakin a/k./a Viola Dufault, 179 Sand Drive Naples, FL 34104 Unknown Heirs of Filiz Davis a/k/a Feliz Davis, 179 Sand Drive Naples, FL 34104 All parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to Quieting Title on the following property in Collier County, Florida.

UNIT 179, BLUE SKY’S MOBILE HOME STATES, A COOPERATIVE, ACCORDING TO EXHIBIT “B” (PLOT PLAN) OF THE MASTER PROPRIETARY LEASE THEREOF, OF RECORD IN OFFICIAL RECORD BOOK 1575, PAGES 2295 THROUGH 2322, INCLUSIVE, AS AMENDED, OF THE PUBLIC RECORDS OF COLLIER COUNTY, FLORIDA has been filed against you and you are required to serve a copy of your written defenses, if any, to it on John F. Hooley, P.A., the plaintiff ’s attorney, whose address is 851 Fifth Avenue North, Suite 303, Naples, FL 34102, on or before November 20, 2020, and file the original with the clerk of this court either before service on the Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. DATED on Oct 19 2020. Crystal K. Kinzel As Clerk of the Court Kathleen Murray (SEAL) By: Kathleen Murray As Deputy Clerk John F. Hooley, P.A. the plaintiff ’s attorney 851 Fifth Avenue North, Suite 303 Naples, FL 34102 Oct. 23, 30; Nov. 6, 13, 2020 20-01989C

SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CIVIL ACTION CASE NO. 20-CA-1662 MONTEREY VILLA OWNERS’ ASSOCIATION, INC., a Florida Not-for-profit Corporation, Plaintiff, v. THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF BOBBIE COLLINS, UNKNOWN SPOUSE OF BOBBIE COLLINS, CAROL COLLINS F/K/A CAROL FRIEDMAN, and UNKNOWN TENANT(S)/OCCUPANT(S), Defendants. TO THE DEFENDANT(S): THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF BOBBIE COLLINS, UNKNOWN SPOUSE OF BOBBIE COLLINS, CAROL COLLINS F/K/A CAROL FRIEDMAN, and UNKNOWN TENANT(S)/OCCUPANT(S), AND ALL OTHERS WHOM IT MAY CONCERN: YOU ARE NOTIFIED that an action to foreclose a Homeowner’s Association assessment Claim of Lien on the following property owned by you and located

in Collier County, Florida: Villas, Unit 403, Villages of Monterey at Woodbridge, Unit Two, recorded in Plat Book 15, Pages 69 and 70 Public Records of Collier County, Florida. TOGETHER with all the tenements, hereditaments and appurtenances thereto belonging or in anywise appertaining. Parcel ID# 80445100158 has been filed against you, and you are required to serve a copy of your written defenses, if any, to it on Kristie P. Mace, Esquire, Plaintiffs Attorney, whose address is 2030 McGregor Boulevard, Fort Myers, FL 33901 on or before thirty (30) days from the date of the first publication of this notice and file the original with the Clerk of this Court either before service on Plaintiff ’s Attorney or immediately thereafter; otherwise, a Default will be entered against you for the relief demanded in the Complaint. This notice shall be published one time per week for two consecutive weeks in The Business Observer. DATED this 12 day of Oct, 2020. CRYSTAL K. KINZEL, CLERK OF THE COURT (SEAL) By: Kathleen Murray Deputy Clerk Kathleen Murray Goede, Adamczyk, DeBoest & Cross, PLLC c/o Kristie P. Mace, Esq., kmace@gadclaw.com and jmorningstar@gadclaw.com October 23, 30, 2020 20-01988C

SECOND INSERTION RE-NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA. CIVIL DIVISION CASE NO. 112016CA0009100001XX U.S. BANK, NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, Plaintiff, vs. ARBEN LALA AKA ARBEN LOPEZ DE LALA; MARIA F. LOPEZ AKA MARIA FERNANDA LOPEZ; KLARITA IVANAJ; ALBERT IVANAJ; UNKNOWN TENANT #1; UNKNOWN TENANT #2 UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, Defendant(s). NOTICE IS HEREBY GIVEN pursuant to an Order or Summary Final Judgment of foreclosure dated August 7, 2017 and an Order Resetting Sale dated September 23, 2020 and entered in Case No. 112016CA0009100001XX of the Circuit Court in and for Collier County, Florida, wherein U.S. BANK, NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST is Plaintiff and ARBEN LALA AKA ARBEN LOPEZ DE LALA; MARIA F. LOPEZ AKA MARIA FERNANDA LOPEZ; KLARITA IVANAJ; ALBERT IVANAJ; UNKNOWN TENANT #1; UNKNOWN TENANT #2 UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE

OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, are Defendants, I will sell to the highest and best bidder for cash the lobby on the third floor of the Courthouse Annex, Collier County Courthouse, 3315 Tamiami Trail East, Naples, FL 34112, 11:00 a.m., on November 5, 2020, the following described property as set forth in said Order or Final Judgment, to-wit: Golden Gate Estates, Unit 33, as recorded in Plat Book 7, Page 60, Public Records of Collier 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. Pursuant to Florida Statute 45.031(2), this notice shall be published twice, once a week for two consecutive weeks, with the last publication being at least 5 days prior to the sale. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Administrative Services Manager whose office is located at 3301 East Tamiami Trail, Bldg L, Naples, FL 34112, and whose telephone number is (239) 252-8800, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. DATED September 24, 2020. Crystal K. Kinzel As Clerk, Circuit Court (SEAL) By: G Karlen As Deputy Clerk Gina Karlen Diaz Anselmo Lindberg, P.A. Attorneys for Plaintiff PO BOX 19519 Fort Lauderdale, FL 33318 Telephone: (954) 564-0071 Service E-mail: answers@dallegal.com 1460-161145 / MOG October 23, 30, 2020 20-02018C

COLLIER COUNTY

BusinessObserverFL.com

25

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION Case No.: 20-CP-2273 IN RE: ESTATE OF JUNE ANN KUZIW Deceased The administration of the estate of JUNE ANN KUZIW, deceased whose date of death was June 17, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, as File No. 20-CP-2273, the address of which is 3315 Tamiami Trail E, Suite 102, Naples, FL 34112. 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 October 23, 2020. Personal Representative: CAROL JACKMAN ESGUIJIAN 1310 Catawba St. Naples, FL 34120 Attorney for Personal Representative: Paul P. Pacchiana, Esq Florida Bar No. 0990541 5621 Strand Blvd, Ste 210 Naples, FL 34110-7303 Telephone: (239) 596-0777 Facsimile: (239) 592-5666 E-mail: paul@pppfloridalaw.com October 23, 30, 2020 20-02020C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2594 Division Probate IN RE: ESTATE OF MYRA S. TUTWILER, Deceased. The administration of the Estate of Myra S. Tutwiler, deceased, whose date of death was August 13, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite 102, Naples, FL 34112-5324. 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 October 23, 2020. Personal Representative: David Chamberland 15 B South Emerson Street Mt. Prospect, IL 60056 Attorney for Personal Representative: Robert M. Buckel Florida Bar Number: 0306770 Wood, Buckel & Carmichael 2150 Goodlette Road North, Sixth Floor Naples, FL 34102 Telephone: (239) 552-4100 Fax: (239) 263-7922 E-Mail: rmb@wbclawyers.com Secondary E-Mail: probate@wbclawyers.com 4831-1628-4873, v. 1 October 23, 30, 2020 20-02012C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2389 IN RE: ESTATE OF JOHN S. RALEIGH Deceased. The administration of the estate of JOHN S. RALEIGH, deceased, whose date of death was August 4, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite 102, Naples, FL 34102. 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 October 23, 2020. Personal Representative: /s/ Winifred H. Raleigh WINIFRED H. RALEIGH 211 Wildwood Lane Naples, Florida 34105 Attorney for Personal Representative: /s/ Juan D. Bendeck JUAN D. BENDECK Attorney for Petitioner Florida Bar Number: 0078298 HAHN LOESER & PARKS LLP 5811 Pelican Bay Boulevard, Suite 650 Naples, Florida 34108 Telephone: (239) 254-2900 Fax: (239) 592-7716 E-Mail: jbendeck@hahnlaw.com Secondary E-Mail: cpiglia@hahnlaw.com 12119348.1 October 23, 30, 2020 20-02005C

The following vehicle/vessel(s) will be auctioned for unpaid rental & storage charges only per FS 715.105/106 @ 9:00am on 11/16/2020 - Tenant Barbara Melucci -Owner MARIO JOSEPH MELUCCI - 1984 Merz 380SL 2D Gry WDBBA45A8EA015456 - at 3927 Ruxton Rd Naples by Russell Fournier - / - 11/16/2020 - Tenant Robert D Love - Owner Unknown - 2001 Buic LeSabre 4D Blu 1G4HP54K91U169852 - at 21 Maui Cir Naples by Steve Passamondi October 23, 30, 2020 20-01998C

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2546 Division PROBATE IN RE: ESTATE OF SAM HUGHES Deceased. The administration of the estate of Sam Hughes, deceased, whose date of death was September 13, 2020, is pending in the Circuit Court for COLLIER County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Naples, Florida 34112. 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 October 23, 2020. Personal Representatives: Steven W. Hughes 1130 Eagle Road Broomfield, Colorado 80020 David Ellis 14307 Tuscany Pointe Trail Naples, Florida 34120 Attorney for Personal Representatives: James E. Willis, Attorney Florida Bar Number: 0149756 Willis & Davidow, LLC 9015 Strada Stell Court, Suite 106 Naples, FL 34109 Telephone: (239) 435-0094 Fax: (888) 435-0911 E-Mail: jwillis@willisdavidow.com Secondary E-Mail: psinisgalli@willisdavidow.com October 23, 30, 2020 20-02009C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA File No. 2020-CP-002269 Division: Probate IN RE: ESTATE OF JOSHUA PAUL STRUTHERS, Deceased. The administration of the Estate of Joshua Paul Struthers, deceased, whose date of death was June 8, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is Circuit Court for Collier County, 3315 Tamiami Trail East, Ste. 102, Naples, FL 34112. 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 October 23, 2020. Personal Representatives: Harold Struthers 7372 Longview Court Naples, FL 34109 Flora Struthers 7372 Longview Court Naples, FL 34109 Attorney for Personal Representative: William M. Pearson, Esq. Florida Bar No. 0521949 GRANT FRIDKIN PEARSON, P.A. 5551 Ridgewood Drive, Suite 501 Naples, FL 34108-2719 Attorney E-mail: wpearson@gfpac.com Secondary E-mail: sdurant@gfpac.com Telephone: 239-514-1000/ Fax: 239-594-7313 October 23, 30, 2020 20-02002C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2438 IN RE: ESTATE OF MARY ELLEN ALEXANDER, Deceased. The administration of the estate of MARY ELLEN ALEXANDER, deceased, whose date of death was August 23, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is P.O. Box 413044, Naples, FL 34101. 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: October 23, 2020. Signed on this day of, 10/19/2020. ARNOLD G. ALEXANDER Personal Representative 4470 Avocet Court Naples, FL 34119 LISA B. GODDY Florida Bar No. 0507075 E-mail: lgoddy@wga-law.com Alt. E-mail: pleadings@wga-law.com EDWARD E. WOLLMAN Florida Bar No. 0618640 E-mail: ewollman@wga-law.com Alt. E-mail: pleadings@wga-law.com Attorneys for Personal Representative WOLLMAN, GEHRKE & ASSOCIATES, P.A. 2235 Venetian Court, Suite 5 Naples, FL 34109 Telephone: 239-435-1533 Facsimile: 239-435-1433 October 23, 30, 2020 20-01995C

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No: 20-CP-1685 IN RE: ESTATE OF PATRICIA ANN BESHARA, Deceased. The administration of the estate of Patricia Ann Beshara, deceased, whose date of death was November 13, 2019, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail E. Ste. 102, Naples, Florida 34112. 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 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED. The date of first publication of this Notice is October 23, 2020. Personal Representative: /s/ Alan L. Freeman 881 Memorial Dr. #1001 Atlanta, GA 30316 Attorney for Personal Representative: /s/Vito M. Roppo, Esq. Fla. Bar No. 0112153 Colosseum Counsel, PLLC 3811 Airport Pulling Road, Suite 203 Naples, FL 34105 Telephone: (239) 631-8160 Vito@FightForMe.com October 23, 30, 2020 20-01999C

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-002439 IN RE: ESTATE OF DARRYL JON PETERSON, Deceased. The administration of the estate of Darryl Jon Peterson, deceased, whose date of death was August 9, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail E., Suite 102, Naples, FL 34112-5324. 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 October 23, 2020. Personal Representative: Shannon Peterson 16614 Cortona Lane Naples, FL 34110 Attorney for Personal Representative: Brad A. Galbraith Florida Bar No. 0494291 GALBRAITH, PLLC 999 Vanderbilt Beach Road, Suite 509 Naples, FL 34108 Telephone: (239) 325-2300 Email: bgalbraith@galbraith.law October 23, 30, 2020 20-02001C


26

BUSINESS OBSERVER SECOND INSERTION

NOTICE OF ACTION BY PUBLICATION IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA DIVISION: CIVIL CASE NO. 11-2020-CC-001243-0001-XX EAGLE’S NEST ON MARCO BEACH CONDOMINIUM ASSOCIATION, INC., a Florida non-profit corporation, Plaintiff, vs. SHARON DROEGE SANSONE; THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST SHARON DROEGE SANSONE, DECEASED; ROBERT SANSONE; LAURA R. REBE; MICHAEL GROGAN, Defendants. TO: SHARON DROEGE SANSONE; THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST SHARON DROEGE SANSONE, DECEASED YOU ARE HEREBY notified that an action to foreclose a Claim of Lien upon the following described real property located in COLLIER County, Florida:

Unit/Week No. 18, in Condominium Parcel Number 903 of EAGLES NEST ON MARCO BEACH, a Condominium according to the Declaration of Condominium thereof recorded in Official Records Book 976 at Page 600 of the Public Records of Collier County, Florida, and all amendments thereto, if any. has been filed against you and you are required to serve a copy of your written defenses, if any, upon Michael J. Belle, Esq., of Michael J. Belle, P.A., Attorney for Plaintiff, whose address is 2364 Fruitville Road, Sarasota, Florida 34237, within 30 days from the first date of publication, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Plaintiff ’s Complaint. WITNESS my hand and seal of this Court on this 20 day of Oct, 2020. CRYSTAL K. KINZEL, CLERK OF COURTS (SEAL) By: Kathleen Murray Deputy Clerk Kathleen Murray Michael J. Belle, Esq., Attorney for Plaintiff 2364 Fruitville Road Sarasota, FL 34237 service@michaelbelle.com 40194 October 23, 30, 2020 20-02024C

SECOND INSERTION NOTICE OF ACTION BY PUBLICATION IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA DIVISION: CIVIL CASE NO. 11-2020-CC-001482-0001-XX THE SURF CLUB OF MARCO, INC., a Florida non-profit corporation, Plaintiff, vs. LUIS FERNANDO OQUENDO, Defendants. TO: LUIS FERNANDO OQUENDO Last Known Address: Calle Anastacio Ruiz, Curz Del Sur #11D, MARBELLA CIUDAD DE PANAMA, YOU ARE HEREBY notified that an action to foreclose a Claim of Lien upon the following described real property located in COLLIER County, Florida: Timeshare Estate No. 50, in Unit 109 and Timeshare Estate No. 1 & 2, in Unit 703 in Building I, of THE SURF CLUB OF MARCO, a Condominium, as so designated in the Declaration of Condominium recorded in Official Records Book 1011, Pages 1316 through 1437, of the Public Records of Collier County, Florida and amendments thereto, if any, together with an undivided interest as tenant in common in the Common Elements of the property as described in said

Declaration, and together with the right of ingress and egress from said property and the right to use the common elements of the Condominium, in accordance with said Declaration during the terms of Grantees Timeshare Estate also known as 540 South Collier Boulevard, Marco Island, Florida 34145. has been filed against you and you are required to serve a copy of your written defenses, if any, upon Michael J. Belle, Esq., of Michael J. Belle, P.A., Attorney for Plaintiff, whose address is 2364 Fruitville Road, Sarasota, Florida 34237, within 30 days from the first date of publication, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Plaintiff ’s Complaint. WITNESS my hand and seal of this Court on this day 16 day of Oct, 2020. CRYSTAL K. KINZEL, CLERK OF COURTS (SEAL) By: Leeona Hackler Deputy Clerk Michael J. Belle, Esq., Attorney for Plaintiff 2364 Fruitville Road Sarasota, FL 34237 service@michaelbelle.com 40211 October 23, 30, 2020 20-01986C

SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA CIVIL DIVISION CASE NO.: 11-2019-CA-002879-0001-XX BANK OF AMERICA, N.A, Plaintiff, vs. UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF BEVERLY FOX A/K/A BEVERLY W. FOX, et al., Defendants. TO: UNKNOWN SPOUSE OF BEVERLY FOX A/K/A BEVERLY W. FOX Last Known Address: 1510 IMPERIAL GOLF BLVD.#132, NAPLES, FL 34110 Current Residence Unknown UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF BEVERLY FOX A/K/A BEVERLY W. FOX Last Known Address: 1510 IMPERIAL GOLF BLVD.#132, NAPLES, FL 34110 Current Residence Unknown UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF WHITNEY BRUCE FOX Last Known Address: 1510 IMPERIAL GOLF BLVD#132, NAPLES, FL 34110 Current Residence Unknown YOU ARE NOTIFIED that an action for Foreclosure of Mortgage on the following described property: UNIT 132, OF THE ISLAND CONDOMINIUM, ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF RECORDED AT OFFICIAL RECORDS BOOK 933, PAGES 1438 THROUGH 1533, OF THE PUBLIC RECORDS OF COL-

LIER COUNTY, FLORIDA. has been filed against you and you are required to serve a copy of your written defenses, if any, to it, on Choice Legal Group, P.A., Attorney for Plaintiff, whose address is P.O. BOX 771270, CORAL SPRINGS, FL 33077 on or before , a date at least thirty (30) days after the first publication of this Notice in the (Please publish in BUSINESS OBSERVER) and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint. If you are an individual with a disability who needs an accommodation in order to participate in a court proceeding or other court service, program, or activity, you are entitled, at no cost to you, to the provision of certain assistance. Requests for accommodations may be presented on this form, in another written format, or orally. Please complete the attached form (see website) and return it to crice@ca.cjis20. org as far in advance as possible, but preferably at least seven (7) days before your scheduled court appearance or other court activity. Upon request by a qualified individual with a disability, this document will be made available in an alternate format. If you need assistance in completing this form due to your disability, or to request this document in an alternate format, please contact Charles Rice, Administrative Court Services Manager,, (239) 252-8800, email crice@ca.cjis20.org WITNESS my hand and the seal of this Court this 01 day of Oct, 2020. CRYSTAL K. KINZEL As Clerk of the Court (SEAL) By Kathleen Murray As Deputy Clerk Kathleen Murray Choice Legal Group, P.A., Attorney for Plaintiff, P.O. BOX 771270, CORAL SPRINGS, FL 33077 19-01926 October 23, 30, 2020 20-02014C

COLLIER COUNTY

OCTOBER 30 - NOVEMBER 5, 2020

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2568 Division PROBATE IN RE: ESTATE OF: BARBARA ANN WISE a/k/a BARBARA A. WISE Deceased. The administration of the estate of BARBARA ANN WISE, also known as BARBARA A. WISE, deceased, whose date of death was August 10, 2020; is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Naples, FL 34112. 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: October 23, 2020. DAVID THOMAS WITMER Personal Representative: 110 Miller Rd. Akron, PA 17501 /s/ Thomas F. Hudgins Thomas F. hudgins, PLLC Attorney for Personal Representative Email: ted@naplestax.com Secondary Email: connie@naplestax.com Florida Bar No. 970565 Thomas F. Hudgins, PLLC 2800 Davis Blvd., Ste. 203 Naples, FL 34104 Telephone: 239-263-7660 October 23, 30, 2020 20-02006C

NOTICE OF ACTION BY PUBLICATION IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA DIVISION: CIVIL CASE NO. 11-2020-CC-001488-0001-XX EAGLE’S NEST ON MARCO BEACH CONDOMINIUM ASSOCIATION, INC., a Florida non-profit corporation, Plaintiff, vs. JOAN F. BARRETT, THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST JOAN F. BARRETT, DECEASED, Defendants. TO: JOAN F. BARRETT, THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST JOAN F. BARRETT, DECEASED YOU ARE HEREBY notified that an action to foreclose a Claim of Lien upon the following described real property located in COLLIER County, Florida: Unit/Week No. 17, in Condominium Parcel Number 605 of EAGLES NEST ON MARCO BEACH, a Condominium according to the Declaration of Condominium thereof recorded in Official Records Book 976 at Page 600 of the Public Records of Collier County, Florida, and all amendments thereto, if any. has been filed against you and you are required to serve a copy of your written defenses, if any, upon Michael J. Belle, Esq., of Michael J. Belle, P.A., Attorney for Plaintiff, whose address is 2364 Fruitville Road, Sarasota, Florida 34237, within 30 days from the first date of publication, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Plaintiff ’s Complaint. WITNESS my hand and seal of this Court on this day 16 day of Oct, 2020. CRYSTAL K. KINZEL, CLERK OF COURTS (SEAL) By: Leeona Hackler Deputy Clerk Michael J. Belle, Esq., Attorney for Plaintiff 2364 Fruitville Road Sarasota, FL 34237 service@michaelbelle.com 40066 October 23, 30, 2020 20-01982C

NOTICE OF ACTION BY PUBLICATION IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA DIVISION: CIVIL CASE NO. 11-2020-CC-001135-0001-XX EAGLE’S NEST ON MARCO BEACH CONDOMINIUM ASSOCIATION, INC., a Florida non-profit corporation, Plaintiff, vs. CAROL J. RISTAINO, Defendants. TO: CAROL J. RISTAINO Last Known Address: 150 Bear Springs Drive, Apt 267, Winter Springs, FL 32708 YOU ARE HEREBY notified that an action to foreclose a Claim of Lien upon the following described real property located in COLLIER County, Florida: Unit/Week No. 26, in Condominium Parcel Number 902 of EAGLES NEST ON MARCO BEACH, a Condominium according to the Declaration of Condominium thereof recorded in Official Records Book 976 at Page 600 of the Public Records of Collier County, Florida, and all amendments thereto, if any. Unit/Week No. 17, in Condominium Parcel Number 202 of EAGLES NEST ON MARCO BEACH, a Condominium according to the Declaration of Condominium thereof recorded in Official Records Book 976 at Page 600 of the Public Records of Collier County, Florida, and all amendments thereto, if any. has been filed against you and you are required to serve a copy of your written defenses, if any, upon Michael J. Belle, Esq., of Michael J. Belle, P.A., Attorney for Plaintiff, whose address is 2364 Fruitville Road, Sarasota, Florida 34237, within 30 days from the first date of publication, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Plaintiff ’s Complaint. WITNESS my hand and seal of this Court on this day 16 day of Oct, 2020. CRYSTAL K. KINZEL, CLERK OF COURTS (SEAL) By: Leeona Hackler Deputy Clerk Michael J. Belle, Esq., Attorney for Plaintiff 2364 Fruitville Road Sarasota, FL 34237 service@michaelbelle.com 40183 October 23, 30, 2020 20-01983C

NOTICE OF ACTION BY PUBLICATION IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA DIVISION: CIVIL CASE NO: 11-2020-CC-001287-0001-XX THE CHARTER CLUB OF MARCO BEACH CONDOMINIUM ASSOCIATION, INC., a Florida non-profit corporation, Plaintiff, vs. BLAIR F. PICKERING, THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST BLAIR F. PICKERING, DECEASED and BARBARA J. BACON, Defendants. TO: BLAIR F. PICKERING, THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST BLAIR F. PICKERING, DECEASED YOU ARE HEREBY notified that an action to foreclose a Claim of Lien upon the following described real property located in COLLIER County, Florida: Unit Week No. 41 in Condominium Parcel 202 of THE CHARTER CLUB OF MARCO BEACH, a Condominium according to the Declaration of Condominium thereof, recorded in Official Records Book 982, at Pages 1900 through 1979 in the Public Records of Collier County, Florida, and all Amendments thereto, if any. has been filed against you and you are required to serve a copy of your written defenses, if any, upon Michael J. Belle, Esq., of Michael J. Belle, P.A., Attorney for Plaintiff, whose address is 2364 Fruitville Road, Sarasota, Florida 34237, within 30 days from the first date of publication, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Plaintiff ’s Complaint. WITNESS my hand and seal of this Court on this day 16 day of Oct, 2020. CRYSTAL K. KINZEL, CLERK OF COURTS (SEAL) By: Leeona Hackler Deputy Clerk Michael J. Belle, Esq., Attorney for Plaintiff 2364 Fruitville Road Sarasota, FL 34237 service@michaelbelle.com 39698 October 23, 30, 2020 20-01985C

SECOND INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2527 Division Probate IN RE: ESTATE OF MARY ANN FEDERMAN, Deceased. 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 Mary Ann Federman, deceased, File Number 20CP-2527, by the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite 102, Naples, FL 341125324; that the Decedent’s date of death was August 8, 2020; that the total value of the Estate is $15,613.64 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Steven Federman, Trustee of the Mary Ann Federman Revocable Trust dated September 22, 1999, as restated and amended 612 Woodburn Lane Loveland, OH 45140 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 October 23, 2020. Person Giving Notice: Steven Federman 612 Woodburn Lane Loveland, OH 45140 Attorney for Person Giving Notice Blake W. Kirkpatrick Florida Bar Number: 0094625 Wood, Buckel & Carmichael 2150 Goodlette Road North, Sixth Floor Naples, FL 34102 Telephone: (239) 552-4100 Fax: (239) 263-7922 E-Mail: bwk@wbclawyers.com Secondary E-Mail: probate@wbclawyers.com 4820-9742-3562, v. 1 October 23, 30, 2020 20-02011C

SECOND INSERTION NOTICE OF ACTION CONSTRUCTIVE SERVICE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 11-2020-CA-002952 CALIBER HOME LOANS, INC. , Plaintiff, vs. THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF JACK E. KRIZMAN, DECEASED. et. al. Defendant(s), TO: THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF JACK E. KRIZMAN A/K/A JACK KRIZMAN, DECEASED, whose residence is unknown if he/she/ they be living; and if he/she/they be

dead, the unknown defendants who may be spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees, and all parties claiming an interest by, through, under or against the Defendants, who are not known to be dead or alive, and all parties having or claiming to have any right, title or interest in the property described in the mortgage being foreclosed herein. YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following property: UNIT NO. 107, BUILDING C-6, OF LAKEWOOD CONDOMINIUM UNIT III, ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF, AS RECORDED IN OFFICIAL RECORDS BOOK 889, PAGE 124, AND ALL AMENDMENTS THERETO, OF THE PUBLIC RECORDS OF COLLIER COUNTY, FLORIDA, TOGETHER WITH AN UNDIVIDED INTEREST IN THE COMMON ELEMENTS APPURTENANT THERETO. has been filed against you and you are required to serve a copy of your writ-

NOTICE OF ACTION BY PUBLICATION IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA DIVISION: CIVIL CASE NO. 11-2020-CC-001305-0001-XX THE SURF CLUB OF MARCO, INC., a Florida non-profit corporation, Plaintiff, vs. PATRICIO ANDRADE and KARIN DOUGHERTY DE ANDRADE, Defendants. TO: PATRICIO ANDRADE and KARIN DOUGHERTY DE ANDRADE Address Unknown YOU ARE HEREBY notified that an action to foreclose a Claim of Lien upon the following described real property located in Collier County, Florida: Timeshare Estate No. 25, in Unit 203, in Building I, of THE SURF CLUB OF MARCO, a Condominium, as so designated in the Declaration of Condominium recorded in Official Records Book 1011, Pages 1316 through 1437, of the Public Records of Collier County, Florida and amendments thereto, if any, together

with an undivided interest as tenant in common in the Common Elements of the property as described in said Declaration, and together with the right of ingress and egress from said property and the right to use the common elements of the Condominium, in accordance with said Declaration during the terms of Grantees Timeshare Estate also known as 540 South Collier Boulevard, Marco Island, Florida 34145. Timeshare Estate No. 26, in Unit 203, in Building I, of THE SURF CLUB OF MARCO, a Condominium, as so designated in the Declaration of Condominium recorded in Official Records Book 1011, Pages 1316 through 1437, of the Public Records of Collier County, Florida and amendments thereto, if any, together with an undivided interest as tenant in common in the Common Elements of the property as described in said Declaration, and together with the right of ingress and egress from said property and the right to use the common elements of the Condominium, in accordance with said

ten defenses, if any, to it on counsel for Plaintiff, whose address is 6409 Congress Ave., Suite 100, Boca Raton, Florida 33487 on or before /(30 days from Date of First Publication of this Notice) and file the original with the clerk of this court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition filed herein. THIS NOTICE SHALL BE PUBLISHED ONCE A WEEK FOR TWO (2) CONSECUTIVE WEEKS. WITNESS my hand and the seal of this Court at Collier County, Florida, this 19 day of Oct, 2020. CLERK OF THE CIRCUIT COURT (SEAL) BY: Kathleen Murray DEPUTY CLERK Kathleen Murray ROBERTSON, ANSCHUTZ, & SCHNEID, PL ATTORNEY FOR PLAINTIFF 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 PRIMARY EMAIL: mail@rasflaw.com 20-017872 - JaR October 23, 30, 2020 20-01990C

SECOND INSERTION Declaration during the terms of Grantees Timeshare Estate also known as 540 South Collier Boulevard, Marco Island, Florida 34145. has been filed against you and you are required to serve a copy of your written defenses, if any, upon Michael J. Belle, Esq., of Michael J. Belle, P.A., Attorney for Plaintiff, whose address is 2364 Fruitville Road, Sarasota, Florida 34237, within 30 days from the first date of publication, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Plaintiff ’s Complaint. WITNESS my hand and seal of this Court on this day 16 day of Oct, 2020. CRYSTAL K. KINZEL, CLERK OF COURT (SEAL) By: Leeona Hackler Deputy Clerk Michael J. Belle, Esq., Attorney for Plaintiff 2364 Fruitville Road Sarasota, FL 34237 service@michaelbelle.com 40248 October 23, 30, 2020 20-01987C


COLLIER COUNTY

OCTOBER 30 - NOVEMBER 5, 2020

BusinessObserverFL.com SECOND INSERTION

SECOND INSERTION NOTICE OF ACTION IN THE COUNTY COURT FOR THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CIVIL ACTION CASE NO.: 2020-CC-1049 GULF POINTE INTERVALS, INC., Plaintiff, v. KAI CREMATA, Defendant. TO: Kai Cremata Address Unknown YOU ARE NOTIFIED that an action

has been filed against you for foreclosure of Plaintiff ’s lien for such unpaid amounts due to the above-named Plaintiff for the following premises located in Collier County, Florida: Unit Week No. 50 in Condominium Parcel 14, Gulf Pointe, a Condominium, according to the Declaration of Condominium and exhibits thereof, as recorded in Official Records Book 959 at Page 1957 through 2017, inclusive, as amended, Public Records of Collier County, Florida.

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION FILE NO. 20-CP-2519 Division: Probate IN RE: ESTATE OF JOHN D. FRANKIS, SR. Deceased, The administration of the Estate of John D. Frankis, Sr., deceased, whose date of death was August 29 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is Collier County, Clerk of Court, Probate Division, 3315 Tamiami Trail East, Suite 102, Naples, Florida 34112-5324. The name and address of the Personal Representative and the Personal Representative’s attorney is 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 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 YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is October 23, 2020. Personal Representative John D. Frankis, Jr. 2009 Day Flower Drive Clayton, N.C. 27520 Dominique Rihs Attorney for Petitioner Dominique Rihs, Attorney FL Bar #0721603 5131 Sunbury Court Naples, FL 34104 Telephone (239)643-1845 Fax (239)643-5149 E-Mail dominiquerihs@yahoo.com October 23, 30, 2020 20-02021C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2356 IN RE: ESTATE OF MARTHA L. KEDDIE, Deceased. The administration of the estate of MARTHA L. KEDDIE, deceased, whose date of death was August 18, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Naples, Florida 34112. 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 October 23, 2020. JEFFREY G. FLICK Personal Representative c/o Kenneth D. Krier, Esq. CUMMINGS & LOCKWOOD LLC P.O. Box 413032 Naples, FL 34101-3032 KENNETH D. KRIER, ESQ. Attorney for Personal Representative Florida Bar No. 401633 CUMMINGS & LOCKWOOD LLC P.O. Box 413032 Naples, FL 34101-3032 Tel: (239) 262-8311 Primary email: kkrier@cl-law.com October 23, 30, 2020 20-02000C

SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CASE NO.: 2020-CA-3071 BAXI INVESTMENTS LLC, Plaintiff(s), vs. RONALD H. DOBKIN; GRETA DOBKIN; PNC BANK Successor by Merger to NATIONAL CITY BANK; and GULF HARBOUR INVESTMENTS CORPORATION, an inactive corporation, Defendant(s). To RONALD H. DOBKIN; GRETA DOBKIN,: YOU ARE HEREBY NOTIFIED that an action to Quiet Title to real property described as: Lot 4, Block 4, Trail Acres, according to the plat thereof as recorded in Plat Book 3, Page 50, Public Records of Collier County,

Florida. has been filed by Plaintiff, BAXI INVESTMENTS LLC, and you are required to serve a copy of your written defenses, if any, on Alisa Wilkes, Esq., 13400 Sutton Park Dr. S., Suite 1204, Jacksonville, FL 32224, (904)620-9545 on or before Dec 15, 2020 and file the original with the Clerk of Court and Plaintiff ’s attorney, otherwise a default and judgment will be entered against you for the relief demanded. Witness my hand and the seal of this court on this 20 day of Oct, 2020. Clerk of the Circuit Court (SEAL) By: Kathleen Murray Deputy Clerk Kathleen Murray Alisa Wilkes, Esq. Wilkes & Mee, PLLC 13400 Sutton Park Dr., S, Suite 1204 Jacksonville, FL 32224 Oct. 23, 30; Nov. 6, 13, 2020 20-02013C

SECOND INSERTION NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE (NO CHILD OR FINANCIAL SUPPORT) IN THE CIRCUIT COURT OF THE Twentieth JUDICIAL CIRCUIT, IN AND FOR Collier COUNTY, FLORIDA Case No.: 11-2020-DR-001270 Stephanie Marquez Petitioner, and Gerardo Marquez, Respondent, TO: Gerardo Marquez 302 Clark Ave. Bald Knob, AR 72010 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 Stephanie Marquez whose address is 2700 55th Terrace SW Naples, FL 34116 on or before 12/19/2020, and file the original with the clerk of this Court at 3315 Tamiami Trail E Naples, FL 34112 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: 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: Oct 19 2020 CLERK OF THE CIRCUIT COURT (SEAL) By: Mark V. Pomplas Deputy Clerk Oct 23, 30; Nov. 6, 13, 2020 20-01994C

27

You are required to serve a copy of your written defenses, if any, to this action, on the Plaintiff ’s attorney, Todd B. Allen, Esq., Lindsay & Allen, PLLC, 13180 Livingston Rd., Suite 206, Naples, FL 34109, within thirty (30) days after the first date of publication of this Notice, and file the original with the Clerk of this Court either before service on the Plaintiff ’s attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the complaint or petition. DATED on this 29 day of Sep, 2020.

CRYSTAL K. KINZEL Clerk of the Court (SEAL) By Kathleen Murray As Deputy Clerk Kathleen Murray Plaintiff ’s attorney Todd B. Allen, Esq., Lindsay & Allen, PLLC 13180 Livingston Rd., Suite 206, Naples, FL 34109 cc: Todd B Allen, Esq. -todd@naples.law; nancy@naples.law October 23, 30, 2020 20-02015C

SECOND INSERTION NOTICE OF ACTION BY PUBLICATION IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA DIVISION: CIVIL CASE NO. 11-2020-CC-000941-0001-XX THE CHARTER CLUB OF MARCO BEACH CONDOMINIUM ASSOCIATION, INC., a Florida non-profit corporation, Plaintiff, vs. LEROY MULLET; THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST LEROY MULLET, DECEASED; SUE MULLET; THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST SUE MULLET, DECEASED; STEVEN LAMAR MULLET; ANTHONY BRYCE MULLET, Defendants. TO: SUE MULLET; THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST SUE MULLET, DECEASED. YOU ARE HEREBY notified that an

action to foreclose a Claim of Lien upon the following described real property located in COLLIER County, Florida: Unit Week No. 27 in Condominium Parcel 402 of THE CHARTER CLUB OF MARCO BEACH, a Condominium according to the Declaration of Condominium thereof, recorded in Official Records Book 982, at Pages 1900 through 1979 in the Public Records of Collier County, Florida, and all Amendments thereto, if any. has been filed against you and you are required to serve a copy of your written defenses, if any, upon Michael J. Belle, Esq., of Michael J. Belle, P.A., Attorney for Plaintiff, whose address is 2364 Fruitville Road, Sarasota, Florida 34237, within 30 days from the first date of publication, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Plaintiff ’s Complaint. WITNESS my hand and seal of this Court on this day 16 day of Oct, 2020. CRYSTAL K. KINZEL, CLERK OF COURTS (SEAL) By: Leeona Hackler Deputy Clerk Michael J. Belle, Esq., Attorney for Plaintiff 2364 Fruitville Road Sarasota, FL 34237 service@michaelbelle.com 39672 October 23, 30, 2020 20-01984C

SECOND INSERTION NOTICE OF ACTION BY PUBLICATION IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA DIVISION: CIVIL CASE NO. 11-2020-CC-001541-0001-XX THE CHARTER CLUB OF MARCO BEACH CONDOMINIUM ASSOCIATION, INC., a Florida non-profit corporation, Plaintiff, vs. DAVID G. MILLER AS TRUSTEE OF THE DAVID G. MILLER AND ELEANOR K. MILLER TRUST AGREEMENT DATED MAY 5, 1992; ELEANOR K. MILLER AS TRUSTEE OF THE DAVID G. MILLER AND ELEANOR K. MILLER TRUST AGREEMENT DATED MAY 5, 1992; THE UNKNOWN SUCCESSOR, TRUSTEE(S) OF THE DAVID G. MILLER AND ELEANOR K. MILLER TRUST AGREEMENT DATED MAY 5, 1992, Defendants. TO: DAVID G. MILLER AS TRUSTEE OF THE DAVID G. MILLER AND ELEANOR K. MILLER TRUST AGREEMENT DATED MAY 5, 1992; ELEANOR K. MILLER AS TRUSTEE OF THE DAVID G. MILLER AND ELEANOR K. MILLER TRUST AGREEMENT DATED MAY 5, 1992; THE UNKNOWN SUCCESSOR, TRUSTEE(S) OF THE DAVID G. MILLER AND ELEANOR K. MILLER TRUST AGREEMENT DATED MAY 5, 1992 YOU ARE HEREBY notified that an

action to foreclose a Claim of Lien upon the following described real property located in COLLIER County, Florida: Unit Week No. 36 in Condominium Parcel 101 of THE CHARTER CLUB OF MARCO BEACH, a Condominium according to the Declaration of Condominium thereof, recorded in Official Records Book 982, at Pages 1900 through 1979 in the Public Records of Collier County, Florida, and all Amendments thereto, if any. has been filed against you and you are required to serve a copy of your written defenses, if any, upon Michael J. Belle, Esq., of Michael J. Belle, P.A., Attorney for Plaintiff, whose address is 2364 Fruitville Road, Sarasota, Florida 34237, within 30 days from the first date of publication, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Plaintiff ’s Complaint. WITNESS my hand and seal of this Court on this 20 day of Oct, 2020. CRYSTAL K. KINZEL, CLERK OF COURTS (SEAL) By: Kathleen Murray Deputy Clerk Kathleen Murray Michael J. Belle, Esq., Attorney for Plaintiff 2364 Fruitville Road., Sarasota, FL 34237 service@michaelbelle.com 39705 October 23, 30, 2020 20-02025C

NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 20-CP-1824 Division: Probate IN RE: ESTATE OF MARY D. BAUER a/k/a MARY DOLORES BAUER, Deceased. 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 MARY D. BAUER a/k/a MARY DOLORES BAUER, deceased, File Number 20CP-1824, by the Circuit Court for Collier County, FLorida, Probate Division, the address of which is 3315 Tamiami Trail East, Naples, FL 34112; that the decedent’s date of death was June 3, 2020; that the total value of the estate is less than $75,000 and that the names and addresses of those to whom it has been assigned by such order are: NAME ADDRESS Victoria D. Bauer-Gojmerac a/k/a Victoria M. Gojmerac and Sabrina C. Bauer c/o Alison K. Douglas, Esq. Cummings & Lockwood LLC P. O. Box 413032 Naples, FL 34101-3032 Victoria D. Bauer-Gojmerac and Sabrina C. Bauer, co-Trustees of the Mary D. Bauer Revocable Trust dated 4/4/1996, as amend-

ed and restated c/o Alison K. Douglas, Esq. Cummings & Lockwood LLC P.O. Box 413032 Naples, FL 34101-3032 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 October 23, 2020. Person Giving Notice: VICTORIA D. BAUER-GOJMERAC SABRINA C. BAUER c/o Alison K. Douglas, Esq. Cummings & Lockwood LLC P. O. Box 413032 Naples, FL 34101-3032 Attorney for Person Giving Notice: ALISON K. DOUGLAS, ESQ. Florida Bar No. 0899003 Cummings & Lockwood LLC P.O. Box 413032 Naples, FL 34101-3032 October 23, 30, 2020 20-02023C

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA CIVIL DIVISION: CASE NO.: 11-2019-CA-003641-0001-XX U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR MASTR ADJUSTABLE RATE MORTGAGES TRUST 2006-OA2 MORTGAGE PASS- THROUGH CERTIFICATES, SERIES 2006-OA2, Plaintiff, vs. EVERETT CLAYTON MORRELL, JR. A/K/A EVERETT CLAYTON MORRELL; THE PNC FINANCIAL SERVICES GROUP, INC. SUCCESSOR IN INTEREST TO NATIONAL CITY BANK; UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY, Defendants. NOTICE IS HEREBY GIVEN pursuant to Final Judgment of Foreclosure dated the 2 day of June, 2020, and entered in Case No. 11-2019-CA003641-0001-XX, of the Circuit Court of the 20TH Judicial Circuit in and for COLLIER County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR MASTR ADJUSTABLE RATE MORTGAGES TRUST 2006-OA2 MORTGAGE PASSTHROUGH CERTIFICATES, SERIES 2006OA2 is the Plaintiff and EVERETT CLAYTON MORRELL, JR. A/K/A EVERETT CLAYTON MORRELL THE PNC FINANCIAL SERVICES GROUP, INC. SUCCESSOR IN INTEREST TO NATIONAL CITY BANK; and UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY are defendants. CRYSTAL K. KINZEL as the Clerk of the Circuit Court shall sell to the highest and best bidder for cash at the, the Lobby on the 3rd Floor of the Courthouse Annex, Collier County Courthouse, 3315 Tamiami Trail East, Naples, FL 34112, 11:00 AM on the 5 day of November, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 6, BLOCK 116, MARCO BEACH UNIT FOUR, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 6, PAGES 32 TO

37, INCLUSIVE OF THE PUBLIC RECORDS OF COLLIER COUNTY, FLORIDA IF YOU ARE A PERSON CLAIMING A RIGHT TO FUNDS REMAINING AFTER THE SALE, YOU MUST FILE A CLAIM WITH THE CLERK NO LATER THAN THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED. IF YOU FAIL TO FILE A CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. AFTER THE FUNDS ARE REPORTED AS UNCLAIMED, ONLY THE OWNER OF RECORD AS OF THE DATE OF THE LIS PENDENS MAY CLAIM THE SURPLUS. If you are an individual with a disability who needs an accommodation in order to participate in a court proceeding or other court service, program, or activity, you are entitled, at no cost to you, to the provision of certain assistance. Requests for accommodations may be presented on this form, in another written format, or orally. Please complete the attached form (see website) and return it to crice@ ca.cjis20.org as far in advance as possible, but preferably at least seven (7) days before your scheduled court appearance or other court activity. Upon request by a qualified individual with a disability, this document will be made available in an alternate format. If you need assistance in completing this form due to your disability, or to request this document in an alternate format, please contact Charles Rice, Administrative Court Services Manager,, (239) 252-8800, e-mail crice@ ca.cjis20.org Dated this 2 day of September, 2020. CRYSTAL K. KINZEL Clerk Of The Circuit Court (SEAL) By: Kathleen Murray Deputy Clerk Kathleen Murray Submitted by: Choice Legal Group, P.A. P.O. Box 771270 Coral Springs, FL 33077 Telephone: (954) 453-0365 Facsimile: (954) 771-6052 Toll Free: 1-800-441-2438 DESIGNATED PRIMARY E-MAIL FOR SERVICE PURSUANT TO FLA. R. JUD. ADMIN 2.516 eservice@clegalgroup.com 19-02041 October 23, 30, 2020 20-02016C

SECOND INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA. CASE NO.: CIVIL DIVISION 11-2019-CA-003714-0001-XX U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT, Plaintiff, vs. STEPHANIE M. PEPPER; UNKNOWN SPOUSE OF STEPHANIE M. PEPPER; THE ABBEY MANAGEMENT ASSOCIATION, INC.; BERKSHIRE VILLAGE HOMEOWNERS ASSOCIATION, INC.; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERSTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY

HEREIN DESCRIBED, Defendant(s). NOTICE IS HEREBY GIVEN pursuant to an Order or Summary Final Judgment of foreclosure dated July 2, 2020, and entered in Case No. 11-2019-CA003714-0001-XX of the Circuit Court in and for Collier County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT is Plaintiff and STEPHANIE M. PEPPER; UNKNOWN SPOUSE OF STEPHANIE M. PEPPER; THE ABBEY MANAGEMENT ASSOCIATION, INC.: BERKSHIRE VILLAGE HOMEOWNERS ASSOCIATION, INC.; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, are Defendants, I will sell to the highest and best bidder for cash the lobby on the third floor on the Courthouse Annex, Collier County Court-

house, 3315 Tamiami Trail East, Naples, FL 34112, 11:00 a.m., on November 5, 2020, the following described property as set forth in said Order or Final Judgment, to-wit: UNIT K-204, THE ABBEY AT BERKSHIRE VILLAGE, A CONDOMINIUM, ACCORDING TO THE DECLARATION OF CONDOMINIUM RECORDED IN OFFICIAL RECORDS BOOK 1280, PAGES 1401-1456, AS AMENDED, PUBLIC RECORDS OF COLLIER COUNTY, FLORIDA. ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. THE COURT, IN ITS DESCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN. Pursuant to Florida Statute 45.031 (2), this notice shall be published twice, once a week for two consecutive weeks,

with the last publication being at least 5 days prior to the sale. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Administrative Services Manager whose office is located at 3301 East Tamiami Trail, Bldg L, Naples, FL 34112, and whose telephone number is (239) 252-8800, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification of the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. DATED at Naples, Florida on July 7, 2020. CRYSTAL K. KINZEL As Clerk, Circuit Court (SEAL) By: Marie Stocking As Deputy Clerk Diaz Anselmo Lindberg, P.A. Attorneys for Plaintiff PO BOX 19519 Fort Lauderdale, FL 33318 Telephone: (954) 564-0071 Service E-mail: answers@dallegal.com 1460-175023 / CRO October 23, 30, 2020 20-02017C


BUSINESS OBSERVER

COLLIER COUNTY

OCTOBER 30 - NOVEMBER 5, 2020

SP13865

28 


Public Notices PAGE 21

PAGES 21-40 OCTOBER 30, 2020 - NOVEMBER 5, 2020

PINELLAS COUNTY LEGAL NOTICES NOTICE UNDER FICTITIOUS NAME LAW ACCORDING TO FLORIDA STATUTE NUMBER 865.09

NOTICE UNDER FICTITIOUS NAME LAW ACCORDING TO FLORIDA STATUTE NUMBER 865.09

NOTICE UNDER FICTITIOUS NAME LAW ACCORDING TO FLORIDA STATUTE NUMBER 865.09

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of SAR Appliance Repair located at 40347 US Hwy 19N, Suite 202 in the City of Tarpon Springs, Pinellas County, FL 34689 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 22nd day of October, 2020. Creative Visions Remodeling LLC Liudmila Kirillova October 30, 2020 20-04692N

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Florida Tongue Tie Institute located at 3840 Tampa Road in the City of Palm Harbor, Pinellas County, FL 34684 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 26th day of October, 2020. Maggie N Davis DMD LLC Maggie N Davis October 30, 2020 20-04753N

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Meka Autumn Wellness located at 1171 Bluffs Circle in the City of Dunedin, Pinellas County, FL 34698 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 27th day of October, 2020. Meka A Taulbee October 30, 2020 20-04775N

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Cocoh Design, located at 8701 94th St, in the City of Seminole, County of Pinellas, State of FL, 33777, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 22 of October, 2020. Nicole Alexandra Pastrana Arias 8701 94th St Seminole, FL 33777 October 30, 2020 20-04698N

TO: ALL INTERESTED PARTIES NOTICE IS hereby given that the Pinellas County Sheriff will sell at auction approximately fifty-three (53) vehicles. The auction will be held at the Tampa Machinery Auction, Highway 301, five miles North of Interstate 4, Tampa, Florida on Saturday, November 14, 2020 beginning at 9:00 A.M. If you have any questions, please contact the Purchasing Manager at (727) 5826866. PINELLAS COUNTY SHERIFF’S OFFICE Eric Vincent, Purchasing Manager October 30, 2020 20-04680N

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of Store Space located at 401 34th Street N, in the County of Pinellas in the City of St. Petersburg, Florida 33713 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Orange, Florida, this 22nd day of October, 2020. Altis Cardinal Storage, L.P. October 30, 2020 20-04697N

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of NC COMPANION1 : Located at 3860 31ST ST S County of, MULTIPLE in the City of ST PETERSBURG: Florida, 337123953 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at ST PETERSBURG Florida, this October: day of 22, 2020 : COPELAND NICOLE L October 30, 2020 20-04702N

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of SALTY DOGS LAWN CARE : Located at 5920 33RD AVE N County of, MULTIPLE in the City of ST PETERSBURG: Florida, 33710-1812 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at ST PETERSBURG Florida, this October: day of 22, 2020 : KEIRN JOSHUA D October 30, 2020 20-04703N

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of SHOP KRYSTYLE : Located at 4803 58TH WAY N County of, MULTIPLE in the City of KENNETH CITY: Florida, 33709-5164 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at KENNETH CITY Florida, this October: day of 22, 2020 : POTI KRYSTAL LYNN October 30, 2020 20-04705N

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of DOPEDENIM CLOTHING : Located at 2350 26TH AVE S County of, MULTIPLE in the City of ST PETERSBURG: Florida, 33712-3534 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at ST PETERSBURG Florida, this October: day of 22, 2020 : OLIVER REANNA J October 30, 2020 20-04706N

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of KYM’S U-NIQUE TREATS : Located at 6706 16TH PL N APT 143 County of, MULTIPLE in the City of ST PETERSBURG: Florida, 33710-5435 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at ST PETERSBURG Florida, this October: day of 22, 2020 : ALEXANDER KIMBERLY BOYD October 30, 2020 20-04708N

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of TEAM ARMORED ROOFING : Located at 305 BEAR RIDGE CIR STE 105 County of, MULTIPLE in the City of PALM HARBOR: Florida, 34683-5484 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at PALM HARBOR Florida, this October: day of 22, 2020 : ARMORED HOLDINGS CORP October 30, 2020 20-04704N

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of SHEBA QUEEN EMBROIDERY QUILTS : Located at 2260 BURGUNDY TER County of, PINELLAS in the City of ST PETERSBURG: Florida, 33714-2079 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at ST PETERSBURG Florida, this October: day of 22, 2020 : RIGGINS SHEBA October 30, 2020 20-04707N

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of TAVERNA BONU : Located at 3938 14TH LN NE STE 400 County of, MULTIPLE in the City of ST PETERSBURG: Florida, 33703-5462 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at ST PETERSBURG Florida, this October: day of 22, 2020 : BONU RESTAURANT GROUP LLC October 30, 2020 20-04709N

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of JENNIFER N YOUNG CONSULTING : Located at 501 116TH AVE N APT 87 County of, MULTIPLE in the City of ST PETERSBURG: Florida, 337162709 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at ST PETERSBURG Florida, this October: day of 22, 2020 : YOUNG JENNIFER N October 30, 2020 20-04712N

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of THE HANDY WIZARD : Located at 477 HELEN ST County of, PINELLAS in the City of DUNEDIN: Florida, 346987915 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at DUNEDIN Florida, this October: day of 22, 2020 : INDORF IAN MATTHEW October 30, 2020 20-04710N

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of DON MORRIS VISUALS : Located at 935 JUNGLE AVE N County of, PINELLAS in the City of ST PETERSBURG: Florida, 33710-4305 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida Dated at ST PETERSBURG Florida, this October: day of 22, 2020 : MORRIS DONALD LOUIS October 30, 2020 20-04711N

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of The Body Result located at 2174 Druid Rd E #9303, in the County of Pinellas, in the City of Clearwater, Florida 33764 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Clearwater, Florida, this 26th day of October, 2020. Daniel Litwin October 30, 2020 20-04741N

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Mihaly located at 559 49th St S, in the County of Pinellas, in the City of St Petersburg, Florida 33707 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at St Petersburg, Florida, this 26th day of October, 2020. Gerald Mihaly October 30, 2020 20-04747N

NOTICE OF PUBLIC SALE: Blair Farmer gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/25/20, 10:00 am at 2319 Nellie St, pursuant to subsection 83.805-803.806 of the Florida Statutes. Blair Farmer reserves the right to accept or reject any and/ or all bids. 1965 Ford 5F08F183752 Phillip Rumore Jr. Oct. 30; Nov. 6, 2020

20-04723N

NOTICE OF PUBLIC SALE: Tri J Co. Towing & Recovery Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/13/2020, 10:00 am at 125 19th St. So. St. Petersburg, FL 33712 and 12700 56th Street North, Clearwater FL 33760, pursuant to subsection 713.78 of the Florida Statutes. Tri J Co. Towing & Recovery Inc. reserves the right to accept or reject any and/or all bids. All vehicles will be sold without titles. YEAR 2005 2000 1997 2000 1997 2008 2000 2012 1991 1996 2007 2006 2007 2004 2008 2004 2007 2018 2010 1996 2004 2000 2007 2004 1988 2000 2020

VIN# 19UUA66245A025318 N/A 1G4CW52K5V4605716 2CNBJ13C1Y6913804 1GCCS1449V8163975 1GNFC16038R127922 2C3HE66G8YH418345 2C4RDGAG5CR258332 1FTCR10A8MPA85538 1FTCR14U5TTA66312 1HGCM66537A102261 JHLRD78916C023806 3HGCM56477G703725 1HGCM56844A160413 5NMSG13D78H144844 KM8SC13E94U588892 1J4GK48K87W541904 LLPVGBAK9J1A20931 1YVHZ8BH6A5M55959 WDBHA22E2TF347687 WDBRF40J04F462162 2MEFM75W1YX603684 1G2ZG58BX74213194 1G8JD84R34Y502261 SERT6215H788 N/A L5YACBPZXL1101825

October 30, 2020

MAKE ACURA BOAT TRAILER BUICK CHEVY CHEVY CHEVY CHRYSLER DODGE FORD FORD HONDA HONDA HONDA HONDA HYUNDAI HYUNDAI JEEP JIAJ MAZDA MERCEDES MERCEDES MERCURY PONTIAC SATURN SEARAY TRAILER WOLF

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of Benson’s Best Home Team located at 1084 Berkshire Lane, in the County of Pinellas in the City of Tarpon Springs, Florida 34688 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Pinellas, Florida, this 23rd day of October, 2020. CM Benson Holdings, LLC October 30, 2020 20-04763N

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of City Wide Facility Solutions located at 8950 9th Street N., Suite 103, in the County of Pinellas in the City of St. Petersburg, Florida 33702 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Pinellas, Florida, this 28th day of October, 2020. ALLY FACILITY SOLUTIONS, INC. October 30, 2020 20-04787N

NOTICE OF AUCTION

NOTICE UNDER FICTITIOUS NAME LAW ACCORDING TO FLORIDA STATUTE NUMBER 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Zulay Kitchen located at 1050 Kapp Drive in the City of Clearwater, Pinellas County, FL 33765 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 23rd day of October, 2020. Zulay LLC October 30, 2020 20-04735N

NOTICE OF POLICY (RULE) DEVELOPMENT BY THE SCHOOL BOARD OF PINELLAS COUNTY, FLORIDA Pursuant to Chapter 120, Florida Statutes, an amendment to policy (rule) is being proposed regarding Policy 5430- Class Rank and Policy 5630.01-Use of Seclusion and Restraint on Students with Disabilities. No economic impact is expected. A public hearing will be held on November 10, 2020 during a meeting of the School Board in the Conference Hall at the School Board of Pinellas County, 301 4th Street SW, Largo, Florida. Drafts of the above policies (rules) are available for review and copying at the office of Strategic Planning and Policy, School Board of Pinellas County, 301 4th Street SW, Largo, Florida. MICHAEL A. GREGO, Ed.D., SUPERINTENDENT AND EX OFFICIO SECRETARY SCHOOL BOARD OF PINELLAS COUNTY, FLORIDA October 30, 2020

20-04719N

FICTITIOUS NAME NOTICE

FICTITIOUS NAME NOTICE

FICTITIOUS NAME NOTICE

FICTITIOUS NAME NOTICE

Notice is hereby given that ANAYS ALONSO, FELIX ALONSO, OWNERS, desiring to engage in business under the fictitious name of TBSA PATRIOTS BASEBALL located at 5053 126TH AVE N, CLEARWATER, FLORIDA 33760 intends to register the said name in PINELLAS county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-04724N

Notice is hereby given that JAMES DAVID JOHNSTON III, OWNER, desiring to engage in business under the fictitious name of DOVETAIL SOLUTIONS located at 3821 GROVE ST S, SAINT PETERSBURG, FLORIDA 33705 intends to register the said name in PINELLAS county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-04720N

Notice is hereby given that DOUQUISHA L JACKSON, OWNER, desiring to engage in business under the fictitious name of KRAZY KRE8TIONS located at 4371 34TH STREET S, SAINT PETERSBURG, FLORIDA 33711 intends to register the said name in PINELLAS county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-04778N

Notice is hereby given that BILAL ASIM, OWNER, desiring to engage in business under the fictitious name of COMS CLEANING SERVICES located at 10604 3RD STREET N, APT F, ST. PETERSBURG, FLORIDA 33716 intends to register the said name in PINELLAS county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-04752N

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES

20-04696N

NOTICE UNDER FICTITIOUS NAME LAW Pursuant to F.S. §865.09

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of DEALER BENEFIT COMPANY, located at 25191 US Highway 19 North, in the City of Clearwater, County of Pinellas, State of Florida 33763, intends to register the said name with the Division of Corporations, Department of State, Tallahassee, Florida. Dated at Pinellas County, Florida, this 27th day of October 2020. By: STERLING PRODUCTS AND SERVICES #2, LLC, Owner October 30, 2020 20-04784N

NOTICE OF PUBLIC SALE BELOW WILL BE SOLD PER FLORIDA STATUTE 713.78 at 9:00 am WHERE INDICATED AT 1141 Court Street, Clearwater, Fl 33756 auction date 11/28/2020 2006 Honda vin 1HGCM56496A150816 October30, 2020 20-04777N

FICTITIOUS NAME NOTICE

NOTICE OF PUBLIC SALE:

NOTICE OF PUBLIC SALE

Notice is hereby given that PEYTON B KENNEDY, GARRETT A LISTER, OWNERS, desiring to engage in business under the fictitious name of NEPTUNE’S AQUARIA located at 5265 23RD AVE NORTH, SAINT PETERSBURG, FLORIDA 33710 intends to register the said name in PINELLAS county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-04721N

American Collision Center, Inc. DBA: Prestige Auto & Recovery gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/18/2020, 11:00 am at 11440 66TH ST LARGO, FL 337735407, pursuant to subsection 713.78 of the Florida Statutes. American Collision Center, Inc. DBA: Prestige Auto & Recovery reserves the right to accept or reject any and/or all bids.

Florida Body Shop and Rebuilders Inc. gives notice and intent to sell, for nonpayment of towing & storage fees the following vehicle(s) on 11/13/20 at 8:30 AM at 6363 Ulmerton Rd., Largo, FL 33771. Said Company reserves the right to accept or reject any and all bids. 03 DODG VIN# 1D4HS58N13F500781 07 DODG VIN# 1D8GT28K77W551851 07 NISS VIN# 1N4BA41E37C834771 2015 TOYT VIN# 2T1BURHE6FC279034 October 30, 2020 20-04758N

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES Notice Is Hereby Given that Anclote Operating LLC, 1840 ALT 19 S Tarpon, Tarpon Springs, FL 34689, desiring to engage in business under the fictitious name of Anclote Animal Hospital, with its principal place of business in the State of Florida in the County of Pinellas will file an Application for Registration of Fictitious Name with the Florida Department of State. October 30, 2020 20-04780N

3C7WRMFL2GG277900 2016 RAM October 30, 2020

20-04700N

FICTITIOUS NAME NOTICE Notice is hereby given that RICHARD LOREN SHULL, OWNER, desiring to engage in business under the fictitious name of RICHARDS WOOD CREATIONS located at 1932 ANCLOTE VISTA, TARPON SPRINGS, FLORIDA 34689 intends to register the said name in PINELLAS county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 30, 2020 20-04725N

LV10175

SAVE TIME

E-mail your Legal Notice

legal@businessobserverfl.com


22

PINELLAS COUNTY

BUSINESS OBSERVER

OCTOBER 30 – NOVEMBER 5, 2020

FIRST INSERTION

NOTICE OF PUBLIC AUCTION

FIRST INSERTION

NOTICE OF PUBLIC HEARING

NOTICE OF PUBLIC SALE Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property under Florida Self Storage Act Statute-Section 83.801-83.809.

Pursuant F.S. 328.17, United American Lien & Recovery as agent w/ power of attorney will sell the following vessel(s) to the highest bidder. Inspect 1 week prior @ marina; cash or cashier check;18% buyer prem; all auctions are held w/ reserve; any persons interested ph 954-563-1999

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-008577-ES IN RE: ESTATE OF ALFRED ROBERT JORDAN (A/K/A ALFRED R. JORDAN A/K/A ALFRED JORDAN) Deceased. 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 Alfred Robert Jordan (a/k/a Alfred R. Jordan a/k/a Alfred Jordan), deceased, File Number 20-008577-ES, by the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Room 106, Clearwater, Florida 33756; that the decedent’s date of death was July 14, 2020; that the total value of the estate is $22,000.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Faith A. Libbe Address 326 Tinder Place Casselberry, FL 32707; Alfred Jordan, Jr. 307 Governor Drive Shillington, Pennsylvania 19607; William Jordan 56 Woodmyre Lane Enola, Pennsylvania 17025 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 October 30, 2020. Person Giving Notice: Faith A. Libbe 326 Tinder Place Casselberry, Florida 32707 Attorney for Person Giving Notice Tanya Bell, Esq. Florida Bar Number: 52924 Heather Frymark, Esq. Florida Bar Number: 1019552 Bell Law Firm, P.A. 2364 Boy Scout Road, Suite 200 Clearwater, Florida 33763 Telephone: (727) 287-6316 Fax: (727) 287-6317 TanyaBell@BellLawFirmFlorida.com HFrymark@BellLawFirmFlorida.com AMullins@BellLawFirmFlorida.com Oct. 30; Nov. 6, 2020 20-04694N

Notice is hereby given that on November 17, 2020, beginning at 9:30 A.M., a public hearing will be held by the Board of County Commissioners in the Pinellas County Cooperative Extension, 12520 Ulmerton Road, Largo 33774, Magnolia Room, to consider the petition of 201 Alt 19 North LLC, to vacate, abandon and/ or close the following:

This auction date is November 13, 2020, at 1:00 p.m. at North Park Storage, 4861 Park Street N, St. Petersburg, FL 33709. Miscellaneous personal property located inside locked storage unit. Tenant: Laurie Magill – Unit 336 October 30; November 6, 2020

20-04779N

CITY OF DUNEDIN DUNEDIN GOLF CLUB SUSTAINABILITY PLAN RFP 21-1172 REQUEST FOR PROPOSAL (RFP) PROCEDURES The City of Dunedin (the “City”) is soliciting proposals from qualified firms (the “Consultant”) to provide all personnel, materials and services required to complete a study to develop a sustainability plan for the Dunedin Golf Club (the “DGC”). The awarded Consultant shall provide a comprehensive review of all DGC operations including financial status and capital projects to determine the DGC’s sustainability over the next ten years. The study and resulting plan shall include realistic projections of revenues and expenses. These estimates will be supported by a thorough market and facility analysis. The resulting plan will identify best practices, potential new/enhanced revenue streams and other options that will result in the DGC becoming self-sustaining and stand alone. Identify all capital projects, scope and cost estimates that will be required for successful golf club operations over the next ten years. Proposals shall be based on the attached Scope of Work. The RFP may be picked up at the address below. You may also email your request to cankney@dunedinfl.net or you may download the RFP from www.demandstar.com. Sealed Proposals. Responses to this Request for Proposal (please submit one unbound original, five (5) copies and one usb copy) shall be submitted in a sealed envelope, clearly identified as: RFP 21-1172 “DUNEDIN GOLF CLUB SUSTAINABILITY PLAN” 2:00PM TUESDAY, DECEMBER 1, 2020 DO NOT OPEN IN MAILROOM Responses shall be mailed or delivered to: City of Dunedin Dunedin Community Center – Elliot Room Attn. Purchasing Section 1920 Pinehurst Road Dunedin, FL 34698 Proposals are due no later than the date and time noted above. Any proposal received after that date and time will not be accepted. Any individual requiring special assistance must notify the Purchasing Office in writing 48 hours in advance so that arrangements can be made. No proposal shall be withdrawn for a period of ninety (90) calendar days, from the opening date, without the consent of the City of Dunedin, Florida. _________________________ Charles H. Ankney, CPPO Purchasing Agent October 30, 2020

20-04783N

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES

NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Arya Mattress located at 475 FOREST PARK RD, in the County of Pinellas, in the City of OLDSMAR, Florida 34677 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at OLDSMAR, Florida, this 27th day of October, 2020. P. DIGI, LLC October 30, 2020 20-04776N

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under fictitious name of John’s Pass Hotel located at 10225 Ulmerton Road, Ste. 12A, in the County of Pinellas in the City of Largo, Florida 33771 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Pinellas, Florida, this 30th day of October, 2020. John’s Pass Plaza LLC October 30, 2020 20-04757N

NOTICE OF PUBLIC SALE:

NOTICE OF PUBLIC SALE:

CREATIONS TOWING & RECOVERY LLC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/14/2020, 08:00 am at 13217 Automobile Blvd Clearwater, FL 33762, pursuant to subsection 713.78 of the Florida Statutes. CREATIONS TOWING & RECOVERY LLC. reserves the right to accept or reject any and/or all bids.

CREATIONS TOWING & RECOVERY LLC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/13/2020, 08:00 am at 13217 Automobile Blvd Clearwater, FL 33762, pursuant to subsection 713.78 of the Florida Statutes. CREATIONS TOWING & RECOVERY LLC. reserves the right to accept or reject any and/or all bids.

1FAFP404X3F318196 2003 Ford 1G1ZT52895F277645 2005 Chevrolet JN1CA31D21T835310 2001 Nissan JTKDE177370188382 2007 Scion

1ZWFT603625611485 2002 Mercury 2G3AM81N3L2347861 1990 OLDSMOBILE JS1GN7FA8B2101555 2011 Suzuki

CREATIONS TOWING & RECOVERY LLC. 13217 Automobile Blvd Clearwater, FL 33762 PHONE: 7272014693 October 30, 2020 20-04746N

CREATIONS TOWING & RECOVERY LLC. 13217 Automobile Blvd Clearwater, FL 33762 PHONE: 7272014693 October 30, 2020 20-04740N

HOW TO PUBLISH YOUR

LEGAL NOTICE IN THE BUSINESS OBSERVER

CALL 941-906-9386

NOTICE OF PUBLIC SALE: CLEARWATER TOWING SERVICE INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/17/2020, 10:00 am at 1955 CARROLL ST CLEARWATER, FL 337651909, pursuant to subsection 713.78 of the Florida Statutes. CLEARWATER TOWING SERVICE INC. reserves the right to accept or reject any and/or all bids. WVWSE61J74W000763 2004 Volkswagen

and select the appropriate County name from the menu option

OR E-MAIL:

LV10243

legal@businessobserverfl.com

CLEARWATER TOWING SERVICE INC. 1955 CARROLL ST CLEARWATER, FL 33765-1909 PHONE: 727-441-2137 FAX: 727-388-8202 October 30, 2020 20-04699N

Sale Date November 20, 2020 @ 10:00 am 3411 NW 9th Ave #707 Ft Lauderdale FL 33309 V12822 1972 Ericson Hull ID#: E35235 DO#: 540634 inboard pleasure gas fiberglass 34ft R/O George E & Patricia D Cruver Lienor: Marker 25 Marina 1700 Channel Marker Way Tarpon Springs Licensed Auctioneers FLAU765 & 1911 Oct. 30; Nov. 6, 2020

FLAB422 20-04722N

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 52-2020-CP-008361 IN RE: ESTATE OF LYND’L KAY DOW, Deceased. The administration of the estate of LYND’L KAY DOW, deceased, whose date of death was July 24, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is Clearwater Courthouse, 315 Court Street, Room 106, Clearwater, FL 33756. 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: 10/30/2020. Signed on this 26th day of October, 2020. /s/ Danielle Sucharda 209 NE Monroe Circle N St. Petersburg, FL 33703 /s/ ERNEST A. SELLERS, JR. Florida Bar No. 0092649 P.O. Box 15177 Gainesville, Florida 32604 Telephone: 352/575-0734 Email: esellersjr@gmail.com Attorney for Personal Representative Oct. 30; Nov. 6, 2020 20-04736N

NOTICE OF PUBLIC SALE: American Collision Center, Inc. DBA: Prestige Auto & Recovery gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/19/2020, 11:00 am at 11440 66TH ST LARGO, FL 337735407, pursuant to subsection 713.78 of the Florida Statutes. American Collision Center, Inc. DBA: Prestige Auto & Recovery reserves the right to accept or reject any and/or all bids. WDDSJ4EB6EN159709 2014 Mercedes-Benz October 30, 2020

20-04701N

FIRST INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA Probate Division File No. 20-007802-ES IN RE: ESTATE OF GERALD S. BROWN Deceased 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 Gerald S. Brown, deceased, File Number 20- 007802 -ES, by the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756; that the total cash value of the estate is $100.00 and that the name and address to whom it has been assigned by such order is: Eileen A. Brown, 800 71st Avenue North, Apt 17 St. Petersburg, FL 337025868 ALL INTERESTED PERSONS ARE NOTIFIED THAT: 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 within three months after the date of the first publication of this notice must file their claims with

this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and persons having claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this court WITHIN THREE 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. The date of the first publication of this Notice is October 30, 2020. Person Giving Notice: Eileen A. Brown 800 71st Avenue North, Apt 17 St. Petersburg, FL 33702-5868 Attorney for Personal Representative: Cynthia E. Orozco Attorney for Petitioner Florida Bar No. 449709 SPN 00960677 P. O. Box 47277 St. Petersburg, FL 33743-7277 (727) 346-9616; email: cattorney1@tampabay.rr.com Oct. 30; Nov. 6, 2020 20-04743N

A 10 foot wide strip of right-of-way acquired by Pinellas County pursuant to and further described in Official Records Book 5977, Page 1991, which lies east of parcel of land located at 261 U.S. 19A (U.S. 19 Alternate), lying in Section 11-28-15, Pinellas County, FL. Persons are advised that, if they decide to appeal any decision made at this meeting/hearing, they will 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 A PERSON WITH A DISABILITY WHO NEEDS ANY ACCOMMODATION IN ORDER TO PARTICIPATE IN THIS PROCEEDING, YOUR ARE ENTITLED, AT NO COST TO YOU, TO THE PROVISION OF CERTAIN ASSISTANCE. WITHIN TWO (2) WORKING DAYS OF YOUR RECEIPT OF THIS NOTICE, PLEASE CONTACT THE OFFICE OF HUMAN RIGHTS, 400 SOUTH FORT HARRISON AVENUE, SUITE 500, CLEARWATER, FLORIDA 33756, (727) 464-4880 (VOICE), (727) 464-4062 (TDD). KEN BURKE, CLERK TO THE BOARD OF COUNTY COMMISSIONERS By: Katherine Carpenter, Deputy Clerk October 30, 2020

20-04782N

NOTICE OF PUBLIC HEARING Notice is hereby given that on November 17, 2020, beginning at 9:30 A.M., a public hearing will be held by the Board of County Commissioners in the Pinellas County Cooperative Extension, 12520 Ulmerton Road, Largo 33774, Magnolia Room, to consider the petition of Lynne Atwood Williams and Joseph Williams, as Trustees of The Williams Family Revocable Trust dated April 9, 2015, to vacate, abandon and/or close the following: A portion of 4th Avenue Southeast right-of-way (60 feet wide) lying south of and being coincident with Lot 14, Block “E”, Floral Gardens Unit One, According to the map or plat thereof as being recorded in Plat Book 51, Pages 8 and 9 of the public records of Pinellas County, Florida and lying north of and being coincident with Lot 1, Floral Gardens-Unit Two, according to the map or plat thereof as being recorded in Plat Book 62, Page 14 of the public records of Pinellas County, Florida, lying in Section 36-29-15. Persons are advised that, if they decide to appeal any decision made at this meeting/hearing, they will 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 A PERSON WITH A DISABILITY WHO NEEDS ANY ACCOMMODATION IN ORDER TO PARTICIPATE IN THIS PROCEEDING, YOUR ARE ENTITLED, AT NO COST TO YOU, TO THE PROVISION OF CERTAIN ASSISTANCE. WITHIN TWO (2) WORKING DAYS OF YOUR RECEIPT OF THIS NOTICE, PLEASE CONTACT THE OFFICE OF HUMAN RIGHTS, 400 SOUTH FORT HARRISON AVENUE, SUITE 500, CLEARWATER, FLORIDA 33756, (727) 464-4880 (VOICE), (727) 464-4062 (TDD). KEN BURKE, CLERK TO THE BOARD OF COUNTY COMMISSIONERS By: Katherine Carpenter, Deputy Clerk October 30, 2020

20-04781N

PINELLAS COUNTY SCHOOLS ANNOUNCES PUBLIC BOARD MEETINGS TO WHICH ALL PERSONS ARE INVITED November 2020 DATE AND TIME: PURPOSE: PLACE:

Tuesday, November 10, 2020, 10:00 a.m. School Board Meeting/ To Conduct Routine School Board Business Conference Hall / Administration Building 301 4th Street SW, Largo, FL 33770

The public can attend this meeting in-person. Due to safety concerns, those appearing in-person must satisfactorily complete a wellness self-screening prior to entry into the building and, while in the building, wear a face mask at all times and adhere to CDC social distancing guidelines; violations of these rules may result in denial of entry and/or removal. Due to safety concerns, members of the public will not attend physically in the board room but, will attend in a separate room where they can view the meeting on a monitor and, if they make comments, move to the meeting room to deliver their comments. DATE AND TIME: PURPOSE: PLACE:

Tuesday, November 17, 2020, 10:00 a.m. School Board Organization Meeting /To Perform Organization of the School Board and Conduct Other School Board Business Conference Hall / Administration Building 301 4th Street SW, Largo, FL 33770

The public can attend this meeting in-person. Due to safety concerns, those appearing in-person must satisfactorily complete a wellness self-screening prior to entry into the building and, while in the building, wear a face mask at all times and adhere to CDC social distancing guidelines; violations of these rules may result in denial of entry and/or removal. Due to safety concerns, members of the public will not attend physically in the board room but, will attend in a separate room where they can view the meeting on a monitor and, if they make comments, move to the meeting room to deliver their comments. DATE AND TIME: PURPOSE: PLACE:

Tuesday, November 17, 2020, immediately following the School Board Organization Meeting School Board Leasing Corporation Meeting/To Conduct Annual School Board Leasing Corporation Organization and Other School Board Leasing Corporation Business Conference Hall / Administration Building 301 4th Street SW, Largo, FL 33770

The public can attend this meeting in-person. Due to safety concerns, those appearing in-person must satisfactorily complete a wellness self-screening prior to entry into the building and, while in the building, wear a face mask at all times and adhere to CDC social distancing guidelines; violations of these rules may result in denial of entry and/or removal. Due to safety concerns, members of the public will not attend physically in the board room but, will attend in a separate room where they can view the meeting on a monitor. A copy of the agenda(s) may be obtained by visiting the Pinellas County Schools’ website, www.pcsb.org or by calling the communications office at (727) 588-6122. Pursuant to the provisions of the Americans with Disabilities Act, any person requiring special accommodations to participate in these meetings is asked to advise the agency at least 48 hours before the meeting by contacting the communication disorders department at (727) 588-6039. If you are hearing or speech impaired, please contact the agency by calling (727) 588-6303. If a person decides to appeal any decision made by the Board, with respect to any matter considered at the meeting, he or she will need a record of the proceedings, and, for such purpose, he or she 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. October 30, 2020

20-04718N


OCTOBER 30 – NOVEMBER 5, 2020

PINELLAS COUNTY

BusinessObserverFL.com

23

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-009502-ES IN RE: ESTATE OF JAMES T. GREGOR, JR., Deceased. The administration of the estate of JAMES T. GREGOR, JR., deceased, whose date of death was July 25, 2019, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756-5165. 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 October 30, 2020. DEBRA GREGOR, Personal Representative 8344 78th Terrace Seminole, FL 33777 S. Noel White Sylvia Noel White, P.A. Attorney for Personal Representative Florida Bar Number: 0823041 1108 S. Highland Avenue Clearwater, FL 33756 Telephone: (727) 735-0645 Fax: (727) 735-9375 E-Mail: noel@clearwaterprobateattorney.com Oct. 30; Nov. 6, 2020 20-04671N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No.: 20-00749-ES Division: 003 IN RE: ESTATE OF JACK PADOVA, Deceased. The administration of the estate of Jack Padova, deceased, whose date of death was June 16, 2020; social security number xxx xx 0603, File Number 20007490-ES-003, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is: October 30, 2020. SANDRA J. WILLIAMS Personal Representative 409 14TH Ave W. Palmetto, Florida 34221 GREGORY A. FOX Attorney for Personal Representative Florida Bar No. 382302 FOX & FOX, P.A. 2515 Countryside Blvd. Ste G Clearwater, Florida 33763 Telephone: 727-796-4556 Email: greg@foxlawpa.com Oct. 30; Nov. 6, 2020 20-04670N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-009085-ES IN RE: ESTATE OF JUNE PHYLLIS WILBUR, Deceased. The administration of the estate of JUNE PHYLLIS WILBUR, deceased, whose date of death was June 8, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. 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: October 30, 2020. CHRISTINE WILLIAMS MCNEIL Personal Representative 5130 Dr. Martin Luther King Jr. St. S St. Petersburg, FL 33705 CHARLES F. REISCHMANN Attorney for Personal Representative FBN#0443247 SPN#00428701 REISCHMANN & REISCHMANN, PA 1101 Pasadena Avenue South, Suite 1 South Pasadena, FL 33707 Telephone: 727-345-0085 Fax: 727-344-3660 Email: Charles@Reischmannlaw.com Secondary Email: Dana@Reischmannlaw.com Oct. 30; Nov. 6, 2020 20-04676N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-009815-ES IN RE: ESTATE OF CLAIRE AUBE TOBIN, aka CLAIRE RACHEL TOBIN, Deceased. The administration of the Estate of CLAIRE AUBE TOBIN, also known as CLAIRE RACHEL TOBIN, deceased, whose date of death was September 17, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. The name and address 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: October 30, 2020. MARY DENZER Personal Representative 25 Lincoln Avenue Butler, PA 16001 CHARLES F. REISCHMANN Attorney for Personal Representative FBN#0443247; SPN#00428701 REISCHMANN & REISCHMANN, PA 1101 Pasadena Avenue South, Suite 1 South Pasadena, FL 33707 Phone: 727-345-0085; Fax: 727-344-3660 Email: Charles@Reischmannlaw.com Secondary Email: Laura@reischmannlaw.com Oct. 30; Nov. 6, 2020 20-04679N

NOTICE TO CREDITORS IN THE CIRCUIT COURT, SIXTH JUDICIAL CIRCUIT, FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION REF: 20-9825 ES UCN: 522020CP009825XXESXX IN RE: ESTATE OF TOM R. BYRD a/k/a TOMMY RUCKER BYRD Deceased The administration of the estate of TOM R. BYRD a/k/a TOMMY RUCKER BYRD, deceased, whose date of death was August 5, 2020, is pending in the Circuit Court for Pinellas County, Florida Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 SO FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is October 30, 2020. Personal Representative: DONNA L. MOYER 1521 Gray Street South Gulfport, Florida 33707 Attorney for Personal Representative: MICHAEL W. PORTER, Esquire Law Firm of Michael W. Porter Attorney for Personal Representative Florida Bar Number: 607770 535 49th Street North, St. Petersburg, FL 33710 Telephone (727) 327-7600 Primary Email: Mike@mwplawfirm.com Oct. 30; Nov. 6, 2020 20-04693N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-9318-ES Division 003 IN RE: ESTATE OF JANE W. CHAPIN Deceased. The administration of the estate of JANE W. CHAPIN, deceased, whose date of death was June 3, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 October 30, 2020. Personal Representative: STEVEN D. CHAPIN 300 Crosswinds Drive Palm Harbor, Florida 34683 Attorney for Personal Representative: /s/ Nicholas J. Grimaudo NICHOLAS J. GRIMAUDO Florida Bar Number: 71893 JOHNSON POPE BOKOR RUPPEL & BURNS, LLP 911 Chestnut Street Clearwater, FL 33756 Telephone: (727) 461-1818 Fax: (727) 462-0365 E-Mail: nicholasg@jpfirm.com Secondary E-Mail: angelam@jpfirm.com Oct. 30; Nov. 6, 2020 20-04737N

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-8680-ES Division 003 IN RE: ESTATE OF CAROL J. MCQUADE, AKA CAROL JEAN MCQUADE, AKA CAROL A. MCQUADE, Deceased. The administration of the estate of Carol J. McQuade, aka Carol Jean McQuade, aka Carol A. McQuade, deceased, whose date of death was June 19, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. 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 October 30, 2020 Personal Representative: Lori A. Glenn 2690 Coral Landings Blvd. #235 Palm Harbor, Florida 34684 Attorney for Personal Representative: /s/ Nicholas J. Grimaudo Nicholas J. Grimaudo Attorney Florida Bar Number: 71893 JOHNSON POPE BOKOR RUPPEL & BURNS, LLP 911 Chestnut Street Clearwater, FL 33756 Telephone: (727) 461-1818 Fax: (727) 462-0365 E-Mail: nicholasg@jpfirm.com Secondary E-Mail: angelam@jpfirm.com Oct. 30; Nov. 6, 2020 20-04738N

FIRST INSERTION NOTICE TO CREDITORS (Testate) IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION UCN: 522020CP008997XXESXX REF: 20-008997-ES-04 IN RE: ESTATE OF AMY E. ANGEL, Deceased. The administration of the Estate of AMY E. ANGEL, Deceased, whose date of death was June 30, 2020; UCN 522020CP008997XXESXX, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. The date of the Will is May 16, 2007. The name and address of the Personal Representative are Mary Margaret Miller, 2283 South Madrona Drive, Palm Springs, CA 92264, and the name and address of 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 persons having claims or demands against the 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, DEMANDS AND OBJECTIONS 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 October 30, 2020. CARR LAW GROUP, P.A. Lee R. Carr, II, Esquire 111 2nd Avenue Northeast, Suite 1404 St. Petersburg, FL 33701 Voice: 727-894-7000; Fax: 727-821-4042 Primary email address: lcarr@carrlawgroup.com Secondary email address: pcardinal@carrlawgroup.com Oct. 30; Nov. 6, 2020 20-04674N

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-008563-ES Division: ES IN RE: ESTATE OF GLORIA STILLIONS ROYALL, Deceased. The administration of the estate of GLORIA STILLIONS ROYALL, deceased, whose date of death was June 8, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Room 106, Clearwater, FL 33756. 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: October 30, 2020. Signed on this 11th day of August, 2020. WILLIAM L. ROYALL JR. Personal Representative 11330 Clay Ridge Drive Tampa, FL 33635 Jonathan P. Kinsella Attorney for Personal Representative Florida Bar No. 96398 Hill & Kinsella 2033 54th Avenue North, Ste. A St. Petersburg, FL 33714 Telephone: (727) 343-8959 Email: JPK@HillLawGroup.com Secondary Email: hannah@hilllawgroup.com Oct. 30; Nov. 6, 2020 20-04672N

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 20-007300-ES IN RE: ESTATE OF KEEOSHIA ASHANTI EDWARDS, Deceased. The administration of the Estate of Keeoshia Ashanti Edwards, deceased, whose date of death was February 8, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Suite 300, Clearwater, Florida 33756. 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 October 30, 2020. Personal Representative: Wilneshia Edwards/ Personal Representative c/o: Bennett Jacobs & Adams, P.A. Post Office Box 3300 Tampa, Florida 33601 Attorney for Personal Representative: Linda Muralt, Esquire Florida Bar No.: 0031129 Bennett Jacobs & Adams, P.A. Post Office Box 3300 Tampa, Florida 33601 Telephone: (813) 272-1400 Facsimile: (866) 844-4703 E-mail: LMuralt@bja-law.com Oct. 30; Nov. 6, 2020 20-04734N

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 2020-8633-ES IN RE ESTATE OF: KAREN L. GROTH, Deceased. The administration of the estate of KAREN L. GROTH, deceased, whose date of death was July 11, 2020; File Number 2020-8633-ES, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served, must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is: October 30, 2020. Signed on October 21, 2020. EDWIN F. LYMAN Personal Representative 21 Englewood Road Longmeadow, MA 01106 STEPHEN O. COLE Attorney for Personal Representative Florida Bar No. 0198250 MACFARLANE FERGUSON & McMULLEN Post Office Box 1669 Clearwater, FL 33757 Telephone: (727) 441-8966 Email: soc@macfar.com Secondary Email: mlh@macfar.com Oct. 30; Nov. 6, 2020 20-04675N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE NO.: 20-CP-9388 IN RE: ESTATE OF MICHAEL A. BUPPERT, Deceased. The administration of the Estate of Michael A. Buppert, deceased, whose date of death was July 26, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, UCN 522020CP009388XXESXX, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 to Creditors is required to be served must file their claims with this Court ON OR BEFORE THE LATER OF THREE (3) MONTHS AFTER THE TIME 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 must file their claims with this Court WITHIN THREE (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 DEATH IS BARRED. The date of first publication of this Notice to Creditors is OCTOBER 30, 2020. JACQUELINE KAY BUPPERT 9355 Antilles Drive Seminole, Florida 33776 PERSONAL REPRESENTATIVE /s/David L. Levy DAVID L. LEVY, ESQUIRE 10225 Ulmerton Road, Suite 5-B Largo, FL 33771 Telephone (727) 581-8787 Attorney for Personal Representative/ Fla. Bar No. 302848 Primary Email: David@DavidLLevy.com Oct. 30; Nov. 6, 2020 20-04695N


24

BUSINESS OBSERVER

PINELLAS COUNTY

OCTOBER 30 – NOVEMBER 5, 2020

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-8565-ES 522020CP008565XXESXX IN RE: ESTATE OF KELLY SUE CROSBY, Deceased. The administration of the estate of KELLY SUE CROSBY, deceased, whose date of death was August 14, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. 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: October 30, 2020 DALLAS VEALE Personal Representative 7323 Carmel Avenue New Port Richey, FL 34655 Henry J. Kulakowski, Jr. Attorney for Personal Representative Florida Bar No. 313742 SPN 00177690 33801 US Highway 19 North Palm Harbor, FL 34684 Telephone: (727) 787-9100 Email: henry@hjk-law.com Oct. 30; Nov. 6, 2020 20-04677N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION FILE NO. 20-010023-ES IN RE: ESTATE OF GIOVANNI P. DI DOMIZIO Deceased. The administration of the estate of GIOVANNI P. DI DOMIZIO, deceased, File Number 20-010023-ES, is pending in the Circuit Court of Pinellas County, Florida, Probate Division, the address of which is Pinellas County Courthouse, 315 Court Street, Clearwater, Florida 33756. 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 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 who have claims or demands against the Decedent’s estate 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 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 OCTOBER 30, 2020. Personal Representative GEORGE G. PAPPAS 1822 North Belcher Road, Suite 200 Clearwater, Florida 33765 Attorney for Personal Representative GEORGE G. PAPPAS, ESQ. Florida Bar No. 109312 1822 North Belcher Road, Suite 200 Clearwater, Florida 33765 Telephone: 727-447-4999 Oct. 30; Nov. 6, 2020 20-04716N

NOTICE TO CREDITORS CIRCUIT COURT, SIXTH JUDICIAL CIRCUIT PINELLAS COUNTY, FLORIDA PROBATE DIVISION File Number 20-008639-ES UCN: 522020CP008639XXESXX In Re: the Estate of GREGORY NORBERT KLEIN, Deceased. The administration of the estate of GREGORY NORBERT KLEIN, Deceased, File Number 20-008639-ES [UCN: 522020CP008639XXESXX], is pending in the Probate Divison of the Circuit Court for Pinellas County, Florida, the address of which is 315 Court Street, Clearwater, Florida 33756-5165. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. ALL INTERESTED PERSONS ARE NOTIFIED THAT: All 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 THE DATE THAT IS THREE (3) MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THE NOTICE TO CREDITORS OR THIRTY (30) DAYS AFTER THE DATE OF SERVICE ON THE CREDITOR. All other creditors of the decedent and other persons having claims or demands against decedent’s estate, including un-matured, contingent or unliquidated claims, must file their claims with this Court within the time provided by law: WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED. The date of the first publication of this Notice is October 30, 2020. ELENA V. KLEIN Personal Representative 1216 Jasmine Lake Drive Tarpon Springs, Florida 34689 VITAS J. LUKAS, Esq. Attorney for Personal Representative Post Office Box 40123 St. Petersburg, Florida 33743 Telephone: 727-251-4295 E-Mail: vlukas@tampabay.rr.com Oct. 30; Nov. 6, 2020 20-04673N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-009870-ES IN RE: ESTATE OF HOWARD F. EATON Deceased. The administration of the estate of Howard F. Eaton, deceased, whose date of death was August 11, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. 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 October 30, 2020. Personal Representative: David Eaton 620 Edgewater Drive, Unit 104 Dunedin, Florida 34698 Attorney for Personal Representative: G. Michael Mackenzie, Attorney Florida Bar Number: 151881 2032 Bayshore Blvd. Dunedin, FL 34698 Telephone: (727) 733-1722 Fax: (727) 733-1717 E-Mail: mike@mike-mackenzie.com Secondary E-Mail: gmike997@gmail.com Oct. 30; Nov. 6, 2020 20-04678N

NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-7999ES IN RE: ESTATE OF CECILIA M. JONES Deceased. 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 Cecilia M. Jones, deceased, by the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756; that the decedent’s date of death was May 30, 2020; that the total value of the estate is $0.00 and that the names and addresses of those to whom it has been assigned by such order are: NAME Brenda L. Singleton ADDRESS 12302 Barn Cat Run Odessa, FL 33556; Michael R. Jones 1830 Yale Drive Clearwater, FL 33765; Arthur W. Jones 8800 60 1/2 Avenue N New Hope, MN 55428 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 October 30, 2020 Person Giving Notice: Brenda L. Singleton 12302 Barn Cat Run Odessa, Florida 33556 Attorney for Person Giving Notice: David A. Hook, Esq. E-mail Addresses: courtservice@elderlawcenter.com, samantha@elderlawcenter.com Florida Bar No. 0013549 The Hook Law Group, P.A. 4918 Floramar Terrace New Port Richey, Florida 34652 Oct. 30; Nov. 6, 2020 20-04739N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 20-007763-ES 4 IN RE: ESTATE OF IVANKA HADJISKI, Deceased. The administration of the estate of IVANKA HADJISKI, deceased, whose date of death was July 9, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. The name and address 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 October 30, 2020. Personal Representative: Maryellen Waskiewicz 2701 34th Street North Lot 106 St. Petersburg, FL 33713 Attorney for Personal Representative: George K. Rahdert, Esq. FBN: 213365 / SPN: 58975 Rahdert & Mortimer, PLLC 535 Central Avenue St. Petersburg, Florida 33701 Telephone: (727) 823-4191 Fax: (727) 823-6189 Primary E-mail: grahdert@rahdertlaw.com Secondary: tmccreary@rahdertlaw.com Oct. 30; Nov. 6, 2020 20-04749N

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA Probate Division File No. 20-006326-ES IN RE: ESTATE OF THEODORE R. FRICK Deceased 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 Theodore R. Frick, deceased, File Number 20006326-ES, by the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756; that the total cash value of the estate is $9,250.00 and that the name and address to whom it has been assigned by such order is: Mary Garcia, Trustee of the Theodore R. Frick Trust U/A/D August 15, 2011 as Amended and Restated July 1, 2014 ALL INTERESTED PERSONS ARE NOTIFIED THAT: 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 within three months after the date of the first publication of this notice must file their claims with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and persons having claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this court WITHIN THREE 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. The date of the first publication of this Notice is October 30, 2020. Person Giving Notice: Mary Garcia 3120 North Cannes Point Homosassa, FL 34442 Attorney for Personal Representative: Cynthia E. Orozco Florida Bar No. 449709 SPN 00960677 P.O. Box 47277 St. Petersburg, FL 33743-7277 (727) 346-9616 email: cattorney1@tampabay.rr.com Oct. 30; Nov. 6, 2020 20-04733N

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No.: 20-008595-ES IN RE: THE ESTATE OF SCOTT E. DYER, A/K/A SCOTT EUGENE DYER, Deceased. The administration of the estate of SCOTT E. DYER, a/k/a SCOTT EUGENE DYER, deceased, whose date of death was July 23, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida, 33756. 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 October 30, 2020. Personal Representative: MARGARET J. DYER 3552 Tenth Street NE St. Petersburg, FL 33704 Attorney for Personal Representative: DEBRA J. GELL, ESQUIRE CIARCIAGLINO, GELL & FIORENTINO, P.A. 2111 Dr. Martin Luther King Jr. St. N. St. Petersburg, FL 33704 (727) 898-8000 Fax (727) 345-5388 FBN: 635464/SPN: 2451686 Primary: Staff@TheTampaBayLawyers.com Secondary: DJG@TheTampaBayLawyers.com Attorney for Petitioner Cc: Florida AHCA Estate Recovery Program P.O. Box 12188, Tallahassee, FL 32317 Oct. 30; Nov. 6, 2020 20-04744N

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-9537-ES Division 003 IN RE: ESTATE OF FLYNN A. LOVETT, A/K/A FLYNN ANDREW LOVETT Deceased. The administration of the estate of FLYNN A. LOVETT, A/K/A FLYNN ANDREW LOVETT, deceased, whose date of death was August 13, 2020, is pending in the Circuit Court for PINELLAS County, Florida, Probate Division, the address of which is 315 Court Street, Room 106, Clearwater, FL, 33756. 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 October 30, 2020. Personal Representative: DEAN C. LOVETT 4044 Lavender Ave. N Lake Elmo, Minnesota 55042 Attorney for Personal Representative: Neil R. Covert Attorney Florida Bar Number: 227285 311 Park Place Blvd., Ste. 180 Clearwater, Florida 33759 Telephone: (727) 449-8200 Fax: (727) 450-2190 E-Mail: ncovert@covertlaw.com Secondary E-Mail: service@covertlaw.com Oct. 30; Nov. 6, 2020 20-04745N

FIRST INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE NO: 20-004450-ES IN RE: ESTATE OF ROSALINE A. HOPKINS Deceased 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 ROSALINE A. HOPKINS, deceased, Case No. 20004450-ES, by the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756; that the decedent’s date of death was December 7, 2019; that the total value of the estate is $15,029.23 and that the names and addresses of those to whom it has been assigned by such order are: David Wallace 351 Meyers Farm Rd. Winterville, GA 30683; Laura S. Chaisson 1011 19th Street SW Largo, Fl 33770; Lynn Trulen 533 West Marlin Court Terrytown, LA 70056; John F. Savko 7701 137th St. N. Seminole, Fl 33776; Patricia Savko Wolf 616 Stonington Cir. Centerville, OH 45458 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 October 30, 2020. Person Giving Notice: LAURA S. CHAISSON 1011 19th Street SW Largo, Fl 33770 Attorney for Person Giving Notice: /s/ Christina Green Rankin Christina Green Rankin, Esquire FLA BAR 0651621 Attorney for Laura S. Chaisson 1010 Drew Street Clearwater, Florida 33755 (727) 441-8813 Email: cgrankin@greenlawoffices.net Email: kdileone@greenlawoffices.net Oct. 30; Nov. 6, 2020 20-04754N

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-009266-ES Division PROBATE IN RE: ESTATE OF BRIAN HOWARD KERN a/k/a BRIAN H. KERN Deceased. The administration of the estate of BRIAN HOWARD KERN a/k/a BRIAN H. KERN, deceased, whose date of death was August 28, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court St. Rm. 106, Clearwater, FL 33756. 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 October 30, 2020. Personal Representative: JAY M. KERN a/k/a J. MICHAEL KERN 1216 Royal Oak Drive Dunedin FL 34698 Attorney for Personal Representative: THOMAS O. MICHAELS, ESQ. tomlaw@tampabay.rr.com Florida Bar No. 270830 Thomas O. Michaels, P.A. 1370 Pinehurst Rd. Dunedin, FL 34698 Telephone: 727-733-8030 Oct. 30; Nov. 6, 2020 20-04750N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-009608-ES IN RE: ESTATE OF GEORGIANNA L. JEGEN GEORGIANNA L. JEGEN, Deceased. The administration of the estate of GEORGIANNA L. JEGEN, deceased, whose date of death was August 9, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. 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: October 30, 2020. Dated this 14th day of October, 2020. PATRICIA J. MCFALL Personal Representative 408 Harbor Drive N. Indian Rocks Beach, FL 33785 Sarah E. Williams, Esquire Attorney for Personal Representative Florida Bar No. 0056014 SPN #: 01702333 Sarah E. Williams, P.A 840 Beach Drive N.E. St. Petersburg, FL 33701 Telephone: (727) 898-6525 Email: swilliams@sarahewilliamspa.com Secondary Email: legalassistant@sarahewilliamspa.com Oct. 30; Nov. 6, 2020 20-04748N


OCTOBER 30 – NOVEMBER 5, 2020

PINELLAS COUNTY

BusinessObserverFL.com

25

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA Probate Division File No. 20-009441-ES IN RE: ESTATE OF MERRI JO CROCKETT Deceased 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 Merri Jo Crockett, deceased, File Number 20-009441-ES, by the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756; that the total cash value of the estate is $1,755.78 and that the name and address to whom it has been assigned by such order is: Earl F. Crockett, 139 7th Avenue North, St Petersburg, FL 33701 ALL INTERESTED PERSONS ARE NOTIFIED THAT: 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 within three months after the date of the first publication of this notice must file their claims with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and persons having claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this court WITHIN THREE 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. The date of the first publication of this Notice is October 30, 2020. Person Giving Notice: Earl F. Crockett, Petitioner 139 7th Avenue North St Petersburg, FL 33701 Attorney for Personal Representative: Cynthia E. Orozco Attorney for Petitioner Florida Bar No. 449709 SPN 00960677 P.O. Box 47277 St. Petersburg, FL 33743-7277 (727)346-9616 email: cattorney1@tampabay.rr.com Oct. 30; Nov. 6, 2020 20-04772N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-010098-ES Division Probate IN RE: ESTATE OF JESSIE F. ZEBLEY Deceased. The administration of the estate of JESSIE F. ZEBLEY, deceased, whose date of death was June 19, 2020, is pending in the Circuit Court for PINELLAS County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. The names and addresses of the copersonal 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 October 30, 2020. Co-Personal Representatives: Karen Sue Broadwater 14 Fernbrooke Drive Safety Harbor, Florida 34695 AND Eric Zebley 1015 Brookside Drive Clearwater, FL 33764 Attorney for Co-Personal Representatives: Michelangelo Mortellaro, Esq. Attorney for Co-Personal Representatives Florida Bar Number: 0036283 13528 Prestige Place, Suite 106 Tampa, FL 33635 Telephone: (813) 367-1500 Fax: (813) 367-1501 E-Mail: MMortellaro@MortellaroLaw.com Secondary E-Mail: mary@mortellarolaw.com Oct. 30; Nov. 6, 2020 20-04759N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-7486-ES Section 03 IN RE: ESTATE OF ROSEMARIE CAMPO GRABEL a/k/a ROSEMARIE GRABEL Deceased. The administration of the estate of ROSEMARIE CAMPO GRABEL a/k/a ROSEMARIE GRABEL, deceased, whose date of death was July 19, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is Pinellas County Clerk of the Court, 315 Court Street, Rm 106, Clearwater, FL 33756 Attn: Probate Division. 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 October 30, 2020. Personal Representative: /s/ Brian Scott Grabel Brian Scott Grabel 17359 Kennedy Drive N. Redington Beach, Florida 33708 Attorney for Personal Representative: /s/ Spiro J. Verras Spiro J. Verras, Esq. Attorney Florida Bar Number: 479240 Verras Law, P.A. 31640 US Highway 19 N, Suite 4 Palm Harbor, FL 34684 Telephone: (727) 493-2900 Fax: (888) 908-5750 E-Mail: spiro@verras-law.com Secondary E-Mail: contact@verras-law.com Oct. 30; Nov. 6, 2020 20-04762N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-9997-ES Division 003 IN RE: ESTATE OF FREDA R. STRAUSS, AKA FREDA RAYANNE STRAUSS, Deceased. The administration of the estate of FREDA R. STRAUSS, AKA FREDA RAYANNE STRAUSS, deceased, whose date of death was August 7, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 October 30, 2020. Personal Representative: JOSHUA P. BRUNNER 835 4th Ave. NW Largo, Florida 33770 Attorney for Personal Representative: NICHOLAS J. GRIMAUDO Florida Bar Number: 71893 JOHNSON POPE BOKOR RUPPEL & BURNS, LLP 911 Chestnut Street Clearwater, FL 33756 Telephone: (727) 461-1818 Fax: (727) 462-0365 E-Mail: nicholasg@jpfirm.com Secondary E-Mail: angelam@jpfirm.com Oct. 30; Nov. 6, 2020 20-04755N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-009735 IN RE: ESTATE OF LIANGRU LI, Deceased. The administration of the estate of LIANGRU LI, deceased, whose date of death was April 14, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. 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: October 30, 2020. WANYING LI Personal Representative 250 W. EL CAMINO REAL, APT. 4109 SUNNYVALE, CA 94087 Dennis R. DeLoach, III Attorney for Personal Representative Florida Bar No. 0180025 SPN#02254044 DeLoach, Hofstra & Cavonis, P.A. 8640 Seminole Boulevard Seminole, FL 33772 Telephone: 727-397-5571 Email: rdeloach@dhclaw.com Secondary Email: rbrandt@dhclaw.com Oct. 30; Nov. 6, 2020 20-04773N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No.: 2020-CP-10773 Division PROBATE IN RE: ESTATE OF ELIZABETH E. DEEMER-YOSPYN Deceased. The administration of the estate of ELIZABETH E. DEEMER-YOSPYN, deceased, whose date of death was June 23, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 14250 49th St. N. Clearwater, Fl. 33762. 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 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 the first publication of this Notice was October 30, 2020. Personal Representative: Dixie Lee Murray PO Box 185 Brockway, PA 15824 Attorney for Personal Representative: Steven Duncan Florida Bar No. 85850 Duncan Law Firm, P.A. 10600 Chevrolet Way #213 Estero, FL. 33928 239-405-6848 Oct. 30; Nov. 6, 2020 20-04785N

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-9461-ES IN RE: ESTATE OF WILLIE JAMES WILLIAMS, Deceased. The administration of the estate of WILLIE JAMES WILLIAMS, deceased, whose date of death was June 29, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Room 106, Clearwater, FL 33756. 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: October 30, 2020. DERRICK DAVON COBARRIS Personal Representative 5011 39th Avenue N. St. Petersburg, FL 33709 Robert D. Hines, Esq. Attorney for Personal Representative Florida Bar No. 0413550 Hines Norman Hines, P.L. 1312 W. Fletcher Avenue, Suite B. Tampa, FL 33612 Telephone: (813)265-0100 Email: rhines@hnh-law.com Secondary Email: mmerkel@hnh-law.com Oct. 30; Nov. 6, 2020 20-04761N

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION UCN: 522020CP008837XXESXX Ref: 20-008837-ES IN RE: ESTATE OF JUDITH ANN HAIR Deceased. The administration of the estate of JUDITH ANN HAIR, deceased, whose date of death was August 4, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. 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 OCTOBER 30, 2020. Personal Representative: BONNIE MONTGOMERY 9057 St. Andrews Drive Seminole, Florida 33777 Attorney for Personal Representative: Douglas M. Williamson, Esq. FL BAR 222161 699 First Avenue North St. Petersburg, FL 33701 (727) 896-6900 Email: doug@dougwilliamsonlaw.com Email: patty@dougwilliamsonlaw.com Oct. 30; Nov. 6, 2020 20-04751N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-009868-ES IN RE: ESTATE OF ROGER FRANKLIN WEINACKER Deceased. The administration of the estate of ROGER FRANKLIN WEINACKER, deceased, whose date of death was July 30, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 545 First Avenue North, St. Petersburg, FL 33701. 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 October 30, 2020. Personal Representative: ROBIN LYNN BALL Personal Representative Attorney for Personal Representative: TED STARR Attorney Florida Bar Number: 0779393 8181 US Highway 19 North Pinellas Park, FL 33781 Telephone: (727) 578-5030 Fax: (727) 578-9811 E-Mail: shelly@starrlawoffices.com Oct. 30; Nov. 6, 2020 20-04766N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR Pinellas COUNTY, FLORIDA PROBATE DIVISION File No. 20-009613-ES IN RE: ESTATE OF JANE M. GRALA, also known as JANE MARIE GRALA Deceased. The administration of the estate of JANE M. GRALA, also known as JANE MARIE GRALA, deceased, whose date of death was August 1, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 545 First Avenue North, St. Petersburg, FL 33701. 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 October 30, 2020. ANN S. GRALA P.O. Address: 240 Woodlake Wynde Oldsmar, FL 34677 Personal Representative Florida Bar No. 330061 SPN 002142 Attorneys for Personal Representative JOHN FITZGERALD CORREA, PLLC 275 96TH AVENUE NORTH SUITE 6 ST. PETERSBURG, FL 33702 Telephone: (727) 577-9876 Email Addresses: jcorrealaw@tampabay.rr.com Oct. 30; Nov. 6, 2020 20-04760N

FIRST INSERTION NOTICE TO CREDITORS THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION REF NO. 20-008685-ES In re: Estate of WILLIAM STEIN, a/k/a WILLIAM F. STEIN, Deceased. The name of the decedent, the designation of the court in which the administration of this estate is pending, and the file number are indicated above. The address of the court is Pinellas County Courthouse, 315 Court Street, Clearwater, Florida 33756. The name and address of the personal representative and the personal representative’s attorney are indicated below. If you have been served with a copy of this notice and you have any claim or demand against the decedent’s estate, even if that claim is unmatured, contingent or unliquidated, you must file your claim with the court ON OR BEFORE THE LATER OF A DATE THAT IS 3 MONTHS AFTER THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER YOU RECEIVE A COPY OF THIS NOTICE. All other creditors of the decedent and other persons who have claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with the court ON OR BEFORE THE DATE THAT IS 3 MONTHS AFTER THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED. EVEN IF A CLAIM IS NOT BARRED BY THE LIMITATIONS DESCRIBED ABOVE, ALL CLAIMS WHICH HAVE NOT BEEN FILED WILL BE BARRED TWO YEARS AFTER DECEDENT’S DEATH. The date of death of the decedent is July 24, 2020. The date of first publication of this notice is October 30, 2020. Personal Representative: FAYE STEIN 9 Spring Street Nyack, NY 10960 Attorney for Personal Representative: TERRY J. DEEB DEEB ELDER LAW, P.A. 6675 - 13th Avenue North, Suite 2C St. Petersburg, FL 33710 Ph: #727/381-9800; Fx: #727/381-1155 E-Mail: servicedjl@deebelderlaw.com Florida Bar Number: #997791 Oct. 30; Nov. 6, 2020 20-04771N

HOW TO PUBLISH YOUR

LEGAL NOTICE IN THE BUSINESS OBSERVER

CALL 941-906-9386 and select the appropriate County name from the menu option

or e-mail legal@businessobserverfl.com

LV10184

FIRST INSERTION

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION FILE NO. 20-008856-ES IN RE: ESTATE OF LINDA J. MANNING The administration of the estate of LINDA J. MANNING, deceased, whose date of death was February 3, 2020; File Number 20-008856-ES, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served, must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is: October 30, 2020. Signed on October 27, 2020. ROBERT HALSTEAD Personal Representative 4835 Haines Road North St. Petersburg, FL 33714 s/ Martha V. Evans MARTHA V. EVANS, ESQ. Florida Bar No. 57401 Hitchcock Law Group 635 Court Street, Suite 202 Clearwater, Florida 33756 (727) 223-3644 / (727) 223-3479 Fax Martha@hitchcocklawyer.com Jeidy@hitchcocklawyer.com Attorney for Petitioner Oct. 30; Nov. 6, 2020 20-04767N


26

PINELLAS COUNTY

BUSINESS OBSERVER

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN RE: MARION CONNOLLY TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that a Trust estate is being administered in the name of the Marion Connolly Revocable Living Trust U /T/D October 2, 1996, MARION CONNOLLY, Deceased, August 1,2020 Pinellas County, Florida. The name and address of the Trustee is set forth below. ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the decedent and other persons having claims against decedent’s estate on whom a copy of this notice is served within three months after the date of first publication of this notice must file their claims with the Successor Trustee at the address listed below 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 TO THEM. All other creditors of the decedent and persons having claims or demands against the Trust estate of the decedent must file their claims with the Trustee WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED. The date of the first publication of this Notice is October 30, 2020. Trustee: Laurie Cafaro 14 Placid Rd. Carmel, NY 10512 Attorney for Trustee: Francis M. Lee, Esq. Florida Bar No: 0642215 SPN: 00591179 4551 Mainlands Blvd. Ste. F Pinellas Park, FL 33782 727-576-1203 Fax: 727-576-2161 Oct. 30; Nov. 6, 2020 20-04774N

NOTICE OF SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION CASE NO. 19-007565-CI HARVEY SCHONBRUN, AS TRUSTEE, Plaintiff, vs. LEE HEATH, AS TRUSTEE OF THE 8240 GULF BLVD. LAND TRUST DATED THE 3RD DAY OF DECEMBER 2017, Defendant. CARL J. LENCSE and NANCY R. LENCSE, Intervenor - Defendants. Notice is hereby given that, pursuant to a Final Judgment of Foreclosure entered in the above styled cause, in the Circuit Court of Pinellas County, Florida, the Office of Ken Burke, Clerk of the Circuit Court, will sell the property situate in Pinellas County, Florida, described as: Lot 2, Block 100, ST. PETERSBURG BEACH NORTH UNIT NO. 5, According To The Map Or Plat Thereof As Recorded In Plat Book 28, Page 97, Of The Public Records of Pinellas County, Florida. Property Address: 8240 Gulf Boulevard, St. Pete Beach, FL 33706 at public sale, to the highest and best bidder, for cash, on December 2, 2020 at 10:00 a.m. at www.pinellas. realforeclose.com, in accordance with Chapter 45 Florida Statutes. Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens, must file a claim within 60 days after the sale. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two working days of your receipt of this notice, please contact the Human Rights Office, 400 S. Ft. Harrison Avenue, Suite 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD). Dated: October 27, 2020. Harvey Schonbrun, Esquire HARVEY SCHONBRUN, P. A. 1802 North Morgan Street Tampa, Florida 33602-2328 813/229-0664 phone Oct. 30; Nov. 6, 2020 20-04768N

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 20-8355-ES IN RE: THE ESTATE OF LIAMAR SOFIA MATOS GONZALEZ, Deceased. The administration of the estate of Liamar Sofia Matos Gonzalez, deceased, File Number 20-8355-ES is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 within three months after the date of the first publication of this notice 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 persons having claims or demands against the estate of decedent, 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 PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of the first publication of this Notice is October 30, 2020. GLORYMAR GONZALEZ LOPEZ Personal Representative 8900 58th Street N. Pinellas Park, FL 33782 PHILLIP A. ROACH Attorney for Personal Representative Fla Bar No. 0765864 28197 Vanderbilt Drive, Suite 1 Bonita Springs, Florida 34134 239-992-0178 Oct. 30; Nov. 6, 2020 20-04786N

NOTICE OF SALE IN THE COUNTY COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION CASE NO.: 15-298-CO GRAND CYPRESS ON LAKE TARPON HOMEOWNERS ASSOCIATION, INC., A Florida corporation not for profit,. Plaintiff, vs. IVAN L. AMNAY, et. al. Defendants. NOTICE IS HEREBY GIVEN that, pursuant to the Summary Final Judgment in this cause, in the County Court of Pinellas County, Florida, I will sell all the property situated in Pinellas County, Florida described as: Lot 9, Grand Cypress on Lake Tarpon, according to the Plat thereof, recorded in Plat Book 130, Page 68, of the Public records of Pinellas County, Florida. With the following street address: 4670 Grand Preserve Place, Palm Harbor, FL 34684 at public sale, to the highest and best bidder, for cash, at www.pinellas. realforeclose.com, at 10:00 A.M. on December 23, 2020. Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/ TDD) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.” Dated this 23rd day of October, 2020. KEN BURKE CLERK OF THE CIRCUIT COURT s/ Stephan C. Nikoloff Stephan C. Nikoloff (Steve@attorneyjoe.com) Bar Number 56592 Attorney for Plaintiff Grand Cypress on Lake Tarpon Homeowners Association, Inc. 1964 Bayshore Boulevard, Suite A Dunedin, Florida 34698 Telephone: (727) 738-1100 Oct. 30; Nov. 6, 2020 20-04731N

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-008688-ES IN RE: ESTATE OF DAMON B. WAGNER Deceased. The administration of the estate of Damon B. Wagner, deceased, whose date of death was June 4, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 October 30, 2020. Personal Representative: Joseph F. Pippen, Jr. 1920 E Bay Dr. Largo, Florida 33771 Attorney for Personal Representative: Joseph F. Pippen, Jr., Attorney Florida Bar Number: 314811 Law Offices of Joseph F. Pippen, Jr. & Assoc., PL 1920 East Bay Drive Largo, Florida 33771 Telephone: (727) 586-3306 x 216 Fax: (727) 585-4209 E-Mail: Joe@attypip.com Secondary E-Mail: Suzie@attypip.com Oct. 30; Nov. 6, 2020 20-04756N

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO.: 18-007507-CI TOWD POINT MORTGAGE TRUST 2017-1, U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE, Plaintiff, vs. TERRENCE KENNETH KUHN A/K/A TERRENCE K. KUHN; STEVEN ROBERT KUHN A/K/A STEVEN R. KUHN; THE ESTATE OF ROBERT P. CORNHOFF A/K/A ROBERT PAUL CORNHOFF, DECEASED; UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF ROBERT P. CORNHOFF A/K/A ROBERT PAUL CORNHOFF, DECEASED; ROBERT MICHAEL KUHN A/K/A ROBERT M. KUHN; ELIZABETH A. EBLE; MARGARET ANNE POWERS A/K/A MARGARET A. POWERS; JANE ELLEN CAIN A/K/A JANE E. CAIN; JAMES ROBERT CORNHOFF; THOMAS JOHN CORNHOFF A/K/A THOMAS J. CORNHOFF; PATRICIA E. MASH; JOHN F. CORNHOFF; TYRONE GARDENS II CONDOMINIUM ASSOCIATION, INC.; UNKNOWN TENANT(S) IN POSSESSION #1 and #2, and ALL OTHER UNKNOWN PARTIES, et.al., Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Uniform Final Judgment of Foreclosure dated October 9, 2020, entered in Civil Case No.: 18-007507-CI of the Circuit Court of the Sixth Judicial Circuit in and for Pinellas County, Florida, wherein TOWD POINT MORTGAGE TRUST 2017-1, U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE, Plaintiff, and TERRENCE

HOW TO PUBLISH YOUR

LEGAL NOTICE IN THE BUSINESS OBSERVER

KENNETH KUHN A/K/A TERRENCE K. KUHN; STEVEN ROBERT KUHN A/K/A STEVEN R. KUHN; THE ESTATE OF ROBERT P. CORNHOFF A/K/A ROBERT PAUL CORNHOFF, DECEASED; UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF ROBERT P. CORNHOFF A/K/A ROBERT PAUL CORNHOFF, DECEASED; ROBERT MICHAEL KUHN A/K/A ROBERT M. KUHN; ELIZABETH A. EBLE; MARGARET ANNE POWERS A/K/A MARGARET A. POWERS; JANE ELLEN CAIN A/K/A JANE E. CAIN; JAMES ROBERT CORNHOFF; THOMAS JOHN CORNHOFF A/K/A THOMAS J. CORNHOFF; PATRICIA E. MASH; JOHN F. CORNHOFF; TYRONE GARDENS II CONDOMINIUM ASSOCIATION, INC., are Defendants. KEN BURKE, The Clerk of the Circuit Court, will sell to the highest bidder for cash, at www.pinellas. realforeclose.com, at 10:00 AM, on the 24th day of November, 2020, the following described real property as set forth in said Final Judgment, to wit: THAT CERTAIN CONDOMINIUM PARCEL COMPOSED OF UNIT NO. 304D, TYRONE GARDEN APARTMENTS UNIT II, AND AN UNDIVIDED INTEREST OR SHARE IN THE COMMON ELEMENTS APPURTENANT THERETO, IN ACCORDANCE WITH, AND SUBJECT TO THE COVENANTS, CONDITIONS, RESTRICTIONS, EASEMENTS, TERMS AND OTHER PROVISIONS OF THE DECLARATION OF CONDOMINIUM, AS RECORDED IN O.R. 3197, PAGE 436 THROUGH 480, AND AS RE-RECORDED IN OFFICIAL RECORD BOOK 3219, PAGE 446 THROUGH 466, AND ANY AMEND-

MENTS THERETO, AND THE PLAT THEREOF, AS RECORDED IN CONDOMINIUM PLAT BOOK 4, PAGES 79 THROUGH 83, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. SAID LEASE BEING RECORDED IN OFFICIAL RECORDS BOOK 3201. PAGE 100, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. If you are a person claiming a right to funds remaining after the sale, you must file a claim with the clerk before the clerk reports the surplus as unclaimed. If you fail to file a timely claim you will not be entitled to any remaining funds. After the funds are reported as unclaimed, only the owner of record as of the date of the Lis Pendens may claim the surplus. 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: Human Rights Office 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756 Phone: 727.464.4062 V/TDD Or 711 for the hearing impaired Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. Dated: October 23, 2020 /s/ Brian L. Rosaler By: Brian L. Rosaler Florida Bar No.: 0174882. Attorney for Plaintiff: Brian L. Rosaler, Esquire Popkin & Rosaler, P.A. 1701West Hillsboro Boulevard Suite 400 Deerfield Beach, FL 33442 Telephone: (954) 360-9030 Facsimile: (954) 420-5187 18-46695 Oct. 30; Nov. 6, 2020 20-04728N

CALL

941-906-9386

and select the appropriate County name from the menu option

or e-mail legal@businessobserverfl.com

OCTOBER 30 – NOVEMBER 5, 2020

FIRST INSERTION NOTICE OF FORFEITURE PROCEEDINGS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case No. 20-004877-CI IN RE: FORFEITURE OF $51,977.00 U.S. CURRENCY BOB GUALTIERI, Sheriff of Pinellas County, Florida, Petitioner, vs. JAMES HARRELL, Claimant. TO: JAMES HARRELL and all others who may claim an interest in the abovedescribed $51,977.00 U.S. Currency (hereinafter the “Property”). Petitioner, BOB GUALTIERI, as Sheriff of Pinellas County, Florida, seized the Property on or about September 30, 2020, at or

near 38th Avenue N. and 20 Street N., St. Petersburg, Pinellas County, Florida, and will file or has filed with the Pinellas County Circuit Court a verified Complaint for Forfeiture to obtain a Final Order of Forfeiture perfecting the right, interest and title to the Property for the use or benefit of the Pinellas County Sheriff ’s Office, all pursuant to Section 932.701-.704, Florida Statutes (2018). Nicole E. Durkin, Senior Associate Counsel, FBN: 78069 Pinellas County Sheriff ’s Office, 10750 Ulmerton Road, Largo, FL 33778; Phone: (727) 582-6274 ndurkin@pcsonet.com; amarcott1@pcsonet.com Attorney for Petitioner Oct. 30; Nov. 6, 2020 20-04764N

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY FLORIDA PROBATE DIVISION FILE NO: 20-8560-ES-04 IN RE: THE ESTATE OF BARBARA A. FOSS, DECEASED The administration of the estate of Barbara Foss, deceased, File Number 20-8560-ES-04, is pending in the Probate Court, Pinellas County, Florida, the address of which is: Clerk of the Circuit Court 315 Court Street Clearwater, Florida 33756 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, 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 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 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 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS, NOT SO FILED WILL BE FOREVER BARRED. The date of the first publication of this notice is October 30, 2020. Personal Representative: Eric S. Foss 4900 Brittany Drive South, #1406 Saint Petersburg, FL 33715 Attorney for Personal Representative: Gary A. Carnal Carnal & Mansfield, P.A. 6528 Central Avenue, Suite B St. Petersburg, Florida 33707 email: office@cmlawpa.com Phone: 727-381-8181 Florida Bar Number: 210188/ SPN:002544 Oct. 30; Nov. 6, 2020 20-04765N

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 18-001674-CI PHH MORTGAGE CORPORATION, Plaintiff, vs. ROBERT B. WILSON, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 18-001674-CI of the Circuit Court of the SIXTH Judicial Circuit, in and for Pinellas County, Florida, wherein PHH Mortgage Corporation is the Plaintiff and Robert B. Wilson; Unknown Spouse of Robert B. Wilson; Third Federal Savings and Loan Association of Cleveland, MCH, d/b/a Third Federal Savings and Loan of Cleveland are the Defendants, that Ken Burke, Pinellas County Clerk of Court will sell to the highest and best bidder for cash at, www.pinellas.realforeclose.com, beginning at 10:00 AM on the 17th day of November, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 10, BLOCK “L”, MOUNT VERNON SUBN., ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 6, PAGE 97, OF THE PUBLIC RECORDS OF PINEL-

LAS 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756, (727) 464-4062 (V/TDD) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing impaired call 711. The court does not provide transportation and cannot accommodate for this service. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 27th day of October, 2020. BROCK & SCOTT, PLLC Attorney for Plaintiff 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Phone: (954) 618-6955, ext. 6076 Fax: (954) 618-6954 FLCourtDocs@brockandscott.com By Shaib Y. Rios, Esq. Florida Bar No. 28316 File No. 15-F03046 Oct. 30; Nov. 6, 2020 20-04770N

FIRST INSERTION NOTICE OF ACTION CONSTRUCTIVE SERVICE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION DIVISION Case No. 17-004462-CI U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust Series 2006-4, TBW Mortgage Pass-Through Certificates, Series 2006-4 Plaintiff, vs. Nihaya Mari a/k/a Nihaya a/k/a Nihaya H. Mari; et al Defendants. TO: N.M., a minor in the care of her mother and natural guardian, Nihaya Mari a/k/a Nihaya a/k/a Nihaya H. Mari Last Known Address: 1975 Montana Ave. NE Saint Petersburg, Fl. 33703 YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following property in Pinellas County, Florida: NE’LY 51 FEET OF LOT 20, BLOCK 4, SHORE ACRES EDGEWATER SEC., ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 7, PAGE 4, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Kara Fredrickson, Esquire, Brock & Scott, PLLC., the

Plaintiff ’s attorney, whose address is 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309, within thirty (30) days of the first date of publication on or before, and file the original with the Clerk of this Court either before service on the Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. THIS NOTICE SHALL BE PUBLISHED ONCE A WEEK FOR TWO (2) CONSECUTIVE WEEKS If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 300 Clearwater, FL 33756, (727) 464-4880(V) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing impaired call 711. DATED on OCT 22, 2020. Ken Burke As Clerk of the Court By /s/ Thomas Smith As Deputy Clerk Kara Fredrickson, Esquire Brock & Scott, PLLC. the Plaintiff ’s attorney 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 File # 17-F02264 20-04713N Oct. 30; Nov. 6, 2020


FIRST INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE 6TH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO: 20-002094 CO WINSTON PARK NORTHEAST 100/200 ASSOCIATION, INC., a not-for-profit Florida corporation, Plaintiff, vs. MONTY MONTGOMERY, TRUSTEE OF THE MONTGOMERY REVOCABLE TRUST DATED 10/10/05, Defendants. NOTICE IS HEREBY GIVEN that, pursuant to the Final Judgment entered in this cause, in the County Court of Pinellas County, Florida, Ken Burke, Clerk of Court, will sell all the property situated in Pinellas County, Florida described as: Unit 338, WINSTON PARK NORTHEAST 100, a Condominium as set forth in the Declaration of Condominium and the exhibits annexed thereto and forming a part thereof, recorded in Official Records Book 3644, Page 705, et seq., and as it may be amended of the Public Records of Pinellas County, Florida. The above description includes, but is not limited to, all appurtenances to the condominium unit above described, including the undivided interest in the common elements of said condominium. Property Address: 4705 1st Street NE, #338, St. Petersburg, FL 33703 at public sale, to the highest and best bidder, for cash, via the Internet at

www.pinellas.realforeclose.com at 10:00 A.M. on November 20, 2020. IF THIS PROPERTY IS SOLD AT PUBLIC AUCTION, THERE MAY BE ADDITIONAL MONEY FROM THE SALE AFTER PAYMENT OF PERSONS WHO ARE ENTITLED TO BE PAID FROM THE SALE PROCEEDS PURSUANT TO THIS FINAL JUDGMENT. IF YOU ARE A SUBORDINATE LIENHOLDER CLAIMING A RIGHT TO FUNDS REMAINING AFTER THE SALE, YOU MUST FILE A CLAIM WITH THE CLERK NO LATER THAN 60 DAYS AFTER THE SALE. IF YOU FAIL TO FILE A CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.” MANKIN LAW GROUP BRANDON K. MULLIS, Esq. Email: Service@MankinLawGroup.com Attorney for Plaintiff 2535 Landmark Drive, Suite 212 Clearwater, FL 33761 (727) 725-0559 FBN: 23217 Oct. 30; Nov. 6, 2020 20-04689N

PINELLAS COUNTY FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION UCN: 522020CA000000XXCICI CASE NO.: 20-002222-CI-19 SHORECREST INVESTMENT FUND, LLC., a Nevada limited liability company Plaintiff, vs. 4503 DARTMOUTH, LLC, a Florida limited liability company, CHRISTOPHER RYAN CALHOUN, AND ANY KNOWN AND/OR UNKNOWN TENANTS Defendants. NOTICE IS GIVEN that, pursuant to a Final Judgment of Foreclosure dated October 15, 2020, in Case No.: 20-002222-CI-19 of the Circuit Court of Pinellas County, Florida, in which the Plaintiff is, SHORECREST INVESTMENT FUND, LLC., and 4503 DARTMOUTH, LLC, a Florida limited liability company, CHRISTOPHER RYAN CALHOUN, AND ANY KNOWN AND/OR UNKNOWN TENANTS are the Defendants, Ken Burke, Pinellas County Clerk of Court will sell to the highest and best bidder for cash online at www.pinellas.realforeclose.com on November 19, 2020 at 10:00 a.m. or as soon possible thereafter, the following described property set forth in the Final Judgment: Lot 8, Block 30, INTER-BAY SUBDIVISION, according to the Plat thereof, recorded in Plat Book 4, Pages 58, of the Public Records of Pinellas County,

Florida. 4503 Dartmouth Avenue NE, St. Petersburg, Florida 33713 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. IN ACCORDANCE WITH THE AMERICANS WITH DISABILITIES ACT, IF YOU ARE A PERSON WITH A DISABILITY WHO NEEDS ANY ACCOMMODATION IN ORDER TO PARTICIPATE IN THIS PROCEEDING, YOU ARE ENTITLED, AT NO COST TO YOU, TO THE PROVISION OF CERTAIN ASSISTANCE. PLEASE CONTACT THE HUMAN RIGHTS OFFICE, 400 S. FT. HARRISON AVENUE, SUITE 500, CLEARWATER, FLORIDA 33756, (727) 4644880(V) AT LEAST 7 DAYS BEFORE YOUR SCHEDULED COURT APPEARANCE, OR IMMEDIATELY UPON RECEIVING THIS NOTIFICATION IF THE TIME BEFORE THE SCHEDULED APPEARANCE IS LESS THAT 7 DAYS; IF YOU ARE HEARING IMPAIRED, CALL 711. Dated this the 22 day of October, 2020. CLERK OF CIRCUIT COURT PINELLAS COUNTY, FLORIDA Steven W. Moore, Esquire 8240 118th Avenue North, Suite 300 Largo, Florida 33773 (727) 395-9300 FBN:0982660 steven@stevenmoorepa.com patti@stevenmoorepa.com Oct. 30; Nov. 6, 2020 20-04688N

FIRST INSERTION FIRST INSERTION NOTICE OF ACTION - CONSTRUCTIVE SERVICE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case No.: 19-007774-CI CITY OF ST. PETERSBURG, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA, Plaintiff, v. LUCILLE WILLIAMS, THE UNKNOWN HEIRS, PERSONAL REPRESENTATIVE, GRANTEES, BENEFICIARIES, DEVISEES, AND CREDITORS OF LUCILLE WILLIAMS, DECEASED, Defendant(s), TO: THE UNKNOWN HEIRS, PERSONAL REPRESENTATIVE, GRANTEES, BENEFICIARIES, DEVISEES, AND CREDITORS OF LUCILLE WILLIAMS, DECEASED Whose residence is unknown, and all parties having or claiming to have any right, title or interest in the property described in the mortgage being foreclosed here. You are hereby notified of the institution of this action by the Plaintiff against the Defendants, involving the following described property in Pinellas County, Florida, to-wit: LOT 97, LESS The North 12 feet thereof, W.E. RICHARDSON’S, a subdivision according to the Plat thereof, recorded in Plat Book 1, Page 6, Public Records of Pinellas County, Florida. Address: 4100 15th Avenue S., St. Petersburg, Florida 33711 Parcel Number: 27-31-16-74646000-0970 has been filed against you and you are required to serve a copy of your written

defenses, if any, on plaintiff ’s attorney, to wit: MATTHEW D. WEIDNER, ESQUIRE, whose address is 250 Mirror Lake Drive North, St. Petersburg, Florida 33701, on or before 30 days from the first publication of this Notice, and to file the original of the defenses with the Clerk of this Court either before service on Plaintiffs attorney or immediately thereafter. IF A DEFENDANT FAILS TO DO SO, A DEFAULT WILL BE ENTERED AGAINST THAT DEFENDANT FOR THE RELIEF DEMANDED IN THE COMPLAINT OR PETITION. THIS NOTICE SHALL BE PUBLISHED ONCE A WEEK FOR TWO (2) CONSECUTIVE WEEKS. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.” WITNESS my hand and seal of this Court on OCT 22, 2020. KEN BURKE Clerk of the Circuit Court and Comptroller 315 Court Street Clearwater, Pinellas County, FL 33756-5165 Clerk of the Circuit Court By: /s/ Thomas Smith As Deputy Clerk MATTHEW D. WEIDNER, ESQUIRE 250 Mirror Lake Drive North, St. Petersburg, Florida 33701 Oct. 30; Nov. 6, 2020 20-04687N

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 19-005442-CI FREEDOM MORTGAGE CORPORATION, Plaintiff, vs. DAVID ANTHONY PORTILIA AND STEPHANIE LEE PORTILIA, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated January 22, 2020, and entered in 19-005442-CI of the Circuit Court of the SIXTH Judicial Circuit in and for Pinellas County, Florida, wherein FREEDOM MORTGAGE CORPORATION is the Plaintiff and DAVID ANTHONY PORTILIA; STEPHANIE LEE PORTILIA are the Defendant(s). Ken Burke as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.pinellas.realforeclose.com, at 10:00 AM, on November 17, 2020, the following described property as set forth in said Final Judgment, to wit: THE EAST FIVE (5) FEET OF LOT TWENTY-NINE (29) AND ALL OF LOT THIRTY (30), SOUTHRIDGE, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 61, PAGE 45, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. Property Address: 1479 SOUTHRIDGE DR, CLEARWATER, FL 33756 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. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756, (727) 464-4062 V/TDD; or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 19 day of October, 2020. ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com By: \S\Tiffanie Waldman Tiffanie Waldman, Esquire Florida Bar No. 86591 Communication Email: twaldman@rasflaw.com 19-364372 - MaS Oct. 30; Nov. 6, 2020 20-04682N

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 52-2019-CA-007311 GTE FEDERAL CREDIT UNION D/B/A/ GTE FINANCIAL, Plaintiff, vs. CHARLES JOHN STONEBACK A/K/A CHARLES STONEBACK, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated March 25, 2020, and entered in 52-2019-CA-007311 of the Circuit Court of the SIXTH Judicial Circuit in and for Pinellas County, Florida, wherein GTE FEDERAL CREDIT UNION D/B/A/ GTE FINANCIAL is the Plaintiff and CHARLES JOHN STONEBACK A/K/A CHARLES STONEBACK are the Defendant(s). Ken Burke as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.pinellas. realforeclose.com, at 10:00 AM, on November 17, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 40, BLOCK 30, MEADOW LAWN SECOND ADDITION, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 32, PAGES 43 THROUGH 45 OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA, Property Address: 6500 15TH ST N, SAINT PETERSBURG, FL 33702 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. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756, (727) 464-4062 V/TDD; or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 20 day of October, 2020. ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com By: \S\Tiffanie Waldman Tiffanie Waldman, Esquire Florida Bar No. 86591 Communication Email: twaldman@rasflaw.com 20-054676 - MaS Oct. 30; Nov. 6, 2020 20-04683N

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 17-004268-CI SABADELL UNITED BANK, N.A., Plaintiff, vs. THE UNKNOWN SPOUSE, BENEFICIARIES OR HEIRS OF JUSTINE TATUM A/K/A JUSTIN MARIE TATUM A/K/A JUSTINA MARIE TATUM, DECEASED, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated January 08, 2020, and entered in 17-004268-CI of the Circuit Court of the SIXTH Judicial Circuit in and for Pinellas County, Florida, wherein CASCADE FUNDING RM3 ACQUISITIONS GRANTOR TRUST is the Plaintiff and CARISSA MARIE TATUM, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JUSTINE TATUM A/K/A JUSTINE MARIE TATUM A/K/A JUSTINA MARIE TATUM, DECEASED; JUSTINE MARY TATUM; IMPERIAL POINT PROPERTY OWNERS ASSOCIATION, INC are the Defendant(s). Ken Burke as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.pinellas.realforeclose.com, at 10:00 AM, on November 17, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 587, IMPERIAL POINT UNIT 5, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 66, PAGE 17, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. Property Address: 14244 NEP-

TUNE RD, SEMINOLE, FL 33776 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. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756, (727) 464-4062 V/TDD; or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 20 day of October, 2020. ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com By: \S\Tiffanie Waldman Tiffanie Waldman, Esquire Florida Bar No. 86591 Communication Email: twaldman@rasflaw.com 19-277984 - MaS Oct. 30; Nov. 6, 2020 20-04681N

BusinessObserverFL.com

27

FIRST INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO.: 15-004540-CI DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR AMERIQUEST MORTGAGE SECURITIES INC., ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2005-R10, Plaintiff, vs. LYNN FEGADEL; UNKNOWN SPOUSE OF LYNN FEGADEL; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR FRANKLIN BANK, SSB; UNKNOWN TENANT #1; UNKNOWN TENANT #2; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER, AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS; Defendant(s). NOTICE OF SALE IS HEREBY GIVEN pursuant to the order of Uniform Final Judgment of Foreclosure dated October 20, 2020, and entered in Case No. 15-004540-CI of the Circuit Court of the 6TH Judicial Circuit in and for Pinellas County, Florida, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR AMERIQUEST MORTGAGE SECURITIES INC., ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2005R10, is Plaintiff and LYNN FEGADEL; UNKNOWN SPOUSE OF LYNN FEGADEL; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR FRANKLIN BANK, SSB; UNKNOWN TENANT #1; UNKNOWN TENANT #2; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER, AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE

DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS, are Defendants, the Office of the Clerk, Pinellas County Clerk of the Court will sell to the highest bidder or bidders via online auction at www.pinellas.realforeclose.com at 10:00 a.m. on the 16th day of December, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 22 ROYAL OAK SUBDIVISION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 72, PAGE 65, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. Property Address: 1243 Royal Oak Drive, Dunedin, Florida 34698 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the human rights office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated: 10/22/2020 McCabe, Weisberg & Conway, LLC By: /s/ Robert A. McLain 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 File No: 14-400492 Oct. 30; Nov. 6, 2020 20-04686N

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO: 15-004338-CI LAELIA, LLC, Plaintiff, vs. ANNA MAY SCOLARI A/K/A ANNA SCOLARI; JOSEPH V. SCOLARI JR., A/K/A JOSEPH SCOLARI A/K/A JOSEPH SCOLARI JR.; HOLLY MCCAUGHEY; UNKNOWN SPOUSE OF HOLLY MCCAUGHEY; VILLAS AT COUNTRYSIDE CONDOMINIUM ASSOCIATION, INC; UNKNOWN TENANT #1; UNKNOWN TENANT #2, Defendants. NOTICE IS HEREBY GIVEN pursuant to Final Judgment of Mortgage Foreclosure dated October 15, 2020 entered in Civil Case No. 15-004338CI of the Circuit Court of the 6TH Judicial Circuit in and for Pinellas County, Florida, wherein LAELIA, LLC is Plaintiff and ANNA SCOLARI, JOSEPH SCOLARI and HOLLY MCCAUGHEY, et al, are Defendants. The Clerk, KEN BURKE, shall sell to the highest and best bidder for cash at Pinellas County’s On Line Public Auction website: www.pinellas. realforeclose.com, at 10:00 AM on November 18, 2020, in accordance with Chapter 45, Florida Statutes, the following described property located in PINELLAS County, Florida, as set forth in said Final Judgment of Mortgage Foreclosure, to-wit: CONDOMINIUM UNIT 4, BUILDING 22, (BEING DESCRIBED AS 2446-4) THE VILLAS AT COUNTRYSIDE, A CONDOMINIUM PHASE XV, A CONDOMINIUM ACCORDING TO THE DECLARATION OF CONDOMINIUM, RECORDED IN OFFICIAL RECORDS BOOK 5031, PAGE 1311, AND ANY AMENDMENTS FILED THERETO, AND CONDOMIN-

IUM PLAT BOOK 59, PAGES 100 THROUGH 102, INCLUSIVE, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA, TOGETHER WITH AN UNDIVIDED INTEREST IN AND TO THE COMMON ELEMENTS APPURTENANT THERETO. Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the Lis Pendens must file a claim before the clerk reports the surplus as unclaimed. The court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein. 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: Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 500, Clearwater, FL 33756. Phone: (727) 464-4062 V/TDD or 711 if you are hearing impaired. Contact should be initiated at least seven (7) days before the scheduled Court Appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days. The Court does not provide transportation and cannot accommodate for this service. Persons with disabilities needing transportation to the Court should contact their local public transportation providers for information regarding disabled transportation services. Angela Pette, Esq. FRENKEL LAMBERT WEISS WEISMAN & GORDON, LLP One East Broward Boulevard, Suite 1111 Fort Lauderdale, Florida 33301 Telephone: (954) 522-3233 | Fax: (954) 200-7770 FL Bar #: 51657 DESIGNATED PRIMARY E-MAIL FOR SERVICE PURSUANT TO FLA. R. JUD. ADMIN 2.516 fleservice@flwlaw.com 04-073144-F00 Oct. 30; Nov. 6, 2020 20-04685N

OFFICIAL COURTHOUSE WEBSITES: MANATEE COUNTY: manateeclerk.com | SARASOTA COUNTY: sarasotaclerk.com CHARLOTTE COUNTY: charlotte.realforeclose.com | LEE COUNTY: leeclerk.org COLLIER COUNTY: collierclerk.com | HILLSBOROUGH COUNTY: hillsclerk.com PASCO COUNTY: pasco.realforeclose.com | PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net | ORANGE COUNTY: myorangeclerk.com

Check out your notices on: www.floridapublicnotices.com

LV10268

OCTOBER 30 – NOVEMBER 5, 2020


28

BUSINESS OBSERVER

FIRST INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE 6TH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO. 20-003021-CO CLEARVIEW OAKS CONDOMINIUM ASSOCIATION, INC., a not-for-profit Florida corporation, Plaintiff, vs. TOM MCLEOD; UNKNOWN SPOUSE OF TOM MCLEOD; AND UNKNOWN TENANT(S), Defendants. NOTICE IS HEREBY GIVEN that, pursuant to the Final Judgment entered in this cause, in the County Court of Pinellas County, Florida, Ken Burke, Clerk of Court, will sell all the property situated in Pinellas County, Florida described as: Apt 1018 Unit 1018, Building Z 20, CLEARVIEW OAKS UNIT THREE, a Condominium as set forth in the Declaration of Condominium and the exhibits annexed thereto and forming a part thereof, recorded in Official Records Book 2113, Page 15, et seq., and as it may be amended of the Public Records of Pinellas County, Florida. The above description includes, but is not limited to, all appurtenances to the condominium unit above described, including the undivided interest in the common elements of said condominium. Property Address: 4032 55th Way North, #1018, Kenneth City, FL 33709 at public sale, to the highest and best bidder, for cash, via the Internet at

www.pinellas.realforeclose.com at 10:00 A.M. on November 20, 2020. IF THIS PROPERTY IS SOLD AT PUBLIC AUCTION, THERE MAY BE ADDITIONAL MONEY FROM THE SALE AFTER PAYMENT OF PERSONS WHO ARE ENTITLED TO BE PAID FROM THE SALE PROCEEDS PURSUANT TO THIS FINAL JUDGMENT. IF YOU ARE A SUBORDINATE LIENHOLDER CLAIMING A RIGHT TO FUNDS REMAINING AFTER THE SALE, YOU MUST FILE A CLAIM WITH THE CLERK NO LATER THAN 60 DAYS AFTER THE SALE. IF YOU FAIL TO FILE A CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.” MANKIN LAW GROUP BRANDON K. MULLIS, Esq. Email: Service@MankinLawGroup.com Attorney for Plaintiff 2535 Landmark Drive, Suite 212 Clearwater, FL 33761 (727) 725-0559 FBN: 23217 Oct. 30; Nov. 6, 2020 20-04726N

PINELLAS COUNTY FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case No.: 19-003244-CI CITY OF LARGO, Plaintiff, v. THE UNKNOWN HEIRS, GRANTEES, BENEFICIARIES, DEVISEES, AND CREDITORS OF JOHN PHILLIP DOYLE, DECEASED, RACHEL DOYLE HOGGATT JONES, SHARON DOYLE, JANICE DOYLE, JOYCE SNYDER, Defendant(s), NOTICE IS HEREBY GIVEN that pursuant to the Order Granting Plaintiff ’s Motion to Reset Foreclosure Sale Date and Motion to Release All Available Funds The Court Registry entered October 20, 2020 and Final Judgment of Foreclosure dated August 25, 2020 and entered in Case No.: 19-3244-CI of the Circuit Court of the Sixth Judicial Circuit in and for Pinellas County, Florida wherein CITY OF LARGO, is the Plaintiff and THE UNKNOWN HEIRS, GRANTEES, BENEFICIARIES, DEVISEES, AND CREDITORS OF JOHN PHILLIP DOYLE, DECEASED, RACHEL DOYLE HOGGATT JONES, SHARON DOYLE, JANICE DOYLE, JOYCE SNYDER, are the Defendants. Ken Burke will sell to the highest bidder for cash at www.pinellas.realforeclose.com at 10:00 a.m. on November 25, 2020 the following described properties set forth in said Final Judgment to wit: LOT 70, CENTRAL PARK ES-

TATES UNIT 2, a subdivision according to the Plat thereof, recorded in Plat Book 57, Page25, Public Records of Pinellas County, Florida Property No. 27-29-15-14652000-0700 Commonly referred to as 1409 Teresa Drive, Largo, Florida 33770 Any person or entity claiming an interest in the surplus, if any, resulting from the Foreclosure Sale, other than the property owner as of the date of the Lis Pendens, must file a claim on the same with the Clerk of Court within sixty (60) days after the Foreclosure Sale. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.” Dated in Pinellas County, Florida this 23rd day of October, 2020. Matthew D. Weidner, Esq. Matthew D. Weidner, Esquire Florida Bar No.: 185957 Weidner Law 250 Mirror Lake Drive St. Petersburg, FL 33701 727-954-8752 Largo@mattweidnerlaw.com Attorney for Plaintiff Oct. 30; Nov. 6, 2020 20-04732N

FIRST INSERTION FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 17-004638-CI WELLS FARGO BANK, N.A., AS TRUSTEE FOR THE POOLING AND SERVICING AGREEMENT DATED AS OF AUGUST 1, 2005 PARK PLACE SECURITIES, INC. ASSET-BACKED PASS-THROUGH CERTIFICATES SERIES 2005-WHQ4, Plaintiff, vs. MICHELLE P. EGULF, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated June 26, 2019, and entered in 17-004638-CI of the Circuit Court of the SIXTH Judicial Circuit in and for Pinellas County, Florida, wherein WELLS FARGO BANK, N.A., AS TRUSTEE FOR THE POOLING AND SERVICING AGREEMENT DATED AS OF AUGUST 1, 2005 PARK PLACE SECURITIES, INC. ASSET-BACKED PASS-THROUGH CERTIFICATES SERIES 2005-WHQ4 is the Plaintiff and MICHELLE P. EGULF; FLORIDA PEDIATRIC ASSOCIATES, LLC; MIDLAND FUNDING LLC are the Defendant(s). Ken Burke as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.pinellas.realforeclose.com, at 10:00 AM, on November 17, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 5, BLOCK 2, REVISED MAP OF DAVISTA, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 4, PAGE 24, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA.

Property Address: 7234 5TH AVE N, SAINT PETERSBURG, FL 33710 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. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756, (727) 4644062 V/TDD; or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 20 day of October, 2020. ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com By: \S\Tiffanie Waldman Tiffanie Waldman, Esquire Florida Bar No. 86591 Communication Email: twaldman@rasflaw.com 17-021096 - MaS Oct. 30; Nov. 6, 2020 20-04684N

NOTICE OF SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case #: 19-003064-CI DIVISION: 15 Nationstar Mortgage LLC d/b/a Mr. Cooper Plaintiff, -vs.Gillian D. Peters; Samantha Dinah Workman a/k/a Samantha D. Workman a/k/a Samantha Workman; Unknown Spouse of Samantha Dinah Workman a/k/a Samantha D. Workman a/k/a Samantha Workman; Unknown Parties in Possession #1, if living, and all Unknown Parties claiming by, through, under and against the above named Defendant(s) who are not known to be dead or alive, whether said Unknown Parties may claim an interest as Spouse, Heirs, Devisees, Grantees, or Other Claimants; Unknown Parties in Possession #2, if living, and all Unknown Parties claiming by, through, under and against the above named Defendant(s) who are not known to be dead or alive, whether said Unknown Parties may claim an interest as Spouse, Heirs, Devisees, Grantees, or Other Claimants Defendant(s). NOTICE IS HEREBY GIVEN pursuant to order rescheduling foreclosure sale or Final Judgment, entered in Civil Case No. 19-003064-CI of the Circuit Court of the 6th Judicial Circuit in and for Pinellas County, Florida, wherein Nationstar Mortgage LLC d/b/a Mr. Cooper, Plaintiff and Gillian D. Peters are defendant(s), I, Clerk of Court, Ken Burke, will sell to the highest and best bidder for cash at www.pinellas. realforeclose.com, at 10:00 A.M. on November 17, 2020, the following

described property as set forth in said Final Judgment, to-wit: LOT 1, BLOCK 1, SCOTSDALE UNIT 2, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 73, PAGE 53, PUBLIC RECORDS OF PINELLAS 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 NO LATER THAN THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED. *Pursuant to Fla. R. Jud. Admin. 2.516(b)(1)(A), Plaintiff ’s counsel hereby designates its primary email address for the purposes of email service as: SFGService@logs.com* Pursuant to the Fair Debt Collections Practices Act, you are advised that this office may be deemed a debt collector and any information obtained may be used for that purpose. ANY PERSON WITH A DISABILITY REQUIRING REASONABLE ACCOMMODATIONS SHOULD CALL (813) 464-4062 (V/TDD), NO LATER THAN SEVEN (7) DAYS PRIOR TO ANY PROCEEDING. SHAPIRO, FISHMAN & GACHÉ, LLP Attorneys for Plaintiff 4630 Woodland Corporate Blvd., Suite 100 Tampa, Florida 33614 Telephone: (813) 880-8888 Ext. 6701 Fax: (813) 880-8800 For Email Service Only: SFGService@logs.com For all other inquiries: jkopf@logs.com By: /s/ Jennifer Kopf Jennifer Kopf, Esq. FL Bar # 50949 19-319305 FC01 CXE Oct. 30; Nov. 6, 2020 20-04690N

SON A/K/A SHAWN THOMAS MORRISON and NICOLE MORRISON are defendants, Ken Burke, Clerk of Court, will sell the property at public sale at www.pinellas.realforeclose.com beginning at 10:00 AM on December 2, 2020 the following described property as set forth in said Final Judgment, to-wit:. LOT 16, IN BLOCK A, OF PINEBROOK HIGHLANDS, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 30, PAGE 53, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA Property Address: 1340 Parkwood Street, Clearwater, FL 33755 ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. THE COURT, IN ITS DISCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN. IF YOU ARE A PERSON WITH A

FIRST INSERTION NOTICE OF ACTION CONSTRUCTIVE SERVICE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION DIVISION Case No. 19-000626-CI Deutsche Bank National Trust Company, As Trustee For Morgan Stanley ABS Capital I Inc. Trust 2006-NC3 Plaintiff, vs. The Unknown Heirs, Devisees, Grantees, Assignees, Lienors, Creditors, Trustees, and all other parties claiming interest by, through, under or against the Estate of Jeanette Landy, Deceased; Linda Miller Defendants. TO: Johnta Leday, and Orinthia James Walls a/k/a O.J. Walls a/k/a Orinthia J. Walls a/k/a Orinthia Walls Last Known Address: 685 9th Ave. N Safety Harbor, Fl. 34695 TO: Sabrina Morris a/k/a Sabrina M. Morris Last Known Address: 17002 Lake James Rd. Odessa, Fl. 33556 YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following property in Pinellas County, Florida: LOT 57, LINCOLN HIGHLANDS, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 51, PAGE 69, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. has been filed against you and you are

required to serve a copy of your written defenses, if any, to it on Julie Anthousis, Esquire, Brock & Scott, PLLC., the Plaintiff ’s attorney, whose address is 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309, within thirty (30) days of the first date of publication on or before, and file the original with the Clerk of this Court either before service on the Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. THIS NOTICE SHALL BE PUBLISHED ONCE A WEEK FOR TWO (2) CONSECUTIVE WEEKS If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 300 Clearwater, FL 33756, (727) 464-4880(V) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing impaired call 711. DATED on OCT 22, 2020. Ken Burke As Clerk of the Court By /s/ Thomas Smith As Deputy Clerk Julie Anthousis, Esquire Brock & Scott, PLLC. the Plaintiff ’s attorney 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 File # 18-F02103 20-04714N Oct. 30; Nov. 6, 2020

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 17-006129-CI WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, Plaintiff, vs. THE UNKNOWN HEIRS OF BENEFICIARIES OF THE ESTATE OF VIRGINIA DERK A/K/A VIRGINIA A/ KERL, DECEASED, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated December 12, 2019, and entered in 17-006129-CI of the Circuit Court of the SIXTH Judicial Circuit in and for Pinellas County, Florida, wherein WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST is the Plaintiff and THE UNKNOWN HEIRS OF BENEFICIARIES OF THE ESTATE OF VIRGINIA DERK A/K/A VIRGINIA A/ KERL, DECEASED; DARREN LEE DERK; DISCOVER BANK, THE UNKNOWN HEIRS OR BENEFICIARIES OF THE ESTATE OF DEAN LARRY DERK, DECEASED are the Defendant(s). Ken Burke as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.pinellas.realforeclose.com, at 10:00 AM, on November 18, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 1, BLOCK 10, SUNNY LAWN ESTATES, ACCORDING TO PLAT THEREOF, AS RECORDED IN PLAT BOOK 44, AT PAGE 29, OF THE PUB-

LIC RECORDS OF PINELLAS COUNTY, FLORIDA Property Address: 5353 57TH AVE N, SAINT PETERSBURG, FL 33709 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. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756, (727) 4644062 V/TDD; or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 12 day of October, 2020. ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com By: \S\Tiffanie Waldman Tiffanie Waldman, Esquire Florida Bar No. 86591 Communication Email: twaldman@rasflaw.com 20-062057 - MaS Oct. 30; Nov. 6, 2020 20-04715N

FIRST INSERTION

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO.: 19-005586-CI NEWREZ, LLC F/K/A NEW PENN FINANCIAL, LLC D/B/A SHELLPOINT MORTGAGE SERVICING, Plaintiff, v. SHAWN MORRISON A/K/A SHAWN THOMAS MORRISON; NICOLE MORRISON; ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED; UNKNOWN TENANT #1; UNKNOWN TENANT #2, Defendant. NOTICE IS HEREBY GIVEN pursuant to an Order dated October 20, 2020 entered in Civil Case No. 19-005586-CI in the Circuit Court of the 6th Judicial Circuit in and for Pinellas County, Florida, wherein NEWREZ, LLC F/K/A NEW PENN FINANCIAL, LLC D/B/A SHELLPOINT MORTGAGE SERVICING, Plaintiff and SHAWN MORRI-

OCTOBER 30 – NOVEMBER 5, 2020

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: HUMAN RIGHTS OFFICE 400 S. FT. HARRISON AVE., STE. 500 CLEARWATER, FL 33756 PHONE: 727.464.4062 V/TDD OR 711 FOR THE HEARING IMPAIRED CONTACT SHOULD BE INITIATED AT LEAST SEVEN DAYS BEFORE THE SCHEDULED COURT APPEARANCE, OR IMMEDIATELY UPON RECEIVING THIS NOTIFICATION IF THE TIME BEFORE THE SCHEDULED APPEARANCE IS LESS THAN SEVEN DAYS. Kelley Kronenberg 10360 West State Road 84 Fort Lauderdale, FL 33324 Phone: (954) 370-9970 Fax: (954) 252-4571 Service E-mail: ftlrealprop@kelleykronenberg.com /s/ Jason M. Vanslette Jason M Vanslette, Esq. FBN: 92121 File No: M190651-JMV Oct. 30; Nov. 6, 2020 20-04742N

RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO.: 17-650-CI-07 FEDERAL NATIONAL MORTGAGE ASSOCIATION (“FANNIE MAE”), A CORPORATION ORGANIZED AND EXISTING UNDER THE LAWS OF THE UNITED STATES OF AMERICA, Plaintiff, vs. SCOTT R. FERLAND; AMY N. FERLAND; THIRD FEDERAL SAVINGS AND LOAN ASSOCIATION OF CLEVELAND; FLORIDA HOUSING FINANCE CORPORATION; ALLEN’S RIDGE HOMEOWNERS’ ASSOCIATION, INC.; UNKNOWN TENANT(S) IN POSSESSION #1 and #2, and ALL OTHER UNKNOWN PARTIES, et.al., Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Consent Uniform Final Judgment of Foreclosure dated January 31, 2018 and an Order Rescheduling Foreclosure Sale dated October 23, 2020, entered in Civil Case No.: 17-650-CI-07 of the Circuit Court of the Sixth Judicial Circuit in and for Pinellas County, Florida, wherein

FEDERAL NATIONAL MORTGAGE ASSOCIATION (“FANNIE MAE”), A CORPORATION ORGANIZED AND EXISTING UNDER THE LAWS OF THE UNITED STATES OF AMERICA, Plaintiff, and SCOTT R. FERLAND; AMY N. FERLAND; THIRD FEDERAL SAVINGS AND LOAN ASSOCIATION OF CLEVELAND; FLORIDA HOUSING FINANCE CORPORATION; ALLEN’S RIDGE HOMEOWNERS’ ASSOCIATION, INC., are Defendants. KEN BURKE, The Clerk of the Circuit Court, will sell to the highest bidder for cash, at www.pinellas. realforeclose.com, at 10:00 AM, on the 6th day of January, 2021, the following described real property as set forth in said Final Judgment, to wit: LOT 91, ALLEN’S RIDGE UNIT 2, ACCORDING TO THE MAP OR PLAT THEREOF, RECORDED IN PLAT BOOK 94, PAGES 21 THROUGH 24, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. If you are a person claiming a right to funds remaining after the sale, you must file a claim with the clerk before the clerk reports the surplus as unclaimed. If you fail to file a timely claim you will not be entitled to any remaining funds. After the funds are reported

as unclaimed, only the owner of record as of the date of the Lis Pendens may claim the surplus. 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: Human Rights Office 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756 Phone: 727.464.4062 V/TDD Or 711 for the hearing impaired Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. Dated: October 27, 2020 /s/ Brian L. Rosaler By: Brian L. Rosaler Florida Bar No.: 0174882 Attorney for Plaintiff: Brian L. Rosaler, Esquire Popkin & Rosaler, P.A. 1701West Hillsboro Boulevard Suite 400 Deerfield Beach, FL 33442 Telephone: (954) 360-9030 Facsimile: (954) 420-5187 16-43739 Oct. 30; Nov. 6, 2020 20-04769N


OCTOBER 30 – NOVEMBER 5, 2020

PINELLAS COUNTY

BusinessObserverFL.com

29

SUBSEQUENT INSERTIONS FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA IN AND FOR PINELLAS COUNTY JUVENILE DIVISION CRC10-00541DPANO-5 In the Interest of: C.R., DOB: 05/10/2011 PID: 03170687, D.R., DOB: 10/11/2009 PID: 03077100, Minor Children. TO: Joao Machado You are hereby notified that a Petition under oath has been filed in the above-styled Court for the termination of your parental rights to C.R., a female child, born on 05/10/2011 in Pinellas County, and D.R., a male child, born on 10/11/2009 in Pinellas County, to the mother, Brieonne Roiland, and commitment of these children to the State of Florida Department of Children and Families for subsequent adoption. You are hereby noticed and commanded to be and appear before the Honorable Patrice Moore, Judge of the Circuit Court, at the Pinellas County Justice Center, 14250 49th Street North, Courtroom 14, Clearwater, Pinellas County, Florida, 33762, on Monday, December 14, 2020 at 9:00 a.m. FAILURE TO PERSONALLY APPEAR AT THIS ADVISORY HEARING CONSTITUTES CONSENT TO THE TERMINATION OF PARENTAL RIGHTS OF THIS CHILD. IF YOU FAIL TO PERSONALLY APPEAR ON THE DATE AND TIME SPECIFIED YOU MAY LOSE ALL YOUR LEGAL RIGHTS AS A PARENT TO THIS CHILD NAMED IN THE PETITION.

AN ATTORNEY CANNOT APPEAR FOR YOU. YOU HAVE THE RIGHT TO BE REPRESENTED BY A LAWYER. IF YOU CANNOT AFFORD ONE, THE COURT WILL APPOINT ONE FOR YOU. PURSUANT TO SECTIONS 39.802 (4) (d) AND 63.082 (6) (g), FLORIDA STATUTES, YOU ARE HEREBY INFORMED OF THE AVAILABILITY OF PRIVATE PLACEMENT WITH AN ADOPTION ENTITY, AS DEFINED IN SECTION 63.032 (3), FLORIDA STATUTES. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of Human Rights, 400 S. Ft. Harrison Avenue, Clearwater, FL 33756, (727) 464-4062 (V/TDD) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Witnessed my hand and seal of this Court at Clearwater, Pinellas County, Florida on this 28 day of Oct, 2020. CLERK OF COURT DEPUTY CLERK (SEAL) CIRCUIT COURT PINELLAS COUNTY, FLORIDA BERNIE McCABE, State Attorney Sixth Judicial Circuit of Florida P.O. Box 5028 Clearwater, Florida 33758 Oct. 30; Nov. 6, 13, 20, 2020 20-04788N

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case #: 19-005367-CI DIVISION: 15 Quicken Loans Inc. Plaintiff, -vs.Danny Lukic; Unknown Spouse of Danny Lukic; Unknown Parties in Possession #1, if living, and all Unknown Parties claiming by, through, under and against the above named Defendant(s) who are not known to be dead or alive, whether said Unknown Parties may claim an interest as Spouse, Heirs, Devisees, Grantees, or Other Claimants; Unknown Parties in Possession #2, if living, and all Unknown Parties claiming by, through, under and against the above named Defendant(s) who are not known to be dead or alive, whether said Unknown Parties may claim an interest as Spouse, Heirs, Devisees, Grantees, or Other Claimants Defendant(s). NOTICE IS HEREBY GIVEN pursuant to order rescheduling foreclosure sale or Final Judgment, entered in Civil Case No. 19-005367-CI of the Circuit Court of the 6th Judicial Circuit in and for Pinellas County, Florida, wherein Quicken Loans Inc., Plaintiff and Danny Lukic are defendant(s), I, Clerk of Court, Ken Burke, will sell to the highest and best bidder for cash at www.pinellas.realforeclose.com, at 10:00 A.M. on November 17, 2020, the following described property as set forth in said Final Judgment, to-wit: LOT 4, BLOCK 16, DUNEDIN ISLES UNIT NO. 1, A SUBDIVISION ACCORDING TO THE

PLAT THEREOF RECORDED AT PLAT BOOK 20, PAGES 34 THROUGH 37, IN THE PUBLIC RECORDS OF PINELLAS 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 NO LATER THAN THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED. *Pursuant to Fla. R. Jud. Admin. 2.516(b)(1)(A), Plaintiff ’s counsel hereby designates its primary email address for the purposes of email service as: SFGService@logs.com* Pursuant to the Fair Debt Collections Practices Act, you are advised that this office may be deemed a debt collector and any information obtained may be used for that purpose. ANY PERSON WITH A DISABILITY REQUIRING REASONABLE ACCOMMODATIONS SHOULD CALL (813) 464-4062 (V/TDD), NO LATER THAN SEVEN (7) DAYS PRIOR TO ANY PROCEEDING. SHAPIRO, FISHMAN & GACHÉ, LLP Attorneys for Plaintiff 4630 Woodland Corporate Blvd., Suite 100 Tampa, Florida 33614 Telephone: (813) 880-8888 Ext. 6701 Fax: (813) 880-8800 For Email Service Only: SFGService@logs.com For all other inquiries: jkopf@logs.com By: /s/ Jennifer Kopf Jennifer Kopf, Esq. FL Bar # 50949 19-320186 FC01 RFT Oct. 30; Nov. 6, 2020 20-04727N

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case No.: 19-007490-CI CITY OF ST. PETERSBURG, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA, Plaintiff, v. JOHN HARRIS III, Defendant(s), NOTICE IS HEREBY GIVEN that pursuant to the Order Granting Plaintiff ’s Motion to Reset Foreclosure Sale Dale and Motion to Release All Available Funds From the Court Registry entered October 21, 2020 and Final Judgment of Foreclosure dated February 25, 2020 and entered in Case No.: 19-7490-CI of the Circuit Court of the Sixth Judicial Circuit in and for Pinellas County, Florida wherein CITY OF ST. PETERSBURG, a political subdivision of the State of Florida, is the Plaintiff and JOHN HARRIS III, is the Defendant. Ken Burke will sell to the highest bidder for cash at www. pinellas.realforeclose.com at 10:00 a.m. on November 19, 2020 the following described properties set forth in said Final Judgment to wit: E 36.34 FEET OF LOT 15, BLK J, VICTORY HEIGHTS, a subdivision according to the Plat thereof, recorded in Plat Book 5, Page 84, Public Records of Pinellas County, Florida.

Property No. 21-31-16-94032010-0150 Commonly referred to as 4609 Fairfield Avenue South, St. Petersburg, Florida 33711 Any person or entity claiming an interest in the surplus, if any, resulting from the Foreclosure Sale, other than the property owner as of the date of the Lis Pendens, must file a claim on the same with the Clerk of Court within sixty (60) days after the Foreclosure Sale. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.” Dated in Pinellas County, Florida this 23rd day of October, 2020. Matthew D. Weidner, Esq. Matthew D. Weidner, Esquire Florida Bar No.: 185957 Weidner Law 250 Mirror Lake Drive St. Petersburg, FL 33701 727-954-8752 StPete@mattweidnerlaw.com Attorney for Plaintiff Oct. 30; Nov. 6, 2020 20-04729N

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 15-001774-CI MTGLQ INVESTORS, L.P., Plaintiff, vs. DEANNA L. PATE A/K/A DEANNA PATE, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated June 10, 2020, and entered in 15-001774-CI of the Circuit Court of the SIXTH Judicial Circuit in and for Pinellas County, Florida, wherein MTGLQ INVESTORS, L.P. is the Plaintiff and RHTR LLC, AS TRUSTEE UNDER THE 1006 15TH AVENUE LAND TRUST; DEANNA L. PATE A/K/A DEANNA PATE; UNKNOWN SPOUSE OF DEANNA L. PATE A/K/A DEANNA PATE N/K/A JEFFERY PATE are the Defendant(s). Ken Burke as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.pinellas.realforeclose.com, at 10:00 AM, on December 02, 2020, the following described property as set forth in said Final Judgment, to wit: SITUATED IN THE COUNTY OF PINELLAS AND STATE OF FLORIDA: LOTS 9 AND 10, BLOCK 26, HIGHLANDS PARK SUBDIVISION, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 12, PAGE 48, LESS THE NORTHERLY 28 FEET OF THE WESTERLY 15 FEET OF LOT 9 AND LESS THE NORTHERLY 8.5 FEET OF LOT 10 OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA.

Property Address: 1006 15TH AVE N W, LARGO, FL 33770 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. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756, (727) 464-4062 V/TDD; or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 21 day of October, 2020. ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com By: \S\Tiffanie Waldman Tiffanie Waldman, Esquire Florida Bar No. 86591 Communication Email: twaldman@rasflaw.com 19-279464 - NaC Oct. 30; Nov. 6, 2020 20-04730N

FIRST INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIRCUIT CIVIL DIVISION CASE NO.: 18-003414-CI WILMINGTON SAVINGS FUND SOCIETY, FSB, AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST V-E, Plaintiff, v. THE UNKNOWN HEIRS, SPOUSES, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF CAROLINE SHARPE, DECEASED; et al., Defendants. NOTICE IS HEREBY GIVEN, pursuant to a Uniform Final Judgment of Foreclosure, dated October 20, 2020, entered in case No. 18-003414-CI, of the Circuit Court of the Sixth Judicial Circuit in and for Pinellas County, Florida, wherein WILMINGTON SAVINGS FUND SOCIETY, FSB, AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST V-E is the Plaintiff and are THE UNKNOWN HEIRS, SPOUSES, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF CAROLINE SHARPE, DECEASED; DAVID ALLEN SHARPE; FREDERICK JAMES SHARPE, III; CAROL ANN MULLINS; MICHAEL ANTHONY SHARPE are the Defendants. KEN BURKE, CPA, as the Clerk of the Circuit Court, will sell to the highest and best bidder for cash, in accordance with Section 45.031, Florida Statutes, at public sale online at www. pinellas.realforeclose.com at 10:00 AM EST, on NOVEMBER 25, 2020, the following-described property as set forth in said Uniform Final Judgment

of Foreclosure, to wit: LOT 19, BLOCK M, CROSS BAYOU ESTATES FIRST ADDITION REVISED, REFILE, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 49, PAGE 30, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. Property Address: 8371 Jacaranda Avenue, Seminole, FL 33777 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. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 4644062 (V/TDD) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.” Dated this 22nd day of October, 2020. HOWARD LAW GROUP 4755 Technology Way, Suite 104 Boca Raton, FL 33431 Telephone: (954) 893-7874 Facsimile: (888) 235-0017 Pleadings@HowardLaw.com By: /s/ Matthew Klein Harris S. Howard, Esq. Florida Bar No.: 65381 E-Mail: Harris@HowardLaw.com Evan R. Raymond, Esq. Florida Bar No.: 85300 E-Mail: Evan@HowardLaw.com Matthew B. Klein, Esq. Florida Bar No.: 73529 E-Mail: Matthew@HowardLaw.com Oct. 30; Nov. 6, 2020 20-04691N

THIRD INSERTION NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT FOR PINELLAS COUNTY, FLORIDA FAMILY LAW DIVISION Case No.: 20-005956-FD-14 UCN: 522020DR005956XXFDFD In Re: The Marriage Of: BETTY C. VADON, Petitioner/Wife, and CARLOS VADON, Respondent/Husband. To: Carlos Vadon 8725 N. Larkhall Place Tampa, FL 33604 YOU ARE NOTIFIED that an action has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on BETTY C. VADON, whose address is: c/o Ky M. Koch, Older Lundy Alvarez & Koch, 200 N. Garden Avenue, Suite A, Clearwater, FL 33755 on or before 28 Days after 1st publication, 2020, and file the original with the Clerk of this Court at 315 Court Street, Clearwater, FL 33756, before service on Petitioner /Wife 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 Notice of Current Address, Florida Supreme Court Approved Family Law Form 12.915.) 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, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings. Dated: OCT 12 2020 CLERK OF THE CIRCUIT COURT KEN BURKE Clerk of the Circuit Court and Comptroller 315 Court Street Clearwater, Pinellas County, FL 33756-5165 By: /s/ Thomas Smith Deputy Clerk Ky M. Koch, Older Lundy Alvarez & Koch, 200 N. Garden Avenue, Suite A, Clearwater, FL 33755 Oct. 16, 23, 30; Nov. 6, 2020 20-04505N

FOURTH INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case No. 522020CA003924XXCICI ALVIN T. PORTER, Plaintiff vs. ROSA LEE WILSON a/k/a ROSALIE WILSON, if alive, and if dead, her unknown spouses, heirs, devisees, grantees and creditors and all other parties claiming by, through, and under or against her; ARBUNION DEREK CARTER, YVONNE FOREHAND, and all unknown natural persons if alive, and if dead or not known to be dead or alive, their several and respective unknown spouses, heirs, devisees, grantees and creditors, or other parties claiming by, through, and under those unknown natural persons; and all claimants, persons or parties, natural or corporate, or whose exact legal status is unknown, claiming under any of the above named or described defendants or parties or claiming to have any right, title, or interest in and to the lands hereafter described Defendants. TO: ROSA LEE WILSON a/k/a ROSALIE WILSON, the unknown spouses, heirs, devisees, grantees, and creditors and all other parties claiming by, through, and under or against ROSA LEE WILSON a/k/a ROSALIE WILSON, and such defendants as set out above whose addresses are unknown. YOU ARE NOTIFIED that an action to quiet title to the following described land in Pinellas County, Florida: Lot #22, PRATHER’S ROYAL PALM SUBDIVISION, according

to the map or plat thereof recorded in Plat Book 3, Page 18, Public Records of Pinellas County, Florida. Commonly known as 927 22nd Street South, Saint Petersburg, FL 33711 with Tax Parcel Number 26/31/16/72864/000/022 Has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Catherine C. Ingrande, Plaintiff ’s Attorney, whose address is 3935 16th Street North, STE 100, Saint Petersburg, FL 33703, on or before 28 Days From 1st Publication and file the original with the Clerk of this Court, either before service on Plaintiff ’s Attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint. 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: Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 500, Clearwater, FL 33756, 727.464.4062, or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. Witness my hand and seal of this Court on OCT 01 2020. KEN BURKE As Clerk of the Court By: /s/ Thomas Smith Catherine C. Ingrande, Plaintiff ’s Attorney, 3935 16th Street North, STE 100, Saint Petersburg, FL 33703 Oct. 9, 16, 23, 30, 2020 20-04373N

THIRD INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA IN AND FOR PINELLAS COUNTY JUVENILE DIVISION 18-00548DP-02 FSFN: 101957450 In the Interest of: M.S., DOB: 01/26/2020 PID 311470127 Child. TO: Rigoberto Flores-Miranda You are hereby notified that a Petition under oath has been filed in the above-styled Court for the termination of your parental rights of M.S., a male child, born on 01/26/2020, in Orange County, Florida, to the mother, Shakanna Sanders, and commitment of this child to the State of Florida Department of Children and Families for subsequent adoption. You are hereby noticed and commanded to be and appear before the Honorable Philippe Matthey, Judge of the Circuit Court, at the Pinellas County Justice Center, 14250 49th Street North, Courtroom 14, Clearwater, Pinellas County, Florida, 33762, on November 17, 2020, at 9:00 a.m. FAILURE TO PERSONALLY APPEAR AT THIS ADVISORY HEARING CONSTITUTES CONSENT TO THE TERMINATION OF PARENTAL RIGHTS OF THIS CHILD. IF YOU FAIL TO PERSONALLY APPEAR ON THE DATE AND TIME SPECIFIED YOU MAY LOSE ALL YOUR LEGAL RIGHTS AS A PARENT TO THIS CHILD NAMED IN THE PETITION. AN ATTORNEY CANNOT APPEAR FOR YOU. YOU HAVE THE RIGHT TO BE REPRESENTED BY A LAWYER. IF YOU CANNOT AFFORD ONE, THE COURT WILL APPOINT ONE FOR

YOU. PURSUANT TO SECTIONS 39.802 (4) (d) AND 63.082 (6) (g), FLORIDA STATUTES, YOU ARE HEREBY INFORMED OF THE AVAILABILITY OF PRIVATE PLACEMENT WITH AN ADOPTION ENTITY, AS DEFINED IN SECTION 63.032 (3), FLORIDA STATUTES. THIS HEARING WILL BE HELD BY TELEPHONE. THE CALL IN NUMBER IS 1-888-585-9008. THE CONFERENCE CODE IS 944-249973#. **YOU MUST WEAR A MASK TO ENTER THE COURTHOUSE AND THE STATE ATTORNEY’S OFFICE.*** If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Office of Human Rights, 400 S. Ft. Harrison Avenue, Clearwater, FL 33756, (727) 464-4062 (V/TDD) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Witnessed my hand and seal of this Court at Clearwater, Pinellas County, Florida on this 8th day of Oct, 2020. CLERK OF COURT DEPUTY CLERK (SEAL) CIRCUIT COURT PINELLAS COUNTY, FLORIDA BERNIE McCABE, State Attorney Sixth Judicial Circuit of Florida P.O. Box 5028 Clearwater, Florida 33758 LO/1006hr13b Oct. 16, 23, 30; Nov. 6, 2020 20-04481N

Pinellas County P: (727) 447-7784 F: (727) 447-3944


30

PINELLAS COUNTY

BUSINESS OBSERVER

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that BUFFALO BILL LLC, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 02099 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: LAKEVIEW HEIGHTS BLK I, LOT 2 PARCEL: 22/29/15/48978/009/0020 Name in which assessed: FRANKLYN SEECHARAN (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04346N

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ATCF II FLORIDA-A LLC, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 01636 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: DREW MANOR LOT 15, E SIDE OF DUPLEX PARCEL: 11/29/15/22500/000/0151 Name in which assessed: BARBARA HERNANDEZ-VEGA (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04337N

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that PLEASANT VALLEY CAPITAL LLC 18 US BANK % PLEASANT VALLEY CAPITAL LLC - 18, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 02477 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: MARGARET MANOR BLK B, LOT 7 PARCEL: 33/29/15/55152/002/0070 Name in which assessed: ROD SALYERS (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04351N

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that EVERMORE FUNDING LLC - 18 US BANK % EVERMORE FUNDING LLC - 18, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 02324 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: MORNINGSIDE HEIGHTS BLK 1, LOTS 7 AND 8 PARCEL: 27/29/15/59130/001/0070 Name in which assessed: RABBIT HOLDINGS INC (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04349N

ADVERTISEMENT FOR BIDS The School Board of Pinellas County, Florida will receive sealed Request for Qualifications in the Purchasing Department of the School Board of Pinellas County, Florida 301 – Fourth Street S.W., Largo, Florida 33770-3536 until 4 p.m. local time, on November 16, 2020 for the purpose of selecting a firm for Construction Management Services required for the scope listed below. Request for Qualifications: Construction Management Services RFQ# 21-906-119 Coachman Service Center Project 9308 2235 NE Coachman Road Clearwater, FL 33765 SCOPE OF PROJECT: Scope of Work: This project includes a new bus service garage to hold and maintain the buses servicing our mid county schools. The projects’ goal is to construct a new bus service garage with associated work spaces to be located at the southeast section of the property, a remodel of the existing facilities kitchen area to turn it from the transportation command center back into a kitchen to serve the school. There will also be site work associated with the project to include a revised parking lot layout and drive access. Required RFQ documents can be downloaded from: https://pcsb.schoolwires. net/page/749 ARCHITECT FOR THIS PROJECT; To Be Determined THE ESTIMATED CONSTRUCTION BUDGET: $5,700,000.00 BY ORDER OF THE SCHOOL BOARD OF PINELLAS COUNTY, FLORIDA DR. MICHAEL GREGO, SUPERINTENDENT SUPERINTENDENT OF SCHOOLS AND EX-OFFICIO SECRETARY TO THE SCHOOL BOARD October 23, 30; November 6, 2020

CAROL J COOK CHAIRMAN LINDA BALCOMBE DIRECTOR, PURCHASING 20-04629N

OCTOBER 30 – NOVEMBER 5, 2020

THIRD INSERTION NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE WITH MINOR CHILDREN IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA FAMILY LAW DIVISION Case No.: 2020-DR-1013 Division: 9 In re the Marriage of: KATTYNA PADILLA DE MEDINA Petitioner/Wife, and STALIN MEDINA VERDU Respondent/Husband. TO: Stalin Medina Verdu Rua Major Armando Veiga Castelo 125 - Casa 8 - Jardim Sao Jose São Paulo CEP-02971030, Brazil YOU ARE NOTIFIED that an action for Dissolution of Marriage with Minor Children has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on KATTYNA PADILLA DE MEDINA, whose service address is Warren Law Firm, PLLC, 447 3rd Ave N, St. Petersburg, FL 33701 on or before not less than 28 nor more than 60 days from first publication of this Notice, and file the original with the clerk of this Court at 545 1st Ave N Room 153, St. Petersburg, FL 33701, 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 addresses 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: OCT 02 2020. CLERK OF THE CIRCUIT COURT KEN BURKE Clerk of the Circuit Court and Comptroller 315 Court Street Clearwater, Pinellas County, FL 33756-5165 By: /s/ Thomas Smith {Deputy Clerk} Warren Law Firm, PLLC, 447 3rd Ave N, St. Petersburg, FL 33701 Oct. 9, 16, 23, 30, 2020 20-04386N

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that BUFFALO BILL LLC, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 02935 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: DANSVILLE - PHASE 2 LOT 216 PARCEL: 08/30/15/20342/000/2160 Name in which assessed: BERNARD DESOTO DIXON JR (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04360N

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ITZIK LEVY IDE TECHNOLOGIES, INC, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 02635 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: CORAL HEIGHTS SUB BLK A, LOT 7 PARCEL: 01/30/15/18126/001/0070 Name in which assessed: SIMPLY HYDROPONICS LLC (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04356N

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that PLEASANT VALLEY CAPITAL LLC 18 US BANK % PLEASANT VALLEY CAPITAL LLC - 18, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 02356 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: BELLEAIR ESTATES BLK 37, LOTS 15 & 16 & SW’LY 23FT OF LOT 14 PARCEL: 28/29/15/06732/037/0150 Name in which assessed: JEWISH ENRICHMENT CENTER INC (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04350N

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CAZENOVIA CREEK FUNDING II LLC, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 02515 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: LARGO HEIGHTS REVISED BLK B, LOT 15 & N 45FT OF LOT 14 PARCEL: 34/29/15/50130/002/0150 Name in which assessed: ANDREW F PASTORIUS (LTH) WILLIAM D PASTORIUS (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04354N

SECOND INSERTION NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges for which the undersigned is entitled to satisfy an owner and/or manager’s lien of the goods hereinafter described and stored at the Life Storage location(s) listed below. 111 N MYRTLE AVE CLEARWATER FL 33755 727-466-1808 Customer Name Sharleen Burton Audrey Benjamin Piotr Czajkowski Eugene Felder Moiya Mitchell Tamara Long Stanford Gulley

Inventory Hsld Gds/Furn, TV/Stereo Equip, Tools/Applnces Hsld Gds/Furn, TV/Stereo Equip, Tools/Applnces, Boxes of clothes, etc. Off Furn/Mach/Equip Hsld Gds/Furn Hsld Gds/Furn Hsld Gds/Furn Hsld Gds/Furn, TV/Stereo Equip

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on MONDAY NOVEMBER 16 2020 @ 10:00 AM LifeStorage #421 111 N. Myrtle Ave Clearwater, FL 33755 (727) 466-1808 October 23, 30, 2020

20-04546N

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ATCF II FLORIDA-A LLC, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 02625 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: VILLAGE GREEN SUB BLK 1, LOT 11 PARCEL: 36/29/15/94104/001/0110 Name in which assessed: BARBARA J BAUCCO EST (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD)

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CAZENOVIA CREEK FUNDING II LLC, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 01895 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: MCVEIGH SUB 1ST ADD BLK E, LOT 9 PARCEL: 15/29/15/54018/005/0090 Name in which assessed: MARIE KRAWIEC (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04342N

KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04355N

FOURTH INSERTION FOURTH INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CAZENOVIA CREEK FUNDING II LLC, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 02702 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: PINELLAS GROVES SE 1/4, SEC 2-30-15 PART OF LOTS 7 & 8 DESC FROM NW COR OF SE 1/4 OF SEC TH S01D37’29”W 40FT TH S88D52’23”E 40FT FOR POB TH S88D52’23”E 132.22FT TH S71D15’07”E 189.14FT TH S01D29’20”W 566.06FT TH N88D49’25”W 314.33FT TH N01D37’29”E 623.07FT TO POB PARCEL: 02/30/15/70434/400/0800 Name in which assessed: D & E PROPERTY INVESTMENTS INC (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04357N

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that FCAP AS CUSTODIAN FOR FTCFIMT LLC FL TAX CERT FUND I MUNI TAX LLC, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 02703 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: PINELLAS GROVES SE 1/4, SEC 2-30-15 PART OF LOT 9 TOGETHER WITH PART OF NW 1/4 OF SE 1/4 OF SEC ALL DESC FROM SW COR OF SE 1/4 OF SEC TH N01D37’29”E 1988.88FT TH S88D49’25”E 40FT FOR POB TH S88D49’26”E 316.27FT TH S01D28’19”W 610.93FT TH N88D46’29”W 317.90FT TH N01D37’29”E 610.66FT TO POB PARCEL: 02/30/15/70434/400/0900 Name in which assessed: D & E PROPERTY INVESTMENTS INC (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04358N


PINELLAS COUNTY

OCTOBER 30 – NOVEMBER 5, 2020 SECOND INSERTION

SECOND INSERTION

NOTICE OF RESCHEDULED FORECLOSURE SALE N THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT THE STATE OF FLORIDA, IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION CASE: 19-006612-CI DIVISION: B Fla. Bar No. 185453 RANDY MILLS d/b/a HOME SWEET HOME, Plaintiff, vs WILLIAM A. BURKE et al, Defendants, NOTICE IS HEREBY GIVEN pursuant to the Ex Parte Order Rescheduling Foreclosure Sale dated October 6, 2020, and entered on October 14, 2020 in Case No. 2019-006612-CI in the Circuit Court of the Sixth Judicial Circuit in and for Pinellas County, Florida. The Pinellas County Clerk of the Court will sell to the highest and best bidder for cash via online auction at www.pinellas.realforeclose.com, at 10 AM on November 12, 2020 the property situate in Pinellas County, Florida, described as set forth in said Uniform Final Judgment, to wit as follows: Lot 78, Leisure Lake Village, as per plat thereof, recorded in Plat Brook 54, Page 34 and 35, of the Public Records of Pinellas County, Florida. Together with Mobile Home with VIN #5G1362209 a/k/a 815 St. Charles Dr., Tarpon Springs, FL 34689 Parcel ID Number: 07-27-1650958-000-780 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 within 60 days after the sale. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.” Dated this 19th day of October 2020 Submitted by: /s/ Sheldon L. Wind Sheldon L. Wind, Esquire 2808 N Central Avenue Tampa, FL 33602 (813) 888-6869 sheldonwindpa@hotmail.com October 23, 30, 2020 20-04615N

STORAGE TREASURES AUCTION ONE FACILITY – MULTIPLE UNITS Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated:

SECOND INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO. 2019-006638-CI US BANK TRUST NATIONAL ASSOCIATION AS TRUSTEE OF CABANA SERIES III TRUST, Plaintiff, v. RANDELL WEINBERG; et al., Defendant(s). NOTICE IS HEREBY GIVEN that pursuant to An Order Resetting the Foreclosure Sale entered on August 3, 2020 and entered in Case No. 19006638-CI in the Circuit Court of the 6th Judicial Circuit in and for Pinellas County, Florida, wherein RANDELL WEINBERG; and PMP SUCCESSOR, LLC D/B/A PARAMEDICS PLUS, LLC are the Defendants. The Clerk of the Court, Ken Burke, will sell to the highest bidder for cash at https://www.pinellas. realforeclose.com On November 3, 2020 at 10:00 AM, following described real property as set forth in said Final Judgment, to wit: LOT 8, BLOCK 11, ORANGE BLOSSOM RIDGE SUBDIVISION UNIT 3, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 45, PAGE 91, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. and commonly known as 11430 Walsingham Road, Largo, FL 33778 ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM WITHIN 60 DAYS AFTER THE SALE. IMPORTANT “If you are a person with a disability who needs 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: Human Rights Office 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756 Phone: 727.464.4062 V/TDD Or 711 for the hearing impaired Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days.” WITNESS my hand and the seal of the court on October 14, 2020. GHIDOTTI | BERGER LLP Attorneys for Plaintiff 1031 North Miami Beach Blvd North Miami Beach FL 33162 Telephone: (305) 501 2808; Facsimile: (954) 780.5578 By: /s/Tara L. Rosenfeld Chase A. Berger, Esq. Florida Bar No. 083794 Tara L. Rosenfeld, Esq. Florida Bar No. 0059454 fcpleadings@ghidottiberger.com October 23, 30, 2020 20-04563N

Construction tools and household items

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. October 23, 30, 2020 20-04575N

NOTICE OF SALE NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below belonging to the individuals listed below which are located at Barney’s Mini Storage, 10395 Gandy Blvd. N., St. Petersburg, FL 33702 to enforce a lien imposed on said property under The Florida Self Storage Act Statutes (Section 83.801-83.809). The undersigned will sell at a public sale to be held on November 3, 2020 at www.storagetreasures.com with bidding to begin online October 23, 2020 at 1pm and is scheduled to end November 3, 2020 at 1pm. NAME: BAKER, MONIQUE BUTCHER, KENNETH GROSSMAN, AUTUMN

UNIT#: L389 J291 K343

CONTENTS: HOUSEHOLD HOUSEHOLD HOUSEHOLD

Purchases must be made in cash only and paid to the above referenced facility in order to complete the transaction. Barney’s Mini Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. October 23, 30, 2020 20-04669N

SECOND INSERTION NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges for which the undersigned is entitled to satisfy an owner and/or manager’s lien of the goods hereinafter described and stored at the Life Storage location(s) listed below. 4495 49th St N St. Petersburg, FL 33709 phone #727-209-1398 Customer Name James Loving Daniel Olson Joshua Sheridan Michael Feldkamp Michael J Corley

Inventory Hsld gds / Furn Hsld gds / Furn Hsld gds / Furn inventory table, boxes, tv, stereo

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday, November 16, 2020 @ 10:00 AM Life Storage #7116 4495 49th St N St. Petersburg, FL 33709 October 23, 30, 2020

20-04549N

SECOND INSERTION NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges for which the undersigned is entitled to satisfy an owner and/or manager’s lien of the goods hereinafter described and stored at the Life Storage location(s) listed below. 2180 Drew Street Clearwater, Fl 33765 727-479-0716 Customer Name Benito Tapia Javier Rangel Taisha Small April Martin Lemuel Bradham

Inventory Hsld gds/Furn TV/Stereo Equip Hsld gds/ TV/Stereo Equip Acct.Records/ Sales Samples Tools/Applnces Hsld gds/ Furn Hsld gds/ Furn Hsld gds/Furn

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday November 16,2020 10:00 AM LifeStorage #420 2180 Drew Street Clearwater, FL 33765 (727) 479-0716 October 23, 30, 2020

20-04545N

SECOND INSERTION NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Pursuant to the lien granted by the Florida Self-Storage Facility Act, notice is hereby given that the undersigned self-storage units will be sold at a public sale by competitive bidding, to satisfy the lien of the Lessor, with Metro Storage LLC as managing agent for Lessor, for rental and other charges due from the undersigned. The said property has been stored and is located at the respective address below. The sale will be conducted under the guidance of Chris Rosa (AU 4167) on behalf of the facilities’ management. Units up for auction will be listed for public bidding on-line at www.StorageTreasures.com beginning five days prior to the scheduled auction date and time. The terms of the sale will be by lot to the highest bidder for cash only. A 10% buyer’s premium will be charged per unit. All sales are final. Metro Storage LLC reserves the right to withdraw any or all units, partial or entire, from the sale at any time before the sale or refuse any bids. The property to be sold is described as “general household items” unless otherwise noted. All contents must be removed completely from the property within 48 hours or sooner or are deemed abandoned by bidder/buyer. Sale rules and regulations are available at the time of sale. Metro Self Storage (PP) 3501 Gandy Blvd. Pinellas Park, FL 33781 (813) 570-9903 Bidding will close on the website www.StorageTreasures.com on 11/11/2020 at 10AM. Tenant Name Darius Edwards

Unit E302

Property Description Personal

Metro Self Storage (BE) 10501 Belcher Rd. S Largo, FL 33777 (727)547-8778 Bidding will close on the website www.StorageTreasures.com on 11/11/2020 at 10AM. Tenant Name Mary Sovereign

Unit 331

Property Description Personal Property

Metro Self Storage (LU) 13100 66St. N. Largo,FL 33773 (727)535-7200 Bidding will close on the website www.StorageTreasures.com on 11/11/2020 at 10AM. Tenant Name Heidi Wagner Heidi Cisewski Teresa Smith

Unit A350 A628 A542

Property Description Personal Property Personal Property Personal Property

Metro Self Storage (LG)1675 Starkey Rd. Largo,FL 33771 (727)531-3393 Bidding will close on the website www.StorageTreasures.com on 11/11/2020 at 10AM. Tenant Name Joshua Mcaffee Robert Tempe Jr. Bernadette Upton October 23, 30, 2020

Unit L25 1701 1903

31

FOURTH INSERTION

5890 54th Avenue N, Kenneth City, Florida, 33709 on November 12th, 2020 at 12:00pm. Stacy William Miller

BusinessObserverFL.com

Property Description Personal Personal Personal 20-04559N

AMENDED NOTICE OF ACTION FOR TERMINATION OF PARENTAL RIGHTS PENDING ADOPTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA UNIFIED FAMILY COURT CASE NO: 19-011540-FD IN RE: THE MATTER OF THE TERMINATION OF PARENTAL RIGHTS FOR THE PROPOSED ADOPTION OF A MINOR CHILD. H.U.W., DOB: 03/30/2018 TO: ELIJAH DALE WALGRAVE 5106 2ND Avenue South St. Petersburg, FL 33707 (last known address) Physical Description: Caucasian male, 6’2” tall, 320 pounds, brown eyes, brown wavy hair, tan complexion and a large build. You are hereby notified that a Petition for Termination of Parental Rights pending adoption has been filed in the Circuit Court of the Sixth Judicial Circuit, In and For Pinellas County, Florida for the child currently known as H.U.W., born March 30, 2018 in Pinellas County, Florida. This Petition requests the Court to waive your consent to adoption under a claim of abandonment. You are hereby notified that you must file a written response to the Petition for Termination of Parental Rights, with the Clerk of the Circuit Court, located at

Pinellas County Courthouse, 315 Court Street, Clearwater, Florida 33756. Your written response, including the case number given above and the names of the parties, must be filed if you want the Court to hear your side of the case on or before November 6, 2020. If you do not file your written response on time, you may lose the case, and any parental rights you may have regarding the minor child may be terminated thereafter without further warning from the Court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may call an attorney referral service or a legal aid office (listed in the phone book), or you may be entitled to have the Court appoint legal counsel to represent you in this action. If you choose to file a written response yourself, at the same time you file your written response to the Court, you must also mail or take a copy of your written response to: Tammi J. Driver, Esq. Law Office of Tammi J. Driver, P.L. 499 38th St. N., St. Petersburg, FL 33713 Attorney for Petitioner NOTICE OF HEARING Additionally, you are hereby commanded to appear at a FINAL HEARING ON PETITION FOR TERMINATION OF PARENTAL RIGHTS, on November 18, 2020 at 1:00 p.m. before the Honorable Raymond O. Gross at the Pinellas County Justice Center,

This Instrument Prepared By/ Returned to: Michael J Posner, Esq., HUD Foreclosure Commissioner Ward, Damon, Posner, Pheterson & Bleau 4420 Beacon Circle West Palm Beach, Florida 33407 HECM#093-6438936 PCN:15-29-15-54018-005-0090 NOTICE OF DEFAULT AND FORECLOSURE SALE WHEREAS, on August 25, 2008, a certain Mortgage was executed by Marie Krawiec as Mortgagor in favor of Financial Freedom Senior Funding Corporation which Mortgage was recorded September 15, 2008, in Official Records Book 16377, Page 369 in the Office of the Clerk of the Circuit Court for Pinellas County, Florida, (the “Mortgage”); and WHEREAS, the Mortgage was assigned to MERS as nominee for Financial Freedom Acquisition LLC by Assignment recorded November 18, 2009 in Official Records Book 16754, Page 2039, in the Office of the Clerk of the Circuit Court for Pinellas County, Florida; and WHEREAS, the Mortgage was assigned to the United States Secretary of Housing and Urban Development (the “Secretary”), by Assignment recorded September 10, 2014 in Official Records Book 18521, Page 1818, in the Office of the Clerk of the Circuit Court for Pinellas County, Florida; and WHEREAS, the Mortgage is now owned by the Secretary; and WHEREAS, a default has been made in the covenants and conditions of Section 9 of the Mortgage in that Mortgagor has abandoned the Property hereinafter defined and the Mortgage remains wholly unpaid as of the date of this Notice and no payment has been made to restore the loan to current status; and WHEREAS, the entire amount delinquent as of August 12, 2020 is $210,255.44 plus accrued unpaid interest, if any, late charges, if any, fees and costs; and WHEREAS, by virtue of this default, the Secretary has declared the entire amount of the indebtedness secured by the Mortgage to be immediately due and payable; and WHEREAS, the Unknown Spouse of Marie Krawiec may claim some interest in the property hereinafter described, as the surviving spouse in possession of the property, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, Unknown Tenant(s) may claim some interest in the property hereinafter described, as a/the tenant(s) in possession of the property, but such interest is subordinate to the lien of the Mortgage of the Secretary; and WHEREAS, City of Clearwater, Florida may claim some interest in the property hereinafter described pursuant to that certain resolutions recorded November 7, 2019 in Official Records Book 20763 Page 1185 of the Public Records of Pinellas County, Florida but such interest is subordinate to the lien of the Mortgage of the Secretary; and NOW, THEREFORE, pursuant to powers vested in me by the Single Family Mortgage Foreclosure Act of 1994, 12 U.S.C. 3751 et seq., by 24 CFR part 27, subpart B, and by the Secretary’s designation of the undersigned as Foreclosure Commissioner,

recorded on January 27, 2000 in Official Records Book 10796, Page 1169 of the Public Records of Pinellas County, Florida, notice is hereby given that on November 20, 2020 at 9:00 a.m. local time, all real and personal property at or used in connection with the following described premises (the “Property”) will be sold at public auction to the highest bidder: Lot 9, Block E, FIRST ADDITION MCVEIGH SUBDIVISION, according to the Plat thereof, recorded in Plat Book 37, Page 53, of the Public Records of Pinellas County, Florida Commonly known as: 1245 Magnolia Drive, Clearwater, Florida 33756 The sale will be held at 1245 Magnolia Drive, Clearwater, Florida 33756. The Secretary of Housing and Urban Development will bid $210,255.44 plus interest from August 12, 2020 at a rate of $39.23 per diem (subject to increases applicable under the Note), plus all costs of this foreclosure and costs of an owner’s policy of title insurance. There will be no proration of taxes, rents or other income or liabilities, except that the purchaser will pay, at or before closing, his/her/its pro-rata share of any real estate taxes that have been paid by the Secretary to the date of the foreclosure sale. When making their bids, all bidders except the Secretary must submit a deposit totaling ten (10%) percent of the bid amount in the form of a certified check or cashier’s check made out to the Secretary of HUD. Each oral bid need not be accompanied by a deposit. If the successful bid is oral, a deposit of ten (10%) percent of the bid amount must be presented before the bidding is closed. The deposit is non-refundable. The remainder of the purchase price must be delivered within thirty (30) days of the sale or at such other time as the Secretary may determine for good cause shown, time being of the essence. This amount, like the bid deposits, must be delivered in the form of a certified or cashier’s check. If the Secretary is the high bidder, he need not pay the bid amount in cash. The successful bidder will pay all conveyancing fees, all real estate and other taxes that are due on or after the delivery of the remainder of the payment and all other costs associated with the transfer of title. At the conclusion of the sale, the deposits of the unsuccessful bidders will be returned to them. The Secretary may grant an extension of time within which to deliver the remainder of the payment. All extensions will be for fifteen (15) day increments for a fee equal to Five Hundred and NO/100 Dollars ($500.00) per extension, paid in advance. The extension fee shall be in the form of a certified or cashier’s check made payable to the Secretary of HUD. If the high bidder closes the sale prior to the expiration of any extension period, the unused portion of the extension fee shall be applied toward the amount due. If the high bidder is unable to close the sale within, the required period, or within any extensions of time granted by the Secretary, the high bidder may be required to forfeit the cash deposit or, at the election of the foreclosure commissioner after consultation with the HUD Field Office representative, will be liable to HUD for any costs incurred

by Zoom video conference by logging into the following: https://zoom.us/ j/92100692260?pwd=MkRVVTdRekV KdXZ3YXp4cVUwNUNJQT09 Meeting ID: 921 0069 2260 Passcode: 237595 WARNING: UNDER SECTION 63.089, FLORIDA STATUTES, FAILURE TO TIMELY FILE A WRITTEN RESPONSE TO THIS NOTICE AND THE PETITION WITH THE COURT AND TO APPEAR AT THIS HEARING CONSTITUTES GROUNDS UPON WHICH THE COURT SHALL END ANY PARENTAL RIGHTS YOU MAY HAVE OR ASSERT REGARDING THE MINOR CHILD. Pursuant to the Americans with Disabilities Act, persons in need of special accommodations to take part in this proceeding must call the ADA Coordinator at 727-464-4062 (Florida Relay Service) no later than 7 days prior to the hearing date. DATED: OCT 05 2020 KEN BURKE Clerk of the Circuit Court and Comptroller 315 Court Street Clearwater, Pinellas County, FL 33756-5165 By: /s/ Thomas Smith Deputy Clerk Tammi J. Driver, Esq. Law Office of Tammi J. Driver, P.L. 499 38th St. N. St. Petersburg, FL 33713 Attorney for Petitioner Oct. 9, 16, 23, 30, 2020 20-04422N

THIRD INSERTION as a result of such failure. The Commissioner may, at the direction of the HUD Field Office Representative, offer the Property to the second highest bidder for an amount equal to the highest price offered by that bidder. There is no right of redemption, or right of possession based upon a right of redemption, in the mortgagor or others subsequent to a foreclosure completed pursuant to the Act. Therefore, the Foreclosure Commissioner will issue a Deed to the purchaser(s) upon receipt of the entire purchase price in accordance with the terms of the sale as provided herein. HUD does not guarantee that the property will be vacant. The amount that must be paid if the Mortgage is to be reinstated prior to the scheduled sale is the principal balance set forth above, together with accrued, unpaid interest, plus all other amounts that would be due under the mortgage agreement if payments under the mortgage had not been accelerated, advertising costs and postage expenses incurred in giving notice, mileage by the most reasonable road distance for posting notices and for the Foreclosure Commissioner’s attendance at the sale, reasonable and customary costs incurred for title and lien record searches, the necessary out of pocket costs incurred by the Foreclosure Commissioner for recording documents, a commission for the Foreclosure Commissioner, and all other costs incurred in connection with the foreclosure prior to reinstatement. Date: October 7, 2020 HUD Foreclosure Commissioner By: Michael J Posner, Esquire Ward, Damon, Posner, Pheterson & Bleau 4420 Beacon Circle West Palm Beach, Florida 33407 T:561.842.3000•F:561.842.3626 Direct: 561.594.1452 STATE OF FLORIDA ) COUNTY OF PALM BEACH ) ss: Sworn to, subscribed and acknowledged before me this 7th day of October, 2020, by mean of physical presence, Michael J Posner, Esquire, of Ward, Damon, Posner, Pheterson & Bleau who is personally known to me. Notary Public, State of Florida (SEAL) NOTARY PUBLIC STATE OF FLORIDA Notary Public State of Florida Sandra D Heck My Commission GG 280088 Expires 12/13/2022 Unless you, within thirty days of your receipt of this notice, dispute the validity of the debt claimed in this letter, or any portion of the debt, we will assume that the debt alleged in this letter is valid. If we receive notice from you within thirty days of your receipt of this notice that the debt claimed in this notice, or any portion of the debt, is disputed, we will obtain verification of the debt and will forward that verification to you. Also, upon request to us within thirty days of your receipt of this notice, we will provide the name and address of the original creditor of the debt claimed in this notice, if different from the United States Secretary of Housing and Urban Development Oct. 16, 23, 30, 2020 20-04482N


32

BUSINESS OBSERVER

PINELLAS COUNTY

SECOND INSERTION

SECOND INSERTION

RE-NOTICE OF SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO. 17-004185-CI WILMINGTON SAVINGS FUND SOCIETY, FSB, AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST V-C, as substituted Plaintiff for Wilmington Savings Fund Society, FSB, As Trustee Of Stanwich Mortgage Loan Trust A, Plaintiff, vs. SOMPHONE CHANTHAVONGSA; et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated February 20, 2020 entered in Civil Case No. 17-004185-CI of the Circuit Court of the 6th Judicial Circuit in and for Pinellas County, Florida, wherein WILMINGTON SAVINGS FUND SOCIETY, FSB, AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST V-C, is Plain-

tiff and SOMPHONE CHANTHAVONGSA; et al., are Defendant(s). The Clerk, KEN BURKE, will sell to the highest bidder for cash online at www.pinellas.realforeclose.com at 10:00 o’clock a.m. on December 16, 2020 on the following described property as set forth in said Final Judgment, to wit:

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL ACTION CASE NO.: 52-2020-CA-004172 U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, IN TRUST FOR REGISTERED HOLDERS OF FIRST FRANKLIN MORTGAGE LOAN TRUST, MORTGAGE LOAN ASSET-BACKED CERTIFICATES, SERIES 2007-FF2 , Plaintiff, vs. THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST, RAYMOND H. BUNCE, III, DECEASED, et al, Defendant(s). To: THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST, RAYMOND H. BUNCE, III, DECEASED Last Known Address: Unknown Current Address: Unknown YOU ARE NOTIFIED that an action

to foreclose a mortgage on the following property in Pinellas County, Florida: LOT 57, SECOND ADDITION TO HIGHLAND LAKE SUBDIVISION, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 27 , PAGE 65 OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. A/K/A 1531 VALENCIA ST CLEARWATER FL 33756 has been filed against you and you are required to serve a copy of your written defenses within 30 days after the first publication, if any, on Albertelli Law, Plaintiff ’s attorney, whose address is P.O. Box 23028, Tampa, FL 33623, and file the original with 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 or petition. This notice shall be published once a week for two consecutive weeks in the Business Observer. **See the Americans with Disabilities Act 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: Human Rights Office

400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756 Phone: 727.464.4062 V/TDD Or 711 for the hearing impaired Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. WITNESS my hand and the seal of this court on this 20 day of OCT, 2020. KEN BURKE Clerk of the Circuit Court and Comptroller 315 Court Street Clearwater, Pinellas County, FL 33756-5165 By: /s/ Thomas Smith Deputy Clerk Albertelli Law P.O. Box 23028 Tampa, FL 33623 KP - 19-017627 October 23, 30, 2020 20-04649N

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF SALE IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO: 20-652-CO BRITTANY’S PLACE CONDOMINIUM ASSOCIATION, INC., a Florida not-for-profit corporation, Plaintiff, vs. SEBA AND JOWI GROUP TWO LLC and ANY UNKNOWN OCCUPANTS IN POSSESSION, Defendants. NOTICE IS HEREBY GIVEN that, pursuant to the Summary Final Judgment in this cause, in the County Court of Pinellas County, Florida, I will sell all the property situated in Pinellas County, Florida described as: Unit No. 403 of BRITTANY’S PLACE, a Condominium, according to the Declaration of Condominium recorded in Official Records Book 15244, Page 273, and all exhibits and amendments thereof, and recorded in Condominium Plat Book 143, Page 75, of the Public Records of Pinellas County, Florida. With the following street address: 7298 Ulmerton Road, #403, Largo, Florida, 33771. at public sale, to the highest and best bidder, for cash, at www.pinellas. realforeclose.com, at 10:00 A.M. on December 9, 2020. Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/ TDD) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.” Dated this 19th day of October, 2020. KEN BURKE CLERK OF THE CIRCUIT COURT s/ Daniel J. Greenberg Daniel J. Greenberg (collections@attorneyjoe.com) Bar Number 74879 Attorney for Plaintiff Brittany’s Place Condominium Association, Inc. 1964 Bayshore Boulevard, Suite A Dunedin, Florida 34698 Telephone: (727) 738-1100 October 23, 30, 2020 20-04609N

NOTICE OF SALE IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL CASE NO. 20-002786-CO THE GARDENS 101, INC., a Florida corporation, not-for-profit, Plaintiff, vs. FELICIA MARIE GARBART; et al, Defendants NOTICE is hereby given that, pursuant to the Order Granting Plaintiff ’s Motion to Cancel Foreclosure Sale and to Reschedule Foreclosure Sale entered September 14, 2020, in this cause, in the County Court for Pinellas County, Florida, the Clerk will sell the property situated in Pinellas County, Florida, described as: Apartment No. D-214, THE GARDENS 101, a condominium, according to the Declaration and Condominium recorded in O.R. Book 3929, Page 289, and condominium Plat Book 12, Pages 45-47 and any amendments made thereto in the Public Records of Pinellas County, Florida, together with an undivided interest in the common elements appurtenant thereto. at public sale, to the highest bidder, for cash, in an online sale at www.pinellas. realforeclose.com beginning at 10:00 a.m., on November 10, 2020. IF YOU ARE A SUBORDINATE LIEN HOLDER CLAIMING A RIGHT TO FUNDS REMAINING AFTER THE SALE, YOU MUST FILE A CLAIM WITH THE CLERK NO LATER THAN 60 DAYS AFTER THE SALE. IF YOU FAIL TO FILE A CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 300 Clearwater, FL 33756, (727) 464-4880(V) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing impaired call 711. DATED this 19th day of October, 2020. PETER D. GRAHAM, ESQUIRE ZACUR & GRAHAM, P.A. 5200 Central Avenue St. Petersburg, FL 33707 (727) 328-1000; Fax: (727) 323-7519 Email: pdgatty@gmail.com Attorneys for Plaintiff SPN: 170512; FBN: 192394 October 23, 30, 2020 20-04616N

NOTICE OF SALE IN THE CIRCUIT COURT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO. 20-002120-CI CONSTRUCTION MATERIALS, INC., Plaintiff, vs. SOUTH PASADENA SELF STORAGE, LLC; et al., Defendants. NOTICE is hereby given that, pursuant to the Final Summary Judgment of Foreclosure as to Count I dated September 30, 2020 and entered in the above-styled cause pending in the Circuit Court of the Sixth Judicial Circuit in and for Pinellas County, Florida, Ken Burke, Pinellas County Clerk of Court will sell to the highest and best bidder for cash at www.pinellas.realforeclose. com, the Clerk’s website for on-line auctions, at 10:00 a.m. Eastern Time (9:00 a.m. Central Time) on the 12th day of November, 2020, the following described property as set forth in said Judgment, to wit: Lots 22, 23, 24 and 25, SUTTON’S SUBDIVISION, according to the plat thereof as recorded in Plat Book 30, Page 67, of the Public Records of Pinellas County, Florida. Parcel ID No. 30-31-16-88632000-0220 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 SIXTY (60) DAYS AFTER THE SALE. 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: Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 500, Clearwater, FL 33756; Phone: 727-464-4062 V/ TDD, or 711 for the hearing impaired. Contact should be initiated at least seven (7) days before the scheduled appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days. DATED on this 7th day of October, 2020. /s/R. Todd Harris R. TODD HARRIS, Attorney for Plaintiff Florida Bar No. 651931 McDonald Fleming, LLP 719 S. Palafox Street Pensacola, Florida 32502 Telephone: (850) 477-0660; (850) 202-8529 Email: harrisservice@pensacolalaw.com October 23, 30, 2020 20-04646N

Lot 19, Block A, Harmony Heights Section One, according to plat thereof as recorded in Plat Book 48, Page 16, of the Public Records of Pinellas County, Florida. Property Address: 5280 86TH Avenue, Pinellas Park, Florida 33782 Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim before the clerk reports the surplus as unclaimed. The Court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein. “If you are a person with a disabil-

OCTOBER 30 – NOVEMBER 5, 2020

ity who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/ TDD) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.” DATED this 20TH day of October, 2020. LAW OFFICES OF MANDEL, MANGANELLI & LEIDER, P.A. Attorneys for Plaintiff 1900 N.W. Corporate Blvd., Ste. 305W Boca Raton, FL 33431 Telephone: (561) 826-1740 Facsimile: (561) 826-1741 dmandel@dsmandellaw.com BY: /s/ Matthew B. Leider MATTHEW B. LEIDER FLORIDA BAR NO. 84424 October 23, 30, 2020 20-04647N

SECOND INSERTION

NOTICE OF SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO: 19-7981-CI CLEARVIEW OAKS MANAGEMENT CONDOMINIUM ASSOCIATION, INC., a Florida not-for-profit corporation, Plaintiff, vs. DAVID GARCIA and ANY UNKNOWN OCCUPANTS IN POSSESSION, Defendants. NOTICE IS HEREBY GIVEN that, pursuant to the Summary Final Judgment in this cause, in the County Court of Pinellas County, Florida, I will sell all the property situated in Pinellas County, Florida described as: An undivided one-thirteenth interest in and to that certain piece, parcel or tract of land, situated, lying and being in the County of Pinellas and State of Florida, known and described as: Lot 25, CLEARVIEW OAKS – UNIT TWO, according to the plat thereof recorded in Plat

Book 60, Page 40, Public Records of Pinellas County, Florida. Excepting, however, therefrom any and all buildings and improvements of any nature located on said land beyond that part and portion of said buildings and improvements hereinafter specifically included. Together with that certain apartment located on said land consisting of approximately 700 square feet, known and designated as Apartment No. 711 and so designated in “Apartment Unit Plan”, including the right of ingress and egress to and from said apartment; and an undivided one-thirteenth interest in and to the walls and other structural supports necessary for said building. With the following street address: 4144 56th Street N., Unit 711, Dunedin, Florida, 33528. at public sale, to the highest and best bidder, for cash, at www.pinellas. realforeclose.com, at 10:00 A.M. on February 16, 2021. Any person claiming an interest in the surplus from the sale, if any, other

RE-NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 19-007975-CI U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE, FOR THE HOLDERS OF THE CIM TRUST 2017-5, MORTGAGE-BACKED NOTES, SERIES 2017-5, Plaintiff, vs. KOA HEDLUND; DANIEL HEDLUND, A MINOR; MARGARET E. HEDLUND; KEITH E. HEDLUND, AS TRUSTEE; KEITH E. HEDLUND, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF PAMELA D. ROBINSON A/K/A PAMELA DEE ROBINSON, DECEASED; DLJ MORTGAGE CAPITAL, INC.; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, Defendant(s). NOTICE IS HEREBY GIVEN pursuant to an Order or Summary Final Judgment of foreclosure dated March 24, 2020 and an Order Resetting Sale dated October 6, 2020 and entered in Case No. 19007975-CI of the Circuit Court in and for Pinellas County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION, AS

INDENTURE TRUSTEE, FOR THE HOLDERS OF THE CIM TRUST 20175, MORTGAGE-BACKED NOTES, SERIES 2017-5 is Plaintiff and KOA HEDLUND; DANIEL HEDLUND, A MINOR; MARGARET E. HEDLUND; KEITH E. HEDLUND, AS TRUSTEE; KEITH E. HEDLUND, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF PAMELA D. ROBINSON A/K/A PAMELA DEE ROBINSON, DECEASED; DLJ MORTGAGE CAPITAL, INC.; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, are Defendants, KEN BURKE, Clerk of the Circuit Court, will sell to the highest and best bidder for cash online at www. pinellas.realforeclose.com, 10:00 a.m., on November 12, 2020, the following described property as set forth in said Order or Final Judgment, to-wit: LOT 85, TALL PINES ESTATES PHASE I, ACCORDING TO THE PLAT THEREOF ON FILE IN THE OFFICE OF THE CLERK OF THE CIRCUIT COURT IN AND FOR PINELLAS COUNTY, FLORIDA, RECORDED IN PLAT BOOK 85, PAGES 65 AND 66; SAID LANDS SITUATE LYING AND BEING IN PINELLAS 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

NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO.: 17-002819-CI U.S. BANK NATIONAL ASSOCIATION, SUCCESSOR IN INTEREST TO BANK OF AMERICA, NATIONAL ASSOCIATION, SUCCESSOR BY MERGER TO LASALLE NATIONAL ASSOCIATION AS TRUSTEE FOR GSAMP TRUST 2007-NC1 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-NC1, Plaintiff, vs. UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER OR AGAINST THE ESTATE OF MARTHA W. KELLY, DECEASED, WHETHER SAID UNKNOWN PARTIES CLAIM AS SPOUSES, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS; TOWNHOUSE NORTHWEST HOMEOWNERS ASSOCIATION, INC.; UNKNOWN TENANT #1; UNKNOWN TENANT #2; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER, AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS; Defendant(s). NOTICE OF SALE IS HEREBY GIVEN pursuant to the order of Uniform Final Judgment of Foreclosure dated October 16, 2020, and entered in Case No. 17-002819-CI of the Circuit Court of the 6TH Judicial Circuit in and for Pinellas County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION, SUCCESSOR IN INTEREST TO BANK OF AMERICA, NATIONAL ASSOCIATION, SUCCESSOR BY MERGER TO LASALLE NATIONAL ASSOCIATION AS TRUSTEE FOR GSAMP TRUST 2007-NC1 MORTGAGE PASS-THROUGH

CERTIFICATES, SERIES 2007-NC1, is Plaintiff and UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER OR AGAINST THE ESTATE OF MARTHA W. KELLY, DECEASED, WHETHER SAID UNKNOWN PARTIES CLAIM AS SPOUSES, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS; TOWNHOUSE NORTHWEST HOMEOWNERS ASSOCIATION, INC.; UNKNOWN TENANT #1; UNKNOWN TENANT #2; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER, AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS, are Defendants, the Office of the Clerk, Pinellas County Clerk of the Court will sell to the highest bidder or bidders via online auction at www.pinellas.realforeclose. com at 10:00 a.m. on the 16th day of December, 2020, the following described property as set forth in said Final Judgment, to wit: THAT PART OF NORTH 1/2 OF FARM 40 IN SECTION 33, TOWNSHIP 30 SOUTH, RANGE 16 EAST, AS SHOWN BY PLAT OF PINELLAS FARMS, RECORDED IN PLAT BOOK 7, PAGES 4 AND 5, PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA OF WHICH PINELLAS COUNTY WAS FORMERLY A PART, DESCRIBED AS FOLLOWS: COMMENCING AT THE WEST 1/4 CORNER OF SECTION 33, TOWNSHIP 30 SOUTH, RANGE 16 EAST; RUN THENCE SOUTH 89 DEG. 56’ 12” EAST 304.54 FEET ALONG EAST AND WEST 1/4 LINE OF SAID SECTION 33; THENCE SOUTH 0 DEG. 03’ 48” WEST 203.17 FEET TO POINT OF BEGINNING; THENCE SOUTH 89 DEG. 56’ 12” EAST 44.83 FEET; THENCE SOUTH 0 DEG. 03’ 48” WEST 24.0 FEET; THENCE NORTH 89 DEG.

than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/ TDD) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.” Dated this 19th day of October, 2021. KEN BURKE CLERK OF THE CIRCUIT COURT s/ Daniel J. Greenberg Daniel J. Greenberg (collections@attorneyjoe.com) Bar Number 74879 Attorney for Plaintiff Clearview Oaks Management Condominium Association, Inc. 1964 Bayshore Boulevard, Suite A Dunedin, Florida 34698 Telephone: (727) 738-1100 October 23, 30, 2020 20-04618N

SECOND INSERTION MUST FILE A CLAIM BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. THE COURT, IN ITS DESCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN. Pursuant to Florida Statute 45.031(2), this notice shall be published twice, once a week for two consecutive weeks, with the last publication being at least 5 days prior to the sale. IF YOU ARE A PERSON WITH A DISABILITY WHO NEEDS ANY ACCOMMODATION IN ORDER TO PARTICIPATE IN THIS PROCEEDING YOU ARE ENTITLED, AT NO COST TO YOU, TO THE PROVISION OF CERTAIN ASSISTANCE. WITHIN TWO (2) WORKING DAYS OF YOUR RECEIPT OF THIS NOTICE, PLEASE CONTACT THE OFFICE OF HUMAN RIGHTS, 400 S. FT. HARRISON AVE., SUITE 500, CLEARWATER, FL 33756. (727) 464-4062 (V/TDDO). DATED October 19, 2020. By: /s/ Gregg R. Dreilinger Gregg R. Dreilinger Florida Bar No.: 25615 Roy Diaz, Attorney of Record Florida Bar No. 767700 Diaz Anselmo Lindberg, P.A. Attorneys for Plaintiff 499 NW 70th Ave., Suite 309 Fort Lauderdale, FL 33317 Telephone: (954) 564-0071 Facsimile: (954) 564-9252 Service E-mail: answers@dallegal.com 1162-172444 / VMR October 23, 30, 2020 20-04610N

SECOND INSERTION 56’ 12” WEST 44.83 FEET; THENCE NORTH 0 DEG. 03’ 48” EAST 24.0 FEET TO POINT OF BEGINNING. ALSO KNOWN AS APARTMENT 1, BUILDING “G”, TOWN HOUSE NORTHWEST. TOGETHER WITH AN EASEMENT FOR INGRESS AND EGRESS, AND RECREATIONAL PURPOSES, AS CONTAINED IN INSTRUMENT NO. 67 78937, AND RECORDED IN O.R. BOOK 2684, PAGE 296 AND INSTRUMENT NO. 66 99602, RECORDED IN O.R. BOOK 2507, PAGE 657, AND CORRECTED BY INSTRUMENT NOS. 67 78937 AND 68 021440, PINELLAS COUNTY RECORDS. Property Address: 6165 58th Street N, Unit 1G, Saint Petersburg, Florida 33709 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the human rights office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated: 10/19/2020 McCabe, Weisberg & Conway, LLC By: /s/ Robert A. McLain 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 File No: 17-402016 October 23, 30, 2020 20-04617N


OCTOBER 30 – NOVEMBER 5, 2020

PINELLAS COUNTY

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA. CASE No. 19-008457-CI 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 GERALD W. PARNALL AKA GERALD WAYNE PARNALL, DECEASED, et al. Defendants. NOTICE IS HEREBY GIVEN pursuant to an Order or Final Judgment entered in Case No. 19-008457-CI of the Circuit Court of the 6TH Judicial Circuit in and for PINELLAS 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 GERALD W. PARNALL AKA GERALD WAYNE PARNALL, DECEASED, et al., are Defendants, Clerk of the Circuit Court, Ken Burke, will sell to the highest bidder for cash at, WWW.PINELLAS. REALFORECLOSE.COM, at the hour of 10:00 AM, on the 24TH day of November, 2020, the following described property: LOT 3 IN BLOCK 18 OF PASADENA HEIGHTS, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 9, ON PAGE 84, OF THE PUBLIC RECORDS OF PINELLAS 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. IMPORTANT If you are a person with a disability who needs any accommodation in order to

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 18-004160-CI DITECH FINANCIAL LLC Plaintiff, vs. CHRISTOPHER T. BOLSON, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated March 11, 2020, and entered in 18-004160-CI of the Circuit Court of the SIXTH Judicial Circuit in and for Pinellas County, Florida, wherein DITECH FINANCIAL LLC is the Plaintiff and CHRISTOPHER T. BOLSON; CITY OF SEMINOLE, FLORIDA; BEDFORD HOME LOANS, INC. F/K/A ARGENT FUNDING CORPORATION F/K/A OLYMPUS MORTGAGE COMPANY are the Defendant(s). Ken Burke as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www. pinellas.realforeclose.com, at 10:00 AM, on November 17, 2020, the following

described property as set forth in said Final Judgment, to wit: LOT 36, CAMPBELL GROVE ESTATES, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 37, PAGE 35, 0F THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA Property Address: 10791 TEMPLE TERRACE, SEMINOLE, FL 33772 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. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756, (727) 464-4062 V/TDD; or 711

participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Clerk of the Court’s disability coordinator at 400 S FORT HARRISON AVENUE, SUITE 300, CLEARWATER, FL 33756, 727-464-4062. at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. DATED this 14th day of October, 2020. 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: Karissa Chin-Duncan, Esq. Florida Bar No. 98472 (58341.0564/ JSchwartz) October 23, 30, 2020 20-04564N

SECOND INSERTION for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 19 day of October, 2020. ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com By: \S\Tiffanie Waldman Tiffanie Waldman, Esquire Florida Bar No. 86591 Communication Email: twaldman@rasflaw.com 20-062426 - NaC October 23, 30, 2020 20-04627N

SECOND INSERTION NOTICE OF RESCHEDULED SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL ACTION CASE NO.: 52-2019-CA-004338 BANK OF NEW YORK MELLON TRUST COMPANY, N.A. AS TRUSTEE FOR MORTGAGE ASSETS MANAGEMENT SERIES I TRUST, Plaintiff, vs. THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST, DEAN KELSO A/K/A DEAN W. KELSO, DECEASED, et al, Defendant(s). NOTICE IS HEREBY GIVEN Pursuant to an Order Rescheduling Foreclosure Sale dated September 22, 2020, and entered in Case No. 52-2019-CA-004338 of the Circuit Court of the Sixth Judicial Circuit in and for Pinellas County, Florida in which Bank of New York Mellon Trust Company, N.A. as Trustee for Mortgage Assets Management Series I Trust, is the Plaintiff and The

Unknown Heirs, Devisees, Grantees, Assignees, Lienors, Creditors, Trustees, or other Claimants claiming by, through, under, or against, Dean Kelso a/k/a Dean W. Kelso, deceased, United States of America acting through Secretary of Housing and Urban Development, Ethel Lou Horn a/k/a Lou Horn, Donald Kelso a/k/a Don Kelso, Suzette Smith, Jennifer Johnson, are defendants, the Pinellas County Clerk of the Circuit Court will sell to the highest and best bidder for cash in/on online at www. pinellas.realforeclose.com, Pinellas County, Florida at 10:00 am on the November 24, 2020 the following described property as set forth in said Final Judgment of Foreclosure: LOT 9, BLOCK 88, TYRONE, ACCORDING TO PLAT THEREOF RECORDED IN PLAT BOOK 5, PAGE 1, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. A/K/A 3421 74TH STREET NORTH, SAINT PETERSBURG, FL 33710 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. If you are a person with a disability

NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO.: 12-012056-CI HSBC BANK USA, NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE FOR PEOPLE’S CHOICE HOME LOAN SECURITIES TRUST SERIES 2005-3, Plaintiff, VS. MAREK C. ZDZIESZYNSKI; ; ; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR PEOPLE’S; CAPITAL ONE BANK (USA), N.A. F/K/A CAPITAL ONE BANK F/K/A CAPITAL ONE; UNIVERSAL SWISS INVEST, INC., A/K/A UNIVERSAL SWISS, INC,. DBA SABAL; THE PINNACLE AT COBBS LANDING HOMEOWNERS ASSOCIATION, INC.; UNKNOWN SPOUSE OF MAREK C. ZDZIESZYNSKI N/K/A JANE DOE (REFUSED NAME); ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS Defendant(s). NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order or Final Judgment. Final Judgment was awarded on September 16, 2020 in Civil Case No. 12-012056-CI, of the Circuit

Court of the SIXTH Judicial Circuit in and for Pinellas County, Florida, wherein, HSBC BANK USA, NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE FOR PEOPLE’S CHOICE HOME LOAN SECURITIES TRUST SERIES 2005-3 is the Plaintiff, and MAREK C. ZDZIESZYNSKI; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR PEOPLE’S; CAPITAL ONE BANK (USA), N.A. F/K/A CAPITAL ONE BANK F/K/A CAPITAL ONE; UNIVERSAL SWISS INVEST, INC., A/K/A UNIVERSAL SWISS, INC,. DBA SABAL; THE PINNACLE AT COBBS LANDING HOMEOWNERS ASSOCIATION, INC.; UNKNOWN SPOUSE OF MAREK C. ZDZIESZYNSKI N/K/A JANE DOE (REFUSED NAME); ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants. The Clerk of the Court, Ken Burke, CPA will sell to the highest bidder for cash at www.pinellas.realforeclose.com on November 18, 2020 at 10:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: LOT 44, OF THE PINNACLE AT COBB’S LANDING, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 99, PAGES 25-30, OF THE PUBLIC RECORDS OF PINELLAS COUNTY,

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: Human Rights Office 400 S. Ft. Harrison Ave., Ste. 500 Clearwater, FL 33756 Phone: 727.464.4062 V/TDD Or 711 for the hearing impaired Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 16th day of October, 2020. ALBERTELLI LAW P. O. Box 23028 Tampa, FL 33623 Tel: (813) 221-4743 Fax: (813) 221-9171 eService: servealaw@albertellilaw.com By: /s/ Charline Calhoun Charline Calhoun, Esq. FLORIDA BAR NO.: 16141 CC/19-011801 October 23, 30, 2020 20-04596N

SECOND INSERTION 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. IMPORTANT AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 300 Clearwater, FL 33756, (727) 464-4062 V/TDD; or 711 for the hearing impaired. Contact should be initiated at least seven days before the scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days. The court does not provide transportation and cannot accommodate such requests. Persons with disabilities needing transportation to court should contact their local public transportation providers for information regarding transportation services. Dated this 9 day of Oct., 2020. ALDRIDGE PITE, LLP Attorney for Plaintiff 1615 South Congress Avenue Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 By: Digitally signed by Jennifer Travieso Florida Bar #641065 Date: 2020-10-09 10:04:44 Primary E-Mail: ServiceMail@aldridgepite.com 1221-10824B October 23, 30, 2020 20-04562N

BusinessObserverFL.com

33

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF PUBLIC SALE Notice is hereby given that on 11-162020 at 11:00 a.m. the following vehicle will be sold at public sale for storage & towing charges pursuant to S. 713.78 OR 713.785, F.S.

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE NO. 20-007739-ES 4 IN RE: Estate of JOYCE SUMMERS, Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE The administration of the Estate of JOYCE SUMMERS, deceased, file 20007739-ES, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. The names and addresses of the personal representative and the personal representatives’ attorney are set forth below. 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 within three (3) months after the date of the first publication of this notice 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 persons having claims or demands against the decedent’s estate must file their claims with this Court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS, DEMAND AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED. The date of the first publication of this Notice is October 23, 2020. Personal Representative JESSICA SCHEIDELL Attorney for Personal Representative Alan D. Watson 7113 First Avenue S. St. Petersburg, FL 33707 October 23, 30, 2020 20-04573N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION REF. NO.: 20-009344-ES-03 IN RE: ESTATE OF SHELBY W. PASKEL, DECEASED. The administration of the estate of SHELBY W. PASKEL, deceased, File No. 20-009344-ES-03 is pending in the Circuit Court for Pinellas County, Probate Division, 315 Court Street, Clearwater, FL 33756. The name and address of the Personal Representative and the Personal Representative’s attorney are set forth below. ALL CREDITORS ARE NOTIFIED THAT: All creditors of the Decedent having claims or demands against Decedent’s estate on whom a copy of this Notice is served within three months after the date of the first publication of this Notice MUST FILE THEIR CLAIMS WITH THIS COURT WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. The date of the first publication of this Notice is Friday, October 23, 2020. Personal Representative: Shella A. Paskel 7077 120th St. Seminole, FL 33772 Attorney for Personal Representative: Margot Pequignot, Esquire Margot Pequignot, P.A. P.O. Box 2497 Largo, FL 33779-2497 (727) 518-7330 marpeq@aol.com SPN 163102/FBN 0319155 October 23, 30, 2020 20-04622N

2016 Nissan Rogue VIN: KNMAT2MT6GP604374 Registered Owner TD AUTO FINANCE LLC Sale to be held at THE KANYON GROUP, LLC 4000 40TH AVENUE NORTH SAINT PETERSBURG, FL 33714 THE KANYON GROUP, LLC reserves the right to bid/reject any bid October 23, 30, 2020 20-04588N

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA Probate Division File No. 20-008632-ES IN RE: ESTATE OF ANNE W. NELSON Deceased The administration of the Estate of Anne W. Nelson, deceased, File Number 20-008632-ES, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. 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 within three months after the date of the first publication of this notice must file their claims with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and persons having claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED. The date of the first publication of this Notice is October 23, 2020. Person Giving Notice: Merry S. White, Personal Representative 1719 Buck Harbor Court Pocomoke City, MD 21851 Attorney for Personal Representative: Cynthia E. Orozco Florida Bar No. 449709 SPN 00960677 P.O. Box 47277 St. Petersburg, FL 33743-7277 (727) 346-9616 email: cattorney1@tampabay.rr.com October 23, 30, 2020 20-04578N

SECOND INSERTION NOTICE OF ACTION (formal notice by publication) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-9148-ES IN RE: ESTATE OF ALAN H. PAYNE, Deceased. TO: UNKNOWN ADULT CHILDREN Unknown YOU ARE NOTIFIED that a Notice of Administration has been filed in this court. You are required to serve a copy of your written defenses, if any, on petitioner’s attorney, whose name and address are: Robert D. Hines, Esq., Hines Norman Hines, P.L., 1312 W. Fletcher Avenue, Suite B, Tampa, FL 33612 on or before 11/20/2020, 2020, and to file the original of the written defenses with the clerk of this court either before service or immediately thereafter. Failure to serve and file written defenses as required may result in a judgment or order for the relief demanded, without further notice. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office. 400 S. Ft. Harrison Ave., Ste. 300 Clearwater, FL 33756, (727) 464-4880(V) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing impaired call 711. Signed on this day of 10/16/2020 09:10:03 AM, 2020. First Publication on: October 23, 2020. KEN BURKE, CLERK OF THE CIRCUIT COURT AND COMPTROLLER As Clerk of the Court By: Kathy D. Quaranto As Deputy Clerk (SEAL) CIRCUIT COURT PINELLAS COUNTY, FLORIDA Robert D. Hines, Esq., Hines Norman Hines, P.L. 1312 W. Fletcher Avenue, Suite B, Tampa, Florida 33612 Oct. 23, 30; Nov. 6, 13, 2020 20-04577N

SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR PINELLAS COUNTY, CIVIL DIVISION CASE NO.: 20-000737-CI HOME INVESTMENT FUND VI, LP, Plaintiff, vs. ESTATE OF AMBER MERRICK; UNKNOWN HEIRS OF AMBER MERRICK; CITY OF DUNEDIN, FLORIDA; UNKNOWN TENANT #1; UNKNOWN TENANT #2; ANY AND ALL UNKNOWN PARTIE(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS, Defendants. TO Jeffrey J. O’Connor, 11314 30th CV E, Parrish, FL 34219 YOU ARE NOTIFIED that an action to foreclose a mortgage the following property in Pinellas County, Florida: LOT 31, BLOCK “H”, PLEASANT GROVE PARK FIRST ADDITION, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 47, PAGES 2 AND 3, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Sokolof Remtulla, PLLC, the plaintiff ’s attorney, whose address is 224 Datura St, Suite 515, West Palm Beach, FL 33401, on or before 30 Days after First publication, 2020, and file the original with the clerk of this court either before service on plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. “If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/ TDD) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.” DATED on OCT 20 2020 Ken Burke, CPA As Clerk of the Court By: /s/ Thomas Smith As Deputy Clerk Sokolof Remtulla, PLLC, the plaintiff ’s attorney, 224 Datura St, Suite 515, West Palm Beach, FL 33401 October 23, 30, 2020 20-04648N

SECOND INSERTION NOTICE TO CREDITORS IN RE: GEORGE E. QUERRY TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that a Trust estate is being administered in the name of the GEORGE E. QUERY TRUST U/T/D October 1, 2015, GEORGE E. QUERRY, Deceased, September 7,2020, Pinellas County, Florida. The name and address of the Trustee of the Trust is set forth below. ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the decedent and other persons having claims against decedent’s estate on whom a copy of this notice is served within three months after the date of first publication of this notice must file their claims with the Successor Trustee at the address listed below 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 TO THEM. All other creditors of the decedent and persons having claims or demands against the Trust estate of the decedent must file their claims with the Trustee WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED. The date of the first publication of this Notice is October 23, 2020. Trustee: Pamela Cates 47385 Condor Shelby Township, MI 48317 Attorney for Trustee: Francis M. Lee, Esq. Florida Bar No: 0642215 SPN: 00591179 4551 Mainlands Blvd. Ste. F Pinellas Park, FL 33782 727-576-1203 Fax: 727-576-2161 October 23, 30, 2020 20-04654N

HOW TO PUBLISH YOUR

LEGAL NOTICE IN THE BUSINESS OBSERVER

CALL

941-906-9386 and select the appropriate County name from the menu option

OR E-MAIL: legal@businessobserverfl.com

LV10161


34

BUSINESS OBSERVER

PINELLAS COUNTY

OCTOBER 30 – NOVEMBER 5, 2020

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN RE: CATHERINE MARY DEXTER-SMITH TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that a Trust estate is being administered in the name of the REVOCABLE TRUST OF THE DEXTER TRUST UTD November 17, 1993, CATHERINE MARY DEXTER-SMITH, Deceased, September 22,2020, Pinellas County, Florida. The name and address of the Trustee of the Trust is set forth below. ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the decedent and other persons having claims against decedent’s estate on whom a copy of this notice is served within three months after the date of first publication of this notice must file their claims with the Successor Trustee at the address listed below 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 TO THEM. All other creditors of the decedent and persons having claims or demands against the estate of the decedent must file their claims with the Trustee WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED. The date of the first publication of this Notice is October 23, 2020. Trustee: Marianne M. Valente 6335 25th Avenue St. Petersburg, FL 33710 Attorney for Trustee: Francis M. Lee, Esq. Florida Bar No: 0642215 SPN: 00591179 4551 Mainlands Blvd. Ste. F Pinellas Park, FL 33782 727-576-1203 Fax: 727-576-2161 October 23, 30, 2020 20-04621N

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-009090-ES IN RE: ESTATE OF JOSEPH R. VAVRA, Deceased You are hereby notified that an Order of Summary Administration has been entered in the estate of JOSEPH R. VAVRA, deceased, File No. 20009090-ES by the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. That the decedent’s date of death was June 29, 2020, that the total value of the estate is $24,675.00 and the names and addresses of those to whom it has been assigned by such order are: Suzann Johnson 3615 S. Argonne St. Aurora, CO 80013 Pamela Pasky 6540 E. Telegraph St. Yuma, Arizona 85365 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All 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 the court ON OR BEFORE THE DATE THAT IS 3 MONTHS AFTER THE FIRST PUBLICATION OF THIS NOTICE. EVEN IF A CLAIM IS NOT BARRED BY THE LIMITATIONS DESCRIBED ABOVE, ALL CLAIMS THAT HAVE NOT BEEN FILED WILL BE BARRED TWO YEARS AFTER DECEDENT’S DEATH. The date of the first publication of this Notice is October 23, 2020. Petitioner/Person giving notice: Suzann Johnson 3615 S. Argonne St. Aurora CO 80013 Attorney for Petitioner: Lucinda J. Warren Florida Bar No. 160514 P.O. Box 1009 Crystal Beach, Florida 34681 Telephone: 727-771-1921 Email: dwarren2@tampabay.rr.com October 23, 30, 2020 20-04572N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION UCN: 522020CP009387XXESXX REF: 20-9387-ES IN RE: ESTATE OF MELIDONA ZIMMERMAN, Deceased. The administration of the estate of MELIDONA ZIMMERMAN, deceased, Ref. No. 20-9387-ES, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which 315 Court Street, Clearwater, FL 33756. The name and address of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against 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. The date of first publication of this Notice is October 23, 2020. Personal Representative: GEORGE J. FELOS 2210 Harborview drive Dunedin, FL 34698 Attorneys for Personal Representative: GEORGE J. FELOS of FELOS & FELOS, P. A. 2210 Harborview Drive Dunedin, FL 34698 Telephone: (727) 736-1402 Email: GeorgeFelos@gmail.com FBN 226653/ SPN 00030478 October 23, 30, 2020 20-04628N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No.: 20-007956-ES In Re: The Estate of EARL EUGENE DUNCAN JR., Deceased. The administration of the estate of EARL EUGENE DUNCAN JR., deceased, whose date of death was 05/19/2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is Clerk of Court, 315 Court St., Clearwater FL 33756. 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 THREE MONTHS (3) AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA STATUTES WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO YEARS (2) OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of the first publication of this notice is 10/23/2020. JOHN WAYNE DUNCAN - PR 510 Triplett St. Apt. D Tarpon Springs, FL 34689 SPIEGEL LAW, PLLC 36408 US Highway 19 N. Palm Harbor, FL 34684 (727) 221-0991; Fax (727) 221-7066 email: SSpiegel@SpiegelLawOffice.com SHONTANE SPIEGEL, Esq. FBN: 1000376 October 23, 30, 2020 20-04600N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-009802-ES Division 4 IN RE: ESTATE OF TEMPIE ERLINE EWASHENKO AKA TEMPIE E. EWASHENKO Deceased. The administration of the estate of Tempie Erline Ewashenko aka Tempie E. Ewashenko, deceased, whose date of death was August 27, 2019, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Room 106, Clearwater, FL 33756. 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 October 23, 2020. Personal Representative: Michael P. Ewashenko 894 Brookwood Dr. S. St. Petersburg, Florida 33707 Attorney for Personal Representative: Stephanie M. Edwards, Attorney Florida Bar Number: 0064267 EDWARDS ELDER LAW PA 2510 1st Ave. N. Saint Petersburg, FL 33713 Telephone: (727) 209-8282 Fax: (727) 209-8283 E-Mail: smedwards@edwardselderlaw.com Secondary E-Mail: admin@edwardselderlaw.com October 23, 30, 2020 20-04653N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-008348-ES IN RE: ESTATE OF ELLEN M. MCCARTHY, Deceased. The administration of the estate of Ellen M. McCarthy, deceased, whose date of death was July 11, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 October 23, 2020. Personal Representative: Michael J. McCarthy 3164 Masters Drive Clearwater, Florida 33761 Attorney for Personal Representative: Amelia M. Campbell Attorney Florida Bar Number: 500331 HILL WARD & HENDERSON PA 101 E. Kennedy Blvd., Suite 3700 Tampa, Florida 33602 Telephone: (813) 221-3900 Fax: (813) 221-2900 E-Mail: amelia.campbell@hwhlaw.com Secondary E-Mail: probate.efile@hwhlaw.com October 23, 30, 2020 20-04655N

SECOND INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-4493 Division ES4 IN RE: ESTATE OF ESTHER MARSHICK Deceased. 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 ESTHER MARSHICK, deceased, File Number 20-4493-ES4, by the Circuit Court for PINELLAS County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756; that the Decedent’s date of death was September 4, 2019; that the total value of the estate is $63,279.75 and that the names and addresses of those to whom it has been assigned by such order are: Name BANK OF AMERICA, N.A., as Co-Trustee of the Esther Marshick Declaration of Trust dated November 24, 2010, as amended Address c/o Ryan Wilson 50 Central Ave., Suite 750 Sarasota, FL 34236; MARIE MACHUGA, as Co-Trustee of the Esther Marshick Declaration of Trust dated November 24, 2010, as amended 4900 Queen Palm Terrace NE St. Petersburg, FL 33703; JEAN H. GIBSON 954 Campbell Avenue Lake Wales, FL 33853; MARILYN MARSHICK 634 35th Avenue North St. Petersburg, FL 33704 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 October 23, 2020. Persons Giving Notice: Digitally signed by Ryan Wilson Date: 2020.10.20 14:09:03 -04’00’ BANK OF AMERICA, N.A. c/o Ryan Wilson 50 Central Ave., Suite 750 Sarasota, FL 34236 MARIE MACHUGA 4900 Queen Palm Terrace NE St. Petersburg, FL 33703 Attorney for Persons Giving Notice ERICA K. SMITH, Attorney Florida Bar Number: 42337 FISHER & SAULS PA 100 Second Ave. S., Suite 701 St. Petersburg, FL 33701 Telephone: (727) 822-2033 Fax: (727) 822-1633 E-Mail: esmith@fishersauls.com Secondary E-Mail: kgrammer@fishersauls.com October 23, 30, 2020 20-04642N

SECOND INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-9458-ES UCN: 522020CP009458XXESXX IN RE: ESTATE OF BARBARA L. GREEN, Deceased. 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 BARBARA L. GREEN, deceased, File Number 209458-ES, by the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756; that the decedent’s date of death was August 15, 2020; that the total value of the estate is $29,119.95 and that the names and addresses of those to whom it has been assigned by such order are: Names and Addresses Karen L. Foltz 16882 NE 6th Lane Road Silver Springs, FL 34488; Karl B. McCoy 8350 - 40th Avenue N. St Petersburg, FL 33709; Kathryn L. Delano 6184 - 97th Terrace N. Pinellas Park, FL 33782; Lori L. Hayes 6456 - 42nd Avenue N. Kenneth City, FL 33709 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 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 October 23, 2020. Persons Giving Notice: KAREN L. FOLTZ, Petitioner 16882 NE 6th Lane Road Silver Springs, FL 34488 KARL B. MCCOY, Petitioner 8350 - 40th Avenue N. St Petersburg, FL 33709 KATHRYN L. DELANO, Petitioner 6184 - 97th Terrace N. Pinellas Park, FL 33782 LORI L. HAYES, Petitioner 6456 - 42nd Avenue N. Kenneth City, FL 33709 Attorney for Person Giving Notice: LAW OFFICE OF TIMOTHY C. SCHULER /s/ Timothy C. Schuler Timothy C. Schuler, Esquire SPN # 67698 / Fl. Bar No. 251992 8200 Seminole Boulevard Seminole, Florida 33772 Telephone: (727) 398-0011 Primary e-mail: service@timschulerlaw.com Attorney for Petitioners October 23, 30, 2020 20-04650N

SECOND INSERTION NOTICE OF ADMINISTRATION AND NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY STATE OF FLORIDA CASE NO.: 2020-008352-ES Division: Probate IN RE: ESTATE OF ANTHONY D. HOPE-ROSS, Deceased. The administration of the Estate of ANTHONY D. HOPE-ROSS deceased, Case No.: 2020-008352-ES, is pending in the Circuit Court for Pinellas County, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. The name and address of the Personal Representative and the Personal Representative’s attorney are set forth below. ALL INTERESTED PERSONS ARE NOTIFIED THAT: All persons on whom this Notice is served who have objections that challenge the validity of the will, the qualifications of the Personal Representative, venue or the jurisdiction of this Court are required to file their objections with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All creditors of the decedent and other persons having claims or demands against the decedent’s estate on whom a copy of this notice is served within three months after the date of first publication of this notice must file their claims or demands WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF 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 decedent and persons having claims or demands against the decedent’s estate must file their claims with this Court WITHIN THREE MONTHS AFTER THE DATE OF FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS, DEMANDS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED. The date of first publication of this notice is October 23, 2020. Timothy M. O’Connell, Personal Representative 7764 Prairie View Lane Indianapolis, IN 46256 Sean W. Scott, Esquire Attorney for Personal Representative W Law P.A. 3233 East Bay Drive, Suite 104 Largo, FL 33771-1900 Telephone: (727) 539-0181 Florida Bar No. 870900 SPN: 0121383 Primary Email: swscott@virtuallawoffice.com Secondary Email: mlr@virtuallawoffice.com October 23, 30, 2020 20-04641N

SECOND INSERTION NOTICE OF ADMINISTRATION AND NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY STATE OF FLORIDA CASE NO.: 20-008631-ES Division: Probate IN RE: ESTATE OF ROBERT R. REEVE, Deceased. The administration of the Estate of ROBERT R. REEVE, deceased, Case No.: 20-008631-ES, is pending in the Circuit Court for Pinellas County, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. The name and address of the Personal Representative and the Personal Representative’s attorney are set forth below. ALL INTERESTED PERSONS ARE NOTIFIED THAT: All persons on whom this Notice is served who have objections that challenge the validity of the will, the qualifications of the Personal Representative, venue or the jurisdiction of this Court are required to file their objections with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All creditors of the decedent and other persons having claims or demands against the decedent’s estate on whom a copy of this notice is served within three months after the date of first publication of this notice must file their claims or demands WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF 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 decedent and persons having claims or demands against the decedent’s estate must file their claims with this Court WITHIN THREE MONTHS AFTER THE DATE OF FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS, DEMANDS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED. The date of first publication of this notice is October 23 2020. Constance E. Kozole, Personal Representative 22 Stag Run Sewell, NJ 08080 Sean W. Scott, Esquire Attorney for Personal Representative 3233 East Bay Drive, Suite 104 Largo, FL 33771-1900 Telephone: (727) 539-0181 Florida Bar No. 870900 SPN: 0121383 Primary Email: swscott@virtuallawoffice.com Secondary Email: mlr@virtuallawoffice.com October 23, 30, 2020 20-04640N

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-9442-ES IN RE: ESTATE OF JOSEPH S. STRAQUADINE, a/k/a JOSEPH SAMUEL STRAQUADINE, a/k/a JOSEPH STRAQUADINE Deceased. The administration of the estate of Joseph S. Straquadine, also known as Joseph Samuel Straquadine, and also known as Joseph Straquadine, deceased, whose date of death was July 29, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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: October 23, 2020. Personal Representative: STEVEN A. TREMAGLIO 8407 W. North Terrace Niles, Illinois 60714 Attorney for Personal Representative: DENNIS R. DELOACH, III Attorney for Petitioner Florida Bar Number: 0180025 DELOACH, HOFSTRA & CAVONIS, P.A. 8640 Seminole Blvd., Seminole, FL 33772 Tele: (727) 397-5571 Fax: (727) 393-5418 E-Mail: rdeloach@dhclaw.com Secondary E-Mail: mhinton@dhclaw.com October 23, 30, 2020 20-04584N

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE NO. 20-009757-ES IN RE: THE ESTATE OF ARNOLD J. HIDALGO, a/k/a ARNIE J. HIDALGO, Deceased The administration of the estate of ARNOLD J. HIDALGO, a/k/a ARNIE J. HIDALGO, deceased, whose date of death was November 2, 2019, File Number 20-009757-ES, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. 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 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 other 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 NOT SO FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of the first publication of this October 23, 2020. Nicole Hidalgo Personal Representative 7607 Whisper Woods Court New Port Richey, FL 34655 GARY M. FERNALD, Esquire FBN #395870 SPN #00910964 gf@thompsonfernald.com ROBERT C. THOMPSON, JR., Esquire FBN #390089 SPN #02528094 rt@thompsonfernald.com THOMPSON & FERNALD, P.A. 611 Druid Road East, Suite 705 Clearwater, Florida 33756 Tel: (727) 447-2290 Fax:(727) 443-1424 Attorney for Personal Representative October 23, 30, 2020 20-04663N


OCTOBER 30 – NOVEMBER 5, 2020

PINELLAS COUNTY

BusinessObserverFL.com

35

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA File No. 20-009452-ES Division Probate IN RE: ESTATE OF LOYAL H. CHAPMAN Deceased. The administration of the estate of Loyal H. Chapman, deceased, whose date of death was July 9, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court St., Clearwater, FL 33756. 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 October 23, 2020. Personal Representative: David A. Chapman 12230 Mari Ln. Minnetonka, Minnesota 55305 Attorney for Personal Representative: Patrick L. Smith Attorney Florida Bar Number: 27044 179 N. US HWY 27 Suite F Clermont, FL 34711 Telephone: (352) 241-8760 Fax: (352) 241-0220 E-Mail: PatrickSmith@attypip.com Secondary E-Mail: becky@attypip.com October 23, 30, 2020 20-04604N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-10311-ES Division 004 IN RE: ESTATE OF VUI THI FLATBUSH Deceased. The administration of the estate of Vui Thi Flatbush, deceased, whose date of death was July 4, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida,33756. The names and addresses 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 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 October 23, 2020. Petitioner: Kim Joseph 10300 42nd St. N. Clearwater, Florida 33762 Attorney for Petitioner: Francis M. Lee Florida Bar Number: 0642215 SPN#00591179 4551 Mainlands Boulevard, Ste. F Pinellas Park, FL 33782 Telephone: (727) 576-1203 Fax: (727) 576-2161 E-Mail: Lisa@FrankLeeLaw.com Secondary E-Mail: Frank@FrankLeeLaw.com October 23, 30, 2020 20-04586N

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT FOR THE STATE OF FLORIDA, IN AND FOR PINELLAS COUNTY PROBATE DIVISION File Number: 20-CP-006612 ES IN RE: ESTATE OF RITA HYLAND, Deceased. The administration of the estate of RITA HYLAND, deceased, whose date of death was May 6, 2020, and whose social security number is xxx-xx-1482, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 501 First Avenue North, St. Petersburg 33701. The names and addresses of the personal representatives’ attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’ 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 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 FOREVER BARRED. The date of first publication of this notice is October 23, 2020. Personal Representative: Stephanie Krantz 4727 Stonepointe Place Tampa, FL 33634 Attorney for Personal Representative: By: /s/Thomas J. Gallo Thomas J. Gallo THOMAS J. GALLO ATTORNEY, P.A. Florida Bar No. 0723983 2240 Lithia Center Ln. Valrico, Florida 33596 Telephone: (813) 815-4529 October 23, 30, 2020 20-04661N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION Case. No.: 20-009298-ES IN RE: ESTATE OF ANTHONY JOHN RAINERI, a/k/a ANTHONY J. RAINERI, Deceased The administration of the estate of ANTHONY JOHN RAINERI, a/k/a ANTHONY J. RAINERI, deceased, whose date of death was August 31, 2019, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida, 33756. 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 THREE (3) MONTHS AFTER THE TIME 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 if the decedent and other persons having claims or demands against decedent’s estate must file their claims with this Court WITHIN THREE (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 October 23, 2020. Susan Raineri, a/k/a Susan Elizabeth Comer, a/k/a Susan Elizabeth Raineri, a/k/a Susan Chaplin 2210 Utopian Drive East, Apt. 108 Clearwater, Florida 33763 Christina Green Rankin, Esquire FLA BAR 0651621 Attorney for Personal Representative 1010 Drew Street Clearwater, Florida 33755 Phone: (727) 441-8813 cgrankin@greenlawoffices.net kdileone@greenlawoffices.net October 23, 30, 2020 20-04585N

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE NO.: 20-006542-ES SECTION: 003 IN RE: ESTATE OF DOROTHY P. ROSS, Deceased. The administration of the Estate of Dorothy P. Ross, deceased, whose date of death was January 8, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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: October 23, 2020. Signed on this 19 day of October, 2020. Andrew R.W. Ross, Personal Representative EDWARD C. CASTAGNA, JR., ESQ. 611 Druid Road East, Suite 717 Clearwater, FL 33756 FBN: #0198102 Phone: (727)446-6699 Fax: (727)446-3388 Primary Email Address: eservice.castagnalaw@gmail.com Attorney for Personal Representative October 23, 30, 2020 20-04623N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No.: 20-008516-ES (UCN: 52-2020-CP-008516) IN RE: ESTATE OF MICHAEL JOSEPH STILL, Deceased. The administration of the estate of MICHAEL JOSEPH STILL, deceased, whose date of death was July 21, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is Clearwater Courthouse, 315 Court Street, Room 106, Clearwater, FL 33756. The name and address 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: 10/23/2020. Signed on this 22 day of October, 2020. /s/ Joseph K. Still Jr. 18009 SE County Rd 234 Micanopy, FL 32667 /s/ ERNEST A. SELLERS, JR. Florida Bar No. 0092649 P.O. Box 15177 Gainesville, Florida 32604 Telephone: 352/575-0734 Email: esellersjr@gmail.com Attorney for Personal Representative October 23, 30, 2020 20-04651N

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS (Testate) IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION UCN: 522020CP009460XXESXX REF: 20-009460-ES-04 IN RE: ESTATE OF DAWN R. PERKINS, Decedent. The administration of the Estate of DAWN R. PERKINS, Deceased, whose date of death was August 4, 2020; UCN 522020CP009460XXESXX, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. The date of the Will is January 26, 2004. The name and address of the Personal Representative are Diane McMasters, 440 Burbank Road, Roan Mountain, TN 37687, and the name and address of 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 persons having claims or demands against the 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, DEMANDS AND OBJECTIONS 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 October 23, 2020. CARR LAW GROUP, P.A. Lee R. Carr, II, Esquire 111 2nd Avenue Northeast, Suite 1404 St. Petersburg, FL 33701 Voice: 727-894-7000; Fax: 727-821-4042 Primary email address: lcarr@carrlawgroup.com Secondary email address: pcardinal@carrlawgroup.com October 23, 30, 2020 20-04662N

NOTICE TO CREDITORS IN THE CIRCUIT COURT, SIXTH JUDICIAL CIRCUIT, FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION REF: 20-8508 ES UCN: 522020CP008508XXESXX IN RE: ESTATE OF IDANAN M. BECK Deceased The administration of the estate of IDANAN M. BECK, deceased, whose date of death was May 24, 2019, is pending in the Circuit Court for Pinellas County, Florida Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 SO FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is October 23, 2020. Co-Personal Representative: DANA VICTORY 349 Clyde Vickers Road Estill Springs, TN 377330 Co-Personal Representative: ALISSA THORPE 135 Sun Down Trail Mabank, TX 75156 Attorney for Co-Personal Representatives: MICHAEL W. PORTER, Esquire Law Firm of Michael W. Porter Attorney for Personal Representative Florida Bar Number: 607770 535 49th Street North, St. Petersburg, FL 33710 Telephone (727) 327-7600; Primary Email: Mike@mwplawfirm.com October 23, 30, 2020 20-04660N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-007317-ES Divison: Probate IN RE: ESTATE OF MARTHA J LYONS, Deceased. The administration of the estate of MARTHA J LYONS, deceased, whose date of death was December 24, 2018, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. 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: October 23, 2020. Signed on this 15 day of October, 2020. ROBERT E. LYONS Personal Representative 2017 Burjonik Lane Navarre, FL 32566 /s/ Charles F. Robinson Charles F. Robinson Attorney for Personal Representative Florida Bar No. 100176 Special Needs Lawyers, PA 901 Chestnut Street Suite C Clearwater, FL 33756 Telephone: (727) 443-7898 Email: Charlie@specialneedslawyers.com Secondary Email: Liz@specialneedslawyers.com October 23, 30, 2020 20-04571N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-009448-ES IN RE: ESTATE OF JOANN BUTTAGGI, Deceased. The administration of the estate of Joann Buttaggi, deceased, whose date of death was August 31, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. 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 October 23, 2020. Personal Representative: William J. Buttaggi 4807 Carrington Circle Sarasota, FL 34243 Attorney for Personal Representative: Charla M. Burchett E-Mail Addresses: cburchett@shutts.com cmbcourt@shutts.com Florida Bar No. 0813230 Shutts & Bowen LLP 1858 Ringling Blvd., Suite 300 Sarasota, FL 34236 Telephone: (941) 552-3500 October 23, 30, 2020 20-04597N

NOTICE TO CREDITORS IN THE CIRCUIT COURT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION REF NO: 20-7920-ES IN RE: ESTATE OF JOHN DAVID ROGERS, DECEASED. The administration of the Estate of JOHN DAVID ROGERS, deceased, whose date of death was June 8, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, 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 THREE (3) MONTHS AFTER THE TIME 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 must file their claims with this Court WITHIN THREE (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 October 23, 2020. Personal Representative: JANINE ROGERS 13495 Oval Drive South Largo, FL 33774 Attorney for Personal Representative: BENJAMIN A. WINTER, ESQ. Baynard, McLeod, Lang & Winter, P.A. 146 Second Street North, Suite 102 St. Petersburg, FL 33701 Phone: (727) 894-0676 FBN: 122785 E-Mail: Ben@BenWinterLaw.com E-Mail: Paralegal1@bmlpa.com Attorney for Personal Representative October 23, 30, 2020 20-04664N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FL PROBATE DIVISION File Number: 20-008809-ES In Re The Estate of: John A. Giancola a/k/a John Anthony Giancola, Deceased. The administration of the estate of John A. Giancola a/k/a John Anthony Giancola, deceased, whose date of death was 28 June 2020 is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court St, Room 106, Clearwater, FL 33756-5165. 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 STATUTE 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: October 23, 2020 Personal Representative: Harold L. Harkins, Jr. 2901 W. Busch Blvd., Suite 301 Tampa, FL 33618-4565 Attorney For Personal Representative: Anthony J. DiPierro, Jr., Esq. 2901 W. Busch Blvd., Suite 301 Tampa, FL 33618-4565 Ph: (813) 933-7144 FL Bar Number: 121504 anthony@harkinsoffice.com October 23, 30, 2020 20-04656N


36

BUSINESS OBSERVER

PINELLAS COUNTY

OCTOBER 30 – NOVEMBER 5, 2020

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 522020CP008138XXESXX IN RE: ESTATE OF KATHLEEN L. WUTKOWSKI Deceased. The administration of the estate of Kathleen L. Wutkowski, deceased, whose date of death was June 2, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Room 106, Clearwater, Florida 33756. 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 October 23, 2020. Personal Representative: Jean Tarricone 3 Clermont Ct. Manchester Tw., New Jersey 08759 Attorney for Personal Representative: Cynthia J. Jackson, Attorney Florida Bar Number: 375799 Scott, Harris, Bryan, Barra & Jorgensen, P.A. 4400 PGA Boulevard Suite 603 Palm Beach Gardens, Florida 33410 Telephone: (561) 624-3900 Fax: (561) 624-3533 E-Mail: pleadings@scott-harris.com Secondary E-Mail: cjackson@scott-harris.com October 23, 30, 2020 20-04587N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION REF: 20-009255-ES IN RE: ESTATE OF DARWIN O. CHEE a/k/a DARWIN OSCAR CHEE a/k/a DARWIN CHEE, Deceased. The administration of the estate of DARWIN O. CHEE a/k/a DARWIN OSCAR CHEE a/k/a DARWIN CHEE, deceased, whose date of death was July 31, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division; File No. 20-009255-ES the address of which is 315 Court Street, Clearwater, FL 33756. 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 October 23, 2020. Personal Representative: Timothy Sweet-Holp a/k/a Timothy J. Holp a/k/a Timothy Joel Holp Attorney for Personal Representative: Gary N. Strohauer, Esquire STROHAUER & MANNION, P.A. 1150 Cleveland Street, Suite 300 Clearwater, FL 33755 gary@smslaw.net Tel: 727-461-6100 Fax: 727-447-6899 FBN: 149373 October 23, 30, 2020 20-04598N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION REF: 20-008466-ES IN RE: ESTATE OF H. RAYMOND DE MOTT, JR. a/k/a HOWARD RAYMOND DE MOTT, JR. a/k/a HOWARD R. DE MOTT, JR. a/k/a HOWARD R. DE MOTT, Deceased. The administration of the estate of H. RAYMOND DE MOTT, JR. a/k/a HOWARD RAYMOND DE MOTT, JR. a/k/a HOWARD R. DE MOTT, JR. a/k/a HOWARD R. DE MOTT, deceased, whose date of death was July 1, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division; File No. 20-008466-ES the address of which is 315 Court Street, Clearwater, FL 33756. 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 October 23, 2020. Personal Representative: John Olbeter Attorney for Personal Representative: Gary N. Strohauer, Esquire STROHAUER & MANNION, P.A. 1150 Cleveland Street, Suite 300 Clearwater, FL 33755 gary@smslaw.net Tel: 727-461-6100; Fax: 727-447-6899 FBN: 149373 October 23, 30, 2020 20-04599N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-9781 Division ES IN RE: ESTATE OF GERALD J. YEGGE, Deceased. The administration of the estate of Gerald J. Yegge, deceased, whose date of death was May 26, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of 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 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 October 23, 2020. Personal Representative: JoAnn Lykins-Yegge 2419 Gulf to Bay Blvd., Lot 1512 Clearwater, Florida 33765 Attorney for Personal Representative: Linda S. Griffin Attorney for Personal Representative Florida Bar Number: 0371971 Griffin & Van Pelt, P.A. 1455 Court Street, Clearwater, FL 33756 Telephone: (727) 449-9800; Fax: (727) 446-2748 E-Mail: linda@lawyergriffin.com Secondary E-Mail: kit@lawyergriffin.com October 23, 30, 2020 20-04603N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION UCN:522020CP007670XXESXX REF# 20-007670ES IN RE: ESTATE OF VICTOR F. ROZANCE, Deceased. The administration of the estate of Victor F. Rozance, deceased, whose date of death was July 28, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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: OCTOBER 23, 2020. Personal Representative: Victor F. Rozance, Jr. c/o Dixit Law Firm 3030 N. Rocky Pt. Dr. W., Suite 150 Tampa, Florida 33607 Attorney for Personal Representative: Shyamie Dixit, Esq. Florida Bar No. 719684 Dixit Law Firm 3030 N. Rocky Pt. Dr. W., Suite 150 Tampa, Florida 33607 Tel: (813)252-3999 Fax: (813)252-3997 Email: sdixit@dixitlaw.com October 23, 30, 2020 20-04635N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION UCN: 522020CP009543XXESXX REF# 20-009543ES IN RE: ESTATE OF THOMAS J. URBAN, Deceased. The administration of the estate of THOMAS J. URBAN, deceased, whose date of death was August 9, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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: OCTOBER 23, 2020 Personal Representative: JOHN URBAN c/o Rooth and Rooth P.A. 7600 Seminole Blvd., Suite 102 Seminole, Florida 33772 Attorney for Personal Representative: SUSAN A. ROOTH, Attorney ROOTH & ROOTH P.A. 7600 Seminole Blvd Suite 102 Seminole, FL 33772 Telephone: (727) 397-4768 Florida Bar No. 0194378 E-Mail: srooth@roothlaw.com E-Mail: brooke@roothlaw.com E-Mail: marie@roothlaw.com October 23, 30, 2020 20-04639N

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No.: 20-007086-ES IN RE: ESTATE OF MARTIN BROOKS SMITH, JR., Deceased. The administration of the estate of MARTIN BROOKS SMITH, JR., deceased, whose date of death was May 28, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 October 23, 2020. Personal Representative: MARTIN BROOKS SMITH, III 3300 NW 27th Street Gainesville, Florida 32605 Attorneys for Personal Representative: TANYA L. BOWER Florida Bar Number 93378 JENNIFER M. RODRIGUEZ Florida Bar Number 864781 Tripp Scott, P.A. Attorneys for the Personal Representative 110 SE 6 Street- 15th Floor Fort Lauderdale, Florida 33301 Telephone: (954) 525-7500 Fax: (954) 761-8475 E-Mail: FTLProbate@trippscott.com October 23, 30, 2020 20-04574N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-007820-ES Division Probate IN RE: ESTATE OF JULIUS EDMUND LITTLE Deceased. The administration of the estate of Julius Edmund Little, deceased, whose date of death was March 6, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court St., Clearwater, FL 33756. 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 October 23, 2020. Personal Representative: Evelyn Little 4942 3rd Avenue North Saint Petersburg, Florida 33710 Attorney for Personal Representative: Stephanie S. Sanders Attorney for Petitioner Florida Bar Number: 0150843 SANDERS LAW GROUP P.A. 2958 1ST AVENUE NORTH SAINT PETERSBURG, FL 33713 Telephone: (727) 328-7755 Fax: (727) 328-7744 E-Mail: stephanie@sanderslawgroup.com Secondary E-Mail: eservice@sanderslawgroup.com October 23, 30, 2020 20-04579N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-007594 ES Division Probate IN RE: ESTATE OF PHYLLIS RACEY Deceased. The administration of the estate of Phyllis Racey, deceased, whose date of death was July 7, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Room 106, Clearwater, Florida 33756. 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 October 23, 2020. Personal Representative: Sherul Racey (Jul 29, 2020 10:54 EDT) Sheryl Racey 720 E. 3rd St. Royal Oak, Michigan 48067 Attorney for Personal Representative: Daniel Hooper Smith, Esq. Florida Bar Number: 1006829 Ira Stewart Wiesner PA 328 N Rhodes Avenue Sarasota, Florida 34237 Telephone: (941) 365-9900 Fax: (941) 365-4479 E-Mail: rachel@wiesnerlaw.com Secondary E-Mail: brandon@wiesnerlaw.com October 23, 30, 2020 20-04659N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-007157-ES IN RE: ESTATE OF RICHARD DEAN FOOS, aka RICHARD D. FOOS Deceased. The administration of the estate of RICHARD DEAN FOOS, also known as RICHARD D. FOOS, deceased, whose date of death was June 12, 2019, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. 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: October 23, 2020. RICHARD MARK FOOS Personal Representative 10404 Bridlewood Avenue Orlando, FL 32825 Robert D. Hines, Esq. Attorney for Personal Representative Florida Bar No. 0413550 Hines Norman Hines, P.L. 1312 W Fletcher Avenue, Suite B Tampa, FL 33612 Telephone: 813-265-0100 Email: rhines@hnh-law.com Secondary Email: rjohnson@hnh-law.com October 23, 30, 2020 20-04611N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-009306-ES IN RE: ESTATE OF FREDERICK ANDREW VIMOND, SR., a/k/a FREDERICK A. VIMOND, SR. Deceased. The administration of the estate of FREDERICK ANDREW VIMOND, SR., also known as FREDERICK A. VIMOND, SR., deceased, whose date of death was August 18, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756. 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: October 23, 2020. Denise E. Vimond Personal Representative 927 47th Avenue North St. Petersburg, FL 33703 James P. Hines, Jr. Attorney for Personal Representative Florida Bar No. 061492 Hines Norman Hines, P.L. 315 S. Hyde Park Ave. Tampa, FL 33606 Telephone: (813) 251-8659 Email: jhinesjr@hnh-law.com October 23, 30, 2020 20-04612N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION FILE NUMBER 20-008572-ES IN RE: ESTATE OF: DONNA MOBLEY Deceased. The administration of the estate of DONNA MOBLEY, deceased, whose date of death was February 13, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, File Number 20-008572-ES, the address of which is 315 Court Street, Clearwater, FL 33756. 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 who have claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, and who have been served a copy of this notice, 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 who have claims or demands against the 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 FIRST PUBLICATION OF THIS NOTICE IS October 23, 2020. Personal Representative: Andrey McGhee, Petitioner 2626 2nd Avenue South, St. Petersburg, FL 33712 Attorney for Personal Representative: Alan M. Gross, Esq. ALAN M. GROSS, P.A. Attorneys for Personal Representative 4731 Central Avenue St. Petersburg, FL 33713 Telephone: (727) 327-0100 Facsimile: (727) 327-1797 Florida Bar No.: 510602 SPN: 815601 agross@alangrosslaw.com October 23, 30, 2020 20-04634N


OCTOBER 30 – NOVEMBER 5, 2020

PINELLAS COUNTY

BusinessObserverFL.com

37

SECOND INSERTION

NOTICE OF PUBLIC SALE

SECOND INSERTION

SECOND INSERTION

NOTICE OF PUBLIC SALE Notice is hereby given that on 11-302020 at 11 a.m.the following vessel will be sold at public sale for storage charges pursuant to Florida Statute 328.17 tenant Jim/Sedena Wallace HIN #SERF6923G899 Tag: FL2034MM sale to be held at Homeport Marina Inc D/B/A.Homeport Marina 135 Orange St. N Palm Harbor Fl 34683 Homeport Marina reserves the right to bid/reject any bid

Pursuant to the Fla. self storage act 83.801-83.809 Edgewater commercial Park self storage located: 621 Lakeview Rd Clw Fl 33756 Auction date: 11-13-2020 Time: 10:00am Contents are Household ,tools appliances totes boxes Furniture and misc. #105 Johnny Vanover #45 Steve Osburg #34 Michael Pizzorusso October 23, 30, 2020 20-04666N

NOTICE OF PUBLIC SALE PERSONAL PROPERTY OF THE FOLLOWING TENANTS WILL BE SOLD FOR CASH TO SATISFY RENTAL LIENS IN ACCORDANCE WITH FLORIDA STATUTES, SELF STORAGE FACILITY ACT, SECTIONS 83.806 & 83.807.

NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges for which the undersigned is entitled to satisfy an owner and/or manager’s lien of the goods hereinafter described and stored at the Life Storage location(s) listed below. 1426 N. McMullen Booth Rd Clearwater, FL 33759 727-726-0149

October 23, 30, 2020

Notice of Self Storage Sale Please take notice Hide-Away Storage – Skyway located at 3950 34th St. South, St. Petersburg, FL 33711 intends to hold a sale to sell the property stored at the Facility by the below Occupants whom are in default at an Auction. The sale will occur as an online auction via www. storagetreasures.com on 11/11/2020 at 10:00am. Unless stated otherwise the description of the contents are household goods and furnishings. Michael Kolb unit #00519; Anthony Pressley unit #00556; Christen E Craig unit #00714; Danielle Green unit #02025; Aubrey Henry unit #02120; Carl Wilson unit #04055. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. October 23, 30, 2020 20-04560N

SECOND INSERTION NOTICE OF PUBLIC SALE Notice is hereby given that on 11-162020 at 11:00 a.m. the following vehicle will be sold at public sale for storage & towing charges pursuant to FS 713.78 OR 713.785, 2004 Mitsubushi Montero JA4LS21R84J003979 Registered Owner ANN M & Travis J PINSLER Sale to be held at Waterdoggboats & Storage 2169 Drew St Clearwater Fl 33765 Waterdoggboats & Storage reserves the right to bid/reject any bid October 23, 30, 2020 20-04589N

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that EVERMORE FUNDING LLC - 18 US BANK % EVERMORE FUNDING LLC - 18, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 01920 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: PADGETT’S ESTATES SUB E 58FT OF S 100FT OF LOT 7 PARCEL: 15/29/15/65268/000/0071 Name in which assessed: QUOC BAO TRADING INC (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04343N

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CAZENOVIA CREEK FUNDING II LLC, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 01803 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: OAK ACRES UNIT NO. 3 BLK A, LOT 4 PARCEL: 14/29/15/61974/001/0040 Name in which assessed: ELEANOR CARDEN GUETZLOE REV LIVING TRUST (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04341N

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that TLOA OF FLORIDA LLC CAPITOL ONE BANK, C/O TLOA HOLDINGS, LLC, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 02999 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: MARTIN TERRACE 1ST ADD LOT 84 PARCEL: 09/30/15/55728/000/0840 Name in which assessed: HENRIETTA MYRICK EST (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04361N

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that FCAP AS CUSTODIAN FOR FTCFIMT LLC FL TAX CERT FUND I MUNI TAX LLC, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 02503 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: BELLEVUE PARK LOTS 51 AND 52 PARCEL: 34/29/15/07812/000/0510 Name in which assessed: GERALD E CUNNINGHAM EST (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04352N

Lien Sale to be held online ending Tuesday, November 3 at 10:00 AM for Extra Closet St. Petersburg and Tuesday, November 3 at 10:30 AM for Extra Closet Clearwater, Fl. EXTRA CLOSET ST PETERSBURG 2401 ANVIL ST V 64 NICOLE CASEY X 07 FRANK EADS EXTRA CLOSET CLEARWATER 2080 PALMETTO ST F 01 LUCAS ANDERSON D 37 TONYA SPEARMAN October 23, 30, 2020

20-04668N

Customer Name Reginald Gipson Berenice Rios Andrea Choi John Liu John Liu Kasandra Lee Adam Lengyel

Inventory Hsld Gds/Furn Hsld Gds/Furn Hsld Gds/Furn Hsld Gds/ Furn Hsld Gds,Tools,Luber Hsld Gds/Furn,boxes,sprtng gds,applncs, office furn Hsld Gds/Furn

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday / 11/16/20 10:00 AM LifeStorage #273 1426 N. McMullen Booth Rd. Clearwater, FL 33759 (727) 726-0149 October 23, 30, 2020

20-04542N

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that FCAP AS CUSTODIAN FOR FTCFIMT LLC FL TAX CERT FUND I MUNI TAX LLC, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 02277 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: N 90FT MOL OF E 72 FT MOL OF W 880FT OF SE 1/4 OF NW 1/4 LESS ST PARCEL: 27/29/15/00000/240/1100 Name in which assessed: STEVEN E JORDAN (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04348N

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that PLEASANT VALLEY CAPITAL LLC 18 US BANK % PLEASANT VALLEY CAPITAL LLC - 18, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 02104 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: ROGERS STAR HOMES LOT 2 PARCEL: 22/29/15/76410/000/0020 Name in which assessed: FRANK DE BERARDINIS (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04347N

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that EVERMORE FUNDING LLC - 18 US BANK % EVERMORE FUNDING LLC - 18, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 01973 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: CRESCENT BEACH CLUB ONE CONDO UNIT 11-B PARCEL: 19/29/15/18791/000/1102 Name in which assessed: BENTE ERIKSEN (LTH) LASSE ERIKSEN (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04345N

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that FCAP AS CUSTODIAN FOR FTCFIMT LLC FL TAX CERT FUND I MUNI TAX LLC, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 01921 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: PADGETT’S ESTATES SUB W 50FT OF S 100FT OF LOT 7 PARCEL: 15/29/15/65268/000/0072 Name in which assessed: QUOC BAO TRADING INC (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04344N

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that FCAP AS CUSTODIAN FOR FTCFIMT LLC FL TAX CERT FUND I MUNI TAX LLC, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 01726 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: SKY CREST UNIT NO. 7 BLK B, LOT 2 PARCEL: 13/29/15/82494/002/0020 Name in which assessed: JESUS M CARRILLO (LTH) URBANO RODRIQUEZ (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04339N

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that FCAP AS CUSTODIAN FOR FTCFIMT LLC FL TAX CERT FUND I MUNI TAX LLC, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 01586 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: PINE CREST SUB BLK 10, W 1/2 OF LOT 4 PARCEL: 10/29/15/69138/010/0040 Name in which assessed: JOSE RODRIGUEZ (LTH) JOSEFINA RODRIGUEZ (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04336N

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that LIEGE TAX LIENS LLC 18 US BANK % LIEGE TAX LIENS 18, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 01234 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: SUNSET LAKE MANOR W 20FT OF LOT 17 AND ALL OF LOT 18 PARCEL: 02/29/15/87984/000/0180 Name in which assessed: JOHN B RUPPELL EST (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04335N

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that PLEASANT VALLEY CAPITAL LLC 18 US BANK % PLEASANT VALLEY CAPITAL LLC - 18, the holder(s) of the following certificate has/have filed for a tax deed to be issued thereon. The certificate number, year of issuance, property description, and the names in which the property was assessed are as follows: Certificate number 03067 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: ORANGE LAKE VILLAGE BLK 12, LOT 7 PARCEL: 10/30/15/64314/012/0070 Name in which assessed: PHYLLIS MASSEY EST (LTH) Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder at www.pinellas.realtaxdeed.com on the 18th day of November, 2020 at 11:00 A.M. A nonrefundable deposit of $200.00 or 5% of the high bid, whichever is greater, must be deposited prior to sale and in accordance with F.S. 197.542(2). If you are a person with a disability who needs accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Within two (2) working days of the publication of this NOTICE OF APPLICATION FOR TAX DEED please contact the Human Rights Office, 400 S Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756 (727) 464-4062 (V/TDD) KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Oct. 9, 16, 23, 30, 2020 20-04362N

HOW TO PUBLISH YOUR

CALL 941-906-9386

LEGAL NOTICE

and select the appropriate County name from the menu option

IN THE BUSINESS OBSERVER

OR e-mail legal@businessobserverfl.com

LV10249

20-04590N

SECOND INSERTION

CONTENTS MAY INCLUDE BOXES, HOUSEHOLD AND KITCHEN ITEMS, LUGGAGE,TOYS,CLOTHING,JEWELRY,ETC. OWNERS RESERVE THE RIGHT TO BID ON UNITS. Viewing and Bidding will only be available online at www.storagetreasures.com beginning at least 5 days prior to the scheduled sale date and time.


38

PINELLAS COUNTY

BUSINESS OBSERVER

OCTOBER 30 – NOVEMBER 5, 2020

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

STORAGE TREASURES AUCTION Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated:

NOTICE OF PUBLIC SALE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated; 18524 US Hwy 19 N. Clearwater, FL 33764, 11/11/2020 @ 12:30 p.m.

NOTICE OF PUBLIC SALE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: Extra Space Storage 4750 62nd Ave N FL 33781, 727-270-0300, November 13th, 2020 at 11:00 AM

9999 Gandy Blvd North St Petersburg, Florida 33702 November 11, 2020 @ 12:00pm. Andrew Williams Tamesa Nicole Gilmore

WAYNE d HERRSCHAFT

House Hold Items General Household Items

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. October 23, 30, 2020

20-04553N

SECOND INSERTION STORAGE TREASURES AUCTION Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 2950 Gandy Blvd St Petersburg FL 33702 on 11/11/2020 @ 11:30am Deborah Lee Curry

3 bed & mattress sets, chairs, couch, dresser, TV,boxes, Clothes, table, desk Taurus Anterio Canady Dresser, Dryer, Washer Jeff Brock Chair, dresser, mattress, table boxes, totes, Ladders, dolly, laptop, Apple computer, holiday decorations, rugs, cooler 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 October 23, 30, 2020 20-04555N

SECOND INSERTION NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges for which the undersigned is entitled to satisfy an owner and/or manager’s lien of the goods hereinafter described and stored at the Life Storage location(s) listed below. 1159 94th Ave N St. Petersburg, FL 33702 727-209-1245 Customer Name Joshua Medero Terry Slywka

Inventory Hsld gds/ Furn Tools/ Applnces

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday November 16 2020 10:00 am Life Storage 7114 1159 94th Ave N Saint Petersburg, FL 33702 727-209-1245 October 23, 30, 2020

20-04548N

SECOND INSERTION NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges for which the undersigned is entitled to satisfy an owner and/or manager’s lien of the goods hereinafter described and stored at the Life Storage location(s) listed below. 1844 N Belcher Rd., Clearwater, FL 33765 (727)446-0304 CUSTOMER NAME Diane Costanzo Michelle Anthony Rose Minenna

INVENTORY Hsld gds/Furn Hsld gds/Furn Hsld gds/Furn, Boxes

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday, 11/16/2020 10:00 AM LifeStorage #073 1844 N. Belcher Road Clearwater, FL 33765 (727) 446-0304 October 23, 30, 2020

20-04541N

SECOND INSERTION NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges for which the undersigned is entitled to satisfy an owner and/or manager’s lien of the goods hereinafter described and stored at the Life Storage location(s) listed below. 404 Seminole Blvd. Largo FL 33770 727-584-6809 Customer Name Michael Hope

Inventory Vehicle/Boat/Trailer (1994 Coachmen Travel Trailer VIN#1TC2B1321R3000868) Hsld gds/Furn Hsld gds/Furn

Calvin Bredell Calvin Bredell

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday November 16, 2020 10:00 AM LifeStorage #072 404 Seminole Boulevard Largo, FL 33770 (727) 584-6809 October 23, 30, 2020

20-04540N

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. October 23, 30, 2020 20-04554N

SECOND INSERTION NOTICE OF PUBLIC SALE Extra Space Storage will hold a public auction to sell personal property, described below, belonging to those individuals listed below, at the location indicated: 7220 4th street North St. Petersburg, Florida, 33702 November 13th 2020 at 1:00 pm Corey lee Sjolander...........small patio furniture, boxes philippe bernard cowez......House hold items, furniture Scott Persinger..................House hold items, furniture The auction will be listed and advertised on www.storagetreasures.com Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the property. October 23, 30, 2020 20-04556N

SECOND INSERTION NOTICE OF PUBLIC SALE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated:

Melissa Anne Gebel- Boxes and bins of kitchen ware and Christmas items Jennifer Marie Thomas- Household goods Donna Elaina Hilleary-Furniture, household items, 3 TV’s, pressure washer, child bicycle 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. October 23, 30, 2020 20-04566N

SECOND INSERTION NOTICE OF PUBLIC SALE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: Extra Space Storage 2150 25th St N St Petersburg, FL 33713 November 13, 2020 at 11:30 AM NAME Satoun Sok John Kavanagh John Cavanaugh Gerald Pearce

Customer Megan Finnegan Jason E Philpot Benjamin Light Thomas Flohr Mark Johnson

Inventory Hsld gds/Furn; TV/Stereo Equip; Tools/Applnces; Off Furn/ Mach/Equip Hsld gds/Furn Acctng rcrds/Sales Sampls Hsld gds/Furn Hsld gds/Furn

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday, 11-16-2020 10:00 AM LifeStorage #305 41524 US Highway 19 N Tarpon Springs, FL 34689 (727) 934-9202 October 23, 30, 2020

20-04544N

NAME William Edward Ritch Vallerie Jensen

CONTENTS Children’s Toys Personal Goods, household items Personal Goods, household items Bins, Artwork & Misc. Items

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. October 23, 30, 2020 20-04626N

SECOND INSERTION NOTICE OF PUBLIC SALE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: Extra Space Storage 950 Pasadena Ave. S., South Pasadena FL 33707, November 13, 2020 @ 10:30am Genka Ivanova Bliznashka..........Household Goods Kelly Volz............Household Goods Daron Barry Shenofsky..............Household Goods The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. October 23, 30, 2020 20-04552N

SECOND INSERTION

9125 Ulmerton Rd. Largo, FL 33771 11/12/2020 11:00 AM Robert Anthony Tuttle Jr.

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. October 23, 30, 2020 20-04613N

SECOND INSERTION NOTICE OF PUBLIC SALE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 6901 Park Blvd N Pinellas Park, FL 33781 11/12/2020 11:00am

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. October 23, 30, 2020 20-04551N

SECOND INSERTION NOTICE OF PUBLIC SALE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: Extra Space Storage 1501 2nd Ave. North, St. Petersburg, FL 33705, November 13, 2020 @ 1:30 PM. Contents Furniture, washer/dryer household items Household goods. Household Items Furniture and household Furniture and household

This 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. October 23, 30, 2020 20-04558N

SECOND INSERTION NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges for which the undersigned is entitled to satisfy an owner and/or manager’s lien of the goods hereinafter described and stored at the Life Storage location(s) listed below. 10700 US Highway 19 N.Pinellas Park Fl. 33782 727-544-5381 Customer Name David Cormier Catherine Elliott Barbara Hockman

Inventory Hsld gds/Furn Hsld gds/Furn Hsld gds/Furn, Boxes, Applnces, Acctng rcds

SECOND INSERTION NOTICE OF PUBLIC SALE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: Extra Space Storage 8610 66th St N Pinellas Park, FL 33782, 727-439-8055, November 13th 2020 at 12:00 PM NAME CONTENTS Michael Kennedy...Furniture Melissa Burt...2 beds, boxes, tv stands Todd Lazerus Swenson....Mattresses, Boxes, Dressers, TVs Norma Miller...household items valuable goods etc Matthew Jarvis...household goods Norma Yvette Miller..Chairs, PA equipment 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. October 23, 30, 2020 20-04557N

SECOND INSERTION NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges for which the undersigned is entitled to satisfy an owner and/or manager’s lien of the goods hereinafter described and stored at the Life Storage location(s) listed below. 10111 Gandy Blvd N. St Petersburg, FL 33702 Customer Name John S Hughes John S Hughes

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday, November 16, 2020 @ 10:00am Life Storage #304 10700 US Highway 19 N Pinellas Park, FL 33782 727-544-3539 October 23, 30, 2020

20-04543N

NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges for which the undersigned is entitled to satisfy an owner and/or manager’s lien of the goods hereinafter described and stored at the Life Storage location(s) listed below. 1225 Missouri Ave N, Largo, FL 33770 (727)999-3108 INVENTORY Hsld gds/Furn Hsld gds/Furn, TV/Stereo Equip, Tools/Applnces Hsld gds/Furn Hsld gds/Furn

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday November 16th, 2020 10:00 AM Life Storage #8000 1225 Missouri Ave N Largo, FL 33770 (727)999-3108 Email- LS8000@lifestorage.com October 23, 30, 2020

Inventory Hsld gds/Furn,Business Items Hsld gds/Furn

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday November 16, 2020 @ 10:00AM LifeStorage #470 10111 Gandy Boulevard N. St. Petersburg, FL 33702 (727) 329-9481 October 23, 30, 2020

SECOND INSERTION

CUSTOMER NAME Emilio Negron Brad Fondo Tiffany Pinegar Alexis Bennett

Household Goods

Sandra Creasy Bozarth - household goods PaulAllen Price - householdgoods Cristina Heady - household goods

The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. October 23, 30, 2020 20-04583N

Name Tikesha Shalonda Collins-Carter Andre Clarke Marnie Ardis Schroeder Dennis-Michael Boss Jonathan Robert Harte

CONTENTS Clothing, books, personal effects Household items

NOTICE OF PUBLIC SALE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated:

13880 Walsingham Rd. Largo, FL 33774 November 12, 2020 11:00 a.m.

SECOND INSERTION NOTICE OF PUBLIC AUCTION In accordance with the provisions of State law, there being due and unpaid charges for which the undersigned is entitled to satisfy an owner and/or manager’s lien of the goods hereinafter described and stored at the Life Storage location(s) listed below. 41524 US Hwy 19 N, Tarpon Springs, FL 34689 727-934-9202

House hold goods

20-04547N

ADVERTISEMENT FOR BIDS The School Board of Pinellas County, Florida will receive sealed bids in the Purchasing Department, at the School Administration Building, 301 Fourth Street SW, Largo, Florida, 33770-3536 until 3 p.m. E.T., on November 18, 2020 for the purpose of selecting a supplier/contractor for Large Commercial Cooking Equipment. Bid #: 21-165-088

Bid Title: Large Commercial Cooking Equipment(Re-Bid)

SCOPE: The purpose and intent of this invitation to bid is to select a supplier to provide and deliver Large Commercial Cooking Equipment to the Pinellas County School District warehouse at Walter Pownall Service Center and to secure firm, net pricing for the contract period as specified herein. Installation of equipment will be provided by others. Public opening of the bids will occur in the Room A318 at the above address and all interested parties are invited to be present. Bidding documents are available at http://www.publicpurchase.com/ Insurance is required for this project. The Owner reserves the right to reject all bids.

20-04550N

October 23, 30, 2020

20-04643N


PINELLAS COUNTY

OCTOBER 30 – NOVEMBER 5, 2020

BusinessObserverFL.com

39

Why Public Notice Should Remain in Newspapers FOIA

gs Meetin O p en

of government transparency

e Notic

three-legged stool

Public

Along with open meeting and freedom of information laws, public notice is an essential element of the

Since the first U.S. Congress, public officials have understood that newspapers are the best medium to notify the public about official matters because they contain the

essential elements of public notice: Accessibility

vs

This is not about “newspapers vs the internet”.

It’s newspapers and newspaper websites vs government websites and newspaper websites have a much larger audience. Moving notice from newspapers to government websites would reduce the presence of public notices on the internet

Requiring independent, third-party newspapers to ensure that public notices run in accordance with the law helps

prevent government officials from hiding information

Independence Verifiability Archivability

Publishing notices on the internet is neither cheap nor free Newspapers

remain the primary vehicle for public notice in

all 50 states

they would prefer the public not to see

Types Of Public Notices Commercial Notices

Citizen Participation Notices Government Meetings and Hearings

Land and Water Use

Unclaimed Property, Banks or Governments

Meeting Minutes or Summaries

Creation of Special Tax Districts

Delinquent Tax Lists, Tax Deed Sales

Agency Proposals

School District Reports

Government Property Sales

Proposed Budgets and Tax Rates

Zoning, Annexation and Land Use Changes

Permit and License Applications

Court Notices Mortgage Foreclosures Name Changes Probate Rulings Divorces and Adoptions Orders to Appear in Court

Stay Informed, It’s Your Right to Know.

XNLV18187

For legal notice listings go to: Legals.BusinessObserverFL.com To publish your legal notice call: 941-906-9386 or Legal@BusinessObserverFL.com


BUSINESS OBSERVER

PINELLAS COUNTY

OCTOBER 30 – NOVEMBER 5, 2020

Newsprint is inherently superior to the internet for public notice because reading a newspaper is a serendipitous process. We find things in newspapers we weren’t expecting to see. On the internet, we search for specific information and ignore everything else.

Citizens continue to learn about vital civic matters from newspaper notices. Documented examples of people taking action and alerting their community after reading a newspaper notice are reported on a regular basis.

Verifying publication is difficult-to-impossible on the web. That’s why the courts subject digital evidence to far greater scrutiny than evidence published in newspapers

Significant numbers of people in rural areas still lack highspeed internet access. Those who are older than 65 or who have lower incomes or lack high-school diplomas are also cut off from the internet in far higher numbers than the average.

Moreover, the real

digital divide for public notice is growing due to the massive migration to smartphones and other small-screen digital devices

Governments aren’t very good at publishing information on the internet.

Grade

Unlike newspaper publishers,

public officials aren’t compelled by the free market to operate effective websites.

Types Of Public Notices Commercial Notices

Citizen Participation Notices Government Meetings and Hearings

Land and Water Use

Unclaimed Property, Banks or Governments

Meeting Minutes or Summaries

Creation of Special Tax Districts

Delinquent Tax Lists, Tax Deed Sales

Agency Proposals

School District Reports

Government Property Sales

Proposed Budgets and Tax Rates

Zoning, Annexation and Land Use Changes

Permit and License Applications

Court Notices Mortgage Foreclosures Name Changes Probate Rulings Divorces and Adoptions Orders to Appear in Court

Stay Informed, It’s Your Right to Know. For legal notice listings go to: Legals.BusinessObserverFL.com To publish your legal notice call: 941-906-9386 or Legal@BusinessObserverFL.com

XNLV18187

40


Find your notices online at: OrangeObserver.com, FloridaPublicNotices.com and BusinessObserverFL.com

PUBLIC NOTICES

SECTION

B

THURSDAY, OCTOBER 29, 2020

ORANGE COUNTY LEGAL NOTICES

WEST ORANGE TIMES FORECLOSURE SALES ORANGE COUNTY Case No.

Sale Date

Case Name

Sale Address

Firm Name

2017-CA-000950-O

11/02/2020

U.S. Bank vs. Celeste Murray et al

7037 Edgeworth Dr, Orlando, FL 32819

eXL Legal PLLC

2019-CA-012444-O

11/03/2020

Wilmington Savings vs. Bert Ong etc et al

4131 Curry Ford Rd, Orlando, FL 32806

Quintairos, Prieto, Wood & Boyer

2019-CA-013919-O

11/03/2020

Deutsche Bank vs. Maurice Wilks etc et al

1254 Woodman Way, Orlando, FL 32818

Robertson, Anschutz & Schneid

2018-CA-005637-O

11/09/2020

HSBC Bank vs. Christopher Kyle Streeter etc et al

10237 Winder Trl, Orlando, FL 32817

Robertson, Anschutz & Schneid

2019-CA-013344-O

11/09/2020

Ditech Financial vs. James L Snyder Jr Unknowns et al

7803 Brentwood Dr, Orlando, FL 32822

Robertson, Anschutz & Schneid

2018-CA-008246-O

11/10/2020

Bayview Loan vs. Martha S Maruri et al

8710 Foley Dr, Orlando, FL 32825

BCNS_Better Choice Notice Solutions

2018-CA-009615-O

11/10/2020

Specialized Loan vs. Robert M Herrick III et al

11446 Jasper Kay Ter 302, Windermere, FL 34786

Robertson, Anschutz & Schneid

2016-CA-001075-O

11/12/2020

Wilmington Savings vs. Luis Antonio Diaz etc et al

Lot 20, Arcadia Acres, PB X Pg 96

Padgett Law Group

2015-CA-002894-O

11/16/2020

U.S. Bank vs. Gladys Flores et al

Lot 58, Elmer’s Addition, PB V Pg 61

Aldridge Pite, LLC

2018-CA-010604-O

11/17/2020

Toorak Victoria Capital vs. Lennox Garnett McLeod etc et al

9209 Outlook Rock Tr, Windermere, FL 34786

Choice Legal Group P.A.

2020-CC-007385-O

12/08/2020

Silver Pines vs. RK Family Legacy et al

5427 Brookswood Way 803, Orlando, L 32808

JD Law Firm; The

2019-CC-005704-O

12/16/2020

Walden Palms vs. South Winds et al

4772 Walden Cir 216, Orlando, FL 32811

JD Law Firm; The

2019-CA-001473-O

12/16/2020

The Sanctuary vs. Dolores Morell et al

7840 Sugar Bend Dr, Orlando, FL 32819

Association Law Group

2019-CA-011802-O

12/30/2020

Nationstar Mortgage vs. Diane Marie Day etc et al

Lot 66, Isle of Pines, PB U Pg 118

McCalla Raymer Leibert Pierce, LLC

2020-CA-006597-O

01/12/2021

Walden Palms vs. Glory Ann Ayala Gonzalez et al

4764 Walden Cir 35, Orlando, FL 32811

JD Law Firm; The

ORANGE COUNTY LEGAL NOTICES FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that CELESTE CHOROCO, OWNER, desiring to engage in business under the fictitious name of ELEFONTS PRINTSHOP AND DESIGN STUDIO located at 14008 ABACO ISLE DR, ORLANDO, FLORIDA 32824 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 29, 2020 20-04347W

FICTITIOUS NAME NOTICE Notice is hereby given that LUIS F MUNOZ, OWNER, desiring to engage in business under the fictitious name of PRISTINE JEWELRY FASHION SHOP located at 1012 ALDER TREE DR, APOPKA, FLORIDA 32703 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 29, 2020 20-04346W

FICTITIOUS NAME NOTICE Notice is hereby given that PAW FOLKS LLC, OWNER, desiring to engage in business under the fictitious name of IDEAL FINANCIAL SERVICES located at 13917 RUSHING CREEK RUN, ORLANDO, FLORIDA 32824 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 29, 2020 20-04319W

FICTITIOUS NAME NOTICE Notice is hereby given that IKESHIA HERBERT, OWNER, desiring to engage in business under the fictitious name of ANGELS OF HOMECARE located at 17460 E SILVER STAR RD, STE 627, OCOEE, FLORIDA 34761 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 29, 2020 20-04332W

FICTITIOUS NAME NOTICE Notice is hereby given that ELIUD ALVAREZ TRANSPORT LLC, OWNER, desiring to engage in business under the fictitious name of EA TRANSPORT located at 8244 CURRY FORD RD, ORLANDO, FLORIDA 32822 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 29, 2020 20-04324W

FICTITIOUS NAME NOTICE Notice is hereby given that HUBFILLMENT LLC, OWNER, desiring to engage in business under the fictitious name of ID WHOLESALE PARTNERS LLC located at 127 W FAIRBANKS AVE, #122, WINTER PARK, FLORIDA 32789 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 29, 2020 20-04321W

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that JUAN TIRADO, OWNER, desiring to engage in business under the fictitious name of J&T LANDSCAPING AND MORE located at 5309 SAILFISH ST, ORLANDO, FLORIDA 32812 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 29, 2020 20-04325W

FICTITIOUS NAME NOTICE Notice is hereby given that SEAN MCKENNA, LISA BALKISSOON, OWNERS, desiring to engage in business under the fictitious name of THE CHILL LAB located at 87 SPANISH OAK LANE, APOPKA, FLORIDA 32703 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 29, 2020 20-04323W

FICTITIOUS NAME NOTICE Notice is hereby given that FAISAL HUSSAIN MAZUMDER, OWNER, desiring to engage in business under the fictitious name of PAV BOTI & JUICE located at 5404 BAY LAGOON CIRCLE, ORLANDO, FLORIDA 32819 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 29, 2020 20-04329W

FICTITIOUS NAME NOTICE Notice is hereby given that AUDIE MARION JORDAN, OWNER, desiring to engage in business under the fictitious name of CAGE UP AMERICA located at 11450 MILNERS POINT DRIVE, HOUSTON, TEXAS 77066 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 29, 2020 20-04330W

FICTITIOUS NAME NOTICE Notice is hereby given that PURE AND SIMPLE POOLCARE LLC, OWNER, desiring to engage in business under the fictitious name of PURE AND SIMPLE POOLCARE located at 234 S. LANCELOT AVE., ORLANDO, FLORIDA 32835 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 29, 2020 20-04320W

FICTITIOUS NAME NOTICE Notice is hereby given that CARLOS MANUEL DAVILA, OWNER, desiring to engage in business under the fictitious name of CARLOS M. DAVILA located at 10637 BASTILLE LN., ORLANDO, FLORIDA 32836 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 29, 2020 20-04327W

FIRST INSERTION FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that SONGA MARSHALL, OWNER, desiring to engage in business under the fictitious name of PHEENYX located at 1550 GOLFSIDE VILLAGE BLVD, APOPKA, FLORIDA 32712 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 29, 2020 20-04322W

FICTITIOUS NAME NOTICE Notice is hereby given that ULTRA P LLC, OWNER, desiring to engage in business under the fictitious name of SALONS BY JC located at 4910 EAST COLONIAL DRIVE, ORLANDO, FLORIDA 32803 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 29, 2020 20-04326W

FICTITIOUS NAME NOTICE Notice is hereby given that MARIA BABETTE VILLANUEVA BLANCO, KYLE GABRIEL VILLANUEVA BLANCO, LARRY MUNAR BLANCO, OWNERS, desiring to engage in business under the fictitious name of LMB PRODUCTS located at 10078 MEDALLION BLUFF LN, ORLANDO, FLORIDA 32829 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 29, 2020 20-04331W

GROVE RESORT COMMUNITY DEVELOPMENT DISTRICT NOTICE OF BOARD OF SUPERIORS’ MEETING The Board of Supervisors of the Grove Resort Community Development District (“District”) will hold its regular meeting on Tuesday, November 10, 2020 at 10:00 a.m. in the Duval Conference Room at 14501 Grove Resort Avenue, Winter Garden, FL, 34787. A copy of the agenda for the meeting can be obtained from the District Office at PFM Group Consulting LLC, 12051 Corporate Blvd., Orlando, FL 32817 or by phone at (407) 723-5900. Additionally, a copy of the agenda, along with any meeting materials available in an electronic format, may be obtained at www. GroveResortCDD.com. The meeting is open to the public and will be conducted in accordance with provisions of Florida Law related to Special Districts. There may be occasions when one or more Board Supervisors or staff members will participate by telephone. The meeting may be continued in progress without additional notice to a time, date, and location stated on the record. Meetings may be cancelled from time to time without advertised notice. Please note that due to the ongoing nature of the COVID-19 public health emergency, it may be necessary to hold the above referenced meetings utilizing communications media technology in order to protect the health and safety of the public or held at an alternative physical location other than the location indicated above. To that end, anyone wishing to participate in such meetings should contact the District Manager’s Office prior to each meeting to confirm the applicable meeting access and/or location information. Additionally, interested parties may refer to the District’s website for the latest information: www.GroveResortCDD.com. Any person requiring special accommodations to participate in this meeting is asked to advise the District Office at (407) 723-5900, at least 48 hours before the meetings. If you are hearing or speech impaired, please contact the Florida Relay Service by dialing 7-1-1, or 1-800-955-8771 (TTY) / 1-800-955-8770 (Voice), for aid in contacting the District Office. Any person who decides to appeal any decision made by the Board with respect to any matter considered at the meeting is advised that the person will need a record of the proceedings and that accordingly, the person may need to ensure that a verbatim record of the proceedings is made, including the testimony and evidence upon which the appeal is based. District Manager Jane Gaarlandt October 29, 2020 20-04345W

FIRST INSERTION NOTICE OF PUBLIC SALE Universal Nissan gives notice & intent to sell for nonpayment of labor, service & storage fees the following vehicle on 11/16/20 at 8:30 AM at 12785 S Orange Blossom Trl., Orlando, FL 32837. Parties claiming interest have rights to a hearing prior to sale with Clerk of Court. Owner has rights to recover possession of vehicle w/out judicial proceedings as pursuant to FL Statute 559.917. Any proceeds recovered from sale over the amount of lien will be deposited w/ Clerk of the Court for disposition upon court order. Said Company reserves the right to accept or reject any & all bids. 2016 HYUN VIN# 5NPE24AF8GH332436 Oct. 29; Nov. 5, 2020 20-04333W

FIRST INSERTION Notice of Self Storage Sale Please take notice US Storage Centers Orlando – Narcoossee located at 6707 Narcoossee Rd., Orlando FL 32822 intends to hold a sale to sell the property stored at the Facility by the below list of Occupants whom are in default at an Auction. The sale will occur as an online auction via www.usstoragecenters.com/ auctions on 11/17/2020 at 10:00am. Unless stated otherwise the description of the contents are household goods and furnishings. William Franklin Corbani unit #1008; Janishka Gianni Prieto unit #1121; Julia Thalia Martir unit #1133; Karen Grady Ellis unit #2167; Ramon D Rivera unit #3104; William Jackson unit #3140. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. Oct. 29; Nov. 5, 2020 20-04304W

FIRST INSERTION

FIRST INSERTION

NOTICE OF PUBLIC SALE. Notice is hereby given that the following vehicles will be sold at public auction pursuant to F.S.. 713.78 on the sale dates at the locations below at 9:00 a.m. to satisfy towing and storage charges. 1984 ISUZU JAACL14S6E0745159 Sale Date:11/16/2020 Location: First Class Towing Service, LLC 308 Ring Rd. Orlando, FL 32811 Lienors reserve the right to bid. October 29, 2020 20-04311W

Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Hidden Artistry located at 3564 Avalon Park E Blvd in the City of Orlando, Orange County, FL 32828 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 15th day of October, 2020. Amanda Williamson October 29, 2020 20-04318W

FIRST INSERTION NOTICE OF SALE Rainbow Title & Lien, Inc. will sell at Public Sale at Auction the following vehicles to satisfy lien pursuant to Chapter 713.78 of the Florida Statutes on November 19, 2020 at 10 A.M. *Auction will occur where each Vehicle is located* 2020 Chevrolet VIN# 1G1JD5SB7L4104799 Located at: 260 Michigan Ave #450242, Kissimmee, FL 34745; 2010 Chevrolet VIN# 3GNNCFE04AG299537 Located at: 9800 Bachman Rd, Orlando, FL 32824; 2010 Jeep VIN# 1J4NT1FB0AD621822 Located at: 11801 W Colonial Dr, Ocoee, FL 34761 Any person(s) claiming any interest(s) in the above vehicles contact: Rainbow Title & Lien, Inc., (954) 920-6020 *All Auctions Are Held With Reserve* Some of the vehicles may have been released prior to auction LIC # AB-0001256 October 29, 2020 20-04343W

FIRST INSERTION Notice of Self Storage Sale Please take notice US Storage Centers Winter Park located at 7000 Aloma Avenue Winter Park, FL 32792 intends to hold a sale to sell the property stored at the Facility by the below list Occupants whom are in default at an Auction. The sale will occur as an online auction via www.usstoragecenters.com/auctions on 11/17/2020 at 10:00am. Unless stated otherwise the description of the contents are household goods and furnishings. Benjamin Deon Floyd unit #C501; Antonio Pisciotta unit #C533; Kenneth David Woodard unit #C835; Anna K Siber unit #C871; Christopher Nelson unit #E438; Alma Delia Valenzuela Garcia unit #F123; Martin Luther Lane unit #N1094; Varaschi Pernell unit #N1100. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. Oct. 29; Nov. 5, 2020 20-04305W

FIRST INSERTION 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 November 20, 2020 @ 10:00 am 3411 NW 9th Ave Ft Lauderdale FL 33309 35150 2019 Toyota VIN#: 3TMAZ5CN4KM102898 Lienor: Sunshine Auto Collision Ctr/USA Auto Collision & Glass 9423 S Orange Ave Orlando 407-757-0077 Lien Amt $4715.77 Sale Date November 27, 2020 @ 10:00 am 3411 NW 9th Ave #707 Ft Lauderdale FL 33309 35169 2009 Toyota VIN#: JTDKB20U693475455 Lienor: PAG Orlando Partnership/Central Florida Toyota 11020 So OBT Orlando 407-472-5220 Lien Amt $4780.92 35170 2009 Chevrolet VIN#: 1G1ZJ57749F149700 Lienor: PAG Orlando Partnership/Central Florida Toyota 11020 So OBT Orlando 407-472-5220 Lien Amt $2029.45 Licensed Auctioneers FLAB422 FLAU 765 & 1911 October 29, 2020 20-04314W

HOW TO PUBLISH YOUR

LEGAL NOTICE IN THE

BUSINESS OBSERVER

CALL 941-906-9386

and select the appropriate County name from the menu option OR e-mail legal@businessobserverfl.com

LV10250

FICTITIOUS NAME NOTICE Notice is hereby given that RYADD, INC., OWNER, desiring to engage in business under the fictitious name of ONLINECITYTICKETS.COM located at PO BOX 94, WINTER PARK, FLORIDA 32790 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 29, 2020 20-04328W


2B

The West Orange Times Thursday, October 29, 2020

ORANGE COUNTY FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE OF PUBLIC SALE TOW PROS OF ORLANDO gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/19/2020, 9:00 a.m. at 11424 SPACE BLVD., ORLANDO, FL 32837, pursuant to subsection 713.78 of the Florida Statutes. TOW PROS OF ORLANDO reserves the right to accept or reject any and/or all bids. 2006 FORD 1FTRF12246NB13228 2008 GMC 1GDJG31C781909008 LOCATION: 11424 SPACE BLVD. ORLANDO, FL 32837 Phone: 321-287-1094 October 29, 2020 20-04313W

Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Sergey Buys Houses located at 1800 PEMBROOK DR STE 300 in the City of Orlando, Orange County, FL 32810 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 22nd day of October, 2020. Sergey Garbar October 29, 2020 20-04316W

CITY OF OCOEE NOTICE OF PUBLIC HEARING REQUEST FOR VARIANCE APPLICANT: ROGER RULLO CASE NUMBER: VR-20-02

NOTICE OF PUBLIC SALE Notice is hereby given that on 11/13/2020 at 11:00 am the following vehicle(s) 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 and telephone number and auction location are: H & A TOWING AND RECOVERY LLC 6548 E COLONIAL DR ORLANDO, FL 32807-5268, 407-600-9085. Please note, parties claiming interest have a right to a hearing prior to the date of sale with the Clerk of the Court as reflected in the notice. The owner has the right to recover possession of the vehicle without judicial proceedings as pursuant to Florida Statute Section 559.917. Any proceeds recovered from the sale of the vehicle over the amount of the lien will be deposited with the Clerk of the Court for disposition upon court order. 1VWAT7A34FC117758 2015 VW October 29, 2020 20-04310W

NOTICE OF PUBLIC SALE PERSONAL PROPERTY OF THE FOLLOWING TENANTS WILL BE SOLD FOR CASH TO SATISFY RENTAL LIENS IN ACCORDANCE WITH FLORIDA STATUTES, SELF STORAGE FACILITY ACT, SECTIONS 83806 AND 83-807: PERSONAL MINI STORAGE, 13440 W. COLONIAL DRIVE, WINTER GARDEN, FL 34787 143 MICHAEL JOHNSON 506 BRUCE BERRYMAN 746 JERMICHEAL BURCE 750 IRVIN POWELL CONTENTS MAY INCLUDE TOOLS, FURNITURE, BEDDING, KITCHEN, LUGGAGE, TOYS, GAMES, HOUSEHOLD ITEMS, PACKED CARTONS, CLOTHING, VEHICLES, ETC. OWNERS RESERVE THE RIGHT TO BID ON UNITS. LIEN SALE TO BE HELD ONLINE ENDING TUESDAY NOVEMBER 17TH, 2020 AT 12:00 P.M. VIEWING AND BIDDING WILL ONLY BE AVAILABLE ONLINE AT WWW.STORAGETREASURES.COM . Oct. 29; Nov. 5, 2020 20-04306W

FIRST INSERTION TOWN OF OAKLAND NOTICE OF PUBLIC HEARING ORDINANCE 2020-19 UTILITY EASEMENT VACATION THIS WILL BE A HYBRID IN-PERSON/VIRTUAL MEETING The Town of Oakland Town Commission will hold a second and final public hearing to vacate a three and one-half (31/2) foot Utility Easement on the South Side of Lot 32 (1412 High Springs Lane) at a public hearing by the following ordinance: 2020-19 AN ORDINANCE OF THE TOWN OF OAKLAND, FLORIDA, VACATING AN EXISTING PORTION OF A UTILITY EASEMENT ON LOT 32, AS PART OF A RE-PLAT OF LONGLEAF AT OAKLAND AND RECORDED IN PLAT BOOK 99 PAGES 17-28, PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA; PROVIDING FOR SEVERABILITY, CONFLICT, AND AN EFFECTIVE DATE. The hearing will be at the following time and place: TOWN OF OAKLAND COMMISSION DATE: Tuesday, November 10, 2020 WHERE: Oakland Meeting Hall, 221 N. Arrington Street, Oakland, FL WHEN: 7:00 P.M. All hearings are open to the public however attendance inside the Oakland Meeting Hall may be limited to accommodate social distancing. Any interested party is invited to offer comments about this request at the public hearing or in advance by 5:00 p.m. on Monday, November 9, 2020 in writing to the Town of Oakland, PO Box 98, Oakland FL 34760, or by e-mail to ehui@oaklandfl.gov. A copy of the request can be inspected at the Town Hall. Any party appealing a land use decision made at a public hearing must ensure that a verbatim record of the proceedings is made, which includes the evidence and testimony that is the basis of the appeal. The time and/or location of public hearings are subject to change. Changes are announced at the initial scheduled hearing. Notice of any changes will not be published or mailed. Any person needing special accommodations to attend a public hearing must contact Elise Hui, Town Clerk, at 407-656-1117 x 2110, at least 24 hours before the meeting. This meeting will be held as an in-person meeting and attendees may also attend virtually through the Zoom Platform. Instructions below will allow you to join the meeting virtually: Topic: Town Commission Regular Meeting: Hybrid - In-Person/Virtual Meeting (via Zoom) Time: Nov 10, 2020 07:00 PM Eastern Time (US and Canada) Join Zoom Meeting https://us02web.zoom.us/j/82700633341 Meeting ID: 827 0063 3341 Passcode: 4JJ28T One tap mobile +19292056099,,82700633341#,,,,,,0#,,528134# US (New York) Dial by your location +1 929 205 6099 US (New York) Meeting ID: 827 0063 3341 Passcode: 528134 October 29, 2020 20-04307W

FIRST INSERTION NOTICE OF PUBLIC HEARING CITY OF WINTER GARDEN, FLORIDA Pursuant to the Florida Statutes, notice is hereby given that the City Commission of the City of Winter Garden will, on November 12, 2020 at 6:30 p.m. or as soon after as possible, hold a public hearing in the City Commission Chambers located at 300 West Plant Street, Winter Garden, Florida in order to consider the adoption of the following ordinance(s): ORDINANCE 20-37 AN ORDINANCE OF THE CITY OF WINTER GARDEN, FLORIDA, REZONING APPROXIMATELY 4.803 +/- ACRES OF CERTAIN REAL PROPERTY GENERALLY LOCATED ON WEST PLANT STREET, WEST OF LAKEVIEW ROAD AND SOUTH OF TILDENVILLE SCHOOL ROAD, FROM R-2 (RESIDENTIAL DISTRICT) TO PUD (PLANNED UNIT DEVELOPMENT); PROVIDING FOR CERTAIN PUD REQUIREMENTS AND DESCRIBING THE DEVELOPMENT AS THE A FOUND LIFE PUD; PROVIDING FOR NON-SEVERABILITY; PROVIDING FOR AN EFFECTIVE DATE. You can attend in person or to participate in the City Commission’s virtual public hearing, please click on the link to register online at: http://www.cwgdn.com/agendacenter Please visit the aforementioned website(s) in the days prior to the scheduled public hearings for more information about the public hearings, including any potential changes to the meeting location. Copies of the proposed ordinance(s) (which includes the legal description in metes and bounds of the proposed site) may be inspected by the public between the hours of 8:00 a.m. and 5:00 p.m. Monday through Friday of each week, except for legal holidays, at the Planning & Zoning Division in City Hall, 300 West Plant Street, Winter Garden, Florida. For more information, please call Shane Friedman at 656-4111 ext. 2026. Interested parties may appear at the meetings and be heard with respect to the proposed ordinance(s). Written comments will be accepted before or at the public hearings. Persons wishing to appeal any decision made by the Planning and Zoning Board at such hearing will need a record of the proceedings and for such purpose you may need to ensure that a verbatim record of the proceedings is made, which includes the testimony and evidence upon which the appeal is based. The City does not provide this verbatim record. Persons with disabilities needing special accommodations to participate in this public hearing should contact the City Clerk’s Office at (407) 656-4111 at least 48 hours prior to the meeting. Monday through Friday of each week, except for legal holidays, at the Planning & Zoning Division in City Hall, 300 West Plant Street, Winter Garden, Florida. LOCATION MAP

NOTICE IS HEREBY given that the OCOEE PLANNING & ZONING COMMISSION will hold a PUBLIC HEARING on TUESDAY, NOVEMBER 10, 2020, at 6:30 P.M. or as soon thereafter as possible, at the Ocoee City Commission Chambers, 150 North Lakeshore Drive, Ocoee, Florida, in order to consider the petition of Roger Rullo for a variance according to the provisions of Article IV, subsection 4-9 of the City of Ocoee Land Development Code. Action Requested: The parcel is located at 622 Roberts Rise Drive. The Orange County Property Appraiser Identification Number (PIN) is 17-22-287501-00-090. The applicant is requesting a variance to allow the construction of a six (6) foot high privacy fence in lieu of the allowed four (4) foot fence in the front yard. Interested parties may appear at the public hearing and be heard with respect to the proposed actions; however, attendance inside the Ocoee Commission Chambers may be limited to accommodate social distancing and is subject to change based on the Governor’s Executive Order. This meeting is broadcasted live on Spectrum Channel 493 with a live stream at www.Ocoee.org/197/ Ocoee-TV. Any interested party is invited to offer comments and/or questions during the hearing by emailing citizens@ocoee.org or calling 407-554-7118 or by registering in advance by emailing citizens@ocoee.org or calling 407905-3105 and City staff will call you during the live meeting. A complete case file, including a complete legal description by metes and bounds, may be examined upon request by phone or email through the Ocoee Planning Department at 407-905-3157 or mrivera@ocoee.org. The Ocoee Planning and Zoning Commission may continue the public hearing to other dates and times, as they deem necessary. Any interested party shall be advised of the dates, times, and places of continuation of these or continued public hearings shall be announced during the hearing and no further notices regarding these matters will be published. You are advised that any person who desires to appeal any decision made at the public hearings will need a record of the proceedings and for this purpose may need to ensure that a verbatim record of the proceedings is made which includes the testimony and evidence upon which the appeal is based. Persons with disabilities needing assistance to participate in any of these proceedings should contact the City Clerk’s Office 48 hours in advance of the meeting at 407-905-3105. October 29, 2020 20-04342W

FIRST INSERTION

FIRST INSERTION

NOTICE OF PUBLIC SALE: The Car Store of West Orange gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/13/2020, 7:00 am at 12811 W Colonial Dr Winter Garden, FL 347874119, pursuant to subsection 713.78 of the Florida Statutes. The Car Store of West Orange reserves the right to accept or reject any and/or all bids. WDBCA37D4FA134435 1985 MERCEDES-BENZ 1G2HX52K4VH275846 1997 PONTIAC JT2BG22K9W0137115 1998 TOYOTA 1HGCG1648YA048135 2000 HONDA 2C8GP64LX2R798760 2002 CHRYSLER 1FAFP404X2F226083 2002 FORD 1D4HD38K25F604798 2005 DODGE JM1BK324361528364 2006 MAZDA 2HNYD18966H503062 2006 ACURA 1FTPW14V17FB51803 2007 FORD JKAEXEA148A039549 2008 KAWASAKI 1G6DV1EP7C0139807 2012 CADILLAC 3VWDX7AJ0CM335898 2012 VOLKSWAGEN 2C3CCAAG2EH141892 2014 CHRYSLER 3LN6L2G92FR621164 2015 LINCOLN 1G1ZE5ST9GF233081 2016 CHEVROLET 19XFC2F64KE018634 2019 HONDA JTDEPRAE8LJ061711 2020 TOYOTA October 29, 2020 20-04312W

NOTICE OF PUBLIC SALE: Universal Towing & Recovery gives Notice of Lien and intent to sell these vehicles at 8:00 a.m. at 206 6th Street, Orlando, FL. 32824 pursuant to subsection 713.78 of the Florida Statutes. Universal Towing & Recovery reserves the right to accept or reject any and/or all bids. 2013 NISSAN VIN# 3N1AB7AP9DL655580 SALE DATE 11/20/2020 2001 HONDA VIN# 1HGEM22961L124857 SALE DATE 11/20/2020 2006 HONDA VIN# 1HGFA16556L058713 SALE DATE 11/20/2020 2010 HYUNDAI VIN# KMHDU4AD4AU038965 SALE DATE 11/20/2020 2017 FORD VIN# 3FADP4EJ1HM118918 SALE DATE 11/21/2020 2003 CHEVY VIN# 2CNBJ13C236936467 SALE DATE 11/21/2020 2000 HONDA VIN# 1HGCG1658YA050704 SALE DATE 11/21/2020 2010 BMW VIN# WBAPH7G59ANM51186 SALE DATE 11/21/2020 2017 YAMAHA VIN# JYARM20E6HA000847 SALE DATE 11/21/2020 2013 ZHNG VIN# L5YTCKPA3D1117997 SALE DATE 11/21/2020 2011 TOYOTA VIN# 2T1BU4EE9BC751275 SALE DATE 11/21/2020 2016 MERZ VIN# 55SWF4JB3GU134530 SALE DATE 11/27/2020 2007 MITSUBISHI VIN# 4A3AK24F67E028484 SALE DATE 11/27/2020 2008 FORD VIN# 1FAHP35N48W154231 SALE DATE 11/27/2020 2007 RKTA VIN# 5RYSD10977J012905 SALE DATE 11/28/2020 1996 HONDA VIN# 1HFSC320XTA102893 SALE DATE 11/28/2020 2016 TOYOTA VIN# 3MYDLBZV8GY126434 SALE DATE 11/28/2020 2008 VW VIN# WVWFA71F68V029603 SALE DATE 11/28/2020 2006 CHRYSLER VIN# 2A8GM68446R653192 SALE DATE 11/28/2020 2012 HONDA VIN# 5J6RM3H73CL016009 SALE DATE 11/28/2020 2005 HONDA VIN# 1HGEM22125L065029 SALE DATE 11/28/2020 2014 NISSAN VIN# 1N4AL3AP1EC170906 SALE DATE 11/28/2020 2016 FORD VIN# 1FA6P0HD8G5115932 SALE DATE 11/28/2020 2003 CHEVY VIN# 1GNET16S236202262 SALE DATE 11/28/2020 2016 FORD VIN# 3FA6P0H7XGR234881 SALE DATE 11/29/2020 2014 KIA VIN# 5XXGM4A75EG265749 SALE DATE 11/29/2020 October 29, 2020 20-04344W

FIRST INSERTION NOTICE OF PUBLIC SALE Pursuant to F.S. 713.78, Airport Towing Service will sell the following vehicles and/or vessels. Seller reserves the right to bid. Sold as is, no warranty. Seller guarantees no title, terms cash. Seller reserves the right to refuse any or all bids. SALE DATE 11/09/2020, 11:00 AM Located at 6690 E. Colonial Drive, Orlando FL 32807: 2001 KIA KNAGD124215082498 2007 AUDI WAUBF78E47A267188 2001 BUICK 2G4WS52J811194527 2015 MOTIVE POWER RFVPAP5A5F1116678 Located at: 4507 E. Wetherbee Rd, Orlando, FL 32824 2005 WABASH TRAILER 1JJV532W45L892650 SALE DATE 11/10/2020, 11:00 AM Located at: 4507 E. Wetherbee Rd, Orlando, FL 32824 2006 VOLKSWAGEN 3VWRF71K96M798306 SALE DATE 11/13/2020, 11:00 AM Located at: 4507 E. Wetherbee Rd, Orlando, FL 32824

October 29, 2020

20-04334W

1984 HONDA 1HFSC1400EA003049 October 29, 2020

20-04308W

FIRST INSERTION CITY OF OCOEE NOTICE OF PUBLIC HEARING CAPITAL IMPROVEMENTS ELEMENT (CIE) UPDATE COMPREHENSIVE PLAN AMENDMENT CPA-2020-004 NOTICE IS HEREBY given that the City of Ocoee Planning & Zoning Commission, acting as the Local Planning Agency, will consider a proposed amendment to the City of Ocoee Comprehensive Plan for the purpose of updating the Capital Improvements Element. The LOCAL PLANNING AGENCY will hold a public hearing on the proposed amendment on TUESDAY, NOVEMBER 10, 2020, AT 6:30 PM or as soon thereafter as practical. The public hearing will be held in the City Hall Commission Chambers located at 150 North Lakeshore Drive, Ocoee. Interested parties may appear at the public hearing and be heard with respect to the proposed actions; however, attendance inside the Ocoee Commission Chambers may be limited to accommodate social distancing and is subject to change based on the Governor’s Executive Order. This meeting is broadcasted live on Spectrum Channel 493 with a live stream at www.Ocoee.org/197/ Ocoee-TV. Any interested party is invited to offer comments and/or questions during the hearing by emailing citizens@ocoee.org or calling 407-554-7118 or by registering in advance by emailing citizens@ocoee.org or calling 407905-3105 and City staff will call you during the live meeting. A complete case file, including a complete legal description by metes and bounds, may be examined upon request by phone or email through the Ocoee Planning Department at 407-905-3157 or mrivera@ocoee.org. The Local Planning Agency may continue this public hearing to other dates and times, as it deems necessary. Any interested party shall be advised of the dates, times, and places of any continuation of these or continued public hearings shall be announced during the hearing and no further notices regarding these matters will be published. You are advised that any person who desires to appeal any decision made at the public hearings will need a record of the proceedings and for this purpose may need to ensure that a verbatim record of the proceedings is made which includes the testimony and evidence upon which the appeal is based. Persons with disabilities needing assistance to participate in any of these proceedings should contact the City Clerk’s Office 48 hours in advance of the meeting at 407-905-3105. October 29, 2020 20-04341W

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE 9TH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File#. 2020CP002344 Division: 01 IN RE: ESTATE OF ANNA WILHELMINA SCHWILLENS a/k/a ANNA WILHELMINA DE WIT Deceased. The administration of the estate of ANNA WILHELMINA SCHWILLENS, a/k/a ANNA WILHELMINA DE WIT, deceased, File Number 2020-CP-002344-O is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 N. Orange Avenue, Orlando, FL 32801. The estate is testate. The name and address 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. The date of first publication of this Notice is October 29, 2020. Personal Representative: SIMONE DE WINTER 20034 NE 6 Court Circle North Miami Beach L 33179 Attorney for Personal Representatives: Linda M. Smith, Esq. FL BAR NO 289310 12955 Biscayne Blvd., Suite 302 Miami, FL 33181 Telephone: (305) 899-1415 Oct. 29; Nov. 5, 2020 20-04339W

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-002823-O IN RE: ESTATE OF ROBIN IRENE SANFORD BELHUMEUR Deceased. The administration of the estate of Robin Irene Sanford Belhumeur, deceased, whose date of death was August 30, 2020, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 North Orange Avenue Suite 355, Orlando, Florida 32801. 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 October 29, 2020. Personal Representative: Noelle I. Belhumeur 193 Boysenberry Lane Daytona Beach, Florida 32124 Attorney for Personal Representative: Thomas J. Upchurch, Esquire Florida Bar No. 0015821 Upchurch Law 1616 Concierge Blvd., Suite 101 Daytona Beach, Florida 32117 Email: service@upchurchlaw.com Oct. 29; Nov. 5, 2020 20-04301W


Thursday, October 29, 2020 The West Orange Times

3B

ORANGE COUNTY FIRST INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO.: 2019-CA-010819-O SOUTHPORT HOMEOWNERS ASSOCIATION, INC., Plaintiff, vs. LAURENCE RUSAKIEWICZ, JR., Defendant. Notice is given that pursuant to the Final Judgment of Foreclosure dated October 8, 2020, in Case No.: 2019-CA010819-O, of the County Court in and for Orange County, Florida, in which SOUTHPORT HOMEOWNERS ASSOCIATION, INC., is the Plaintiff and LAURENCE RUSAKIEWICZ, JR.. is the Defendant. The Clerk of Court will sell to the highest and best bidder for cash online at https:// www.myorangeclerk.realforeclose.com at 11:00 a.m., on December 3, 2020, the following described property set forth in the Order of Final Judgment: Lot 35, Block 14, VILLAGES OF SOUTHPORT PHASE 1E, according to the plat thereof, recorded in Plat Book 41, Page(s) 113 through 120, inclusive, of the Public Records of Orange 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. IF YOU ARE A PERSON WITH A DISABILITY WHO NEEDS ANY ACCOMMODATION IN ORDER TO PARTICIPATE IN THIS PROCEEDING, YOU ARE ENTITLED, AT NO COST TO YOU, TO THE PROVISION OF CERTAIN ASSISTANCE. PLEASE CONTACT THE OFFICE OF THE NINTH CIRCUIT COURT ADA COORDINATOR, 425 N. ORANGE AVENUE, SUITE 510, ORLANDO, FL 32801, (407) 836-2303 AT LEAST SEVEN DAYS BEFORE YOUR SCHEDULED COURT APPEARANCE, OR IMMEDIATELY UPON RECEIVING THIS NOTIFICATION IF THE TIME BEFORE THE SCHEDULED APPEARANCE IS LESS THAN SEVEN DAYS; IF YOU ARE HEARING OR VOICE IMPAIRED, CALL 711. DATED: October 26, 2020. By: /s/ Frank J. Lacquaniti FRANK J. LACQUANITI, ESQUIRE Florida Bar No.: 26347 ARIAS BOSINGER, PLLC 140 North Westmonte Drive, Suite 203 Altamonte Springs, FL 32714 (407) 636-2549 Oct. 29; Nov. 5, 2020 20-04335W

FIRST INSERTION

FIRST INSERTION

NOTICE OF FORECLOSURE SALE IN THE COUNTY COURT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO: 2019-CC-005925-O WALDEN PALMS CONDOMINIUM ASSOCIATION, INC., Plaintiff, v. SKYLINE ENTERPRISES LLC, et al, Defendant(s) NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated October 19, 2020, and entered in 2019-CC-005925-O, of the County Circuit Court in and for Orange County Florida, wherein Walden Palms Condominium Association, Inc., is Plaintiff and Skyline Enterprises LLC, Unknown Tenant #1 and Unknown Tenant #2, are Defendant(s), the Orange County Clerk shall sell to the highest bidder for cash as required by Section 45.031, Florida Statutes on January 12, 2021 at 11:00 A.M., on-line at www.myorangeclerk.realforeclose.com, the following described property: UNIT NO. 27, BUILDING 4, WALDEN PALMS CONDOMINIUM, ACCORDING TO THE DECLARATION RECORDED IN O.R. BOOK 8444, PAGES 2553, AND ALL EXHIBITS AND AMENDMENTS THEREOF, PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. Property Address: 4764 Walden Cir Unit #427, Orlando, Fl 32811 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 sixty (60) days after the sale. By: /s/ D. Jefferson Davis D. Jefferson Davis, Esq. Fla. Bar No.: 0073771 The JD Law Firm Attorney for Plaintiff ~ Chafra BMG LLP P.O. Box 696 Winter Park, FL 32790 (407) 864-1403 Jeff@TheJDLaw.com Oct. 29; Nov. 5, 2020 20-04337W

NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 9TH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO. 2019-CA-014096-O OAK HILL RESERVE HOMEOWNERS ASSOCIATION, INC., a Florida non-profit Corporation, Plaintiff, vs. CAROL-ANN MARTIN, et al, Defendant(s). NOTICE IS HEREBY GIVEN pursuant to Final Judgment of Foreclosure dated October 23, 2020 entered in Civil Case No.: 2019-CA-014096-O of the Circuit Court of the 9th Judicial Circuit in and for Orange County, Orlando, Florida, Foreclosure Sale will be held online via the Internet at www.myorangeclerk.realforeclose.com pursuant to Judgment or Order of the Court and Chapter 45, Florida Statutes, at 11:00 AM on the 16th day of December, 2020 the following described property as set forth in said Summary Final Judgment, to-wit: LOT 11, OF OAK HILL RESERVE PHASE 1, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 60, AT PAGE(S) 104-106, INCLUSIVE, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. A/K/A: 901 VALLEYWAY DR, APOPKA, FL 32712. 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: October 23, 2020. /s/ Jared Block Jared Block, Esq. Fla. Bar No. 90297 Email: Jared@flclg.com Florida Community Law Group, P.L. Attorneys for Plaintiff 1855 Griffin Road, Suite A-423 Dania Beach, FL 33004 Telephone (954) 372-5298 Facsimile (866) 424-5348 Oct. 29; Nov. 5, 2020 20-04292W

FIRST INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO.: 2019-CA-10767-O STONEBRIDGE PLACE COMMUNITY ASSOCIATION, INC. Plaintiff, vs. BRANDON T. BOOTH, et al., Defendants. Notice is given that pursuant to the Final Judgment of Foreclosure dated October 26, 2020, in Case No. 2019-CA10767-O, of the Circuit Court in and for Orange County, Florida, in which STONEBRIDGE PLACE COMMUNITY ASSOCIATION, INC., is the Plaintiff and BRANDON T. BOOTH and UNKNOWN PARTIES IN POSSESSION are the Defendants, The Clerk of Court will sell to the highest and best bidder for cash online at https:// www.myorangeclerk.realforeclose.com at 11:00 a.m., on January 20, 2021, the following described property set forth in the Order of Final Judgment: Unit 203, Building A3, Phase 3, Horizons at Stonebridge Place, a Condominium, according to the Declaration of Condominium, and all its attachments and amendments, as recorded in Official Records Book 6685, Page 1246, as amended by First Amendment to Declaration as recorded in Official Records Book 6699, Page 1246, as amended by Amendment to Declaration as recorded in Official Records Book 6699, Page 4430, all of the Public Records of Orange

County, Florida. Together with an undivided interest in the common elements and all appurtenances hereunto appertaining and specified in said Condominium Declaration. Any Person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale. IF YOU ARE A PERSON WITH A DISABILITY WHO NEEDS ANY ACCOMMODATION IN ORDER TO PARTICIPATE IN THIS PROCEEDING, YOU ARE ENTITLED, AT NO COST TO YOU, TO THE PROVISION OF CERTAIN ASSISTANCE. PLEASE CONTACT THE OFFICE OF THE NINTH CIRCUIT COURT ADA COORDINATOR, 425 N. ORANGE AVENUE, SUITE 510, ORLANDO, FL 32801, (407) 836-2303 AT LEAST SEVEN DAYS BEFORE YOUR SCHEDULED COURT APPEARANCE, OR IMMEDIATELY UPON RECEIVING THIS NOTIFICATION IF THE TIME BEFORE THE SCHEDULED APPEARANCE IS LESS THAN SEVEN DAYS; IF YOU ARE HEARING OR VOICE IMPAIRED, CALL 711. DATED: October 26, 2020. By: /s/ Jennifer L. Davis, Esq. Jennifer L. Davis, Esquire, Florida Bar No.: 879681 ARIAS BOSINGER, PLLC 140 North Westmonte Drive, Suite 203 Altamonte Springs, FL 32714 (407) 636-2549 Oct. 29; Nov. 5, 2020 20-04336W

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE OF CIVIL ACTION IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION IN RE: ESTATE OF Lloyd Brinson Hall Deceased. Notice is hereby given that a civil action was commenced on September 18, 2020 and is not pending in the Ninth Judicial Circuit Court in the State of Florida, County of Orange. The names of the parties to the action are: a. Estate of Lloyd Lee Hall b. Kathryn Hope Fleming And the nature of the proceeding is to disburse the funds of the unclaimed property. The date of first publication of this notice is October 29, 2020. Signed on the 15 day of October 2020. Rebecca H. Hall Oct. 29; Nov. 5, 2020 20-04338W

NOTICE OF PUBLIC SALE Notice is hereby given that on 11/14/2020 at 11:00 am the following vehicle(s) 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 and telephone number and auction location are: H & A TOWING AND RECOVERY LLC 6548 E COLONIAL DR ORLANDO, FL 32807-5268, 407-600-9085. Please note, parties claiming interest have a right to a hearing prior to the date of sale with the Clerk of the Court as reflected in the notice. The owner has the right to recover possession of the vehicle without judicial proceedings as pursuant to Florida Statute Section 559.917. Any proceeds recovered from the sale of the vehicle over the amount of the lien will be deposited with the Clerk of the Court for disposition upon court order. JM3KFACM7L0757520 2020 MAZD October 29, 2020 20-04309W

Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Sergey Buys Homes located at 1800 pembroke dr st 300 in the City of orlando, Orange County, FL 32810 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 22nd day of October, 2020. Sergey Garbar October 29, 2020 20-04317W

Notice Under Fictitious Name Law According to Florida Statute Number 865.09 NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of TheStoryComesAlive located at 8813 TATARA STREET in the City of ORLANDO, Orange County, FL 32836 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 25th day of October, 2020. Charles Sedor October 29, 2020 20-04315W

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-2478 IN RE: ESTATE OF GERALDINE THERESE LAVINE, Deceased. The administration of the estate of GERALDINE THERESE LAVINE, deceased, whose date of death was May 30, 2020, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 North Orange Avenue, Room 355, Orlando, Florida 32801. 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 October 29, 2020. Personal Representative: GAIL A. PAPP 5043 Winwood Way Orlando, Florida 32819 Attorney for Personal Representative: NORBERTO S. KATZ, ESQUIRE Florida Bar No.: 399086 425 West Colonial Drive, Suite 104 Orlando, Florida 32804 Telephone: (407) 849-7072 Fax: (407) 849-7075 E-Mail: velizkatz@velizkatzlaw.com Secondary: rabreu@velizkatzlaw.com Oct. 29; Nov. 5, 2020 20-04303W

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-2471 IN RE: ESTATE OF WILLIAM DIAZ, JR., Deceased. The administration of the estate of WILLIAM DIAZ, JR., deceased, whose date of death was July 31, 2018, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 North Orange Avenue, Room 355, Orlando, Florida 32801. 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 October 29, 2020. Personal Representative: MARCOS DIAZ 1717 Harrell Road Orlando, Florida 32825 Attorney for Personal Representative: NORBERTO S. KATZ, ESQUIRE Florida Bar No.: 399086 425 West Colonial Drive, Suite 104 Orlando, Florida 32804 Telephone: (407) 849-7072 Fax: (407) 849-7075 E-Mail: velizkatz@velizkatzlaw.com Secondary: rabreu@velizkatzlaw.com Oct. 29; Nov. 5, 2020 20-04302W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 12-CA-017400 #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. FLOOD ET.AL., Defendant(s). NOTICE OF ACTION Count V To: ROYAL RESORTS INTERNATIONAL, INC., A TENNESSEE CORPORATION And all parties claiming interest by, through, under or against Defendant(s) ROYAL RESORTS INTERNATIONAL, INC., A TENNESSEE CORPORATION , and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 47/4043 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with

the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Allison Waters, Deputy Clerk 2020-10-27 12:03:57 425 North Orange Ave. Suite 350 Orlando, Florida 32801 Oct. 29; Nov. 5, 2020 20-04294W

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 2019-CP-002949-O IN RE: ESTATE OF GIOVANNI NIEVES, Deceased. The administration of the Estate of Giovanni Nieves, deceased, whose date of death was April 5, 2019, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 North Orange Avenue, Orlando, FL 32801. 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 October 29, 2020. Personal Representative: Sonia Balan/ Personal Representative c/o: Bennett Jacobs & Adams, P.A. Post Office Box 3300 Tampa, Florida 33601 Attorney for Personal Representative: Linda Muralt, Esquire Florida Bar No.: 0031129 Bennett Jacobs & Adams, P.A. Post Office Box 3300 Tampa, Florida 33601 Telephone: (813) 272-1400 Facsimile: (866) 844-4703 E-mail: LMuralt@bja-law.com Oct. 29; Nov. 5, 2020 20-04299W

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA File No. 20 CP 2239-O Division Probate IN RE: ESTATE OF AHARON LEIB FELMAN AKA AARON LEWIS FELMAN Deceased. The administration of the estate of Aharon Leib Felman aka Aaron Lewis Felman, deceased, whose date of death was April 1, 2020, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is P.O. Box 4994, Orlando, FL 32801. 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 October 29, 2020. Personal Representative: Daniel Rann 1208 N. Crescent Heights Blvd. #9 West Hollywood, California 90046 Attorney for Personal Representative: Patrick L. Smith Attorney Florida Bar Number: 27044 179 N. US HWY 27 Suite F Clermont, FL 34711 Telephone: (352) 241-8760 Fax: (352) 241-0220 E-Mail: PatrickSmith@attypip.com Secondary E-Mail: becky@attypip.com Oct. 29; Nov. 5, 2020 20-04300W

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2019-CA-005295-O WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, Plaintiff, vs. SECURED CAPITAL TRUST LLC, AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF 2002-0R4936 LAND TRUST DATED OCTOBER 1, 2013, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated June 10, 2020, and entered in 2019-CA-005295-O of the Circuit Court of the NINTH Judicial Circuit in and for Orange County, Florida, wherein WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST is the Plaintiff and SECURED CAPITAL TRUST LLC, AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF 20020R4936 LAND TRUST DATED OCTOBER 1, 2013; MICHAEL A. DEMARCO; LESLIE A. DEMARCO; HUNTER’S CREEK COMMUNITY ASSOCIATION, INC. are the Defendant(s). Tiffany Moore Russell as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.myorangeclerk.realforeclose. com, at 11:00 AM, on November 18, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 94, HUNTER’S CREEK TRACT 545, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 38,

PAGES 56 THROUGH 58, PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. Property Address: 4936 BELLTHORN DRIVE, ORLANDO, FL 32837 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. IMPORTANT AMERICANS WITH DISABILITIES ACT. If you are a person with a disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; and in Osceola County;: ADA Coordinator, Court Administration, Osceola County Courthouse, 2 Courthouse Square, Suite 6300, Kissimmee, FL 34741, (407) 742-2417, fax 407-8355079, at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. Dated this 22 day of October, 2020. By: \S\ Tiffanie Waldman Tiffanie Waldman, Esquire Florida Bar No. 86591 Communication Email: twaldman@rasflaw.com ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com 19-274333 - MaS Oct. 29; Nov. 5, 2020 20-04296W


4B

The West Orange Times Thursday, October 29, 2020

ORANGE COUNTY FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2018-CA-005984-O REVERSE MORTGAGE SOLUTIONS, INC., Plaintiff, vs. THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF SHEILA P. VOSE A/K/A SHEILA PATRICIA CAVALLO, DECEASED, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated November 14, 2019, and entered in 2018-CA-005984-O of the Circuit Court of the NINTH Judicial Circuit in and for Orange County, Florida, wherein REVERSE MORTGAGE SOLUTIONS, INC. is the Plaintiff and THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF SHEILA P. VOSE A/K/A SHEILA PATRICIA CAVAL-

LO, DECEASED.; RUBY CAVALLO; ROGER CAVALLO; and UNITED STATES OF AMERICA, ACTING ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT are the Defendant(s). Tiffany Moore Russell as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.myorangeclerk.realforeclose. com, at 11:00 AM, on November 30, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 6, BLOCK “B”, TANGERINE ACRES, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK “S”, PAGE 109, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. Property Address: 1300 HARDY AVENUE, ORLANDO, FL 32803 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. IMPORTANT AMERICANS WITH DISABILITIES ACT. If you are a person with a disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at

FIRST INSERTION no cost to you, to the provision of certain assistance. Please contact Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; and in Osceola County;: ADA Coordinator, Court Administration, Osceola County Courthouse, 2 Courthouse Square, Suite 6300, Kissimmee, FL 34741, (407) 742-2417, fax 407-835-5079, at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. Dated this 26 day of October, 2020. By: \S\ Laura Elise Goorland Laura Elise Goorland, Esquire Florida Bar No. 55402 Communication Email: lgoorland@rasflaw.com ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com 18-150086 - MaS Oct. 29; Nov. 5, 2020 20-04298W

FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR ORANGE COUNTY GENERAL JURISDICTION DIVISION CASE NO. 2020-CA-008013-O APEX BANK, Plaintiff, vs. STUART IAN PATTERSON A/K/A STUART PATTERSON, et al. Defendants. To: STUART IAN PATTERSON A/K/A STUART PATTERSON 8601 WORLD QUEST BLVD. #3305, ORLANDO, FL 32821 UNKNOWN SPOUSE OF STUART IAN PATTERSON A/K/A STUART PATTERSON 8601 WORLD QUEST BLVD. #3305, ORLANDO, FL 32821 JEFFREY VICTOR IVAN MATTHEWS A/K/A JEFFREY VICTOR MATTHEWS A/K/A JEFFREY IVAN MATTHEWS A/K/A JEFFREY MATTHEWS A/K/A JEFF MATTHEWS 8601 WORLD QUEST BLVD. #3305, ORLANDO, FL 32821 UNKNOWN SPOUSE OF JEFFREY VICTOR IVAN MATTHEWS A/K/A JEFFREY VICTOR MATTHEWS A/K/A JEFFREY IVAN MATTHEWS A/K/A JEFFREY MATTHEWS A/K/A JEFF MATTHEWS 8601 WORLD QUEST BLVD. #3305, ORLANDO, FL 32821 RALPH HUGHES 8601 WORLD QUEST BLVD. #3305, ORLANDO, FL 32821 UNKNOWN SPOUSE OF RALPH HUGHES 8601 WORLD QUEST BLVD. #3305, ORLANDO, FL 32821 BRAMWELL BENETTA A/K/A BRAMWELL BENNETTA 8601 WORLD QUEST BLVD. #3305,

ORLANDO, FL 32821 UNKNOWN SPOUSE OF BRAMWELL BENETTA A/K/A BRAMWELL BENNETTA 8601 WORLD QUEST BLVD. #3305, ORLANDO, FL 32821 LAST KNOWN ADDRESS STATED, CURRENT RESIDENCE UNKNOWN YOU ARE HEREBY NOTIFIED that an action to foreclose Mortgage covering the following real and personal property described as follows, to-wit: CONDOMINIUM UNIT NUMBER 3305A, IN WORLDQUEST RESORT, A CONDOMINIUM, ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF AS RECORDED IN OFFICIAL RECORDS BOOK 8739, PAGE 4258, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. has been filed against you and you are required to file a copy of your written defenses, if any, to it on Sara Collins, McCalla Raymer Leibert Pierce, LLC, 225 E. Robinson St. Suite 155, Orlando, FL 32801 and file the original with the Clerk of the above- styled Court on or before ___________ or 30 days from the first publication, otherwise a Judgment may be entered against you for the relief demanded in the Complaint. Tiffany Moore Russell CLERK OF THE CIRCUIT COURT As Clerk of the Court BY: Sandra Jackson, Deputy Clerk 2020-10-27 08:46:18 Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 6663723 20-00607-1 Oct. 29; Nov. 5, 2020 20-04340W

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2019-CA-002667-O WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, Plaintiff, vs. MITCHELL L. ANDREWS, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated January 24, 2020, and entered in 2019-CA-002667-O of the Circuit Court of the NINTH Judicial Circuit in and for Orange County, Florida, wherein WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST is the Plaintiff and MITCHELL L. ANDREWS are the Defendant(s). Tiffany Moore Russell as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.myorangeclerk.realforeclose. com, at 11:00 AM, on November 19, 2020, the following described property as set forth in said Final Judgment, to wit: THE WEST 100 FEET OF THE EAST 293 FEET OF THE NORTH 196.4 FEET OF THE SOUTH 407.8 FEET OF THE NORTHEAST 1/4 OF THE NORTHEAST 1/4 OF SECTION 14, TOWNSHIP 21 SOUTH, RANGE 28 EAST, SAID LAND BEING IN ORANGE COUNTY, FLORIDA, THE SOUTH 15 FEET SUBJECT TO EASMEMENT FOR ROAD.

Property Address: 922 S LAKE PLEASANT RD, APOPKA, FL 32703 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. IMPORTANT AMERICANS WITH DISABILITIES ACT. If you are a person with a disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; and in Osceola County;: ADA Coordinator, Court Administration, Osceola County Courthouse, 2 Courthouse Square, Suite 6300, Kissimmee, FL 34741, (407) 742-2417, fax 407-8355079, at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. Dated this 25 day of October, 2020. By: \S\ Tiffanie Waldman Tiffanie Waldman, Esquire Florida Bar No. 86591 Communication Email: twaldman@rasflaw.com ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com 19-248421 - NaC Oct. 29; Nov. 5, 2020 20-04297W

FIRST INSERTION

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2018-CA-005158-O DEUTSCHE BANK NATIONAL TRUST COMPANY, AS INDENTURE TRUSTEE UNDER THE INDENTURE RELATING TO IMH ASSETS CORP., COLLATERALIZED ASSET-BACKED BONDS, SERIES 2005-8, Plaintiff, vs. CHANDRAKAR BHAIRO AND WAHEEDA B. BHAIRO A/K/A WAHEEDA BHAIRO A/K/A WAHEEDA BACCHUS, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated December 16, 2019, and entered in 2018-CA-005158-O of the Circuit Court of the NINTH Judicial Circuit in and for Orange County, Florida, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY, AS INDENTURE TRUSTEE UNDER THE INDENTURE RELATING TO IMH ASSETS CORP., COLLATERALIZED ASSET-BACKED BONDS, SERIES 2005-8 is the Plaintiff and CHANDRAKAR BHAIRO; WAHEEDA B. BHAIRO A/K/A

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 482018CA013960A001OX CITIMORTGAGE, INC., Plaintiff, vs. MARY ELIZABETH ARNOLD, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 482018CA013960A001OX of the Circuit Court of the NINTH Judicial Circuit, in and for Orange County, Florida, wherein CitiMortgage, Inc. is the Plaintiff and Mary Elizabeth Arnold; Cloisters Condominium Association, Inc. a/k/a The Cloisters Condominium Association, Inc. are the Defendants, that Tiffany Russell, Orange County Clerk of Court will sell to the highest and best bidder for cash at, www.myorangeclerk.realforeclose. com, beginning at 11:00 AM on the 18th day of November, 2020, the following described property as set forth in said Final Judgment, to wit: APARTMENT UNIT NO. 318-B, THE CLOISTERS, A CONDOMINIUM, ACCORDING TO THE DECLARATION OF CONDOMINIUM RECORDED IN OFFICIAL RECORDS BOOK 2093, PAGE 868, AND ANY AMENDMENTS THERETO, AND CONDOMINIUM PLAT BOOK 1,

NOTICE OF SALE AS TO: IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA CASE NO. 16-CA-009347-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC., Plaintiff, vs. DANDRADE ET AL., Defendant(s).

III

DEFENDANTS Brian R. Sargent and Dionne Burrell Sargent

no cost to you, to the provision of certain assistance. Please contact Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; and in Osceola County;: ADA Coordinator, Court Administration, Osceola County Courthouse, 2 Courthouse Square, Suite 6300, Kissimmee, FL 34741, (407) 742-2417, fax 407-835-5079, at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. Dated this 19 day of October, 2020. By: \S\ Tiffanie Waldman Tiffanie Waldman, Esquire Florida Bar No. 86591 Communication Email: twaldman@rasflaw.com ROBERTSON, ANSCHUTZ & SCHNEID, P.L. Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: mail@rasflaw.com 17-088907 - MaS Oct. 29; Nov. 5, 2020 20-04295W

FIRST INSERTION

PAGE 41, PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA; TOGETHER WITH AN UNDIVIDED INTEREST IN THE COMMON ELEMENTS AS SET FORTH IN THE DECLARATION AS AMENDED. 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated this 27th day of October 2020. By /s/ Julie Anthousis Julie Anthousis, Esq. Florida Bar No. 55337 BROCK & SCOTT, PLLC Attorney for Plaintiff 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Phone: (954) 618-6955, ext. 4769 Fax: (954) 618-6954 FLCourtDocs@brockandscott.com File # 18-F00154 Oct. 29; Nov. 5, 2020 20-04348W

FIRST INSERTION

COUNT

WAHEEDA BHAIRO A/K/A WAHEEDA BACCHUS; AMEENA BACCHUS; AMERICAN BROKERS CONDUIT; DEERFIELD PLACE HOMEOWNERS ASSOCIATION, INC. are the Defendant(s). Tiffany Moore Russell as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www. myorangeclerk.realforeclose.com, at 11:00 AM, on November 17, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 93, DEERFIELD PLACE, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 57, PAGES 119-121, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. Property Address: 115 DOE RUN DRIVE, WINTER GARDEN, FL 34787 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. IMPORTANT AMERICANS WITH DISABILITIES ACT. If you are a person with a disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at

WEEK /UNIT 40 Odd/86553

Notice is hereby given that on 11/25/20 at 11:00 a.m. Eastern time at www. myorangeclerk.realforeclose.com, Clerk of Court, Orange County, Florida, will offer for sale the above described UNIT/WEEKS of the following described real property: Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965 in the Public Records of Orange County, Florida, and all amendments thereto, the plat of which is recorded in Condominium Book 28, page 84-92, until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. TOGETHER with all of the tenements, hereditaments and appurtenances thereto belonging or in anywise appertaining. The aforesaid sales will be made pursuant to the final judgments of foreclosure as to the above listed counts, respectively, in Civil Action No. 16-CA-009347-O #34. Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, FL, (407) 8362303, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. DATED this 23rd day of October, 2020 Jerry E. Aron, Esq. Attorney for Plaintiff Florida Bar No. 0236101 JERRY E. ARON, P.A 2505 Metrocentre Blvd., Suite 301 West Palm Beach, FL 33407 Telephone (561) 478-0511 Facsimile (561) 478-0611 jaron@aronlaw.com mevans@aronlaw.com October 29; November 5, 2020 20-04291W

NOTICE OF RESCHEDULED SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CIVIL ACTION CASE NO.: 48-2016-CA-002064-O DIVISION: 33 NATIONSTAR MORTGAGE LLC, Plaintiff, vs. GERARDO CAMACHO, et al, Defendant(s). NOTICE IS HEREBY GIVEN Pursuant to an Order Rescheduling Foreclosure Sale dated October 20, 2020 and entered in Case No. 48-2016-CA002064-O of the Circuit Court of the Ninth Judicial Circuit in and for Orange County, Florida in which Nationstar Mortgage LLC, is the Plaintiff and Gerardo Camacho, Maria A. Camacho a/k/a Maria Alejandra Camacho, Cypress Springs Owners Association, Inc., Ford Motor Credit Company LLC, dba Ford Motor Credit Company, are defendants, the Orange County Clerk of the Circuit Court will sell to the highest and best bidder for cash in/on online at www.myorangeclerk.realforeclose.com, Orange County, Florida at 11:00am on the January 7, 2021 the following described property as set forth in said Final Judgment of Foreclosure: LOT 59, CYPRESS SPRINGS UNIT TWO, ACCORDING TO THE PLAT THEREOF RECORD-

ED IN PLAT BOOK 20, PAGES 51 AND 52, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. A/K/A 1834 CYPRESS RIDGE DRIVE, ORLANDO, FL 32825 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated this 26th day of October, 2020. By: /s/ Nathan P. Gryglewicz Florida Bar Number 762121 ALBERTELLI LAW P. O. Box 23028 Tampa, FL 33623 Tel: (813) 221-4743 Fax: (813) 221-9171 eService: servealaw@albertellilaw.com CT - 15-191175 Oct. 29; Nov. 5, 2020 20-04290W

FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE 9TH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA CIVIL DIVISION CASE NO. 2020-CA-003022-O BANK OF NEW YORK MELLON TRUST COMPANY, N.A. AS TRUSTEE FOR MORTGAGE ASSETS MANAGEMENT SERIES I TRUST, Plaintiff, vs. ALL UNKNOWN HEIRS, CREDITORS, DEVISEES, BENEFICIARIES, GRANTEES, ASSIGNEES, LIENORS, TRUSTEES AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF FRANCISCA ALTAGRACIA RAMIREZ A/K/A FRANCISCA A. GUZMAN RAMIREZ A/K/A FRANCISCA RAMIREZ, DECEASED; UNKNOWN SPOUSE OF MARIANA RAMIREZ; UNITED STATES OF AMERICA, ACTING ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; ISLAND COVE VILLAS AT MEADOW WOODS HOMEOWNERS’ ASSOCIATION, INC.; UNKNOWN PERSON(S) IN POSSESSION OF THE SUBJECT PROPERTY, Defendant(s) To the following Defendant(s): ALL UNKNOWN HEIRS, CREDITORS, DEVISEES, BENEFICIARIES, GRANTEES, ASSIGNEES, LIENORS, TRUSTEES AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF FRANCISCA ALTAGRACIA RAMIREZ A/K/A FRANCISCA A. GUZMAN RAMIREZ A/K/A FRANCISCA RAMIREZ, DECEASED 1145 LUCAYA CIRCLE ORLANDO, FLORIDA 32824 YOU ARE NOTIFIED that an action for Foreclosure of Mortgage on the following described property: LOT 49, ISLAND COVE VILLAS-PHASE 1, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 30, PAGES 66-67, OF THE PUBLIC RECORDS OF

ORANGE COUNTY, FLORIDA. A/K/A 1145 LUCAYA CIRCLE, ORLANDO, FLORIDA 32824 has been filed against you and you are required to serve a copy of your written defenses, if any, to it, on Kahane & Associates, P.A., Attorney for Plaintiff, whose address is 8201 Peters Road, Suite 3000, Plantation, FLORIDA 33324 on or before a date that falls within the thirty (30) days after the first publication of this Notice in the BUSINESS OBSERVER and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint. This notice is provided pursuant to Administrative Order No. 2.065. In accordance with the American with Disabilities Act, if you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, at least 7 days before your scheduled Court Appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. WITNESS my hand and the seal of this Court this 05 day of October, 2020. TIFFANY MOORE RUSSELL As Clerk of the Court By: Allison Waters, Deputy Clerk Civil Court Seal 2020-10-05 10:46:08 As Deputy Clerk Civil Division 425 N. Orange Avenue Room 310 Orlando, Florida 32801 Submitted by: Kahane & Associates, P.A. 8201 Peters Road, Ste. 3000 Plantation, FL 33324 Telephone: (954) 382-3486 Telefacsimile: (954) 382-5380 Designated service email: notice@kahaneandassociates.com File No.: 19-02129 RevMS Oct. 29; Nov. 5, 2020 20-04293W


Thursday, October 29, 2020 The West Orange Times

5B

ORANGE COUNTY FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MARIE S LOUIS 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that SAVVY FL 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that HMF FL E 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that GSRAN-Z 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that GSRAN-Z 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MERCURY FUNDING 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 NUMBER: 2013-12185

CERTIFICATE NUMBER: 2017-2934

CERTIFICATE NUMBER: 2018-479

CERTIFICATE NUMBER: 2018-1010

CERTIFICATE NUMBER: 2018-2879

CERTIFICATE NUMBER: 2018-3965

YEAR OF ISSUANCE: 2013

YEAR OF ISSUANCE: 2017

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: OPAL GARDENS R/75 LOT 8 (LESS N1/2)

DESCRIPTION OF PROPERTY: OAK LAWN O/141 LOT 20 BLK 3

DESCRIPTION OF PROPERTY: FICQUETTE THORNAL SUB NO 2 V/59 W1/2 OF LOT 6

DESCRIPTION OF PROPERTY: HICKORY HAMMOCK PHASE 1C 86/18 LOT 450

DESCRIPTION OF PROPERTY: LAKE JEWELL HEIGHTS UNIT 2 3/28 LOT 3

DESCRIPTION OF PROPERTY: COUNTRY CHASE UNIT 1 23/78 LOT 47

PARCEL ID # 13-22-27-2704-00-061

PARCEL ID # 33-22-27-3603-04-500

PARCEL ID # 21-21-28-4531-00-030

PARCEL ID # 14-22-28-1774-00-470

Name in which assessed: BUYUT ENTERPRISES LLC

Name in which assessed: PETER BRUNO REVOCABLE TRUST

Name in which assessed: ENA PERRY

Name in which assessed: DONALD W ST MARS

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020.

Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04265W

Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04266W

PARCEL ID # 29-22-29-6188-00-080 Name in which assessed: JOE FLORES, TAMERA BROWN, KAREN BROWN ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020. Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04263W

PARCEL ID # 16-21-28-6040-03-200 Name in which assessed: E DAVIS ENTERPRISES, NIKI DENNA DAVIS ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020. Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04264W

FIRST INSERTION

FIRST INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that TLOA OF FLORIDA 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that GSRAN-Z 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 NUMBER: 2018-4027

CERTIFICATE NUMBER: 2018-6675

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: SILVER BEND UNIT 1 30/4 TRACT C (COMMERCIAL)

DESCRIPTION OF PROPERTY: SUN BAY CLUB CONDO UNIT 2 CB 12/21 UNIT 245 BLDG 1

PARCEL ID # 16-22-28-8049-00-003

PARCEL ID # 26-21-29-8412-01-245

Name in which assessed: SAMUEL MUSA CORTES 50%, HERBERT KUNSTADT, DOROTHY KUNSTADT ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020. Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04269W

Name in which assessed: CT LOAN LLC ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020. Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04270W

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that TLOA OF FLORIDA 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 NUMBER: 2018-6940 YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-7945

DESCRIPTION OF PROPERTY: COMM SE COR OF N1/2 OF NE1/4 OF SW1/4 OF NW1/4 THN N 200 FT TO POB CONT N N 786.63 FT W 40 FT S 396.58 FT W 72.63 FT S 390 FT E 112.50 FT TO POB IN SEC 31-21-29

YEAR OF ISSUANCE: 2018

PARCEL ID # 31-21-29-0000-00-004

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020. Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04271W

Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04267W

FIRST INSERTION FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that HMF FL E 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:

Name in which assessed: G AND B RENOVATION LLC

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020.

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that VIM ENTERPRISES 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 NUMBER: 2018-10272 YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: PINE RIDGE ESTATES W/81 LOT 24 BLK A

DESCRIPTION OF PROPERTY: WALLS SUB U/57 LOT 12 (LESS W 71.33 FT)

PARCEL ID # 07-22-29-7050-01-240

PARCEL ID # 33-22-29-8980-00-121

Name in which assessed: LAND TRUSTEE LLC TRUSTEE

Name in which assessed: MONTE CARLO LAND TRUST LLC

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020.

Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04272W

Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04273W

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020. Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04268W

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that TLOA OF FLORIDA 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 NUMBER: 2018-11185 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: RICHMOND ESTATES UNIT ONE 2/36 LOT 45 PARCEL ID # 05-23-29-7397-00-450 Name in which assessed: LOTT T TOMLINSON ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020. Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04274W

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that HMF FL E 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that SUNSHINE STATE CERT VII LLLP 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that TLOA OF FLORIDA 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ACTLIEN HOLDING INC 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 NUMBER: 2018-11315

CERTIFICATE NUMBER: 2018-11403

CERTIFICATE NUMBER: 2018-11481

CERTIFICATE NUMBER: 2018-12583

CERTIFICATE NUMBER: 2018-14177

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: RICHMOND HEIGHTS UNIT FOUR 1/68 LOT 40 BLK 13

DESCRIPTION OF PROPERTY: RICHMOND HEIGHTS UNIT FOUR 1/68 LOT 7 BLK 23

DESCRIPTION OF PROPERTY: RICHMOND HEIGHTS UNIT THREE 1/8 LOT 25 BLK 9

DESCRIPTION OF PROPERTY: PINE SHADOWS CONDO PHASE 2 CB 5/11 BLDG 14 UNIT 1

DESCRIPTION OF PROPERTY: WEATHERLY CONDO AT CENTRAL PARK CB 22/10 UNIT 1653D BLDG 7

DESCRIPTION OF PROPERTY: HUNTERS CREEK TRACT 200/215 PHASE 1 24/148 LOT 4

PARCEL ID # 05-23-29-7405-13-400

PARCEL ID # 05-23-29-7405-23-070

PARCEL ID # 05-23-29-9623-09-250

PARCEL ID # 07-23-29-7062-14-010

PARCEL ID # 22-23-29-9105-65-304

PARCEL ID # 32-24-29-3787-00-040

Name in which assessed: MGM HOLDING LLC

Name in which assessed: NATASHA WILLIAMS

Name in which assessed: MARGESTINE J BURKE

Name in which assessed: PEREIRA E GILL ASSESSORIA LLC

Name in which assessed: DAVID MATTA NEGRON, JULIA FONTANET CORRILLO

Name in which assessed: SYED SALAHUDDIN, ZAREESH MAHMOOD

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020.

Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04275W

Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04276W

Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04277W

Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04278W

Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04279W

Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04280W

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that TLOA OF FLORIDA 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that HMF FL E 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 NUMBER: 2018-11288


6B

The West Orange Times Thursday, October 29, 2020

ORANGE COUNTY

ORANGE COUNTY SUBSEQUENT INSERTIONS

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that HMF FL E 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ACTLIEN HOLDING INC 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that GSRAN-Z 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 NUMBER: 2018-14218

CERTIFICATE NUMBER: 2018-14700

CERTIFICATE NUMBER: 2018-15889

NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 9TH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO. 2019-CA-015547-O WEKIVA PARK HOMEOWNERS ASSOCIATION, INC., a Florida nonprofit Corporation, Plaintiff, vs. ELIZABETH M. JONES, et al, Defendant(s). NOTICE IS HEREBY GIVEN pursuant to Agreed Order on Motion to Reset the Sheriff Sale Date in the Above Captioned Foreclosure dated October 14, 2020 entered in Civil Case No.: 2019-CA-015547-O of the Circuit Court of the 9th Judicial Circuit in and for Orange County, Orlando, Florida, Foreclosure Sale will be held online via the Internet at www.myorangeclerk. realforeclose.com pursuant to Judgment or Order of the Court and Chapter 45, Florida Statutes, at 11:00 AM on the 18th day of November, 2020 the following described property as set forth in said Summary Final Judgment, to-wit: LOT 29, BLOCK A, WEKIVA PARK, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 29, PAGES 142 THROUGH 145, PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. More commonly known as: 302 MORNING CREEK CIR, APOPKA, FL 32712. 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: October 14, 2020. /s/ Jared Block Jared Block, Esq. Fla. Bar No. 90297 Email: Jared@flclg.com Florida Community Law Group, P.L. Attorneys for Plaintiff 1855 Griffin Road, Suite A-423 Dania Beach, FL 33004 Telephone (954) 372-5298 Facsimile (866) 424-5348 October 22, 29, 2020 20-04203W

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No.: 2020-CP-002663-O Division: 5 IN RE: ESTATE OF MARCO ANTONIO RODRIGUEZ Deceased. The administration of the estate of Marco Antonio Rodriguez, deceased, whose date of death was August 13, 2020, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 N. Orange Avenue, Orlando, Florida 32801. 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 October 22, 2020. Personal Representative: Jose Rodriguez 11767 Cuxham Dr. Orlando, Florida 32837 Attorney for Personal Representative: Aliana M. Payret Email Address: apayret@lawdrive.com Florida Bar No. 104377 Robinson, Pecaro & Mier, P.A. 201 N. Kentucky Avenue, #2 Lakeland, FL 33801 October 22, 29, 2020 20-04212W

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION FILE NO. 2020-CP-002639-O IN RE: ESTATE OF GORDON FERRIS WATERMAN, Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: The administration of the estate of GORDON FERRIS WATERMAN, deceased, File Number 2020-CP002639-0, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 N. Orange Avenue, Orlando, FL 32801. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. ALL INTERESTED PERSON 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 SECTION 733.702 OF THE FLORIDA PROBATE CODE. 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 the first publication of this Notice is October 22, 2020. Michael Wayne Waterman Personal Representative 9215 Longfellow Place Apopka, FL 32703 Frank G. Finkbeiner, Attorney Florida Bar No. 146738 108 Hillcrest Street P.O. Box 1789 Orlando, FL 32802-1789 (407) 423-0012 Attorney for Personal Representative Designated: frank@fgfatlaw .com Secondary: charlese@fgfatlaw.com October 22, 29, 2020 20-04253W

YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: HUNTERS CREEK TRACT 145 PH 3 17/40 LOT 154 PARCEL ID # 33-24-29-3206-01-540 Name in which assessed: JOHN F PRENTICE ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020. Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04281W

YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: TANGERINE COURT R/125 LOT 1 BLK A PARCEL ID # 08-22-30-8564-01-010 Name in which assessed: JOHN L RUSSELL ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020. Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04282W

YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: SEMORAN MANAGEMENT CORPORATION 8/69 LOT 2 PARCEL ID # 34-22-30-7801-00-020 Name in which assessed: BB LA COSTA LLC ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020. Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04283W

FIRST INSERTION

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that LIEGE TAX LIENS LLC 18 the holder of the following certificate has filed said certificate for a TAX DEED to be issued thereon. The Certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows: CERTIFICATE NUMBER: 2018-15890 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: SEMORAN MANAGEMENT CORPORATION 8/69 LOT 3 PARCEL ID # 34-22-30-7801-00-030 Name in which assessed: BB LA COSTA LLC ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020. Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04284W

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that JPL INVESTMENTS CORP 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that SUNSHINE STATE CERT VII LLLP 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 NUMBER: 2018-17387 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: CENTRAL PARK ON LEE VISTA CONDOMINIUM 8316/2619 UNIT 2908 PARCEL ID # 24-23-30-1256-02-908 Name in which assessed: NIEVES SHERWOOD ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020. Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04285W

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that JPL INVESTMENTS CORP 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 NUMBER: 2018-19084 YEAR OF ISSUANCE: 2018

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that NEBRASKA ALLIANCE REALTY COMPANY 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 NUMBER: 2018-17861 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: WALDEN WOODS 10/102 LOT 4 (LESS E1/2) PARCEL ID # 10-22-31-8942-00-040 Name in which assessed: KATHRYN C FERGUSON, JACK T CRUMPACKER, AMANDA L FERGUSON ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020. Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04286W

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that JPL INVESTMENTS CORP 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:

DESCRIPTION OF PROPERTY: LAKE NONA PHASE 1 A PARCEL 9 21/57 LOT 39

DESCRIPTION OF PROPERTY: UNRECORDED PLAT EAST ORLANDO ESTATES SECTION 1 THAT PORTION OF TR 105 DESC AS FROM THE W1/4 COR OF SEC 22-22-32 RUN E 2012.85 FT TH N 1507.40 FT TO POB TH CONT N 166 FT E 263 FT S 166 FT W 263 FT TO POB

PARCEL ID # 07-24-31-4711-00-390

PARCEL ID # 15-22-32-2336-01-050

PARCEL ID # 19-22-32-7880-01-090

Name in which assessed: 39 NLAKE LLC

Name in which assessed: VERDUGO-PEREZ LAND TRUST

Name in which assessed: FELIX BANES, FABIAN GIMENO

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 10, 2020.

Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04287W

Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04288W

Dated: Oct 22, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Oct. 29; Nov. 5, 12, 19, 2020 20-04289W

CERTIFICATE NUMBER: 2018-18712 YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-19161 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: SEAWARD PLANTATION ESTATES FIRST ADDITION T/124 LOT 9 BLK A

SECOND INSERTION NOTICE OF ACTION - CONSTRUCTIVE SERVICE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 482020CA008706A001OX WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, Plaintiff, vs. CYNTHIA D. BOREN A/K/A CYNTHIA BOREN, et al. Defendant(s). TO: CYNTHIA D. BOREN A/K/A CYNTHIA BOREN, UNKNOWN SPOUSE OF CYNTHIA D. BOREN A/K/A CYNTHIA BOREN, Whose Residence Is: 1530 BERKSHIRE AVE, WINTER PARK, FL 32789 and who is evading service of process and all parties claiming an interest by, through, under or against the Defendant(s), who are not known to be dead or alive, and all parties having or claiming to have any right, title or interest in the property described in the mortgage being foreclosed herein. YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following property: LOTS 14, BLOCK 13, ORWIN MANOR-WESTMINSTER SECTION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK J, PAGE 118, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on counsel for Plaintiff, whose address is 6409 Congress Avenue, Suite 100, Boca Raton, Florida 33487 on or before XXXXXXXX/(30 days from Date of First Publication of this Notice) and file the original with the clerk of this court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition filed herein. Tiffany Moore Russell CLERK OF THE CIRCUIT COURT (SEAL) BY: Sandra Jackson, Deputy Clerk 2020-10-14 08:29:22 DEPUTY CLERK 425 North Orange Ave., Suite 350 Orlando, FLorida 32801 ROBERTSON, ANSCHUTZ, AND SCHNEID, PL ATTORNEY FOR PLAINTIFF 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 PRIMARY EMAIL: mail@rasflaw.com 20-018995 - JaR October 22, 29, 2020 20-04208W

SECOND INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO.: 2019-CA-11497-O SKY LAKE SOUTH HOMEOWNER’S ASSOCIATION, INC. Plaintiff, vs. RUBEN MENDEZ AND UNKNOWN PARTIES IN POSSESSION, Defendants. Notice is given that pursuant to the Final Judgment of Foreclosure dated October 12, 2020, in Case No. 2019-CA11497-O, of the Circuit Court in and for Orange County, Florida, in which SKY LAKE SOUTH HOMEOWNER’S ASSOCIATION, INC., is the Plaintiff and RUBEN MENDEZ is the Defendant, The Clerk of Court will sell to the highest and best bidder for cash online at https://www.myorangeclerk.realforeclose.com at 11:00 a.m., on December 10, 2020, the following described property set forth in the Order of Final Judgment: LOT 662, SKY LAKE SOUTH UNIT FIVE “A” SECOND ADDITION, according to the plat thereof as recorded in Plat Book 9, Page 93, of the Public Records of Orange 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. IF YOU ARE A PERSON WITH A DISABILITY WHO NEEDS ANY ACCOMMODATION IN ORDER TO PARTICIPATE IN THIS PROCEEDING, YOU ARE ENTITLED, AT NO COST TO YOU, TO THE PROVISION OF CERTAIN ASSISTANCE. PLEASE CONTACT THE OFFICE OF THE NINTH CIRCUIT COURT ADA COORDINATOR, 425 N. ORANGE AVENUE, SUITE 510, ORLANDO, FL 32801, (407) 836-2303 AT LEAST SEVEN DAYS BEFORE YOUR SCHEDULED COURT APPEARANCE, OR IMMEDIATELY UPON RECEIVING THIS NOTIFICATION IF THE TIME BFORE THE SCHEDULED APPEARANCE IS LESS THAN SEVEN DAYS; IF YOU ARE HEARING OR VOICE IMPAIRED, CALL 711. DATED: October 12, 2020. By: /s/ Jennifer L. Davis, Esq. Jennifer L. Davis, Esquire Florida Bar No.: 879681 Attorney for Plaintiff ARIAS BOSINGER, PLLC 845 E. New Haven Ave. Melbourne, FL 32901 (407) 636-2549 October 22, 29, 2020 20-04202W

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-002757-O IN RE: ESTATE OF PEGGY TRESS BANKS A/K/A PEGGY MAE BANKS Deceased. The administration of the estate of Peggy Tress Banks a/k/a Peggy Mae Banks, deceased, whose date of death was September 1, 2020, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 N. Orange Avenue, Room 340, Orlando, FL 32801. 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 October 29, 2020. Personal Representative: EDWARD M. WYSOCKI, JR. 2726 Heron Landing Court ORLANDO, Florida 32837 Attorney for Personal Representative: Kristen M. Jackson Attorney for Petitioner Florida Bar Number: 394114 JACKSON LAW PA 5401 S KIRKMAN RD, Ste 310 ORLANDO, FL 32819 Telephone: (407) 363-9020 Fax: (407) 363-9558 E-Mail: kjackson@jacksonlawpa.com Secondary E-Mail: jjackson@jacksonlawpa.com Oct. 29; Nov. 5, 2020 20-04349W


Thursday, October 29, 2020 The West Orange Times

7B

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION SALE NOTICE In accordance with the provisions of State law, there being due and unpaid charges for which the undersigned is entitled to satisfy an owner and/or manager’s lien of the goods hereinafter described and stored at the Life Storage location(s) listed below. 1236 Vineland Rd. Winter Garden, FL 34787 (407) 905-4949 Customer Name Inventory Guadalupe Hernandez Boxes Jamal Brown Hsld gds/Furn Thiago Guerra TV/Stereo Equip, Tools/Applnce, Toys, Clothes, Bike & Others Kane Kelley: Hsld gdsFurn, Tv stereo equip, Tools applnce Evan Emory: Hsld gds/Furn And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on Monday November 16, 2020 10:00 AM. October 22, 29, 2020 20-04244W

SECOND INSERTION IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA Case: 2020-DR-006171-O In Re: The Marriage of: KAN ZHOU, Petitioner, and LIN KAO, Respondent. TO: LIN KAO 6232 Castleven Drive, Apt 108, Orlando, FL 32835 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 Jason M. Pugh, Esq., Petitioner’s attorney, whose address is 3101 Maguire Blvd. Suite 270, Orlando, FL 32803 on or before November 30, 2020, and file the original with the clerk of this Court at Orange County Courthouse, 425 N Orange Ave, Orlando, FL 32801 either before service on Petitioner’s attorney 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/email address. (You may file Notice, Florida Family Law Form 12.915.) 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, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings. DATE: 10/15/2020 TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT By: Digitally signed by Marc LaRusso, Deputy Clerk Senior Date: 2020.10.15 12:30:54 -04’00’ 425 North Orange Ave. Suite 320 Orlando, Florida 32801 Oct. 22, 29; Nov. 5, 12, 2020 20-04254W

SECOND INSERTION IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA Case No.: 2020-DR-9147 IN THE MATTER OF THE TERMINATION OF PARENTAL RIGHTS FOR THE PROPOSED ADOPTION OF MINOR CHILDREN: MAKENZIE LEIGH VENDAL, DOB: 2/11/2003 JAXON WILLIAM VENDAL, DOB: 1/26/2006 Minor Children. TO: MARISA LEIGH ROBBINS A/K/A MARISA LEIGH BORSA; 21306 Coulton Ave Port Charlotte, FL 33952

terminate your parental rights pending adoption in this case. There is no real or personal property. If you do not file your written response on time, you may lose the case, and your wages, money, and property may be taken thereafter without further warning from the Court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may call an attorney referral service or a legal aid office (listed in the phone book). FAILURE TO RESPOND COULD CONSTITUTES CONSENT TO THE TERMINATION OF PARENTAL RIGHTS OF THIS CHILD (OR CHILDREN). IF YOU FAIL RESPOND, YOU MAY LOSE ALL LEGAL RIGHTS

AS A PARENT TO THE CHILD OR CHILDREN NAMED IN THE PETITION ATTACHED TO THIS NOTICE. You must keep the Clerk of the Circuit Court’s office notified of your current address/email address. (You may file Notice, Florida Family Law Form 12.915.) 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, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings. DATED: October 16, 2020 TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT

By: Tyeia J. Owens Digitally signed by Tyeia J. Owens Date 2020.10.16 11:15:32 -04’00’ Deputy Clerk 425 North Orange Ave. Suite 320 Orlando, Florida 32801 /s/ Michael T. Mackhanlall Michael T. Mackhanlall, Esq. Florida Bar No.: 0098005 Mack Law, P.A. 37 N. Orange Ave, Suite 500 Orlando, FL 32801 Ph: 407-926-6613 Fax: 407-378-6242 mike@macklawpa.com Oct. 22, 29; Nov. 5, 12, 2020 20-04214W

SECOND INSERTION SECOND INSERTION SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO.: 2020-CA-003382-O MTGLQ INVESTORS, LP, Plaintiff, VS. UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, ASSIGNEE, LIENORS, CREDITORS, TRUSTEES AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF LORETTA L. GARRETT (DECEASED); et al., Defendant(s). TO: Unknown Heirs, Beneficiaries, Devisees, Surviving Spouse, Grantees, Assignee, Lienors, Creditors, Trustees And All Other Parties Claiming An Interest By, Through, Under Or Against The Estate Of Loretta L. Garrett (Deceased) Last Known Residence: Unknown YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in ORANGE County, Florida: LOT 12, MALIBU GROVES, SECOND ADDITION, ACCORDING TO THE PLAT RECORDED IN PLAT BOOK 2, PAGE 41, AS RECORDED IN THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA; SAID LAND SITUATE, LYING AND BEING IN ORANGE COUNTY, FLORIDA. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on ALDRIDGE | PITE, LLP, Plaintiff ’s attorney, at 1615 South Congress Avenue, Suite 200, Delray Beach, FL 33445, on or before 30 days from the first date of publication, and file the original with the clerk of this court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. Tiffany Moore Russell As Clerk of the Court (SEAL) By: Sandra Jackson, Deputy Clerk 2020-10-13 14:37:35 As Deputy Clerk 425 North Orange Ave. Room 350 Orlando, Florida 32801 1012-3102B October 22, 29, 2020 20-04200W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003624-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ARMIJOS JARAMILLO ET.AL., Defendant(s). NOTICE OF ACTION Count II To: FABIO TADEU BERNARDO DE OLIVEIRA and MARCIA FERNANDA MONTONI GUEDES OLIVEIRA And all parties claiming interest by, through, under or against Defendant(s) FABIO TADEU BERNARDO DE OLIVEIRA and MARCIA FERNANDA MONTONI GUEDES OLIVEIRA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 6/005226 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple ab-

YOU ARE NOTIFIED that an action has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on Michael T. Mackhanlall, Esq., On Behalf Of PHILIP MATTHEW VENDAL and your minor children, whose address is 37 N. Orange Ave Suite 500, Orlando FL 32801 on or before December 10, 2020, and file the original with the clerk of this Court at 425 N. Orange Ave Orlando FL 32801, 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. THIS IS A TERMINATION OF PARENTAL RIGHTS LAWSUIT. The Action is asking the Court to

solute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-09-30 10:58:39 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04122W

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-002662-O IN RE: ESTATE OF PETER N NOEL Deceased. The administration of the estate of PETER N NOEL, (also known as Pierre Noel and as Peter Pierre N. Noel) deceased, whose date of death was July 14, 2020, is pending in the Circuit Court for ORANGE County, Florida, Probate Division, the address of which is 425 N Orange Ave, Orlando, Florida 32801. 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 October 22, 2020. Petitioner: Marjorie Rose Noel Randall 3209 Dorstone Place Upper Marlboro, Maryland 20774 Attorney for Petitioner: Long H. Duong Attorney Florida Bar Number: 11857 LD Legal, LLC 11 NW 33rd Court Gainesville, FL 32607 Telephone: (352) 371-2670 Fax: (866) 440-9154 E-Mail: long@ldlegal.com October 22, 29, 2020 20-04211W

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT IN AND FOR ORANGE COUNTY, FLORIDA File No. 2020-CP-2384-O Division Probate IN RE: ESTATE OF SHIRLEY C. JOYNER, Deceased. 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 SHIRLEY C. JOYNER, deceased, File Number 2020-CP-2384-O, by the Circuit Court for Orange County, Florida, Probate Division, the address of which is Orange County Courthouse, 425 North Orange Avenue, Room 355, Orlando, Florida 32801; that the Decedent’s date of death was January 29, 2020; that the total value of the estate is $4,489.67 and that the names and addresses of those to whom it has been assigned by such order are: Name Address KIM SHABAZZ 1709 Lake Lorine Orlando, Florida 32808 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 October 22, 2020. Person Giving Notice: KIM SHABAZZ 1709 Lake Lorine Orlando, Florida 32808 Attorney for Person Giving Notice: NORBERTO S. KATZ, ESQUIRE Florida Bar No.: 399086 425 West Colonial Drive, Suite 104 Orlando, Florida 32804 Telephone: (407) 849-7072 Fax: (407) 849-7075 E-Mail: VelizKatz@VelizKatzLaw.com Secondary E-Mail: rabreu@VelizKatzLaw.com October 22, 29, 2020 20-04213W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003624-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ARMIJOS JARAMILLO ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: SHIANN SHAMONE BURROWS and ANDREW RICARDO DAVIS and SHARINE DEL MONIQUE WEIR And all parties claiming interest by, through, under or against Defendant(s) SHIANN SHAMONE BURROWS and ANDREW RICARDO DAVIS and SHARINE DEL MONIQUE WEIR and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 1/000352 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple ab-

solute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-09-30 11:00:03 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04124W

SECOND INSERTION

SECOND INSERTION

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO. 2014-CA-012669-O WELLS FARGO BANK, N.A., PLAINTIFF, VS. UBAH EDWARD A/K/A UBAH C. EDWARD, ET AL. DEFENDANT(S). NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated June 22, 2015 in the above action, the Orange County Clerk of Court will sell to the highest bidder for cash at Orange, Florida, on January 5, 2021, at 11:00 AM, at www.myorangeclerk. realforeclose.com in accordance with Chapter 45, Florida Statutes for the following described property: Lot 205, of SUMMERPORT, PHASE 5, according to the Plat thereof, as recorded in Plat Book 58, at Page(s) 124 through 134, inclusive, of the Public Records of Orange County, Florida Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim before the clerk reports the surplus as unclaimed. The Court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact ADA Coordinator Orange County, Human Resources at 407-836-2303, fax 407-836-2204 or at ctadmd2@ ocnjcc.org, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, FL 32810 at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. By: Marie Fox, Esq. FBN 43909 Tromberg Law Group Attorney for Plaintiff 1515 South Federal Highway, Suite 100 Boca Raton, FL 33432 Telephone #: 561-338-4101 Fax #: 561-338-4077 Email: eservice@tromberglawgroup.com Our Case #: 18-000546-FIH\2014-CA012669-O\FAY October 22, 29, 2020 20-04209W

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-002503-O IN RE: ESTATE OF CATHERINE A. MAHER, Deceased. The administration of the estate of CATHERINE A. MAHER, deceased, whose date of death was August 21, 2020, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is Probate Division, 425 North Orange Avenue, Room 340, Orlando, Florida 32801. 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 THREE (3) MONTHS AFTER THE TIME 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 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 WITHIN THE TIME PERIOD 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 October 22, 2020. Personal Representative: Patricia A. Maher 3047 Temple Trail Winter Park, FL 32789 Attorney for Personal Representative: Robert P. Saltsman Florida Bar No. 262579 Attorney for Personal Representative 222 South Pennsylvania Ave., Suite 200 Winter Park, FL 32789 Tel: (407) 647-2899 Email: bob@saltsmanpa.com October 22, 29, 2020 20-04262W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003624-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ARMIJOS JARAMILLO ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: SHANNON LOUISE CHRISELDA DARVILLE and JEREMY ASHWELL HIELD And all parties claiming interest by, through, under or against Defendant(s) SHANNON LOUISE CHRISELDA DARVILLE and JEREMY ASHWELL HIELD and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 50/005382 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with

the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-09-30 11:33:31 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04127W


8B

The West Orange Times Thursday, October 29, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE OF ACTION - CONSTRUCTIVE SERVICE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2020-CA-002365-O CSMC 2018-RPL8 TRUST, Plaintiff, vs. THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF LUCY M. HALL, DECEASED. et. al. Defendant(s), TO: THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF LUCY M. HALL, DECEASED, whose residence is unknown if he/she/ they be living; and if he/she/they be dead, the unknown defendants who

may be spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees, and all parties claiming an interest by, through, under or against the Defendants, who are not known to be dead or alive, and all parties having or claiming to have any right, title or interest in the property described in the mortgage being foreclosed herein. TO: NATALIE EDWARDS, BORIS HALL, VANESSA DAVIS, whose residence is unknown and all parties having or claiming to have any right, title or interest in the property described in the mortgage being foreclosed herein. YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following property: LOT 2, BLOCK E, PINE HILLS SUBDIVISION NO. 10, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK T, PAGE 84, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on coun-

SECOND INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO.: 2019-CA-013500-O WINTER PARK WOODS CONDOMINIUM ASSOCIATION, INC., Plaintiff, vs. PAULINE LIPE and UNKNOWN PARTIES IN POSSESSION NKA LAWRENCE LIPE Defendants. Notice is given that pursuant to the Final Judgment of Foreclosure dated October 8, 2020, in Case No. 2019-CA013500-O, of the Circuit Court in and for Orange County, Florida, in which WINTER PARK WOODS CONDOMINIUM ASSOCIATION, INC., is the Plaintiff and PAULINE LIPE and UNKNOWN PARTIES IN POSSESSION NKA LAWRENCE LIPE are the Defendants. The Clerk of Court will sell to the highest and best bidder for cash online at https://www.myorangeclerk. realforeclose.com at 11:00 a.m., on November 17, 2020, the following described property set forth in the Order of Final Judgment: UNIT NO. 184, BUILDING F, OF PLACE 436, A CONDOMINIUM, NOW KNOWN AS WINTER PARK WOODS, A CONDOMINIUM, SUBJECT TO THE COVENANTS, CONDITIONS, EASEMENTS, RESTRICTIONS, TERMS, AND OTHER PROVISIONS OF THE DECLARATION OF CONDOMINIUM RECORDS BOOK 3192, PAGE 297; AND AMENDMENT THERETO, AS RECORDED IN OFFICIAL RE-

CORDS BOOK 3196, PAGE 2135, ALL FILED IN THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA; TOGETHER WITH AN UNDIVIDED .4257 PERCENT INTEREST IN THE COMMON ELEMENTS AND COMMON EXPENSES. Any Person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale. IF YOU ARE A PERSON WITH A DISABILITY WHO NEEDS ANY ACCOMMODATION IN ORDER TO PARTICIPATE IN THIS PROCEEDING, YOU ARE ENTITLED, AT NO COST TO YOU, TO THE PROVISION OF CERTAIN ASSISTANCE. PLEASE CONTACT THE OFFICE OF THE NINTH CIRCUIT COURT ADA COORDINATOR, 425 N. ORANGE AVENUE, SUITE 510, ORLANDO, FL 32801, (407) 836-2303 AT LEAST SEVEN DAYS BEFORE YOUR SCHEDULED COURT APPEARANCE, OR IMMEDIATELY UPON RECEIVING THIS NOTIFICATION IF THE TIME BFORE THE SCHEDULED APPEARANCE IS LESS THAN SEVEN DAYS; IF YOU ARE HEARING OR VOICE IMPAIRED, CALL 711. DATED: October 20, 2020. By: /s/ Laura M. Cooper LAURA M. COOPER, ESQUIRE Florida Bar No.: 10277 ARIAS BOSINGER, PLLC 140 North Westmonte Drive, Suite 203 Altamonte Springs, FL 32714 (407) 636-2549 October 22, 29, 2020 20-04245W

SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO. 2018-CA-008724-O WELLS FARGO BANK, N.A. Plaintiff, v. JEROME HARRIS; UNKNOWN SPOUSE OF JEROME HARRIS; UNKNOWN TENANT 1; UNKNOWN TENANT 2; ISLE OF CATALINA HOMEOWNER`S ASSOCIATION, INC. Defendants. Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on May 01, 2019, in this cause, in the Circuit Court of Orange County, Florida, the office of Tiffany Moore Russell, Clerk of the Circuit Court, shall sell the property situated in Orange County, Florida, described as: LOT 26 (LESS: THE SOUTHWESTERLY 15 FEET THEREOF), BLOCK B, ISLE OF CATALINA, UNIT TWO, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK W, PAGE 79, PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. AND ALSO: THAT PORTION OF HAVANA LANE (NOW ABANDONED) DESCRIBED AS FOLLOWS: BEGIN AT THE EASTERNMOST CORNER OF SAID LOT 26, BLOCK B, ISLE OF CATALINA, UNIT TWO, THENCE RUN NORTH 49 DEGREES 40 MINUTES WEST 125 FEET; THENCE NORTH 40 DEGREES 20 MINUTES EAST 40 FEET; THENCE SOUTH 49 DEGREES 40 MINUTES EAST 125 FEET; THENCE SOUTH 40 DEGREES 20 MINUTES WEST

40 FEET TO THE POINT OF BEGINNING. a/k/a 2407 CARRIBBEAN CT, ORLANDO, FL 32805-5856 at public sale, to the highest and best bidder, for cash, online at www.myorangeclerk.realforeclose.com, on November 18, 2020 beginning at 11:00 AM. 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. If you are a person with a disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204 at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. Dated at St. Petersburg, Florida this 19 day of October, 2020. By: David Reider FL Bar: 95719 eXL Legal, PLLC Designated Email Address: efiling@exllegal.com 12425 28th Street North, Suite 200 St. Petersburg, FL 33716 Telephone No. (727) 536-4911 Attorney for the Plaintiff 1000002030 October 22, 29, 2020 20-04251W

sel for Plaintiff, whose address is 6409 Congress Ave., Suite 100, Boca Raton, Florida 33487 on or before XXXXXXXX/(30 days from Date of First Publication of this Notice) and file the original with the clerk of this court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition filed herein. Tiffany Moore Russell CLERK OF THE CIRCUIT COURT (SEAL) BY: Sandra Jackson, Deputy Clerk 2020-10-13 14:19:05 DEPUTY CLERK 425 North Orange Ave., Suite 350 Orlando, FLorida 32801 ROBERTSON, ANSCHUTZ, AND SCHNEID, PL ATTORNEY FOR PLAINTIFF 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 PRIMARY EMAIL: mail@rasflaw.com 19-405315 - JaR October 22, 29, 2020 20-04207W

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that DOLLY ROBINSON, OWNER, desiring to engage in business under the fictitious name of GLOPRO HOUSE CLEANING located at 6101 BEGGS RD., ORLANDO, FLORIDA 32810 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 22, 2020 20-04231W

FICTITIOUS NAME NOTICE Notice is hereby given that SALVATORE SANSONE, OWNER, desiring to engage in business under the fictitious name of FLORIDA FOSSIL HUNTERS located at PO BOX 540404, ORLANDO, FLORIDA 32854 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 22, 2020 20-04228W

FICTITIOUS NAME NOTICE Notice is hereby given that ARGENIA DOYLE, OWNER, desiring to engage in business under the fictitious name of KINGDOM CASH BUILDER located at 1940 LAKE HERITAGE CIRCLE, UNIT 727, ORLANDO, FLORIDA 32839 intends to register the said name in ORANGE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes. October 22, 2020 20-04232W

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004641-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BARTZ ET.AL., Defendant(s). NOTICE OF ACTION Count III To: TIMOTHY WALLACE EDGE And all parties claiming interest by, through, under or against Defendant(s) TIMOTHY WALLACE EDGE and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 18/005306 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurte-

nant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either

SECOND INSERTION

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001517-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BRUFF-MCARTHUR ET.AL., Defendant(s). NOTICE OF ACTION Count I To: LIESE JANET UNA BRUFF-MCARTHUR and RICHARD WILLIAM MCARTHUR And all parties claiming interest by, through, under or against Defendant(s) LIESE JANET UNA BRUFF-MCARTHUR and RICHARD WILLIAM MCARTHUR and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 24/082701 of Orange Lake Country Club Villas V, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9984, Page 71, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 48, page 35 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with

the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-05-26 16:34:55 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04115W

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 482019CA002651A001OX U. S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CMALT REMIC 2006-A1 - REMIC PASS-THROUGH CERTIFICATES. SERIES 2006-A1, Plaintiff, vs. THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF JOHN L. LORUSSO A/K/A JOHN LOUIS LORUSSO, DECEASED, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 482019CA002651A001OX of the Circuit Court of the NINTH Judicial Circuit, in and for Orange County, Florida, wherein U. S. Bank National Association as trustee for CMALT REMIC 2006-A1 - REMIC PassThrough Certificates. Series 2006-A1 is the Plaintiff and The Unknown Heirs, Devisees, Grantees, Assignees, Lienors, Creditors, Trustees, and all other parties claiming interest by, through, under or against the Estate of John L. LoRusso a/k/a John Louis LoRusso, Deceased; Anthony L. LoRusso, Sr. a/k/a Anthony L. LoRusso a/k/a Anthony LoRusso; Virginia L. Barrachina; Margaret Ann Garthwait a/k/a Margaret A. Garthwait; Citibank, N.A., successor by merger to Citibank (South Dakota) N.A. are

the Defendants, that Tiffany Russell, Orange County Clerk of Court will sell to the highest and best bidder for cash at, www.myorangeclerk.realforeclose. com, beginning at 11:00AM on the 10th day of November, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 212, ROLLING OAKS, UNIT III, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 13, PAGE 147, OF THE PUBLIC RECORDS OF ORANGE 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. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated this 20th day of October, 2020. By /s/ Julie Anthousis Julie Anthousis, Esq. Florida Bar No. 55337 BROCK & SCOTT, PLLC Attorney for Plaintiff 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Phone: (954) 618-6955, ext. 4769 Fax: (954) 618-6954 FLCourtDocs@brockandscott.com File # 12-F03883 October 22, 29, 2020 20-04249W

before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04134W

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA Case No: 2015-CA-011814 DITECH FINANCIAL, LLC, Plaintiff, vs. RANDALL BURCKHALTER, et. al, Defendants. NOTICE IS HEREBY GIVEN that pursuant the Final Judgment of Foreclosure dated 07/22/2016 and Order Resetting Foreclosure Sale dated 09/29/2020, and entered in Case No. 2015-CA-011814 of the Circuit Court of the Ninth Judicial Circuit in and for Orange County, Florida wherein WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE FOR UPLAND MORTGAGE LOAN TRUST A, is the Plaintiff ’s Assignee and RANDALL BURCKHALTER AKA RANDALL TODD BURCKHALTER; JENNIFER BURCKHALTER AKA JENNIFER LYNN BURCKHALTER; AND MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR MINNESOTA LENDING COMPANY, LLC, are Defendant(s), Tiffany Moore Russell, Orange County Clerk of Courts will sell to the highest and best bidder for cash at www.myorangeclerk. realforeclose.com on November 10, 2020 at 11:00 a.m. on the following described property set forth in said Final Judgment, to wit: LOT 22, CONWAY EAST, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 4, PAGES 122-123,

OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. Also Known as: 4211 Playa Court, Orlando, FL 32812 Any person or entity claiming an interest in the surplus, if any, resulting from the Foreclosure Sale, other than the property owner as of the date of the Lis Pendens, must file a claim with the Clerk no later than the date that the Clerk reports the funds as unclaimed. If you fail to file a claim, you will not be entitled to any remaining funds. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Court Administration at 425 N. Orange Avenue, Room 2130, Orlando, Florida 32801, Telephone: (407) 836-2303 within two (2) working days of your receipt of this notice; If you are hearing or voice impaired, call 1-800-955-8771. DATED October 14, 2020 /s/ Alexandra Kalman Alexandra Kalman, Esq. Florida Bar No. 109137 Lender Legal PLLC 2807 Edgewater Drive Orlando, Fl 32804 Tel: (407) 730-4644 Fax: (888) 337-3815 Attorney for Plaintiff Service Emails: akalman@lenderlegal.com EService@LenderLegal.com LLS06270-BURCKHALTER, RANDALL| 4211 Playa Ct.| October 22, 29, 2020 20-04206W

SECOND INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO.: 2016-CA-001113-O U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR RESIDENTIAL ASSET SECURITIES CORPORATION, HOME EQUITY MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-KS1, Plaintiff, VS. SMC CAPITAL, LLC; et al., Defendant(s). NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order or Final Judgment. Final Judgment was awarded on February 19, 2020 in Civil Case No. 2016-CA-001113-O, of the Circuit Court of the NINTH Judicial Circuit in and for Orange County, Florida, wherein, U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR RESIDENTIAL ASSET SECURITIES CORPORATION, HOME EQUITY MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-KS1 is the Plaintiff, and SMC CAPITAL, LLC; NESTOR FIGUEROA; MIDLAND FUNDING LLC SUCCESSOR IN INTEREST TO CITIBANK; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants. The Clerk of the Court, Tiffany Moore Russell will sell to the highest bidder for cash at www.myorangeclerk. realforeclose.com on November 24, 2020 at 11:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit:

LOT 391, PEPPER MILL SECTION FOUR, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 12, PAGES 111-112, PUBLIC RECORDS OF ORANGE 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. IMPORTANT AMERICANS WITH DISABILITIES ACT: AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; and in Osceola County;: ADA Coordinator, Court Administration, Osceola County Courthouse, 2 Courthouse Square, Suite 6300, Kissimmee, FL 34741, (407) 742-2417, fax 407-8355079, at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. Dated this 15 day of Oct., 2020. By: Digitally signed by Jennifer Travieso Date: 2020-10-15 13:56:46 Florida Bar #641065 Primary E-Mail: ServiceMail@aldridgepite.com ALDRIDGE PITE, LLP Attorney for Plaintiff 1615 South Congress Avenue, Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 1221-13880B October 22, 29, 2020 20-04201W


Thursday, October 29, 2020 The West Orange Times

9B

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

Prepared by and returned to: Jerry E. Aron, P.A. 2505 Metrocentre Blvd., Suite 301 West Palm Beach, FL 33407 NOTICE OF SALE Jerry E. Aron, P.A., having street address of 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407 is the foreclosure trustee (the “Trustee”) of Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc., having a street address of 9271 S. John Young Pkwy, Orlando, Fl. 32819 (the “Lienholder”) pursuant to Section 721.855 and 721.856, Florida Statutes and hereby provides this Notice of Sale to the below described timeshare interests: Owner Name Address Week(s)/Unit(s) JOHN JOSEPH FITZPATRICK and HEATHER L. FITZPATRICK 6450 EMILY ANNE CT, WARRENTON, VA 20187 22/082701 Contract # 6611295 MELISSA DAWN HILL 4213 MOONBEAM WAY #814, SNELLVILLE, GA 30039 25/082803 Contract # 6289265 BENNETT SCHEINHOFT and LINDA P. WEBER 36 COMMODORE CIR, PORT JEFFERSON STATION, NY 11776 36/082602 Contract # 6337579 Whose legal descriptions are (the “Property”): The above described UNIT(S)/WEEK(S) of the following described real property: of Orange Lake Country Club Villas V, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof, as recorded in Official Records Book 9984, Page 71, of the Public Records of Orange County, Florida, and all amendments thereto. The above described Owners have failed to make the payments as required by their promissory note and mortgage recorded in the Official Records Book and Page of the Public Records of Orange County, Florida. The amount secured by the Mortgage and the per diem amount that will accrue on the amount owed are stated below: Owner Name Mtg.- Orange County Clerk of Court Book/Page/Document # Amount Secured by Mortgage Per Diem FITZPATRICK/FITZPATRICK N/A, N/A, 20190175946 $ 29,308.04 $ 9.95 HILL 11019, 6501, 20150618046 $ 55,026.86 $ 17.75 SCHEINHOFT/WEBER N/A, N/A, 20160137597 $ 34,628.60 $ 10.42 Notice is hereby given that on November 20, 2020. at 10:00 a.m. Eastern time at Westfall Law Firm, P.A. , Woodcock Road, Suite 101, Orlando, Fl. 32803 the Trustee will offer for sale the above described Property. If you intend to attend this sale but are unable to travel due to Covid-19 restrictions, please call the office of Jerry E. Aron, P.A. at 561-478-0511. An Owner may cure the default by paying the total amounts due to Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club by sending payment of the amounts owed by money order, certified check, or cashier’s check to Jerry E. Aron, P.A. at 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407, or by credit card by calling to Holiday Inn Club Vacations Incorporated F/K/A Orange Lake Country Club, Inc., at 407-477-7017 or 866-714-8679. at any time before the Property is sold and a certificate of sale is issued. In order to ascertain the total amount due and to cure the default, please call Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc. at the above numbers, before you make any payment. A Junior Interest Holder may bid at the foreclosure sale and redeem the Property per Section 721.855(7)(f ) or 721.856(7)(f ), Florida Statutes. TRUSTEE: Jerry E. Aron, P.A. By: _______________________ Print Name: Jennifer Conrad Title: Authorized Agent FURTHER AFFIANT SAITH NAUGHT. Sworn to and subscribed before me this October 16, 2020, by Jennifer Conrad, as authorized agent of Jerry E. Aron, P.A. who is personally known to me . Print Name: Sherry Jones NOTARY PUBLIC STATE OF FLORIDA Commission Number: GG175987 My commission expires: 2/28/22 Notarial Seal October 22, 29, 2020 20-04248W

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-002679-O IN RE: ESTATE OF NÉSTOR MANUEL GARCIA ACEVEDO, a/k/a Néstor Garcia, and Néstor Manuel Garcia Deceased. The administration of the estate of NÉSTOR MANUEL GARCIA ACEVEDO, a/k/a Néstor Garcia, and Néstor Manuel Garcia, deceased, whose date of death was December 5, 2019, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 N. Orange Ave., Suite 355, Orlando, Florida 32801. 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 October 22, 2020. Ancillary Personal Representative: LIZETTE GARCIA MARTINEZ, A/K/A GRISELDA LIZETTE GARCIA MARTINEZ Calle El Vigia Y-11 Urb. Colinas Metropolitanas Guaynabo, Puerto Rico 00969 Attorney for Ancillary Personal Representative: ERIC A. CRUZ Florida Bar Number: 084950 Bivins & Hemenway, P.A. 1060 Bloomingdale Avenue Valrico, FL 33596 Telephone: (813) 643-4900 Fax: (813) 643-4904 E-Mail: ecruz@bhpalaw.com Secondary E-Mail: pleadings@brandonbusinesslaw.com October 22, 29, 2020 20-04252W

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE No. 2018-CA-007827-O LOANCARE, LLC, Plaintiff, VS. THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNORS, CREDITORS AND TRUSTEES OF THE ESTATE OF HECTOR I. PEREZ A/K/A HECTOR PEREZ A/K/A HECTOR I. PEREZ-DIAZ, DECEASED, ET AL. DEFENDANT(S). NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated March 24, 2020 in the above action, the Orange County Clerk of Court will sell to the highest bidder for cash at Orange, Florida, on December 7, 2020, at 11:00 AM, at www.myorangeclerk. realforeclose.com in accordance with Chapter 45, Florida Statutes for the following described property: South 246 feet of the West 466.7 feet of the NE 1/4 of SE 1/4 of Section 15, Township 23 South, Range 30 East, (LESS South 97 feet of the West 226.7 feet and less South 181.5 feet of East 240 feet of West 466.7 feet and less West 30 feet for road), Orange County, Florida Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim before the clerk reports the surplus as unclaimed. The Court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein. If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact ADA Coordinator Orange County, Human Resources at 407-836-2303, fax 407-836-2204 or at ctadmd2@ ocnjcc.org, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, FL 32810 at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. By: Marie Fox, Esq. FBN 43909 Tromberg Law Group, P.A. Attorney for Plaintiff 1515 South Federal Highway, Suite 100 Boca Raton, FL 33432 Telephone #: 561-338-4101 Fax #: 561-338-4077 Email: eservice@tromberglawgroup.com Our Case #: 17-002073-FNMA-FST October 22, 29, 2020 20-04210W

SECOND INSERTION NOTICE OF SALE IN THE 9TH JUDICIAL CIRCUIT COURT IN AND FOR ORANGE COUNTY, FLORIDA Case No. 2020 CA 1585 O 21ST MORTGAGE CORPORATION, Plaintiff, vs. RICHARD A. BELCOURT; UNKNOWN SPOUSE OF RICHARD A. BELCOURT; DANA A. BELCOURT; and UNKNOWN TENANT Defendant. NOTICE IS GIVEN pursuant to a Final Judgment dated October 13, 2020, entered in Case No. 2020 CA 1585 O, of the Circuit Court in and for Orange County, Florida, wherein RICHARD A. BELCOURT; DANA A. BELCOURT and UNKNOWN TENANT n/k/a Stacy Brown), are the Defendants, that Tiffany Moore Russell, Orange County Clerk of Courts, will sell to the highest and best bidder for cash, at the Clerk of the Circuit Court, Orange County, at www. orange.realforeclose.com. on November 17, 2020 at 11:00 a.m., the following described real property as set forth in the Final Judgment: Legal: TRACT 82 DESCRIBED AS FOLLOWS: THE NORTH 330 FEET OF THE WEST 165 FEET OF THE EAST 1155 FEET OF THE SE Y. OF THE NW Y. SECTION 28, TOWNSHIP 22 SOUTH, RANGE 32 EAST, ORANGE COUNTY , FLORIDA. TOGETHER WITH A 2003 FLEETWOOD 60 X 30 MANUFACTURED HOME BEARING SERIAL NO.’S: GAFL335A88139F221 AND GAFL335B88139F221.

NOTICE IF YOU ARE A PERSON CLAIMING A RIGHT TO FUNDS REMAINING AFTER THE SALE, YOU MUST FILE A CLAIM WITH THE CLERK NO LATER THAN THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED. IF YOU FAIL TO FILE A CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. AFTER THE FUNDS ARE REPORTED AS UNCLAIMED, ONLY THE OWNER OF RECORD AS OF THE DATE OF THE LIS PENDENS MAY CLAIM THE SURPLUS. NOTICE If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Court Administration at Orange County Courthouse, 425 N Orange Avenue, Suite 2130, Orlando, Florida 3280I, telephone 407836-2303, within two working days ofyour receipt ofthis notice; ifyou are hearing impaired, call l-800-955-8771; ifyou are voice impaired, call 1-800955-8770. By: Leslie White, for the firm Florida Bar No. 521078 Telephone 407-841-1200 Facsimile 407-423-1831 primary email: lwhite@deanmead.com secondary email: bransom@deanmead.com SEND MAIL TO: Dean, Mead, Egerton, Bloodworth, Capouano & Bozarth, P.A. Attn: Leslie S. White Post Office Box 2346 Orlando, FL 32802-2346 October 22, 29, 2020 20-04250W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001446-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BLACKETT ET.AL., Defendant(s). NOTICE OF ACTION Count III To: NORLAN RENIERY BARDALES UCLES and NARCI CAROLINA MARADIAGA BORJAS And all parties claiming interest by, through, under or against Defendant(s) NORLAN RENIERY BARDALES UCLES and NARCI CAROLINA MARADIAGA BORJAS and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 75000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of

Orange County, Florida (“Memorandum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-05-22 08:58:39 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04108W

SECOND INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 9TH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA CASE NO. 2016-CA-003505-O WILMINGTON SAVINGS FUND SOCIETY, FSB, AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST V-E, Plaintiff, v. DAVID R. PASCH, et al, Defendants. NOTICE IS HEREBY GIVEN that pursuant to the Final Judgment of Foreclosure entered on October 4, 2020 and entered in Case No. 2016-CA003505-O in the Circuit Court in and for Orange County, Florida, wherein WILMINGTON SAVINGS FUND SOCIETY, FSB, AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST V-E, is Plaintiff, and DAVID R. PASCH; JOSEPHINE R. CRINER; SNTR LLC AS TRUSTEE UNDER THE 2007 DIAMOND LANE TRUST DATED THIS 11TH DAY OF MAY 2016; UNKNOWN PARTIES IN POSSESSION #1 N/K/A ORLANDO GARCIA are Defendants, The Clerk of the Court, Tiffany Moore Russell will sell to the highest and best bidder for cash at https://myorangeclerk.realforeclose. com on November 17, 2020 at 11:00 a.m., the following described property as set forth in said Final Judgment, to wit: T 7, BLOCK I, TIFFANY TERRACE, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK U, PAGE 138, PUBLIC RECORDS OF

ORANGE COUNTY, FLORIDA. and commonly known as: 2007 Diamond Drive, Orlando, FL 32807 (the “Property”). Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within sixty (60) days after the sale. “If you are a person with a disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; and in Osceola County: ADA Coordinator, Court Administration, Osceola County Courthouse, 2 Courthouse Square, Suite 6300, Kissimmee, FL 34741, (407) 7422417, fax 407-835-5079 at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service.” By: /s/ Tara L. Rosenfeld Chase A. Berger, Esq. Florida Bar No.: 083794 Tara L. Rosenfeld, Esq. Florida Bar No. 0059454 fcpleadings@ghidottiberger.com GHIDOTTI | BERGER LLP Attorneys for the Plaintiff 1031 North Miami Beach Blvd North Miami Beach, FL 33162 Telephone: (305) 501.2808 Fax: (954) 780.5578 October 22, 29, 2020 20-04204W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003624-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ARMIJOS JARAMILLO ET.AL., Defendant(s). NOTICE OF ACTION Count III To: DORIS MARIE BRADEN-WILLIAMS and CHARLIE JUNIUS WILLIAMS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF CHARLIE JUNIUS WILLIAMS And all parties claiming interest by, through, under or against Defendant(s) DORIS MARIE BRADEN-WILLIAMS and CHARLIE JUNIUS WILLIAMS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF CHARLIE JUNIUS WILLIAMS and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 25/000461 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall

terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-09-30 10:58:39 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04123W

SECOND INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CIRCUIT CIVIL DIVISION CASE NO.: 2017-CA-008652-O U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE OF THE CABANA SERIES III TRUST, Plaintiff, v. DONALD R. KIRKLAND, et al., Defendants. NOTICE OF SALE PURSUANT TO CHAPTER 45 IS HEREBY GIVEN that pursuant to a Final Judgment of Mortgage Foreclosure dated October 13, 2020, entered in Case No. 2017-CA008652-O of the Circuit Court of the NINTH Judicial Circuit in and for ORANGE County, Florida, wherein U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE OF THE CABANA SERIES III TRUST is the Plaintiff and DONALD R. KIRKLAND, DEBRA S. KIRKLAND, and BRANCH BANKING AND TRUST COMPANY, SUCCESSOR IN INTEREST TO COLONIAL BANK, NATIONAL ASSOCIATION, are the Defendants. The Clerk of the Court, TIFFANY MOORE RUSSELL, will sell to the highest bidder for cash, in accordance with Section 45.031, Florida Statutes, at public sale on FEBRUARY 12, 2021, at 11:00 A.M. to the highest bidder for cash at www.myorangeclerk.realforeclose.com after having first given notice as required by Section 45.031, Florida Statutes, the following described real property as set forth in said Final Summary Judgment, to wit: PARCEL ID NUMBER(S): 09-0228-000-00029 BEGIN AT THE INTERSECTION OF THE NORTH LINE OF SOUTH 430 FEET OF THE NW 1/4 OF SECTION 9, TOWNSHIP 20 SOUTH, RANGE 28 EAST, AND THE WESTERLY RIGHT OF WAY LINE OF MT. PLYMOUTH RD. ALSO KNOWN AS CR 435; THENCE RUN S. 23 DEGREES 34 FEET 07 INCHES E. ALONG SAID WESTERLY RIGHT OF WAY LINE FOR A DISTANCE OF 196.60 FEET THENCE RUN N. 89

DEGREES 51 FEET 21 INCHES W. FOR A DISTANCE OF 38521 FEET THENCE RUN N. 44 DEGREES 51 FEET 21 INCHES W. FOR A DISTANCE OF 58.69 FT; THENCE RUN N.00 DEGREES 08 FEET 39 INCHES E. FOR A DISTANCE OF 138.50 FT. TO THE NORTH LINE OF SAID SOUTH 400 FT OF THE NW 1/4 OF SECTION 9; THENCE RUN S. 89 DEGREES 51 FEET 21 INCHES E. ALONG SAID NORTH LINE FOR A DISTANCE OF 347.65 FEET TO THE POINT OF BEGINNING. Property Address: 6220 Mount Plymouth Road, Apopka, FL 32712 ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM WITHIN 60 DAYS AFTER THE SALE. IMPORTANT In accordance with the Americans with Disabilities Act of 1990 (ADA). If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator at Orange County Courthouse, 425 N. Orange Avenue, Suite #510, Orlando, FL 32802 (407) 836-2303; TDD 1-800-955-8771 via Florida Relay Service; no later than seven (7) days prior to any proceeding, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711. Dated this 15th day of October, 2020 By: /s/ Matthew Klein Matthew B. Klein, Esq. Florida Bar No.: 73529 E-Mail: Matthew@HowardLaw.com HOWARD LAW GROUP 4755 Technology Way, Suite 104 Boca Raton, FL 33431 Telephone: (954) 893-7874 Facsimile: (888) 235-0017 Designated Service E-Mail: Pleadings@HowardLaw.com October 22, 29, 2020 20-04205W


10B

The West Orange Times Thursday, October 29, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004031-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ACOSTA ET.AL., Defendant(s). NOTICE OF ACTION Count X To: LESLEY ANNE HARRIS And all parties claiming interest by, through, under or against Defendant(s) LESLEY ANNE HARRIS and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 16/005322 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit

weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-10-02 09:04:00 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04091W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001517-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BRUFF-MCARTHUR ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: CUTHBERT CONNELL JOSEPH and JANICE PATRICIA JOSEPH And all parties claiming interest by, through, under or against Defendant(s) CUTHBERT CONNELL JOSEPH and JANICE PATRICIA JOSEPH and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 20/082622 of Orange Lake Country Club Villas V, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9984, Page 71, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 48, page 35 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with

the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-05-26 16:25:55 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04117W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001446-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BLACKETT ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: MICHELLE V. DELGADO And all parties claiming interest by, through, under or against Defendant(s) MICHELLE V. DELGADO and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 50000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)All of the terms,

restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-05-22 08:50:07 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04112W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004031-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ACOSTA ET.AL., Defendant(s). NOTICE OF ACTION Count III To: DAVID BRIAN AIRD and RENA AIRD And all parties claiming interest by, through, under or against Defendant(s) DAVID BRIAN AIRD and RENA AIRD and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 34/003219 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with

the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with a disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-10-02 09:31:41 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04085W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001757-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BEIDACKI ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: NICOLE DANIELLE PINDER and CLIFTON NORMAN PINDER And all parties claiming interest by, through, under or against Defendant(s) NICOLE DANIELLE PINDER and CLIFTON NORMAN PINDER and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 41/000275 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with

the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-05-26 16:54:40 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04106W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001446-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BLACKETT ET.AL., Defendant(s). NOTICE OF ACTION Count XI To: TRACY MARGUERITE GUERIN and PETER GUERIN And all parties claiming interest by, through, under or against Defendant(s) TRACY MARGUERITE GUERIN and PETER GUERIN and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 50000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memo-

randum of Trust”)All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-05-22 08:48:05 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04114W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004031-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ACOSTA ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: BONIFACIO RELLEVE CHU and MARITA MONTEMAYOR CHU And all parties claiming interest by, through, under or against Defendant(s) BONIFACIO RELLEVE CHU and MARITA MONTEMAYOR CHU and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 23/003064 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with

the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-10-02 09:30:51 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04086W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001757-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BEIDACKI ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: ADRIANA MARTINS and JAMIL QUERNE DOS SANTOS And all parties claiming interest by, through, under or against Defendant(s) ADRIANA MARTINS and JAMIL QUERNE DOS SANTOS and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 37/000045 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with

the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-05-26 16:55:22 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04105W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001446-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BLACKETT ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: VANESSA GEROLYN GIBSON And all parties claiming interest by, through, under or against Defendant(s) VANESSA GEROLYN GIBSON and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 75000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)All of the terms,

restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-05-22 08:48:54 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04113W


Thursday, October 29, 2020 The West Orange Times

11B

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003624-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ARMIJOS JARAMILLO ET.AL., Defendant(s). NOTICE OF ACTION Count XIII To: THEODORE ALEXANDER MARTINEZ and CRISTINA MARIA DE JESUS BAKHUIS And all parties claiming interest by, through, under or against Defendant(s) THEODORE ALEXANDER MARTINEZ and CRISTINA MARIA DE JESUS BAKHUIS and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 47/003006 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with

the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-09-30 11:04:21 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04131W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 19-CA-014710-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. PITT ET.AL., Defendant(s). NOTICE OF ACTION Count XII To: CARLOS CONSTANTINO TESTA CHONG and CARMEN ELIZABETH ORTIZ DE TESTA And all parties claiming interest by, through, under or against Defendant(s) CARLOS CONSTANTINO TESTA CHONG and CARMEN ELIZABETH ORTIZ DE TESTA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 30/081426 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple ab-

solute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Dolores Wilkinson, Deputy Clerk 2020-02-04 09:19:57 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04146W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 19-CA-014710-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. PITT ET.AL., Defendant(s). NOTICE OF ACTION Count I To: LORNA D. PITT and LEON C. WATKINS and NORMA E. WATKINS and VENICE WATKINS And all parties claiming interest by, through, under or against Defendant(s) LORNA D. PITT and LEON C. WATKINS and NORMA E. WATKINS and VENICE WATKINS and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 27/081408 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple ab-

solute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-04-07 18:50:51 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04141W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003624-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ARMIJOS JARAMILLO ET.AL., Defendant(s). NOTICE OF ACTION Count XII To: DANIEL FRANKLYN JR. JOSIAH and ARLENE JOANNE JOSEPH-JOSIAH And all parties claiming interest by, through, under or against Defendant(s) DANIEL FRANKLYN JR. JOSIAH and ARLENE JOANNE JOSEPH-JOSIAH and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 19/003122 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with

the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-09-30 11:38:41 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04130W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 19-CA-014710-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. PITT ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: PERCY ALCIDES SENOSAIN TIMANA and KARIN VIVIANA CALDERON ALZATE And all parties claiming interest by, through, under or against Defendant(s) PERCY ALCIDES SENOSAIN TIMANA and KARIN VIVIANA CALDERON ALZATE and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 30/082305 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple ab-

solute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Dolores Wilkinson, Deputy Clerk 2020-02-04 09:16:45 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04144W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001757-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BEIDACKI ET.AL., Defendant(s). NOTICE OF ACTION Count II To: DUQUE DANTAS and VERA LUCIA DINIZ DO NASCIMENTO DANTAS And all parties claiming interest by, through, under or against Defendant(s) DUQUE DANTAS and VERA LUCIA DINIZ DO NASCIMENTO DANTAS and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 49/003233 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple ab-

solute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with a disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-05-26 16:56:47 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04102W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003624-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ARMIJOS JARAMILLO ET.AL., Defendant(s). NOTICE OF ACTION Count XI To: DONHALISA ANAMARIE HENRIETTA and SURELLA MARIA HENRIETTA And all parties claiming interest by, through, under or against Defendant(s) DONHALISA ANAMARIE HENRIETTA and SURELLA MARIA HENRIETTA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 43/005101 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with

the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-09-30 11:36:56 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04129W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 19-CA-014710-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. PITT ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: BASILIO ABDIEL RODRIGUEZ RODRIGUEZ and ALINA DEL CARMEN PINTO SALAMIN And all parties claiming interest by, through, under or against Defendant(s) BASILIO ABDIEL RODRIGUEZ RODRIGUEZ and ALINA DEL CARMEN PINTO SALAMIN and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 26-EVEN/005356 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple ab-

solute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Dolores Wilkinson, Deputy Clerk 2020-02-04 09:15:11 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04143W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003125-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ALMONTE ET.AL., Defendant(s). NOTICE OF ACTION Count XII To: FRANKLIN MARCISCANO RUILOBA and NANETTE SAYONARA GONZALEZ FLORES And all parties claiming interest by, through, under or against Defendant(s) FRANKLIN MARCISCANO RUILOBA and NANETTE SAYONARA GONZALEZ FLORES and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: /STANDARD of Orange Lake Country Club Villas OLTOA, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book , Page , in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book , page until 12:00 noon on the first Saturday , at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant

in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-08-13 09:35:08 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04099W


12B

The West Orange Times Thursday, October 29, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004031-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ACOSTA ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: MIGUEL BRUNO ESPARZA QUINONES and GLORIA DE LA TORRE DE ESPARZA And all parties claiming interest by, through, under or against Defendant(s) MIGUEL BRUNO ESPARZA QUINONES and GLORIA DE LA TORRE DE ESPARZA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 43/000092 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple ab-

solute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-10-02 09:26:25 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04088W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 19-CA-014710-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. PITT ET.AL., Defendant(s). NOTICE OF ACTION Count X To: DAVID CECIL SIMS and ANGELA LYNN SIMS And all parties claiming interest by, through, under or against Defendant(s) DAVID CECIL SIMS and ANGELA LYNN SIMS and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 48-EVEN/081202 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit

weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-02-10 12:43:53 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04145W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004641-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BARTZ ET.AL., Defendant(s). NOTICE OF ACTION Count I To: CURTIS RAYMOND BARTZ AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF CURTIS RAYMOND BARTZ And all parties claiming interest by, through, under or against Defendant(s) CURTIS RAYMOND BARTZ AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF CURTIS RAYMOND BARTZ and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 33/000179 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a

remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-05-20 10:02:32 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04133W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003125-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ALMONTE ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: JORGE INFANTE ALTAMIRANO and TERE ALICIA RODRIGUEZ SUAREZ And all parties claiming interest by, through, under or against Defendant(s) JORGE INFANTE ALTAMIRANO and TERE ALICIA RODRIGUEZ SUAREZ and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: /STANDARD of Orange Lake Country Club Villas OLTOA, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book , Page , in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book , page until 12:00 noon on the first Saturday , at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant

in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-08-13 09:37:14 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04097W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 19-CA-014710-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. PITT ET.AL., Defendant(s). NOTICE OF ACTION Count V To: FREDERICK GORDON PEASLEY and CAROLINE PAULINE PEASLEY And all parties claiming interest by, through, under or against Defendant(s) FREDERICK GORDON PEASLEY and CAROLINE PAULINE PEASLEY and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 23/081703 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with

the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Dolores Wilkinson, Deputy Clerk 2020-02-04 09:10:47 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04142W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004801-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. HEWGILL ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: SUSAN L. VINKA AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF SUSAN L. VINKA And all parties claiming interest by, through, under or against Defendant(s) SUSAN L. VINKA AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF SUSAN L. VINKA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 5/082122 of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9040, Page 662, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 43, page 39 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple ab-

solute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-09-21 13:42:36 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04121W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003624-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ARMIJOS JARAMILLO ET.AL., Defendant(s). NOTICE OF ACTION Count XIV To: STEPHEN EDWARD MCDONAGH and ANN MARIE MCDONAGH And all parties claiming interest by, through, under or against Defendant(s) STEPHEN EDWARD MCDONAGH and ANN MARIE MCDONAGH and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 21/001001 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with

the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-09-30 11:43:34 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04132W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004214-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. KIMEMIA ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: JOHN D MCGUIRE and KIMBERLY E MCGUIRE And all parties claiming interest by, through, under or against Defendant(s) JOHN D MCGUIRE and KIMBERLY E MCGUIRE and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 5-EVEN/086343 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit

weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-06-22 09:33:19 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04140W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001517-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BRUFF-MCARTHUR ET.AL., Defendant(s). NOTICE OF ACTION Count III To: ABDULLAH BIN AL-IMAN AHMED HAMEED-ADDIEN and NABILAH YAHYA MUTAHAR HAMEED-ADDIEN And all parties claiming interest by, through, under or against Defendant(s) ABDULLAH BIN AL-IMAN AHMED HAMEED-ADDIEN and NABILAH YAHYA MUTAHAR HAMEED-ADDIEN and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 6-EVEN/082807 of Orange Lake Country Club Villas V, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9984, Page 71, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 48, page 35 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple ab-

solute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-05-26 16:26:37 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04116W


Thursday, October 29, 2020 The West Orange Times

13B

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003125-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ALMONTE ET.AL., Defendant(s). NOTICE OF ACTION Count II To: DEVON A CAMPBELL and TONI RENEE CAMPBELL And all parties claiming interest by, through, under or against Defendant(s) DEVON A CAMPBELL and TONI RENEE CAMPBELL and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: /STANDARD of Orange Lake Country Club Villas OLTOA, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book , Page , in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book , page until 12:00 noon on the first Saturday , at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other own-

ers of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-08-13 09:39:55 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04094W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003125-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ALMONTE ET.AL., Defendant(s). NOTICE OF ACTION Count X To: CORINA MARIE KERRIVAN and GEORGE J. KERRIVAN And all parties claiming interest by, through, under or against Defendant(s) CORINA MARIE KERRIVAN and GEORGE J. KERRIVAN and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: /STANDARD of Orange Lake Country Club Villas OLTOA, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book , Page , in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book , page until 12:00 noon on the first Saturday , at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other own-

ers of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-08-13 09:36:17 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04098W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003624-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ARMIJOS JARAMILLO ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: MARYANN ELIZABETH COX and PEDRO MARCELLO CARTWRIGHT And all parties claiming interest by, through, under or against Defendant(s) MARYANN ELIZABETH COX and PEDRO MARCELLO CARTWRIGHT and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 50/005380 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with

the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-09-30 11:42:03 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04126W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003125-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ALMONTE ET.AL., Defendant(s). NOTICE OF ACTION Count III To: ELIZABETH CHEGE and FRANCIS CHEGE NGANGA And all parties claiming interest by, through, under or against Defendant(s) ELIZABETH CHEGE and FRANCIS CHEGE NGANGA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: /STANDARD of Orange Lake Country Club Villas OLTOA, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book , Page , in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book , page until 12:00 noon on the first Saturday , at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other own-

ers of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with a disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-08-13 09:39:05 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04095W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001757-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BEIDACKI ET.AL., Defendant(s). NOTICE OF ACTION Count I To: RICARDO BEIDACKI and KATIA SCHERER BEIDACKI And all parties claiming interest by, through, under or against Defendant(s) RICARDO BEIDACKI and KATIA SCHERER BEIDACKI and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 43/005208 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with

the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-05-26 16:57:23 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04101W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003624-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ARMIJOS JARAMILLO ET.AL., Defendant(s). NOTICE OF ACTION Count V To: ROBERT HOWARD CHORLEY and SUSAN ELAINE CHORLEY And all parties claiming interest by, through, under or against Defendant(s) ROBERT HOWARD CHORLEY and SUSAN ELAINE CHORLEY and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 38/003004 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with

the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-09-30 11:01:15 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04125W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003125-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ALMONTE ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: DOROTHY ELIZABETH FRANCIS And all parties claiming interest by, through, under or against Defendant(s) DOROTHY ELIZABETH FRANCIS and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: /STANDARD of Orange Lake Country Club Villas OLTOA, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book , Page , in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book , page until 12:00 noon on the first Saturday , at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other own-

ers of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-08-13 09:38:12 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04096W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001757-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BEIDACKI ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: PATRICIA JUAREZ and JUAN CARLOS JUAREZ MONTES And all parties claiming interest by, through, under or against Defendant(s) PATRICIA JUAREZ and JUAN CARLOS JUAREZ MONTES and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 41/003070 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with

the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with a disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-06-24 11:43:17 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04103W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001517-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BRUFF-MCARTHUR ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: ROBERT PHILIP HARRY REID and JULIA RAY REID And all parties claiming interest by, through, under or against Defendant(s) ROBERT PHILIP HARRY REID and JULIA RAY REID and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 15/082610AB of Orange Lake Country Club Villas V, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 9984, Page 71, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 48, page 35 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with

the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-05-26 16:25:09 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04118W


14B

The West Orange Times Thursday, October 29, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 19-CA-014273-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. FIELDER ET.AL., Defendant(s). NOTICE OF ACTION Count X To: ANDRE T. MILBURNE And all parties claiming interest by, through, under or against Defendant(s) ANDRE T. MILBURNE and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 35/003905 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit

weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-02-19 14:12:59 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04119W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003125-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ALMONTE ET.AL., Defendant(s). NOTICE OF ACTION Count XIII To: CHRISTINE ANN MAROCHKO And all parties claiming interest by, through, under or against Defendant(s) CHRISTINE ANN MAROCHKO and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: /STANDARD of Orange Lake Country Club Villas OLTOA, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book , Page , in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book , page until 12:00 noon on the first Saturday , at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the

above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-08-13 09:34:21 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04100W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001446-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BLACKETT ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: CLAUDETTE BLACKWOOD And all parties claiming interest by, through, under or against Defendant(s) CLAUDETTE BLACKWOOD and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : SIGNATURE Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 115000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”) All of the terms, restrictions, cov-

enants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-05-22 08:57:04 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04109W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 19-CA-014273-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. FIELDER ET.AL., Defendant(s). NOTICE OF ACTION Count XIV To: JIMMY DEAN NARRON And all parties claiming interest by, through, under or against Defendant(s) JIMMY DEAN NARRON and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 3-ODD/087762 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 5914, Page 1965, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 28, page 84-92 until 12:00 noon on the first Saturday 2071, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit

weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-02-19 14:11:01 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04120W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004031-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ACOSTA ET.AL., Defendant(s). NOTICE OF ACTION Count I To: JACOB GARCIA ACOSTA And all parties claiming interest by, through, under or against Defendant(s) JACOB GARCIA ACOSTA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 34/000416 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit

weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-10-02 09:33:24 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04084W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001446-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BLACKETT ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: WENDY D. CHAPPLE and JOHN ERNEST CHAPPLE And all parties claiming interest by, through, under or against Defendant(s) WENDY D. CHAPPLE and JOHN ERNEST CHAPPLE and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 120000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)

All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-05-22 08:53:36 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04110W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001757-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BEIDACKI ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: EDDIE J. MARRERO and MIREYA C. TORRIENTE And all parties claiming interest by, through, under or against Defendant(s) EDDIE J. MARRERO and MIREYA C. TORRIENTE and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 30/005132 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit

weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-05-29 14:46:45 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04104W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003624-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ARMIJOS JARAMILLO ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: MOGES T. GEBRELEOUL And all parties claiming interest by, through, under or against Defendant(s) MOGES T. GEBRELEOUL and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 48/005241 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit

weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-09-30 11:34:51 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04128W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001446-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED Plaintiff, vs. BLACKETT ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: GUSTAVO HUMBERTO CRESPO PENA And all parties claiming interest by, through, under or against Defendant(s) GUSTAVO HUMBERTO CRESPO PENA and all parties having or claiming to have any right, title or interest in the property herein described. YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property : STANDARD Interest(s) in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by 100000 points, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”)

All of the terms, restrictions, covenants, conditions and provisions contained in the Declaration and any amendments thereto, are incorporated herein by reference with the same effect as though fully set forth herein. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-05-22 08:50:49 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04111W


Thursday, October 29, 2020 The West Orange Times

15B

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004031-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ACOSTA ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: JAYNE LOUISE CRIMIN and ANDREW KENNETH CRIMIN And all parties claiming interest by, through, under or against Defendant(s) JAYNE LOUISE CRIMIN and ANDREW KENNETH CRIMIN and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 39/000113 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with

the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-10-02 09:27:18 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04087W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004031-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ACOSTA ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: JAMES LAWRENCE GEORGE GALE And all parties claiming interest by, through, under or against Defendant(s) JAMES LAWRENCE GEORGE GALE and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 2/004307 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with

the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA If you are a person with a disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. Sandra Jackson, Deputy Clerk 2020-10-02 09:13:55 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04089W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003125-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ALMONTE ET.AL., Defendant(s). NOTICE OF ACTION Count I To: MONICA V ALMONTE and PAULO JORGE ZEFERINO RIBEIRO And all parties claiming interest by, through, under or against Defendant(s) MONICA V ALMONTE and PAULO JORGE ZEFERINO RIBEIRO and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: /STANDARD of Orange Lake Country Club Villas OLTOA, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book , Page , in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book , page until 12:00 noon on the first Saturday , at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other own-

ers of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-08-13 09:40:36 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04093W

SECOND INSERTION Prepared by and returned to: Jerry E. Aron, P.A. 2505 Metrocentre Blvd., Suite 301 West Palm Beach, FL 33407 NOTICE OF SALE Jerry E. Aron, P.A., having street address of 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407 is the foreclosure trustee (the “Trustee”) of Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc., having a street address of 9271 S. John Young Pkwy, Orlando, Fl. 32819 (the “Lienholder”) pursuant to Section 721.855 and 721.856, Florida Statutes and hereby provides this Notice of Sale to the below described timeshare interests: Owner Name Address Week/Unit TRAVONN BRENTE ABRAHAM and LIONEL JAMES ABRAHAM 11330 EAGLE BRANCH DR, HUMBLE, TX 77396 and 6511 SANDY OAKS DR, HOUSTON, TX 77050 31/003435 Contract # 6388695 RENE A. ALARCON and LUZ ROMINA NASELLA PO BOX 1514, CENTRAL ISLIP, NY 11722 and 205 CALEBS PATH, CENTRAL ISLIP, NY 11722 24-ODD/003524 Contract # 6393753 SIERRA U. ALFORD and NAKIAA R. TURNER and TOMMIE L. AWAN 380 TALBOT AVE APT 201, DORCHESTER, MA 02124 and 49 ROSEDALE ST APT 2, DORCHESTER CENTER, MA 02124 26-ODD/087534 Contract # 6563068 NICOLE CLEOPATRA BANNER and MARK J. BANNER, SR. 156 BALE DR, PITTSBURGH, PA 15235 4-ODD/086152 Contract # 6535397 TOMMIE L BENN JR and VERMA D WOOTEN-BENN 117 GREENWOODS LN, EAST WINDSOR, CT 06088 4-EVEN/003644 Contract # 6342720 MICHAEL BILL and CHARLOTTE ANN BILL 4010 LAGUNA POINT LN, MISSOURI CITY, TX 77459 44-ODD/086434 Contract # 6264488 DONALD LEE BOURNE and EVELYN LOIS IRONMONGER 33 DOTTIE ST, APOPKA, FL 32712 2/086318 Contract # 6297066 KHALIA JAMAL BRANTLEY and JEWEL NICOLE PHILLIPS 1701 ALHAMBRA CREST DR, RUSKIN, FL 33570 41-ODD/087823 Contract # 6516881 LAWRENCE WESLEY BRITT, JR. and FRANCINE BRITT 5751 ERNE AVE, EWA BEACH, HI 96706 27-EVEN/086356 Contract # 6225634 LAWRENCE WESLEY BRITT, JR. and FRANCINE BRITT 5751 ERNE AVE, EWA BEACH, HI 96706 32/087861 Contract # 6225635 PATRICIA O. BURGESS and JOSEPH J. BURGESS 122 BEACH RD, WADING RIVER, NY 11792 35-ODD/086414 Contract # 6537377 MARIA CRISTINA CANTU and OMAR DELGADO 2705 HOLLOWAY RD, PLANT CITY, FL 33567 43-ODD/087743 Contract # 6530226 MARJORIE OLETA CARICO and VELLA ELIZABETH CARICO 155 2ND ST, HUNTINGTON, WV 25705 9/003419 Contract # 6304754 MAYAH COQUISE-DEVONNE CASH and VICTORIA BISHOP 2110 MOUNTAIN RANCH DR, HOUSTON, TX 77049 3-EVEN/086836 Contract # 6476057 ESTELLE DOCILET 22365 SW 66TH AVE APT 905, BOCA RATON, FL 33428 1-ODD/086242 Contract # 6516176 SCOTT ALAN DRASS 9 STATE ROUTE 2044, BENTLEYVILLE, PA 15314 48-EVEN/087822 Contract # 6288402 MARGARET J EDWARDS and MARION R. ROSS 4400 BEARTOOTH LN, DOUGLASVILLE, GA 30135 and 567 VIOLA ST, CAMDEN, NJ 08104 15/088033 Contract # 6298151 ANDRE L. EDWARDS 6701 S CRANDON AVE APT 14C, CHICAGO, IL 60649 37-ODD/003506 Contract # 6532265 BETHANY ANN ELGIN and STEPHEN CRAIG ELGIN 305 ROSENDALE WAY, SIMPSONVILLE, SC 29681 37-EVEN/003803 Contract # 6263956 NORBERT JEAN CLAUDE EUGENE and DANIELLA LAGUERRE 1301 SUSSEX DR, NORTH LAUDERDALE, FL 33068 38-ODD/003546 Contract # 6488196 WILLIAM FAHYE 8659 VEDDER LN, ORLANDO, FL 32832 31/003551 Contract # 6183822 ISRAEL FLORES PO BOX 90173, SPRINGFIELD, MA 01139 48-ODD/003725 Contract # 6556495 DELANA MARCELLE FOSTER-MURPHY 11908 ANDERSON MILL RD APT 1124, AUSTIN, TX 78726 2-ODD/003414 Contract # 6460726 JOSE G. FRANCO and CAROLINA FRANCO and RUBEN RODRIGUEZ BENITEZ and ROMELIA RODRIGUEZ 8425 S KILPATRICK AVE, CHICAGO, IL 60652 and 5153 WEST GRACE ST APT 1, CHICAGO, IL 60641 22/088033 Contract # 6296187 ANTHONY GANZAK and AMY LYNN GANZAK 3793 EAST ST, PITTSBURGH, PA 15214 44/003655 Contract # 6187816 TOMAS GONZALEZ and SANDRA JEANETH BARDALES 3927 WIMBERLEY HOLLOW LN, HOUSTON, TX 77053 and 3927 WIMBERLEY HALLOW LN, HOUSTON, TX 77053 51/086362 Contract # 6483615 JOHNNY DEWAYNE GREER, JR. 320 ORMOND MEADOWS DR APT A, DESTREHAN, LA 70047 31/003432 Contract # 6190309 JENNIFER ROBINSON HARDEN and KRISTOPHER DARNEL HARDEN 2020 BUTLER ST, LEESBURG, FL 34748 30-ODD/087632 Contract # 6531830 DARNELL W. HARRIS and SHAVONDA L. LAWTON 2339 PAULINE ST, NEW ORLEANS, LA 70117 1-EVEN/087735 Contract # 6529716 PAMELA LEA HARRIS 7301 BROOKMONT DR APT 201, RALEIGH, NC 27613 1-EVEN/003861 Contract # 6477621 MICHELLE RENEE HEFLIN 3610 NICKLAUS DR, TITUSVILLE, FL 32780 21-EVEN/087836 Contract # 6306828 MICHELLE RENEE HEFLIN 3610 NICKLAUS DR, TITUSVILLE, FL 32780 44-ODD/003773 Contract # 6348003 AUDRIK JHIMON HILL PO BOX 9918, CHATTANOOGA, TN 37412 18-ODD/087734 Contract # 6536666 YASMIN SAUDA HOLSEY 4835 WHARFF LN, ELLICOTT CITY, MD 21043 22/003526 Contract # 6187635 MAURICE D. HOPKINS 1017 N YORK RD APT H, WILLOW GROVE, PA 19090 9-EVEN/003826 Contract # 6486911 SANDRA GALE JAMES and DAIRMAID KEANE PITTMAN 4314 FM 1280, GROVETON, TX 75845 15/087914 Contract # 6511610 JUDY ANN JIM PO BOX 250, CLEWISTON, FL 33440 33/003931 Contract # 6202723 VICTOR LAFON JOHNSON and TOYA J YARBROUGH-HINES 328 LONE VALLEY RD, CAMPBELLSVILLE, KY 42718 27/003535 Contract # 6573750 JEFFREY WAYNE KAYLOR and TRACY ANN VARGAS 219 E FELTON RD, CARTERSVILLE, GA 30121 and 219 E FELTON RD, CARTERSVILLE, GA 30121 43-EVEN/087945 Contract # 6461222 WILLIAM S. KEYES and ANGELIQUE S. KEYES 303 ALLENHURST AVE, NEPTUNE, NJ 07753 38-EVEN/087735 Contract # 6541351 IRSHAD KHAN and ELIZABETH ANNE CLARK 792 RAVENWOOD DR, MORRISTOWN, TN 37814 50-EVEN/087952 Contract # 6525577 ADAM JACOB KITTINGER 130 N 8TH AVE, BRIGHTON, CO 80601 40/088124 Contract # 6295122 HATTIE PEARL LANIER-HAIRSTON 529 FORREST HILL LN, GRAND PRAIRIE, TX 75052 36-EVEN/087534 Contract # 6524133 RODOLFO EDUARDO LEAL and SYLVIA PEREZ LEAL and FALINA LEAL MEJIA 5146 S HIGHWAY 16, FREER, TX 78357 and 3508A CANNON DR, TWENTYNINE PALMS, CA 92277 and PO BOX Y, FREER, TX 78357 28/003415 Contract # 6508321 SILVINO LOPEZ, JR. and ANNIE MARY CONCEL 310 S 4TH ST, CLEARFIELD, PA 16830 37-EVEN/087656 Contract # 6529273 JOHN F. LUSH, JR. and KATHY LUSH 34 MOUNT CARMEL ST, SOUTHINGTON, CT 06489 3-EVEN/003427 Contract # 6388334 JORGE MALDONADO DEL ANGEL 907 SERENE MDW, SAN ANTONIO, TX 78258 44/003420 Contract # 6474323 ALLA KATRINA MALIKOV 2429 UPHAM CT, CARMICHAEL, CA 95608 21-ODD/087765 Contract # 6460301 MARY MILLER MARSHALL and BRANDY ROCHELLE TURNER-MORROW 1624 CRESTRIDGE DR, MESQUITE, TX 75149 and 2601 CREEK CROSSING RD, MESQUITE, TX 75181 34/086251 Contract # 6612888 ANAISE S. MARTIN 861 E 163RD ST APT 1K, BRONX, NY 10459 4-EVEN/086531 Contract # 6478802 ANA M. MENDOZA 273 GRANITE AVE, STATEN ISLAND, NY 10303 18-EVEN/003675 Contract # 6209921 DAWN MICHELLE MORRIS and JOHN WILLIAM MORRIS, JR. 20545 LITTLE ACRES DR, CLINTON TOWNSHIP, MI 48035 42-ODD/086865 Contract # 6354627 CARLOS PALMA NINO and DIANA PALMA 3556 RESERVOIR PASS # 24, ACWORTH, GA 30101 43-EVEN/088162 Contract # 6482630 MALESHA NICOLE POOLE and DAVIN JERMALE CARTER 12 CAPPEL CT, MC LEANSVILLE, NC 27301 40-EVEN/003502 Contract # 6554003 JOSEPH S. QUATSE and DALE M. QUATSE 14 PEPPERRIDGE RD, HOWELL, NJ 07731 15-EVEN/003881 Contract # 6184139 TRAVIS L. RAGLAND and YVONNE R. RAGLAND 5259 WITHERSPOON ST, PISCATAWAY, NJ 08854 4-EVEN/086122 Contract # 6530796 LEONARD M. RICHARDSON and CARMEN A. HILL 2423 INDIANA AVE, LANSING, IL 60438 1-ODD/003883 Contract # 6504608 FERNANDO RAUL ROMAN-GONZALEZ 9516 PEBBLE GLEN AVE, TAMPA, FL 33647 35ODD/003524 Contract # 6534247 ANGELA REYES ROSARIO 4141 SANTA MONICA BLVD APT 208, LOS ANGELES, CA 90029 14/087636 Contract # 6191848 CLARENCE FRANK RUDOLPH IV and KIMBERLY NEAL RUDOLPH and AYSIA KRISTINE KELLY and LAUREN BAILEY TAM 37844 TUCKER RD, ZEPHYRHILLS, FL 33542 and 625 PARSON AVE, LAKELAND, FL 33801 10/088122 Contract # 6282763 AMERICA RENE SANTOS and SAMUEL SANTOS 4818 CRESCENT LAKE CIR, BAYTOWN, TX 77521 40/086843 Contract # 6512764 DAREEN PARCON SIAOTONG and KATRINA MARIE PETECIO SIAOTONG and MAY SHYL CALISURA PETECIO 133 W HILLSDALE BLVD APT D, SAN MATEO, CA 94403 35/087923 Contract # 6555090 IRMA FLORES SILLER and RAMIRO ANGELINEI CARRILLO 223 NOTRE DAME DR, SAN ANTONIO, TX 78228 29/086362, 17/086555 Contract # 6463962 GENE B. SMITH JR. and TABATHA M. SMITH 388 AIRPORT RD, LIBERTY, NY 12754 7/088014 Contract # 6284493 KENYATTA SHAMEKA SPELLER PO BOX 163, WINDSOR, NC 27983 1-EVEN/087525 Contract # 6538178 DANITA LUCI-LYNN STAATS and JAMERE LAMAR COTTMAN 112 W 38TH ST, WILMINGTON, DE 19802 44-EVEN/086242 Contract # 6337538 JERRY L. STALLINGS 110 N MAIN ST, MOUNT BLANCHARD, OH 45867 45-ODD/086325 Contract # 6320894 DWAYNE EARL THOMAS and PORTIA TURESKA HOUSEN 782 NW BAYSHORE BLVD, PORT ST LUCIE, FL 34983 4-ODD/003615 Contract # 6515830 STEVEN DOMINGO WHITE 2405 OAKWOOD MANOR DR, FLORISSANT, MO 63031 35-EVEN/003521 Contract # 6474033 ASHA WILSON-TRAINOR and MARK ALEXANDER TRAINOR, JR. 8354 WILSON PINES TRCE, TALLAHASSEE, FL 32309 2-EVEN/088122 Contract # 6528451 JUSTIN W. WOLCOTT 916 LAKE SHORE RANCH DR, SEFFNER, FL 33584 41/003841 Contract # 6545295 Whose legal descriptions are (the “Property”): The above described WEEKS/UNITS of the following described real property: of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof, as recorded in Official Records Book 5914, Page 1965, of the Public Records of Orange County, Florida, and all amendments thereto. The above described Owners have failed to make the payments as required by their promissory note and mortgage recorded in the Official Records Book and Page of the Public Records of Orange County, Florida. The amount secured by the Mortgage and the per diem amount that will accrue on the amount owed are stated below: Owner Name Mtg.- Orange County Clerk of Court Book/Page/Document # Amount Secured by Mortgage Per Diem ABRAHAM/ABRAHAM N/A, N/A, 20160526388 $ 20,834.41 $ 7.31 ALARCON/NASELLA N/A, N/A, 20170138314 $ 14,973.10 $ 5.23 ALFORD/TURNER/AWAN N/A, N/A, 20180277163 $ 25,592.19 $ 8.92 BANNER/BANNER, SR. N/A, N/A, 20180305420 $ 14,577.17 $ 4.83 BENN JR/WOOTEN-BENN N/A, N/A, 20170355399 $ 11,005.83 $ 3.85 BILL/BILL 10997, 1534, 20150534041 $ 11,929.46 $ 4.11 BOURNE/IRONMONGER 11002, 737, 20150552060 $ 19,886.23 $ 7.06 BRANTLEY/PHILLIPS N/A, N/A, 20170644510 $ 17,481.26 $ 6.19 BRITT, JR./BRITT N/A, N/A, 20160655448 $ 8,765.77 $ 2.65 BRITT, JR./BRITT N/A, N/A, 20160655462 $ 8,776.18 $ 2.66 BURGESS/BURGESS N/A, N/A, 20180217223 $ 13,333.71 $ 4.69 CANTU/DELGADO N/A, N/A, 20170680806 $ 16,867.60 $ 6.19 CARICO/CARICO N/A, N/A, 20170301158 $ 18,222.94 $ 6.42 CASH/BISHOP N/A, N/A, 20160453938 $ 15,762.72 $ 5.52 DOCILET N/A, N/A, 20180278827 $ 11,765.55 $ 4.04 DRASS 10984, 5797, 20150488534 $ 13,834.24 $ 4.75 EDWARDS/ROSS N/A, N/A, 20170025417 $ 26,260.14 $ 9.26 EDWARDS N/A, N/A, 20190204876 $ 11,646.59 $ 4.07 ELGIN/ELGIN N/A, N/A, 20160571422 $ 10,253.84 $ 3.51 EUGENE/LAGUERRE N/A, N/A, 20180041085 $ 10,430.11 $ 3.50 FAHYE 10419, 8270, 20120414234 $ 12,120.64 $ 4.37 FLORES N/A, N/A, 20180283604 $ 12,843.65 $ 4.41 FOSTER-MURPHY N/A, N/A, 20170138312 $ 9,616.88 $ 3.08 FRANCO/FRANCO/RODRIGUEZ BENITEZ/RODRIGUEZ 10998, 7039, 20150539962 $ 13,806.86 $ 4.85 GANZAK/GANZAK 10443, 5462, 20120500035 $ 11,776.80 $ 4.07 GONZALEZ/BARDALES N/A, N/A, 20170635885 $ 27,241.85 $ 8.52 GREER, JR. 10965, 682, 20150415967 $ 10,223.26 $ 3.52 HARDEN/HARDEN N/A, N/A, 20180041093 $ 21,260.74 $ 7.44 HARRIS/LAWTON N/A, N/A, 20180105905 $ 9,427.38 $ 3.20 HARRIS N/A, N/A, 20170399849 $ 16,192.64 $ 5.63 HEFLIN N/A, N/A, 20170195752 $ 16,323.46 $ 5.26 HEFLIN N/A, N/A, 20170418497 $ 18,163.66 $ 5.82 HILL N/A, N/A, 20180617285 $ 9,363.78 $ 3.48 HOLSEY 10627, 3147, 20130465257 $ 15,235.95 $ 4.69 HOPKINS N/A, N/A, 20170644209 $ 20,208.71 $ 6.77 JAMES/PITTMAN N/A, N/A, 20170472100 $ 36,365.35 $ 12.11 JIM 10620, 923, 20130437290 $ 15,600.12 $ 5.68 JOHNSON/YARBROUGH-HINES N/A, N/A, 20180277653 $ 33,062.42 $ 11.71 KAYLOR/VARGAS N/A, N/A, 20170145447 $ 14,388.45 $ 4.89 KEYES/KEYES N/A, N/A, 20190138465 $ 10,352.43 $ 3.29 KHAN/CLARK N/A, N/A, 20180308667 $ 11,109.30 $ 3.81 KITTINGER N/A, N/A, 20160307496 $ 18,389.50 $ 6.55 LANIER-HAIRSTON N/A, N/A, 20170671688 $ 10,725.37 $ 3.71 LEAL/LEAL/LEAL MEJIA/ N/A, N/A, 20180147421 $ 20,185.09 $ 7.17 LOPEZ, JR./ CONCEL N/A, N/A, 20180304767 $ 9,866.79 $ 3.29 LUSH, JR./LUSH N/A, N/A, 20170582057 $ 9,068.08 $ 3.02 MALDONADO DEL ANGEL N/A, N/A, 20160448526 $ 16,105.12 $ 5.69 MALIKOV N/A, N/A, 20170143723 $ 11,786.82 $ 4.05 MARSHALL/ TURNER-MORROW N/A, N/A, 20180716771 $ 43,025.23 $ 15.41 MARTIN N/A, N/A, 20170263687 $ 16,782.33 $ 5.89 MENDOZA 10666, 6291, 20130613948 $ 7,838.15 $ 2.68 MORRIS/MORRIS, JR. N/A, N/A, 20170453319 $ 11,500.37 $ 4.23 PALMA NINO/PALMA N/A, N/A, 20170635891 $ 17,397.43 $ 5.92 POOLE/CARTER N/A, N/A, 20180354067 $ 21,183.30 $ 6.98 QUATSE/QUATSE 10685, 8642, 20140008106 $ 6,424.32 $ 1.81 RAGLAND/RAGLAND N/A, N/A, 20170611424 $ 9,212.81 $ 3.17 RICHARDSON/HILL N/A, N/A, 20180151290 $ 12,114.79 $ 4.25 ROMAN-GONZALEZ N/A, N/A, 20180250728 $ 10,449.28 $ 3.53 ROSARIO 10651, 1511, 20130554801 $ 20,411.45 $ 6.49 RUDOLPH IV/RUDOLPH/KELLY/ TAM 10997, 298, 20150533150 $ 21,195.83 $ 6.71 SANTOS/SANTOS N/A, N/A, 20170558605 $ 37,643.13 $ 13.18 SIAOTONG/SIAOTONG/ PETECIO N/A, N/A, 20190138463 $ 19,072.46 $ 6.19 SILLER/CARRILLO N/A, N/A, 20170471714 $ 75,144.33 $ 24.34 SMITH JR./SMITH N/A, N/A, 20160571317 $ 25,242.25 $ 8.91 SPELLER N/A, N/A, 20180386788 $ 8,763.62 $ 3.25 STAATS/COTTMAN N/A, N/A, 20180480353 $ 15,139.16 $ 5.36 STALLINGS N/A, N/A, 20160149755 $ 13,948.34 $ 4.91 THOMAS/HOUSEN N/A, N/A, 20170644496 $ 12,059.15 $ 3.97 WHITE N/A, N/A, 20180074417 $ 11,714.06 $ 4.02 WILSON-TRAINOR/TRAINOR, JR. N/A, N/A, 20170681183 $ 11,129.32 $ 3.76 WOLCOTT N/A, N/A, 20180383184 $ 35,793.69 $ 12.62 Notice is hereby given that on November 20, 2020. at 10:00 a.m. Eastern time at Westfall Law Firm, P.A. , Woodcock Road, Suite 101, Orlando, Fl. 32803 the Trustee will offer for sale the above described Property. If you intend to attend this sale but are unable to travel due to Covid-19 restrictions, please call the office of Jerry E. Aron, P.A. at 561-478-0511. An Owner may cure the default by paying the total amounts due to Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club by sending payment of the amounts owed by money order, certified check, or cashier’s check to Jerry E. Aron, P.A. at 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407, or by credit card by calling to Holiday Inn Club Vacations Incorporated F/K/A Orange Lake Country Club, Inc., at 407-477-7017 or 866-714-8679. at any time before the Property is sold and a certificate of sale is issued. In order to ascertain the total amount due and to cure the default, please call Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc. at the above numbers, before you make any payment. A Junior Interest Holder may bid at the foreclosure sale and redeem the Property per Section 721.855(7)(f ) or 721.856(7)(f ), Florida Statutes. TRUSTEE: Jerry E. Aron, P.A. By: _______________________ Print Name: Jennifer Conrad Title: Authorized Agent FURTHER AFFIANT SAITH NAUGHT. Sworn to and subscribed before me this October 16, 2020, by Jennifer Conrad, as authorized agent of Jerry E. Aron, P.A. who is personally known to me . Print Name: Sherry Jones NOTARY PUBLIC STATE OF FLORIDA Commission Number: GG175987 My commission expires: 2/28/22 Notarial Seal October 22, 29, 2020 20-04246W


16B

The West Orange Times Thursday, October 29, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-007814-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CAPOZZOLI ET.AL., Defendant(s). NOTICE OF ACTION Count II To: SAMUEL J. DEMTY AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF SAMUEL J. DEMETY And all parties claiming interest by, through, under or against Defendant(s) SAMUEL J. DEMTY AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF SAMUEL J. DEMETY and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 34/003210 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple ab-

solute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Diamond Lockhart, Deputy Clerk 2020-09-21 13:54:57 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04137W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-007814-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CAPOZZOLI ET.AL., Defendant(s). NOTICE OF ACTION Count I To: PAULINE E. CAPOZZOLI AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF PAULINE E. CAPOZZOLI And all parties claiming interest by, through, under or against Defendant(s) PAULINE E. CAPOZZOLI AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF PAULINE E. CAPOZZOLI and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 39/003206 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a

remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Diamond Lockhart, Deputy Clerk 2020-09-21 13:53:29 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04136W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004641-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BARTZ ET.AL., Defendant(s). NOTICE OF ACTION Count XIII To: CLYDE WHITE AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF CLYDE WHITE And all parties claiming interest by, through, under or against Defendant(s) CLYDE WHITE AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF CLYDE WHITE and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 48/003010 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple ab-

solute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Liz Yanira Gordian Olmo, Deputy Clerk 2020-06-01 10:39:55 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04135W

SECOND INSERTION Prepared by and returned to: Jerry E. Aron, P.A. 2505 Metrocentre Blvd., Suite 301 West Palm Beach, FL 33407 NOTICE OF SALE Jerry E. Aron, P.A., having street address of 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407 is the foreclosure trustee (the “Trustee”) of Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc., having a street address of 9271 S. John Young Pkwy, Orlando, Fl. 32819 (the “Lienholder”) pursuant to Section 721.855 and 721.856, Florida Statutes and hereby provides this Notice of Sale to the below described timeshare interests: Owner Name Address Week/Unit GWENDOLYN O. ALLEN 3719 CHARLESTON HWY, WEST COLUMBIA, SC 29172 3-ODD/005225 Contract # 6585573 KAREN GRISEL ARMADILLO ESCAMILLA and MIGUEL SALDIVAR RAMIREZ 3351 KILLINGSWORTH LN LOT 498, PFLUGERVILLE, TX 78660 22/081803 Contract # 6483383 WILLIAM BANKS BLACKWELL and IRENE BLACKWELL 955 ETHAN ALLEN ST, JACKSONVILLE, FL 32208 30/081201 Contract # 6350652 SADIEL BLANCO RAMIREZ and MARILYN ESPINOSA HUMARAN 4621 SW 163RD PATH, MIAMI, FL 33185 17-ODD/005231 Contract # 6508184 WALTER JEROME BONDS and MARILYN LEE BONDS 5923 RIVERSIDE DR, WOODBRIDGE, VA 22193 and C/O MICHAEL A. MOLFETTA 1503 SOUTH COAST DRIVE, SUITE 202, COSTA MESA, CA 92626 50 EVEN/081305 Contract # 6542887 VIVIAN V. BROWN 4802 CURTIS LN, BIRMINGHAM, AL 35215 22/082503 Contract # 6482572 JAMES H. BULMER, JR. and AMANDA LEE BULMER 31 S RIVER ST, TROY, NY 12180 48/082201 Contract # 6344731 CLARITA LIBRE CALBES and JOSE ALVARADO CALBES 4120 1/2 EUNICE AVE, EL MONTE, CA 19-ODD/005342 Contract # 6496449 SHERAY OLIVIA CARSON 78 FAYSTON ST APT 2, DORCHESTER, MA 02121 23-ODD/005321 Contract # 6350309 CHRISTINA D. CASEY and TIMOTHY B. CASEY 408 W 2ND ST, ELLINWOOD, KS 67526 25/082422 Contract # 6485631 MARTIN ANDERSON CHAPMAN and JANET RENEE CHAPMAN 225 DREMA CT, MURFREESBORO, TN 37127 19/081202 Contract # 6303936 GUSTAVO CLEFFI FERNANDEZ and ANGELICA MARIA MEJIA 2028 NW 6th STREET, MIAMI, FL 33125 and 9929 NW 122 ST, HIALEH, FL 33018 50-ODD/082321 Contract # 6442909 GWENDOLYN BELL COOPER and KENDOLYN GRACE POPE 3708 PARKWOOD DR, HOUSTON, TX 77021 44-ODD/081303 Contract # 6479927 RONALD ANTIONE DAVIS and VERA LARITA DAVIS 722 PLEASANT WOODS DR, MARION, AR 72364 42-ODD/081127 Contract # 6481750 VINCE ARTURO DELLASAVIA and AMANDA MICHAEL DELLASAVIA 197 LITTLETON ROAD APT C, LAKE JUNALUSKA, NC 28745 and 90 MINPIN DR, WAYNESVILLE, NC 28786 47/081625 31/ 082221 Contract # 6354385 KELVIN JAMES DURHAM and LATRICE YVETTE WILSON PO BOX 970233, MIAMI, FL 33197 and 23519 SOUTHWEST 112TH CT, HOMESTEAD, FL 33032 39-EVEN/081521 Contract # 6213848 SARAH R EPSTEIN 22 PALISADES ST APT A, WORCESTER, MA 01604 33/082521 Contract # 6475212 JESSICA FIGUEROA and YEAN CARLOS TAPIA 44 ROSEMONT ST APT 1, HYDEPARK, MA 02136 37/081405 Contract # 6509812 SUZETTE CHRISTINE FISHER and RODERICK LYNNE MOUNCE 709 W 4TH ST S, NEWTON, IA 50208 and 4740 E HINSON AVE, HAINES CITY, FL 33844 1-ODD/081707 Contract # 6270939 NATHANIEL J. GRANT 66 FREMONT ST APT 233, JERSEY CITY, NJ 07302 21-ODD/082104 Contract # 6478800 PAUL DWAYNE HAFNER and DANIELLE NICOLE SPECK-HAFNER 11 NORTHWOODS BLVD, NORTH EAST, MD 21901 48-EVEN/081321 Contract # 6174061 THERESA DIANE HARRIS and CARLOS ALLEN HARRIS 325 W HIGHWAY 67 UNIT 243, KEENE, TX 76059 35-EVEN/081101 Contract # 6465149 JORDAN AREN HENNINGSGAARD and KYLEE JEAN HENNINGSGAARD 540 2ND AVE S, BAYPORT, MN 55003 4-EVEN/081321 Contract # 6494440 CHASITY JEAN JONES HERCHER 509 W VILLA RITA DR, PHOENIX, AZ 85023 50-ODD/081501 Contract # 6225527 CHRISTOPHER ROBERT HUNGERFORD and JULIE ANNE HUNGERFORD 1684 DOVES VIEW CIR, AUBURNDALE, FL 33823 51-EVEN/005356 Contract # 6299089 LAQUALLA DENISE JOHNSON and LESLIE ANTHONY JOHNSON and SHALOIS JANEA’ JOHNSON and JUNO DAWKINS GLENN 14400 GLASTONBURY AVE, DETROIT, MI 48223 24/082309AB Contract # 6481849 CRYSTAL DANIELLE JONES and JOSHUA MARKELL JONES 137 JAMES DR, LEESVILLE, LA 71446 8/082203 Contract # 6512539 SUSAN M. KENNEDY and JERRY L STALLINGS PO BOX 312, MOUNT BLANCHARD, OH 45867 and 110 N. MAIN STREET, MOUNT BLANCHARD, OH 45867 31/082210AB Contract # 6505681 REBECCA JEAN KIMPSON and WAYMAN DONNELL KIMPSON 10 VINTAGE CT, MCDONOUGH, GA 30253 25/082522 Contract # 6480532 RICHARD EMILIO LUNA and REBECCA HERNANDEZ VALDEZ 11555 CULEBRA RD LOT 83, SAN ANTONIO, TX 78253 19-ODD/005234 Contract # 6610594 NHI TUYET LY and CHIDUBEM ANDREW UMENYIORA 2841 ALMA ST, PALO ALTO, CA 94306 and 2923 SHELBY AVE, DALLAS, TX 75219 6/082301 Contract # 6491950 ZAINAL ABIDIN MALONEY and STACEY LYNN MALONEY 5010 WHITEWAY DR, TAMPA, FL 33617 25/081523 Contract # 6547838 CLARICE NICOLE MARROQUIN and RICHARD LEE SANCHEZ 1427 ROSEBAY RD, BAYTOWN, TX 77521 3-EVEN/082523 Contract # 6465000 LESA D MARTIN 802 ROBINDALE LN, FAIRFIELD, TX 75840 23/082309AB Contract # 6465579 ELVIA MARTINEZ and MARCIAL ROBERTO MARTINEZ 5322 NORTHINGTON ST, HOUSTON, TX 77039 19-EVEN/082501 Contract # 6480578 TONI M. MAY-JERVEY 6 MALLARDS CREST CT, SICKLERVILLE, NJ 08081 50-EVEN/081525 Contract # 6274952 SHANONA YVETTE EALY MCCELOS 4828 DORAL DR, BATON ROUGE, LA 70816 30-ODD/005238 Contract # 6537423 GINA E. MCVAY 4749 N SR 62, MADISON, IN 47250 36/081106 Contract # 6302672 ERIC DARYL MEDLEY SR 6342 GARDENIA ST FL 2, PHILADELPHIA, PA 19144 2/081330AB Contract # 6300402 LISA M. NORDSTROM 10149 S ALBANY AVE, EVERGREEN PARK, IL 60805 44/082525 Contract # 6507538 SANDRA SEPULVEDA OSBORN and JOSEPH O. MCKINNISS 432 E KYTLE ST, CLEVELAND, GA 30528 16-EVEN/005323 Contract # 6544680 JOYCE A. PAPA and ANTHONY M. PAPA 176 CARTPATH DR, MERIDEN, CT 06450 19/082524 Contract # 6443695 REGINALD E. PARIS and BRENDA S. CALDWELL-PARIS 4115 PAULDING AVE, BRONX, NY 10466 42-ODD/005354 Contract # 6216134 CHRISTOPHER U. ROBERSON and GUADALUPE CERVANTES 11416 E 69TH ST, RAYTOWN, MO 64133 17-ODD/005240 Contract # 6265060 MONIQUE RODRIGUEZ MARSHALL 4905 WEYBRIDGE LN, WILMINGTON, NC 28409 11-ODD/005356 Contract # 6556219 NICHOLAS WILLIAM RUGGIERO and CARRIANNE LYNN HENDERSON 16 ROSEDALE DR, STAFFORD, VA 22556 38/082204 Contract # 6444224 ALBERT SALDANA, SR. and ANNA MARIA SALDANA 6584 JOHNSON LN, LUMBERTON, TX 77657 36-ODD/081203 Contract # 6487801 SCOTT ALAN SERETEAN and COLEEN C. SERETEAN 13900 S BRYANT AVE, EDMOND, OK 73034 34/082209AB Contract # 6479165 RANDY SIMMONS and KIMBERLY S SIMMONS 146 26TH ST, PARK FOREST, IL 60466 26/081703 Contract # 6336116 GREGORY S. SMITH 3339 HANDY RD APT 528, TAMPA, FL 33618 4-ODD/005254 Contract # 6501321 TROY SEVERT STINGLEY 127 N 64TH AVE W, DULUTH, MN 55807 35-EVEN/081223 Contract # 6354773 NICHOLAS WALTER TAMA and REBEKAH MARIE TAMA A/K/A BEKA TAMA 69 BRIARWOOD DR, FREDERICKSBURG, VA 22405 and 69 BRIARWOOD DR, FREDERICKSBURG, VA 22405 22-EVEN/005334 Contract # 6227673 EDWARD RYAN TOLLEY 106 PITTS GRIFFIN DR, MADISON, AL 35756 2/081504 Contract # 6305740 ALECIA JOY TOVAR and REYMUNDO TOVAR 12091 62ND PL N, MAPLE GROVE, MN 55369 8-ODD/005323 Contract # 6343035 RONNIE ALLEN TRIVETTE and TIFFANY COLETTE TRIVETTE 15619 WINSPRING CT, TOMBALL, TX 77377 11/082302 Contract # 6465478 TAKEYSHA AAKIA TURNQUEST and AKEEL KAJOLA PAUL ESCOFFERY 2840 SOMERSET DR APT 407, LAUDERDALE LAKES, FL 33311 and 6591 NW 21ST STREET, SUNRISE, FL 33313 45/082321 Contract # 6465108 GLORIA VASQUEZ and JUAN MIGUEL FLORES 5554 KENSINGTON RUN, SAN ANTONIO, TX 78228 4/082404 Contract # 6465183 SHELITA RHEA WHARTON 1656 CEDAR HILL DR, GROVETOWN, GA 30813 40/082308 Contract # 6463065 LISA KAY WHITE and KENNETH THORPE WHITE PO BOX 1184, MONTGOMERY, TX 77356 and PO BOX 1184, MONTGOMERY, TX 77356 42/081627 Contract # 6503717 PATRICIA ANN WILDS and JAMES H. WILDS P.O. BOX 6822, FREEHOLD, NJ 07728 32/081526 Contract # 6256158 ANTONIO LAMARK WILLIAMS and CARMEN YVONNE WILLIAMS 104 WILDERNEST RD NE B, LUDOWICI, GA 31316 and 11024 MORGAN CREEK DR. APT 303, CHARLOTTE, NC 28273 37/082330AB Contract # 6285787 MARKISHA SHANELLE WILLIAMS and MARK ANTHONY WILLIAMS 29279 AUBURN DR, LAKE ELSINORE, CA 92530 3-ODD/005240 Contract # 6284950 YING LEE XIONG and MOUA XIONG N1836 FAIRVIEW RD, ANTIGO, WI 54409 28-EVEN/081408 Contract # 6238197 Whose legal descriptions are (the “Property”): The above described WEEKS/UNITS of the following described real property: of Orange Lake Country Club Villas IV, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof, as recorded in Official Records Book 9040, Page 662, of the Public Records of Orange County, Florida, and all amendments thereto. The above described Owners have failed to make the payments as required by their promissory note and mortgage recorded in the Official Records Book and Page of the Public Records of Orange County, Florida. The amount secured by the Mortgage and the per diem amount that will accrue on the amount owed are stated below: Owner Name Mtg.- Orange County Clerk of Court Book/Page/Document # Amount Secured by Mortgage Per Diem ALLEN N/A, N/A, 20190068936 $ 7,997.54 $ 2.76 ARMADILLO ESCAMILLA/SALDIVAR RAMIREZ N/A, N/A, 20170618202 $ 24,255.89 $ 8.66 BLACKWELL/BLACKWELL N/A, N/A, 20160426090 $ 26,509.44 $ 9.65 BLANCO RAMIREZ/ESPINOSA HUMARAN N/A, N/A, 20170523111 $ 11,959.77 $ 4.27 BONDS/BONDS N/A, N/A, 20170666009 $ 15,050.79 $ 5.49 BROWN N/A, N/A, 20170108499 $ 16,614.62 $ 5.38 BULMER, JR./BULMER N/A, N/A, 20170184140 $ 16,028.34 $ 5.66 CALBES/CALBES N/A, N/A, 20170205916 $ 6,364.39 $ 2.34 CARSON N/A, N/A, 20170104372 $ 8,838.46 $ 3.09 CASEY/CASEY N/A, N/A, 20170146027 $ 39,533.27 $ 14.34 CHAPMAN/CHAPMAN N/A, N/A, 20160029553 $ 12,120.58 $ 3.97 CLEFFI FERNANDEZ/ MEJIA N/A, N/A, 20170543880 $ 8,347.58 $ 2.97 COOPER/POPE N/A, N/A, 20180354882 $ 21,102.81 $ 7.34 DAVIS/DAVIS N/A, N/A, 20170134906 $ 16,600.07 $ 6.08 DELLASAVIA/DELLASAVIA N/A, N/A, 20170481090 $ 53,731.92 $ 20.01 DURHAM/ WILSON 10764, 4436, 20140314868 $ 9,853.35 $ 3.42 EPSTEIN N/A, N/A, 20160545105 $ 45,116.80 $ 16.43 FIGUEROA/TAPIA N/A, N/A, 20170623906 $ 20,623.59 $ 7.82 FISHER/MOUNCE N/A, N/A, 20160579846 $ 10,498.94 $ 3.71 GRANT N/A, N/A, 20170680646 $ 18,724.66 $ 6.73 HAFNER/SPECK-HAFNER 10660, 2151, 20130589799 $ 11,921.88 $ 3.68 HARRIS/HARRIS N/A, N/A, 20170522369 $ 14,029.79 $ 5.08 HENNINGSGAARD/ HENNINGSGAARD N/A, N/A, 20170378975 $ 13,915.00 $ 4.85 HERCHER 10733, 3982, 20140196567 $ 12,076.50 $ 3.79 HUNGERFORD/HUNGERFORD N/A, N/A, 20160229008 $ 15,331.82 $ 4.16 JOHNSON/JOHNSON/JOHNSON/GLENN N/A, N/A, 20180205793 $ 35,261.18 $ 12.9 JONES/JONES N/A, N/A, 20170490299 $ 27,556.30 $ 8.79 KENNEDY/STALLINGS N/A, N/A, 20180606162 $ 89,118.17 $ 30.08 KIMPSON/KIMPSON N/A, N/A, 20170640838 $ 41,921.50 $ 13.98 LUNA/VALDEZ N/A, N/A, 20190233342 $ 7,351.02 $ 2.60 LY/UMENYIORA N/A, N/A, 20170326290 $ 30,059.14 $ 10.48 MALONEY/MALONEY N/A, N/A, 20180648210 $ 37,708.17 $ 13.30 MARROQUIN/SANCHEZ N/A, N/A, 20180126167 $ 16,837.21 $ 5.32 MARTIN N/A, N/A, 20160512437 $ 33,216.49 $ 10.54 MARTINEZ/MARTINEZ N/A, N/A, 20180315074 $ 19,644.75 $ 6.38 MAY-JERVEY N/A, N/A, 20160656231 $ 11,196.81 $ 3.85 MCCELOS N/A, N/A, 20180217438 $ 11,948.13 $ 4.06 MCVAY N/A, N/A, 20170184025 $ 17,944.05 $ 6.33 MEDLEY SR N/A, N/A, 20180480710 $ 43,090.94 $ 13.68 NORDSTROM N/A, N/A, 20180217404 $ 22,716.73 $ 7.22 OSBORN/MCKINNISS N/A, N/A, 20180122225 $ 11,911.27 $ 4.32 PAPA/PAPA N/A, N/A, 20160506074 $ 20,931.62 $ 7.75 PARIS/CALDWELL-PARIS 10696, 1973, 20140050187 $ 5,925.15 $ 2.04 ROBERSON/CERVANTES 10857, 9290, 20150009111 $ 5,911.11 $ 1.85 RODRIGUEZ MARSHALL N/A, N/A, 20180565957 $ 11,836.28 $ 4.19 RUGGIERO/HENDERSON N/A, N/A, 20160448696 $ 19,836.25 $ 7.10 SALDANA, SR./SALDANA N/A, N/A, 20170219077 $ 12,556.17 $ 4.44 SERETEAN/SERETEAN N/A, N/A, 20170020097 $ 37,779.06 $ 13.49 SIMMONS/SIMMONS N/A, N/A, 20160257695 $ 44,317.76 $ 16.47 SMITH N/A, N/A, 20180217284 $ 8,387.27 $ 2.74 STINGLEY N/A, N/A, 20180016719 $ 10,354.82 $ 3.39 TAMA/TAMA A/K/A BEKA TAMA 10951, 5535, 20150364749 $ 6,128.64 $ 2.08 TOLLEY N/A, N/A, 20160159975 $ 21,980.08 $ 7.01 TOVAR/TOVAR N/A, N/A, 20160426251 $ 10,999.31 $ 3.89 TRIVETTE/TRIVETTE N/A, N/A, 20170553223 $ 38,221.34 $ 13.86 TURNQUEST/ESCOFFERY N/A, N/A, 20170566089 $ 21,920.28 $ 8.17 VASQUEZ/FLORES N/A, N/A, 20170183938 $ 21,450.13 $ 7.84 WHARTON N/A, N/A, 20170388019 $ 27,870.91 $ 10.06 WHITE/WHITE N/A, N/A, 20170434061 $ 25,700.50 $ 9.40 WILDS/WILDS 10864, 3525, 20150034173 $ 35,141.12 $ 11.69 WILLIAMS/WILLIAMS 10950, 4132, 20150359648 $ 25,528.37 $ 8.99 WILLIAMS/WILLIAMS 10951, 6247, 20150365113 $ 10,523.06 $ 2.79 XIONG/XIONG N/A, N/A, 20170017137 $ 19,417.24 $ 7.04 Notice is hereby given that on November 20, 2020. at 10:00 a.m. Eastern time at Westfall Law Firm, P.A. , Woodcock Road, Suite 101, Orlando, Fl. 32803 the Trustee will offer for sale the above described Property. If you intend to attend this sale but are unable to travel due to Covid-19 restrictions, please call the office of Jerry E. Aron, P.A. at 561-478-0511. An Owner may cure the default by paying the total amounts due to Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club by sending payment of the amounts owed by money order, certified check, or cashier’s check to Jerry E. Aron, P.A. at 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407, or by credit card by calling to Holiday Inn Club Vacations Incorporated F/K/A Orange Lake Country Club, Inc., at 407-477-7017 or 866-714-8679. at any time before the Property is sold and a certificate of sale is issued. In order to ascertain the total amount due and to cure the default, please call Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc. at the above numbers, before you make any payment. A Junior Interest Holder may bid at the foreclosure sale and redeem the Property per Section 721.855(7)(f ) or 721.856(7)(f ), Florida Statutes. TRUSTEE: Jerry E. Aron, P.A. By: _______________________ Print Name: Jennifer Conrad Title: Authorized Agent FURTHER AFFIANT SAITH NAUGHT. Sworn to and subscribed before me this October 16, 2020, by Jennifer Conrad, as authorized agent of Jerry E. Aron, P.A. who is personally known to me . Print Name: Sherry Jones NOTARY PUBLIC STATE OF FLORIDA Commission Number: GG175987 My commission expires: 2/28/22 Notarial Seal October 22, 29, 2020 20-04247W


Thursday, October 29, 2020 The West Orange Times

17B

ORANGE COUNTY SUBSEQUENT INSERTIONS

SECOND INSERTION Prepared by and returned to: Jerry E. Aron, P.A. 2505 Metrocentre Blvd., Suite 301 West Palm Beach, FL 33407 NOTICE OF SALE Jerry E. Aron, P.A., having street address of 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407 is the foreclosure trustee (the “Trustee”) of Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc., having a street address of 9271 S. John Young Pkwy, Orlando, Fl. 32819 (the “Lienholder”) pursuant to Section 721.855 and 721.856, Florida Statutes and hereby provides this Notice of Sale to the below described timeshare interests: Owner Name Address Interest/Points STEVE ABSHIRE and TERRY JOAN ABSHIRE 1087 MUSSER RD, LAKE CHARLES, LA 70611 STANDARD Interest(s) / 55000 Points JAMES BRYAN AGEE and KELLY LYNN AGEE 631 ELIZABETH CT, HARRODSBURG, KY 40330 and 104 JOHNSON ST., LAWRENCEBURG, KY 40342 STANDARD Interest(s) / 50000 Points RISSALATOU AKPOIDRISSOU 1064 GRIGGS ST SW, CONYERS, GA 30012 STANDARD Interest(s) / 100000 Points YAMILETTE ARTEAGA ALEJANDRE 230 NE 27TH ST, POMPANO BEACH, FL 33064 STANDARD Interest(s) / 45000 PointsMARCO ANTONIO ALONSO and CARMEN ALONSO 1904 HILLTOP DR, CARROLLTON, TX 75006 STANDARD Interest(s) / 60000 Points LASHEL J. ANDERSON 821 S POLK ST APT 1812, DESOTO, TX 75115 STANDARD Interest(s) / 150000 Points FABIANE FIGUEIRA ARCE and VICTOR WILFREDO ARCE 9602 CLYDELEVEN DR, HAGERSTOWN, MD 21740 STANDARD Interest(s) / 100000 Points MILTON MARTIECE ATTAWAY and EVELYN NICOLE ATTAWAY A/K/A E. ATTAWAY 24128 US HIGHWAY 84 E, RUSK, TX 75785 and 2035 KINGSBRIDGE DR, HEARTLAND, TX 75126 STANDARD Interest(s) / 300000 Points MICHELLE YVETTE AVILA and RUBEN AVILA 8506 PECAN CROSS, SAN ANTONIO, TX 78240 STANDARD Interest(s) / 105000 Points MANUEL JESUS AYALA and MARY ALEJANDRO AYALA 709 E HIGHLAND BLVD, SAN ANTONIO, TX 78210 STANDARD Interest(s) / 240000 Points GLORIA LISSETTE AYALA and PAUL TANGUAY 2006 W ALGONQUIN RD APT 15A, MOUNT PROSPECT, IL 60056 and 8 WEST CHESTNUT #29K, CHICAGO, IL 60610 STANDARD Interest(s) / 75000 Points CONNIE ELAINE BAGWELL and BRITTNEY NICOLE BAGWELL 123 TRACE LANE, FITZERALD, GA 31750 STANDARD Interest(s) / 100000 Points GWENDOLYN MARIE BARILLEAUX A/K/A GWENDOLYN M BARILLEAUX 105 KOHEN LUKE DR, LAFAYETTE, LA 70506 STANDARD Interest(s) / 100000 Points DOMINICA ODESSA BASS 1535 OAK VISTA DR, DALLAS, TX 75232 STANDARD Interest(s) / 50000 PointsDONALD CHARLES BATEMAN 3800 TANGLEWILDE ST APT 206, HOUSTON, TX 77063 STANDARD Interest(s) / 415000 Points KITT ARLENE BAXTER 235 W BRANDON BLVD APT 602, BRANDON, FL 33511 STANDARD Interest(s) / 150000 Points MORGANNA C. BELTRE and ZEUS BELTRE, A/K/A ZEUS O. BELTRE 25 ELMGROVE AVE APT R, JOHNSTON, RI 02919 SIGNATURE Interest(s) / 50000 Points ALEXIS DANIELLE BERRY and BRANDON DURALL BERRY PO BOX 12573, BEAUMONT, TX 77726 and 5750 NICOLE LN, BEAUMONT, TX 77713 STANDARD Interest(s) / 50000 Points FRISNER BIEN-AIME and ERICA BREONNE BIEN-AIME 210 3RD ST W APT 7206, BRADENTON, FL 34205 SIGNATURE Interest(s) / 45000 Points FRISNER BIEN-AIME and ERICA BREONNE BIEN-AIME 210 3RD ST W APT 7206, BRADENTON, FL 34205 STANDARD Interest(s) / 45000 Points CANDACE MARIE BOATMAN and WILLIE C. BOATMAN, III 2522 BROADWAY AVE, SIDNEY, OH 45365 STANDARD Interest(s) / 30000 Points JACQUELINE MARIE BONILLA and VICTORIA BETANCUR 1604 MELANIE DR, ORLANDO, FL 32825 STANDARD Interest(s) / 85000 Points JUDITH BONILLA and DIOGENES ARQUIMIDES BONILLA ESPINO 2330 MELODY DR, EDMOND, OK 73012 and 2732 SW 34TH ST, OKLAHOMA CITY, OK 73119 STANDARD Interest(s) / 75000 Points DEBRA BOOKMAN 706 RADCLIFF ST, NAVASOTA, TX 77868 STANDARD Interest(s) / 50000 Points WALTER TERRILL BORDERS 2519 KING CT, CHESAPEAKE, VA 23324 STANDARD Interest(s) / 100000 Points SHEILA S. BRAZELL 4920 HARD SCRABBLE RD APT 506, COLUMBIA, SC 29229 STANDARD Interest(s) / 45000 Points LATOYA MARIE BREWSTER and JAMES EARL BREWSTER, III 421 70TH ST, CAPITOL HEIGHTS, MD 20743 STANDARD Interest(s) / 75000 Points BRITNEY T. BREWSTER 66 WILLIAMS AVE, AMITYVILLE, NY 11701 STANDARD Interest(s) / 30000 Points STEVEN ANTHONY BROWN and TASHONNA SHEREECE BROWN 7205 W HUFF BLVD, FREDERICK, MD 21702 STANDARD Interest(s) / 75000 Points MARIA ELBA BROWN and EDWARD VAHID BROWN 7401 PETAL PL, FAIRBURN, GA 30213 STANDARD Interest(s) / 35000 Points KAYLA BROOKE BULLARD and JOSHUA CLABE BULLARD 344 THORNTON RD, LOCKESBURG, AR 71846 SIGNATURE Interest(s) / 100000 Points JANET PARKER BURCH and PETER LONGWORTH BURCH 8374 PENINSULA DR, TYLER, TX 75707 STANDARD Interest(s) / 220000 Points SHANTE J. CALLENDER 3556 WEBSTER AVE APT 2F, BRONX, NY 10467 STANDARD Interest(s) / 50000 Points MARIA LOURDES CAMPOS A/K/A MARIA L CAMPOS and GABRIEL CAMPOS 624 SINATRA DR, EDINBURG, TX 78542 STANDARD Interest(s) / 300000 Points KRISTEN LEIGH CANNON 811 LONE RISE DR W, MARYSVILLE, OH 43040 STANDARD Interest(s) / 70000 Points MANUEL CARPIO and PATRICIA RENE CARPIO 111 AVENUE F, SWEETWATER, TX 79556 STANDARD Interest(s) / 125000 Points NICOLASA CASIMIRO PINO and MANUEL DIAZ MAYO 7638 BELBAY ST, HOUSTON, TX 77033 STANDARD Interest(s) / 75000 Points JEFFERY TODD CHAPPELL and CYNTHIA PARRIS CHAPPELL 208 MAGNOLIA ST, LINCOLN, AL 35096 and 60 CEDAR HILL RD, EASTABOGA, AL 36260 STANDARD Interest(s) / 80000 Points CONTREAL JAMES CHARLES and GISELLE LETITIA GREEN 5339 IVORY GLASS DR, KATY, TX 77493 STANDARD Interest(s) / 45000 Points IMELDA FELIX CHIPPS A/K/A IMELDA F. G. CHIPPS PO BOX 411, DONORA, PA 15033 STANDARD Interest(s) / 50000 Points MICHAEL DOUGLAS CHISHOLM and KATRINA YVONNE BARNETT 5821 RIDGECOVE DR, GARLAND, TX 75043 STANDARD Interest(s) / 60000 Points SCOTT BRYAN CLEARY and MELISSA JOHNSON COMBS 487 BRIAR CREEK DR, NORTH WILKESBORO, NC 28659 and 1262 OXBOW DR, CHARLESTON, SC 29412 STANDARD Interest(s) / 100000 Points JAMES COFFMAN 502 FAIRWAY DR, RICHMOND, TX 77469 STANDARD Interest(s) / 125000 Points KIMBERLY MAUREEN COLEMAN and PAUL WAYNE COLEMAN 133 COUNTY ROAD 2208, CLEVELAND, TX 77327 STANDARD Interest(s) / 150000 Points AIDA COLLAZO PEREZ 2903 W WATERS AVE LOT 20, TAMPA, FL 33614 STANDARD Interest(s) / 50000 Points SHEENA RYAN COTE 5820 102ND AVE N, PINELLAS PARK, FL 33782 STANDARD Interest(s) / 50000 Points JOHN COUSINS and RITA B. COUSINS 96 FERRY RD, HAVERHILL, MA 01835 and 96 FERRY RD, HAVERHILL, MA 01835 STANDARD Interest(s) / 50000 PointsJAMES D. COYLE 320 CHACE ST, SOMERSET, MA 02726 STANDARD Interest(s) / 100000 Points HEATHER M. CRANE 222 BELLERIVE BLVD, SAINT LOUIS, MO 63111 STANDARD Interest(s) / 50000 Points KENNETH EARL CROSS and ROBIN MASTELL CROSS 2901 COUNTRY CLUB DR, ORANGE, TX 77630 STANDARD Interest(s) / 30000 Points SARAH CROSS-BRUMFIELD 9436 S EBERHART AVE, CHICAGO, IL 60619 SIGNATURE Interest(s) / 200000 Points MENDY KAY CUNNINGHAM PO BOX 717, MASON, WV 25260 STANDARD Interest(s) / 60000 Points CALVEDA S. CURTIS 3101 WINCHESTER DR, BLOOMINGTON, IL 61704 STANDARD Interest(s) / 150000 Points JERELL LEE DAVIS 4802 WILLOW BROOK LN, SUMMERVILLE, SC 29485 STANDARD Interest(s) / 200000 Points DEVIN LEE DAVIS and JODIE RENEE DAVIS 1005 W TRUDGEON ST, HENRYETTA, OK 74437 STANDARD Interest(s) / 35000 Points VICTOR MANUEL DE LEON TEJEDA and KATERIN AGUIAR SANCHEZ 3703 CEMETERY RD, SEBRING, FL 33870 STANDARD Interest(s) / 75000 Points CHRISTINE LASHAY DEDEAUX 6701 DORCHESTER RD APT 407, CHARLESTON, SC 29418 SIGNATURE Interest(s) / 50000 Points MATTHEW PHILLIP DEMING 818 STATE HIGHWAY 110 S APT 6B, WHITEHOUSE, TX 75791 STANDARD Interest(s) / 65000 Points PETE C DICKSON and YOLANDA P DICKSON 24015 N RIDING DR, TOMBALL, TX 77375 STANDARD Interest(s) / 50000 Points TARA SHALON DIXON and CARL EDWARD DAVIS JR 4415 HORSEMINT CV, HEARTLAND, TX 75126 and 912 COURT DR, PALESTINE, TX 75803 STANDARD Interest(s) / 75000 Points NONA DORSKY 8403 W 98TH CIR, OVERLAND PARK, KS 66212 SIGNATURE Interest(s) / 1000000 Points LEO DONTE DRUMMOND 102 GOVERNOR PRINTZ BLVD, CLAYMONT, DE 19703 STANDARD Interest(s) / 60000 Points ARLETHIA SHARI DUPREE-JONES and LARRY JONES, JR. 90 ORCHID LN, FALLING WATERS, WV 25419 SIGNATURE Interest(s) / 80000 Points JERRY EDDIE EDWARDS PO BOX 5255, TYLER, TX 75712 STANDARD Interest(s) / 30000 Points PATRICIA LYNN EININK and MICHAEL L. EININK and KAELI MICHELLE EININK and MITCHEL LYNN EININK 647 CLYMER HILL RD, CLYMER, NY 14724 STANDARD Interest(s) / 300000 Points CHARLES SCOTT ELLEGOOD and JESSICA ANN ELLEGOOD 831 E VANCOUVER CIR, BROKEN ARROW, OK 74012 STANDARD Interest(s) / 100000 Points JAMES ROBERT ELLIFRITS and SHANA DEAN ELLIFRITS PO BOX 127, MC BEE, SC 29101 STANDARD Interest(s) / 85000 Points DENISE FEBLES 59 VALE ST APT 1, WORCESTER, MA 01604 STANDARD Interest(s) / 30000 Points CHEMILDA ARMINA FELICAN and JAMIE RANARD BROOKS 1322 PINE CIR, GREENACRES, FL 33463 and 5028 ASHLEY LAKE DR APT 322, BOYNTON BEACH, FL 33437 STANDARD Interest(s) / 100000 Points PEDRO MIRANDA FERNANDEZ and DEONNE WHITAKER FERNANDEZ PO BOX 37, BANDERA, TX 78003 STANDARD Interest(s) / 35000 Points RICARDO FLORES and MARIA EUJENIA FLORES 1001 S MARSHALL ST, MIDLAND, TX 79701 STANDARD Interest(s) / 300000 Points ERIK FLORES and CYNTHIA E FLORES 2449 W 51ST ST, CHICAGO, IL 60632 and 7000 APPLEGATE DR, PLAINFIELD, IL 60586 STANDARD Interest(s) / 300000 Points ERICA DANIELLE FOLK 7150 S CRANDON AVE, CHICAGO, IL 60649 STANDARD Interest(s) / 200000 Points BRANDON NICHLAS FORD and SHELBY LAUREN FORD 905 E MADISON AVE, FAIRFIELD, IA52556 STANDARD Interest(s) / 40000 Points CHRISTOPHER E. FRASER and KENERINE C. FRASER 348 PARADEE DR, DOVER, DE 19904 STANDARD Interest(s) / 100000 Points SHAUNA D. GALLARDO 1207 PLEASANT ST, HOOPPOLE, IL 61258 STANDARD Interest(s) / 75000 Points CARLOS ENRIQUE GALLEGO and YOLANDA MARIA GALLEGO 72 MOUNTAIN TOP LN, NEW HAVEN, CT 06513 STANDARD Interest(s) / 50000 Points STACY M. GAMBLE 909 MEADOWBROOK DR, HUNTINGDON VALLEY, PA 19006 STANDARD Interest(s) / 45000 Points DANNY GARCIA and ARACELI VILLELA AKA ARACELI GARCIA 8435 STONE CHASE, SAN ANTONIO, TX 78254 STANDARD Interest(s) / 35000 Points CHANDLER B. GARDINER III 16 AMARYLLIS DR. APT 102, WILMINGTON, NC 28411 STANDARD Interest(s) / 30000 Points JOSEPH E. GEMOETS III and KAREN L. GEMOETS, TRUSTEES OF THE GEMOETS FAMILY TRUST DATED AUGUST 17, 2017 304 COLVIN ST, INGRAM, TX 78025 and P.O. BOX 949, INGRAM, TX 78025 STANDARD Interest(s) / 300000 Points JACQUES TREMAINE GEORGE 2609 LILY WAY, NORTHPORT, AL 35473 STANDARD Interest(s) / 50000 Points JOHN DAVID GEORGEVITCH and PAULA ANN GEORGEVITCH 2124 BRYAN DR, HIGH RIDGE, MO 63049 STANDARD Interest(s) / 500000 Points FELICIA A. GILES and RAPHAEL A. ASHFORD 557 MITCHELL ST, UNIONDALE, NY 11553 STANDARD Interest(s) / 80000 Points CYNTHIA DENICE GILLIS and KEVIN GILLIS 10099 GRACE AVE, FELLSMERE, FL 32948 STANDARD Interest(s) / 75000 Points VICTORINA GONZALEZ CAMILO and MARIO ALBERTO SANCHEZ-MENDOZA 2924 WIMBERLY ST, HOUSTON, TX 77093 STANDARD Interest(s) / 50000 Points DELISA TROYLYNN GORDON and DALISHA CHRISTY GORDON 3840 DULANEY DR, HARVEY, LA 70058 and 2009 MAGIC ST, NEW ORLEANS, LA 70112 STANDARD Interest(s) / 55000 Points JEANNE YINGER GOULD 2401 COUNTRY VIEW LN APT 376, MCKINNEY, TX 75069 STANDARD Interest(s) / 100000 Points LISA SHAUNTELL GOWDER and HAROLD LEONARD GOWDER 1809 WASHINGTON AVE, CHARLOTTE, NC 28216 STANDARD Interest(s) / 55000 Points THOMAS ARTHUR GRANT and KIMBERLY ANN GRANT 308 SPRINGWILLOW RD, BURLESON, TX 76028 STANDARD Interest(s) / 35000 Points CORY DEWAYNE GRIFFITH 717 S MAIN ST, MOORELAND, OK 73852 STANDARD Interest(s) / 150000 Points ANGEL M. GUZMAN RODRIGUEZ 870 COLUMBUS AVE APT 4H, NEW YORK, NY 10025 STANDARD Interest(s) / 50000 Points BRITTANY SADE HALE and JAMEL MARQUIS HALE 3248 CHELSEA CIR, ANN ARBOR, MI 48108 STANDARD Interest(s) / 40000 Points TAMI L HAMPTON 4012 W GLADYS AVE, CHICAGO, IL 60624 SIGNATURE Interest(s) / 100000 Points TAMI L. HAMPTON 4012 W GLADYS AVE, CHICAGO, IL 60624 STANDARD Interest(s) / 100000 Points TREMISHA LYNN HARDIN and ELLIOT CURTIS HEADS 3725 CAREY ST, FORT WORTH, TX 76119 STANDARD Interest(s) / 60000 Points BEVERLY P. HARRIS and TYRONE HARRIS 48 E 91ST ST, CHICAGO, IL 60619 STANDARD Interest(s) / 30000 Points FRANKLIN ROLAND HARRISON 4073 PERCHERON LN, SNELLVILLE, GA 30039 STANDARD Interest(s) / 60000 Points WILLIAM ISAAC HAYES, SR. and ANESIA LATRICE HAYES 630 N VEL R PHILLIPS AVE UNIT 814, MILWAUKEE, WI 53203 SIGNATURE Interest(s) / 170000 Points AVA EVOHN HAYWOOD 128 OLD MCDADE RD UNIT A, BASTROP, TX 78602 STANDARD Interest(s) / 30000 Points JAMES EDWARD HAYWOOD 113 DELENN DR, LIZELLA, GA 31052 STANDARD Interest(s) / 45000 Points LETICIA GUERRA HERNANDEZ 301 4TH ST, PLAINS, TX 79355 STANDARD Interest(s) / 40000 Points RAMPHY A. HERNANDEZ and YARITZA MAIRENI PINEDA 8E REGGIE WAY, BROAD BROOK, CT 06016 STANDARD Interest(s) / 155000 Points JOHN LUKE HILL JR and DENISE HUTCHISON-HILL 12702 LAUREL MEADOW WAY, HOUSTON, TX 77014 STANDARD Interest(s) / 55000 Points DOMINIQUE MACHELLE HODGE and AARON KRISTOPHER LOUIS STEHLE 1159 S 11TH ST LOT 114, BEAUMONT, TX 77701 and 2418 BRADFORD ST, WEST ORANGE, TX 77630 STANDARD Interest(s) / 45000 Points BERNARD J. HUDGENS and HEATHER C. HUDGENS 2 WELLINGTON AVE, DOVER, NH 03820 STANDARD Interest(s) / 55000 Points SAMUEL DARRYL HUFF, II and TAMIKA RAESHAWN HUFF 5793 AMERSON LN, ELLENWOOD, GA 30294 STANDARD Interest(s) / 35000 Points ANTONIO LEONDUS HUNT PO BOX 1595, WINDER, GA 30680 SIGNATURE Interest(s) / 60000 Points TAMALER NESHUN HUNTER and SANDREA CCACONIA HOWELL 2135 GODBY RD APT 10-119, COLLEGE PARK, GA 30349 STANDARD Interest(s) / 45000 Points MATTHEW L. IRELAND 1054 PINE CIRCLE, HERMON, ME 04401 STANDARD Interest(s) / 100000 Points VERNITA MICHELLE JACKSON F/K/A VERNITA M DONNELL and JAMES EDWARD JACKSON 1020 N BEATON ST, CORSICANA, TX 75110 and 401 NORMANDY AVE., RICHLAND, TX 76681 STANDARD Interest(s) / 70000 Points GINA THOMAS JAMISON and ALICIA JAMISON 1115 BOONE ST, BOSSIER CITY, LA 71112 STANDARD Interest(s) / 60000 Points LEON JEFFERSON, JR. and MARGARET ARLENE JEFFERSON 1005 OAKSTONE DR, FAYETTEVILLE, NC 28314 STANDARD Interest(s) / 80000 Points SHAKEYLA DERISHA JENKINS and MIKALE JUSTIN HARRIS 922 NEWTON AVE S, ST PETERSBURG, FL 33705 and 3089 21st AVE S, ST. PETERSBURG, FL 33712 STANDARD Interest(s) / 45000 Points TREMAINE TERRELL JOHNSON and LATOYA TRACIA JOHNSON 1941 NENA HILLS DR, TALLAHASSEE, FL 32304 STANDARD Interest(s) / 50000 Points CAROLYN HUDDLESTON JOHNSON and LAWRENCE WADE JOHNSON 2818 WESTBURY LN, TEXAS CITY, TX 77590 and C/O PATRICK J. THOMPSON, ESQ. 201 HILDA STREET STE 23, KISSIMMEE, FL 34741SIGNATURE Interest(s) / 60000 Points STEPHANIE MARIE JOHNSON 15516 S 291ST EAST AVE, COWETA, OK 74429 STANDARD Interest(s) / 125000 Points PAUL FRANKLIN JOHNSON and SHERRI DAWN EAST 120 IVEY LAKE PKWY, TEMPLE, GA 30179 STANDARD Interest(s) / 100000 Points VICTOR LAFON JOHNSON and TOYA J. YARBROUGH-HINES 328 LONG VALLEY RD STUDIO 1, CAMPBELLSVILLE, KY 42718 SIGNATURE Interest(s) / 45000 Points GROVER VATRON JOLLY and TAKEYSHA MARIE WILLIAMS 109 CAMERON WAY, MACON, GA 31216 STANDARD Interest(s) / 50000 Points ROBERT W. JONES and SHERI ELLEN JONES 14470 ROUTE 438, GOWANDA, NY 14070 SIGNATURE Interest(s) / 500000 Points SHAKARI NEFFERTI JONES 8764 ROSALIE AVE # APT 0146, BRENTWOOD, MO 63144 STANDARD Interest(s) / 75000 Points TYRA LATREACE JONES 1342 FERNWOOD AVE, DALLAS, TX 75216 STANDARD Interest(s) / 45000 Points ANDREA JONES and TARVIS JAMAL JONES 1248 DAWN ST NE, PALM BAY, FL 32905 STANDARD Interest(s) / 110000 Points RONALD LEE JONES, II 409 DELLWOOD AVE, LOCKPORT, IL 60441 STANDARD Interest(s) / 120000 Points LEO DOUGLAS KAHL and SHARON MARIE KAHL 128 PARK PLACE DR, IRMO, SC 29063 STANDARD Interest(s) / 375000 Points KIAVONNI SHANTE KENNEDY and ABRAHAM MORGAN, JR. 5027 SW 25TH ST, WEST PARK, FL 33023 STANDARD Interest(s) / 35000 Points ROOSEVELT LAMAR, JR. and TRACI ANN SANDS 2118 VISCAYA PKWY, CAPE CORAL, FL 33990 STANDARD Interest(s) / 40000 Points IAN LEE LARSON 1315 NW 116TH TER #2, MIAMI, FL 33167 STANDARD Interest(s) / 1000000 Points GREG JAMES LEJUNE and BRANDI D-ANN LEJUNE PO BOX 972, MILLS, WY 82644 STANDARD Interest(s) / 75000 Points CLAUDE D LEWIS JR. and BERNADETTE LEWIS 6145 S VERNON AVE # 1N, CHICAGO, IL 60637 and 4522 S SAINT LAWRENCE AVE, CHICAGO, IL 60653 STANDARD Interest(s) / 75000 Points CHIETHA LEWIS WILDS A/K/A CHIQUITA LEWIS 3135 TALL OAKS DR, FLORENCE, SC 29506 STANDARD Interest(s) / 120000 Points DERICK PRATHER LIGHTFOOT and CYNTHIA RENEE LIGHTFOOT and DERICK PRATHER LIGHTFOOT, JR. and RONA-MARGARET LIGHTFOOT 3834 DAPHNE ST # 2, HOUSTON, TX 77021 and 11538 JONSTONE PAISLEY COURT, RICHMOND, TX 77407 STANDARD Interest(s) / 30000 Points JORDAN ROSS LINDSEY 10400 S GIBSON RD, LONE JACK, MO 64070 STANDARD Interest(s) / 105000 Points HECTOR I. LOPEZ and BEATRIZ ADRIANA LOPEZ 1607 W 25TH ST, MISSION, TX 78574 and 1607 W 25TH ST, MISSION, TX 78574 STANDARD Interest(s) / 300000 Points PETER MANSO and JENNIFER L. MANSO 9 FRISCO ST, FESTUS, MO 63028 STANDARD Interest(s) / 30000 Points INSHIRA BISMIKA MARTIN-LONON and LARRY DONHOUE MANNING, JR. 304 LANDON DR SE, CONYERS, GA 30094 STANDARD Interest(s) / 100000 Points SALVADOR MATA III and MARGARITA PIMENTEL 6110 ROSE VALLEY DR, SAN ANTONIO, TX 78242 STANDARD Interest(s) / 75000 Points MICHAEL TODD MATHERNE 154 STILLWOOD DR, NEWNAN, GA 30265 STANDARD Interest(s) / 30000 Points KIMBERLYN SHANELL MATTHEWS 5345 DICKENS DR, BATON ROUGE, LA 70812 STANDARD Interest(s) / 50000 Points BETTY LOUISE MCCRACKEN and JOE MCCRACKEN 6827 OAK LAKE DR, SAN ANTONIO, TX 78244 STANDARD Interest(s) / 110000 Points JERELL N. MCCULLOUGH 646 N DUNTON AVE, EAST PATCHOGUE, NY 11772 STANDARD Interest(s) / 55000 Points JOHN E. MCKELVEY and GENEVA DARLENE MCKELVEY 4870 MCMINNVILLE HWY, MANCHESTER, TN 37355 SIGNATURE Interest(s) / 100000 Points HARLEY KEITH MELTON 841 HIGH SHOALS RD, LINCOLNTON, NC 28092 STANDARD Interest(s) / 35000 Points DAVID I. MELVILLE and ANN MARIE CLUE-MELVILLE 3 MEENA DR, WORCESTER, MA 01603 STANDARD Interest(s) / 300000 Points MIGUEL A. MENDEZ-CABRERA and ROXANA JERONIMO-LORENZO 2909 W MORELAND ST, PHOENIX, AZ 85009 STANDARD Interest(s) / 100000 Points CARLOS WILFREDO MENJIVAR RAMOS and ADA ELIZABETH MURCIA AQUINO 232 MANGO DR, NAPLES, FL 34112 STANDARD Interest(s) / 90000 Points LARRY ROGER MILLER, JR. and KELLEY ELAINA MILLER 13190 MADISON AVE, LARGO, FL 33773 STANDARD Interest(s) / 100000 Points JERMAINE BRUCE MILLS and TANESHA DEANNA MILLS 3813 SW 22ND ST APT 3, OCALA, FL 34474 and 107 NE SANCHEZ AVE., OCALA, FL 34470 STANDARD Interest(s) / 45000 Points JAMES GILBERT MONTGOMERY and BRENDA BURNETTE NICHOLAS 12687 FM 359 RD, HEMPSTEAD, TX 77445 STANDARD Interest(s) / 60000 Points OMAR MORALES RAMIREZ and CAROL LEE MORALES-RAMIREZ 6727 TELEPHONE RD APT 298, HOUSTON, TX 77061 STANDARD Interest(s) / 75000 Points EDWARD PORTER MOSES and CHRISTINA SUE MOSES 6218 BISMARK AVE, KANNAPOLIS, NC 28081 STANDARD Interest(s) / 50000 Points JAMES WENDELL MURPHY, JR. 13100 HIGHWAY 89, JAY, FL 32565 STANDARD Interest(s) / 65000 Point KELLIE RENEE NAJAR 1336 DULONG AVE, MADISON HEIGHTS, MI 48071 STANDARD Interest(s) / 75000 Points ELIZABETH WYNN NAPIER 423 ROUTE 6, MAHOPAC, NY 10541 STANDARD Interest(s) / 75000 Points DEE HYATT NIELSEN and KATHLEEN VANWAGENEN 2847 N FM 116, COPPERAS COVE, TX 76522 STANDARD Interest(s) / 130000 Points MELISSA NIXON and TIMOTHY AARON NIXON 32 DANIEL RD, WEST HAVEN, CT 06516 STANDARD Interest(s) / 30000 Points JUAN P. OCHOA MUNGUIA and HILDA IDALIA VILLATORO 4766 DAVIS RD, LAKE WORTH, FL 33461 STANDARD Interest(s) / 100000 Points MAVIS NGOZI OGBONNA and PASCHAL CHUKWUEMEKA OGBONNA 4836 MARQUIS ST, COLFAX, NC 27235 STANDARD Interest(s) / 100000 Points DIONISIA MARIE OLGIN and REBECCA GUZMAN MOORE 16614 STRATHMORE MANOR LN, HOUSTON, TX 77090 STANDARD Interest(s) / 100000 Points MARCO TULIO ORELLANA and SELENA NOHEMI PEREZ BRAN 15 WILLOW ST APT 1, WESTBOROUGH, MA 01581 STANDARD Interest(s) / 115000 Points SONIA N. PACHECO and ANATILDE RAMOS PACHECO 690 E 189TH ST APT 4F, BRONX, NY 10458 and PO BOX 561067, GUAYANILLA, PR 00656 STANDARD Interest(s) / 65000 Points GINGER LEE PASH and HENRY WOODSON PASH, JR. 137 VILLAGE TRCE, WOODSTOCK, GA 30188 STANDARD Interest(s) / 45000 Points EDNA AZUCENA PEREZ and ENRIQUE PEREZ 534 DIXON DR, CORPUS CHRISTI, TX 78408 STANDARD Interest(s) / 100000 Points DAMARIS E. PEREZ-ALCINA 125 DEANE ST, NEW BEDFORD, MA 02746 STANDARD Interest(s) / 60000 Points DULCE L. PLATA and JUAN PABLO RIOJAS 7118 AVENUE F, HOUSTON, TX 77011 STANDARD Interest(s) / 300000 Points SANDRA KAY PRIVETT 3405 COUNTY ROAD 2618, CADDO MILLS, TX 75135 STANDARD Interest(s) / 35000 Points MARSHALL DAVID PRUITT JR and TRACY NGUYEN 10 INSPIRATION LN, DALLAS, GA 30157 and 103 GRAY TRAIL, ACWORTH, GA 30101 STANDARD Interest(s) / 150000 Points MICHELLE DENISE PUNCH 18114 CABIN GREEN CT, HUMBLE, TX 77346 STANDARD Interest(s) / 40000 Points SHAWN ANTHONY RADFORD and PATRICIA LYNN RADFORD 356 TOWNSEND RD, ESSEX, MD 21221 STANDARD Interest(s) / 60000 Points ELIZABETH MARIE RAGSDALE and RANDOLPH RAY RAGSDALE 2792 N LEBLANC WAY, MERIDIAN, ID 83646 STANDARD Interest(s) / 50000 Points KIMBERLY ELIZABETH REVIA and AARON WADE REVIA 683 N FM 1194, LUFKIN, TX 75904 SIGNATURE Interest(s) / 50000 Points ROSALYN ROSHELL RICKETTS 3200 SAILFISH COURT LOT 97, FAYETTEVILLE, NC 28306 STANDARD Interest(s) / 30000 Points TEYAQUA NICHOLE ROBINSON 14697 NE 18TH AVE APT 117, NORTH MIAMI, FL 33181 STANDARD Interest(s) / 150000 Points DEVARRIO DRASHAUN ROCHELLE and TASHEBA RENEE BAVIS 192 ROCHELLE RD, GIBSLAND, LA 71028 and 1326 HWY. 80, GIBSLAND, LA 71028 STANDARD Interest(s) / 100000 Points SANDRO LEE RODRIGUEZ 272 JARED RD, VICTORIA, TX 77905 STANDARD Interest(s) / 40000 Points SIOBHAN MARIE ROSA and LUIS ANGEL GUZMAN, JR. 38 BRUCE ST, SPRINGFIELD, MA 01119 STANDARD Interest(s) / 150000 Points ESTHER OLIVO SALAZAR and JESSE SALAZAR 14239 JULIEDALE DR, HUMBLE, TX 77396 STANDARD Interest(s) / 220000 Points DERRICK CHRISTOPHER SCOTT 2400 GAVIN TRL, PFLUGERVILLE, TX 78660 STANDARD Interest(s) / 55000 Points KATHY SUE SEAL 15 LITTLE EGYPT RD, TUSCUMBIA, AL 35674 STANDARD Interest(s) / 75000 Points ARMAND DESHAWN SHEPERD and DEMETRIUS A. HARRIS 5119 WENTWORTH DR, NEW ORLEANS, LA 70126 STANDARD Interest(s) / 50000 Points GLENDA SAILES SHORTER 11419 77TH ST E, PARRISH, FL 34219 SIGNATURE Interest(s) / 50000 Points JAMES SKAARVA and KELLEY A. SKAARVA 1070 AMITY RD LOT 52, BETHANY, CT 06524 STANDARD Interest(s) / 300000 Points GLORIA MCGOWAN SMITH and VALERIA LASHAWN SMITH and REGINALD BERNARD WILLIS 810 BLEDSOE ST, LUFKIN, TX 75904 and 810 BLEDSOE ST, LUFKIN, TX 75904 STANDARD Interest(s) / 60000 Points DANA MICHELLE SMITH and QUINTON JOSEPH SMITH and QUINTON JOSEPH SMITH, JR. 678 AVENUE C, BEAUMONT, TX 77701 STANDARD Interest(s) / 100000 Points APRYL LYNN SMITH and ROBERT ZACHARY WEBSTER 3402 SAMOA DR, CORPUS CHRISTI, TX 78418 STANDARD Interest(s) / 35000 Points MARK JEFFERSON SMITH JR. and KISTIAN OPAL SMITH 1030 UNIVERSAL DR, COLUMBIA, SC 29209 STANDARD Interest(s) / 75000 Points MISTY DAWN SMITH-CADY and JERALDINE ALOYSUIS SMITH-CADY 1477 N STATE ROAD 49, RENSSELAER, IN 47978 SIGNATURE Interest(s) / 45000 Points CYNTHIA BERNAL SORIANO and JUAN JOSE SORIANO 2114 SOUTH NAVIDAD ST, SAN ANTONIO, TX 78207 STANDARD Interest(s) / 90000 Points RAMON JOEL SOTOLONGO 4550 OLD TAMPA HWY, KISSIMMEE, FL 34746 STANDARD Interest(s) / 50000 Points CANDACE R.C. SPENCER 11 FLORAL ST APT 2, TAUNTON, MA 02780 STANDARD Interest(s) / 40000 Points DEBRA A. STEPHENS A/K/A DEBRA A WILSON 20211 HERRIN LANDING LN, CYPRESS, TX 77433 STANDARD Interest(s) / 35000 Points ANTHONY DEWAYNE TATUM and LISA ELAINE TATUM 5131 N 65TH ST, MILWAUKEE, WI 53218 STANDARD Interest(s) / 50000 Points TONI NICOLE TAYLOR 821 169TH ST, HAMMOND, IN 46324 STANDARD Interest(s) / 100000 Points ROBERT TERRY and PHYLLIS TERRY 2653 E 115TH ST, CLEVELAND, OH 44104 STANDARD Interest(s) / 30000 Points MARIE M. THEUS 3 BETH CIR, ACTON, MA 01720 STANDARD Interest(s) / 45000 Points GEORGE STEVEN THOMSEN and JOYCE LYNETTE THOMSEN 217 SHALE DR, JARRELL, TX 76537 STANDARD Interest(s) / 300000 Points CLAUDE TOLIVER III and UNEEDA LASHAWN TOLIVER 655 BLUECHALK DR, CEDAR HILL, TX 75104 STANDARD Interest(s) / 100000 Points JUAN ANTONIO TOVAR and MA. MADALENA SANCHEZ ALONSO 441 BEARD DR, CEDAR HILL, TX 75104 STANDARD Interest(s) / 150000 Points MARIANELA TREVINO and JUAN C. TREVINO GONZALEZ 3226 W ROADRUNNER DR, EDINBURG, TX 78541 STANDARD Interest(s) / 200000 Points THOMAS GREGORY TYLER 10588 PENELOPE WAY, CONVERSE, TX 78109 STANDARD Interest(s) / 115000 Points PAUL ARTHUR ULLOA, JR. and CHRISTINE MARIE ULLOA 2431 L ST, SPRINGFIELD, OR 97477 STANDARD Interest(s) / 50000 Points MICHELLE S. VEGA and RAVIEL D. VEGA 103 DONNA RD, GATES, NY 14606 STANDARD Interest(s) / 30000 Points TOBY VELASQUEZ and JENNIFER LYNN VELASQUEZ 1612 PRICKLY PEAR, LOCKHART, TX 78644 STANDARD Interest(s) / 100000 Points LUCRECIA VELEZ A/K/A LUCRECIA CYBULSKI and GERARDO VELEZ 3110 WHITE BLOSSOM LN, HUMBLE, TX 77338 STANDARD Interest(s) / 75000 Points CHELSEA ANN WALLEN and JASON CHARLES WALLEN PO BOX 172, COLON, MI 49040 STANDARD Interest(s) / 50000 Points INIS ONEA WARD and AUDREY S. WARD 1456 N MASSASOIT AVE, CHICAGO, IL 60651 STANDARD Interest(s) / 100000 Points CARLTON L. WASHINGTON 6752 MAYBANK HWY, WADMALAW ISLAND, SC 29487 STANDARD Interest(s) / 50000 Points KENNETH MAURICE WEST 1542 BALDWIN RD, LUGOFF, SC 29078 STANDARD Interest(s) / 50000 Points ROS MARIE WHITE 5219 NOBLE ST, HOUSTON, TX 77020 STANDARD Interest(s) / 60000 Points MARK ALAN WHITTAKER 1309 W LAVENDER LN, ARLINGTON, TX 76013 STANDARD Interest(s) / 40000 Points DIANN LOUISE WIKANDER and LEROY GEORGE WIKANDER 2471 SUNSET RIDGE DR, ROSAMOND, CA 93560 STANDARD Interest(s) / 40000 Points WALTER J. WILLIAMS and SHELLY ANN WILLIAMS 265 PHELPS WAY, BOWLING GREEN, KY 42104 STANDARD Interest(s) / 50000 Points EUGENE WILLIAMS 1330 RESERVOIR AVE, NORFOLK, VA 23504 STANDARD Interest(s) / 50000 Points CARL L. WILLIAMS 1400 CORNELL PL, UNION, NJ 07083 STANDARD Interest(s) / 75000 Points P.A. WILLOUGHBY A/K/A PATRICIA WILLOUGHBY 304 W 154TH ST APT 6B, NEW YORK, NY 10039 STANDARD Interest(s) / 100000 Points VICTORIA O’BRIEN WOLF 10238 BELFAST RD, LA PORTE, TX 77571 STANDARD Interest(s) / 30000 Points MICHAEL WAYNE WOLFE and JANICE LEA WOLFE 8180 BROCKS GAP RD, BROADWAY, VA 22815 SIGNATURE Interest(s) / 80000 Points RANDOLPH SHELDON WOMACK A/K/A RANDOLPH WOMACK 809 NW 10TH ST, HALLANDALE BEACH, FL 33009 STANDARD Interest(s) / 50000 Points MITZI JEAN YOUNG and RAY RANDLE YOUNG and GINA LYNN SANCHEZ and MAXIMILIANO TREVINO SANCHEZ 4454 SEVEN PINES DR, GRAND PRAIRIE, TX 75052 STANDARD Interest(s) / 200000 Points HATTIE ME’SHELLE YOUNG 132 RIVEROAK DR, INMAN, SC 29349 Continued on next page


18B

The West Orange Times Thursday, October 29, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS

Continued from previous page STANDARD Interest(s) / 45000 Points Property Description Type of Interest(s), as described above, in the Orange Lake Land Trust (“Trust”) evidenced for administrative, assessment and ownership purposes by Number of Points, as described above, which Trust was created pursuant to and further described in that certain Trust Agreement for Orange Lake Land Trust dated December 15, 2017, executed by and among Chicago Title Timeshare Land Trust, Inc., a Florida Corporation, as the trustee of the Trust, Holiday Inn Club Vacations Incorporated, a Delaware corporation, f/k/a Orange Lake Country Club, Inc., a Delaware corporation, and Orange Lake Trust Owners’ Association, Inc., a Florida not-for-profit corporation, as such agreement may be amended and supplemented from time to time (“Trust Agreement”), a memorandum of which is recorded in Official Records Document Number: 20180061276, Public Records of Orange County, Florida (“Memorandum of Trust”) The above described Owners have failed to make the payments as required by their promissory note and mortgage recorded in the Official Records Book and Page of the Public Records of Orange County, Florida. The amount secured by the Mortgage and the per diem amount that will accrue on the amount owed are stated below: Owner Name Mtg.- Orange County Clerk of Court Book/Page/Document # Amount Secured by Mortgage Per Diem ABSHIRE/ABSHIRE N/A, N/A, 20180730378 $ 17,019.73 $ 5.89 AGEE/AGEE N/A, N/A, 20190073161 $ 13,965.28 $ 4.90 AKPOIDRISSOU N/A, N/A, 20180736422 $ 26,649.62 $ 9.56 ALEJANDRE N/A, N/A, 20190205311 $ 12,809.12 $ 4.57 ALONSO ALONSO N/A, N/A, 20190018012 $ 14,750.65 $ 5.18 ANDERSON N/A, N/A, 20190017822 $ 30,074.98 $ 9.91 ARCE/ARCE N/A, N/A, 20190048896 $ 24,305.87 $ 8.84 ATTAWAY/ATTAWAY A/K/A E. ATTAWAY N/A, N/A, 20190306881 $ 76,400.72 $ 26.82 AVILA/AVILA N/A, N/A, 20180411828 $ 22,674.55 $ 7.29 AYALA/ALEJANDRO AYALA N/A, N/A, 20180437273 $ 54,316.34 $ 19.99 AYALA/TANGUAY N/A, N/A, 20190151492 $ 19,629.73 $ 7.02 BAGWELL/BAGWELL N/A, N/A, 20190130404 $ 24,474.76 $ 8.74 BARILLEAUX A/K/A GWENDOLYN M BARILLEAUX N/A, N/A, 20180455900 $ 23,441.80 $ 8.49 BASS N/A, N/A, 20190041059 $ 15,020.53 $ 5.30 BATEMAN N/A, N/A, 20180682117 $ 91,607.78 $ 33.59 BAXTER N/A, N/A, 20190190477 $ 33,688.90 $ 12.12 BELTRE/BELTRE, A/K/A ZEUS O. BELTRE N/A, N/A, 20180736407 $ 18,908.46 $ 6.65 BERRY/BERRY N/A, N/A, 20180733520 $ 14,022.07 $ 4.93 BIEN-AIME/BIEN-AIME N/A, N/A, 20190112125 $ 16,304.00 $ 5.72 BIEN-AIME/BIEN-AIME N/A, N/A, 20190112695 $ 13,577.53 $ 4.77 BOATMAN/BOATMAN, III N/A, N/A, 20190111481 $ 10,022.56 $ 3.48 BONILLA/BETANCUR N/A, N/A, 20180730674 $ 22,040.17 $ 7.65 BONILLA/BONILLA ESPINO N/A, N/A, 20190042025 $ 19,231.04 $ 6.89 BOOKMAN N/A, N/A, 20180351209 $ 15,388.25 $ 5.26 BORDERS N/A, N/A, 20190084962 $ 27,101.13 $ 9.82 BRAZELL N/A, N/A, 20190207707 $ 13,340.12 $ 4.54 BREWSTER/BREWSTER, III N/A, N/A, 20190085066 $ 19,448.65 $ 6.94 BREWSTER N/A, N/A, 20190106096 $ 8,230.64 $ 2.70 BROWN/BROWN N/A, N/A, 20190150685 $ 20,052.60 $ 6.95 BROWN/BROWN N/A, N/A, 20190085682 $ 10,475.08 $ 3.58 BULLARD/BULLARD N/A, N/A, 20180743214 $ 29,969.47 $ 10.48 BURCH/BURCH N/A, N/A, 20180437492 $ 31,910.47 $ 10.22 CALLENDER N/A, N/A, 20190049566 $ 14,876.51 $ 5.17 CAMPOS A/K/A MARIA L CAMPOS/CAMPOS N/A, N/A, 20180667941 $ 74,345.25 $ 26.68 CANNON N/A, N/A, 20190187660 $ 19,493.12 $ 6.95 CARPIO/CARPIO N/A, N/A, 20190350818 $ 30,656.20 $ 10.74 CASIMIRO PINO/DIAZ MAYO N/A, N/A, 20180638053 $ 19,050.15 $ 6.81 CHAPPELL/CHAPPELL N/A, N/A, 20190266328 $ 21,970.36 $ 7.45 CHARLES/ GREEN N/A, N/A, 20190138802 $ 13,693.03 $ 4.76 CHIPPS A/K/A IMELDA F. G. CHIPPS N/A, N/A, 20190084733 $ 14,268.52 $ 4.99 CHISHOLM/BARNETT N/A, N/A, 20190003291 $ 18,104.61 $ 6.48 CLEARY/COMBS N/A, N/A, 20190126204 $ 25,090.24 $ 9.54 COFFMAN N/A, N/A, 20180536219 $ 18,474.45 $ 5.93 COLEMAN/COLEMAN N/A, N/A, 20180727207 $ 36,031.30 $ 12.82 COLLAZO PEREZ N/A, N/A, 20190053369 $ 15,017.35 $ 5.31 COTE N/A, N/A, 20190091967 $ 10,717.40 $ 3.73 COUSINS/COUSINS N/A, N/A, 20190208105 $ 15,504.94 $ 5.55 COYLE N/A, N/A, 20190046773 $ 26,028.55 $ 9.11 CRANE N/A, N/A, 20190230159 $ 13,954.30 $ 4.99 CROSS/CROSS N/A, N/A, 20180731894 $ 10,029.01 $ 3.55 CROSS-BRUMFIELD/ N/A, N/A, 20180412350 $ 37,508.68 $ 11.88 CUNNINGHAM N/A, N/A, 20190012150 $ 17,287.43 $ 6.08 CURTIS N/A, N/A, 20190047693 $ 35,481.75 $ 12.67 DAVIS N/A, N/A, 20190109562 $ 45,119.12 $ 16.19 DAVIS/DAVIS N/A, N/A, 20180730311 $ 10,941.69 $ 3.73 DE LEON TEJEDA/AGUIAR SANCHEZ N/A, N/A, 20180485497 $ 19,764.83 $ 6.89 DEDEAUX N/A, N/A, 20190112312 $ 16,832.80 $ 6.01 DEMING N/A, N/A, 20190052384 $ 19,229.60 $ 6.86 DICKSON/DICKSON N/A, N/A, 20190071338 $ 16,795.74 $ 6.09 DIXON/DAVIS JR N/A, N/A, 20180553323 $ 21,914.11 $ 7.97 DORSKY N/A, N/A, 20180523696 $ 191,680.00 $ 70.09 DRUMMOND N/A, N/A, 20190096582 $ 16,627.43 $ 6.02 DUPREE-JONES/JONES, JR. N/A, N/A, 20190048812 $ 27,764.73 $ 9.70 EDWARDS N/A, N/A, 20190015280 $ 11,906.87 $ 3.97 EININK/EININK/EININK/EININK N/A, N/A, 20180727211 $ 48,859.08 $ 16.34 ELLEGOOD/ELLEGOOD N/A, N/A, 20190021033 $ 27,893.37 $ 9.48 ELLIFRITS/ ELLIFRITS N/A, N/A, 20190091005 $ 22,044.74 $ 7.83 FEBLES N/A, N/A, 20180679092 $ 8,592.43 $ 2.88 FELICAN/BROOKS N/A, N/A, 20180534377 $ 23,898.37 $ 8.55 FERNANDEZ/FERNAN-DEZ N/A, N/A, 20190138542 $ 10,654.60 $ 3.76 FLORES/FLORES N/A, N/A, 20180682079 $ 71,261.38 $ 25.71 FLORES/FLORES N/A, N/A, 20180526481 $ 56,866.21 $ 18.4 FOLK N/A, N/A, 20180717543 $ 46,761.97 $ 15.95 FORD/FORD N/A, N/A, 20190015330 $ 12,278.96 $ 4.27 FRASER/FRASER N/A, N/A, 20190111899 $ 24,428.49 $ 8.75 GALLARDO N/A, N/A, 20190039455 $ 20,485.42 $ 7.09 GALLEGO/GALLEGO N/A, N/A, 20190091700 $ 10,099.23 $ 3.56 GAMBLE N/A, N/A, 20190207923 $ 13,285.36 $ 4.54 GARCIA/VILLELA AKA ARACELI GARCIA N/A, N/A, 20180682205 $ 10,943.59 $ 3.73 GARDINER III N/A, N/A, 20190106075 $ 8,620.04 $ 2.89 GEMOETS III/GEMOETS, TRUSTEES OF THE GEMOETS FAMILY TRUST DATED AUGUST 17, 2017 N/A, N/A, 20180468129 $ 34,186.87 $ 11.13 GEORGE N/A, N/A, 20180734008 $ 15,436.14 $ 5.35 GEORGEVITCH/GEORGEVITCH N/A, N/A, 20180649839 $ 98,807.23 $ 34.88 GILES/ASHFORD N/A, N/A, 20190047641 $ 20,932.18 $ 7.29 GILLIS/GILLIS N/A, N/A, 20190138219 $ 19,567.66 $ 6.94 GONZALEZ CAMILO/SANCHEZ-MENDOZA N/A, N/A, 20190109868 $ 14,093.90 $ 5.01 GORDON/GORDON N/A, N/A, 20190208270 $ 15,109.57 $ 5.43 GOULD N/A, N/A, 20190085793 $ 25,608.90 $ 9.33 GOWDER/GOWDER N/A, N/A, 20190202700 $ 15,610.45 $ 5.60 GRANT/GRANT N/A, N/A, 20180386645 $ 11,374.92 $ 4.04 GRIFFITH N/A, N/A, 20190106061 $ 35,392.12 $ 12.49 GUZMAN RODRIGUEZ N/A, N/A, 20190290180 $ 10,495.35 $ 3.58 HALE/HALE N/A, N/A, 20190085585 $ 13,070.99 $ 4.59 HAMPTON N/A, N/A, 20190190399 $ 32,005.98 $ 11.56 HAMPTON N/A, N/A, 20190022912 $ 26,689.86 $ 9.61 HARDIN/HEADS N/A, N/A, 20190045898 $ 18,782.78 $ 6.76 HARRIS/HARRIS N/A, N/A, 20190091368 $ 9,364.17 $ 3.40 HARRISON N/A, N/A, 20190190566 $ 16,450.95 $ 5.88 HAYES, SR./HAYES N/A, N/A, 20180730259 $ 46,260.08 $ 15.38 HAYWOOD N/A, N/A, 20180299398 $ 8,134.02 $ 2.72 HAYWOOD N/A, N/A, 20190085125 $ 13,023.43 $ 4.54 HERNANDEZ N/A, N/A, 20190046565 $ 13,058.47 $ 4.52 HERNANDEZ/PINEDA N/A, N/A, 20190190578 $ 34,616.42 $ 12.53 HILL JR/HUTCHISON-HILL N/A, N/A, 20190191661 $ 17,074.96 $ 6.06 HODGE/STEHLE N/A, N/A, 20190037870 $ 13,684.89 $ 4.86 HUDGENS/HUDGENS N/A, N/A, 20180340184 $ 15,053.97 $ 5.36 HUFF, II/HUFF N/A, N/A, 20180726707 $ 11,578.17 $ 4.01 HUNT N/A, N/A, 20180646559 $ 23,253.69 $ 7.77 HUNTER/HOWELL N/A, N/A, 20190084303 $ 12,793.52 $ 4.54 IRELAND N/A, N/A, 20190112520 $ 24,154.81 $ 8.71 JACKSON F/K/A VERNITA M DONNELL/JACKSON N/A, N/A, 20180751697 $ 21,917.44 $ 7.80 JAMISON/JAMISON N/A, N/A, 20190043327 $ 18,438.64 $ 6.48 JEFFERSON, JR./JEFFERSON N/A, N/A, 20190084979 $ 23,736.41 $ 8.45 JENKINS/HARRIS N/A, N/A, 20190191600 $ 12,981.44 $ 4.57 JOHNSON/JOHNSON N/A, N/A, 20180684638 $ 13,875.10 $ 4.95 JOHNSON/JOHNSON N/A, N/A, 20190047783 $ 20,025.44 $ 6.83 JOHNSON N/A, N/A, 20190222839 $ 29,860.30 $ 10.82 JOHNSON/EAST N/A, N/A, 20190051143 $ 25,089.74 $ 9.05 JOHNSON/YARBROUGH-HINES N/A, N/A, 20190092701 $ 15,719.84 $ 5.51 JOLLY/WILLIAMS N/A, N/A, 20190095778 $ 14,368.58 $ 5.00 JONES/JONES N/A, N/A, 20190057867 $ 136,259.37 $ 47.48 JONES N/A, N/A, 20180671632 $ 19,591.62 $ 6.96 JONES N/A, N/A, 20190143876 $ 12,947.11 $ 4.57 JONES/JONES N/A, N/A, 20190072312 $ 27,735.83 $ 9.48 JONES, II N/A, N/A, 20180682184 $ 30,056.80 $ 10.8 KAHL/KAHL N/A, N/A, 20190096425 $ 79,672.88 $ 28.97 KENNEDY/MORGAN, JR. N/A, N/A, 20190096672 $ 11,366.97 $ 3.87 LAMAR, JR./SANDS N/A, N/A, 20190094555 $ 11,207.06 $ 3.96 LARSON N/A, N/A, 20180635094 $ 164,079.12 $ 54.73 LEJUNE/LEJUNE N/A, N/A, 20180638078 $ 14,851.35 $ 4.85 LEWIS JR./LEWIS N/A, N/A, 20180751721 $ 22,447.11 $ 7.88 LEWIS WILDS A/K/A CHIQUITA LEWIS N/A, N/A, 20190041389 $ 30,361.53 $ 10.57 LIGHTFOOT/LIGHT-FOOT/LIGHTFOOT, JR./LIGHTFOOT N/A, N/A, 20190091772 $ 10,511.69 $ 3.70 LINDSEY N/A, N/A, 20190014702 $ 22,891.97 $ 7.95 LOPEZ/LOPEZ N/A, N/A, 20190072624 $ 62,644.50 $ 22.94 MANSO/MANSO N/A, N/A, 20180526226 $ 10,637.29 $ 3.55 MARTIN-LONON/MANNING, JR. N/A, N/A, 20190126607 $ 24,461.31 $ 8.74 MATA III/PIMENTEL N/A, N/A, 20180644927 $ 12,509.03 $ 3.94 MATHERNE N/A, N/A, 20190086076 $ 9,879.84 $ 3.41 MATTHEWS N/A, N/A, 20190042287 $ 14,332.99 $ 5.00 MCCRACKEN/MCCRACKEN N/A, N/A, 20190144084 $ 31,682.33 $ 11.49 MCCULLOUGH N/A, N/A, 20190112484 $ 15,316.92 $ 5.42 MCKELVEY/MCKELVEY N/A, N/A, 20180642174 $ 19,380.77 $ 6.26 MELTON N/A, N/A, 20190421689 $ 10,881.92 $ 3.75 MELVILLE/CLUE-MELVILLE N/A, N/A, 20190095767 $ 66,872.07 $ 24.57 MENDEZ-CABRERA/JERONIMO-LORENZO N/A, N/A, 20190357970 $ 24,113.27 $ 8.65 MENJIVAR RAMOS/MURCIA AQUINO N/A, N/A, 20180737529 $ 23,240.28 $ 8.21 MILLER, JR./MILLER N/A, N/A, 20190085529 $ 24,950.68 $ 8.47 MILLS/MILLS N/A, N/A, 20190036665 $ 12,745.99 $ 4.59 MONTGOMERY/ NICHOLAS N/A, N/A, 20190008414 $ 14,551.96 $ 4.66 MORALES RAMIREZ/MORALES-RAMIREZ N/A, N/A, 20190084475 $ 20,558.14 $ 6.96 MOSES/MOSES N/A, N/A, 20190011847 $ 14,932.17 $ 5.31 MURPHY, JR. N/A, N/A, 20190188375 $ 18,325.99 $ 6.31 NAJAR N/A, N/A, 20180733596 $ 21,928.31 $ 7.59 NAPIER N/A, N/A, 20190049976 $ 19,915.53 $ 7.04 NIELSEN/ VANWAGENEN N/A, N/A, 20180637246 $ 33,267.12 $ 12.12 NIXON/NIXON N/A, N/A, 20190096913 $ 9,883.65 $ 3.36 OCHOA MUNGUIA/VILLATORO N/A, N/A, 20180420687 $ 23,954.11 $ 8.55 OGBONNA/OGBONNA N/A, N/A, 20190047853 $ 24,504.17 $ 8.77 OLGIN/MOORE N/A, N/A, 20180744275 $ 24,962.09 $ 9.13 ORELLANA/PEREZ BRAN N/A, N/A, 20190096828 $ 31,877.16 $ 11.39 PACHECO/PACHECO N/A, N/A, 20190091730 $ 18,220.01 $ 6.52 PASH/PASH, JR. N/A, N/A, 20190106047 $ 13,602.86 $ 4.57 PEREZ/PEREZ N/A, N/A, 20180636905 $ 26,982.57 $ 9.21 PEREZ-ALCINA/ N/A, N/A, 20190111312 $ 17,210.31 $ 6.2 PLATA/RIOJAS N/A, N/A, 20190217238 $ 68,043.90 $ 24.81 PRIVETT N/A, N/A, 20180749731 $ 11,542.52 $ 4.12 PRUITT JR/NGUYEN N/A, N/A, 20180642906 $ 31,088.75 $ 11.29 PUNCH N/A, N/A, 20180636738 $ 12,944.12 $ 4.47 RADFORD/RADFORD N/A, N/A, 20190049854 $ 16,138.64 $ 5.81 RAGSDALE/RAGSDALE N/A, N/A, 20190307630 $ 14,376.86 $ 4.95 REVIA/REVIA N/A, N/A, 20190011908 $ 18,123.88 $ 6.44 RICKETTS N/A, N/A, 20190112405 $ 8,127.80 $ 2.71 ROBINSON N/A, N/A, 20180739017 $ 34,445.75 $ 12.08 ROCHELLE/BAVIS N/A, N/A, 20190043545 $ 26,486.20 $ 9.54 RODRIGUEZ N/A, N/A, 20190018855 $ 12,575.43 $ 4.49 ROSA/GUZMAN, JR. N/A, N/A, 20190049605 $ 26,446.39 $ 12.62 SALAZAR/SALAZAR N/A, N/A, 20190009447 $ 49,244.27 $ 17.23 SCOTT N/A, N/A, 20190190920 $ 15,727.27 $ 5.4 SEAL N/A, N/A, 20180588408 $ 21,338.02 $ 7.25 SHEPERD/HARRIS N/A, N/A, 20190053838 $ 13,779.49 $ 4.97 SHORTER N/A, N/A, 20190095853 $ 17,032.42 $ 6.06 SKAARVA/SKAARVA N/A, N/A, 20180718950 $ 40,382.79 $ 12.64 SMITH/SMITH/WILLIS/ N/A, N/A, 20190040453 $ 18,252.09 $ 6.53 SMITH/SMITH/SMITH, JR. N/A, N/A, 20190127437 $ 24,927.73 $ 8.65 SMITH/WEBSTER N/A, N/A, 20190038521 $ 12,611.85 $ 4.23 SMITH JR./ SMITH N/A, N/A, 20190091135 $ 20,716.21 $ 7.01 SMITH-CADY/SMITH-CADY N/A, N/A, 20190241878 $ 15,331.33 $ 5.51 SORIANO/SORIANO N/A, N/A, 20180535064 $ 24,441.17 $ 8.33 SOTOLONGO N/A, N/A, 20190085593 $ 14,243.24 $ 4.95 SPENCER N/A, N/A, 20190053700 $ 12,427.39 $ 4.36 STEPHENS A/K/A DEBRA A WILSON N/A, N/A, 20190018696 $ 11,931.92 $ 4.15 TATUM/TATUM N/A, N/A, 20190150808 $ 13,987.30 $ 4.99 TAYLOR N/A, N/A, 20190291250 $ 31,100.82 $ 10.23 TERRY/TERRY N/A, N/A, 20190051093 $ 8,914.63 $ 2.77 THEUS N/A, N/A, 20190041564 $ 12,793.52 $ 4.54 THOMSEN/THOMSEN N/A, N/A, 20190044530 $ 74,192.30 $ 27.14 TOLIVER III/TOLIVER N/A, N/A, 20180724273 $ 17,658.26 $ 5.67 TOVAR/SANCHEZ ALONSO N/A, N/A, 20180719238 $ 36,879.04 $ 12.64 TREVINO/TREVINO GONZALEZ N/A, N/A, 20180727923 $ 51,517.15 $ 18.23 TYLER N/A, N/A, 20180606481 $ 31,434.09 $ 10.96 ULLOA, JR./ULLOA N/A, N/A, 20190129029 $ 14,420.18 $ 5.09 VEGA/VEGA N/A, N/A, 20190138898 $ 8,208.54 $ 2.66 VELASQUEZ/ VELASQUEZ N/A, N/A, 20190092994 $ 24,328.81 $ 8.91 VELEZ A/K/A LUCRECIA CYBULSKI/VELEZ N/A, N/A, 20190084479 $ 19,920.30 $ 7.01 WALLEN/ WALLEN N/A, N/A, 20190150645 $ 10,255.11 $ 3.6 WARD/WARD N/A, N/A, 20180747486 $ 26,968.70 $ 9.18 WASHINGTON N/A, N/A, 20180537214 $ 13,785.25 $ 4.88 WEST N/A, N/A, 20190039268 $ 13,989.35 $ 4.93 WHITE N/A, N/A, 20180337889 $ 17,920.41 $ 6.31 WHITTAKER N/A, N/A, 20180717791 $ 12,771.67 $ 4.38 WIKANDER/WIKANDER N/A, N/A, 20190188090 $ 12,319.51 $ 4.36 WILLIAMS/WILLIAMS N/A, N/A, 20190129759 $ 13,967.28 $ 4.97 WILLIAMS N/A, N/A, 20180746762 $ 14,557.86 $ 5.27 WILLIAMS N/A, N/A, 20190208364 $ 20,208.78 $ 6.97 WILLOUGHBY A/K/A PATRICIA WILLOUGHBY N/A, N/A, 20190138488 $ 19,728.45 $ 7.12 WOLF N/A, N/A, 20190015786 $ 9,944.64 $ 3.47 WOLFE/WOLFE N/A, N/A, 20190085260 $ 24,264.01 $ 8.62 WOMACK A/K/A RANDOLPH WOMACK N/A, N/A, 20180680294 $ 14,303.79 $ 4.91 YOUNG/YOUNG/ SANCHEZ/SANCHEZ N/A, N/A, 20190302099 $ 54,377.15 $ 18.01 YOUNG N/A, N/A, 20190112653 $ 12,660.07 $ 4.56 Notice is hereby given that on November 20, 2020. at 10:00 a.m. Eastern time at Westfall Law Firm, P.A. , Woodcock Road, Suite 101, Orlando, Fl. 32803 the Trustee will offer for sale the above described Property. If you intend to attend this sale but are unable to travel due to Covid-19 restrictions, please call the office of Jerry E. Aron, P.A. at 561-478-0511. An Owner may cure the default by paying the total amounts due to Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club by sending payment of the amounts owed by money order, certified check, or cashier’s check to Jerry E. Aron, P.A. at 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407, or by credit card by calling to Holiday Inn Club Vacations Incorporated F/K/A Orange Lake Country Club, Inc., at 407-477-7017 or 866-714-8679. at any time before the Property is sold and a certificate of sale is issued. In order to ascertain the total amount due and to cure the default, please call Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc. at the above numbers, before you make any payment. A Junior Interest Holder may bid at the foreclosure sale and redeem the Property per Section 721.855(7)(f ) or 721.856(7)(f ), Florida Statutes. TRUSTEE: Jerry E. Aron, P.A. By: _______________________ Print Name: Jennifer Conrad Title: Authorized Agent FURTHER AFFIANT SAITH NAUGHT. Sworn to and subscribed before me this October 16, 2020, by Jennifer Conrad, as authorized agent of Jerry E. Aron, P.A. who is personally known to me . Print Name: Sherry Jones NOTARY PUBLIC STATE OF FLORIDA Commission Number: GG175987 My commission expires: 2/28/22 Notarial Seal October 22, 29, 2020 20-04197W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-007814-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CAPOZZOLI ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: THOMAS J. MIDDLETON and MAUREEN MIDDLETON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MAUREEN MIDDLETON And all parties claiming interest by, through, under or against Defendant(s) THOMAS J. MIDDLETON and MAUREEN MIDDLETON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MAUREEN MIDDLETON and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 8/004213 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall

terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Diamond Lockhart, Deputy Clerk 2020-09-21 14:13:14 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04139W

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-007814-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CAPOZZOLI ET.AL., Defendant(s). NOTICE OF ACTION Count III To: LOUISE M. HOBAN and MICHAEL J. HOBAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MICHAEL J. HOBAN And all parties claiming interest by, through, under or against Defendant(s) LOUISE M. HOBAN and MICHAEL J. HOBAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MICHAEL J. HOBAN and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 27/004316 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a

remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-836-2204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Diamond Lockhart, Deputy Clerk 2020-09-21 14:11:01 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04138W

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001757-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BEIDACKI ET.AL., Defendant(s). NOTICE OF ACTION Count XI To: ADILSON DONIZETI ZANQUETTA BUENO and JUSSIANE SALES DA MATA and CARLOS HENRIQUE MENDES and JUSSARADE SOUZA MATTA MENDES And all parties claiming interest by, through, under or against Defendant(s) ADILSON DONIZETI ZANQUETTA BUENO and JUSSIANE SALES DA MATA and CARLOS HENRIQUE MENDES and JUSSARA DE SOUZA MATTA MENDES and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 46/004318 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall

terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-05-26 16:53:26 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04107W


Thursday, October 29, 2020 The West Orange Times

19B

ORANGE COUNTY SUBSEQUENT INSERTIONS

SECOND INSERTION Prepared by and returned to: Jerry E. Aron, P.A. 2505 Metrocentre Blvd., Suite 301 West Palm Beach, FL 33407 NOTICE OF SALE Jerry E. Aron, P.A., having street address of 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407 is the foreclosure trustee (the “Trustee”) of Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc., having a street address of 9271 S. John Young Pkwy, Orlando, Fl. 32819 (the “Lienholder”) pursuant to Section 721.855 and 721.856, Florida Statutes and hereby provides this Notice of Sale to the below described timeshare interests: Owner Name Address Week/Unit CINDYSUE BECK 7815 TORRENT WAY, BAKERSFIELD, CA 93313 13/005230 Contract # 6575070 RUSSELL JERRY BROOME and JOY LUCAS BROOME 3420 AUTUMN LAKE DR, ROCK HILL, SC 29730 44/000408 Contract # 6261356 RODNEY A. BURKE, JR. and KISHA A. BURKE 101 ELDRIDGE ST, WATERBURY, CT 06704 34/000081 Contract # 6522115 CHANTE L. CARROTHERS-SMITH 1900 75TH ST, WOODRIDGE, IL 60517 32/005324 Contract # 6212418 NEIL H. CHIECA and JILL CHIECA 76 PRAIRIE LN, LINDENHURST, NY 11757 and 44 E BEACH PROMENADE, LINDENHURST, NY 11757 11/005322 Contract # 6208922 MONIKA A. CLOUD and ARDELL L. CLOUD 10824 DREXEL AVE, CLEVELAND, OH 44108 10/001012 Contract # 6335913 CHAUNCEY DUNNALE COLEY 628 SHADOW MOSS DR, MACON, GA 31204 40/005349 Contract # 6482077 JOSEPH ALMOND CONNER and E J AVENT CONNER A/K/A JUNE A CONNER 5747 WOODBINE AVE APT 2, PHILADELPHIA, PA 19131 1/000506 Contract # 6286471 HUGO E. DUARTE-MENDEZ 620 PAVONIA AVE APT D1, JERSEY CITY, NJ 07306 44/004211 Contract # 6549497 LEROY J. FAIRBANKS and MARY ANN T. PALERMO-FAIRBANKS 16 VIKING LN, LEVITTOWN, PA 19054 and 16 VIKING LN, LEVITTOWN, PA 19054 25/003248 Contract # 6274365 MOUHAMADOU LAMINE FALL and SHANTE CAMILL FALL 4893 WATER FOWL LN, MEMPHIS, TN 38141 10/000339 Contract # 6301787 PHILLIP DALLAS GARVIN and RAMONITA PLAZA 6039 SAND KEY LN, WESLEY CHAPEL, FL 33545 25/005368 Contract # 6501948 ROBERT GUILLORY and NATALIE TASHIKA GUILLORY 534 JOHN JONES RD, BAHAMA, NC 27503 43/004038 Contract # 6266830 ANTHONY MICHAEL HAYNES 6161 E GRANT RD APT 1205, TUCSON, AZ 85712 33/003134 Contract # 6241830 MICHAEL D. HOGAN 307 UNION ST, JERSEY CITY, NJ 07304 36/000205 Contract # 6542944 PETER JOHN HOLISKEY, III and MELISSA JO ECKENROTH 30 EVANSVILLE LN, PALM COAST, FL 32164 43/004316 Contract # 6561345 RONALD BARRY HOLSOMBACK 6019 MARBLE HOLLOW LN, KATY, TX 77450 5/004215 Contract # 6189747 RONALD LEE HOPKINS, JR. and ROCHELLE LYNN HOPKINS 5977 PELHAM DR, PORT ORANGE, FL 32127 19/004030 Contract # 6526581 HELLEN I. INTERIANO and LUIS M. INTERIANO FERRE 4225 MONTRACHET DR, KENNER, LA 70065 31/000241 Contract # 6561845 MARLON CRISTIAN JIMENEZ and MARTHA EVELYN GARZA VALDEZ JIMENEZ 9403 VALLEY MOSS, SAN ANTONIO, TX 78250 37/004310 Contract # 6536884 RICHARD J JOYCE 133 SPRUCE RD, NORWOOD, MA 02062 46/005216 Contract # 6546118 NIKENYA LEMEISHA KELLY and SHAHEEM WALI CLEMENTS 730 N BECKFORD DR, HENDERSON, NC 27536 and 325 PEARL ST, HENDERSON, NC 27536 38/003201 Contract # 6189033 KEITH ALAN LECTORA 6625 LEAH DR, SLATINGTON, PA 18080 24/004053 Contract # 6541758 CARMELINA MACKAFEE and MICHAEL F. MACKAFEE 35 DEVLIN AVE, BURLINGTON, NJ 08016 47/003009 Contract # 6353054 MADELINE MARTINEZ 4 BETTS PL, MASTIC, NY 11950 7/000404 Contract # 6217828 CHARITY C. MONROE and GEORGE DUSTIN MONROE 4931 PIKE AVE, NORTH LITTLE ROCK, AR 72118 6/005312 Contract # 6483291 SHAWN A. NIX 409 WILSHIRE ST, PARK FOREST, IL 60466 11/003219 Contract # 6534412 CORINA M. OAKES 401 SAINT REGIS RD, HOGANSBURG, NY 13655 3/003214 Contract # 6517681 AMBER DAWN O’BRIEN and CHARLES PATRICK O’BRIEN 443 SE LANGFIELD AVE, PORT SAINT LUCIE, FL 34984 12/005341 Contract # 6505987 LUIS D. ORTIZ and JUSTINE ERICKA NORDBY 10 CHARLTON ST, SOUTHBRIDGE, MA 01550 and 24 JEROME ST APT 1, SOUTHBRIDGE, MA 01550 44/004316 Contract # 6547327 ALFREDO PEREZ AGUILAR and ISABEL PEREZ 723 WESTFIELD AVE, BRIDGEPORT, CT 06606 15/004061 Contract # 6355280 NORMA IRIS REPOLLET 5 ALDER ST, DRACUT, MA 01826 3/000077 Contract # 6500809 LUIS ALBERTO SANCHEZ 7322 DEARBORN ST APT B, HOUSTON, TX 77055 23/005380 Contract # 6484917 JONATHAN SANTOS and NIVIA NORELYS SANTOS 1116 SUNCREST DR, APOPKA, FL 32703 51/004043 Contract # 6499956 MICHAEL GARY SHEPARD and MICHELLE KAY SHEPARD 2430 PHEASANT RUN, MELISSA, TX 75454 28/005228 Contract # 6509649 TIFFIANI CHANEL SLAUGHTER and ANTHONY CORTEZ MCKELLERY 12310 BRIGHTFIELD DR, LOUISVILLE, KY 40243 and 159 BAKER DR APT 504, SHELBYVILLE, KY 40065 40/004241 Contract # 6299720 JEFFREY K. SNOWDEN 605 W MENDOCINO ST, ALTADENA, CA 91001 49/000313 Contract # 6183258 PATRICIA TAMBURRO and ROBERT JOSEPH TAMBURRO, II 69 HIAWATHA AVE, WALTHAM, MA 02451 29/000300 Contract # 6354501 EVERARD L. THOMSON, JR. 13738 229TH ST, LAURELTON, NY 11413 51/000216 Contract # 6348421 JACQUELINE TOWNSEND 7351 S TALMAN AVE, CHICAGO, IL 60629 48/005122 Contract # 6538396 CYNTHIA L. WALTERS and BRIAN L. WALTERS 7710 N COUNTY ROAD 400 E, FRANKFORT, IN 46041 25/005126 Contract # 6557995 PATRICIA ANN WILLOUGHBY 304 W 154TH ST APT 3D, NEW YORK, NY 10039 1/003114 Contract # 6538299 PAUL JOHN WILLSON and WENDY LYNN WILLSON 8970 N RED MAPLE CIR, SUMMERVILLE, SC 29485 and 9698 PATRIOT BLVD APT 131, LADSON, SC 29456 9/005343 Contract # 6352144 JULIA DANIELS WRIGHT 13913 NOBLE PARK DR, ODESSA, FL 33556 33/000490 Contract # 6277152 TAYLOR RAY WYNN 911 W 21ST ST APT 1606, AUSTIN, TX 78705 5/005207 Contract # 6499637 RUBI A. ZELAYA FLORES 21819 TRAILWOOD MANOR LN, KATY, TX 77449 15/005343 Contract # 6527736 SERGIO ZEPEDA and PATRICIA SALAZAR 3804 W 64TH PLACE, CHICAGO, IL 60629 11/003015 Contract # 6559326 Whose legal descriptions are (the “Property”): The above described WEEKS/UNITS of the following described real property: of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof, as recorded in Official Records Book 3300, Page 2702, of the Public Records of Orange County, Florida, and all amendments thereto. The above described Owners have failed to make the payments as required by their promissory note and mortgage recorded in the Official Records Book and Page of the Public Records of Orange County, Florida. The amount secured by the Mortgage and the per diem amount that will accrue on the amount owed are stated below: Owner Name Mtg.- Orange County Clerk of Court Book/Page/Document # Amount Secured by Mortgage Per Diem BECK N/A, N/A, 20180689644 $ 14,758.95 $ 5.23 BROOME/BROOME 10867, 7611, 20150048320 $ 16,418.09 $ 5.56 BURKE, JR./BURKE N/A, N/A, 20180396707 $ 24,650.51 $ 8.77 CARROTHERS-SMITH 10639, 5929, 20130510230 $ 9,156.51 $ 3.14 CHIECA/CHIECA 10663, 2216, 20130600697 $ 7,973.69 $ 3.04 CLOUD/CLOUD N/A, N/A, 20160223243 $ 15,054.44 $ 5.53 COLEY N/A, N/A, 20170193763 $ 9,761.86 $ 3.33 CONNER/CONNER A/K/A JUNE A CONNER N/A, N/A, 20160655415 $ 15,332.62 $ 5.31 DUARTE-MENDEZ N/A, N/A, 20180450411 $ 22,291.99 $ 7.63 FAIRBANKS/PALERMO-FAIRBANKS N/A, N/A, 20160105958 $ 18,582.50 $ 6.01 FALL/FALL 11010, 5030, 20150582859 $ 23,100.38 $ 7.47 GARVIN/PLAZA N/A, N/A, 20170205214 $ 13,877.24 $ 4.62 GUILLORY/GUILLORY N/A, N/A, 20160640639 $ 16,518.99 $ 6.68 HAYNES 10892, 3252, 20150142701 $ 22,252.87 $ 7.68 HOGAN N/A, N/A, 20170681095 $ 19,430.60 $ 6.75 HOLISKEY, III/ECKENROTH N/A, N/A, 20180288640 $ 28,849.00 $ 10.02 HOLSOMBACK 10575, 1629, 20130276967 $ 10,873.10 $ 3.78 HOPKINS, JR./HOPKINS N/A, N/A, 20180058925 $ 23,561.46 $ 7.86 INTERIANO/ INTERIANO FERRE N/A, N/A, 20180386405 $ 31,183.23 $ 11.54 JIMENEZ/JIMENEZ N/A, N/A, 20170681329 $ 22,578.82 $ 7.88 JOYCE N/A, N/A, 20180310744 $ 10,047.06 $ 3.72 KELLY/CLEMENTS 10653, 1503, 20130562743 $ 9,336.88 $ 3.21 LECTORA N/A, N/A, 20180425066 $ 24,705.28 $ 8.67 MACKAFEE/ MACKAFEE N/A, N/A, 20170405448 $ 17,970.89 $ 6.70 MARTINEZ 10961, 3718, 20150402442 $ 18,916.65 $ 6.41 MONROE/MONROE N/A, N/A, 20170516119 $ 12,223.05 $ 4.18 NIX N/A, N/A, 20170681325 $ 33,999.40 $ 11.88 OAKES N/A, N/A, 20180221954 $ 18,788.74 $ 6.67 O’BRIEN/O’BRIEN N/A, N/A, 20180048914 $ 15,525.57 $ 5.42 ORTIZ/NORDBY N/A, N/A, 20180026107 $ 27,196.06 $ 9.55 PEREZ AGUILAR/PEREZ N/A, N/A, 20160426801 $ 27,599.85 $ 9.66 REPOLLET N/A, N/A, 20170216324 $ 18,676.51 $ 6.36 SANCHEZ N/A, N/A, 20160538396 $ 12,122.63 $ 4.12 SANTOS/SANTOS N/A, N/A, 20170219110 $ 37,303.89 $ 13.03 SHEPARD/SHEPARD N/A, N/A, 20170602960 $ 14,493.43 $ 5.07 SLAUGHTER/ MCKELLERY N/A, N/A, 20170100754 $ 21,683.98 $ 7.64 SNOWDEN 10647, 2268, 20130539202 $ 9,071.72 $ 3.36 TAMBURRO/ TAMBURRO, II N/A, N/A, 20160333148 $ 23,712.88 $ 8.78 THOMSON, JR. N/A, N/A, 20160274116 $ 34,518.42 $ 12.80 TOWNSEND N/A, N/A, 20180605935 $ 7,662.95 $ 2.82 WALTERS/WALTERS N/A, N/A, 20190096726 $ 15,522.22 $ 5.41 WILLOUGHBY N/A, N/A, 20170681371 $ 19,276.25 $ 6.69 WILLSON/WILLSON N/A, N/A, 20180480230 $ 15,158.73 $ 5.03 WRIGHT 10934, 8776, 20150302879 $ 26,316.18 $ 8.93 WYNN N/A, N/A, 20170373827 $ 10,271.41 $ 3.37 ZELAYA FLORES N/A, N/A, 20170610683 $ 15,724.34 $ 5.06 ZEPEDA/SALAZAR N/A, N/A, 20180319610 $ 36,250.73 $ 12.70 Notice is hereby given that on November 20, 2020. at 10:00 a.m. Eastern time at Westfall Law Firm, P.A. , Woodcock Road, Suite 101, Orlando, Fl. 32803 the Trustee will offer for sale the above described Property. If you intend to attend this sale but are unable to travel due to Covid-19 restrictions, please call the office of Jerry E. Aron, P.A. at 561-478-0511. An Owner may cure the default by paying the total amounts due to Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club by sending payment of the amounts owed by money order, certified check, or cashier’s check to Jerry E. Aron, P.A. at 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407, or by credit card by calling to Holiday Inn Club Vacations Incorporated F/K/A Orange Lake Country Club, Inc., at 407-477-7017 or 866-714-8679. at any time before the Property is sold and a certificate of sale is issued. In order to ascertain the total amount due and to cure the default, please call Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc. at the above numbers, before you make any payment. A Junior Interest Holder may bid at the foreclosure sale and redeem the Property per Section 721.855(7)(f ) or 721.856(7)(f ), Florida Statutes. TRUSTEE: Jerry E. Aron, P.A. By: _______________________ Print Name: Jennifer Conrad Title: Authorized Agent FURTHER AFFIANT SAITH NAUGHT. Sworn to and subscribed before me this October 16, 2020, by Jennifer Conrad, as authorized agent of Jerry E. Aron, P.A. who is personally known to me . Print Name: Sherry Jones NOTARY PUBLIC STATE OF FLORIDA Commission Number: GG175987 My commission expires: 2/28/22 Notarial Seal October 22, 29, 2020 20-04198W

SECOND INSERTION Prepared by and returned to: Jerry E. Aron, P.A. 2505 Metrocentre Blvd., Suite 301 West Palm Beach, FL 33407 NOTICE OF SALE Jerry E. Aron, P.A., having street address of 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407 is the foreclosure trustee (the “Trustee”) of Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc., having a street address of 9271 S. John Young Pkwy, Orlando, Fl. 32819 (the “Lienholder”) pursuant to Section 721.855 and 721.856, Florida Statutes and hereby provides this Notice of Sale to the below described timeshare interests: Owner Name Address Week/Unit DEBORAH BERG and HEATH ADAM ULLMAN 8500 GRAND PRIX LN, BOYNTON BEACH, FL 33472 and 2340 SW 67TH LN, MIRAMAR, FL 33023 49/005716 Contract # 6258230 MARTIN ANDERSON CHAPMAN and JANET RENEE CHAPMAN 225 DREMA CT, MURFREESBORO, TN 37127 52/53/005614 Contract # 6303924 PATRICIA RYALS COWART and MICHAEL COWART 1720 SUNSET PL, SOUTHSIDE, AL 35907 34/004333 Contract # 6284240 MARY ANN CRUCIANI 185 ARTILLERY WAY, MARTINSBURG, WV 25403 38/005458 Contract # 6485310 ERNESTINE DANIEL and ALPHIAN PHILLIP QUASHIE 21 MI ANNA DR, MAHOPAC, NY 10541 44/005556 Contract # 6191556 GREGORY LAMONT DAVIS 101 HAMPTON LEE CT APT LI, CARY, NC 27513 50/002156 Contract # 6539211 CHRISTINE M. DOUCET 30 HEMLOCK DR, ATTLEBORO, MA 02703 24/004265 Contract # 6206232 STEPHEN ALAN DUKES 3677 TARO PL, SARASOTA, FL 34232 19/004275 Contract # 6214309 SHELLY M. FERGUSON 15044 MILL SETTLEMENT TRCE, DENHAM SPRINGS, LA 70726 5/005464 Contract # 6291349 ANDREA J. FONTAINE 716 E 3RD ST, BOSTON, MA 02127 12/005421 Contract # 6555643 RONALD HOWARD GILMORE and PAMELA SUE GILMORE 340176 E 776 RD, TRYON, OK 74875 39/002563 Contract # 6286950 REGINA NADINE GREGORY and KEVIN JARMEL STOKES 509 E BROAD ST, BLACKSTONE, VA 23824 48/005654 Contract # 6578847 TIMOTHY D. HARPER and BRITTANY A. HARPER 1115 10TH ST NE, MASSILLON, OH 44646 12/002579 Contract # 6549730 AJA HARRISON and TRUMAINE HARRISON 901 E YOUNG AVE TRLR 174, TEMPLE, TX 76501 41/002588 Contract # 6460599 MARIA YUDELKA HERNANDEZ and NICOLAS HERNANDEZ 6685 PIRCH WAY, ELKRIDGE, MD 21075 38/005665 Contract # 6304360 GABRIELLE AYANNA HOLMES and JEFFREY LEE HOLMES 149 UPSAL ST SE, WASHINGTON, DC 20032 and 404 47TH ST NE, WASHINGTON, DC 20019 37/005715 Contract # 6510844 TONY FRANKLIN HORN, JR. and KAREN ANN HORN 125 PLANTATION DR, WAYCROSS, GA 31501 43/004328 Contract # 6272244 HARRIS HUGHLEY and PATRICIA B. HUGHLEY 3143 SCHUYLER PL, BRONX, NY 10461 38-ODD/5516 Contract # 6267749 LIGIA A. JARAMILLO 135 RED MILL RD, CORTLANDT MANOR, NY 10567 50/005526 Contract # 6489551 BYRON DAVELLE JOHNSON and LANITA MONE’T JOHNSON A/K/A NITA JOHNSON 605 CONLEY RD, RICHMOND, VA 23227 50/005635 Contract # 6475297 MICHAEL JOHNSON, JR. and CASEY LEIGH JOHNSON 5525 RAINBOW LN, CRESTVIEW, FL 32539 4/005444 Contract # 6292989 ROSE ALFRED MACHELA WRIGHT and BEATRICE RUKENWA 9645 DEVEDENTE DR # 204, OWINGS MILLS, MD 21117 5/002608 Contract # 6482164 KEITH THOLLY MATHIS and L. RAE CONNET 646 S BLACKWELL AVE, TYLER, TX 75701 and 2500 CARNEGIE LN APT C, REDONDO BEACH, CA 90278 41/002598 Contract # 6354303 EDITH SEGISMUNDO MCCOY and ALFRED SOON LEE 3545 CARRIAGE AVE, MESQUITE, TX 75181 and 2300 MARSH LN APT 422, CARROLLTON, TX 75006 51/005515 Contract # 6205228 DONNA E. MCLEAN 854 E 49TH ST, BROOKLYN, NY 11203 6/005765 Contract # 6540594 MITZI LENEKA MILLS and JERRY EUGENE MILLS, JR. 76 QUAIL DR # WR, MIDDLETON, TN 38052 30/002520 Contract # 6211906 JUAN CARLOS MONTES RAMIREZ and AMPARO RAMIREZ DE MONTES 3226 MADISON ELM ST, KATY, TX 77493 and 60 NW 125TH ST, NORTH MIAMI, FL 33168 22/005413 Contract # 6264331 CATALINA ORTIZ SIMON 1657 FAIRWAY CRST, LOVELAND, OH 45140 1/004325 Contract # 6277586 GREGORY LEE PITTS and PATRICIA ANN PITTS 1734 FOREST CREEK RD, AUGUSTA, GA 30909 49/005544 Contract # 6539693 ANDREW NECO RUSSELL, JR. and AIYETORO AIKALAH AWOSIKA 2200 SW 66TH AVE, MIRAMAR, FL 33023 47/003071 Contract # 6554775 ALEJANDRO SANCHEZ and FABIANA SANCHEZ 1327 EAST AVE, BERWYN, IL 60402 10/002575 Contract # 6485317 DONEICE ROWENA SEALEY A/K/A DONIECE ROWENA SEALY 103 SEAHAWK AVE, CAMERON, NC 28326 46/002547 Contract # 6561075 PEGGY ELAINE SELLERS and FLOYD EUGENE SELLERS 221 NEELY RD, HEWITT, TX 76643 38/002622 Contract # 6540161 BRENDA H. SPARKS and WILLIAM EDWARD SPARKS 2412 GALAXIE DR SW, BIRMINGHAM, AL 35211 44/005656 Contract # 6585815 TEESHA ROCHELLE THOMAS and THEODORE FRANKLIN THOMAS, JR. 3318 EAGLE RIDGE DR, WOODBRIDGE, VA 22191 20/005432 Contract # 6262343 EVERARD L. THOMSON, JR. 13738 229TH ST, LAURELTON, NY 11413 26/005553 Contract # 6348418 SHINYA THOMAS TURLEY 1523 POWELL CT, HUNTINGTON, WV 25701 18/005447 Contract # 6348673 JAMES ARTHUR WRISLEY, JR. 9749 NEWTOWN RD, BREINIGSVILLE, PA 18031 9/005736 Contract # 6208567 Whose legal descriptions are (the “Property”): The above described WEEKS/UNITS of the following described real property: of Orange Lake Country Club Villas II, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof, as recorded in Official Records Book 4846, Page 1619, of the Public Records of Orange County, Florida, and all amendments thereto. The above described Owners have failed to make the payments as required by their promissory note and mortgage recorded in the Official Records Book and Page of the Public Records of Orange County, Florida. The amount secured by the Mortgage and the per diem amount that will accrue on the amount owed are stated below: Owner Name Mtg.- Orange County Clerk of Court Book/Page/Document # Amount Secured by Mortgage Per Diem BERG/ULLMAN 10796, 3241, 20140435576 $ 12,165.38 $ 4.38 CHAPMAN/CHAPMAN N/A, N/A, 20160029864 $ 20,037.75 $ 6.65 COWART/COWART N/A, N/A, 20160637936 $ 17,391.75 $ 6.19 CRUCIANI N/A, N/A, 20170413862 $ 24,437.35 $ 8.79 DANIEL/QUASHIE 10647, 1614, 20130538901 $ 15,872.45 $ 5.13 DAVIS N/A, N/A, 20180344949 $ 17,945.06 $ 6.29 DOUCET 10612, 8595, 20130411220 $ 18,146.93 $ 6.4 DUKES 10664, 9394, 20130607155 $ 10,775.98 $ 3.77 FERGUSON N/A, N/A, 20170138287 $ 17,055.49 $ 6.04 FONTAINE N/A, N/A, 20180156789 $ 47,829.21 $ 17.36 GILMORE/GILMORE 11009, 7573, 20150580233 $ 15,635.05 $ 5.36 GREGORY/STOKES N/A, N/A, 20190029470 $ 18,851.11 $ 6.78 HARPER/HARPER N/A, N/A, 20180088100 $ 32,878.88 $ 11.52 HARRISON/HARRISON N/A, N/A, 20160426114 $ 20,728.89 $ 6.59 HERNANDEZ/ HERNANDEZ N/A, N/A, 20160307279 $ 17,230.27 $ 6.14 HOLMES/HOLMES N/A, N/A, 20180272800 $ 19,704.00 $ 6.95 HORN, JR./HORN 10891, 354, 20150137686 $ 14,305.80 $ 5.11 HUGHLEY/HUGHLEY 10838, 4569, 20140595091 $ 12,413.14 $ 4.4 JARAMILLO N/A, N/A, 20170168466 $ 25,440.87 $ 8.88 JOHNSON/JOHNSON A/K/A NITA JOHNSON N/A, N/A, 20170234197 $ 18,091.71 $ 6.3 JOHNSON, JR./JOHNSON 10997, 1694, 20150534112 $ 14,735.54 $ 5.24 MACHELA WRIGHT/RUKENWA N/A, N/A, 20170543725 $ 22,656.19 $ 7.41 MATHIS/CONNET N/A, N/A, 20170609182 $ 21,092.96 $ 7.19 MCCOY/LEE 10654, 4831, 20130568644 $ 24,742.74 $ 7.91 MCLEAN N/A, N/A, 20170657046 $ 26,504.52 $ 9.51 MILLS/MILLS, JR. 10622, 4160, 20130446254 $ 14,320.62 $ 4.73 MONTES RAMIREZ/RAMIREZ DE MONTES 10862, 3171, 20150026539 $ 15,358.18 $ 5.42 ORTIZ SIMON 10927, 5043, 20150274198 $ 15,262.95 $ 5.2 PITTS/PITTS N/A, N/A, 20180287824 $ 17,648.79 $ 6.24 RUSSELL, JR./AWOSIKA N/A, N/A, 20180309203 $ 25,519.84 $ 9.02 SANCHEZ/SANCHEZ N/A, N/A, 20170131569 $ 33,796.53 $ 11.8 SEALEY A/K/A DONIECE ROWENA SEALY/ N/A, N/A, 20180648178 $ 24,790.16 $ 8.97 SELLERS/SELLERS N/A, N/A, 20170657038 $ 18,355.52 $ 6.53 SPARKS/SPARKS N/A, N/A, 20180492781 $ 40,213.84 $ 14.67 THOMAS/THOMAS, JR. 10838, 4293, 20140594954 $ 15,671.73 $ 5.45 THOMSON, JR. N/A, N/A, 20160272918 $ 19,989.68 $ 6.82 TURLEY N/A, N/A, 20160272914 $ 15,009.60 $ 5.28 WRISLEY, JR. 10617, 8693, 20130429084 $ 18,977.60 $ 6.85 Notice is hereby given that on November 20, 2020. at 10:00 a.m. Eastern time at Westfall Law Firm, P.A. , Woodcock Road, Suite 101, Orlando, Fl. 32803 the Trustee will offer for sale the above described Property. If you intend to attend this sale but are unable to travel due to Covid-19 restrictions, please call the office of Jerry E. Aron, P.A. at 561-478-0511. An Owner may cure the default by paying the total amounts due to Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club by sending payment of the amounts owed by money order, certified check, or cashier’s check to Jerry E. Aron, P.A. at 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407, or by credit card by calling to Holiday Inn Club Vacations Incorporated F/K/A Orange Lake Country Club, Inc., at 407-477-7017 or 866-714-8679. at any time before the Property is sold and a certificate of sale is issued. In order to ascertain the total amount due and to cure the default, please call Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc. at the above numbers, before you make any payment. A Junior Interest Holder may bid at the foreclosure sale and redeem the Property per Section 721.855(7)(f ) or 721.856(7)(f ), Florida Statutes. TRUSTEE: Jerry E. Aron, P.A. By: _______________________ Print Name: Jennifer Conrad Title: Authorized Agent FURTHER AFFIANT SAITH NAUGHT. Sworn to and subscribed before me this October 20, 2020, by Jennifer Conrad, as authorized agent of Jerry E. Aron, P.A. who is personally known to me . Print Name: Sherry Jones NOTARY PUBLIC STATE OF FLORIDA Commission Number: GG175987 My commission expires: 2/28/22 Notarial Seal October 22, 29, 2020 20-04199W


20B

The West Orange Times Thursday, October 29, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MARIE S LOUIS 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MARIE S LOUIS 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MARIE S LOUIS 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MARIE S LOUIS 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that TLOA OF FLORIDA 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 NUMBER: 2013-1083

CERTIFICATE NUMBER: 2013-4585

CERTIFICATE NUMBER: 2013-8846

CERTIFICATE NUMBER: 2018-277

YEAR OF ISSUANCE: 2013

YEAR OF ISSUANCE: 2013

YEAR OF ISSUANCE: 2013

CERTIFICATE NUMBER: 2013-24904

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that NEBRASKA ALLIANCE REALTY COMPANY 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:

DESCRIPTION OF PROPERTY: JOE LOUIS PARK FIRST ADDITION R/51 LOT 1 BLK E

DESCRIPTION OF PROPERTY: SILVER STAR ESTATES X/108 LOT 11 BLK C

DESCRIPTION OF PROPERTY: HUNTLEY PARK 14/133 LOT 7-A

PARCEL ID # 24-22-27-5252-05-010

PARCEL ID # 11-22-28-8054-03-110

Name in which assessed: PEGGY HARDWICK

Name in which assessed: ROBERT ORTEGA, WELEY SZANYI

Name in which assessed: TRUST NUMBER 626 50% INT, OAK ARBOR CIRCLE TRUST 50% INT

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04147W

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04148W

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04149W

PARCEL ID # 32-21-29-3799-07-010

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that GSRAN-Z 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:

SECOND INSERTION

CERTIFICATE NUMBER: 2018-1508

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that HMF FL E 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:

YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-2216

DESCRIPTION OF PROPERTY: GROVE RESORT AND SPA HOTEL CONDOMINIUM 1 20160596750 UNIT 1309 (UNIT NUMBER CORRECTED PER FIRST AMENDMENT TO GROVE RESORT AND SPA HOTEL CONDOMINIUM 1 PER 20170103390)

YEAR OF ISSUANCE: 2018

PARCEL ID # 31-24-27-3000-03-090 Name in which assessed: CLAUDIA H CHIBA KAMERGORODSKY, GIL KAMERGORODSKY ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04153W

DESCRIPTION OF PROPERTY: BENTONS REPLAT SUB 18/99 LOT 5A PARCEL ID # 09-21-28-0639-00-050 Name in which assessed: JUAN VALDEZ ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04154W

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MUNICIPAL POINT CAPITAL LP 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that GSRAN-Z 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 NUMBER: 2018-3455

CERTIFICATE NUMBER: 2018-3922

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: HIAWASSEE OAKS UNIT TWO 22/26 LOT 9 SEE 5918/4479

DESCRIPTION OF PROPERTY: ROBINSWOOD HEIGHTS 7TH ADDITION 1/86 LOT 18 BLK A

PARCEL ID # 02-22-28-3539-00-090

PARCEL ID # 13-22-28-7584-01-180

Name in which assessed: PJS REAL ESTATE INVESTMENT COMPANY

Name in which assessed: JANELLE SYMPHORIEN

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04159W

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04160W

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that DAVID M ROSE 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 NUMBER: 2018-3070 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: [NOTE: ADVERSE POSSESSION] THE S 150 FT OF THE FOLLOWING DESCRIBED AS THE E 136 FT OF S 321 FT OF NE1/4 OF N2/3 OF S3/4 OF W1/2 OF SW1/4 OF SE1/4 OF SEC 27-21-28 SEE 4037/3598 & 4975/3361 & 5417/1538

DESCRIPTION OF PROPERTY: ROCKET CITY UNIT 2A Z/82 A/K/A CAPE ORLANDO ESTATES UNIT 2A 1855/292 THE E 75 FT OF W 150 FT OF TR 66 PARCEL ID # 13-23-32-7600-00-663 Name in which assessed: SEVERO S SPRADLING ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04150W

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that HMF FL E 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:

DESCRIPTION OF PROPERTY: CITRUS RIDGE VILLAGE CONDO CB 4/135 UNIT 1645 PARCEL ID # 25-20-27-1350-01-645 Name in which assessed: STANLEY J LEDDON, VICKIE A LEDDON ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04151W

YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: LAKE AVALON GROVES REPLAT J/90 BEG SE COR LOT 47 D RUN W 330.98 FT N 1285.58 FT E 20 FT S 684.22 FT E 310.89 FT S 602.11 FT TO POB (LESS N 5 FT FOR RD R/W) PARCEL ID # 06-23-27-4292-04-470 Name in which assessed: JOSEPH S BAKER ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04152W

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that GSRAN-Z 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that SUNSHINE STATE CERT VII LLLP 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 NUMBER: 2018-3445

CERTIFICATE NUMBER: 2018-3430

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: HIAWASSEE OAKS UNIT 3 25/68 LOT 52

DESCRIPTION OF PROPERTY: WHISPER RIDGE 20/129 LOT 46

CERTIFICATE NUMBER: 2018-1149

PARCEL ID # 02-22-28-3527-00-520

CERTIFICATE NUMBER: 2018-3453 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: HIAWASSEE HILLS UNIT TWO 12/75 LOT 147

PARCEL ID # 27-21-28-0000-00-079

PARCEL ID # 01-22-28-9245-00-460

Name in which assessed: VERNON D LOVE

Name in which assessed: JUDEEN JOHNSON

Name in which assessed: HUGH A JACKSON LIFE ESTATE, REM: ENID M JACKSON

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04155W

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04156W

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04157W

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04158W

PARCEL ID # 02-22-28-3538-01-470 Name in which assessed: TRANS AM SFE II LLC

SAVE TIME E-mail your Legal Notice

legal@businessobserverfl.com

LV10238

SECOND INSERTION

YEAR OF ISSUANCE: 2013

YEAR OF ISSUANCE: 2018


Thursday, October 29, 2020 The West Orange Times

21B

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that TLOA OF FLORIDA 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that HMF FL E 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MUNICIPAL POINT CAPITAL LP 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MERCURY FUNDING 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 NUMBER: 2018-4865

CERTIFICATE NUMBER: 2018-5017

CERTIFICATE NUMBER: 2018-5089

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that NEBRASKA ALLIANCE REALTY COMPANY 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that SUNSHINE STATE CERT VII LLLP 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:

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: AZUR AT METROWEST CONDOMINIUM 8641/1867 UNIT 3213

DESCRIPTION OF PROPERTY: HAMPTONS AT METROWEST 7830/2283 UNIT 211 BLDG 2

DESCRIPTION OF PROPERTY: MADISON AT METROWEST CONDOMINIUM 8405/4098 UNIT 137 BLDG 1

PARCEL ID # 36-22-28-0199-32-130

PARCEL ID # 01-23-28-3287-02-211

PARCEL ID # 01-23-28-5237-00-137

Name in which assessed: SRITHARAN THAVARAJAH

Name in which assessed: SHAWN TOWNSEL-JOHNSON, TALIA LASHAWNA TOWNSEL

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04161W

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04162W

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04163W

Name in which assessed: ANTHONY FARAH

CERTIFICATE NUMBER: 2018-5167 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: VENTURA AT STONEBRIDGE COMMONS CONDO PHASE 4 8249/812 UNIT 301 BLDG 4 PARCEL ID # 01-23-28-8190-04-301 Name in which assessed: CALVALCANTE FACANHA FREDERICO JORGE ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04164W

CERTIFICATE NUMBER: 2018-5322 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: HARBOR ISLE 33/61 LOT 11 PARCEL ID # 09-23-28-3377-00-110 Name in which assessed: SHABACH MINISTRIES OF PRAISE INC ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04165W

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ELIAS B POWELL (A MINOR) FUTMAROBERT E POWELL CUST FOR 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 NUMBER: 2018-6101 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: ESTATES AT PHILLIPS LANDING PHASE 2 39/47 LOT 93 PARCEL ID # 03-24-28-0907-00-930 Name in which assessed: KODA FLORIDA PROPERTIES LLC ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04167W

CERTIFICATE NUMBER: 2018-6142 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: BEG 671.03 FT N & 602 FT W OF SE COR OF NE1/4 RUN N 1038.97 FT TH E 102 FT S 998.48 FT TH S 68 DEG W 109.75 FT TO POB (LESS RD) & BEG 711.52 FT N & 500 FT W OF SE COR OF NE1/4 N 998.48 FT E 64 FT S 930 FT M/L TO RD S 68 DEG W ALONG RD TO POB ALL IN SEC 09-24-28 PARCEL ID # 09-24-28-0000-00-011 Name in which assessed: SRI LIMPUS LLC ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04168W

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MUNICIPAL POINT CAPITAL LP 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 NUMBER: 2018-6580 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: LAKE BUENA VISTA RESORT VILLAGE 4 CONDOMINIUM 9453/0112 UNIT 51410

SECOND INSERTION SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that HMF FL E 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:

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04169W

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04170W

CERTIFICATE NUMBER: 2018-11075

CERTIFICATE NUMBER: 2018-11402

CERTIFICATE NUMBER: 2018-11621

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that TLOA OF FLORIDA 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 NUMBER: 2018-7894

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ELIAS B POWELL (A MINOR) FUTMAROBERT E POWELL CUST FOR 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 NUMBER: 2018-9767 YEAR OF ISSUANCE: 2018

PARCEL ID # 30-22-29-2746-03-050

DESCRIPTION OF PROPERTY: SUN BAY CLUB CONDO UNIT 1 CB 7/70 BLDG 9 UNIT 142

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CYPRESS TAX 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:

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04166W

DESCRIPTION OF PROPERTY: LONDONDERRY HILLS SECTION TWO W/149 LOT 36 BLK C

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that TLOA OF FLORIDA 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:

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

YEAR OF ISSUANCE: 2018

Name in which assessed: TRUST NO 1000-142 WP

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ACTLIEN HOLDING INC 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:

Name in which assessed: RBAA VENTURES LLC

DESCRIPTION OF PROPERTY: FLEMING HEIGHTS EXTENDED P/26 LOT 7 BLK C

Name in which assessed: MARCIA BALDARENA SIMOES

SECOND INSERTION

PARCEL ID # 34-23-28-7192-00-230

YEAR OF ISSUANCE: 2018

PARCEL ID # 26-21-29-8408-09-142

SECOND INSERTION

DESCRIPTION OF PROPERTY: POINT CYPRESS 66/96 LOT 23

CERTIFICATE NUMBER: 2018-6674

PARCEL ID # 35-24-28-4360-51-410

SECOND INSERTION

YEAR OF ISSUANCE: 2018

SECOND INSERTION

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ELIAS B POWELL (A MINOR) FUTMAROBERT E POWELL CUST FOR 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 NUMBER: 2018-6021

PARCEL ID # 07-22-29-5174-03-360 Name in which assessed: BILAL JAVAID ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04171W

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ACTLIEN HOLDING INC 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CERTMAX 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 NUMBER: 2018-12195

CERTIFICATE NUMBER: 2018-12300

Name in which assessed: DARLENE ANITA MADDEN ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04172W

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MERCURY FUNDING 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 NUMBER: 2018-12533 YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: WALDEN PALMS CONDOMINIUM 8444/2553 UNIT 22 BLDG 12

DESCRIPTION OF PROPERTY: A PORTION OF ORLANDO CENTRAL PARK NO 27 4/96 BLK A BEG AT THE SE COR OF SAID BLOCK A TH S89-36-42W 369.04 FT TH N14-3855E 16.71 TH N02-02-09E 122.18 FT TH N08-44-05W 102.83 FT TH N8940-12E 40.36 TH S78-57-27E 75.17 FT TH N00-19-25W 7 FT TH N89-40-12E 131.77 FT TH S00-26-04E 4.85 FT TH N89-33-56E 18 FT TH S85-15-57E 29.6 FT TH N89-36-42E 57.38 FT TH S0023-18E 224.37 FT TO POB

PARCEL ID # 16-23-29-5783-01-314

PARCEL ID # 17-23-29-8957-12-220

PARCEL ID # 22-23-29-6342-01-001

Name in which assessed: ELENI PEREZ

Name in which assessed: ALPHA 5 REAL ESTATE INVESTMENTS LLC

Name in which assessed: PATRICIA ALESANDRA CURCOVEZKI

Name in which assessed: LAKE ELLENOR REALTY LLC

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04174W

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04175W

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04176W

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04177W

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04178W

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: RIO GRANDE TERRACE 6TH ADD X/141 LOT 5 BLK G

DESCRIPTION OF PROPERTY: RICHMOND HEIGHTS UNIT THREE 1/8 LOT 12 BLK 9

DESCRIPTION OF PROPERTY: ALHAMBRA VILLAGE NO 1 CB 6/124 BLDG 5 UNIT 4616

DESCRIPTION OF PROPERTY: MOSAIC AT MILLENIA A CONDOMINIUM 8282/3777 UNIT 1314 BLDG 13

PARCEL ID # 03-23-29-7436-07-050

PARCEL ID # 05-23-29-9623-09-120

PARCEL ID # 09-23-29-0112-05-616

Name in which assessed: THEN BIERD LLC

Name in which assessed: JIMMY LUBERISSE

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04173W

YEAR OF ISSUANCE: 2018


22B

The West Orange Times Thursday, October 29, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that LIEGE TAX LIENS LLC 18 the holder of the following certificate has filed said certificate for a TAX DEED to be issued thereon. The Certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CYPRESS TAX 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MERCURY FUNDING 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that TLOA OF FLORIDA 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that HMF FL E 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 NUMBER: 2018-12631

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ELIAS B POWELL (A MINOR) FUTMAROBERT E POWELL CUST FOR 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 NUMBER: 2018-14611

CERTIFICATE NUMBER: 2018-14832

CERTIFICATE NUMBER: 2018-15121

CERTIFICATE NUMBER: 2018-15233

YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-14533

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: SKY LAKE OAK RIDGE SEC UNIT 2 Z/12 LOT 84

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: THE CLOISTERS CONDO CB 1/41 APT 302D

DESCRIPTION OF PROPERTY: LANCELOT AT WINTER PARK CONDOMINIUM 8624/0546 UNIT 206 BLDG D

DESCRIPTION OF PROPERTY: PHILLIPS 1ST REPLAT LAKEWOOD R/105 LOT 1 BLK L

DESCRIPTION OF PROPERTY: 10212/1836 & 1837 - ERROR IN LEGAL - BEG SE COR OF NW1/4 OF NW1/4 OF SE1/4; TH N 229 FT TH W 164 FT TH N 90 FT TH W 256 FT M/L TO OUC TRACT TH S16-36-20E TO PT 328.22 FT E OF SW COR OF NW1/4 OF NW1/4 OF SE1/4 TH E TO POB (LESS R/W PER ORB 583/322) SEC 22-22-30

PARCEL ID # 23-23-29-8082-00-840 Name in which assessed: FRED ORTEGA ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04179W

DESCRIPTION OF PROPERTY: WINTER PARK PINES MERRIE OAKS SECTION UNIT TWO 1/47 LOT 1 BLK B PARCEL ID # 04-22-30-9428-02-010 Name in which assessed: BEACON FINANCIAL GROUP INC ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04180W

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MUNICIPAL POINT CAPITAL LP 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 NUMBER: 2018-15493 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: AZALEA PARK SECTION TWENTY FIVE V/33 LOT 8 BLK C (LESS BEG AT NE COR OF LOT 8 BLK C W 15 FT S 45 DEG E 21.22 FT N 15 FT TO POB) PARCEL ID # 27-22-30-0426-03-080 Name in which assessed: AMERICAN IRA LLC CUSTODIAN ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04185W

SECOND INSERTIONN NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that LIEGE TAX LIENS LLC 18 the holder of the following certificate has filed said certificate for a TAX DEED to be issued thereon. The Certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows: CERTIFICATE NUMBER: 2018-15841 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: CANDLEWYCK VILLAGE 10/78 LOT 75B PARCEL ID # 34-22-30-1163-00-751 Name in which assessed: PATRICIA ALESANDRA CURCOVEZKI ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04186W

PARCEL ID # 06-22-30-1417-03-020 Name in which assessed: GRAHAM BARR REVOCABLE TRUST ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04181W

Name in which assessed: LANCELOT AT WINTER PARK CONDOMINIUM ASSN INC ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04182W

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04183W

PARCEL ID # 22-22-30-0000-00-118 Name in which assessed: PER THERLANDER, PATRICIA THERLANDER ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04184W

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that TLOA OF FLORIDA 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MERCURY FUNDING 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 NUMBER: 2018-16140

CERTIFICATE NUMBER: 2018-16595

CERTIFICATE NUMBER: 2018-16120

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: VILLAS DEL SOL CONDO OR 4969/1085 UNIT 1817-4 BLDG G

DESCRIPTION OF PROPERTY: REGENCY GARDENS CONDOMINIUM 8476/0291 UNIT 103 BLDG I

PARCEL ID # 03-23-30-8938-18-174

PARCEL ID # 09-23-30-7331-09-103

Name in which assessed: WALESKA LOPEZ MONTES

DESCRIPTION OF PROPERTY: SOUTHPOINTE UNIT 1 CONDO CB 8/65 BLDG 15 UNIT L5

Name in which assessed: YADIRA ZORRILLA

PARCEL ID # 10-23-30-8182-15-105

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04188W

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04189W

DESCRIPTION OF PROPERTY: VENTURA VILLAGE PH 1 CONDO CB 18/30 BLDG 22 UNIT 2207 PARCEL ID # 03-23-30-8873-02-207 Name in which assessed: ABDULLAH A AL-TABAIB ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04187W

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MERCURY FUNDING 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 NUMBER: 2018-16728 YEAR OF ISSUANCE: 2018

Name in which assessed: H DAVID BROWN ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04190W

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ELIAS B POWELL (A MINOR) FUTMAROBERT E POWELL CUST FOR 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that LIEGE TAX LIENS LLC 18 the holder of the following certificate has filed said certificate for a TAX DEED to be issued thereon. The Certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that TLOA OF FLORIDA 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MERCURY FUNDING 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 NUMBER: 2018-17665

CERTIFICATE NUMBER: 2018-17675

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: CENTRAL PARK ON LEE VISTA CONDOMINIUM 8316/2619 UNIT 1005

DESCRIPTION OF PROPERTY: WINDCREST AT MEADOW WOODS 51/21 LOT 25

DESCRIPTION OF PROPERTY: WYNDHAM LAKES ESTATES UNIT 1 63/29 LOT 1 BLK 3

DESCRIPTION OF PROPERTY: WATERFORD LANDING CONDOMINIUM 8684/2101 UNIT 12202 BLDG 12

PARCEL ID # 24-23-30-1256-01-005

PARCEL ID # 31-24-30-8894-00-250

PARCEL ID # 32-24-30-9623-03-001

Name in which assessed: ADRIAN KING

Name in which assessed: YVONNE WOODHOUSE

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020. Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04191W

YEAR OF ISSUANCE: 2018

Name in which assessed: MOREEN S REDDICK

SECOND INSERTION

SECOND INSERTION

CERTIFICATE NUMBER: 2018-17369

PARCEL ID # 19-22-30-6872-12-010

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ELIAS B POWELL (A MINOR) FUTMAROBERT E POWELL CUST FOR 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:

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that SUNSHINE STATE CERT VII LLLP 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:

PARCEL ID # 11-22-30-4954-04-206

CERTIFICATE NUMBER: 2018-17969 YEAR OF ISSUANCE: 2018

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that TLOA OF FLORIDA 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 NUMBER: 2018-18062

CERTIFICATE NUMBER: 2018-18586 YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: COLONIAL LANDINGS CONDO PH 24 CB 13/39 UNIT 2202 BLDG 24

DESCRIPTION OF PROPERTY: SURREY RIDGE 18/58 LOT 55 (LESS BEG AT SLY COR LOT 55 RUN N 28 DEG E 113.31 FT N 61 DEG W 45 FT S 28 DEG W 115.36 FT SELY 45.04 FT TO POB)

PARCEL ID # 15-22-31-9110-12-202

PARCEL ID # 18-22-31-2012-02-202

PARCEL ID # 05-23-31-2000-00-551

Name in which assessed: JOSE LUIS MONTIEL

Name in which assessed: ALLEN M FRIEDLANDER

Name in which assessed: LUCILLE A ANJOORIAN TR

Name in which assessed: MICHAEL K MOTON

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Dec 03, 2020.

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04192W

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04193W

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04194W

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04195W

Dated: Oct 15, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Oct. 22, 29; Nov. 5, 12, 2020 20-04196W

YEAR OF ISSUANCE: 2018


Thursday, October 29, 2020 The West Orange Times

23B

ORANGE COUNTY SUBSEQUENT INSERTIONS

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004031-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ACOSTA ET.AL., Defendant(s). NOTICE OF ACTION Count XII To: SARDAR KHAN And all parties claiming interest by, through, under or against Defendant(s) SARDAR KHAN and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 18/000452 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit

SECOND INSERTION

weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-10-02 09:02:41 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04092W

FOURTH INSERTION FOURTH INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that TOWNSEND TOWNSEND 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 NUMBER: 2013-13848

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that JPL INVESTMENTS CORP 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 NUMBER: 2018-177 YEAR OF ISSUANCE: 2018

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004031-O #33 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ACOSTA ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: NATASHA LOUISE GALEA And all parties claiming interest by, through, under or against Defendant(s) NATASHA LOUISE GALEA and all parties having or claiming to have any right, title or interest in the property herein described: YOU ARE NOTIFIED that an action to foreclose a mortgage/claim of lien on the following described property in Orange County, Florida: WEEK/UNIT: 45/003128 of Orange Lake Country Club Villas I, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to the Declaration of Condominium thereof recorded in Official Records Book 3300, Page 2702, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 7, page 59 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TOGETHER with a remainder over in fee simple absolute as tenant in common with the other owners of all the unit

FOURTH INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that JPL INVESTMENTS CORP 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:

weeks in the above described Condominium in the percentage interest established in the Declaration of Condominium. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Jerry E. Aron, Plaintiff ’s attorney, whose address is 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida, 33407, within thirty (30) days after the first publication of this Notice, and file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. If you are a person with disability who needs any accommodation in order to participate in a court proceeding or event, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: in Orange County, ADA Coordinator, Human Resources, Orange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, fax: 407-8362204; at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled court appearance is less than 7 days. If you are hearing or voice impaired, call 711 to reach the Telecommunications Relay Service. TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT ORANGE COUNTY, FLORIDA Sandra Jackson, Deputy Clerk 2020-10-02 09:07:03 425 North Orange Ave. Suite 350 Orlando, Florida 32801 October 22, 29, 2020 20-04090W

FOURTH INSERTION

FOURTH INSERTION

The Department of Highway Safety and Motor Vehicles AAA AUTO LLC, Case No. MS-20-330 The Department of Highway Safety and Motor Vehicles has filed an Administrative Complaint against you, a copy of which may be obtained by contacting the Office of the General Counsel at: 2900 Apalachee Parkway, Room A-432, MS-2, Tallahassee, Florida 32399, or by calling (850) 617-3006. If you fail to file an election of rights with the Department, in a manner stated in the Administrative Complaint, you will waive your right to dispute the allegations of the Administrative Complaint and the Department may proceed to enter a Final Order based upon the allegations contained in the Administrative Complaint. Oct. 15, 22, 29; Nov. 5, 2020 20-04038W

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MARIE S LOUIS 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:

HOW TO PUBLISH YOUR LEGAL NOTICE

IN THE BUSINESS OBSERVER

CALL 941-906-9386 and select the appropriate County name from the menu option

OR E-MAIL: legal@businessobserverfl.com LV10160

SECOND INSERTION

FOURTH INSERTION

CERTIFICATE NUMBER: 2013-4219 YEAR OF ISSUANCE: 2013 DESCRIPTION OF PROPERTY: THAT PT OF SE1/4 OF NW1/4 OF SEC 03-22-28 LYING E OF RR R/W PARCEL ID # 03-22-28-0000-00-066 Name in which assessed: RONALD D USMILLER ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020. Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03926W

FOURTH INSERTION

FOURTH INSERTION

CERTIFICATE NUMBER: 2018-190

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that SOUTHERN PROPERTY LOGISTICS 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that JPL INVESTMENTS CORP 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that LIEGE TAX LIENS LLC 18 the holder of the following certificate has filed said certificate for a TAX DEED to be issued thereon. The Certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:

YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-256

CERTIFICATE NUMBER: 2018-811

CERTIFICATE NUMBER: 2018-883

DESCRIPTION OF PROPERTY: BEG 210 FT N & 215.95 FT W OF SE COR OF NW1/4 OF SE1/4 OF NW1/4 RUN N 120 FT W 215 FT S 120 FT E 215 FT TO POB IN SEC 21-20-27

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: CLEAR LAKE VIEWS J/145 LOT 13 & W 20 FT OF LOT 12 BLK 2

DESCRIPTION OF PROPERTY: BEG 993 FT N & 441 FT W OF SE COR OF SW1/4 OF NE1/4 RUN N 96 FT N 81 DEG W 129 FT S 13 DEG W 118 FT E 154 FT TO POB IN SEC 21-20-27 92-147 (OC PR)

DESCRIPTION OF PROPERTY: BANBURY VILLAGE CONDO CB 5/1 UNIT 1370

DESCRIPTION OF PROPERTY: JOE LOUIS PARK FIRST ADDITION R/51 LOT 8 BLK F

DESCRIPTION OF PROPERTY: WINDTREE GARDENS CONDO PH 1 CB 8/37 BLDG A UNIT 204

PARCEL ID # 03-23-29-1402-02-130

PARCEL ID # 21-20-27-0000-00-017

PARCEL ID # 21-20-27-0000-00-088

PARCEL ID # 25-20-27-0485-13-700

PARCEL ID # 24-22-27-5252-06-080

PARCEL ID # 26-22-27-9361-01-204

Name in which assessed: LEWIS D ZAHN

Name in which assessed: DONALD K JACKSON SR

Name in which assessed: GEORGIA M JOHNSON ESTATE

Name in which assessed: FRANK O GREGERSON

Name in which assessed: WILLIE SANDERS, JOE R SANDERS

Name in which assessed: 8 WINDTREE LANE L L C

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020.

Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03927W

Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03928W

Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03929W

Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03930W

Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03931W

Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03932W

YEAR OF ISSUANCE: 2013

There’s a public hearing to decide if

your kids are going to a different school next year.

your property taxes are going up 50%.

Wouldn’t you want to know?

Wouldn’t you want to know?

Did you know? Local school boards place notices about public hearings for proposed school district rezoning in newspapers.

Be Informed! Read the public notices in this newspaper and at FloridaPublicNotices.com to know what’s going on in your community.

FloridaPublicNotices.com

There’s a public hearing to decide if

Did you know? Local governments advertise notices of public hearings for proposed budgets and taxes in newspapers.

Be Informed! Read the public notices in this newspaper and at FloridaPublicNotices.com to know what’s going on in your community.

FloridaPublicNotices.com


24B

The West Orange Times Thursday, October 29, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that SOUTHERN PROPERTY LOGISTICS 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ACTLIEN HOLDING INC 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that TLOA OF FLORIDA 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MUNICIPAL POINT CAPITAL LP 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that JPL INVESTMENTS CORP 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 NUMBER: 2018-1664

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ELIAS B POWELL (A MINOR) FUTMAROBERT E POWELL CUST FOR 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 NUMBER: 2018-2070

CERTIFICATE NUMBER: 2018-2428

CERTIFICATE NUMBER: 2018-2843

YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-1875

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: CARRINGTON 80/53 LOT 4

DESCRIPTION OF PROPERTY: ROCK SPRINGS RIDGE PHASE 1 39/59 LOT 176

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: WEKIVA CLUB PH 2 48/88 LOT 54

PARCEL ID # 01-24-27-1500-00-040

PARCEL ID # 21-20-28-8240-01-760

DESCRIPTION OF PROPERTY: CAROLINE A ABBOTTS SUB B/30 BEG SW COR LOT 4 TH N 88 DEG E 140 FT N 93.35 FT S 88 DEG W 140 FT S 92.75 FT TO POB

Name in which assessed: ANA CLAUDIA TEIXEIRA DE BARRETO, EGOR ALBERTO BARRETO NEYRA

Name in which assessed: DUDLEY B BURRELL TRUST

DESCRIPTION OF PROPERTY: MAP OF PLYMOUTH B/17 LOT 3 BLK H (LESS EAST 5 FT PER DB 385/509) & VAC R/W ON N THEREOF PER DB 596/467 (LESS PT TAKEN FOR R/W PER 9849/5663)

CERTIFICATE NUMBER: 2018-1471 YEAR OF ISSUANCE: 2018

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020. Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03933W

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020. Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03934W

DESCRIPTION OF WEKIVA 8/38 LOT 29

PROPERTY:

PARCEL ID # 01-21-28-9080-00-290 Name in which assessed: MARVIN TONY MARTIN ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020. Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03935W

FOURTH INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that JPL INVESTMENTS CORP 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:

FOURTH INSERTION

PARCEL ID # 06-21-28-7172-08-030 Name in which assessed: NANCY LEE CASCA ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020. Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03936W

FOURTH INSERTION FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that TLOA OF FLORIDA 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 NUMBER: 2018-3136

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that FLORIDA TAX CERTIFICATE FUND 1 MUNICIPAL TAX 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that JPL INVESTMENTS CORP 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:

YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-3808

CERTIFICATE NUMBER: 2018-4611

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: YOGI BEARS JELLYSTONE PK CAMP RESORT (APOPKA) 3347/2482 UNIT 629

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: PINE RIDGE ESTATES SECTION 8 Y/125 LOT 3

DESCRIPTION OF PROPERTY: SAN SUSAN E/82 LOTS 38 & 39 SEE 2215/628

DESCRIPTION OF PROPERTY: HAMPTONS AT METROWEST PHASE 2 8088/826 UNIT 307 BLDG 57

PARCEL ID # 12-22-28-7056-00-030

PARCEL ID # 25-22-28-7804-00-380

Name in which assessed: YVETTE D RIVERA

Name in which assessed: HON HANG CHAN, TING YA KATY CHAN

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020.

Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03940W

Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03941W

PARCEL ID # 27-21-28-9805-00-629 Name in which assessed: JOHN MICHAEL MCHALE ESTATE ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020. Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03939W

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ATCF II FLORIDA-A LLC the holder of the following certificate has filed said certificate for a TAX DEED to be issued thereon. The Certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that LIEGE TAX LIENS LLC 18 the holder of the following certificate has filed said certificate for a TAX DEED to be issued thereon. The Certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:

CERTIFICATE NUMBER: 2018-5751

CERTIFICATE NUMBER: 2018-5798

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: ENCLAVE AT ORLANDO CONDO CB 12/67 UNIT 1306 BLDG 1

DESCRIPTION OF PROPERTY: POINT ORLANDO RESORT CONDOMINIUM PHASE 1 9512/3560 UNIT 309

FOURTH INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that JPL INVESTMENTS CORP 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 NUMBER: 2018-6114 YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-5070

PARCEL ID # 01-23-28-3287-57-307 Name in which assessed: ZAIDA NOEMI HERNANDEZ ABREU ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020. Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03942W

FOURTH INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that LIEGE TAX LIENS LLC 18 the holder of the following certificate has filed said certificate for a TAX DEED to be issued thereon. The Certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows: CERTIFICATE NUMBER: 2018-6454 YEAR OF ISSUANCE: 2018

PARCEL ID # 12-21-28-9101-00-540 Name in which assessed: JOHN M FARLEY ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020. Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03937W

PARCEL ID # 21-21-28-0004-00-041 Name in which assessed: MIRANDA T FAIR ESTATE ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020. Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03938W

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that TLOA OF FLORIDA 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MUNICIPAL POINT CAPITAL LP 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 NUMBER: 2018-5477

CERTIFICATE NUMBER: 2018-5642

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: WINDHOVER CONDO CB 2/70 UNIT D05-T BLDG 2

DESCRIPTION OF PROPERTY: SAND LAKE HILLS SECTION 7A 10/104 LOT 736

PARCEL ID # 13-23-28-9358-02-005

PARCEL ID # 22-23-28-7828-07-360

Name in which assessed: BRANDON FLANAGAN

Name in which assessed: KEVIN E MORGAN, MANDY J MORGAN

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020.

Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03943W

Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03944W

FOURTH INSERTION FOURTH INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that JPL INVESTMENTS CORP 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that FIG FL18 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 NUMBER: 2018-8515

CERTIFICATE NUMBER: 2018-8105

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: ANDREWS HEIGHTS 2/90 LOT 2 (LESS THE NORTH 125 FT THEREOF) & (LESS SR R/W ON S)

DESCRIPTION OF PROPERTY: N 100 FT OF S1/2 OF NE1/4 LYING W OF KILGORE RD IN SEC 04-24-28

DESCRIPTION OF PROPERTY: BLUE HERON BEACH RESORT TOWER 2 CONDOMINIUM 9461/3269 UNIT 407

PARCEL ID # 25-23-28-7197-00-309

PARCEL ID # 04-24-28-0000-00-034

PARCEL ID # 27-24-28-0648-00-407

PARCEL ID # 10-22-29-4430-05-102

Name in which assessed: PEDRO HENRIQUE SALA SILVA

Name in which assessed: NADEEM KHAN, ANNE MARIE KHAN

Name in which assessed: BOB GARDNER

Name in which assessed: JUDITH CRUZ, GRICELDA C CASTILLO

Name in which assessed: CENTRAL FLORIDA REGIONAL TRANSPORTATION AUTHORITY

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020.

Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03945W

Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03946W

Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03947W

Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03948W

Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03949W

Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03950W

PARCEL ID # 25-23-28-4980-01-306 Name in which assessed: LEANDRO HOLANDA LAURENTINO SOBRINHO

DESCRIPTION OF PROPERTY: LAKE FAIRVIEW CONDO CB 1/47 UNIT E102

PARCEL ID # 18-22-29-0169-00-021


Thursday, October 29, 2020 The West Orange Times

25B

ORANGE COUNTY SUBSEQUENT INSERTIONS FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that FLORIDA TAX CERTIFICATE FUND 1 MUNICIPAL TAX 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CYPRESS TAX 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that FLORIDA TAX CERTIFICATE FUND 1 MUNICIPAL TAX 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that LIEGE TAX LIENS LLC 18 the holder of the following certificate has filed said certificate for a TAX DEED to be issued thereon. The Certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that FLORIDA TAX CERTIFICATE FUND 1 MUNICIPAL TAX 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ATCF II FLORIDA-A LLC the holder of the following certificate has filed said certificate for a TAX DEED to be issued thereon. The Certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:

CERTIFICATE NUMBER: 2018-8549 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: EVANS VILLAGE FIFTH UNIT 2/72 LOT 2 BLK B PARCEL ID # 18-22-29-2537-02-020 Name in which assessed: HENRY D STAMPS, CLARENE G STAMPS ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020. Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03951W

CERTIFICATE NUMBER: 2018-9210 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: WAVERLY ON LAKE EOLA 7465/4621 UNIT 1805 PARCEL ID # 25-22-29-9057-01-805 Name in which assessed: CALE9 LLC ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020. Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03952W

CERTIFICATE NUMBER: 2018-9232 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: BELLEVUE ADDITION E/103 LOT 7 BLK C PARCEL ID # 26-22-29-0612-03-070 Name in which assessed: AMY DAVIDSON ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020. Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03953W

FOURTH INSERTION FOURTH INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ELIAS B POWELL (A MINOR) FUTMAROBERT E POWELL CUST FOR 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that FLORIDA TAX CERTIFICATE FUND 1 MUNICIPAL TAX 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 NUMBER: 2018-11732

CERTIFICATE NUMBER: 2018-11447

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: WOODHAVEN J/127 LOTS 1 & 14 (LESS R/W ON S OF LOT 14 PER PB 30-110) BLK T

DESCRIPTION OF PROPERTY: GRAND RESERVE AT KIRKMAN PARKE CONDOMINIUM 8697/2263 UNIT 914 BLDG 9 PARCEL ID # 07-23-29-3139-09-140 Name in which assessed: JOSEPH APOLEON ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020. Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03957W

PARCEL ID # 09-23-29-9452-20-010 Name in which assessed: THEISEN BROTHERS CO ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020. Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03958W

FOURTH INSERTION

CERTIFICATE NUMBER: 2018-9742 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: BEG NW COR SW1/4 NW1/4 RUN S 286.44 FT E 269.77 TO POB S 9 DEG W 189.5 FT E 240.82 FT TO WLY R/W OF RD N 17 DEG E 31.79 FT N 72 DEG W 0.74 FT NLY 162.12 FT W 261.12 FT TO POB (LESS PT TAKEN ON E FOR R/W PER OR 6411/1064 CIO 01-7981) PARCEL ID # 30-22-29-0000-00-118 Name in which assessed: JERICKO PROPERTIES LLC ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020. Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03954W

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CYPRESS TAX 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 NUMBER: 2018-14879

CERTIFICATE NUMBER: 2018-15229 YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: SUN HAVEN X/33 LOT 29 BLK B

DESCRIPTION OF PROPERTY: S 170 FT OF W 267 FT OF SW1/4 OF SE1/4 OF SW1/4 (LESS W 188 FT THEREOF & LESS S 30 FT RD R/W) OF SEC 2222-30

PARCEL ID # 12-22-30-8410-02-290

PARCEL ID # 22-22-30-0000-00-051

Name in which assessed: GROCERIES ON THE RUN LLC

Name in which assessed: TYRONE PRYOR, NINA V PRYOR

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020. Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03963W

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: LAKE MANN SHORES P/28 LOT 122

DESCRIPTION OF PROPERTY: LUOLA TERRACE T/17 LOT 4 BLK A

PARCEL ID # 32-22-29-4604-01-220

PARCEL ID # 33-22-29-5292-01-040

Name in which assessed: WENDELL BLACK, REGINALD BLACK, ANTHONY J BLACK, RICHARD E BLACK

Name in which assessed: JAMES HENRY REED JR

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020. Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03955W

FOURTH INSERTION

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020. Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03956W

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CYPRESS TAX 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 NUMBER: 2018-11776

CERTIFICATE NUMBER: 2018-11788

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that FLORIDA TAX CERTIFICATE FUND 1 MUNICIPAL TAX 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:

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-11810

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: THE VILLAGE CONDO CB 2/128 UNIT A-2 BLDG 17

DESCRIPTION OF PROPERTY: LYME BAY COLONY CONDO CB 3/60 BLDG 22 UNIT 2201

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: TOWNHOMES AT GREEN BRIAR VILLAGE 10/144 LOT 95

PARCEL ID # 10-23-29-3726-17-102

PARCEL ID # 10-23-29-5298-22-010

Name in which assessed: CRAIG P CAMPBELL

Name in which assessed: STONECREST INCOME OPPORTUNITY FUND I LLC

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020. Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03959W

FOURTH INSERTION FOURTH INSERTION

CERTIFICATE NUMBER: 2018-10246

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that FLORIDA TAX CERTIFICATE FUND 1 MUNICIPAL TAX 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:

AND

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020. Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03960W

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that LIEGE TAX LIENS LLC 18 the holder of the following certificate has filed said certificate for a TAX DEED to be issued thereon. The Certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:

CERTIFICATE NUMBER: 2018-9985

FOURTH INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ATCF II FLORIDA-A LLC the holder of the following certificate has filed said certificate for a TAX DEED to be issued thereon. The Certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows: CERTIFICATE NUMBER: 2018-15757 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: GROVE PARK CONDOMINIUM 8812/3243 UNIT 101 BLDG K

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that LIEGE TAX LIENS LLC 18 the holder of the following certificate has filed said certificate for a TAX DEED to be issued thereon. The Certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows: CERTIFICATE NUMBER: 2018-15926 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: MTP ENTERPRISES INC 62/18 PART OF LOT 1 DESC AS BEG NE COR SAID LOT 1 TH RUN S89-57-08W 416.14 FT S30-02-11W 21.76 FT S00-06-53W 209.70 FT N89-57-08E 427 FT N0006-53E 228.55 FT TO POB PARCEL ID # 35-22-30-5820-01-001

FOURTH INSERTION

DESCRIPTION OF PROPERTY: RIO GRANDE SUB 2ND REPLAT U/48 LOT 2 BLK A PARCEL ID # 10-23-29-7420-01-020 Name in which assessed: DURWIN S TALON, KAREN H TALON ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020. Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03961W

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that ATCF II FLORIDA-A LLC the holder of the following certificate has filed said certificate for a TAX DEED to be issued thereon. The Certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows: CERTIFICATE NUMBER: 2018-13594

PARCEL ID # 08-24-29-8710-00-950 Name in which assessed: DAVID L WILBUR TR ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020. Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03962W

FOURTH INSERTION FOURTH INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that CYPRESS TAX 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MERCURY FUNDING 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 NUMBER: 2018-19163

CERTIFICATE NUMBER: 2018-16841

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: SEAWARD PLANTATION ESTATES FIRST ADDITION T/124 THE S 1/2 LOT 9 BLK B

DESCRIPTION OF PROPERTY: QUAIL TRAIL ESTATES UNIT ONE 5/79 LOT 136 PARCEL ID # 11-23-30-7271-01-360

PARCEL ID # 19-22-32-7880-02-092

Name in which assessed: PATRICIA A CLARK ESTATE

Name in which assessed: KATIE G BROWNING ESTATE, LOUISE G MAYNARD ESTATE

Name in which assessed: CELWAL LLC

Name in which assessed: ASTRO SKATING CENTER OF ORLANDO LLC

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020.

ALL of said property being in the County of Orange, State of Florida. Unless such certificate shall be redeemed according to law, the property described in such certificate will be sold to the highest bidder online at www.orange. realtaxdeed.com scheduled to begin at 10:00 a.m. ET, Nov 19, 2020.

Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03964W

Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03965W

Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03966W

Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03967W

Dated: Oct 01, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller October 8, 15, 22, 29, 2020 20-03968W

PARCEL ID # 33-22-30-3239-11-101


26B

The West Orange Times Thursday, October 29, 2020

ORANGE COUNTY

Choices and Solutions

What Should Be Done Left unchanged, Social Security and Medicare are bankrupting America. Here are practical ways to provide a social safety net for those who need it. Unfortunately, politicians don’t show the courage to cross that bridge. BY MILTON & ROSE FRIEDMAN

M

ost of the present welfare programs should never have been enacted. If they had not been, many of the people now dependent on them would have become self-reliant individuals instead of wards of the state.

In the short run, that might have appeared cruel for some, leaving them no option to low-paying, unattractive work. But in the long run, it would have been far more humane. However, given that the welfare programs exist, they cannot simply be abolished overnight. We need some way to ease the transition from where we are to where we would like to be, of providing assistance to people now dependent on welfare while at the same time encouraging an orderly transfer of people from welfare rolls to payrolls. Such a transitional program has been proposed that could enhance individual responsibility, end the present division of the nation into two classes, reduce both government spending and the present massive bureaucracy, and at the same time assure a safety net for every person in the country, so that no one need suffer dire distress. Unfortunately, the enactment of such a program seems a utopian dream at present. Too many vested interests — ideological, political and financial — stand in the way. Nonetheless, it seems worth outlining the major elements of such a program, not with any expectation that it will be adopted in the near future, but in order to provide a vision of the direction in which we should be moving, a vision that can guide incremental changes. The program has two essential components: first, reform the present welfare system by replacing the ragbag of specific programs with a single comprehensive program of income supplements in cash — a negative income tax linked to the positive income tax; second, unwind Social Security while meeting present commitments and gradually requiring people to make their own arrangements for their own retirement. Such a comprehensive reform would do more efficiently and humanely what our present welfare system does so inefficiently and inhumanely. It would provide an assured minimum to all persons in need regardless of the reasons for their need while doing as little harm as possible to their character, their independence or their incentive to better their own condition.

THE NEGATIVE INCOME TAX

The basic idea of a negative income tax is simple, once we penetrate the smoke screen that conceals the essential features of the positive income tax. Under the current positive income tax you are permitted to receive a certain amount of income without paying any tax. The exact amount depends on the size of your family, your age and on whether you itemize your deductions. This amount is composed of a number of elements — personal exemptions, low-income allowance, standard deduction (which has recently been relabeled the zero-bracket amount), the sum corresponding to the general tax credit, and for all we know still other items that have been added by the Rube Goldberg geniuses who have been having a field day with the personal income tax.

STEPS TO FIX ENTITLEMENTS • Enact a “negative income tax.” • Wind down Social Security


Thursday, October 29, 2020 The West Orange Times

ORANGE COUNTY

Yet, as Anderson says, “There is no way that the Congress, at least in the near future, is going to pass any kind of welfare reform that actually reduces payments for millions of welfare recipients.” To simplify the discussion, let us use the simpler British term of “personal allowances” to refer to this basic amount. If your income exceeds your allowances, you pay a tax on the excess at rates that are graduated according to the size of the excess. Suppose your income is less than the allowances? Under the current system, those unused allowances in general are of no value. You simply pay no tax. If your income happened to equal your allowances in each of two succeeding years, you would pay no tax in either year. Suppose you had that same income for the two years together, but more than half was received the first year. You would have a positive taxable income, that is, income in excess of allowances for that year, and would pay tax on it. In the second year, you would have a negative taxable income, that is, your allowances would exceed your income but you would, in general, get no benefit from your unused allowances. You would end up paying more tax for the two years together than if the income had been split evenly. With a negative income tax, you would receive from the government some fraction of the unused allowances. If the fraction you received was the same as the tax rate on the positive income, the total tax you paid in the two years would be the same regardless of how your income was divided between them. When your income was above allowances, you would pay tax, the amount depending on the tax rates charged on various amounts of income. When your income was below allowances, you would receive a subsidy, the amount depending on the subsidy rates attributed to various amounts of unused allowances. The negative income tax would allow for fluctuating income, as in our example, but that is not its main purpose. Its main purpose is rather to provide a straightforward means of assuring every family a minimum amount, while at the same time avoiding a massive bureaucracy, preserving a considerable measure of individual responsibility and retaining an incentive for individuals to work and earn enough to pay taxes instead of receiving a subsidy. Consider a particular numerical example. In 1978, allowances amounted to $7,200 for a family of four, none above age 65. Suppose a negative income tax had been in existence with a subsidy rate of 50% of unused allowances. In that case, a family of four that had no income would have qualified for a subsidy of $3,600. If members of the family had found jobs and earned an income, the amount of the subsidy would have gone down, but the family’s total income — subsidy plus earnings — would have gone up. If earnings had been $1,000, the subsidy would have gone down to $3,100, and total income up to $4,100. In ef-

fect, the earnings would have been split between reducing the subsidy and raising the family’s income. When the family’s earnings reached $7,200, the subsidy would have fallen to zero. That would have been the break-even point at which the family would have neither received a subsidy nor paid a tax. If earnings had gone still higher, the family would have started paying a tax. We need not here go into administrative details — whether subsidies would be paid weekly, biweekly or monthly, how compliance would be checked and so on. It suffices to say that these questions have all been thoroughly explored; that detailed plans have been developed and submitted to Congress. The negative income tax would be a satisfactory reform of our present welfare system only if it replaces the host of other specific programs that we now have. It would do more harm than good if it simply became another rag in the ragbag of welfare programs.

NEGATIVE TAX HELPS POOR

If it did replace them, the negative income tax would have enormous advantages. It is directed specifically at the problem of poverty. It gives help in the form most useful to the recipient, namely, cash. It is general — it does not give help because the recipient is old or disabled or sick or lives in a particular area, or any of the other many specific features entitling people to benefits under current programs. It gives help because the recipient has a low income. It makes explicit the cost borne by taxpayers. Like any other measure to alleviate poverty, it reduces the incentive of people who are helped to help themselves. However, if the subsidy rate is kept at a reasonable level, it does not eliminate that incentive entirely. An extra dollar earned always means more money available for spending. Equally important, the negative income tax would dispense with the vast bureaucracy that now administers the host of welfare programs. A negative income tax would fit directly into our current income tax system and could be administered along with it. It would reduce evasion under the current income tax since everyone would be required to file income tax forms. Some additional personnel might be required, but nothing like the number who are now employed to administer welfare programs. By dispensing with the vast bureaucracy and integrating the subsidy system with the tax system, the negative income tax would eliminate the present demoralizing situation under which some people — the bureaucrats administering the programs — run other people’s lives. It would help to eliminate the present division of the population into two classes — those who pay and those who are supported on public funds. At reasonable breakeven levels and tax rates, it would be far less expensive than our present system. There would still be need for personal assistance to some families who are unable for one reason or another to manage their own affairs. However, if the burden of income maintenance were handled by the negative income tax, that assistance could and would be provided by private charitable activities. We believe that one of the greatest costs of our present welfare system is that it not only undermines and destroys the family, but also poisons the springs of private charitable activity.

HOW TO FIX SOCIAL SECURITY

Where does Social Security fit into this beautiful, if politically unfeasible, dream? The best solution in our view would be to combine the enactment of a negative income tax with winding down Social Security while living up to present obligations. The way to do that would be: l. Repeal immediately the payroll tax. 2. Continue to pay all existing beneficiaries under Social Security the amounts that they are entitled to under current law. 3. Give every worker who has already earned coverage a claim to those retirement, disability and survivors benefits that his tax payments and earnings to date would entitle him to under current law, reduced by the present value of the reduction in his future taxes as a result of the repeal of the payroll tax. The worker could choose to take his benefits in the form of a future annuity or government bonds equal to the present value of the benefits to which he would be entitled. 4. Give every worker who has not yet earned coverage a capital sum (again in the form of bonds) equal to the accumulated value of the taxes that he or his employer has paid on his behalf. 5. Terminate any further accumulation of benefits, allowing individuals to provide for their own retirement as they wish. 6. Finance payments under items 2, 3 and 4 out of gen-

27B


28B

The West Orange Times Thursday, October 29, 2020

ORANGE COUNTY

eral tax funds plus the issuance of government bonds. This transition program does not add in any way to the true debt of the U.S. government. On the contrary, it reduces that debt by ending promises to future beneficiaries. It simply brings into the open obligations that are now hidden. It funds what is now unfunded. These steps would enable most of the present Social Security administrative apparatus to be dismantled at once. The winding down of Social Security would eliminate its present effect of discouraging employment and so would mean a larger national income currently. It would add to personal saving and so lead to a higher rate of capital formation and a more rapid rate of growth of income. It would stimulate the development and expansion of private pension plans and so add to the security of many workers.

WHAT IS POLITICALLY FEASIBLE?

This is a fine dream, but unfortunately it has no chance whatsoever of being enacted at present. Three presidents — Presidents Nixon, Ford and Carter — have considered or recommended a program induding elements of a negative income tax. In each case, political pressures have led them to offer the program as an addition to many existing programs, rather than as a substitute for them. In each case, the subsidy rate was so high that the program gave little if any incentive to recipients to earn income. These misshapen programs would have made the whole system worse, not better. Despite our having been the first to have proposed a negative income tax as a replacement for our present welfare system, one of us testified before Congress against the version that President Nixon offered as the “Family Assistance Plan.” The political obstacles to an acceptable negative income tax are of two related kinds. The more obvious is the existence of vested interests in present programs: the recipients of benefits, state and local officials who regard themselves as benefiting from the programs and, above all, the welfare bureaucracy that administers them. The less obvious obstacle is the conflict among the objectives that advocates of welfare reform, including existing vested interests, seek to achieve. As Martin Anderson puts it in an excellent chapter on “The Impossibility of Radical Welfare Reform”: “All radical welfare reform schemes have three basic parts that are politically sensitive to a high degree. The first is the basic benefit level provided, for example, to a family of four on welfare. “The second is the degree to which the program affects the incentive of a person on welfare to find work or to earn more. “The third is the additional cost to the taxpayers. “To become a political reality, the plan must provide a decent level of support for those on welfare. It must contain strong incentives to work, and it must have a reasonable cost. And it must do all three at the same time.”

The conflict arises from the content given to “decent,” to “strong” and to “reasonable,” but especially to “decent.” If a “decent” level of support means that few if any current recipients are to receive less from the reformed program than they now do from the col1ection of programs available, then it is impossible to achieve all three objectives simultaneously, no matter how “strong” and “reasonable” are interpreted. Yet, as Anderson says, “There is no way that the Congress, at least in the near future, is going to pass any kind of welfare reform that actually reduces payments for millions of welfare recipients.” Consider the simple negative income tax that we introduced as an illustration in the preceding section: a break-even point for a family of four of $7,200, a subsidy rate of 50%, which means a payment of $3,600 to a family with no other source of support. A subsidy rate of 50% would give a tolerably strong incentive to work. The cost would be far less than the cost of the present complex of programs. However, the support level is politically unacceptable today. As Anderson says, “The typical welfare family of four in the United States now [early 1978] qualifies for about $6,000 in services and money every year. In higher paying states, like New York, a number of welfare families receive annual benefits ranging from $7,000 to $12,000 and more.” Even the $6,000 “typical” figure requires a subsidy rate of 83.3% if the break-even point is kept at $7,200. Such a rate would both seriously undermine the incentive to work and add enormously to cost. The subsidy rate could be reduced by making the break-even point higher, but that would add greatly to the cost. This is a vicious circle from which there is no escape. So long as it is not politically feasible to reduce the payments to many persons who now receive high benefits from multiple current programs, Anderson is right: “There is no way to achieve all the politically necessary conditions for radical welfare reform at the same time.” However, what is not politically feasible today may become politically feasible tomorrow. Political scientists and economists have had a miserable record in forecasting what will be politically feasible. Their forecasts have repeatedly been contradicted by experience. Our great and revered teacher Frank H. Knight was fond of illustrating different forms of leadership with ducks that fly in a V with a leader in front. Every now and then, he would say, the ducks behind the leader would veer off in a different direction while the leader continued flying ahead. When the leader looked around and saw that no one was following, he would rush to get in front of the V again. That is one form of leadership — undoubtedly the most prevalent form in Washington. While we accept the view that our proposals are not currently feasible politically, we have outlined them as fully as we have, not only as an ideal that can guide incremental reform, but also in the hope that they may, sooner or later, become politically feasible.


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.