Business Observer 9.18.20

Page 1

SEPTEMBER 18 - SEPTEMBER 24, 2020 | THREE DOLL ARS

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

Real estate | Miami firm dives into region’s multifamily market with big goals. PG.18 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

BANKING ISSUE

Strong SIGNS Between government pandemic loans and a housing boom, several banks are poised for a stellar end to 2020. PAGES 10–17.

Craig Albert | SANIBEL CAPTIVA COMMUNITY BANK, PRESIDENT AND CEO

DATA SNAPSHOT

STRATEGIES

BANKING

Shrink Wrap

Hyper Drive

Give and Go

Traditional small business lending has suffered as banks have focused on pandemic relief loans. PAGE 6

Putting customers above profits drives growth at Sarasota trucking firm, which plans to add brokerage services. PAGE 8

Banks and credit unions are donating to a variety of pandemic causes — in a way unlike the past downturn. PAGE 14

HOSPITALITY

BANKING

BANKING

Poultry Player

Focused Opportunity

Chart a Course

Tampa company gets into the fastcasual chicken concept game, hoping to pluck market share. PAGE 7

Banks in the region, by a large count, posted big year-over-year gains in assets in the second quarter. PAGE 16

Bonita Springs firm sells Atlanta apartment complex. 18 Chicago firm sells Lakeland PepsiCo facility for $41.2 million. 19 Retailers pay attention to shape of recovery. 21

PAGE

23 Discover more ways to win: Hire a business coach. A MUST- HAVE

341559-1

DON’T MISS

Central Florida bank targets Southwest Florida market for expansion amid industry consolidation. PAGE 11

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


BUSINESS OBSERVER | SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020

BusinessObserverFL.com

Vol. XXIV, No. 36

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

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

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

discover the difference

Charlotte County

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

Pinellas County

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

You should be able to focus on the people and moments that matter to you most. At The Trust Company we take the time to consider all aspects of your life and the family members who rely on you. Our helpful local team is ready to assist you.

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

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.

Ready for a Better Experience?

HOW TO SUBSCRIBE Subscription Price

One-Year Periodical Rate........................................................................................ $75 One-Year First-Class Mail......................................................................................$107 Two-Year Periodical Rate.......................................................................................$127 Two-Year First-Class Mail.......................................................................................$180 Three-Year Periodical Rate....................................................................................$185 Three-Year First-Class Mail...................................................................................$239 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

Divisions of The Sanibel Captiva Trust Company

Trust & Estate Services Investment Management Family Office Services

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.

S. Albert D. Hanser, Founder and Chairman Terence M. Igo, Chief Executive Officer Michael R. Dreyer, CPA – President, The Tampa Bay Trust Company West McCann, CFA – President, The Naples Trust Company Briana McDougall, CFA, Senior Vice President, Senior Portfolio Manager Krista Hinrichs, Vice President, Wealth Services Advisor Cherry W. Smith, Executive Vice President, Wealth Services Advisor Robin L. Cook, CWS, Executive Vice President, Wealth Services Advisor Hood Craddock, CPA - Director of Family Office Services

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

“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.

239.472.8300 | sancaptrustco.com 239.774.4000 | naplestrustcompany.com 813.915.6202 | tampabaytrustcompany.com

Not FDIC Insured. Investments involve risk and are not guaranteed.

Ayn Rand, Atlas Shrugged 338854-1

2


SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020 | BUSINESS OBSERVER

BusinessObserverFL.com

CoffeeTalk

3

Heroes eat here

PRIVATE A i r c r a f t

C h a r t e r s

Experience, Expertise & Reputation

DAVISAIR

COURTESY

CARLY SANDERS and KENDRA RIZZI, at Chops City Grill restaurant in Naples, thank customers for coming in.

Our Florida based brokerage division provides private air charters with licensed air carriers.

other marketing efforts, his bigger worry is the future. One obstacle, he projects, could be the lasting impact of COVID-19, that a vaccine might not be an instant fix. “Even when we’re out of this,” he says, “restaurants will have a psychological hurdle to overcome.” Another concern: The seasonal economic model of many Naples eateries, to make the bulk of the year’s revenue from January through April, will be tested in 2021, Quillen says. Those crowded four months normally cover restaurants when things slow down in summer and early fall. Speaking about the entire Southwest Florida restaurant scene, Quillen says, “if we don’t generate seasons like we have in the past, there will be a lot of bankruptcies next year.”

See COFFEE TALK page 5

has been providing Luxury Travel Service for over 30 years

NATIONWIDE & GLOBAL

Private Air Travel for Business or Pleasure Customized Travel Experience for your convenience

Certified FAA Air Carrier | rlstraff@davisair.com 341517-1

In some 40 years, Skip Quillen has had a wide variety of experiences in the restaurant business. In addition to studying at the Culinary Institute of America — Anthony Bourdain was a classmate and acquaintance — he trained in Switzerland and worked in Santa Barbara, Calif., and Atlantic City. For the past 25 years he’s run Culinary Concepts, a Naples-based restaurant group that started with Pazzo! Cucina Italiana in 1995 and now has three other brands: Chops City Grill, Yabba Island Grill and the Saloon; there are two Chops locations, one in Naples, one in Bonita Springs. That experience drives Quillen’s perspective in leading the company through the pandemic. “We will building this thing back,” he says, “one brick at time.” One of those bricks is actually a piece of paper, an appreciation letter handed to every customer. “They are our heroes,” Quillen tells Coffee Talk. “They are coming out and still supporting us.” The note, entitled To Our Heroes, says: “As restaurants across the country struggle to survive…when it seems like the whole world is against us…there are special people out there that understand restaurants are safe! They trust us with their families…and their decision.” Quillen says the note is heartfelt and something he hopes leads to repeat business and word-of-mouth marketing that the company cares about its customers. Business is down about 25% overall during the pandemic among the five Culinary Concepts locations. While Quillen looks for ways to grow the business in the now, with the customer appreciation note and

941.260.3888

Port Manatee Commerce Center

FINANCIAL PLANNING

31,000-60,000 SF FOR LEASE

INVESTMENTS TRUST & ESTATE RETIREMENT

2340 S Dock St, Palmetto, FL

It’s now more important than ever to

plan for your future today. 60,000 SF Space For Lease

31,000 SF Space For Lease

· Clear span (no poles) · 30’ eave height · 5 loading docks · 5 grade level doors · Two 26’ bi-fold hangar doors · Drive through access · 20’ x 60’ project cargo door

· Rail served by CSX · 200A - 277/480V electric service · Fire sprinklered (NFPA 13 High Hazard) · Convenient to I-75/I-4 (No congestion) · Located outside the security gates of Port Manatee · 24/7 access (No TWIC card required)

Gain peace of mind in unsettling times. In the wake of life changing events, we are often reminded to review our financial plan to ensure that it is up to date and still designed to meet our needs. Our professionals will help assess your existing financial plan to make sure you are still on track to reach your financial goals.

SARASOTA 1586 Main Street CNTrustCompany.com (941) 366-7222 PAUL TARANTINO SVP, Wealth Advisor Ext. 50720 SUZANNE ELLIN, JD, CGMA, CTFA, CFP® SVP, Trust Administration Officer Ext. 50721

Discover the difference, call today.

Multiple Investment Solutions | Minimum Investment Level of $200,000 | Pledge of Accountability *To see the full version of our Pledge of Accountability, visit CNTrustCompany.com/OurPledge or contact our office today. Investments are not FDIC insured, not bank deposits, not obligations of, or guaranteed by, Canandaigua National Bank & Trust, Canandaigua National Trust Company of Florida, or any of their affiliates. Investments are subject to investment risks, including possible loss of principal amount invested. Investments and services may be offered through affiliate companies. 341553-1

Kevin@PortManateeCommerceCenter.com · (941) 729-1010 www.PortManateeCommerceCenter.com

340123-1

Contact Kevin Button for lease terms and conditions.


4 topstories from BusinessObserverFL.com BusinessObserverFL.com

TAMPA BAY

Amazon seeks 500 employees Amazon’s new fulfillment center, under construction in Auburndale, Polk County, will create 500 full-time jobs that start at $15 per hour with benefits. According to a news release, the e-commerce giant is accepting applications for jobs at the facility, at 676 C. Fred Jones Blvd. Successful applicants, the release states, will pick, pack and ship largersized items to customers across central Florida, including bulk cleaning supplies and paper goods, sports equipment, pet food and supplies, electronics and household goods. Amazon, according to the release, also plans to open a new delivery station in nearby Lakeland by the end of the year. SARASOTA-MANATEE

quote of theweek Maybe some people think we’re crazy for opening in the middle of a pandemic, but the work had already begun, and we think it’s a great idea.”

Health insurer names new leader

Chris Elliott | The Hatchery

Florida Blue named Nick Kouris as the company’s Southwest Florida market leader. Kouris will develop, lead and execute a hyper-local strategy for Florida Blue focused on Manatee, Sarasota, Hardee and DeSoto counties and extending down to Collier and Lee counties, according to a news release.

SEE PAGE 7

BUSINESS OBSERVER | SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020

The move extends the local strategy the health insurer began 15 years ago when it expanded its regional footprint and developed local leadership teams and market presidents in Tampa, Orlando, Miami and Jacksonville.

Supply company appoints partner Brad Roberts, manager of ABC Supply Co. Inc.’s Sarasota location, has been promoted to managing partner. In this role, Roberts will participate in ABC Supply’s National Branch Advisory Board and provide senior management with feedback on various topics. He will also continue to supervise ABC Supply’s Sarasota location at 1542 Apex Road, according to a statement. ABC Supply Co. Inc. is a wholesale distributor of roofing and select exterior and interior building products. Roberts joined ABC Supply in 2010 when the company acquired Bradco Supply, where he started working in 2006. CHARLOTTE-LEE-COLLIER

Accounting firm promotes leaders HBK CPAs & Consultants has promoted two Southwest Florida executives to enhanced senior leadership roles. The firm, based in Canfield, Ohio, named Barry Holes principal in charge for the

Together we are…

firm’s five Florida offices, in Fort Myers, Naples, Sarasota, Stuart and West Palm Beach, according to a statement. He’s been a firm principal since 1982 and principal-in-charge of Naples and chair of the executive committee since 2005, the release adds. The firm also promoted Michael DeLuca to principal-incharge of the HBK Southwest Florida region. He’s been with HBK in Southwest Florida since 2013 and was promoted to principal in 2016.

Brokerage expands with merger Naples-based Premier Sotheby’s International Realty, one of the largest residential real estate brokerages in the region, has merged with Regal Real Estate Professionals, a luxury brokerage in Central Florida. Terms of the deal weren’t disclosed. Under the merger, the four former Regal Real Estate Professionals offices, in Orlando (Dr. Phillips), Winter Park, Clermont and Lake Mary, will now operate under the banner of Premier Sotheby’s International Realty, according to a statement. Also, the 85 employees affiliated with Regal Real Estate Professionals will join the Premier Sotheby’s International Realty team, the release adds.

BY THE NUMBERS $76,987

Average annual salary in the manufacturing industry in Tampa Bay — 27.5% higher than the overall average salary in the region PAGE 5

$1.5M

Projected revenue per year at The Hatchery, a new fastcasual chicken concept that recently debuted in Tampa PAGE 7

766

Federal Payment Protection Program loans Sanibel Captiva Community Bank processed PAGE 10

$588.2M

Assets for Orange Citybased Cogent Bank, which recently expanded to the Southwest Florida market PAGE 11

$250,000

Funds Hancock Whitney Bank donated to Tampa Bay area nonprofits for pandemic-related causes PAGE 14

Resilient.

Push through every burden with courage and integrity. Let’s get together. St. Petersburg (727) 521-1000

Venice (941) 497-6660 Follow us

| StearnsBank.com |

331405-1

Sarasota (941) 929-9000


SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020 | BUSINESS OBSERVER

CoffeeTalk

5

Count on it

FROM PAGE 3

Career reboot With the tourism and hospitality industry at a nadir because of the COVID-19 crisis, furloughed and laid-off workers could be forgiven for considering a career change. Manufacturing, however, continues to be a strongperforming sector, and manufacturers need to bolster their payrolls to keep up with growth. To meet that goal, Tampa Bay manufacturers, in partnership with AmSkills — a nonprofit that has brought hands-on, European-style manufacturing apprenticeship training programs to the region — have teamed up to stage a series of manufacturing “boot camps” to give job seekers a taste of a career in manufacturing. Each boot camp is prefaced by an interactive workshop, usually held on a Saturday, that has room for 20 participants. (COVID-19 social distancing protocols have been implemented, according to a news release.) Participants will work individually and as a team to build a project; their work will be evaluated by experts, with the 16 who score the highest invited to take part in a free, two-week manufacturing training boot camp. Participants who complete the boot camp are guaranteed a job interview with one or more of five participating employers. “This could be a life-changing opportunity for those people that lost their jobs due to the COVID-19 pandemic,” AmSkills Executive Director Tom Mudano states in the release. “The problem is that most people have no idea how many manufacturing op-

BusinessObserverFL.com

FILE

AmSkills Executive Director TOM MUDANO portunities are available within their community because they aren’t familiar with the industry or don’t believe they have the necessary skills to seek employment. This program is dedicated to providing participants with the information, skills and opportunity they need to launch a career at the end of the bootcamp.” The Tampa Bay region, the release states, is home to 3,019 manufacturing companies and 68,975 manufacturing jobs. The average earnings in the manufacturing industry in Tampa Bay is $76,987 — 27.5% higher than the overall average earnings in Tampa Bay. For more information or to apply, visit AmSkills.org, or call 727-301-1282, ext. 126.

The countdown is on: Punta Gordabased Pressure Games is working hard to get a new toy to market. The company was launched in October 2018, and the idea for its toy dubbed “Countdown” came a couple of months prior. Pressure Games CEO and Founder Alex Andreae tells Coffee Talk his kids wanted something to do one day when his son started hiding toys around the house, like a new version of hide and seek. “You can only fit yourself in so many places,” he says. “Little toys can go anywhere.” It gave Andreae, who has an electrical engineering background, an idea: What if there was a toy kids could hide and then find, with a timer and puzzles to solve before it reached zero. Andreae kept brainstorming and formed a team to bring the concept to fruition, including an engineer to do the toy’s programming. Since then, Pressure Games has worked on different iterations of Countdown, sought feedback from toy professionals and done play testing. Liz Hughes, chief brand officer at Pressure Games, led play sessions with children at area Boys & Girls Clubs. “It’s amazing how they pick up right away on something new,” she says. “It’s really interesting watching kids hone into parts they really like.” Hughes says the toy also gives kids and adults the chance to play together. “It really levels the playing field,” she says. “You can watch adults feel the same amount of stress and pressure.” Another bonus? It encourages play that doesn’t involve screen time. “You can get a lot of children together to be both active and social, cooperative and competitive,” Andreae says. A recent campaign on Kickstarter for Countdown allowed Pressure

Beautiful

HARMONIC IMAGE MEDIA GROUP INC.

Pressure Games Chief Brand Officer LIZ HUGHES and CEO and Founder ALEX ANDREAE are working to bring a new toy to market called Countdown. Games to test marketing ideas. It also provided good feedback about how to describe the toy. Now the company is preparing Countdown for manufacturing. “Everything looks like we have a green light to be launching at the end of November,” Andreae says. The goal? Get the toy out in time for the holidays. Pressure Games is working with Amazon to have Countdown included in its toy section. The company also wants it to be in a big-box retail store by the end of 2021. Pressure Games has plans for another toy, too. “We’re really building a company here,” Andreae says. “We’re very confident we’ve hit on something with this active toy idea.”

Keep Lee County

Litter is changing its look. Whether it’s the masks and gloves we wear to the grocery store, the hand sanitizer bottle we keep handy, or the disinfecting wipes we use incessantly, these items belong in the trash and not on the ground. You can make a difference! Our Supporters and Volunteers make it possible for us to improve and protect our fragile environment.

For additional information about our organization, to make a donation or to volunteer your time, please contact us.

(239) 334-3488 www.klcb.org

341606-1

The mission of Keep Lee County Beautiful is to inspire, educate, and engage the Lee County community in improving, beautifying, and protecting our environment.


6

BusinessObserverFL.com

BUSINESS OBSERVER | SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020

DataSnapshot

Loan moan While PPP loans grab headlines, other loans suffer.

PROUDLY CELEBRATING 60 YEARS Since 1960, B & I CONTRACTORS, Inc. has been dedicated to providing quality installation and service of MECHANICAL, ELECTRICAL and PLUMBING systems while offering the best value through progressive and innovative solutions.

PLAN IT  In-house Expert Engineers  Functional, Efficient and Cost-Effective Design

BUILD IT  700 Trained Professionals  Onsite State-of-the-Art Prefabrication Facility

MAINTAIN IT  Over 1,500 Satisfied Customers

MECHANICAL | ELECTRICAL | PLUMBING | REFRIGERATION | SERVICE

341605-1

 Reliable and Proactive HVAC and Refrigeration Maintenance

FORT MYERS • SARASOTA • TAMPA • TAMARAC www.bandiflorida.com

54 CA

RD

12

HO

75

LD

ER

12 00

NA

34

/0

0

51

ME

PPP LOANS 23

45

75 12 54 2 541

CA

Community banks based on the Gulf Coast, from Polk to Collier County, handled more than 24,000 federal Payment Protection Program loans from early spring through the summer, totaling well more than $1 billion. Companies receiving those loans — the PPP program ended Aug. 8, pending a possible government renewal of it — used the funds to save hundreds of thousands of jobs. The clear PPP leader in the region is St. Petersburg-based First Home Bank, which handled more than 9,500 PPP loans, making the bank a statewide leader, too. Five other banks with a headquarters in the region handled at least 1,200 PPP loans. Executives at several banks that did PPP loans say in addition to coming through for current clients, the PPP work has created a pipeline of potential new clients dissatisfied with their current bank. “We are proud to have originated more than $800 million [in] PPP loans, providing needed capital to businesses in Tampa Bay and around the nation at this critical time,” First Home CEO Tony Leo says in a statement. “The PPP program has introduced our institution to thousands of businesses and business owners throughout Tampa Bay, many of which are transitioning to full banking relationships.”

Although these loans are life-saving for the business recipients — and participating banks are enjoying a solid bump in assets and will enjoy future government-paid fees off the loans — it has presented another challenge: Non-PPP loans are in decline. Some 70% of banks, for example, tightened loan standards for small businesses in the summer, according to the July Federal Reserve Senior Loan Officer Opinion Survey. Demand for nonPPP small business loans, the survey adds, was down nearly 30%. In a separate survey, financial analysis firm Biz2Credit reports that lenders of all stripes, big and small banks, plus credit unions and alternative lenders, have mostly shied away from non-PPP loans. “It has been tough to secure more traditional small business loans in the coronavirus era,” Biz2Credit CEO Rohit Arora says in a statement. “The big banks hit a record low approval percentage of 8.9% in April but had been rebounding. In August, the upward trend reversed.” Analysts at Raymond James, according to a post in American Banker, also weighed in on the pending decline in non-PPP loans in an early August note. “Standards have tightened, and demand has declined to levels not seen since the Great Recession,” the St. Petersburg-based bank analysts wrote in the note “We expect conditions to remain tight with limited demand for new loans … until a resolution of the pandemic becomes apparent.”

RD

HO

12

L

34 00

R DE

/0

NA

23 51

Bank City No. of loans Avg. Loan Amount First Home Bank St. Petersburg 9,557 $74,511 Central Bank Tampa 2,686 $95,149 The Bank of Tampa Tampa 2,216 $129,668 First Florida Integrity Bank Naples 1,776 $79,925 First Citrus Bank Tampa 1,279 $67,203 Freedom Bank St. Petersburg 1,232 $78,032 Citizens Bank and Trust Frostproof 929 $42,011 Pilot Bank Tampa 842 $106,692 Sanibel Captiva Community Bank Sanibel 766 $71,921 Sabal Palm Bank Sarasota 735 $32,679 Flagship Bank St. Petersburg 551 $93,615 Bank of Central Florida Lakeland 550 $121,805 FineMark National Bank & Trust Fort Myers 537 $124,009 Edison National Bank Fort Myers 271 $90,449 Gulfside Bank Sarasota 187 $110,338 First National Bank of Pasco Dade City 169 $57,043 Charlotte State Bank & Trust Port Charlotte 164 $65,619 Century Bank of Florida Tampa 135 $70,617 Englewood Bank & Trust Englewood 81 $96,539 Total PPP loans 24,663

45

0

ME

NO TRANSFER FEE

2.9% APR*

ON BALANCE TRANSFERS

UNTIL NOV. 2021

SOURCE: U.S. DEPARTMENT OF TREASURY

APPROVAL RATE FOR NON-PPP LOANS

APPLY TODAY achievacu.com/credit 844.231.5908

60% 50%

56.1% 50.4%

40%

Easy application. Fast approvals. Secure technology.

39.6%

30% 28.3%

20% 10%

18.5%

21.2%

23%

13.6%

0 Banks > $10B 341227-1

*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.

January August

Banks < $10B

Credit Unions

Alternative lenders SOURCE: BIZ2CREDIT


SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020 | BUSINESS OBSERVER

infocus | strategies |

BusinessObserverFL.com

BY BRIAN HARTZ | TAMPA BAY EDITOR

Chicken or the Egg The company that developed Beef O’ Brady’s and the Brass Tap is taking on Chick-Fil-A and PDQ. The pandemic forced it to improvise, but its confidence remains high.

W

atch out, Chick-FilA. Be on your guard, PDQ. Prepare yourself, Popeye’s. The fast-casual chicken restaurant category has a new player: The Hatchery. It’s backed by FSC Franchise Co., the Tampa-based entity that owns the Beef O’ Brady’s and Brass Tap brands, which collectively have more than 20 locations across the Tampa Bay region. The Hatchery debuted Aug. 31 with a grand opening at its first location, 201 N. Dale Mabry Highway in south Tampa. Although excited about the future, CEO Chris Elliott admits it’s a challenging time, to say the least, to unveil a brandnew restaurant concept. “G i v e n t h e c h oi c e , w e wouldn’t have opened in a pandemic where you have plastic shields between the booths, and people have to wear a mask,” Elliott says. “But we’re working through it.” Elliott, 66, has been with FSC Franchise Co. since 2010. Before that, he served as president of Cinnabon and COO of

7

Church’s Chicken, so he knows a thing or two about developing fast-casua l a nd quickservice restaurant chains. He says The Hatchery has been in the works for about three years and represents FSC’s attempt to capture a share of the lucrative chicken market. “Chick-Fil-A does more volume in six days selling chicken than McDonald’s does in seven days selling burgers,” he says. “So what does that tell you? There’s a huge opportunity in that segment.” The Hatchery, however, faces significant headwinds in an economy still reeling from the COVID-19 crisis. Beef O’ Brady’s revenues were down 7% in July, Elliott says, while the Brass Tap — partially because it’s a bar and subject to additional restrictions — continues to struggle, with sales down 20% in July. And unlike rivals Chick-Fil-A and PDQ, The Hatchery is not equipped with a drive-thru, though Elliott says future locations might have that feature. That means the restaurant has

COURTESY

The Hatchery opened Aug. 31 in Tampa. to do everything it can to give customers the confidence to dine in and pick up takeout orders. Although it’s still early days for The Hatchery, day one got off to a good start, with 60% of revenue coming from offpremise orders, Elliott says, and 40% from in-store sales. “A lot of consumers have shifted their behavior to either picking food up after ordering online or using third-party delivery,” he says. “But I think that will change after the pandemic and be more balanced.” The build-out for The Hatchery cost $650,000, Elliott says,

and he expects the restaurant to generate $1.5 million in gross revenue per year and employ 25-30 people. FSC is already looking to open a second Hatchery restaurant in either Trinity or St. Petersburg. The pro forma, Elliott says, calls for a two-to-one sales to investment ratio. “We think that’s a very conservative number,” he adds. “We think we can do much, much better than that, but at 2,400 square feet, it’s a small footprint, with no drive-thru. You put a drive-thru on it, then you’re talking $2 million plus.” An intriguing footnote to The

Hatchery’s development is how it started — as an accidental ghost kitchen. Construction of the restaurant began in January but ceased in March due to the pandemic. To keep momentum going — and get a sense of how the new concept would be received — FSC made items developed specifically for The Hatchery menu at the firm’s test kitchen in its head office in Tampa. Then it partnered with third-party delivery services, such as Uber Eats, GrubHub and BiteSquad, to make the food available to customers in south Tampa. “There has been a lot of talk in the industry around virtual kitchens and ghost kitchens,” Elliott says. “And we said, ‘Well, why don’t we try this until we can get back under construction again and see what we can learn. So we ran it as a ghost kitchen for eight weeks. It wasn’t what we’d originally planned, but it just worked out that way.” It’s also a perfect example of not letting external circumstances out of your control define and shape your reality — a point not lost on Elliott. “Maybe some people think we’re crazy for opening in the middle of a pandemic, but the work had already begun, and we think it’s a great idea,” he says. “We think it’ll do much better after the pandemic, but we’re confident that going ahead and opening was the right move.”

Financial Services Investment Banking Skyway Capital Markets, LLC is a is a privately-held, independent investment bank that provides strategic advice and execution on equity and debt capital raising, mergers and acquisitions, loan sales and asset divestitures, and financial advisor y ser vices. Our Financial Institutions Group clients include: Community Banks, Credit Unions, Financial Technology, Specialty Finance, Insurance, and Trust & Asset Management. Our team’s diverse background as advisors, industr y executives, board members and investors provides a unique and broad understanding of the industr y’s financial, regulator y and competitive landscape. We have deep sector-specific relationships and experience, making Skyway Capital Markets a trusted advisor of choice.

Banking and Finance Advisory Team

SKYWAY CAPITAL MARKETS 100 NORTH TAMPA STREET, SUITE 3550 TAMPA, FL 33602 Tel. 813-210-9522 Fax 813-210-9523 www.skywaycapitalmarkets.com

341558-1

info@skywaycapitalmarkets.com Marty Traber Chairman

Russ Hunt CEO

Dennis Holthaus Managing Director

Michael Faraone

Sr. Managing Director

Michael Johnson Managing Director

Andrew Fenton

Managing Director

MEMBER FINRA/SIPC


8

BUSINESS OBSERVER | SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020

BusinessObserverFL.com

infocus | strategies |

BY GRIER FERGUSON | SARASOTA-MANATEE EDITOR

Shipping News S

arasota-based trucking company Black Hawk Logistics has built a solid business transporting refrigerated and dry goods, primarily produce, dairy and ice cream. Now the company, previously based in Colorado before Vasil Gushterov, the owner and president, moved the headquarters to Sarasota, is getting into a new line of work that can deliver even more growth: brokering the shipment of goods. Logistics and brokerage entities have grown rapidly in the region, as the prevalence of ecommerce puts a premium on things like last-mile delivery and reliable service. Black Hawk Logistics General Manager Richard Binkley says the goal is to have the brokerage up and running in 2020. “Opening a brokerage is going to expand how we do everything,” Binkley says. He says the brokerage will serve essentially as a middleman, connecting companies that need trucks with firms that can provide them. Black Hawk could be that provider, or if all of its trucks happen to be in use, the brokerage could connect the company to another trucking firm. “Some of my customers have flat out told me, ‘As soon as the brokerage is open, you’re getting all my loads,’” he says.

The Sarasota office is the home base for the firm’s eight dispatchers and other members of the Black Hawk team, totaling 12 employees. The company has about 45 drivers, subcontractors who own their own trucks. Within the last month, the firm gained five trucks, and it also recently hired another dispatcher. The company, with just under $8 million in gross revenue in 2019, has grown through a focus on customer service and word of mouth. With plans for more trucks, officials see more growth in its future. “We’re expecting hopefully to gain another 20 trucks,” Binkley says. Binkley says the company’s biggest customer now is a cucumber grower who sells cucumbers to pickle company Mt. Olive. For that grower, Black Hawk transports loads from where they’re grown in Florida and Michigan to various destinations. Binkley says Black Hawk has grown through its good reputation in the transportation world. “We’re growing pretty quickly because of word of mouth more than anything,” he says. That word of mouth includes drivers talking to other drivers about what it’s like to work for Black Hawk. Binkley says Gushterov was a driver him-

An area trucking company is growing thanks to its focus on service, both with clients and drivers. Now it looks to gain a bigger piece of the entire logistics industry.

COURTESY

Black Hawk Logistics Owner and President VASIL GUSHTEROV and General Manager RICHARD BINKLEY plan to start a brokerage that could help the company gain new customers. self, so he knows what the experience is like and that plays into how he treats drivers. “He goes above and beyond anyone I’ve ever seen in this business for his drivers,” Binkley says. “He wants his drivers to succeed, and he wants his employees to succeed.” Most drivers for the company are based in Sarasota or nearby, but they don’t have to be. Black Hawk also has drivers based in Colorado, Virginia, Texas and California.

Binkley says Gushterov also focuses on driver safety, including maintaining three points of communication. Multiple points of contact help the Black Hawk team make sure drivers are OK and everything is running smoothly, he says. “If we see a driver delivering late say three times in a row, Vasil will call him and make sure there are no personal issues,” Binkley says. “He’s very hands-on when it comes to the drivers and their safety and their personal lives.”

Drivers are key for Black Hawk, and the company is picky about whom it hires. The company checks backgrounds, driving records, safety records, equipment safety and more. Gushterov also meets w ith potential drivers three or four times before hiring them. After being hired, drivers are regularly given options for their routes. As subcontractors, they can choose where they want to drive and if they want to do a certain job once they know how much it pays. “Because most of our drivers have been with us for so long, we know what they like and where they want to go,” Binkley says. Because the company has those long-term relationships, it offers drivers what they know is in their wheelhouse. Black Hawk aims to set itself apart in another way — customer service. Dispatchers monitor situations, and if there’s an issue with a delivery, Binkley says the company will go above and beyond to make it right. That could mean paying another driver to take over and make sure a load gets delivered on time. The company’s service mindset can be summed up by a simple concept, he says: “Do whatever you can for the customer if you lose money or not.”

Member FDIC

L to R: Kevin Riffey-Director of SBA, Bryan Boudreaux-Manatee County Market Director, Scott & Bea Spoerl-Owners of Finecraft Custom Cabinetry

What is a relationship? “Over the years and throughout our careers, we have worked with many financial institutions, and we have found that the true test of a banking relationship is working through challenging times. Your team has gone above and beyond, time and time again, when it mattered most. We truly value our relationship and hold you and your team in the highest of regards. We look forward to many more years working together.”

813.872.1200 thebankoftampa.com

PAYCHECK PROTECTION PROGRAM $393 MILLION FUNDED I 2,215 LOCAL BUSINESSES ASSISTED I 40,495 JOBS POSITIVELY IMPACTED

326346-1

-Scott and Bea Spoerl, Owners, Finecraft Custom Cabinetry


SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020 | BUSINESS OBSERVER

BusinessObserverFL.com

Solutions for your business needs today and beyond. Given today’s market challenges, working with a dedicated team driven by a shared vision can make all the difference. Regions Commercial Relationship Managers know that developing a strong understanding of your business and its unique operations helps us provide highly responsive, personalized solutions. Let us leverage our capabilities and create a comprehensive financial strategy to help guide and strengthen your business.

Commercial Banking | Treasury Management | Capital Markets Specialized Industries Sarasota-Manatee Gerhard Toth | Senior Vice President 941.373.5568 gerhard.toth@regions.com Charlotte-Lee-Collier Earnest Wilks | Senior Vice President 239.935.6731 earnest.wilks@regions.com

regions.com/commercial-banking

© 2020 Regions Bank. Banking products provided by Regions Bank. Only banking deposit products are FDIC insured. All loans and lines subject to credit approval. | Regions and the Regions logo are 341554-1 registered trademarks of Regions Bank. The LifeGreen color is a trademark of Regions Bank.

9


BUSINESS OBSERVER | SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020

BusinessObserverFL.com

infocus | banking |

BY MARK GORDON | MANAGING EDITOR

‘Be the Best’ With new buildings and new customers — capitalizing on bigger banks’ missteps in one case — Sanibel Captiva Community Bank primes itself for a solid end to the year.

F

or mo s t c om mu n it y banks on Florida’s west coast, the theme of 2020 is protecting paychecks. Not necessarily of their own employees but for hundreds of businesses that sought federal Payment Protection Program loans. Sanibel Captiva Community Bank, with a headquarters on Sanibel, a Lee County barrier island popular with tourists and seasonal residents, did a fair share of PPP loans: 766 loans worth about $70 million. “That’s a lot for a little bank like ours,” Sanibel Captiva President and CEO Craig Albert says, noting about 30% of the bank’s 100 employees worked nights and weekend to stay ahead of the PPP deluge. “I told our employees we need to be the best bank in the country at this. We have to take care of our customers.” Now, as the bank, founded in 2003, looks toward the fourth quarter, its story moves to another chapter — one Albert expects to be as potentially lucrative as PPP, albeit not as

hectic. A big reason for that is about 65% of the bank’s loan portfolio, nearly $384 million, is residential mortgages, and that sector of Southwest Florida is on a tear. “We are as busy or busier in that area as we’ve ever been,” Albert says.

AT A GLANCE SANIBEL CAPTIVA COMMUNITY BANK n Year founded: 2003 n President and CEO: Craig Albert n Employees: 100, with 40% current shareholders n Assets: $566.4 million through June 30 n Net loans and leases: $476.2 million through June 30 n 2019 Revenue: $26.5 million SOURCES: SANIBEL CAPTIVA COMMUNITY BANK, FEDERAL DEPOSIT INSURANCE CORP.

The bank, with $566.4 million in assets through June 30, up 22.6% year-over-year, has several other growth points Albert believes position it well to have a solid run — with one caveat. “I’m very bullish on 2021,” he says. “All the factors look pretty good. That could change if something really bad happens with COVID-19.” In addition to the hot housing market, one factor Albert is counting on to boost the bank is its eighth, and newest, location. At the corner of College Parkway and McGregor Boulevard, it opened in late July, and at 16,000 square feet it’s the largest branch the bank operates. The bank paid $1.6 million for the building and invested another $3.4 million into renovations. The branch unveils another side to Sanibel Captiva’s strategy: opportunistic growth with a communit y-minded tint. The College Parkway branch, for example, was a former First American Bank office that sat vacant for at least a decade. Moving there left Sanibel Captiva with unused space, at a separate building down the street. The bank gifted that space, about 2,500 square feet, to the Southwest Florida Symphony. Sanibel Captiva will

FILE

Sanibel Captiva Community Bank President and CEO CRAIG ALBERT says he’s “cautiously optimistic” the bank will have a strong fourth quarter and early start to 2021. charge the symphony, a nonprofit, $1 a year for the lease. (Sanibel Captiva CFO David Hall is president of the Southwest Florida Symphony Endowment Foundation.) The College Parkway branch follows a pair of deals the bank made in early 2020, when it bought a former SunTrust Bank office on Periwinkle Way on Sanibel for its new headquarters. It paid $1.8 million for the SunTrust building and then sold its old headquarters, on Library Way, to the city of Sanibel for $1.89 million. The city is turning the former headquarters into a senior center, while the bank will spend about $1 million on renovations of the former SunTrust branch. The location changes and subsequent larger footprint and

bandwidth it provides are an important backdrop for another factor in the bank’s growth potential, with it adding multiple new customers from PPP loans. Like most other community banks, Sanibel Captiva worked with current clients first on PPP loans, then helped other customers. “We picked up quite a few accounts,” Albert says. “Some people were totally shut down by the bigger banks and were frustrated.” Several challenges loom over the bank’s growth goals, one pandemic related, one not. On the former, the bank has authorized 90-day loan deferrals on $175 million in loans, Albert says, about 37% of the total loan portfolio. Approved by federal regulators, those deferrals are mostly from hospitality, hotel and tourism-related clients on Sanibel impacted by the pandemic. Although Albert says many of those clients are “hanging in there,” the line to more deferrals — or worse, defaults — is thin in the coronavirus era. Albert is also focused on a challenge that goes beyond COVID-19: keeping up with rapid technolog y-based advancements disrupting bank ing. Sanibel Captiva provides customers many of the big bank tech offerings, such as online bill pay, digital payments network Zelle and Positive Pay, an automated cash-management service designed to deter check fraud. “We have to be able to deliver the kinds of technology the bigger banks have,” Albert says, “and that our clients demand.”

Business Restructuring / Bankruptcy | Business Law | Commercial Litigation

Mike Dal Lago, Esq.

999 Vanderbilt Beach Rd. Suite 200 Naples, FL 34108

www.dallagolaw.com Knowledge. Integrity. Results. 239-571-6877

Serving: Naples, Ft. Myers, Sarasota, Tampa & Orlando

With a focus on proactive, creative, value-added business strategies and solutions, Dal Lago Law provides a holistic multidisciplinary approach to the life cycle of a company.

2020

2020

TOP

LAWYERS 2020

Christian Haman, Esq. | Mike Dal Lago, Esq.

• • • • • • • •

BUSINESS FORMATION CORPORATE GOVERNANCE FIDUCIARY DUTIES INSOLVENCY MAT TERS OUT-OF-COURT RESTRUCTURING BANKRUPTCY REORGANIZATION CHAPTER 7 AND CHAPTER 11 BANKRUPTCY CASES GENERAL CORPORATE COUNSELING

Business Law | Business Restructuring | Business Bankruptcy SERVING: Naples,

Ft. Myers, Sarasota, Tampa & Orlando

999 Vanderbilt Beach Rd., Suite 200, Naples, FL 34108 | 4972 Royal Gulf Circle, Fort Myers, FL 33966

239-571-6877

www.dallagolaw.com

338857-1

10


SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020 | BUSINESS OBSERVER

infocus | banking |

BusinessObserverFL.com

BY MARK GORDON | MANAGING EDITOR

Clear-Eyed A fast-growing Central Florida bank brings its relationship-driven focus to Southwest Florida — believing opportunity lies in chaos.

M

ergers and acquisitions consultants and attorneys in the banking sector have been as busy as lifeguards in a nonpandemic summer, working on multiple deals with an outsized impact on Florida. The list includes First Horizon buying IberiaBank and South State merging with Polk Count y-based CenterState, both which recently closed. On a more local basis, Stuart-based Seacoast National Bank’s $40 million acquisition of St. Petersburg-based Freedom Bank closed Aug. 18. And the big one, of course, is BB&T and SunTrust, a $66 billion merger that created the sixth largest bank in the country by assets, with $460 billion under the name Truist. Just like in other periods of consolidation, the f lurr y of deals creates opportunities for bankers who believe there’s market share for the taking when customers get lost in the transitions. Southwest Florida bankers Mart y Ma han and Brandon Box are at the top of that list, through Volusia County-based Cogent Bank. The duo

11

is tasked with growing Cogent, with $588.2 million in assets through June 30, in the Fort Myers-Naples market. The sum of the strategy? Grow assets and loans through a community bank-like approach with one-on-one service and local decision-making — backed by a bank with a presence in three other Florida markets. “We think the timing is fabulous,” says Mahan, a regional banking executive with Cogent. “There’s a lot of turmoil banks are going to have to face with all the consolidations.” Mahan, who spent 20 years with Barnett Bank, from 1978 to 1998, eventually as director of retail services, joined Cogent late last year. He recruited Box, who had been with IberiaBank for 12 years, including the past three as Southwest Florida market president. Noting there hasn’t been a de novo community bank launched in Southwest Florida in nearly two decades, Box adds that “it’s a great time for us to be out knocking on doors. I feel like this is an opportunity for a new community bank to come in and become the next great

COURTESY

BRANDON BOX and MARTY MAHAN are leading Orange City-based Cogent Bank’s expansion into the Fort Myers-Naples market. community bank in Florida.” The Southwest Florida region of Cogent brought on 71 customers in August, its first month officially in business, and executives project a solid end to the year and strong start to 2021. “We don’t have the advertising and marketing budget like some of us have had in the past,” Box says, “so we are doing this with the relationships we have built over last 10, 20 and 30 years.” Cogent’s relationship-backed approach can be traced back to CNLBank, and before that Barnett. On the latter, Barnett, Florida’s largest bank for decades, grew into a $41 billion statewide leader before it was

acquired in 1997 by NationsBa nk, which soon beca me Bank of America. Dozens of Barnett alum, raving about its entrepreneurial culture and customer focus, went on to start and run other institutions. The list includes Lee Hanna, who helped grow Orlando-based CNLBank into a $1.6 billion institution before Wayne, N.J.based Valley Bank bought it in 2015. Mahan had also been with CNLBank and then Valley. Cogent, Mahan says, is the CNLBank “band getting back together” after the Valley deal. C o g e nt w a s pr e v i ou s l y named Pinnacle Bank. The Hanna-led team acquired the bank in 2018, when, after some

struggles, the Federal Deposit Insurance Corp. had taken it over. Cogent invested $10 million at first, changed the name and soon recapitalized through a $30 million investment, expanding into the Tampa-St. Petersburg market and Jacksonville prior to Southwest Florida. Another growth-fueling capital raise for up to $30 million is underway, with the bank targeting $800 million to $1 billion in assets. Box says a key element of the bank’s strategy, counter to how some others have attacked a new market, is to start out with a low overhead in physical space. The bank has a 2,500-square-foot office in a small Fort Myers office park and plans to get an office in Naples, but its expenses, so far, are mostly geared toward people and technology. Box, for example, says Cogent has “the Ferrari of banking technology systems,” both internally and for customers, so it can compete better with bigger competitors. One element that’s so far not been much of a challenge, at least in targeting and winning new business, is the pandemic. Both Box and Mahan say they’ve had multiple in-person meetings, with business from machine and equipment loans to building purchases on the table. “We have so much opportunity ahead of us,” Mahan says. “The biggest challenge is the number of hours in a day.”

Jeff E. Wright Land Use and Environmental Law Florida Bar Board Certified in City, County and Local Government Law

We Help To Make Land Use Regulations Make Sense for Our Clients. Nothing is easy or clear cut when it comes to navigating the confusing regulations often associated with land use. That’s why having an expert like Jeff handling your land use matters will make the path to a solution much clearer. He has more than a decade of experience working with citizens, community members and local officials in multiple jurisdictions. Jeff is on the front lines of projects that have a direct impact on the future of our communities – just as we’ve done for our clients since 1924.

Adapting. Changing. Moving forward. henlaw.com • 239.344.1100 Fort Myers • Bonita Springs • Naples BUSINESS & TAX • BUSINESS LITIGATION • CONSTRUCTION • DIVORCE, MARITAL & FAMILY • EMPLOYMENT • INTELLECTUAL PROPERTY • LAND USE, ZONING & ENVIRONMENTAL • MERGERS & ACQUISITIONS • REAL ESTATE • TORT & INSUR ANCE • WILLS, TRUST & ESTATE PL ANNING • WORKERS’ COMPENSATION ©2020 Henderson Franklin Starnes & Holt, P.A.

326366-1


12

BUSINESS OBSERVER | SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020

BusinessObserverFL.com

What if your health plan gave * you $15,810 back? With All Savers® Alternate Funding, it’s possible. That’s because All Savers costs are based only on your employees — so if their claims are lower than expected, you may get money back at year-end.*

More freedom

More stability

More ways to save

Exemption from most Affordable Care Act regulations and state insurance mandates.

Safeguards for your employee benefit plan that help protect it from unexpected high claims.

Wellness programs at no additional cost to you to help your employees get healthier and lower costs for everyone.

To learn more visit uhc.com/allsaversfl

* Yep, that’s a real number. Among the 48% of UnitedHealthcare’s All Savers Florida customers who received a refund in 2019, the average refund was $15,810. Please consult a tax and/or legal advisor to determine if, by receiving this surplus refund, there are any restrictions or obligations, or whether the surplus refund is taxable. Administrative services provided by United HealthCare Services, Inc. or their affiliates. Stop-loss insurance is underwritten by All Savers Insurance Company. 3100 AMS Blvd., Green Bay, WI 54313 (800) 291-2634. B2B EI2076515.1 6/20 ©2020 United HealthCare Services, Inc. 20-75958-B1


SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020 | BUSINESS OBSERVER

BusinessObserverFL.com

13

advertisement

Looking to provide affordable health care coverage designed for affordability? There’s a solution available for small business owners in Florida. By UnitedHealthcare

W

ith the current health care landscape bringing rising administrative and premium costs, as well as increased health care regulations, small business owners are dealing with the financial challenges of offering adequate, affordable coverage to their employees.

Alternate funding plans offer a way to control costs. Also called level-funded plans, alternate funding plans can help small businesses reduce their overall health care costs and help employees get more out of their benefits. These plans include three components:

1

The employer’s self-funded medical plan. This pays medical expenses for covered employees and their dependents.

2

A third-party claims administration agreement. The employer enters into an agreement with the administrator, who provides claims

ALTERNATE FUNDING PLANS VS. TRADITIONAL INSURANCE. Traditional: With traditional insurance plans, the employer pays a fixed premium to the insurance company. The insurance company assumes all of the risk, paying the health care claims, administrative costs, sales commissions and taxes. At the end of the plan year, if the actual health care claims are higher than expected, the insurance company covers them. But if they’re lower, the insurance company keeps the difference.

A great way to experience financial flexibility and freedom.

processing, billing, customer service and other services.

3

A stop-loss insurance policy. This provides coverage for large, catastrophic claims by a single covered individual and provides overall coverage in the event all claims go beyond a certain dollar limit. Alternate Funding Plan: With an alternate funding plan, such as All Savers® Alternate Funding by United HealthCare Services, Inc., the employer sets up a medical plan that pays for employees’ medical benefits directly. Part of the risk is taken on by the medical plan, with the rest covered by stop-loss insurance. The plan’s level-funding structure means the administration fees, stop-loss premium and monthly maximum claim liability are included in one monthly invoice throughout the plan year. At the end of the plan year, if the total health care claims are lower than expected, the employer may receive money back (where allowed by state law). And if they’re higher? The stop-loss insurance policy covers them.

The All Savers Alternate Funding plan is easy to understand and was specifically designed for small businesses. It may help the employer: • Pay lower premium taxes throughout the year. (Stop-loss coverage is still subject to premium tax.) • Be exempt from most health care reform regulations and state insurance mandates.

• Get protection from unexpected high claims with stop-loss insurance. • Receive money back at the end of the plan year if claims are lower than expected. (Where allowed by state law.) Meet the challenge of rising health care costs head-on. Consider an alternate funding plan

such as All Savers from United HealthCare Services, Inc. All Savers offers the choice of a variety of plan designs, innovative wellness programs, robust member tools and access to the vast UnitedHealthcare provider and OptumRx® pharmacy networks. It’s a great way for small businesses to provide coverage designed for affordability and help their employees get the most out of their benefits.

For more information, contact your broker or visit uhc.com/AllSaversFL

This product is not available in all states. 9644473 8/19 ©2019 United HealthCare Services, Inc. 19-13315

336691-1

Administrative services provided by United HealthCare Services, Inc. or their affiliates. Stop-loss insurance is underwritten by All Savers Insurance Company (except in MA, MN and NJ), UnitedHealthcare Insurance Company in MA and MN, and UnitedHealthcare Life Insurance in NJ. 3100 AMS Blvd., Green Bay, WI 54313, 1-800-291-2634.


14

BUSINESS OBSERVER | SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020

BusinessObserverFL.com

BANKING

BY BRIAN HARTZ | TAMPA BAY EDITOR

COURTESY

Achieva Credit Union is so closely linked with education that it has a branch inside Northeast High School in St. Petersburg.

Banks Step Up

Banks and credit unions, in a bid to shore up the struggling economy, dig deep to support struggling residents — and gain new clients in the process.

T

he coronavirus pandemic, now in its sixth month, has been a crisis of enormous proportions for nearly every sector of the economy. Early on, First Citrus Bank CEO Jack Barrett says banks acted as the economy’s “first responders,” facilitating aid by processing Paycheck Protection Program loans that helped businesses stay afloat and continue to pay workers.

But now, as the downturn wears on, and aid programs have begun to dry up, some area banks are turning to their own resources, donating hundreds of thousands of dollars to organizations that provide food and shelter to people whose lives have been turned upside down by the virus. “I’ve never seen anything like this,” says Tim Coop, Hancock Whitney Bank’s Tampa Bay regional vice president. “I’ve been through a couple of recessions before this, but I’ve never seen anything completely shut down the economy to the point where banks really were the lifeline.” As of July 30, 53 million Americans had filed for unemployment benefits, and although Florida is not among the states with the highest jobless rates, the state’s tourism-driven economy won’t be quick to recover. The big challenge for banks and credit unions that want to help? Deciding where the money should go and how much per cause or organization.

For Coop — and likely many other bankers — the closest comparison to this crisis is the financial and housing market collapse of the late 2000s. Back then, however, banks weren’t as quick to help out. Foreclosures were rampant, with entire subdivisions sitting vacant. This time around, Coop says, banks like Hancock Whitney felt a duty to step up. “The financial collapse that led to the Great Recession, it wasn’t as all-encompassing,” Coop says. “[The COVID-19 crisis] wasn’t driven by economic mismanagement. It was driven by a mandatory shutdown of the system. And so we understood that the stakes were so much higher and that the impact could be so much more severe if we didn’t do our part. We’ve got a long history of understanding that when your community is severely impacted by disaster, it can have huge consequences for your organization.” To date, Hancock Whitney has donated $250,000 to Tampa Bay

area nonprofits that are helping to feed and house residents who’ve been negatively affected by the pandemic. Other financial institutions in the region that have supported myriad causes during the crisis include Suncoast Credit Union, which donated $1 million to provide relief to Tampa area residents, first responders, health care workers, small business owners and education providers, in addition to contributing 500,000 meals to the Feeding Tampa Bay food bank and Bank of America, which pledged at least $100 million in pandemic-focused aid in all the communities it serves. FOLLOW THE NEED Coop, a 31-year veteran of the Tampa Bay banking sector, says much thought went into deciding what causes to support, but it was easy to zero in on the problems he and his team wanted to tackle. “I had a pretty good feel for which organizations I had on my short list, certainly,” he says.

EXECUTIVE SUMMARY Industry. Banking Companies. Hancock Whitney Bank, Achieva Credit Union Key. Spurred by desire to help, banks marshal resources for customers, community during pandemic


SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020 | BUSINESS OBSERVER

Being so tightly tied to the education community, we are able to quickly collaborate and provide support when needed.” David Oak | Achieva Credit Union

A pair of those stood out as having the greatest potential to help the most vulnerable people: Bay Area Legal Services and Metropolitan Ministries. Hancock Whitney donated $50,000 to each organization. Bay Area Legal Services provides legal assistance and advice to people who face eviction, as well as payments to landlords for tenants who are behind in their rent. Metropolitan Ministries, meanwhile, is using the bank’s donation to provide $500 rent assistance payment to 100 families in Hillsborough, Pinellas, Pasco and Polk counties. The payments are made directly to landlords on renters’ behalf, allowing them to stay in their homes. For a bank like Hancock Whitney that boasts $2 billion in total assets, $50,000 might not seem like a huge amount of money, but when put to use in the right way, it can have an enormous impact on a person’s life and even lead to new business for the bank. “An eviction complaint can stay on your record for a long time,” Coop says, “and affect your ability to buy a house. So it’s also about helping people maintain good credit histories, so that they can become good clients of the bank down the road.” Food insecurity was the other major need Hancock Whitney wanted to address, and it allocated $110,000 to that cause, divided among the St. Petersburg Free Clinic, Meals on Wheels Plus of Manatee County, All Faiths Food Bank of Sarasota

and kidsPack of Lakeland, as well as an additional donation to Metropolitan Ministries earmarked for its food bank. Coop says the bank was already facing a difficult second quarter, earnings-wise, so it decided to go “above and beyond” its normal charitable giving and share in the pain its customers were feeling. “We looked at the communities we were doing business in and felt like it was time that we needed to step forward and make a commitment,” he says. “We felt like it was the right thing to do.” CLASS ACT A lt houg h Ha nc ock W h itney Bank tackled big picture, macro-level problems facing a wide swath of the community, Dunedin-based Achieva Credit Union, with some $1.5 billion in assets, took a highly targeted approach to its charitable giving, setting up a loan program for a group that’s close to its heart: teachers. Achieva, founded in 1937 by a group of Pinellas County teachers, now has 160,000 members and 26 branches in 15 Florida counties. With the pandemic squeezing the education system and putting many teachers and school employees temporarily out of work, the credit union’s leadership created a bridge loan program designed to help cover missed paychecks. “Being so tightly tied to the education community,” Achieva Chief Marketing Officer David Oak says, “we are able to quickly collaborate and provide support when needed.”

SanCap Bank

BusinessObserverFL.com

The average loan amount was around $1,500, says Chelsey Wilson, Achieva’s marketing and events manager. “We made it ver y easy to qua lif y, w it h a low, locked interest rate,” Wilson says. “We worked with the school administrations to conduct employment verification and set up automatic deduction from recipients’ payroll for repayment over the next 12 months. We very quickly put together this program and had a huge response as soon as we launched it.” Achieva also took money earmarked for philanthropic events, such as its annual Box Car Rally — no longer possible because of the pandemic — and reallocated it to other causes. Wilson says the credit union ran a food bank fundraiser and then matched the total raised, with the end result being $275,000 given to six food banks across the Tampa Bay region. The donation, she adds, was “earmarked specifically for those families in our communities that were experiencing food insecurity as a result of COVID-19. It’s something that the community really got on board with. And our staff was proud to have the opportunity to give back.” Achieva’s bridge loan program also had a practical benefit in that it added many new customers. “Through the process of taking the loan, they become a member,” Wilson says. “So now they get to experience all the good things that Achieva has to offer, moving forward.”

15

It’s also about helping people maintain good credit histories, so that they can become good clients of the bank down the road.” Tim Coop | Hancock Whitney Bank

STRONG

In good times and bad, you can count on us. We’re here for you. Amidst the recent COVID-19 crisis, we have helped hundreds of SWFL businesses, independent contractors, nonprofit organizations and residents. Our team has secured 750+ Small Business Administration Paycheck Protection Program loans totaling nearly $70 million for this community. Many of those loans helped our customers, but some also assisted local people who needed support when they couldn’t find it elsewhere. We also donated over $100,000 to support SWFL programs serving the ongoing needs of children and hunger relief efforts. We’re committed to supporting our community through these unprecedented challenges. This is what Sanibel Captiva Community Bank is all about.

239-472-6100 www.SanCapBank.com

“Your efforts went far beyond those of a bank, you became our partner with one phone call and a promise.” − R. Michael Smith, Founder, POSabilities

− Kate Sergeant, Owner, On Island, Inc.

341555-1

“You literally saved my small business.” NMLS #411904


16

BusinessObserverFL.com

BANKING

BUSINESS OBSERVER | SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020

BY MARK GORDON AND ALEXANDER WALSH | BUSINESS OBSERVER

Keep on Rolling Multiple banks across the region — thanks to some all-out hustle to handle PPP loans — posted big gains in assets and loans on the books.

RETURN ON ASSETS/RETURN ON EQUITY A bank’s return on assets shows how efficient it is at earning profit given its size. And once again, Charlotte State Bank & Trust and Englewood Bank & Trust led the region in ROA, just like it did

at the midpoint of 2019. But many of the region’s top earners by ROA were not as successful as they were a year ago. Of the 10 Gulf Coast banks with the highest ROAs for the quarter, seven saw

lower rates of return than in the second quarter of 2019. A bank’s profitability can also be analyzed using return on equity, which compares profits to the amount of equity invested by shareholders.

ROE

Charlotte State and Englewood are good at that too, ranking No. 2 and No. 3 in the region by ROE. But there was a new name atop the list of best ROEs for the 2020 second quarter: Sanibel Captiva

Community Bank, which managed to improve its ROE from last year by more than a percentage point, from 21.75% to 22.32%, while most of the top earners saw declines. — Alexander Walsh

ROA

Bank Sanibel Captiva Community Bank Charlotte State Bank & Trust Englewood Bank & Trust Freedom Bank Citizens Bank and Trust Pilot Bank Bank of Central Florida Edison National Bank First Citrus Bank The Bank of Tampa FineMark National Bank & Trust Sabal Palm Bank Hillsboro Bank First National Bank of Pasco First Home Bank Century Bank of Florida First Florida Integrity Bank Central Bank Raymond James Bank, National Assoc. Members Trust Co. Gulfside Bank Flagship Bank TCM Bank, National Association

Change City 2019 2020 (% points) Sanibel 21.75 23.22 1.47 Port Charlotte 23.93 20.90 -3.03 Englewood 24.40 18.74 -5.66 St. Petersburg 19.03 14.87 -4.16 Frostproof 15.63 13.97 -1.66 Tampa 3.94 12.52 8.58 Lakeland 17.47 11.67 -5.80 Fort Myers 14.71 10.96 -3.75 Tampa 11.45 10.91 -0.54 Tampa 13.92 10.82 -3.09 Fort Myers 8.60 10.50 1.90 Sarasota 7.83 9.50 1.67 Plant City 11.38 8.47 -2.91 Dade City 5.23 7.84 2.60 St. Petersburg 9.32 7.14 -2.18 Tampa 7.15 7.07 -0.08 Naples 11.66 6.22 -5.44 Tampa 5.42 6.03 0.61 St. Petersburg 19.77 2.40 -17.37 Tampa 1.62 1.14 -0.48 Sarasota -9.15 -3.15 6.00 Clearwater 2.71 -4.58 -7.29 Tampa 5.68 -7.03 -12.71

Change Bank City 2019 2020 (% points) Charlotte State Bank & Trust Port Charlotte 2.31 2.10 -0.20 Englewood Bank & Trust Englewood 2.24 1.79 -0.45 Sanibel Captiva Community Bank Sanibel 1.50 1.65 0.15 Freedom Bank St, Petersburg 1.61 1.27 -0.34 Pilot Bank Tampa 0.41 1.17 0.77 Citizens Bank and Trust Frostproof 1.23 1.16 -0.06 Hillsboro Bank Plant City 1.53 1.10 -0.43 Members Trust Company Tampa 1.48 1.03 -0.46 First Citrus Bank Tampa 1.08 0.98 -0.10 First National Bank of Pasco Dade City 0.55 0.95 0.40 FineMark National Bank & Trust Fort Myers 0.79 0.94 0.15 The Bank of Tampa Tampa 1.30 0.93 -0.37 Bank of Central Florida Lakeland 1.50 0.90 -0.60 Edison National Bank Fort Myers 1.16 0.86 -0.29 Sabal Palm Bank Sarasota 0.71 0.81 0.11 Century Bank of Florida Tampa 0.62 0.60 -0.02 First Florida Integrity Bank Naples 1.04 0.55 -0.49 Central Bank Tampa 0.47 0.52 0.04 First Home Bank St. Petersburg 1.12 0.51 -0.62 Raymond James Bank, National Assoc. St. Petersburg 1.67 0.18 -1.49 Gulfside Bank Sarasota -3.67 -0.64 3.03 Flagship Bank Clearwater 0.37 -0.77 -1.14 TCM Bank, National Association Tampa 1.00 -1.31 -2.31

SOURCE: FEDERAL DEPOSIT INSURANCE CORP; DATA IS THROUGH JUNE 30

SOURCE: FEDERAL DEPOSIT INSURANCE CORP; : DATA IS THROUGH JUNE 30

NET LOANS AND ASSETS Given that in banking a loan is an asset, it makes sense that a large portion of banks in the region posted sizable gains year-over-year in net loans and leases. Another way to analyze loans and leases is that the ratio of net loans and leases to total assets shows

how much of a bank’s resources are being used to earn income. For example, net loans and leases at FineMark, the Bank of Tampa and First Florida Integrity through June 30 represented about two-thirds of those banks’ total assets,

give or take a few percentage points. But it’s a different story for First Home Bank, the newest entrant to the Gulf Coast’s billion-dollar asset club. At First Home, 85% of its assets are net loans and leases, up from 78% a year ago. And with First Home’s

heavy participation in federal Payment Protection loans, net loans and leases increased 249% from last year — a faster growth rate than for assets overall. One other Gulf Coast bank grew net loans and leases by an even larger percent-

age: Sarasota-based Gulfside Bank, at 483%. Yet even with the recent loan growth, Gulfside’s net loans and leases/ asset ratio was 63%, making First Home an outlier. — Alexander Walsh

NET LOANS AND LEASES Bank Raymond James Bank, National Association FineMark National Bank & Trust The Bank of Tampa First Home Bank First Florida Integrity Bank Citizens Bank and Trust Bank of Central Florida Sanibel Captiva Community Bank Pilot Bank First Citrus Bank Freedom Bank Sabal Palm Bank TCM Bank, National Association Central Bank Charlotte State Bank & Trust Flagship Bank Englewood Bank & Trust Edison National Bank First National Bank of Pasco Gulfside Bank Hillsboro Bank Century Bank of Florida Members Trust Company

City St. Petersburg Fort Myers Tampa Saint Petersburg Naples Frostproof Lakeland Sanibel Tampa Tampa St. Petersburg Sarasota Tampa Tampa Port Charlotte Clearwater Englewood Fort Myers Dade City Sarasota Plant City Tampa Tampa

2019 ($K) $20,690,562 $1,445,507 $1,185,102 $358,684 $1,096,153 $378,985 $345,337 $393,681 $318,936 $309,731 $235,576 $173,295 $278,638 $143,105 $209,627 $89,952 $188,529 $141,259 $121,568 $14,745 $81,311 $53,237 N/A

2020 ($K) $21,223,190 $1,726,328 $1,577,062 $1,250,089 $1,249,137 $522,787 $483,513 $476,216 $469,375 $432,454 $308,334 $271,903 $226,361 $217,443 $212,370 $197,108 $193,547 $167,954 $147,819 $86,036 $76,639 $65,042 N/A

Change ($K) $532,628 $280,821 $391,960 $891,405 $152,984 $143,802 $138,176 $82,535 $150,439 $122,723 $72,758 $98,608 -$52,277 $74,338 $2,743 $107,156 $5,018 $26,695 $26,251 $71,291 -$4,672 $11,805 N/A

Change (%) 2.57% 19.43% 33.07% 248.52% 13.96% 37.94% 40.01% 20.96% 47.17% 39.62% 30.89% 56.90% -18.76% 51.95% 1.31% 119.13% 2.66% 18.90% 21.59% 483.49% -5.75% 22.17% N/A

SOURCE: FEDERAL DEPOSIT INSURANCE CORP; DATA IS THROUGH JUNE 30; MEMBERS TRUST CO. IS REGUALTED BY THE OFFICE OF THE CONTROLLER OF THE CURRENCY, BUT DOESN’T HANDLE LOANS FOR CLIENTS.


SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020 | BUSINESS OBSERVER

BusinessObserverFL.com

17

ASSETS Multiple banks in the region posted significant gains in assets year-over-year through June. For starters, 17 of the 23 community banks with a headquarters from Polk through Collier counties grew assets by at least 20%. And two banks, Clearwater-based Flagship and St. Petersburgbased First Home, posted increases of at least 100% in assets, 112.3% and 219.29%, respectively.

One of the biggest banks in Florida, meanwhile, St. Petebased Raymond James, continues to get bigger, ending the 2020 second quarter with a little more than $29 billion in assets under management. And despite being the biggest in the region, Raymond James saw further growth over the past year, with assets up more than 13%. It’s a big step down to get to the second-largest bank in

the region, Fort Myers-based FineMark National Bank & Trust. FineMark managed just over $2.5 billion in assets at the end of the quarter, up almost 27% from a year earlier. As was true a year ago, three other Gulf Coast banks managed at least $1 billion in assets at the end of the quarter — but some names have changed. Both then and now, The Bank of Tampa and Naples-based First Florida Integ-

rity Bank are in that category. But CenterState Bank is gone, having since merged with South Carolina-based South State Bank. The new entrant? St. Petersburg-based First Home Bank, which grew its assets by more than 219% over the last year to reach nearly $1.5 billion at the end of the quarter. A large portion of the increase at First Home Bank, much like it is for several other banks, stems from handling

federal Payment Protection Program loans. Among Gulf Coast banks under $1 billion in assets, two have shown robust growth over the past year: Tampabased Central Bank, where assets are up 53% versus last year, and Sarasota’s Gulfside Bank, one of the newest banks in the region, which grew assets by 89%. Gulfside was founded in late 2018. — Alexander Walsh

ASSETS Bank Raymond James Bank, National Association FineMark National Bank & Trust The Bank of Tampa First Florida Integrity Bank First Home Bank Citizens Bank and Trust Bank of Central Florida Pilot Bank Sanibel Captiva Community Bank First Citrus Bank Charlotte State Bank & Trust Freedom Bank Englewood Bank & Trust Edison National Bank Sabal Palm Bank Central Bank TCM Bank, National Association Flagship Bank First National Bank of Pasco Hillsboro Bank Gulfside Bank Century Bank of Florida Members Trust Company

City St. Petersburg Fort Myers Tampa Naples St. Petersburg Frostproof Lakeland Tampa Sanibel Tampa Port Charlotte St. Petersburg Englewood Fort Myers Sarasota Tampa Tampa Clearwater Dade City Plant City Sarasota Tampa Tampa

Assets ($K), 2019 $25,668,387 $1,986,200 $1,733,542 $1,475,780 $460,352 $657,461 $519,486 $402,529 $461,983 $395,582 $373,553 $344,230 $309,684 $315,646 $234,291 $178,019 $312,148 $120,915 $176,850 $152,705 $72,461 $84,359 $39,187

Assets ($K), 2020 $29,066,049 $2,518,136 $2,514,890 $1,878,475 $1,469,864 $893,316 $745,603 $585,831 $566,381 $549,470 $448,572 $392,205 $375,404 $373,911 $337,958 $271,812 $270,372 $256,705 $210,573 $184,471 $136,635 $107,401 $40,766

Assets, Change ($K) $3,397,662 $531,936 $781,348 $402,695 $1,009,512 $235,855 $226,117 $183,302 $104,398 $153,888 $75,019 $47,975 $65,720 $58,265 $103,667 $93,793 -$41,776 $135,790 $33,723 $31,766 $64,174 $23,042 $1,579

Assets, Change (%) 13.24% 26.78% 45.07% 27.29% 219.29% 35.87% 43.53% 45.54% 22.60% 38.90% 20.08% 13.94% 21.22% 18.46% 44.25% 52.69% -13.38% 112.30% 19.07% 20.80% 88.56% 27.31% 4.03%

SOURCE: FEDERAL DEPOSIT INSURANCE CORP.; DATA IS THROUGH JUNE 30

Because trust is everything. When it comes to establishing a relationship with a bank that understands your business, look for one you can trust. Trust gets built in big and little ways, like personalized attention to your needs, a phone call answered right away, people who speak your company’s language. First Horizon has a solid reputation for being the kind of bank that takes the time to understand unique needs on a deep level. It’s how we keep and earn your trust.

To see what we can do for your business, visit firsthorizon.com.

341556-1

©2020 First Horizon Bank. Member FDIC.


commercial real estate

18

BUSINESS OBSERVER | SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020

BusinessObserverFL.com

TerraCap sheds Atlanta apartments

K.L. MCQUAID TerraCap Management LLC, a Bonita Springs-based investment firm that has specialized in generating significant returns on assets in select markets, has sold the second of four Atlanta apartment complexes it acquired in 2017. The 268-unit Crossings at Holcomb Bridge apartments traded for $39 million, a 43% gain over the amount TerraCap paid three years ago. TerraCap, which acquired Crossings at Holcomb Bridge as part of a fourproperty deal involving 1,100 units for $116 million, attributes the value gains to property improvements that led to rental rate growth. Steve Good, TerraCap’s director of acquisitions and a firm partner, says another of the four complexes, a 110unit community nearby, sold earlier this year for $17.25 million. The remaining two properties are slated to come to market later this year, Good says. “We just felt as if we’ve executed our business plan with these assets, and they’re ready to sell,” Good says. “There’s been a lot of growth in the area, and we’ve made substantial improvements to the assets.” Robert Witt, a TerraCap asset manager, says the firm’s capital plan updated the Roswell property’s interiors and exteriors and improved management, all of which resulted in rent gains of 33%, to an average of $1,046 monthly. TerraCap remains vested in the Atlanta market, despite the sale of the apartments. In July, the company bought the Cobb Corporate Center in Marietta and the Northwoods Commons complex in Norcross for a combined $27.6 million. Together, the eight buildings there comprise nearly

COURTESY PHOTOS

TerraCap Management of Bonita Springs has sold the second of four apartment complexes in the Atlanta area it bought in 2017. See COLUMN page 19

Impact DRIVEN

COURTESY PHOTOS

Westside Capital Group bought the Buena Vista apartments in Tampa in 2018 and invested $5 million to improve the complex.

Westside Capital Group balances profit with positive change in a formula it has employed in Tampa and elsewhere.

W

hen Jakub Hejl formed Westside Capital Group in 2016 — at the age of 26 — he made it his goal to improve both his and investors’ bottom lines and the lives of those in the communities the company would invest in. The company’s mission statement would be no less idealistic: “to be the most innovative real estate investment firm.” In the few years since, fueled by macro-economic trends, historically low interest rates, the careful study of evolving demographics and employment trends, and Hejl’s own ambition, Westside Capital has exceeded in its initial objectives, and then some. In all, the Miami-based firm has bought a ha lf-dozen mu lt ifa mily rental complexes with more than 1,000 units in Tampa, Winter Haven, Orlando, Jacksonville and Port St. Lucie. Moreover, it appears positioned for even greater growth in the years ahead, through a series of development opportunities and expansion into new asset classes. Its growth thus far has been fast but also incremental. Westside’s first purchase involved a 50-unit apartment complex in Winter Haven in early 2018, for roughly $5 million. Most recently, in May, the company purchased its largest multifamily rental project to date — an Orlando complex with 150 units and nearly 50,000 square feet of commercial space — for $45 million.

Collectively, Westside has spent roughly $120 million on acquisitions and millions of dollars more on subsequent improvements. “From an investment standpoint, Florida has several positive trends going for it,” says Hejl, a native of the Czech Republic who immigrated to the U.S. at 15 and attended high school at IMG Academy, in Bradenton, to play basketball. “There’s solid demographic growth and job fundamentals and a good quality of life,” adds Hejl, who worked at private equity firms DRA Advisors

Tampa is extremely attractive to us because of its labor force, the diversity of jobs there, the city’s port, the infrastructure and developments downtown.” Jakub Hejl | Westside Capital Group

in New York and Westbrook Partners, in London, before starting Westside. “And we see a big runway ahead still, lot of opportunity.” Of the handful of cities it has invested in, Tampa is the only one where Westside has made multiple investments. Combined, it has spent $51 million on the pair of communities. Hejl says he was drawn to the 240unit Buena Vista apartments and the 337-unit Watermans Crossing complex, both in Tampa’s Wellswood neighborhood, because he saw an area poised for growth and one that had been largely overlooked despite a close proximity to downtown. Since Westside’s initial purchase, the Bank of Tampa has developed a 50,000-square-foot office building in Wellswood, a 30,000-square-foot medical office building adjacent to Buena Vista has been completed, new speculative single-family homes have gone up, and St. Joseph’s Children’s Hospital has executed capital expenditures as part of a $126 million plan. “Tampa is extremely attractive to us because of its labor force, the diversity of jobs there, the city’s port, the infrastructure and developments downtown,” Hejl says. “It makes the city somewhat recession proof, and as a result, it’s becoming a major primary market in Florida. “For multifamily projects, Tampa is one of the top performers nationally. We recognize that that can change quickly, and it hasn’t all been rainbows and roses, but it’s done well over time.” The strategy has worked so well that Westside has been able to refinance and recapitalize several properties to buy out partners and redeploy capital. Earlier this month, Berkadia Commercial Mortgage arranged a $25 million, 12-year fixed-rate loan with Fannie Mae for Buena Vista, which consists of 10 buildings on 5 acres developed in 1985. It marked the fourth time in the past year that Berkadia, a joint venture between Berkshire Hathaway Inc. and Jefferies Financial Group, arranged debt for a Westside project. The Tampa recapitalization also represents the largest of its new mortgages to date. “Fannie Mae looked at the performance of the asset over time, the level of improvements that Westside has made since owning it and the See WESTSIDE page 19


SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020 | BUSINESS OBSERVER

WESTSIDE from page 18 overall quality of the owner in deciding whether to participate,” says Berkadia Senior Managing Director Charles Foschini, who arranged the loan from the company’s Miami office. “As for Jakub, I see him as a very meticulous, extremely driven and highly intelligent person,” Foschini adds. “He finds assets that have not been managed at an optimal level but have strong physical plants to them and then takes those assets to the next level.” Hejl credits the company’s values for bolstering its performance. Westside’s website notes that it “wants to make an impact in communities” and that “we care about our reputation in the marketplace.” “We strive to make the world a better

COLUMN from page 18 300,000 square feet of office space. “We’re still very bullish on the Atlanta area, especially for the long term,” Good says.

Nuveen buys Lakeland building from Brennan For the second time in the past three years, Chicago-based Brennan Investment Group and a partner have sold a major industrial asset in Lakeland fully occupied by PepsiCo. In the most recent deal, Teachers Insurance and Annuity Association affiliate Nuveen Real Estate last month acquired a 440,000-squarefoot building in the develop-

place not only by the improvement of what we do but by the improvement of people,” Westside’s website states. Hejl and the company will have ample opportunity to be catalysts for change if planned Westside developments in Orlando, Winter Haven, Tampa and elsewhere come to fruition, too. Earlier this summer, in Orlando, Westside proposed redeveloping the derelict Lake Orlando Golf Club into a 128-acre, mixed-use development with residences, retail and public spaces. The roughly $1 billion project, about 10 minutes from downtown Orlando in a federal Opportunity Zone, would be completed in phases over a decade. Even before then, Westside is expected to invest $25 million to add 130 new apartments to its Lakeshore Club property in Winter Haven, beginning next year. Units might also be added to West-

er’s CenterState Logistics Park West for $41.2 million. Brennan Investment and Grandview Partners began developing the building, which features a 36-foot-clear ceiling height and specially designed floors to aid stacking, on a speculative basis in 2018. The building, on nearly 44 acres, also contains 115 dock doors, a truck court depth of 130 feet, ESFR fire suppression system and 172 trailer parking space on site. Cushman & Wakefield capital markets team Mike Davis, Rick Brugge and Rick Colon negotiated the transaction on behalf of Brennan and Grandview, together with the firm’s Dominic Montazemi, Zachary Eicholtz and Brooke Tulley. “CenterState West is con-

BusinessObserverFL.com

side’s Creekwood Club, in Jacksonville, and at the Watermans Crossing complex in Tampa. Hejl says the expansions are being contemplated despite the uncertainty the COVID-19 pandemic has wrought on the apartment industry. “It’s something we’re monitoring carefully,” he says. “Overall, our [rent] collections have remained pretty good, and people seem to be doing the best they can. Time will tell. But COVID-19 has definitely created a lot of uncertainty. “But what we’ve also seen, both in our portfolio and others nationally that we’re familiar with, is that properties that have been professionally managed have performed better.” It’s why Westside is “actively looking” for more multifamily projects in the Tampa area, Hejl says. “We recognize that we have to be care-

ful because with all the growth the pricing expectations are quite high,” he says. To further hedge its risk, as well, Hejl says Westside is investigating purchasing hotels whose values have been damaged by the pandemic. “We’re looking into hotels heavily,” he says. “There’s some distress there, certainly, as a result of COVID-19, but longer term, we feel there could also be some real opportunities.” What Hejl can’t fathom is what Florida real estate, or his own creation, will look like beyond 2023. “Life is teaching me of late to look in increments of 18 to perhaps 24 months,” he says. “Anything beyond that is too difficult to predict because things are moving so quickly. We plan to work hard and do the right things, and we believe the rest will take care of itself.”

Nuveen Real Estate, an affiliate of investment firm TIAA_CREF, spent more than $41 million to acquire a Lakeland distribution center from Brennan Investment Group. veniently located along the Interstate 4 corridor, one of the fastest-growing warehouse and distribution hubs in Florida due to its logistical advantages,” Brugge says of the deal. The sale is the second Cushman & Wakefield has executed on Brennan and Grandview’s

behalf in CenterState West. In early 2018, the commercial real estate brokerage firm sold a 605,412-square-foot building fully occupied by PepsiCo subsidiary Quaker Oats Co. to Los Angeles-based Griffin Capital Essential Asset REIT Inc. for $59.6 million.

As was the case with its companion building, Brennan and Grandview built the first CenterState West distribution hub on a speculative basis. At the time, the $100 million development on 112 acres represented the largest spec industrial project in the state. Today, Brennan and Grandview are once again constructing the largest spec industrial project in Florida, a $90 million, 1 million-square-foot center on 165 acres in Lakeland. Centerstate Logistics Park East is slated for delivery by the end of this year. In all, the new Lakeland industrial development is slated to contain an additional 500,000 square feet. Brennan, in total, has developed roughly 50 million square feet in its 10-year history.

ATTENTION BUSINESS OWNERS: WHAT IS THE OPTIMAL TIME FOR YOU TO EXIT YOUR BUSINESS? TONY DEMPSEY, TRUSTED ADVISOR TO FLORIDA’S BUSINESS OWNERS Specializing in: • Exit Strategies • Preparing a business for sale • Succession planning • Business valuations • Consultative services Serving clients along the entire West Coast of Florida.

If you are considering selling your business ...

338562-1

CALL TONY DEMPSEY FOR A CONFIDENTIAL CONSULTATION

941.932.5512 | tony@sbbrokers.com

19

SUNSTATE BUSINESS BROKERS


20

BusinessObserverFL.com

transactions |

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: CS1031 Harbor View MHC LLC Seller: Bertha Finnegan Revocable Living Trust Address: 1 Harborview MHP, Port Charlotte Property Type: Mobile home park Price: $10,000,000 Buyer: Gettel PG CBG Inc. Seller: Contra Real Estate LLC Address: 1975 Tamiami Trail, Punta Gorda Property Type: Restaurant Price: $1,475,000 Previous Price: $1,200,000, December 2018 Buyer: Vivante at Punta Gorda Condominium Association Inc. Seller: Vent LLC Address: 88 North Marion Court, Punta Gorda Property Type: Multifamily units Price: $1,168,000 COLLIER Buyer: Toll FL CIII LP Seller: DRP FL 1 LLC Address: Naples Property Type: Vacant land Price: $1,159,800

BUSINESS OBSERVER | SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020

HILLSBOROUGH Buyer: Tzadik Oaks Apts LLC Seller: Tzadik Oaks LLC Address: 1252 E. 113th Ave., Tampa Property Type: Condominium units Price: $22,825,000 Buyer: Jetton Office LLC Seller: American Cancer Society Florida Division Inc. Address: 3709 W. Jetton Ave., Tampa Property Type: Office building Price: $3,000,000 Buyer: DR Horton Inc. Seller: Cornergate Development LLC Address: Tampa Property Type: Vacant land Price: $1,578,525 LEE Buyer: BSCW Holdings LLC Seller: Bonita SCW Ventures LLC Address: 28301/307 S. Tamiami Trail, Bonita Springs Property Type: Service station Price: $2,200,000 Previous Price: $953,968, August 2018

MANATEE Buyer: Lennar Homes LLC Seller: Total Construction Management LLC Address: Palmetto Property Type: Vacant land Price: $3,420,000 Previous Price: $1,774,800, August 2016

PINELLAS Buyer: Breckenridge Business Center LLC Seller: Ozinus Breckinridge LLC Address: 13584 49th St. N., Largo Property Type: Auto repair shop Price: $4,100,000 Previous Price: $2,900,000, April 2013

Buyer: Pulte Home Company LLC Seller: Parrish Holdings LLC and Lansdowne Partners Group LLC Address: Bradenton Property Type: Vacant land Price: $1,053,000

Buyer: Pinellas Motorcars LLC Seller: Ameri Truck Sales LLC Address: 15064 US Highway 19 N., Clearwater Property Type: Automobile lot Price: $2,900,000 Previous Price: $900,900, December 2015

PASCO Buyer: ESS Storage Acquisition Twenty Seven LLC Seller: Trinity SS Associates LLC Address: 11615 Trinity Blvd., New Port Richey Property Type: Storage warehouse Price: $13,900,000 Buyer: Copeland Faith Partners LLC Seller: Landon Enterprises LLC Address: 2752 Copeland Drive, Zephyrhills Property Type: Commercial building Price: $1,450,000 Previous Price: $900,000, November 2014

Buyer: Grove 126 LLC Seller: Minnreg Veterans Association Inc. Address: 6340 126th Avenue N., Largo Property Type: Bowling alley Price: $2,400,000 POLK Buyer: Apple Glen Investors LP Seller: BSD Drane Field LLC Address: 5275 Drane Field Road, Lakeland Property Type: Vacant commercial land Price: $15,105,200 Previous Price: $1,325,000, May 2019

Buyer: Kathleen Farms LLC Seller: William Slappey Address: J.A. Fenton Road, Lakeland Property Type: Pasture Price: $3,500,000 Buyer: JMBI Real Estate LLC Seller: Memos Florida LLC Address: Forest Lake Drive, Davenport Property Type: Citrus groves Price: $2,000,000 Previous Price: $1,538,400, September 2018 SARASOTA Buyer: Divosta Homes LP Seller: McCann Holdings Ltd. Address: State Road 681, Nokomis Property Type: Vacant land Price: $7,632,100 Previous Price: $17,145,000, September 2000 Buyer: Pier Rock Silkwood LLC Seller: Silkwood of Sarasota Realty LLC Address: 8902 Silkwood Court, Sarasota Property Type: Multifamily units Price: $2,600,000 Previous Price: $1,365,000, March 2012 Buyer: Tamiami North Port MAC LLC Seller: B.F. Ft. Myers Inc. Address: 15021 S. Tamiami Trail, North Port Property Type: Restaurant Price: $2,158,900 Previous Price: $1,100,000, February 2000

JOIN US

as we honor the region’s brightest young entrepreneurs and profressionals

40 UNDER VIRTUAL 40 AWARDS

The Business Observer’s Annual 40 Under 40 Awards recognize the top young professionals in the region, from Tampa to Naples - men and women on the rise who you need to know. The 2020 class of winners, due to the pandemic, have also exhibited master-class levels of resilience, grit and fortitude.

Thursday, Oct. 15, 2020 5:00 - 6:30 PM FREE VIRTUAL EVENT

Grab a drink and kick back for a fun, entertaining reception - highlighted by the 40 Under 40 winners battling each other in games of luck, strategy and skill!

TO REGISTER:

www.BusinessObserverFL.com/4040-event Gold Sponsor

Food For Thought Sponsors

340262-1

SPONSORSHIP OPPORTUNITIES AVAILABLE Call 941-366-3468 or advertise@yourobserver.com for information.


SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020 | BUSINESS OBSERVER

commercial real estate

BusinessObserverFL.com

21

BY KEVIN MCQUAID | COMMERCIAL REAL ESTATE EDITOR

Economic rebound could veer to a ‘V’ or conform to a ‘K’ Theory regarding how the U.S. economy will fare post-pandemic is gaining traction and has big implications for commercial real estate.

E

339761-1

arlier this year, many economists pounced on the notion that the U.S. economy would likely experience a V-shaped bounce when warmer summer temperatures and heightened safety measures combined to bring COVID-19 under control. Subsequent spikes in the coronavirus globally and the failure by many to adhere to recommended public safety measures have led economists now, however, to affix another letter in the alphabet to a pending economic recovery: “K.” In a K-shaped recover y, wealthy Americans and those with discretionary incomes or investments would tend to fare well — as represented by the upwardly slanting bar on the letter. This trend would be manifest, experts say, by gains in the stock market, increases in commodity prices and higher yields in U.S. treasuries. Conversely, working-class residents who typically lack significant savings or investments — and who have been disproportionately impacted by the pandemic by the loss of employment or wages — are slated to do worse if or when COVID-19 is arrested. They are represented by the dow nward-slanting line in the letter and would be seen through increased rent del i nquencies a nd mor tgage defau lts, fa lling consumer confidence levels and higher consumer debt borrowing. The potential implications of a K-shaped rebound on commercial real estate could be significant and long lasting, commercial real estate firm JLL explains in a new report. Of all the sectors to be hit hard by the pandemic, JLL argues the “divergence” of a K-

shaped recovery could most affect bricks-and-mortar retail properties. “Retailers and retail centers, particularly those that sell discretionary goods and services to less-aff luent households, could lag the overall recovery even as centers that cater to aff luent households find their footing,” JLL researcher Ryan Severino writes in “The Case for a K-Shaped Recovery,” which was released last month. For t he Gu lf Coast, t hat means the International Plaza mall in Tampa’s Westshore Business District will shake off the economic frost brought about the virus, while Class B and Class C strip centers in more marginal areas will suffer. Severino argues that residential markets won’t be immune from the “K” shape, either. “L ower-i nc ome hou si ng could also face some headwinds during the recover y, even as demand for higher-barrier-to-entry housing, such as home ownership, swells,” the report notes. Perhaps the sector that continues to face the most uncertainty as a result of COVID-19 remains the office market. A lt hough strong demand drivers, shrinking vacancies and white-collar employment gains over the past seven years have pushed new office development to unprecedented levels in Tampa and elsewhere, questions remain as to the extent of fallout associated with the pandemic. Several major office occupiers nationwide, for instance, have indicated that pandemicinspired “work-from-home” programs might be extended indefinitely — a trend that could impact vacancy and rental rates well into 2021. “The relatively strong perfor-

Commercial real estate brokerage JLL says the U.S. economy’s rebound might have a “K” shape post-pandemic, not a “V” shape.

MARK WEMPLE

mances from office-using employment prevents a challenging situation from becoming worse,” JLL predicts. “Though many questions about the future of office demand remain, undoubtedly office-using employment will remain a key driver of economic growth. “Yet that will likely exacerbate the existing rift in performance between high-quality and low-quality office space,” the report notes. JLL states that ample evidence exists that a K-shaped recovery is already occurring — especially in equity and housing markets. Despite a tech-led correction of late, the Dow Jones Industrial Average, Nasdaq composite and the S&P 500 have all trend-

ed upward, JLL says. Housing prices, as well, have surged t his sum mer a m id shrinking inventory and lower mortgage interest rates. But the firm warns that such hikes could have an unintended effect on the economy going forward. “Rising asset markets can exacerbate the rift in fortunes because of concentrated or limited ownership of assets,” Severino states. An “uneven” employment market also plays a key role, as layoffs have disproportionately crimped “lower-skilled service industries,” such as restaurant waitstaff, retail salespeople and fast-food workers. “By contrast, financial services or professional and busi-

ness services have fared much better,” JLL notes, in large part because those workers have been able to transition to working from home. The number of jobs paying $32 an hour or more have risen slightly during the pandemic while positions paying less than $14 an hour have declined 20% below January levels. “The rift between those faring best and those fairing worst has become wider than in the past,” JLL concludes, noting that it is a “pattern that differs from previous periods of economic recovery that could produce headw inds as t he economy continues to regain lost ground.”


22 corporatereport |

BUSINESS OBSERVER | SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020

BusinessObserverFL.com

BY BUSINESS OBSERVER STAFF

five travel industry boards. Preferred Travel of Naples, founded in 1984, posted $37.5 million in revenue in 2019.

OLGA PLACERES COLLIER-LEE-CHARLOTTE TRAVEL AGENCY ENTREPRENEUR JOINS ADVISORY BOARD Preferred Travel of Naples President Olga Placeres has been named to the Travel + Leisure Travel Advisory Board. The Travel + Leisure Travel Advisory Board, according to a statement, is a select group of 27 of the country’s top travel advisers. As part of an ongoing dialogue with the magazine’s editorial and business teams, advisers share their expert opinions and insider perspectives on the latest developments in the travel industry. Travel + Leisure also hosts exclusive advisory board roundtables and discussions with destinations and travel companies. The Travel + Leisure Travel Advisory Board collectively manages more than 7,000 travel counselors and drives more than $14.5 billion in annual billings, the release adds. Placeres now serves on

TAMPA BAY OHIO-BASED SAFETY COMPANY ACQUIRES TAMPA FIRM Richfield, Ohio-based Navigate360 has acquired School Check IN, a Tampa company that specializes in visitor management software for K-12 schools. According to a news release, School Check IN serves more than 2,500 schools across the country. Its platform ensures that visitors are properly screened across sex-offender databases and school-specific visitor criteria. “Navigate360 is methodically focused on extending its suite of solutions to offer a holistic approach to safety, from prevention to recovery,” Navigate360 CEO JP Guilbault states in the release. “Adding School Check IN’s visitor management technology and talented team to our organization will further position our emergency preparedness offering as the smartest way to stay safe, mitigate risk and save lives. We welcome School Check IN to the Navigate360 team and look forward to supporting their customers with the strength of our technology, expertise and reach.” Terms of the deal, including acquisition cost, were not disclosed in the release.

SARASOTA-MANATEE DOWNTOWN CONDO PROJECT GETS DEMOLITION PERMIT The DeMarcay, a luxury residential condominium project by GK Real Estate in downtown Sarasota, has received its demolition permit from the city of Sarasota and will begin removal of two onsite structures. The process of preparing the historic facades of the DeMarcay Hotel and Roth Cigar Factory for preservation began last year and will continue throughout construction, according to a news release. The DeMarcay has financing fully in place and an approved building permit, the release also says. It’s expected to be completed in summer 2022, the release adds. “We have worked closely with the city of Sarasota and its building department on our demolition and preservation plans, and our team is thrilled to secure this permit and begin construction,” says Greg Kveton, principal at GK Real Estate, in the statement. “This is a truly unique project, which required an extra level of planning and care to properly prepare and preserve both of the 100-year-old facades.” Recently, The DeMarcay’s 3,219-square-foot penthouse sold. The penthouse was listed at $3.1 million. The remaining two residences on the top floor have also recently sold. The general contractor for

The DeMarcay, a luxury residential condominium project by GK Real Estate in downtown Sarasota, has received its demolition permit from the city of Sarasota and will begin removal of two on-site structures. COURTESY

the project is Palm Harborbased Voeller Construction. Chicago-based Ma’am Design Collective is the interior designer. The 18-story building will have 39 units ranging from 1,055 to 3,219 square feet. A one-bedroom residence starts at $700,000, with two-bedroom and threebedroom residences also available. FIRM PURCHASES AREA PLANNING AND DESIGN COMPANY SEPI has acquired two Floridabased planning and design firms, including Palmettobased Foley/Kolarik Inc. and The Mellgren Planning Group in Fort Lauderdale. Terms of the deals weren’t disclosed. North Carolina-based multidisciplinary engineering

firm SEPI says the acquisitions support its long-range strategy of diversifying service offerings, building and expanding existing planning and land development services, and expanding throughout the Southeast. Saidi has more than 300 employees in several states across the Southeast. Foley/Kolarik has worked on projects including The Concession Golf Course in Bradenton, a wellness center and canine fitness center at Southeastern Guide Dogs and projects with the Manatee County School District. Current projects include building out a 300-plus lot addition to the Lake Club in Manatee County. “Aligning our firm with SEPI is very exciting,” Foley/Kolarik President John Foley says in the statement.

When you need a banking product to achieve your personal or business goals, please contact us.

Loans subject to credit approval.

www.englewoodbank.com

www.crews.bank

www.wauchulastatebank.com

341557-1

www.charlottestatebank.com


SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020 | BUSINESS OBSERVER

BusinessObserverFL.com

bottom-line behavior

BY DENISE FEDERER | CONTRIBUTING COLUMNIST

Does Your Family Business Need a Coach? The right coach can aid a business in a multitude of ways.

A

re you planning to pass control of your family business to a new generation? Is your family business stuck in a growth rut? Are you experiencing issues like personality clashes or operational mishaps? If you answered yes to any of the above, you might need a family business coach. A family business coach is essentially a performance coach who can help your company enhance performance on both an individual and group level — and ultimately boost your company’s bottom line. COACH OR CONSULTANT? Business consultants and business coaches serve two different functions. A consultant will generally assess the operations of your business, looking for ways to improve processes and efficiency. They will attend company meetings and spend time with employees to get a feel for the organization before laying out a strategy that will help the company thrive. And although a business consultant

and a business coach are ultimately striving for the same result — a healthier company — a business coach takes a more personal approach, working with individual people on individual goals while considering how these goals fit with the strategic goals of the company. Like sports coaches who assist athletes in improving their performance, they help individuals enhance their performance in the business arena. WHEN TO SEEK OUT A FAMILY BUSINESS COACH How do you know when to seek out a business and performance coach? In some cases — say when there are glaring performance issues with individuals in management — it’s obvious. But a business coach, particularly one that specializes in family businesses, can help improve your people and your company in less obvious ways, such as “professionalism.” Most family businesses are run by entrepreneurs, who are dreamers and doers but rarely

23

stop moving — sometimes at the expense of the company culture. A family business coach can help executives see both the big picture and the details and help them instill a more polished culture and more influential leadership that will be more successful and ultimately result in a more valuable business. Another time to seek out a family business coach is when you are beginning to plan for succession — which you should begin at a minimum of five years out. For many family business heads, this can be a difficult time — handing over control of something you built from scratch can be hard to do. The more valuable you are to a business, however, the less valuable the business is. A family business coach can help you ensure that your business can run with or without you and help you navigate the perilous waters of personality and generational clashes when it comes to succession.

Denise P. Federer, Ph.D. is founder and principal of Federer Performance Management Group. She has 27 years of experience working with key executives, business leaders and Fortune 500 companies as a behavioral psychologist, consultant, coach and trainer. Contact her at DFederer@ FPMG.info. HOW A BUSINESS COACH CAN HELP In my extensive work as a behavioral psychologist and business leadership coach, I have found distractions play a large part in hampering performance. Business coaches work to identify and limit clients’ distractions, both internal — including lack of confidence, critical or negative thinking, or anxiety (either self-imposed or resulting from increased pressure for job performance) — and external — including a lack of resources to complete a project, a manager who is noncommunicative or hostile, the company’s compensatory practices, or its cultural and political environment. Through testing and interviews, we assess an individual’s skill sets and evaluate distractions to help determine those which they client can control or influence and those which they cannot. As a family business coach, there are additional dynamics

to work through. Family business coaches work with both individuals within the family as well as with nonfamily managers to: n Help clients understand the often-complicated family dynamics and systems involved, thereby increasing our client’s ability to manage relationships effectively; n Advise how to manage all systems of the family business, including the family, governance and other operational structures; n Advise how to balance the family’s values with the needs of the business; n Help clients understand the advantages and limitations of the system in which they are working; n Help clients create interventions that facilitate the achievement of their goals; and n Help enhance an individual’s skill set, which benefits the business and, ultimately, the bottom line. THE BOTTOM LINE Bringing in a family business consultant is a net positive for your business — regardless of how successful the business is. Interpersonal relationships don’t show up on a balance sheet, but they have a significant effect on the bottom line. A family business coach can help you make your relationships and your business grow freely and unencumbered.

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

339487-1

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


24

BusinessObserverFL.com

BUSINESS OBSERVER | SEPTEMBER 18, 2020 – SEPTEMBER 24, 2020

ONE CITY. ENDLESS OPPORTUNITIES. Choose Cape Coral, Florida for your Supply Chain or Technology Business. Ideal for Mixed-Use Developments.

Population Approaching 200,000 8th Largest City in Florida

Within 25 Miles of Two Airports Economic Incentives No State Income Tax

CapeCoral.net/EDO EcoDev@CapeCoral.net 239-574-0444

339561-1

Cape Coral Economic Development Office


Public Notices PAGE 25

PAGES 25-40

SEPTEMBER 18, 2020 - SEPTEMBER 24, 2020

PINELLAS COUNTY LEGAL NOTICES FICTITIOUS NAME NOTICE

FICTITIOUS NAME NOTICE

FICTITIOUS NAME NOTICE

FICTITIOUS NAME NOTICE

NOTICE OF PUBLIC SALE:

Notice is hereby given that IMOTORSPORTS SPB, LLC, OWNER, desiring to engage in business under the fictitious name of IMOTORSPORTS ST PETE located at 555 34TH ST 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. September 18, 2020 20-04050N

Notice is hereby given that ADVANCED SCOOTER REPAIR INC., OWNER, desiring to engage in business under the fictitious name of SEMINOLE SCOOTERS located at 6401 49TH STREET N , PINELLAS PARK, FLORIDA 33781 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. September 18, 2020 20-04020N

Notice is hereby given that LANCE D HIDALGO, LANCE T HIDALGO, OWNERS, desiring to engage in business under the fictitious name of ISLANDWAY POOLS located at 110 ISLAND WAY, CLEARWATER BEACH, FLORIDA 33767 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. September 18, 2020 20-04051N

Notice is hereby given that IHAB I HAVE A BENZ, LLC, OWNER, desiring to engage in business under the fictitious name of M B STAR TECHS located at 37644 US-19 N, PALM HARBOR, FLORIDA 34684 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. September 18, 2020 20-04085N

American Collision Center, Inc. DBA: Prestige Auto & Recovery gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/06/2020, 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.

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. 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. Lien Sale to be held online ending Tuesday, October 6 at 10:00 AM for Extra Closet St. Petersburg and Tuesday, October 6 at 10:30 AM for Extra Closet Clearwater, Fl. EXTRA CLOSET ST PETERSBURG 2401 ANVIL ST V 64 NICOLE CASEY EXTRA CLOSET CLEARWATER 2080 PALMETTO ST F 01 LUCAS ANDERSON D 37 TONYA SPEARMAN

Notice is hereby given that on dates below these vehicles will be sold at public sale on the date listed below at 10AM for monies owed on vehicle repair and storage cost pursuant to Florida Statutes 713.585. Please note, parties claiming interest have right to a hearing prior to the date of sale with the Clerk of Courts as reflected in the notice. The owner has the right to recover possession of the vehicle without judicial proceedings as pursuant to Florida Statute 559.917. Any proceeds recovered from the sale of the vehicle over the amount of the lien will be deposited clerk of the court for disposition upon court order. “No Title Guaranteed, A Buyer Fee May Apply” start at 10AM 09/28/2020 Omar Inc 424 N Pinellas Ave 18 NISS JN8AY2ND6J9056014 $8121.68 European Performance Inc 930 4th Ave N 00 JAGU SALJDA15B8YMF03038 $2287.20 10/05/20 AAA Auto Care 3334 15th Ave S 11 TOYT 4T1BF3EK5BU180148 $903.74 04 Lexu 2T2HA31U04C004463 $1939.50 10/13/20 Moramoto 7000 Park Blvd N 08 KAW JKAZXCE138A005604 $5815.54 Miads Auto 290 34th St N 06 MERZ WDDDJ75X06A015748 $4961.44 September 18, 2020

20-04013N

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 C2-Ai located at 100 Beach Drive, #1202, in the County of Pinellas, in the City of St Petersburg, Florida 33701 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 14th day of September, 2020. COPELAND CLINICAL AI INC. September 18, 2020 20-04052N

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of DRIVE AUTO SOLUTIONS located at 7901 4th st N STE 300, 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 St Petersburg, Florida, this 14th day of September, 2020. WOLFPACK MARKETING LLC September 18, 2020 20-04056N

PUBLIC NOTICE

20-04055N

NOTICE OF PUBLIC SALE:

The undersigned in compliance with House Bill 491 chapter 63-431 and Florida Statute 85.031 section 2715.07 and 713.78, hereby gives notice that it has liens on the property listed below which remains in our storage at Pfeifer Total Auto Repair LLC, 1261 San Christopher Drive, Dunedin, FL 34698 1998 Cadillac DeVille Base 2010 Honda Accord EX-L 2003 Ford Explorer Limt. 2004 Lexus RX330

Vin: 1G6KD54Y4WU788425 Vin: 1HGCP2F8XAA002174 Vin: 1FMDU75W23ZB21426 Vin: 2T2GA31U14C005438

Owners may claim vehicles or remove personal items by providing proof of Ownership and picture I.D. on or before October 5th 2020 at 10:00 a.m. at which time a Public Auction will consist of vehicles being sold as one lot and bid will open with accumulated charges $20.00 per day. D. Bosi, Agent Pfeifer Total Auto Repair LLC 1261 San Christopher Drive Dunedin, FL 34698 Phone: 727-736-2109 September 18, 2020 20-04078N

PUBLIC NOTICE OF MEETING COLLECTIVE BARGAINING ST. PETERSBURG COLLEGE AND SERVICE EMPLOYEE INTERNATIONAL UNION (SEIU)

20-04012N

PINELLAS COUNTY SCHOOLS ANNOUNCES PUBLIC BOARD MEETINGS TO WHICH ALL PERSONS ARE INVITED October 2020 DATE AND TIME: Tuesday, October 13, 2020, 10:00 a.m. PURPOSE: School Board Meeting / To Conduct Routine School Board Business PLACE: 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: Tuesday, October 20, 2020, 9:30 a.m. PURPOSE: School Board Workshop / To Discuss Topics of Interest PLACE: 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. DATE AND TIME: Tuesday, October 27, 2020, 5:00 p.m. PURPOSE: School Board Meeting / To Conduct Routine School Board Business PLACE: 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. 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. September 18, 2020

91 Homemade FLZN4305191 Per Florida Statues 328.17 Owner: Frankie Runyon September 18, 25, 2020

FIRST INSERTION

September 18, 25, 2020

NOTICE OF PUBLIC SALE: At Qmar Inc 424 N Pinellas Ave On 11/05/20 at 10AM

20-04081N

St. Petersburg College will hold a public meeting commencing on Friday, September 25, 2020, beginning at 1:00 pm. The meeting will be held virtually and can be publically accessed by registering using this link: https://spcollege.zoom.us/webinar/register/WN_pUn_geiFR8-QTm3zvYMUNw Representatives of St. Petersburg College and the Service Employees International Union (SEIU) will conduct negotiations for a Collective Bargaining Agreement (Adjunct Faculty). While the public is welcome to attend, there will be no public comment period. Pursuant to the provisions of the Americans with Disabilities Act, any person requiring special accommodations to participate in this meeting is asked to advise the agency five business days before the meeting by contacting the Board Clerk at 727-341-3241. If you are planning to attend the meeting and are hearing impaired, please contact the agency five business days before the meeting by calling 727-7912422 (V/TTY) or 727-474-1907 (VP). September 18, 2020

20-04079N

NOTICE OF PUBLIC SALE: Tri J Co. Towing & Recovery Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/02/2020, 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 2000 2000 2009 2009 2001 1993 2008 2005 2005 2013 2005 2003 2003 1999 2007 2006 2003 2013 2006 1999 2017 1976 1995 2008 2006 2003 2008 2012 2004 2009 2019

VIN# N/A N/A WBAPH73579E128966 WBAPH77549NM30161 2G1WX15K619284496 1GCCS14A6P8136757 1G1AL58F987150587 2CNDL13F456172752 1B3EL46X45N522392 1FAHP2E81DG104556 2FMZA55265BA14126 1FAFP55U13A141744 1FAFP44433F328949 1FAFP52U2XA320725 1HGCM568X7A158847 JNKCV54E46M715803 SAJEA01T93FM82627 SAJWA1C76D8V42783 1J4GL58K86W238316 1J4GW58S2XC679823 KNADM4A32H6061071 TRJ060520576 JM1BA1417S0159986 3N1AB61E78L754560 1N4BL11DX6N436623 3N1CB51D93L790284 JS1RJ41C182100929 WVWBB7AJ9CW215655 3VWCM31Y04M324279 3VWRM71K89M149008 LL0TCKPM3KY280211

September 18, 2020

MAKE BICYCLE BICYCLE BMW BMW CHEVY CHEVY CHEVY CHEVY DODGE FORD FORD FORD FORD FORD HONDA INFINITI JAGUAR JAGUAR JEEP JEEP KIA LGN MAZDA NISSAN NISSAN NISSAN SUZUKI VOLKS VOLKS VOLKS YONGFU

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 SlayJunkie located at 117 N Evergreen Ave #103 in the City of Clearwater, Pinellas County, FL 33755 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 11th day of September, 2020. Alex Cantle September 18, 2020 20-04008N

JF1SF6550XH735402 1999 Subaru JYAVP11E23A047106 2003 Yamaha September 18, 2020

PUBLIC NOTICE Coastal Towing Gives Notice of Foreclosure of Lien and Intent to Sell These Vehicles on the listed sale dates @ 9am at 2390 118th Ave N., St. Petersburg, FL 33716, Pursuant to Subsection 713.78 of the Florida Statutes. Coastal Towing Reserves the Right to Accept or Rejects Any and/or All Bids. AUCTION 9/27/2020 1997 DODGE RAM VAN VIN 2B7HB21Y6VK591051 1999 FORD ESCORT VIN 1FAFP10P1XW192700

FIRST INSERTION NOTICE OF SHERIFF’S SALE NOTICE IS HEREBY GIVEN That pursuant to an Execution issued in the County Court of Pinellas County, Florida, on the 4th day of December A.D., 2019, in the cause wherein, CACH, LLC., Assignee, (as assigned to Dove Investment Corp.), was plaintiff(s) and Henry J Robinson, was defendant(s), being Case No 06-009969-SC in the said Court, I, Bob Gualtieri, as Sheriff of Pinellas County, Florida, have levied upon all right, title and interest of the above named defendant(s), Henry J Robinson aka Henry J Robinson Jr., in and to the following described real property located and situated in Pinellas County, Florida, to-wit: Lot 22 Trotter’s subdivision, according to the plat thereof, as recorded in plat book 6 page 8, of the Public Records of Pinellas County, Florida. Parcel no. 26/31/16/92430/000/0220 Property address: 1751 28th Street S., Saint Petersburg, FL 33712 and on the 19th day of October A.D., 2020, at 14500 49th St. N., Suite 106, in the City of Clearwater, Pinellas County, Florida, at the hour of 11:00 a.m., or as soon thereafter as possible, I will offer for sale all of the said defendant’s, right, title and interest in the aforesaid real property at public outcry and will sell the same, subject to all taxes, prior liens, encumbrances and judgments, if any, as provided by law, to the highest and best bidder or bidders for CASH, the proceeds to be applied as far as may be to the payment of costs and the satisfaction of the described Execution. Bob Gualtieri, Sheriff Pinellas County, Florida By: Corey Cephas, D.S. Corporal Court Processing Shafritz and Associates PA Hugh Shafritz, Esquire 601 N Congress Ave., Suite 424 Delray Beach, FL 33445 Sept. 18, 25; Oct. 2, 9, 2020 20-04041N

20-04032N

AUCTION 9/28/2020 1998 GMC 2500 VIN 1GTGC29J8WE525459 AUCTION 10/17/2020 1987 MERCEDES 300SLD VINWDBCB25D8HA361916 2003 TOYOTA CAMRY VIN 4T1BE32K03U718778 2004 HYUNDAI ELANTRA VIN KMHDN46D04U894175 2004 SUZUKI XL-7 VIN JS3TY90V444104882 1999 MERCEDES CLK VIN WDBLJ65G5XF086446 September 18, 2020

20-04080N

NOTICE OF PUBLIC SALE: CLEARWATER TOWING SERVICE INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/01/2020, 10:00 am at 1955 CARROLL ST CLEARWATER, FL 337651909, pursuant to subsection 713.78 ofthe Florida Statutes. CLEARWATER TOWING SERVICE INC. reserves the right to accept or reject any and/or all bids. 1B7GL22X6XS322524 1999 Dodge 1FMZU67K05UA48700 2005 Ford 1G1ND52J22M555839 2002 Chevrolet 1G1ZC5E00CF106723 2012 Chevrolet 1G2HX54K024148009 2002 Pontiac 2G1WL52M9W9199216 1998 Chevrolet 2G4WS52J7Y1105640 2000 Buick 2MEFM74W12X664722 2002 Mercury 3N1CN7AP8HL850494 2017 Nissan 5NPEU46C48H371289 2008 Hyundai JYARJ06E24A019670 2004 Yamaha KNDJN2A29E7037032 2014 Kia L5YACBPA3G1123682 2016 ZHNG CLEARWATER TOWING SERVICE INC. 1955 CARROLL ST CLEARWATER, FL 33765-1909 PHONE: 727-441-2137 FAX: 727-388-8202 September 18, 2020 20-04007N

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 October 14, 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# 21-906-084 New Construction and Remodel Midtown Academy 1701 10th Street So. St. Petersburg, FL 33705 SCOPE OF PROJECT: The project includes new renovation and remodeling of the existing Midtown Academy campus. The project’s goal is to construct a new parking area and bus loop as well as a complete remodel of the existing facility with major goals of redefining classroom spaces and verifying the facility is to Pinellas County Schools standards as the school was remodeled while a charter school. The academic program will include 8 classrooms for grades 1-5, with an additional 4 kindergarten rooms tallying 44 classrooms, 28 in a new building to be designed and built in the future and 16 in the existing building. Complete Scope of Work posted to the Public Purchase site. Required RFQ documents can be downloaded from: https://pcsb.schoolwires. net/page/749 ARCHITECT FOR THIS PROJECT; To be determined THE ESTIMATED CONSTRUCTION BUDGET: $11,750,000.00. 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

20-04014N

September 18, 25; October 2, 2020

CAROL J COOK CHAIRMAN LINDA BALCOMBE DIRECTOR, PURCHASING 20-04072N


26

BUSINESS OBSERVER NOTICE UNDER FICTITIOUS NAME LAW ACCORDING TO FLORIDA STATUTE NUMBER 865.09

LEGAL

NOTICE

HOW TO PUBLISH YOUR

CALL

941-906-9386

IN THE BUSINESS OBSERVER

and select the appropriate County name from the menu option

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of HELPING OTHERS HELP THEMSELVES located at 407 EDGEWOOD AVENUE in the City of Clearwater, Pinellas County, FL 33755 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 9th day of September, 2020. HELPING OTHERS HELP THEMSELVES, LLC September 18, 2020 20-04003N

FICTITIOUS NAME NOTICE Notice is hereby given that ROADMASTER DRIVERS SCHOOL OF JACKSONVILLE, INC., ROADMASTER DRIVERS SCHOOL OF ORLANDO, INC., ROADMASTER DRIVERS SCHOOL, INC., CAREER PATH TRAINING CORP., OWNERS, desiring to engage in business under the fictitious name of ROADMASTER DRIVERS SCHOOL located at 11300 4TH STREET NORTH, SUITE 200, 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. September 18, 2020 20-04021N

NOTICE OF PUBLIC SALE: CREATIONS TOWING & RECOVERY LLC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/05/2020, 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. 2FAHP71V69X119953 2009 Ford CREATIONS TOWING & RECOVERY LLC. 13217 Automobile Blvd Clearwater, FL 33762 PHONE: 7272014693 September 18, 2020 20-04042N

FIRST INSERTION NOTICE OF PUBLIC SALE Notice is hereby given that on 1008-2020 at 11:00 a.m. the following vehicles will be sold at public sale for storage & towing charges pursuant to FS 713.78 OR 713.785, 2004 Infiniti I35 JNKDA31A34T211655 Georgia Registration Registered Owner ADAM SEAN HOFFMAN 10-10-2020 1997 Jeep Cherokee 1J4FX58S3VC630670 Registered Owners JOHN CODY SNYDER/ KAYLA SUE SNYDER other interested Party Robby Carter Sale to be held at Waterdoggboats & Storage 2169 Drew St Clearwater Fl 33765 Waterdoggboats & Storage reserves the right to bid/reject any bid September 18, 25, 2020 20-04073N

FIRST INSERTION NOTICE OF SELF STORAGE SALE Please take notice Super Storage, Inc. located at 5447 Haines Rd St., Petersburg, FL 33714 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 10/7/2020. Unless stated otherwise the description of the contents are household goods and furnishings. 9:00AM Auction: Kevin Galloway unit #B396. 11:00AM Auction: Antoine Lewis unit #E707. 12:00PM Auction: Thomas A Gilchrist unit #E701. 3:00PM Auction: Destiney Korkoske unit #A143. 3:30PM Auction: William Day unit #A118. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details. September 18, 25, 2020 20-04000N

NOTICE OF PUBLIC SALE:

OR E-MAIL: legal@businessobserverfl.com

RRY Inc dba YOHO’S AUTOMOTIVE AND TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on listed Sale Dates at 09:00 am at 9791 66TH ST N PINELLAS PARK, FL 33782-3008, pursuant to subsection 713.78 of the Florida Statutes. YOHO’S AUTOMOTIVE AND TOWING reserves the right to accept or reject any and/or all bids. October 5, 2020 1N6AD07U69C403944 2009 Nissan PK WBAVA37507NL10990 2007 BMW 4D

LV10244

October 9, 2020 3VWCK21C33M433421 2003 Volkswagen 2D NOVIN0201276326 2020 HOMEMADE Trailer PXM29165D616 2016 23ft PXM Vessel September 18, 2020

20-04058N

PINELLAS COUNTY NOTICE OF PUBLIC SALE

FICTITIOUS NAME NOTICE

Property owner gives notice and intent to sell, for nonpayment of storage fees the following vehicle on 10/1/20 at 8:30 AM at 525 Hillcrest Dr., Clearwater, FL 33755. Said property owner reserves the right to accept or reject any and all bids. 75 FORD VIN# 00011RX5S001221 September 18, 25, 2020 20-04038N

Notice is hereby given that GREG E LEWIS, OWNER, desiring to engage in business under the fictitious name of STOCKROOM located at 1412 20TH STREET N., ST. PETERSBURG, FLORIDA 33713 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. September 18, 2020 20-04057N

NOTICE OF PUBLIC SALE Pursuant to CH 713.78 F.S. Elvis Towing will sell the following vehicles to satisfy towing & storage liens. Sale Date 10/12/2020 at 10:00 am 2008 4A3AK24F68E005322 Mitsubishi 2013 WAUBFAFL0DN012444 Audi ELVIS TOWING INC 1720 34TH ST S SAINT PETERSBURG, FL 33711-2835 PHONE: 727-327-4666 FAX: 727-323-8918 September 18, 2020 20-04037N

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 LifeStylz Management, located at 100 S BELCHER RD UNIT 7931, in the City of CLEARWATER, County of Pinellas, State of FL, 33759, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 10 of September, 2020. Christine Monique Amelia Beuns 100 S BELCHER RD UNIT 7931 CLEARWATER, FL 33759 September 18, 2020 20-04002N

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 Mobile Medics located at 8487 Diagonal Rd N, in the County of Pinellas, in the City of Saint Petersburg, Florida 33702 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Saint Petersburg, Florida, this 14th day of September, 2020. HYDRATE STATION - MOBILE IV THERAPY LLC September 18, 2020 20-04053N

NOTICE OF PUBLIC SALE: CREATIONS TOWING & RECOVERY LLC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/02/2020, 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. 1GNFK16Z63J195205 2003 Chevrolet 3GNEC16Z03G174814 2003 Chevrolet CREATIONS TOWING & RECOVERY LLC. 13217 Automobile Blvd Clearwater, FL 33762 PHONE: 7272014693 September 18, 2020 20-04043N

NOTICE OF PUBLIC SALE: CREATIONS TOWING & RECOVERY LLC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/30/2020, 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. 1G1AL15F267879783 2006 Chevrolet JNKBF01A42M007445 2002 INFINITI CREATIONS TOWING & RECOVERY LLC. 13217 Automobile Blvd Clearwater, FL 33762 PHONE: 7272014693 September 18, 2020 20-04044N

NOTICE OF PUBLIC SALE: FLORIDA AUTO RECOVERY / DBA BLACKJACKTOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/04/2020, 08:00 am at 6300 150TH AVE N CLEARWATER, FL 33760-0382, pursuant to subsection 713.78 of the Florida Statutes. FLORIDA AUTO RECOVERY / DBA BLACKJACKTOWING reserves the right to accept or reject any and/or all bids. 1G1PF5SC3C7189572 2012 Chevrolet 2MELM74W8VX671268 1997 Mercury 4T1BG22K1XU419469 1999 Toyota JTHBD182710031500 2001 Lexus FLORIDA AUTO RECOVERY / DBA BLACKJACKTOWING 6300 150TH AVE N CLEARWATER, FL 33760-0382 PHONE: 727-531-0048 FAX: 727-216-6579 September 18, 2020 20-04049N

FICTITIOUS NAME NOTICE Notice is hereby given that GREEFIL INTERNATIONAL CORPORATION, OWNER, desiring to engage in business under the fictitious name of DESHAOS I-STORE located at 2690 CORAL LANDINGS # 717, PALM HARBOR, FLORIDA 34684 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. September 18, 2020 20-04010N

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 Tac27 located at 600 Cleveland St Ste 347 in the City of Clearwater, Pinellas County, FL 33755 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 11th day of September, 2020. Derek McAfee September 18, 2020 20-04009N

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 DOVE AND DAVID located at 913 NORTH FORT HARRISON AVENUE in the City of Clearwater, Pinellas County, FL 33755 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 9th day of September, 2020. DOVE AND DAVID, LLC September 18, 2020 20-04004N

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 Soothing Stone Massage located at 6251 Park Blvd in the City of Pinellas Park, Pinellas County, FL 33781 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 10th day of September, 2020. whitney P Sanders September 18, 2020 20-04006N

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 South Tampa Sound located at 4495 49th Street N. #3011 in the City of St. Petersburg, Pinellas County, FL 33709 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 16th day of September, 2020. James Ely September 18, 2020 20-04084N

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 RIGHT AWAY INSURED located at 1155 TAMPA RD, SUITE B in the City of Palm Harbor, Pinellas County, FL 34683 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 9th day of September, 2020. ALLTRADE INSURANCE, LLC September 18, 2020 20-04005N

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 Petro’s Sun Enterprises, located at p.o. box 4187, in the City of seminole, County of Pinellas, State of FL, 33775, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 11 of September, 2020. Laura G. Petro, Crystal R. Petro p.o. box 4187 seminole, FL 33775 September 18, 2020 20-04011N

SEPTEMBER 18 – SEPTEMBER 24, 2020 NOTICE UNDER FICTITIOUS NAME LAW PURSUANT TO SECTION 865.09, FLORIDA STATUTES Notice is hereby given that SONNY JON FLYNN, ALLIGATOR ATTRACTION LLC, OWNERS, desiring to engage in business under the fictitious name of ALLIGATOR & WILDLIFE DISCOVERY CENTER located at 12973 VILLAGE BLVD, MADEIRA BEACH, FLORIDA 33708 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 September 18, 2020 20-04001N

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 Versatile Beauty located at 4200 62 Ave North Apt 283, in the County of Pinellas, in the City of Pinellas Park, Florida intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Pinellas Park, Florida, this 15 day of September, 2020. Gina Colebrook September 18, 2020 20-04077N

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 Heritage Property Insurance Services located at 2600 McCormick Dr., Suite 300, in the County of Pinellas in the City of Clearwater, Florida 33759 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Leon, Florida, this 10th day of September, 2020. Heritage MGA, LLC September 18, 2020 20-04015N

FIRST INSERTION NOTICE OF DEPOSIT OF UNCLAIMED FUNDS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION UCN: 522018CP006163XXESXX REF #: 18-006163-ES - Section 004 IN RE: THE ESTATE OF ELEANOR STOLL Deceased In accordance with section 733.816, Florida Statutes, notice is hereby given that PAMELA D KELLER as Personal Representative for the Estate of ELEANOR STOLL Deceased, has deposited with the Clerk of the Circuit Court in and for the Sixth Judicial Circuit for the State of Florida, the sum of $17,274.90, representing the unclaimed funds which cannot be distributed or paid to the lawful owner because of inability to find him or her or because no lawful owner is known. Said funds will be held for a period of six months from the date of this posting or date of first publication and upon the expiration of this time period, the Clerk of the Circuit Court will deposit funds with the State Treasurer following deduction of statutory fees and costs of publication. Dated this 15th day of September, 2020. KEN BURKE Clerk of the Circuit Court By: /s/ Jill Whitcomb Sept. 18; Oct. 16, 2020 20-04069N

FIRST INSERTION NOTICE OF DEPOSIT OF UNCLAIMED FUNDS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION UCN: 522017CP004617XXESXX REF #: 17-004617-ES - Section 003 IN RE: THE ESTATE OF DOROTHY M SHARP Deceased In accordance with section 733.816, Florida Statutes, notice is hereby given that DELMON JOHNSON as Personal Representative for the Estate of DOROTHY M SHARP Deceased, has deposited with the Clerk of the Circuit Court in and for the Sixth Judicial Circuit for the State of Florida, the sum of $64,918.51, representing the unclaimed funds which cannot be distributed or paid to the lawful owner because of inability to find him or her or because no lawful owner is known. Said funds will be held for a period of six months from the date of this posting or date of first publication and upon the expiration of this time period, the Clerk of the Circuit Court will deposit funds with the State Treasurer following deduction of statutory fees and costs of publication. Dated this 15th day of September, 2020. KEN BURKE Clerk of the Circuit Court By: /s/ Jill Whitcomb Sept. 18; Oct. 16, 2020 20-04068N

NOTICE OF SALE Notice of sale will be sold per F.S 713.78 on Oct.6, 2020 at 11:00 am at Evelands Twg & Rec,Inc 12790- Automobile Blvd,Clw,Fl 33762. 97 Lexus JT8BF22G8V0028468 84 Olds 1G3AM47A4EM412419 04 VW WVWPD63B94E223214 13 Chevy 1GCNCPEX3DZ156000 September 18, 2020 20-04088N

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF PINELLAS COUNTY FLORIDA PROBATE DIVISION File No. 20-008290-ES UCN# 522020CP008290XXESXX IN RE: ESTATE OF NANCY F. BREDEN, Deceased. The administration of the estate of NANCY F. BREDEN, deceased, whose date of death was July 20, 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 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 September 18, 2020. Personal Representative: JENNIFER H. LITTLE 1678 Needles Lane West Largo, Florida 33771 Attorney for Personal Representative: ROLFE D. DUGGAR 4699 Central Avenue, Suite 101 St. Petersburg, Florida 33713 (727) 328-1944 September 18, 25, 2020 20-04071N

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-005506-ES IN RE: ESTATE OF JAMES F. SOPCZAK, Deceased. The administration of the estate of James F. Sopczak, deceased, whose date of death was April 15, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33759. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 18, 2020. Personal Representative: Laura Hodges 411 Montara Avneue Davenport, FL 33897 Attorney for Personal Representative: Robin L. Hughes, FL Bar No. 112962 robin@robinlhugheslaw.com cherrie@robinlhugheslaw.com ROBIN L. HUGHES LAW, P.A. 1700 N. McMullen Booth Rd., Ste. A-6 Clearwater, FL 33759 Telephone: 727-796-9191 September 18, 25, 2020 20-04045N


SEPTEMBER 18 – SEPTEMBER 24, 2020

PINELLAS COUNTY

BusinessObserverFL.com

27

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. 20-008351-ES Division PROBATE IN RE: ESTATE OF RAYMOND P. MEADER Deceased. The administration of the estate of RAYMOND P. MEADER, deceased, whose date of death was January 1, 2020; File Number 20-008351-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 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: September 18, 2020. JUDITH M. JOHNSON Personal Representative 1660 S. Lake Ave., #3 Clearwater, Florida 33756 MARY PATRICIA NOSER Personal Representative 1682 S. Lake Ave., #8 Clearwater, FL 33756 WILLIAM K. LOVELACE Attorney For Personal Representative Email: fordlove@tampabay.rr.com Florida Bar No. 0016578 Wilson, Ford & Lovelace 401 South Lincoln Avenue Clearwater, Florida 33756 Telephone: (727) 446-1036 September 18, 25, 2020 20-04059N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-007160-ES IN RE: ESTATE OF JUDITH GALLAGHER MORRIS A/K/A JUDITH MORRIS, Deceased. The administration of the estate of JUDITH GALLAGHER MORRIS A/K/A JUDITH MORRIS, deceased, whose date of death was May 3, 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: September 18, 2020. JAIME DUPES Personal Representative 2140 Fox Hound Chase Marietta, GA 30062 ROBERT D. HINES Florida Bar No. 0413550 MICHELE L. CLINE 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 September 18, 25, 2020 20-04028N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-7686-ES IN RE: ESTATE OF MARTHA L. FROATS, Deceased. The administration of the estate of MARTHA L. FROATS, deceased, whose date of death was July 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: September 18, 2020. Dated this 15th day of September, 2020. FREDERICK F. LESKE Personal Representative 4561 6th Avenue South St. Petersburg, FL 33711 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, Florida 33701 Telephone: (727) 898-6525 Email: swilliams@sarahewilliamspa.com Secondary Email: legalassistant@sarahewilliamspa.com September 18, 25, 2020 20-04074N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-005604-ES Division 003 IN RE: ESTATE OF TERRIE GESSERT, a/k/a TERRIE L. GESSERT, 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 Terrie Gessert, a/k/a Terrie L. Gessert, deceased, File Number 20-005604-ES, by the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, FL 33756; that the decedent’s date of death was March 18, 2020; that the total value of the probate estate is $10,300.00, and that the names and addresses of those to whom it has been assigned by such order are: Name Terrie L. Gessert Revocable Trust dated September 18, 1998, and any amendments thereto Address 117 17th Street Belleair Beach, FL 33786 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 September 18, 2020. Person Giving Notice: William J. Gessert, Trustee 117 17th Street Belleair Beach, FL 33786 Attorney for Person Giving Notice Sabrina L. Casagrande, Esq. Florida Bar Number: 107163 Stross Law Firm, P. A. 1801 Pepper Tree Drive Oldsmar, FL 34677 P: (813) 852-6500/F: (813) 852-6450 E-Mail: scasagrande@strosslaw.com Secondary E-Mail: vadams@strosslaw.com September 18, 25, 2020 20-04060N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION UCN: 522020CP007648XXESXX Ref. No.: 20-007648-ES-004 IN RE: ESTATE OF ELEANOR JUNE SCHUENEMAN Deceased. The administration of the estate of ELEANOR JUNE SCHUENEMAN, deceased, whose date of death was April 25, 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 September 18, 2020. Personal Representative: SANDRA S. McKINLEY 13440 - 126th Avenue Largo, Florida 33774 Attorney for Personal Representative: RICHARD P. CATON, ESQUIRE Richard P. Caton, P.A. 10863 Park Boulevard, Suite 5 Seminole, FL 33772 Telephone: (727) 398-3600 Fax: (727) 373-5458 Primary E-Mail: rcaton@catonlaw.com Secondary E-Mail: tcostin@catonlaw.com FBN: 347299 / SPN: 293010 September 18, 25, 2020 20-04054N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA File No. 20-008258-ES Division Probate IN RE: ESTATE OF MARILYN E. RUFFING Deceased. The administration of the estate of Marilyn E. Ruffing, deceased, whose date of death was January 14, 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 September 18, 2020. Personal Representative: s/ Jerome P. Ruffing Jerome P. Ruffing 6026 8th Avenue N St. Petersburg, Florida 33710 Attorney for Personal Representative: s/ Patrick L. Smith 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 September 18, 25, 2020 20-04048N

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE NO. 20-008294-ES IN RE: THE ESTATE OF PATRICIA MOKRYCKI, A/K/A PATRICIA A. MOKRYCKI, Deceased. The administration of the Estate of Patricia Mokrycki a/k/a Patricia A. Mokrycki, deceased, whose date of death was April 19, 2020, File Number 20-008294-ES, is pending in the Circuit Court for Pinellas County, Florida, Probate Division; the address of which is Clerk of the Circuit Court, 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 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 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 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, 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 FILEDWITHIN 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 September 18, 2020. Personal Representative ELIZABETH MOKRYCKI Personal Representative 36 Marmor Court Wethersfield, CT 06109 Attorney for Personal Representative Jerrold Slutzky, Esq. Attorney for Personal Representative Florida Bar Number: 95747 Slutzky Law Firm 853 Main Street, Suite A Safety Harbor, FL 34695 Telephone: (727) 475-6200 Email: jerryslulaw@gmail.com September 18, 25, 2020 20-04083N

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-8568-ES Division 04 IN RE: ESTATE OF ANDREW LEE BELL A/K/A ANDREW LEE BELL, SR. 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 Andrew Lee Bell a/k/a Andrew Lee Bell, Sr., deceased, File Number 20-008568-ES by the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Probate Division, Room 106, Clearwater, FL 33756; that the decedent’s date of death was May 8, 2020; that the total value of the estate is $88,400.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Annie Doris Bell Address 109 East Dancer Street Colquitt, GA 39837; Andrew Lee Bell, Jr. 1011 Vada Road Bainbridge, GA 39817 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 September 18, 2020. Person Giving Notice: Annie Doris Bell 109 East Danger Street Colquitt, Georgia 39837 Attorney for Person Giving Notice 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 September 18, 25, 2020 20-04047N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-007098-ES Section 003 IN RE: ESTATE OF ELSIE HARWOOD A/K/A ELSIE H. HARWOOD A/K/A ELSIE HAPP HARWOOD Deceased. The administration of the estate of Elsie Harwood a/k/a Elsie H. Harwood a/k/a Elsie Happ Harwood, deceased, whose date of death was January 22, 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 ancillary personal representative and the ancillary personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is September 18, 2020. Ancillary Personal Representative: Stacey Noelle a/k/a Stacey Harwood Noelle 18923 Stockton Drive Noblesville, Indiana 46062 Attorney for Ancillary Personal Representative: S/PAW/ Phyllis A. Walker, Attorney Florida Bar Number: 96545 MCCRORY LAW FIRM 309 Tamiami Trail Punta Gora, FL 33950 Telephone: (941) 205-1122 Fax: (941) 205-1133 E-Mail: phyllis@mccrorylaw.com 2nd E-Mail: probate@mccrorylaw.com September 18, 25, 2020 20-03999N

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE NO. 20-8297-ES IN RE: THE ESTATE OF HELEN P. STRAUSS, Deceased. The administration of the Estate of Helen P. Strauss, deceased, whose date of death was December 29, 2019, File Number 20-8297-ES, is pending in the Circuit Court for Pinellas County, Florida, Probate Division; the address of which is Clerk of the Circuit Court, 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 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 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 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, 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 FILEDWITHIN 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 September 18, 2020. Personal Representative CHERYL STRAUSS SCHIMMENTI Personal Representative 221 Highland Woods Drive Safety Harbor, FL 34695 Attorney for Personal Representative Jerrold Slutzky, Esq. Attorney for Personal Representative Florida Bar Number: 95747 Slutzky Law Firm 853 Main Street, Suite A Safety Harbor, FL 34695 Telephone: (727) 475-6200 Email: jerryslulaw@gmail.com September 18, 25, 2020 20-04067N

NOTICE TO CREDITORS IN THE CIRCUIT COURT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-005786-ES Division: Probate IN RE: ESTATE OF JOHN A. CAHILL (a/k/a JOHN CAHILL a/k/a JACK CAHILL) Deceased. The administration of the estate of John A. Cahill (a/k/a John Cahill a/k/a Jack Cahill), deceased, whose date of death was March 28, 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 September 18, 2020. Personal Representative: Deena E. McQuinn 11155 57th Terrace Seminole, Florida 33772 Attorney for Personal Representative: 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 September 18, 25, 2020 20-04062N

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-005799-ES Divison: Probate IN RE: ESTATE OF MARIAN THERESA CRECCO, Deceased. The administration of the estate of MARIAN THERESA CRECCO, deceased, whose date of death was April 3, 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 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: September 18, 2020. Signed on this 9 day of September, 2020. LINDA RUPP Personal Representative 17920 Gulf Blvd #401 Redington Shores, FL 33708 LOIS KEAN Personal Representative 120 Treaty Elms Lane Haddonfield, NJ 08033 /s/ Charles F. Robinson Charles F. Robinson Attorney for Personal Representatives 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 September 18, 25, 2020 20-03998N


28

BUSINESS OBSERVER

PINELLAS COUNTY

SEPTEMBER 18 – SEPTEMBER 24, 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. 20-008307 ES IN RE: ESTATE OF WILLIAM H. STILLWELL Deceased. The administration of the estate of WILLIAM H. STILLWELL, deceased, whose date of death was April 21, 2020, is pending in the Circuit Court for Pinelas 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 September 18, 2020. PENELOPE STILLWELL Personal Representative 1250 Gulf Blvd., #1005 Clearwater, Florida 33767 S. NOEL WHITE Attorney for Personal Representative Florida Bar Number: 0823041 Sylvia Noel White P.A. 1108 S. Highland Avenue Clearwater, FL 33756 Telephone: (727) 735-0645 Fax: (727) 735-9375 E-Mail: noel@clearwaterprobateattorney.com September 18, 25, 2020 20-04035N

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No.: 20-008101-ES-4 IN RE: ESTATE OF IRENE D. SMITH Deceased. The administration of the estate of IRENE D. SMITH, deceased, whose date of death was APRIL 5, 2020; is pending in the Circuit Court for Pinellas County, Florida, Probate Division; File Number 20-008101-ES-4; the address of which is 315 Court Street, Clearwater, Florida 33756. 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, 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) DATES 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: September 18, 2020 LAURA J. HERSEY 8349 Candlewood Rd. Seminole, FL 33777 JAMES R. KENNEDY, JR. ESQ. 250 Mirror Lake Drive North St. Petersburg, FL 33701 (727) 821-6888 Email: Jim@jrklaw.com SPN 0024319 BAR 343528 Attorney for Petitioner September 18, 25, 2020 20-04070N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-009057-ES IN RE: ESTATE OF THOMAS D. O’HARA Deceased. The administration of the estate of THOMAS D. O’HARA, deceased, whose date of death was November 8, 2019, 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 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 September 18, 2020. Petitioner: MARIE HANNA Attorney for Petitioner: Gerald R. Colen & Rachel Wagoner Attorney Florida Bar Number: 98538; 736066 COLEN & WAGONER, P.A. 7243 Bryan Dairy Rd Largo, Florida 33777 Telephone: (727) 545-8114 Fax: (727) 545-8227 E-Mail: rachel@colenwagoner.com Secondary E-Mail: morgan@colenwagoner.com September 18, 25, 2020 20-03996N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA File No. 20-06098-ES Division Probate IN RE: ESTATE OF JOHNNY KENNETH CARPENTER Deceased. The administration of the estate of Johnny Kenneth Carpenter, 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, 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 September 18, 2020. Personal Representative: Dorothy L. Venis 4485 Michigan Ln. Clearwater, Florida 33762 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 September 18, 25, 2020 20-04018N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File Number 20-005647-ES IN RE: ESTATE OF SHEILA L. REMLEY, Deceased. The administration of the ESTATE OF SHEILA L. REMLEY, deceased, whose date of death was March 27, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 14250 49th Street North, Clearwater, Florida 33762. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 18, 2020. Personal Representative: CYNTHIA L. REMLEY c/o 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 Boulevard, 10th Floor Sarasota, Florida 34236 (941) 957-1900 rgans@fergesonskipper.com services@fergesonskipper.com September 18, 25, 2020 20-04029N

NOTICE TO CREDITORS IN THE CIRCUIT COURT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-007702-ES Division: Probate IN RE: ESTATE OF JAMES G. NOLAN (a/k/a JAMES NOLAN) Deceased. The administration of the estate of James G. Nolan (a/k/a James Nolan), deceased, whose date of death was January 15, 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 September 18, 2020. Personal Representative: Jill E. Harris 2879 Deer Hound Way Palm Harbor, Florida 34683 Attorney for Personal Representative: 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 September 18, 25, 2020 20-04061N

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File Number 20-7311-ES-4 IN RE: ESTATE OF BARRY L. CRITOPH, Deceased. The administration of the estate of BARRY L. CRITOPH, deceased, whose date of death was June 4, 2020, and whose Social Security Number is XXX-XX-4889, 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 her attorney are set forth below. All creditors of the decedent and other persons having claims or 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 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 September 18, 2020. Personal Representative: LINDA D. CRITOPH 9615 Paso Fino Lane Clermont, Florida 34711 Attorney for Personal Representative: Watson R. Sinden, Esquire 3637 Fourth Street North, Suite 450 St. Petersburg, Florida 33704 Telephone: (727) 895-1266 E-Mail: watson@watsonsindenpa.com Florida Bar #256773 September 18, 25, 2020 20-04017N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 52-2020-CP-5307 IN RE: ESTATE OF DONALD F. CARDIN Deceased. The administration of the estate of DONALD F. CARDIN, deceased, whose date of death was May 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 names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 18, 2020. Personal Representative: DAWN M. AYRTON 276 SIPPEWISSETT ROAD FALMOUTH, MA 02540 Attorney for Personal Representative: N. Michael Kouskoutis, Esq. Attorney Florida Bar Number: 883591 623 E. Tarpon Avenue TARPON SPRINGS, FL 34689 Telephone: (727) 942-3631 Fax: (727) 937-5453 E-Mail: nmk@nmklaw.com Secondary E-Mail: transcribe123@gmail.com September 18, 25, 2020 20-04016N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-6099-ES Division 003 IN RE: ESTATE OF JOHN R. MUZIO Deceased. The administration of the estate of John R. Muzio, deceased, whose date of death was January 18, 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 September 18, 2020. Personal Representative: Christine Zervos 10881 Strada Lane #201 Trinity, Florida 34655 Attorney for Personal Representative: Richard A. Venditti, Esquire Florida Bar Number: 280550 500 East Tarpon Avenue Tarpon Springs, FL 34689 Telephone: (727) 937-3111 Fax: (727) 938-9575 E-Mail: Richard@tarponlaw.com Secondary E-Mail: Adrian@tarponlaw.com September 18, 25, 2020 20-04046N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-7793-ES Division: 04 IN RE: ESTATE OF FRED A. WARD, Deceased. The administration of the estate of FRED A. WARD, 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 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: September 18, 2020. DAVID M. WARD Personal Representative 50 Fiddle Creek Social Circle, GA 30025 DAVID F. WILSEY Attorney for Personal Representative Florida Bar No. 0652016 Fisher and Wilsey, P.A. 1000 16th Street North St. Petersburg, FL 33705 Telephone: 727-898-1181 Email: dwilsey@fisher-wilsey-law.com Secondary Email: beisencoff@fisher-wilsey-law.com September 18, 25, 2020 20-04036N

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

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-008357-ES Divison: Probate IN RE: ESTATE OF BRUCE F. STERLING, Deceased. The administration of the estate of BRUCE F. STERLING, deceased, whose date of death was July 1, 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: September 18, 2020. Signed on this 10th day of September, 2020. KOLE J. LONG, ESQ. Personal Representative 901 Chestnut Street, Suite C Clearwater, FL 33756 Kole J. Long, Esq. Attorney for Personal Representative Florida Bar No. 99851 Special Needs Lawyers, PA 901 Chestnut Street, Suite C Clearwater, FL 33756 Telephone: (727) 443-7898 Email: Kole@specialneedslawyers.com September 18, 25, 2020 20-04031N

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-008457-ES IN RE: ESTATE OF KARL GODFRIED HEINZE Deceased. The administration of the estate of Karl Godfried Heinze, deceased, whose date of death was June 22, 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 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 September 18, 2020. Personal Representatives: Karen Heinze 60 Monmouth Avenue Medford, Massachusetts 02155 Diane Heinze 55 Templar Place Oakland, California 94618 Attorney for Personal Representatives: SANDRA F. DIAMOND Attorney Florida Bar Number: 275093 THE DIAMOND LAW FIRM, P.A. 150 2ND AVE N STE 570 ST. PETERSBURG, FL 33701 Telephone: (727) 823-1400 Fax: (727) 999-5111 E-Mail: sandra@diamondlawflorida.com Secondary E-Mail: nina@diamondlawflorida.com September 18, 25, 2020 20-04063N


SEPTEMBER 18 – SEPTEMBER 24, 2020

PINELLAS COUNTY

BusinessObserverFL.com

29

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. 20-007168-ES Division Probate IN RE: ESTATE OF Jean-Claude MONTOYA Deceased.

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No.: 20-7750-ES4 IN RE: ESTATE OF MARGUERITE S. BAYLERIAN, Deceased. The administration of the estate of MARGUERITE S. BAYLERIAN, 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: September 18, 2020. LEON S. SARKISIAN Personal Representative 13515 Claredon Road Seminole, FL 3376 Dennis R. DeLoach, III Attorney for Personal Representative Florida Bar No. 0180025 SPN: 02254044 DeLoach, Hofstra & Cavonis, P.A. 8640 Seminole Blvd Seminole, FL 33772 Telephone: 727-397-5571 Email: rdeloach@dhclaw.com Secondary Email: lfeldmeyer@dhclaw.com September 18, 25, 2020 20-04019N

NOTICE TO CREDITORS IN THE CIRCUIT COURT, SIXTH JUDICIAL CIRCUIT, FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION REF: 20-8392 ES UCN: 522020CP008392XXESXX IN RE: ESTATE OF CLAYTON W. WILSON Deceased The administration of the estate of CLAYTON W. WILSON, 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 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 September 18, 2020. Personal Representative: CHRISTOPHER SHELL 4415 10th Street North St. Petersburg, Florida 33703 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 September 18, 25, 2020 20-03997N

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE NO. 522020CP008356XXESXX PROBATE DIVISION REFERENCE NO. 20-8356-ES3 IN RE: THE ESTATE OF: NORMA SHARON PREZIOSI aka NORMA T. PREZIOSI, Deceased. TO ALL PERSON 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 NORMA SHARON PREZIOSI aka NORMA T. PREZIOSI, deceased, date of death June 28, 2020, by the Circuit Court for Pinellas County, Florida, Probate Division, File No. 20-8356-ES, the address of which is 315 Court Street, Clearwater, Florida 33756; 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 SHERI D. DAVIS aka SHERI C. DAVIS Address 5350 Homer Street Clearwater, FL 33760-3434 Relationship Daughter ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the decedent and other persons having claims or demands against the decedent’s estate, other than those for whom provision for full payment has been made in the Order of Summary Administration, must file their claims against the Estate with this Court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES 733.702. ALL CLAIMS 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 DEATH IS BARRED. The date of first publication of this Notice is: September 18, 2020. SHERI D. DAVIS aka SHERI C. DAVIS, Petitioner DAVID A. LUCZAK 3233 East Bay Drive Suite 103 Largo, FL 33771-1900 Telephone: (727) 531-8989 E-Mail: davidluczak@tampabay.rr.com SPN No. 00002672 Florida Bar No. 0174670 Attorney for Petitioner September 18, 25, 2020 20-04075N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 2020-6515-ES IN RE ESTATE OF: ROY D. ALBERTS, Deceased. The administration of the estate of ROY D. ALBERTS, deceased, whose date of death was February 24, 2020; File Number 2020-6515-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: September 18, 2020. Signed on September 11, 2020. DEBORAH L. LATHEROW Personal Representative 6439 W. Yew Pine Way Tucson, AZ 85743 THOMAS C. NASH, II Attorney for Personal Representative Florida Bar No. 0642533 MACFARLANE FERGUSON & McMULLEN Post Office Box 1669 Clearwater, FL 33757 Telephone: (727) 441-8966 Email: tcn@macfar.com Secondary Email: mlh@macfar.com September 18, 25, 2020 20-04033N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE: 20-004776-ES IN RE THE ESTATE OF BERNADETTE MARIE KENISON, a/k/a BERNADETTE M. KENISON, Deceased. The administration of the Estate of BERNADETTE MARIE KENISON, deceased, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, 315 Court Street, Clearwater, Florida 33756. The names and addresses of the Petitioners and their 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, must file their claims with this Court WITHIN 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE UPON THEM, BUT IN NO EVENT LATER THAN 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 September 18, 2020. ELAINE MARIE KENISON 3913 Bracebridge Falls Avenue N. Las Vegas, NV 89085 WILLIAM MICHAEL KENISON 12 Canal Street Pepperell, MA 01463 MICHAEL K. McFADDEN 261 Indian Rocks Road North Belleair Bluffs, Florida 33770 FBN 193568 SPN 175343 MichaelK.McFadden@gmail.com Telephone: (727) 584-8161 Facsimile: (727) 754-2544 Attorney for Petitioners September 18, 25, 2020 20-04076N

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION FILE NO: 20-006895 DIVISION: ES IN RE: ESTATE OF WILLIAM G. FRANCIS, DECEASED. The administration of the estate of William G. Francis, deceased, File Number 20-006895, is pending in the Circuit Court for Pinellas, County, Florida, Probate Division, the address of which is 315 Court St., #300, Clearwater, FL 33756. The name and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT SO FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is September 18, 2020.

NOTICE OF SALE UNDER F.S. CHAPTER 45 IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO: 2018-CA-006458 TOWD POINT MORTGAGE TRUST 2017-2, U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE, Plaintiff v. KEVIN J. KOPECH A/K/A KEVIN KOPECH; ET AL., Defendant(s), NOTICE IS GIVEN that, in accordance with the Final Judgment of Foreclosure dated December 12, 2019, and the Order on Motion to Cancel and Reschedule Foreclosure Sale dated July 13, 2020, in the above-styled cause, the Clerk of Circuit Court Ken Burke, shall sell the subject property at public sale on the 15th day of October, 2020, at 10 a.m., to the highest and best bidder for cash, at www.pinellas.realforeclose.com for the following described property:

AMENDED NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO.: 20-000977-CI U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR GREENPOINT MORTGAGE FUNDING TRUST MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-AR8, Plaintiff, VS. UNKNOWN TRUSTEES OF THE TOMLINSON FAMILY TRUST; et al., Defendant(s). TO: UNKNOWN BENEFICIARIES OF THE TOMLINSON FAMILY TRUST UNKNOWN TRUSTEES OF THE TOMLINSON FAMILY TRUST Last Known Residence: UNKNOWN YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in PINELLAS County, Florida: LOT 5 AND THE EAST 22.5 FEET OF LOT 6, BLOCK 13, HALL’S CENTRAL AVENUE SUBDIVISION 1, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 3, PAGE 39, 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 ALDRIDGE | PITE, LLP, Plaintiff ’s attorney, at 1615 South Congress Avenue, Suite 200, Delray Beach, FL 33445, on or before 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 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. Within two (2) working days of your receipt of this summons/notice, please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD). Dated on SEP 11 2020. KEN BURKE Clerk of the Circuit Court and Comptroller 315 Court Street Clearwater, Pinellas County, FL 33756-5165 By: /s/: Thomas Smith As Deputy Clerk ALDRIDGE | PITE, LLP Plaintiff ’s attorney 1615 South Congress Avenue, Suite 200, Delray Beach, FL 33445 1221-4448B September 18, 25, 2020 20-04023N

AMENDED NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO.: 20-000362-CI WELLS FARGO BANK, N.A., AS TRUSTEE FOR MERRILL LYNCH MORTGAGE INVESTORS TRUST SERIES MLCC 2004-G MORTGAGE PASS-THROUGH CERTIFICATES, Plaintiff, VS. MICHAEL W. HOWELL; et al., Defendant(s). TO: MICHAEL W. HOWELL UNKNOWN SPOUSE OF MICHAEL W. HOWELL UNKNOWN TENANT 1 UNKNOWN TENANT 2 Last Known Residence: 1032 14TH STREET NORTH, ST. PETERSBURG, FL, 33705 YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Pinellas County, Florida: LOT 6, BLOCK H, ROSS OAKS, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 12, PAGE 91, 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 ALDRIDGE | PITE, LLP, Plaintiff ’s attorney, at 1615 South Congress Avenue, Suite 200, Delray Beach, FL 33445, on or before 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 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. Within two (2) working days of your receipt of this summons/notice, please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD). Dated on SEP 14 2020.

The administration of the estate of JEAN-CLAUDE MONTOYA, deceased, File Number 20-007168-ES, is pending in the Circuit Court for Pinellas County Florida, Probate Division, the address of which is 315 Court St # 300, Clearwater, FL 33756 The names and addresses of the personal representative and the personal representative’s Attorney are set for 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 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 unliquidate 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 September 18, 2020. Personal Representative: David S. WILLIG 2837 SW 3rd AVE Miami, FL 33129 Attorney for Personal Representative: DAVID S. WILLIG Attorney Florida Bar No 779539 DAVID S. WILLIG, CHARTERED 2837 SW 3rd AVE Miami, FL 33129 Telephone: (305)- 860-1881 September 18, 25, 2020 20-04034N

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION UCN: 522020CP002241XXESXX Ref. No.: 20-002241-ES-004 IN RE: ESTATE OF ANITA GOETZE Deceased. The administration of the estate of ANITA GOETZE, deceased, whose date of death was November 19, 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 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this Court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 18, 2020. Personal Representative: RICHARD H. GOETZE, JR. 6496 NW 32nd Avenue Coconut Creek, FL 33073 Attorney for Personal Representative: RICHARD P. CATON, ESQUIRE Richard P. Caton, P.A. 10863 Park Boulevard, Suite 5 Seminole, FL 33772 Telephone: (727) 398-3600 Fax: (727) 373-5458 Primary E-Mail: rcaton@catonlaw.com Secondary E-Mail: tcostin@catonlaw.com FBN: 347299 / SPN: 293010 September 18, 25, 2020 20-04030N

Personal Representative: Rex King 1717 North Bayshore Drive #3645 Miami, FL 33132 Phone Number: (305) 588 5022 Attorney for Personal Representative: Nicole J. Huesmann, P.A. Florida Bar No. 61522 Nicole J. Huesmann 150 Alhambra Circle, Suite 1150 Coral Gables, FL 33134 Phone Number: (305) 858-0220 September 18, 25, 2020 20-04090N

LOT 28, CHELSEA WOODS PHASE II, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 96, PAGE 86, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. Property Address: 2882 Regency Court, Clearwater, FL 33759 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: September 8, 2020. BITMAN O’BRIEN & MORAT, PLLC /s/ Meghan P. Keane Meghan P Keane, Esquire Florida Bar No.: 103343 mkeane@bitman-law.com kimy@bitman-law.com Telephone: (407) 815-3110 Facsimile: (407) 815-3116 Attorney for Plaintiff September 18, 25, 2020 20-04040N

KEN BURKE Clerk of the Circuit Court and Comptroller 315 Court Street Clearwater, Pinellas County, FL 33756-5165 By: /s/: Thomas Smith As Deputy Clerk ALDRIDGE | PITE, LLP Plaintiff ’s attorney 1615 South Congress Avenue, Suite 200, Delray Beach, FL 33445 1221-4038B September 18, 25, 2020 20-04064N

FIRST INSERTION NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE (WITH CHILD(REN) AND FINANCIAL SUPPORT) IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA UCN: 522017DR001264XXFDFD REF: 17-001264-FD Division: Section 23 SETH GARLAND, Petitioner vs BRITTANY MAY DYER, Respondent TO: BRITTANY MAY DYER 3295 FOX CHASE CIR # 204 PALM HARBOR FL 34683 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 SETH GARLAND, whose address is SETH GARLAND 8217 FISHHAWK AVENUE NEW PORT RICHEY, FL 34653 within 28 days after the first date of publication , and file the original with the clerk of this Court at 315 Court Street, Room 170, Clearwater, FL 33756 , 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 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. “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: September 03, 2020 KEN BURKE CLERK OF THE CIRCUIT COURT 315 Court Street-Room 170 Clearwater, Florida 33756-5165 (727) 464-7000 www.mypinellasclerk.org By: /s/ Lori Poppler Deputy Clerk Sept. 18, 25; Oct. 2, 9, 2020 20-04082N

LV10175

SAVE TIME

E-mail your Legal Notice

legal@businessobserverfl.com


30

BUSINESS OBSERVER FIRST INSERTION

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO.: 19-004321-CI HSBC BANK USA, N.A., AS TRUSTEE FOR THE REGISTERED HOLDERS OF NOMURA HOME EQUITY LOAN, INC., ASSET-BACKED CERTIFICATES, SERIES 2007-3, Plaintiff, vs. PAULA SCOTT A/K/A PAULA D. SCOTT; UNKNOWN SPOUSE OF PAULA SCOTT A/K/A PAULA D. SCOTT; ANDRE LEON SCRUGGS A/K/A ANDRE SCRUGGS, TRUSTEE OF THE PAULA DENISE SCOTT TRUST; UNKNOWN BENEFICIARIES OF THE PAULA DENISE SCOTT TRUST, Defendant(s). TO: Unknown Beneficiaries of the Paula Denise Scott Trust 1172 62nd Terrace South Saint Petersburg, Florida 33705 YOU ARE NOTIFIED that an action to foreclose a mortgage on the following described property in Pinellas County, Florida: LOT 21 IN BLOCK 2 OF WEDGEWOOD PARK, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 39 ON PAGE 24, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. Street Address: 1172 62nd Terrace South, Saint Petersburg,

Florida 33705 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, within 30 days after the date of the first publication of this notice, 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 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 SEP 14 2020. Ken Burke Clerk of said Court By: /s/ Thomas Smith 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#:19-400347 September 18, 25, 2020 20-04087N

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA. CASE No. 19-000476-CI DITECH FINANCIAL LLC, PLAINTIFF, VS. THE ESTATE OF MARJORIE NICHOLAS A/K/A MARJORIE L. NICHOLAS A/K/A MARJORIE LEE NICHOLAS, ET AL. DEFENDANT(S). NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated September 1, 2020 in the above action, the Pinellas County Clerk of Court will sell to the highest bidder for cash at Pinellas, Florida, on November 17, 2020, at 10:00 AM, at www.pinellas. realforeclose.com for the following described property: Apartment 8450 of Vendome Village Unit Five, a condominium according to Condominium Plat Book 8, Page 26, of the Public Records of Pinellas County, Florida, and being further described in the Declaration of Condominium as recorded in Official Records Book 3578, Pages 797 through 854 and amendments thereto recorded in Official Records Book 4277, Page 96, Official Records Book 4620, Pages 1383 through 1392, Official Records Book 4620, Pages 1423 through 1425, Official Records Book 6951, Page 325 and Official Records Book 7899, Page 346 and all amendments thereto, of the Public Records of Pinellas County, Florida, together with an undivided interest in all common elements, if any and any further

amendments 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 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 at 727-464-4880 at 400 South Fort Harrison Avenue, Suite 500 Clearwater, FL 33756, 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 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: Princy Valiathodathil, Esq. FBN 70971 Our Case #: 18-001684-FNMAFST\19-000476-CI\SHELLPOINT September 18, 25, 2020 20-04066N

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO. 13-011514-CI U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR THE HOLDERS OF THE TERWIN ASSET-BACKED SECURITIES SERIES 2007-QHL1, Plaintiff, vs. TAMMY L. COOK; UNKNOWN SPOUSE OF TAMMY L. COOK; CHRISTOPHER COOK; UNKNOWN SPOUSE OF CHRISTOPHER COOK; 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, HEIR, DEVISEES, GRANTEES OR OTHER CLAIMANTS; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO.2, Defendant(s). NOTICE IS HEREBY GIVEN pursuant to an Order on Plaintiff ’s Motion to Reset Foreclosure Sale Date dated August 24, 2020 and Final Judgment of Foreclosure dated January 28, 2020 and entered in 13-011514-CI of the Circuit Court of the Sixth Judicial Circuit in and for Pinellas County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR THE HOLDERS OF THE TERWIN ASSET-BACKED SECURITIES SERIES 2007-QHL1 is the Plaintiff and TAMMY L. COOK; CHRISTOPHER COOK are the Defendant(s). Ken Burke,

CPA 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 October 14, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 3, BLOCK 3, ROUSLYNN, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 1, PAGE 17, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA PROPERTY ADDRESS: 141 22nd Avenue South, Saint Petersburg, FL 33705 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) 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 September 14, 2020 McMichael Taylor Gray, LLC 3550 Engineering Drive, Suite 260 Peachtree Corners, GA 30092 404.474.7149 By: /s/ Christopher Peck Christopher T. Peck, Esquire Florida Bar Number: 88774 Service Email: ServiceFL@mtglaw.com September 18, 25, 2020 20-04065N

PINELLAS COUNTY FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO. 20-003763-CI Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as trustee of CSMC 2019-RPL5 Trust Plaintiff, vs. UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST JERRY L. STAHL A/K/A JERRY STAHL, DECEASED, et al. Defendant(s). TO: UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST JERRY L. STAHL A/K/A JERRY STAHL, DECEASED LAST KNOWN RESIDENCE: Unknown YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Pinellas County, Florida: LOT 7, SECURITY ACRES SECTION “C”, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 21, PAGE 98, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA A/K/A 7886 62nd Way N, Pinellas

Park, FL 33781 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, 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 SEP 09 2020 Ken Burke, CPA As Clerk of Circuit Court By: /s/ Thomas Smith Deputy Clerk McMichael Taylor Gray, LLC, 3550 Engineering Drive, Suite 260 Peachtree Corners, GA 30092 FL2019-00644 September 18, 25, 2020 20-03993N

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL ACTION CASE NO. 19-4092-CI REGIONS BANK, Plaintiff, v. DEWEY CRAWFORD a/k/a Dewey G. Crawford a/k/a Dewey Groves Crawford, TOWN ARMS APARTMENTS, INC., ALABAMA MEDICAID AGENCY, TENANT #1 and TENANT #2, representing tenants in possession, Defendants. Notice is hereby given that, pursuant to a Uniform Final Judgment of Foreclosure, entered in the above-styled cause on May 7, 2020, and Order Granting Plaintiff ’s Motion to Cancel and Reschedule Judicial Foreclosure Sale, entered in the above-styled cause on July 8, 2020, in the Circuit Court of Pinellas County, Florida, KEN BURKE, the Clerk of Pinellas County, will sell the property situated in Pinellas County, Florida, described as: Description of Mortgaged Property Unit No. 303 of TOWN ARMS APARTMENTS, a Condominium, according to The Declaration of Condominium recorded in O.R. Book 3221, Page 514, and all exhibits and amendments thereof, and recorded in Condominium Plat Book 4, Page 91, Public Records of Pinellas County, Florida, together with an undivided interest in the common elements appurtenant thereto. Property Address: 911 Washington Avenue, #303, Largo, Florida

33770. at a Public Sale, the Clerk shall sell the property to the highest bidder, for cash, except as set forth hereinafter, on October 8, 2020 , at 10:00 a.m. at www.pinellas.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, as 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, if you are hearing or voice impaired, call 711. 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: July 27, 2020. By: /s/ Starlett M. Massey Starlett M. Massey Florida Bar No. 44638 Jennifer L. Codding Florida Bar No. 87227 Massey Law Group, P.A. P.O. Box 262 St. Petersburg, Florida 33731-0262 (813) 868-5601 (Tel) (727) 289-4996 (Fax) Designated Email: smassey@masseylawgrouppa.com and service@masseylawgrouppa.com Attorneys for Regions Bank September 18, 25, 2020 20-03995N

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT CIVIL COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA, IN AND FOR PINELLAS COUNTY CIVIL DIVISION Case No. 52-2019-CA-004857 Division 19 MTGLQ INVESTORS, LP Plaintiff, vs. SNTR LLC, AS TRUSTEE UNDER THE 101 LAKE UNIT 113 LAND TRUST, LAFAYETTE SQUARE CONDOMINIUM ASSOCIATION, INC., KATHRYN L. MCKNIGHT, WELLS FARGO BANK, NATIONAL ASSOCIATION S/B/M WACHOVIA BANK, NATIONAL ASSOCIATION, AND UNKNOWN TENANTS/ OWNERS, Defendants. Notice is hereby given, pursuant to Final Judgment of Foreclosure for Plaintiff entered in this cause on May 8, 2020, in the Circuit Court of Pinellas County, Florida, Ken Burke, Clerk of the Circuit Court, will sell the property situated in Pinellas County, Florida described as: UNIT 113, LAFAYETTE SQUARE CONDOMINIUM, PHASE 1, BLDG B, A CONDOMINIUM, ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF, AS RECORDED IN OFFICIAL RECORDS/CONDOMINIUM PLAT BOOK 5254, PAGE(S) 550-611, ET SEQ., OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA; AND ANY AMENDMENTS THERETO; TOGETHER WITH AN UNDIVIDED INTEREST IN AND TO THOSE COMMON ELEMENTS APPURTENANT TO SAID UNIT IN ACCORDANCE

WITH AND SUBJECT TO THE COVENANTS, CONDITIONS, RESTRICTIONS, TERMS AND OTHER PROVISIONS OF THAT DECLARATION OF CONDOMINIUM. and commonly known as: 101 LAKE AVE NE #113, LARGO, FL 33771; including the building, appurtenances, and fixtures located therein, at public sale, to the highest and best bidder, for cash, at the Pinellas County auction website at www.pinellas.realforeclose. com, on October 1, 2020 at 10:00 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 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 11 day of September 2020. By: 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 327878/1910935/wll September 18, 25, 2020 20-04027N

SEPTEMBER 18 – SEPTEMBER 24, 2020 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.: 20-001809-CI CITY OF CLEARWATER, A MUNICIPAL CORPORATION, Plaintiff, v. MICHELLE L. LAMONTAGNE, Defendant(s), 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 September 10, 2020 and Final Judgment of Foreclosure dated July 16, 2020 and entered in Case No.: 20-1809-CI of the Circuit Court of the Sixth Judicial Circuit in and for Pinellas County, Florida wherein CITY OF CLEARWATER, a municipal corporation, is the Plaintiff and MICHELLE L. LAMONTAGNE is the Defendant. Ken Burke will sell to the highest bidder for cash at www. pinelas.realforeclose.com at 10:00 a.m. on October 21, 2020 the following described properties set forth in said Final Judgment to wit: Lot 66, SUNSET LAKE MANOR, a subdivision according to the Plat thereof, recorded in Plat Book 57, page 4, Public Records of Pinellas County,

Florida Property No. 02-29-15-87984000-0660 Commonly referred to as 1766 Murray Ave., Clearwater, FL 33755 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 21st day of July, 2020. Matthew D. Weidner, Esq. Florida Bar No.: 185957 Weidner Law 250 Mirror Lake Drive St. Petersburg, FL 33701 727-954-8752 Clearwater@mattweidnerlaw.com Attorney for Plaintiff September 18, 25, 2020 20-04025N

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.: 19-003051-CI CITY OF ST. PETERSBURG, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA, Plaintiff, v. THE UNKNOWN HEIRS, GRANTEES, BENEFICIARIES, DEVISEES, AND CREDITORS OF LEROY CLADD, DECEASED, Defendant(s), 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 September 14, 2020 and Order Granting Plaintiff ’s Motion to Reset Foreclosure Sale Date and Release All Available Funds From the Court Registry entered July 27, 2020 and Final Judgment of Foreclosure dated March 27, 2020 and entered in Case No.: 19-3051-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 THE UNKNOWN HEIRS, GRANTEES, BENEFICIARIES, DEVISEES, AND CREDITORS OF LEROY CLADD, DECEASED A, is the Defendant. Ken Burke will sell to the highest bidder for cash at www.pinellas. realforeclose.com at 10:00 a.m. on October 21, 2020 the following described properties set forth in said Final Judgment to wit:

LOT 11, BLK A, FRUITLAND HEIGHTS, a subdivision according to the Plat thereof, recorded in Plat Book 6, Page 49, Public Records of Pinellas County, Florida Property No. 25-31-16-29664001-0110 Commonly referred to as 1501 19th Avenue S., St. Petersburg, Florida 33705 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 16th day of September, 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 September 18, 25, 2020 20-04086N

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 18-00598DP-6 FSFN: 98508 In the Interest of: AB, DOB: 12/02/2018 PID 311207269 A Child. TO: Andrija Milisav Coguric 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 AB, a female child, born on December 2, 2018, in St. Petersburg, Pinellas County, Florida, to the mother, Loronda Brooks, 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 Raymond O. Gross, Judge of the Circuit Court, at the Pinellas County Justice Center, 14250 49th Street North, Courtroom 14, Clearwater, Pinellas County, Florida, 33762, on Wednesday, October 28, 2020, at 10:00 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. **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 10 day of SEP, 2020. CLERK OF COURT Jan C. Price DEPUTY CLERK (SEAL) CIRCUIT COURT PINELLAS COUNTY, FLORIDA BERNIE McCABE, State Attorney Sixth Judicial Circuit of Florida P.O. Box 5028 Clearwater, Florida 33758 GO/0908pc40 Sept. 18, 25; Oct. 2, 9, 2020 20-03992N

Subscribe to the Business Observer today! Visit Businessobserverfl.com


SEPTEMBER 18 – SEPTEMBER 24, 2020 FIRST INSERTION

FIRST INSERTION

OF, AND A PERCENTAGE IN THE COMMON ELEMENTS APPURTENANT THERETO, AS RECORDED IN OFFICIAL RECORDS BOOK 4344, PAGE 974 THROUGH 1029, AND SUBSEQUENT AMENDMENTS THERETO, AND CONDOMINIUM PLAT BOOK 22, PAGES 27 THROUGH 36, ALL 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 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: aconcilio@logs.com By: /s/ Amy Concilio Amy Concilio, Esq. FL Bar # 71107 16-301604 FC01 FYV September 18, 25, 2020 20-04039N

FIRST INSERTION RE-NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA. CIVIL DIVISION CASE NO. 18-002983-CI WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, Plaintiff, vs. TIMOTHY E. MARVIN A/K/A TIM E. MARVIN A/K/A TIMOTHY MARVIN; ELAINE R. MARVIN N/K/A ELAINE R. D’AMORE; MARVIN G. ELLIS, TRUSTEE OF THE MARVIN G. ELLIS TRUST; DOVE INVESTMENT CORP.; CHARLES A. MCKAY; SARAH K. SCHMIDT; TONI T. BEHR; 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 Final Judgment of Foreclosure dated December 4, 2019 and an Order Resetting Sale dated July 7, 2020 and entered in Case No. 18-002983-CI of the Circuit Court 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 Plaintiff and TIMOTHY E. MARVIN A/K/A TIM E. MARVIN A/K/A TIMOTHY MARVIN; ELAINE R. MARVIN N/K/A ELAINE R. D’AMORE; MARVIN G. ELLIS, TRUSTEE OF THE MARVIN G. ELLIS TRUST; DOVE INVESTMENT CORP.; CHARLES A. MCKAY; SARAH K. SCHMIDT; TONI T. BEHR; 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

NOTICE OF ACTION IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO:20-3647-CO HARBOR CREST 400 PROPERTY OWNERS, INC., a Florida not-for-profit corporation, Plaintiff, vs. ESTATE OF NATALIE PARKHURST, ANY AND ALL UNKNOWN HEIRS and ANY UNKNOWN OCCUPANTS IN POSSESSION, Defendants. TO: ESTATE OF NATALIE PARKHURST and ANY AND ALL UNKNOWN HEIRS YOU ARE NOTIFIED that an action to enforce and foreclose a Claim of Lien for homeowners assessments and to foreclose any claims which are inferior to the right, title and interest of the Plaintiff, HARBOR CREST 400 PROPERTY OWNERS, INC., herein in the following described property: See Attached Exhibit “A”. Schedule A Lot 95, of the unplatted Harbor Crest “400” Apartment Home lots in the Southeast Quarter of the Southwest 1/4 of Section 7, Township 30 South, Range 15 East, Pinellas County, Florida and more particularly described as follows: Commence at the Northwest corner of the southeast Quarter of the Southeast Quarter of said Section 7; thence South 89 Deg. 11 ‘ 50” East along the North boundary of the Southeast 1/4 of the Southeast 1/4 of Section 7, 304.19 feet; thence South 00 Deg. 09 ‘ 46” West, 304.17 feet East of and parallel to the West boundary of the Southeast 1/4 of the Southeast 1/4 of said Section 7, 106.18 feet; thence South 89 Deg. 13 ‘ 17” East, 72.00 feet; thence South 00 Deg. 09 ‘ 46” West, 153.15 feet for a point of beginning; thence South 89 Deg. 50 ‘ 14” East,

72.00 feet; thence South 00 Deg. 09 ‘ 46” West, 22.17 feet; thence North 89 Deg. 50 14 West 72.00 feet; thence North 00 Deg. 09 ‘ 46” East, 22.17 feet to the point of beginning. The Westerly ‘ 5.67 feet and the Easterly 33.57 feet of the above described Lot 95 ‘ are subject to an easement for ingress, egress, Drainage and utilities. With the following street address: 13940 Anona Heights Drive, #95, Largo, Florida, 33774 has been filed against you and you are required to serve a copy of your written defenses, if any, on Daniel J. Greenberg, Esquire, of Cianfrone, Nikoloff, Grant & Greenberg, P.A., whose address is 1964 Bayshore Blvd., Dunedin, FL, 34698, on or before 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. “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 the seal of this Court on 10 day of SEP, 2020. KEN BURKE CLERK AND COMPTROLLER By: /s/ Thomas Smith Deputy Clerk Cianfrone, Nikoloff, Grant & Greenberg, P.A. 1964 Bayshore Blvd., Suite A Dunedin, FL 34698 (727) 738-1100 September 18, 25, 2020 20-04022N

FIRST INSERTION

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 3, 2020, the following described property as set forth in said Order or Final Judgment, to-wit: LOT 25, BLOCK 3, BAY HILLS SUBDIVISION THIRD ADDITION, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 63, PAGE 83, 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 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 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 9/16/2020. 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 By: /s/ Nazish Z. Shah Nazish Z. Shah Florida Bar No.: 92172 Roy Diaz, Attorney of Record Florida Bar No. 767700 1446-162651 / VMR September 18, 25, 2020 20-04089N

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION: CASE NO.: 19-007868-CI U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE, FOR THE HOLDERS OF THE CIM TRUST 2017-3, MORTGAGE-BACKED NOTES, SERIES 2017-3, Plaintiff, vs. SUSAN M. WEINTROBE A/K/A SUSAN WEINTROBE; CITIBANK (SOUTH DAKOTA), N.A.; JPMORGAN CHASE BANK, N.A.; WELLS FARGO BANK, NATIONAL ASSOCIATION, AS SUCCESSOR BY MERGER TO NORWEST BANK MINNESOTA, NATIONAL ASSOCIATION; THE INDEPENDENT SAVINGS PLAN COMPANY; MARSHALL J. WEINTROBE A/K/A MARSHALL WEINTROBE; UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY, Defendants. NOTICE IS HEREBY GIVEN pursuant to Final Judgment of Foreclosure dated the 8th day of September, 2020, and entered in Case No. 19-007868-CI of the Circuit Court of the 6TH Judicial Circuit in and for PINELLAS County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE, FOR THE HOLDERS OF THE CIM TRUST 2017-3, MORTGAGE-BACKED NOTES, SERIES 2017-3 is the Plaintiff and SUSAN M. WEINTROBE A/K/A SUSAN WEINTROBE; CITIBANK (SOUTH DAKOTA), N.A.; JPMORGAN CHASE BANK, N.A.; WELLS FARGO BANK, NATIONAL ASSOCIATION, AS SUCCESSOR BY MERGER TO NORWEST BANK MINNESOTA, NATIONAL ASSOCIATION; THE INDEPENDENT SAVINGS PLAN COMPANY; MARSHALL J. WEINTROBE A/K/A MARSHALL WEINTROBE; and UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY are defendants. KEN BURKE as the Clerk of the Circuit Court shall sell to the highest and best bidder for cash on the 14th day of October, 2020 at 10:00 AM on PINELLAS County’s Public Auction website: www. pinellas.realforeclose.com in accordance with Chapter 45 the following described

property as set forth in said Final Judgment, to wit: LOT 81, AUTUMN RUN -UNIT 2, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 80, PAGE 42-44, 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 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 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 11th day of September, 2020. By: /s/ Pratik Patel, Esq. Pratik Patel, Esq. Bar Number: 98057 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 19-02123 September 18, 25, 2020 20-04026N

BusinessObserverFL.com

31

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION: CASE NO.: 19-002718-CI VICTORIA CAPITAL TRUST, Plaintiff, vs. UTOPIAN HOMES LLC ; JILLENE PATRICIA FULTON, AS GUARANTOR; ARS RESCUE ROOTER A/K/A AMERICAN RESIDENTIAL SERVICES, LLC; PINELLAS EQUITIES LLC., A TEXAS LIMITED LIABILITY COMPANY; UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY, Defendants. NOTICE IS HEREBY GIVEN pursuant to Final Judgment of Foreclosure dated the 28th day of August, 2020, and entered in Case No. 19-002718-CI, of the Circuit Court of the 6TH Judicial Circuit in and for PINELLAS County, Florida, wherein VICTORIA CAPITAL TRUST is the Plaintiff and UTOPIAN HOMES LLC; JILLENE PATRICIA FULTON, AS GUARANTOR; ARS RESCUE ROOTER A/K/A AMERICAN RESIDENTIAL SERVICES, LLC; PINELLAS EQUITIES LLC., A TEXAS LIMITED LIABILITY COMPANY; and UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY are defendants. KEN BURKE as the Clerk of the Circuit Court shall sell to the highest and best bidder for cash, on the 6th day of October, 2020, at 10:00 AM on PINELLAS County’s Public Auction website: www.pinellas. realforeclose.com in accordance with chapter 45, the following described property as set forth in said Final Judgment, to wit: THE WEST 1/2 OF LOTS 195 AND 196, RAVENSWOOD, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 10, PAGE 13, 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 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 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 9th day of September 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 19-01077 September 18, 25, 2020 20-03994N

FIRST INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY FLORIDA Case No.: 19-008442-CO Section: 39 BARCLEY ESTATES CONDOMINIUM NO. 2 ASSOCIATION, INC., a Florida not for profit corporation, Plaintiff, vs. MOHAMMAD D. A. RAHMAN; UNKNOWN SPOUSE OF MOHAMMAD D. A. RAHMAN; CITY OF DUNEDIN, FLORIDA, A MUNICIPAL CORPORATION; UNITED STATES OF AMERICA, DEPARTMENT OF TREASURY INTERNAL REVENUE SERVICE; RING POWER CORPORATION; SYNOVUS BANK, SUCCESSOR BY MERGER TO COLUMBUS BANK AND TRUST COMPANY, A GEORGIA BANKING CORPORATION; SG EQUIPMENT FINANCE USA CORP.; WELLS FARGO EQUIPMENT FINANCE, INC.; BANKERS INSURANCE COMPANY; LASALLE NATIONAL LEASING CORPORATION; WHITNEY NATIONAL BANK; STEARNS BANK, N.A, AS SUCCESOR TO FIRST STATE BANK BY ASSET ACQUISITION FROM THE FDIC AS RECEIVER FOR FIRST STATE BANK; FIA CARD SERVICES, N.A.; CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC; and UNKNOWN TENANT(S) AND/OR ANY OTHER PARTIES IN POSSESSION OF THE SUBJECT PROPERTY, Defendant(s). Notice is hereby given that, pursuant to the Amended Uniform Final Judgment of Foreclosure entered on September 9, 2020, in this cause, in the County Court of Pinellas County, Florida, the office of Ken Burke, Clerk of the Court, shall sell the property situated in Pinellas County, Florida, described as: That certain parcel of land consisting of Unit A, Building 2, as shown on Condominium plat of BARCLEY ESTATES CONDOMINIUM No. 2, a condominium, according to the Condominium Plat Book 36, Pages 60 and 61, Public Records of Pinellas County, Flori-

da, and being further described in that certain Declaration of Condominium filed August 30th, 1979 in Official Records Book 4905, Pages 1485 through 1528, as amended in Official Records Book 4941, Page 377 and in Official Records Book 4966, Page 155, Public Records of Pinellas County, Florida; together with the exhibits attached thereto and made a part thereof; and together with a undivided share in the common elements appurtenant thereto. Also known as 8840 Martin Luther King Street N., St. Petersburg, FL 33702. at public sale, to the highest and best bidder, for cash, online at www.pinellas. realforeclose.com, on October 9, 2020 beginning 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 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 at St. Petersburg, Florida this 10th day of September, 2020. Powell, Carney, Maller, P.A. 200 Central Avenue, Suite 1210 St. Petersburg, Florida 33701 (727) 898-9011 – Telephone (727) 898-9014 – Facsimile kmaller@powellcarneylaw.com Attorneys for Plaintiff, BARCLEY ESTATES CONDOMINIUM NO. 2 ASSOCIATION, INC., a Florida not for profit corporation, Karen E. Maller, Esquire Florida Bar No. 822035 Matter No. 8132-22 September 18, 25, 2020 20-04024N

SAVE TIME E-mail your Legal Notice

legal@businessobserverfl.com

LV10168

NOTICE OF SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case #: 52-2016-CA-004745 DIVISION: 20 Wells Fargo Bank, National Association Plaintiff, -vs.Alan C. Brown; June M. Brown; Bel-Aire Construction LLC d/b/a Belleair Construction, LLC; 440 West, Inc.; 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. 52-2016-CA-004745 of the Circuit Court of the 6th Judicial Circuit in and for Pinellas County, Florida, wherein Wells Fargo Bank, National Association, Plaintiff and Alan C. Brown 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 October 6, 2020, the following described property as set forth in said Final Judgment, to-wit: CONDOMINIUM UNIT #602, BUILDING SOUTH, 440 WEST, A CONDOMINIUM, ACCORDING TO THE DECLARATION OF CONDOMINIUM THERE-

PINELLAS COUNTY


32

BUSINESS OBSERVER

PINELLAS COUNTY

SEPTEMBER 18 – SEPTEMBER 24, 2020

SUBSEQUENT INSERTIONS SECOND 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. 16-006881-CI U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR HARBORVIEW MORTGAGE LOAN TRUST 2006-4 MORTGAGE LOAN PASS-THROUGH CERTIFICATES SERIES 2006-4, Plaintiff, vs. JOHN G. POWELL A/K/A JOHN GRANT POWELL, II A/K/A JOHN GRANT POWELL A/K/A J. GRANT POWELL AND KENDRA POWELL A/K/A KENDRA L. POWELL, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated December 12, 2018, and entered in 16-006881-CI of the Circuit Court of the SIXTH Judicial Circuit in and for Pinellas County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR HARBORVIEW MORTGAGE LOAN TRUST 2006-4 MORTGAGE LOAN PASS-THROUGH CERTIFICATES SERIES 2006-4 is the Plaintiff and KERZNER INTERNATIONAL NORTH AMERICA, INC.; UNITED STATES OF AMERICA; STATE OF FLORIDA, DEPARTMENT OF REVENUE; JOHN G. POWELL A/K/A JOHN GRANT POWELL, I A/K/A JOHN GRANT POWELL A/K/A J. GRANT POWELL; KENDRA POWELL A/K/A KENDRA L. POWELL; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR AMERICA’S WHOLESALE LENDER; CITY OF ST. PETERSBURG, FLORIDA; UNKNOWN SPOUSE OF JOHN G. POWELL A/K/A JOHN GRANT POWELL, II A/K/A JOHN GRANT POWELL A/K/A J. GRANT POWELL; CLERK OF THE COURT PINELLAS COUNTY, FLORIDA; UNKNOWN SPOUSE OF KENDRA POWELL A/K/A KENDRA L. POWELL; STERLING JEWELERS INC. D/B/A KAY JEWELERS; MARLIN LEASING CORP.; TIMBER ASSETS I, LLC; HANCOCK WHITNEY BANK F/K/A WHITNEY BANK 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 September 24, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 7, BLOCK 4, HOLIDAY PARK SECOND ADDITION AS PER PLAT THEREOF, RECORDED IN PLAT BOOK 49, PAGE 23 OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. Property Address: 6224 28TH AVE N., ST. PETERSBURG, FL 33170 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 8 day of September, 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 19-255870 - MaS September 11, 18, 2020 20-03984N

NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE WITH NO CHILDREN OR FINANCIAL SUPPORT IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA FAMILY LAW DIVISION Case No.: 20-006817-FD In Re: The Marriage Of: KAREN NELSON, Petitioner/Wife, and REGINALD BERNARD NELSON, Respondent/Husband. TO: Reginald Bernard Nelson L/K/A - Homeless/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 Jarica B. Cairns Attorney for Petitioner Cairns Law, P.A. 801 West Bay Drive, Ste. 713 Largo, FL 33770 no more than 35 days after the date of

issuance of this notice of action and file the original with the clerk of this Court at 315 Court Street, Clearwater, FL 33756 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 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

SECOND INSERTION pinellas.realforeclose.com, at 10:00 AM, on September 22, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 29, BLOCK 8, LEWIS ISLAND BAHAMA ISLES ADD., ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 58, PAGE 95 AND 96, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. Property Address: 4445 ELKCAM BLVD SE, ST PETERSBURG, FL 33705 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 9 day of September, 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 20-014232 - NaC September 11, 18, 2020 20-03978N

NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO.: 19-000285-CI U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE UNDER THE POOLING AND SERVICING AGREEMENT, DATED AS OF FEBRUARY 1, 2003, 2003-CB1 TRUST, C-BASS MORTGAGE LOAN ASSET-BACKED CERTIFICATES, SERIES 2003-CB1, Plaintiff, vs. UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER OR AGAINST THE ESTATE OF JACQUELINE MOYERS A/K/A JACQUELINE MOYERS HAGG A/K/A JACQUELINE HAGG A/K/A JACQUELINE L. MOYERS A/K/A JACQUE M. HAGG, DECEASED, WHETHER SAID UNKNOWN PARTIES CLAIM AS SPOUSES, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS; LEIGH B. EPPERSON, Defendant(s). NOTICE OF SALE IS HEREBY GIVEN pursuant to the order of Uniform Final Judgment of Foreclosure dated August 5, 2020, and entered in Case No. 19000285-CI of the Circuit Court of the 6TH Judicial Circuit in and for Pinellas County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE UNDER THE POOLING AND SERVICING AGREEMENT, DATED AS OF FEBRUARY 1, 2003, 2003-CB1 TRUST, C-BASS MORTGAGE LOAN ASSET-BACKED CERTIFICATES, SERIES 2003-CB1, is Plaintiff and UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER OR AGAINST THE ESTATE OF JACQUELINE MOYERS A/K/A JACQUELINE MOYERS HAGG A/K/A JACQUELINE HAGG A/K/A JACQUELINE L. MOYERS A/K/A JACQUE M. HAGG, DECEASED, WHETHER SAID UNKNOWN PARTIES CLAIM AS SPOUSES, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, CREDITORS,

comply can result in sanctions, including dismissal or striking of pleadings. 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 summons/notice, please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/ TDD). DATED: AUG 31 2020

AMENDED NOTICE OF ACTION FOR TEMPORARY CUSTODY IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR PINELLAS COUNTY UNIFIED FAMILY LAW DIVISION CASE NO. 20-003300-FD RUTH RENAY FOSTER, Petitioner, vs. BRITTANY FOSTER, Respondent, and JASON LAMAR ROSS, Respondent. TO: Jason Lamar Ross {Respondent’s last known address} 2853 4th Avenue South, St. Petersburg, FL 33712 YOU ARE NOTIFIED that an action for temporary custody has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on Callie M. Krueger, Esq., counsel for the Petitioner, whose address is 6501 First Avenue South, St. Petersburg, FL 33707, on or before {date}, and file the original with the clerk of this Court at

14250 49th Street North, Clearwater, FL 33762, 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. {If applicable, insert the legal description of real property, a specific description of personal property, and the name of the county in Florida where the property is located} N/A. 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, includ-

SUMMONS: PERSONAL SERVICE ON AN INDIVIDUAL ORDEN DE COMPARECENCIA: SERVICIO PERSONAL EN UN INDIVIDUO CITATION: L’ASSIGNATION PERSONAL SUR UN INDIVIDUEL IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA Case No.: 20-004705-FD Division: FAMILY 25 THIEN TRUNG NGUYEN, Petitioner, and THI THANH THAO TRAN, Respondent. TO/PARA/A: THI THANH THAO TRAN, 8155 MIRA MESA BLVD, SAN DIEGO CA 92126. IMPORTANT A lawsuit has been filed against you. You have 20 calendar days after this summons is served on you to file a written response to the attached complaint/petition with the clerk of this circuit court, located at: PINELLAS PARK CLERK OF THE CIRCUIT COURT - 315 COURT STREET, CLEARWATER FL 33756. A phone call will not protect you. 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. 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). If you choose to file a written response yourself, at the same time you file your written response to the Court, you

must also serve a copy of your written response on the party serving this summons at: THIEN TRUNG NGUYEN - 410 4TH ST SW, LARGO FL 33770. If the party serving summons has designated email address(es) for service or is represented by an attorney, you may designate email address(es) for service by or on you. Service must be in accordance with Florida Rule of Judicial Administration 2.516. 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 votre cause. Si vous ne deposez pas votre reponse ecrite dans le delai requis, vous risquez de perdre la cause ainsi que votre salaire, votre argent, et vos biens peuvent etre saisis par la suite, sans aucun preavis ulterieur du tribunal. Il y a d’autres obligations juridiques et vous pouvez requerir les services immediats d’un avocat. Si vous ne connaissez pas d’avocat, vous pourriez telephoner a un service de reference d’avocats ou a un bureau d’assistance juridique (figurant a l’annuaire de telephones). Si vous choisissez de deposer vousmeme une reponse ecrite, il vous faudra egalement, en meme temps que cette formalite, faire parvenir ou expedier une copie au carbone ou une photocopie de votre reponse ecrite a la partie qui vous depose cette citation. Nom et adresse de la partie qui depose cette citation: _____ Les photocopies de tous les documents tribunals de cette cause, y com-

THIRD INSERTION

N. N., DOB: 02/12/2011 PID 310895846 A. M., DOB: 01/02/2006 PID 310895841 A. D., DOB: 11/19/2006 PID 31091479 Children. TO: Frank McNeill 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 A. M. a male child, born on 01/02/2006, in Safety Harbor, Pinellas County, Florida, to the mother, Tailee Dejesus, and commitment of this child to the State of Florida Department of Children and Families for subsequent adoption. You are here-

by 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 October 13, 2020, at 10:00 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.

TRUSTEES, OR OTHER CLAIMANTS; LEIGH B. EPPERSON, 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 3rd day of November, 2020, the following described property as set forth in said Uniform Final Judgment, to wit: LOT 10, BLOCK “O”, FREEDOM VILLAGE, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 57, PAGE 95-96, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. Property Address: 10902 Freedom Boulevard, Seminole, Florida 33772 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: 09/02/2020 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: 18-400556 September 11, 18, 2020 20-03917N

THIRD INSERTION

KEN BURKE Clerk of the Circuit Court and Comptroller 315 Court Street Clearwater, Pinellas County, FL 33756-5165 By: /s/ Thomas Smith Deputy Clerk Jarica B. Cairns Attorney for Petitioner Cairns Law, P.A. 801 West Bay Drive, Ste. 713 Largo, FL 33770 Sept. 4, 11, 18, 25, 2020 20-03874N

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 17-00386DP-2 FSFN: 101259490 In the Interest of: C. P., DOB: 06/09/2012 PID 310895843

SECOND 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. 17-005588-CI THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION AS TRUSTEE FOR RESIDENTIAL ASSET MORTGAGE PRODUCTS, INC., MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2004-RS4, Plaintiff, vs. THE UNKNOWN SPOUSE, HEIRS, DEVISEE, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING INTEREST BY, THROUGH UNDER OR AGAINST THE ESTATE OF BELINDA D. JONES A/K/A BELINDA DENISE JACKSON, DECEASED, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated September 03, 2020, and entered in 17005588-CI of the Circuit Court of the SIXTH Judicial Circuit in and for Pinellas County, Florida, wherein THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION AS TRUSTEE FOR RESIDENTIAL ASSET MORTGAGE PRODUCTS, INC., MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2004-RS4 is the Plaintiff and THE UNKNOWN SPOUSE, HEIRS, DEVISEE, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING INTEREST BY, THROUGH UNDER OR AGAINST THE ESTATE OF BELINDA D. JONES A/K/A BELINDA DENISE JACKSON, DECEASED; SHAWN JACKSON A/K/A SHARN JERMAINE JACKSON; TAJAE JONES; DONTAE RACHAUD COLLINS; STATE OF FLORIDA, DEPARTMENT OF ECONOMIC OPPURTUNITY REEMPLOYMENT ASSISTANCE SERVICES C/O OFFICE OF THE GENERAL COUNSEL 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.

**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 27 day of AUG, 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 JL/0825hr34 Sept. 4, 11, 18, 25, 2020 20-03841N

ing dismissal or striking of pleadings. “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: 8/27/2020 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 {Deputy Clerk} Callie M. Krueger, Esq., Counsel for the Petitioner 6501 First Avenue South, St. Petersburg, FL 33707 Sept. 4, 11, 18, 25, 2020 20-03840N

THIRD INSERTION pris des arrets, sont disponible au bureau du greffier. Vous pouvez revue ces documents, sur demande. Il faut aviser le greffier de votre adresse actuelle. (Vous pouvez deposer Florida Supreme Court Approved Family Law Form 12.915, Designation of Current Mailing and Email Address.) Les documents de l’avenir de ce proces seront envoyer a l’adresse que vous donnez au bureau du greffier. ATTENTION: La regle 12.285, des regles de procedure du droit de la famille de la Floride exige que l’on remette certains renseignements et certains documents a la partie adverse. Tout refus de les fournir pourra donner lieu a des sanctions, y compris le rejet ou la suppression d’un ou de plusieurs actes de procedure. THE STATE OF FLORIDA TO EACH SHERIFF OF THE STATE: You are commanded to serve this summons and a copy of the complaint in this lawsuit on the above-named person. “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: JUN 18 2020 KEN BURKE Clerk of the Circuit Court & Comptroller CLERK OF THE CIRCUIT COURT (SEAL) By: Deputy Clerk Sept. 4, 11, 18, 25, 2020 20-03839N


SEPTEMBER 18 – SEPTEMBER 24, 2020

PINELLAS COUNTY

SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case No.: 20-CA-002209 HESTER H. MOBAYED, Plaintiff, v. THE CHARLES E. DUTY LIVING TRUST, Defendant. TO: THE CHARLES E. DUTY LIVING TRUST YOU ARE HEREBY NOTIFIED that a Complaint has been filed against you by the plaintiff, HESTER H. MOBAYED, seeking a quiet title of real property located in Pinellas County, described as follows: Legal description: Lot 5, 30TH AVE. SUBD’N, according to the map or plat thereof, as recorded in Plat Book 5, Page 96, of the Public Records of Pinellas County, Florida Physical Address: 2461 30th Av-

enue North, St. Petersburg You are required to serve a copy of your written defenses and/or objections, if any, on the plaintiff ’s attorney, Caitlein J. Jammo, Esq., Johnson, Pope, Bokor, Ruppel & Burns, LLP, 911 Chestnut St., Post Office Box 1368, Clearwater, FL 33757, caitleinj@jpfirm.com, on or before , a date which shall not be less than 28 days nor more than 60 days after the first publication of this Notice in The Business Observer, and to file the original with the Clerk of the Circuit Court, Pinellas County, 315 Court Street, Clearwater, Florida 33756, 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 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. Please Contact:

NOTICE OF SALE IN THE COUNTY COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION UCN: 20-877-CO-041 HARBOR CLUB CONDOMINIUM ASSOCIATION, INC., Plaintiff, vs. SELIM DEMIRCIOGLU, AND UNKNOWN TENANTS, Defendants. Notice is hereby given that pursuant to Paragraph 5 of the Final Judgment of Foreclosure entered in the case pending in the County Court of the Sixth Judicial Circuit in and for Pinellas County, Florida, Case No. 20-877-CO-041, the Clerk of the Court, Pinellas County, shall sell the property situated in said county, described as:

532 OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA, TOGETHER WITH ALL AMENDMENTS THERETO, IF ANY, AND TOGETHER WITH AN UNDIVIDED INTEREST IN THE COMMON ELEMENTS THEREOF IN ACCORDANCE WITH SAID DECLARATION. Property Address: 455 ALT 19 S, Unit 183, Palm Harbor, Florida 34683

UNIT NO. 161 AND UNIT NO. 183 OF HARBOR CLUB, A CONDOMINIUM ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF, AS RECORDED IN OFFICIAL RECORDS BOOK 14638 AT PAGE

NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL ACTION CASE NO.: 18-003996-CI DIVISION: 21 PS FUNDING, INC., Plaintiff, vs. BRUNO ONE, INC;, et al., Defendants. NOTICE IS HEREBY GIVEN Pursuant to a Final Judgment of Foreclosure dated June 29, 2020, and entered in Case No. 18-003996-CI of the Circuit Court of the Sixth Judicial Circuit in and for Pinellas 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 STEVE TORI A/K/A STEVEN TORI; UNKNOWN TENANT #2 N/K/A TRISTA TORI are defendants, Ken Burke, Clerk of the Court, will sell to the highest and best bidder for cash in/on Sale to be conducted online at www.pinellas.realforeclose. com. Public computer terminals will be available for use during sales in the Clerk’s Offices located in the back of

the Official Records Department of the Clearwater Courthouse at 315 Court St, Room 163, and the Judicial Building in St. Petersburg at 545 1st Ave. North. in accordance with chapter 45 Florida Statutes, Pinellas County, Florida at 10:00 am on the 30th day of September, 2020, the following described property as set forth in said Final Judgment of Foreclosure: LOT 16, BLOCK 3, HARBOR LAKES UNIT II, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 88, PAGES 18 AND 19, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. A.P.N.: 07-28-1636231-003-0160 PROPERTY ADDRESS: 524 WINDING WILLOW DRIVE, PALM HARBOR, FL 34683 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

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA. CASE No. 19-000572-CI LOANCARE, LLC, PLAINTIFF, VS. SANDRA M. AVERY, ET AL. DEFENDANT(S). NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated February 18, 2020 in the above action, the Pinellas County Clerk of Court will sell to the highest bidder for cash at Pinellas, Florida, on October 21, 2020, at 10:00 AM, at www.pinellas. realforeclose.com for the following described property: Lot 53, PINEBROOK ESTATES PHASE 2 UNIT 3, a subdivision according to the plat thereof recorded at Plat Book 91, Pages 19

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 Human Rights Office at 727-464-4880 at 400 South Fort Harrison Avenue, Suite 500 Clearwater, FL 33756, 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

Clearwater, Florida 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. Dated this 8th day of September, 2020. RABIN PARKER GURLEY, P.A. 28059 U.S. Highway 19 North, Suite 301 Clearwater, Florida 33761 Telephone: (727)475-5535 Facsimile: (727)723-1131 For Electronic Service: Pleadings@RabinParker.com Counsel for Plaintiff By: /s/ William W. Huffman Monique E. Parker, Florida Bar No. 0669210 Bennett L. Rabin, Florida Bar No. 0394580 Adam C. Gurley, Florida Bar No. 0112519 William W. Huffman, Florida Bar No. 0031084 10120-055 September 11, 18, 2020 20-03970N

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR PINELLAS COUNTY GENERAL JURISDICTION DIVISION CASE NO. 52-2020-CA-001213 WINTRUST MORTGAGE, A DIVISION OF BARRINGTON BANK & TRUST CO., N.A., Plaintiff, vs. SANDRA JOYCE MEYERS A/K/A SANDRA AURANDT MEYERS A/K/A SANDRA MEYERS, et al., Defendants. To: ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER, AND AGAINST THE ESTATE OF JOHN C. MEYERS, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS ADDRESS: UNKNOWN UNKNOWN SPOUSE OF COLBY LEN MEYERS 1072 ROLLING OAKS AVENUE, TARPON SPRINGS, FL 34689

COLBY LEN MEYERS 1072 ROLLING OAKS AVENUE, TARPON SPRINGS, FL 34689 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 8, ROLLING OAKS, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 102, PAGES 57 AND 58, PUBLIC RECORDS OF PINELLAS 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. “If you are a person with a disability who needs any accommodation in order to participate in this proceed-

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. /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 Telephone: (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 September 11, 18, 2020 20-03922N

RE-NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO.: 2013-006707-CI U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, MASTR ADJUSTABLE RATE MORTGAGES TRUST 2007-3 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-3, Plaintiff, vs. WESLEY R. STACKNIK; CLAUDINE M. STACKNIK; SUNTRUST BANK; UNKNOWN PERSON(S) IN POSSESSION OF SUBJECT PROPERTY, Defendant(s). NOTICE OF SALE IS HEREBY GIVEN pursuant to the order of Uniform Final Judgment of Foreclosure dated April 30, 2018, and entered in Case No. 2013-006707-CI of the Circuit Court of the 6TH Judicial Circuit in and for Pinellas County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, MASTR ADJUSTABLE RATE MORTGAGES TRUST 20073 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-3, is

Plaintiff and WESLEY R. STACKNIK; CLAUDINE M. STACKNIK; SUNTRUST BANK; UNKNOWN PERSON(S) IN POSSESSION OF SUBJECT PROPERTY, 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 3rd day of November, 2020, the following described property as set forth in said Uniform Final Judgment, to wit:

SECOND INSERTION 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. “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: SEP 03 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/ LORI POPPLER DEPUTY CLERK Golden Key Law Group PLLC 5030 78th Ave. N. Ste. 13 Pinellas Park, FL 33782 Sept. 11, 18, 25; Oct. 2, 2020 20-03915N

and 20, in the Public Records of Pinellas County, Florida

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 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: Princy Valiathodathil, Esq. FBN 70971 Our Case #: 18-002100-FNMAFST\19-000572-CI\LCS September 11, 18, 2020 20-03921N

SECOND INSERTION

SECOND INSERTION

NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE NO CHILD OR FINANCIAL SUPPORT IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA FAMILY DIVISION Case No.: 20-000780-FD HEATHER WELLS, Petitioner, And SEAN M. WELLS, Respondent. TO: SEAN M. WELLS 516 Madison Ave. #B Cape Canaveral, FL 32920 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 Petitioner’s Counsel Golden Key Law Group PLLC whose address is 5030 78th Ave. N. Ste. 13 Pinellas Park, FL 33782 On or before October 2, 2020 and file the original with the clerk of this Court at 315 Court St., Clearwater, FL 33756 before service on the Petitioner’s counsel 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 not asking the court to determine how 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.

33

SECOND INSERTION Human Rights Office 400 S. Ft. Harrison Ave., Ste. 300 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: SEP 08, 2020 Ken Burke Clerk of the Circuit Court 315 Court Street Clearwater, Florida 33756 (727) 464-7000 By: /s/ Thomas Smith Deputy Clerk Caitlein J. Jammo, Esq. Johnson, Pope, Bokor, Ruppel & Burns, LLP Post Office Box 1368 Clearwater, Florida 33757-1368 Sept. 11, 18, 25; Oct. 2, 2020 20-03968N

SECOND INSERTION

at public sale, to the highest and best bidder for cash at 10:00 a.m. on October 23, 2020. The sale shall be conducted online at http://www. pinellas.realforeclose.com. Any person claiming an interest in the surplus proceeds from the sale, if any, other than the property owner as of the date of the notice, 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 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 South Fort Harrison Avenue, Suite 500,

BusinessObserverFL.com

ing, 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 said Court on the 08 day of SEP, 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 MCCALLA RAYMER LEIBERT PIERCE, LLC 225 E. Robinson St. Suite 155 Orlando, FL 32801 Phone: (407) 674-1850 Fax: (321) 248-0420 6633940 19-00644-4 September 11, 18, 2020 20-03969N

SECOND INSERTION

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case No.: 19-007511-CI CITY OF ST. PETERSBURG, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA, Plaintiff, v. JIMMIE WARREN, KENNETH WARREN, GERALD WARREN, CAROLYN WARREN, MALCOM CAMPBELL, MARY ELLEN CAMPBELL HYMAN, DOROTHY COLEMAN, MICHAEL BUSH, SAKEENA SHAWNTEL WARREN, Defendant(s), NOTICE IS HEREBY GIVEN that pursuant to the Final Judgment of Foreclosure dated September 3, 2020 and entered in Case No.: 19-7511CI 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 JIMMIE WARREN, KENNETH WARREN, GERALD WARREN, CAROLYN WARREN, MALCOM CAMPBELL, MARY ELLEN CAMPBELL HYMAN, DOROTHY COLEMAN, MICHAEL BUSH, SAKEENA SHAWNTEL WARREN, are the Defendants. Ken Burke will sell to the highest bidder for cash at www. pinellas.realforeclose.com at 10:00 a.m. on October 14, 2020 the following described properties set forth in said Final Judgment to wit:

LOT 46, PRATHER’S FIFTH ROYAL, a subdivision according to the Plat thereof, recorded in Plat Book 6, Page 18, of Pinellas County, Florida. Property No. 26-31-16-72936000-0460 Commonly referred to as 2569 Langdon Avenue S., St. Petersburg, Florida 33712 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 8th day of September, 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 September 11, 18, 2020 20-03953N

LOT 16, TRACT “B” - HAVEN BEACH REPLAT, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 36, PAGE 34, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. Property Address: 330 6th Ave, Indian Rocks Beach, Florida 33785 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: 09/08/2020 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: 14-400449 September 11, 18, 2020 20-03955N

SECOND INSERTION NOTICE OF SALE IN THE COUNTY COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case No.: 19-006929-CO REGATTA BEACH CLUB CONDOMINIUM ASSOCIATION, INC., Plaintiff, vs. ANWAR MINAWI, HADIAH MINAWI and UNKNOWN TENANT(S), Defendants. Notice is hereby given that pursuant to Paragraph 5 of the Uniform Final Judgment of Foreclosure entered in the case pending in the County Court of the Sixth Judicial Circuit in and for Pinellas County, Florida, Case No. 19-006929CO, the Clerk of the Court, Pinellas County, shall sell the property situated in said county, described as: CONDOMINIUM UNIT S-802, OF REGATTA BEACH CLUB, A CONDOMINIUM, ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF, AS RECORDED IN OFFICIAL RECORDS BOOK 13243, AT PAGE 420, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA; TOGETHER WITH AN UNDIVIDED SHARE IN THE COMMON ELEMENTS APPURTENANT THERETO. at public sale, to the highest and best bidder for cash at 10:00 a.m. on October 2, 2020. The sale shall be conducted online at http://www.

pinellas.realforeclose.com. Any person claiming an interest in the surplus proceeds from the sale, if any, other than the property owner as of the date of the notice, 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 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 South Fort Harrison Avenue, Suite 500, Clearwater, Florida 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. Dated this 9th day of September, 2020. RABIN PARKER GURLEY, P.A. 28059 U.S. Highway 19 North, Suite 301 Clearwater, Florida 33761 Telephone: (727)475-5535 Facsimile: (727)723-1131 For Electronic Service: Pleadings@RabinParker.com Counsel for Plaintiff By: /s/ William W. Huffman Monique E. Parker, Florida Bar No.: 0669210 Bennett L. Rabin, Florida Bar No.: 0394580 Adam C. Gurley, Florida Bar No.: 112519 William W. Huffman, Florida Bar No.: 0031084 10254-092 September 11, 18, 2020 20-03979N


34

BUSINESS OBSERVER

PINELLAS COUNTY

SECOND INSERTION

SEPTEMBER 18 – SEPTEMBER 24, 2020 SECOND 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. 522019CA001527XXCICI WELLS FARGO BANK, N.A., Plaintiff, vs. ROSE M. MULCAHY, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 522019CA001527XXCICI of the Circuit Court of the SIXTH Judicial Circuit, in and for Pinellas County, Florida, wherein Wells Fargo Bank, N.A. is the Plaintiff and Rose M. Mulcahy; Paul G. Obin; Unknown Spouse of Paul G. Obin; Wells Fargo Bank, N.A., successor by merger to Wachovia Bank, National Association; Springwood Villas, Inc., No. 1, a Condominium; 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 10:00AM on the 23rd day of September, 2020, the following described property as set forth in said Final Judgment, to

wit: THAT CERTAIN PARCEL CONSISTING OF UNIT 47 AS SHOWN ON CONDOMINIM PLAT OF SPRINGWOOD VILLAS NO. 2, A CONDOMINIUM, ACCORDING TO CONDOMINIUM PLAT BOOK 3, PAGES 25 AND 26, PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA BEING FURTHER DESCRIBED IN THAT CERTAIN DECLARATION OF CONDOMINIUM FILED OCTOBER 10, 1968, IN OFFICIAL RECORDS BOOK 2926, PAGE 668, AMENDED IN OFFICIAL RECORDS BOOK 3696, PAGE 736, IN OFFICIAL RECORDS BOOK 5264, PAGE 1427 PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA; TOGETHER WITH THE EXHIBITS ATTACHED THERETO AND MADE A PART THEREOF; AND TOGETHER WITH AN UNDIVIDED SHARE IN 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. If you are a person with a disabil-

RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION CASE NO.: 16-004520-CI US BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR VRMTG ASSET TRUST Plaintiff, vs. THE UNKNOWN HEIRS OR BENEFICIARIES OF THE ESTATE OF JAN D. ALDERSON N/K/A JAN DALE ALDERSON A/K/A JAN A. LESPERANCE A/K/A JAN LESPERANCE A/K/A JAN ALDERSON LESPERANCE, DECEASED, et al Defendants. RE-NOTICE IS HEREBY GIVEN pursuant to an Order Granting Plaintiff ’s Motion to Reschedule Foreclosure Sale entered on 9/8/2020 in Case No. 16004520-CI of the Circuit Court of the SIXTH Judicial Circuit in and for PINELLAS COUNTY, Florida, wherein US BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR VRMTG ASSET TRUST, is Plaintiff, and THE UNKNOWN HEIRS OR BENEFICIA-

RIES OF THE ESTATE OF JAN D. ALDERSON N/K/A JAN DALE ALDERSON A/K/A JAN A. LESPERANCE A/K/A JAN LESPERANCE A/K/A JAN ALDERSON LESPERANCE, DECEASED, et al are Defendants, the clerk, Ken Burke, will sell to the highest and best bidder for cash, beginning at 10:00 AM www.pinellas.realforeclose. com, in accordance with Chapter 45, Florida Statutes, on the 07 day of October, 2020, the following described property as set forth in said Final Judgment, to wit: Lot 12, Block 17, RIO VISTA, Section 5 according to map or plat thereof as recorded in Plat Book 13, Page 50, 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 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 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) 464-4880(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 seven (7) days; if you are hearing or voice 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: September 8, 2020 Phelan Hallinan Diamond & Jones, PLLC Attorneys for Plaintiff 2001 NW 64th Street, Suite 100 Ft. Lauderdale, FL 33309 Tel: 954-462-7000 Fax: 954-462-7001 Service by email: FL.Service@phelanhallinan.com By: /s/ Heather Griffiths Phelan Hallinan Diamond & Jones, PLLC Heather Griffiths, Esq., Florida Bar No. 0091444 PH # 75354 September 11, 18, 2020 20-03962N

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF SALE IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO.: 19-008001-CI WILDER CORPORATION OF DELAWARE d/b/a La Plaza Mobile Home Park, Plaintiff, vs. CHARLES ARTHUR BORN, DONALD FRANCIS HEALY, and ALL UNKNOWN PARTIES, BENEFICIARIES, HEIRS, SUCCESSORS AND ASSIGNS OF CHARLES ARTHUR BORN, Defendants. Notice is hereby given that, pursuant to the Default Final Judgment entered in this cause, in the County Court of Pinellas County, Ken Burke, Pinellas County Clerk of the Court, will sell the property situated in Pinellas County, Florida, described as: 1973 mobile home bearing vehicle identification numbers 3749TA and 3749TB free and clear of all liens. 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 the 3rd day of November 2020. Any person claiming an interest in the surplus from the sale, if any, other than the property owner, 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.” ATLAS LAW Brian C. Chase, Esq. Florida Bar No. 0017520 Ryan J. Vatalaro, Esq. Florida Bar No. 0125591 Jessica Skoglund Mazariego, Esq. Florida Bar No. 1003893 Eric W. Bossardt, Esq. Florida Bar No. 124614 3902 N. Marguerite Street Tampa, Florida 33603 T: 813.241.8269 F: 813.840.3773 Attorneys for Plaintiff September 11, 18, 2020 20-03990N

NOTICE OF ACTION IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, STATE OF FLORIDA CASE NO: 20-002710-FD RICARDO PANZO CHIPAHUA Petitioner/Husband vs. ROSILA GONZALEZ GALVEZ Respondent/Wife TO: ROSILA GONZALEZ GALVES LAST KNOWN ADDRESS: 634 Gilliam Avenue Greenwood, South Carolina 29646 YOU ARE NOTIFIED that a Petition 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, plaintiff ’s attorney, whose address is Grayden M. Dough, PA., Grayden M. Dough, Esq., P.O. Box 1351 Port Richey, FL 34673, on or before October 30, 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. Copies of all court documents in this case, including Orders, are available at the Clerk of the Circuit Courts office, 315 Court Street, Clearwater, FL. You must keep the Clerk of the Circuit Court’s office notified of your current address. Future papers in this lawsuit will be mailed to the address on record at the clerk’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 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 SEP 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/ LORI POPPLER Grayden M. Dough, PA., Grayden M. Dough, Esq., P.O. Box 1351 Port Richey, FL 34673 Sept. 11, 18, 25; Oct. 2, 2020 20-03916N

NOTICE OF SALE IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO: 20-2512-CO VILLAS OF BEACON GROVES HOMEOWNERS’ ASSN., INC., a Florida not-for-profit corporation, Plaintiff, vs. CHRISTOPHER YOUNGS 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: Lot 24-C, VILLAS OF BEACON GROVES UNIT II, according to the plat thereof, as recorded in Plat Book 86, Pages 13-14, of the Public Records of Pinellas County, Florida. With the following street address: 2165 Corbin Place, #C, Palm Harbor, Florida, 34683. at public sale, to the highest and best bidder, for cash, at www.pinellas. realforeclose.com, at 10:00 A.M. on October 22, 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 8th day of May, 2020. KEN BURKE CLERK OF THE CIRCUIT COURT s/ Daniel J. Greenberg Daniel J. Greenberg (dan@attorneyjoe.com) Bar Number 74879 Attorney for Plaintiff Villas of Beacon Groves Homeowners’ Assn., Inc. 1964 Bayshore Boulevard, Suite A Dunedin, Florida 34698 Telephone: (727) 738-1100 September 11, 18, 2020 20-03954N

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. 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 9th day of September, 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 Julie Anthousis, Esq. Florida Bar No. 55337 File No. 18-F03477 September 11, 18, 2020 20-03983N

SECOND INSERTION

NOTICE OF SALE TRUSTEE FORECLOSURE PROCEDURE UNDER SECTION 721.855, FLORIDA STATUTES NOTICE IS HEREBY GIVEN pursuant to Section 721.855(6), Florida Statutes, the Foreclosure Trustee will sell to the highest and best bidder for cash, in the Resort Office at THE ISLANDER, A CONDOMINIUM, located at 17006 Gulf Boulevard, North Redington Beach, Florida 33708-1463, on Tuesday, September 29, 2020, beginning at 11:00 A.M., the property situated in Pinellas County, Florida, more particularly described below. Pursuant to a Notice of Appointment of Foreclosure Trustee recorded in O.R. Book17385, commencing at Page 2418, Public Records of Pinellas County, Florida, The Islander Condominium Association, Inc., has appointed Christie S. Jones, P.A. as its Trustee for the purposes of performing the trustee foreclosure of assessment liens pursuant to Section 721.855, Florida Statutes. The name and address of the Trustee is Christie S. Jones, P.A., 2550 State Road 580, Unit 229, Clearwater, Florida 33761-2927. Telephone: 727-433-9669. Email: LargoLaw@aol.com. The timeshare interests more particularly described below are a part of THE ISLANDER, A CONDOMINIUM, as described in the Declaration of Condominium of THE ISLANDER, A CONDOMINIUM, as recorded in O. R. Book 5490, commencing at Page 738, Public Records of Pinellas County, Florida, as duly amended from time to time. Parcel Identification Number 07/32/16/38625/0000. Pursuant to Chapter 721, Florida Statutes, and its Articles of Incorporation and Bylaws, and the Declaration of Condominium described above (collectively, the “Documents), The Islander Condominium Association, Inc. is empowered to make and collect regular and special assessments for common expenses, maintenance fees and real estate taxes against the unit weeks which constitute a part of THE ISLANDER, A CONDOMINIUM. Duly enacted regular and special assessments have been made by The Islander Condominium Association, Inc. against all of the timeshare weeks in THE ISLANDER, A CONDOMINIUM. These assessments have been made in accordance with annual operating budgets duly adopted by The Islander Condominium Association, Inc. in accordance with the provisions of its Articles of Incorporation and Bylaws and the provisions of the Declaration of Condominium, and Chapters 718 and 721, Florida Statutes. Notwithstanding demand, each of the following Obligors described has failed and refused to pay the assessments made against their respective Unit Weeks as they become due and payable. NAME OF OBLIGOR: NOTICE ADDRESS: JUNIOR INTEREST HOLDER: UNIT/WEEK: CLAIM OF LIEN RECORDED IN:

ANN BARRETT 325 Silverstone Drive, Rexdale, Ontario M9V-3J8 Canada None 01/01 O.R. Book 21010, commencing at Page 1272, Public Records of Pinellas County, Florida AMOUNTS SECURED: $26,635.56 PER DIEM AMOUNT: $13.14 NAME OF OBLIGOR: FRANCIS W. KLINE and CAROLYN D. KLINE NOTICE ADDRESS: 4801-11th Avenue North, St. Petersburg, Florida 33713-5111 JUNIOR INTEREST HOLDER: None UNIT/WEEK: 08/35 CLAIM OF LIEN RECORDED IN: O.R. Book 21010, commencing at Page 1274, Public Records of Pinellas County, Florida AMOUNTS SECURED: $43,710.16 PER DIEM AMOUNT: $21.56 NAME OF OBLIGOR: JAMES E. CARRINGTON & JEANNE M. CARRINGTON NOTICE ADDRESS: 315 Broad Street, Roxboro, North Carolina 27573-5060 JUNIOR INTEREST HOLDER: None UNIT/WEEK: 10/46 CLAIM OF LIEN RECORDED IN: O.R. Book 21010, commencing at Page 1276, Public Records of Pinellas County, Florida AMOUNTS SECURED: $112,480.80 PER DIEM AMOUNT: $55.50 At any time before the Trustee issues a certificate of sale in the foreclosure procedure, you may cure the default and redeem your Unit Week(s) by paying the amount of set forth above, plus the applicable per diem charge, in cash or certified funds to the Trustee. Certified funds should be made payable to Christie S. Jones, P.A. Trust Account, and all payments should be mailed to Christie S. Jones, P.A., 3078 Eastland Boulevard, Unit 309A, Clearwater, Florida 33761-4149. After the Trustee issues the certificate of sale, there is no right of redemption. 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 CHRISTIE S. JONES, P.A., 2550 STATE ROAD 580, UNIT 229, CLEARWATER, FLORIDA 33761-2927; TELEPHONE 727-433-9669; EMAIL LARGOLAW@AOL.COM. CHRISTIE S. JONES, P.A. CHRISTIE S. JONES, ESQUIRE Foreclosure Trustee for The Islander Condominium Association, Inc. September 11, 18, 2020 20-03952N

SECOND INSERTION NOTICE OF SALE TRUSTEE FORECLOSURE PROCEDURE UNDER SECTION 721.855, FLORIDA STATUTES NOTICE IS HEREBY GIVEN pursuant to Section 721.855(6), Florida Statutes, the Foreclosure Trustee will sell to the highest and best bidder for cash, in the Resort Office at THE ISLANDER, A CONDOMINIUM, located at 17006 Gulf Boulevard, North Redington Beach, Florida 33708-1463, on Tuesday, September 29, 2020, beginning at 11:00 A.M., the property situated in Pinellas County, Florida, more particularly described below. Pursuant to a Notice of Appointment of Foreclosure Trustee recorded in O.R. Book17385, commencing at Page 2418, Public Records of Pinellas County, Florida, The Islander Condominium Association, Inc., has appointed Christie S. Jones, P.A. as its Trustee for the purposes of performing the trustee foreclosure of assessment liens pursuant to Section 721.855, Florida Statutes. The name and address of the Trustee is Christie S. Jones, P.A., 2550 State Road 580, Unit 229, Clearwater, Florida 33761-2927. Telephone: 727-433-9669. Email: LargoLaw@aol.com. The timeshare interests more particularly described below are a part of THE ISLANDER, A CONDOMINIUM, as described in the Declaration of Condominium of THE ISLANDER, A CONDOMINIUM, as recorded in O. R. Book 5490, commencing at Page 738, Public Records of Pinellas County, Florida, as duly amended from time to time. Parcel Identification Number 07/32/16/38625/0000. Pursuant to Chapter 721, Florida Statutes, and its Articles of Incorporation and Bylaws, and the Declaration of Condominium described above (collectively, the “Documents), The Islander Condominium Association, Inc. is empowered to make and collect regular and special assessments for common expenses, maintenance fees and real estate taxes against the unit weeks which constitute a part of THE ISLANDER, A CONDOMINIUM. Duly enacted regular and special assessments have been made by The Islander Condominium Association, Inc. against all of the timeshare weeks in THE ISLANDER, A CONDOMINIUM. These assessments have been made in accordance with annual operating budgets duly adopted by The Islander Condominium Association, Inc. in accordance with the provisions of its Articles of Incorporation and Bylaws and the provisions of the Declaration of Condominium, and Chapters 718 and 721, Florida Statutes. Notwithstanding demand, each of the following Obligors described has failed and refused to pay the assessments made against their respective Unit Weeks as they become due and payable. NAME OF OBLIGOR: NOTICE ADDRESS: JUNIOR INTEREST HOLDER: UNIT/WEEK: CLAIM OF LIEN RECORDED IN:

CLOTELIA PRICE and LOVEDY L. BRYDON 872 Expedition Way, Round Rock, Texas 78665-2182 None 11/35 O.R. Book 21010, commencing at Page 1278, Public Records of Pinellas County, Florida AMOUNTS SECURED: $108,558.16 PER DIEM AMOUNT: $53.54 NAME OF OBLIGOR: WILLIAM C. GREEN and JANIS M. GREEN NOTICE ADDRESS: 8449-14th Street North, St. Petersburg, Florida 33702-7956 JUNIOR INTEREST HOLDER: None UNIT/WEEK: 11/52 CLAIM OF LIEN RECORDED IN: O.R. Book 21010, commencing at Page 1280, Public Records of Pinellas County, Florida AMOUNTS SECURED: $87,953.11 PER DIEM AMOUNT: $43.37 NAME OF OBLIGOR: PATRICIA S. GINGRICH NOTICE ADDRESS: 184 McGowan Road, Wilsonville, Alabama 35186-8033 JUNIOR INTEREST HOLDER: None UNIT/WEEK: 12/20 CLAIM OF LIEN RECORDED IN: O.R. Book 21010, commencing at Page 1284, Public Records of Pinellas County, Florida AMOUNTS SECURED: $1,350.00 PER DIEM AMOUNT: $0.67 NAME OF OBLIGOR: MELINDA H. NAAB f/k/a MELINDA H. MILLER NOTICE ADDRESS: Post Office Box 1754, Bellaire, Texas 77402-1754 JUNIOR INTEREST HOLDER: None UNIT/WEEK: 16/31 CLAIM OF LIEN RECORDED IN: O.R. Book 21010, commencing at Page 1286, Public Records of Pinellas County, Florida AMOUNTS SECURED: $2,201.71 PER DIEM AMOUNT: $1.09 At any time before the Trustee issues a certificate of sale in the foreclosure procedure, you may cure the default and redeem your Unit Week(s) by paying the amount of set forth above, plus the applicable per diem charge, in cash or certified funds to the Trustee. Certified funds should be made payable to Christie S. Jones, P.A. Trust Account, and all payments should be mailed to Christie S. Jones, P.A., 3078 Eastland Boulevard, Unit 309A, Clearwater, Florida 33761-4149. After the Trustee issues the certificate of sale, there is no right of redemption. 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 CHRISTIE S. JONES, P.A., 2550 STATE ROAD 580, UNIT 229, CLEARWATER, FLORIDA 33761-2927; TELEPHONE 727-433-9669; EMAIL LARGOLAW@AOL.COM. CHRISTIE S. JONES, P.A. CHRISTIE S. JONES, ESQUIRE Foreclosure Trustee for The Islander Condominium Association, Inc. September 11, 18, 2020 20-03951N


SEPTEMBER 18 – SEPTEMBER 24, 2020

PINELLAS COUNTY

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-008271-ES Division PROBATE IN RE: ESTATE OF RICHARD EUGENE CITTA a/k/a RICHARD E. CITTA Deceased. The administration of the estate of RICHARD EUGENE CITTA a/k/a RICHARD E. CITTA, 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 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 September 11, 2020. Personal Representative: DAWN TIFFIN 2492 NE Doncaster Lane Hillsboro OR 97124 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 September 11, 18, 2020 20-03989N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-7989 Division ES4 IN RE: ESTATE OF ROY THOMAS FOSTER, JR. Deceased. The administration of the estate of ROY THOMAS FOSTER, JR., deceased, whose date of death was July 10, 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 September 11, 2020. Personal Representative: JOSEPH ALOYSIUS CARRICO 175 First Street South, Unit 1502 St. Petersburg, FL 33701 Attorney for Personal Representative: Robert Kapusta, Jr. FISHER & SAULS, P.A. Suite 701, City Center 100 Second Avenue South St. Petersburg, FL 33701 727/822-2033 FBN#441538 Primary Email: rkapusta@fishersauls.com Secondary Email: kgrammer@fishersauls.com September 11, 18, 2020 20-03913N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-008454-ES-3 Division Probate IN RE: ESTATE OF DAVID GWILLIM DITTMAN a/k/a DAVID G. DITTMAN Deceased. The administration of the estate of David Gwillim Dittman a/k/a David G. Dittman, deceased, whose date of death was August 6, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Clearwater, Florida. 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 PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is September 11, 2020. Personal Representative: Kirsten J. Clark c/o Wagstaff Law Office, P.A. 161-14th Street NW Largo, FL 33770-2229 Attorney for Personal Representative: Mary Lou Miller Wagsaff, Esq. Attorney for Kirsten J. Clark Florida Bar No: 129986 Wagstaff Law Office, PA 161-14th Street NW Largo, FL 33770-2229 Telephone (727) 584-8182 September 11, 18, 2020 20-03933N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-008277-ES IN RE: ESTATE OF JOSEPH W. FLEECE, JR. Deceased. The administration of the estate of JOSEPH W. FLEECE, JR., 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, 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 September 11, 2020. Personal Representative: JOSEPH W. FLEECE, III Attorney for Personal Representative: JOSEPH W. FLEECE,III, ESQ. FBN: 301515 Legacy Protection Lawyers, LLP 100 2nd Avenue South, Suite 900 St. Petersburg, FL 33701 Telephone: (727) 471-5868 E-Mail: jfleece@legacyprotectionlawyers.com Secondary E-Mail: brittany@legacyprotectionlawyers.com Secondary E-Mail: jessica@legacyprotectionlawyers.com September 11, 18, 2020 20-03911N

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CIVIL DIVISION Case No. 18-007412-CI LAFAYETTE LENDING, LLC, a Delaware limited liability company, Plaintiff, vs. SAM IVY K9 CONSULTANTS, Inc., a Florida corporation, SAMUEL M. IVY III an individual, RICHARD L.V. COATES, III an individual, the CITY OF TARPON SPRINGS, FLORIDA, a Municipal Corporation, and UNKNOWN TENANTS IN POSSESSION, Defendants. NOTICE IS HEREBY GIVEN that pursuant to the “Uniform Final Judgment of Foreclosure” (the “Final Judgment”), entered on March 4, 2020, and the “Order Granting Lender’s Motion to Reschedule Foreclosure Sale,” entered on August 31, 2020, in the above-styled action in the Sixth Judicial Circuit Court, in and for Pinellas County, Florida, the Clerk of Pinellas County will sell the real property situated in Pinellas County, Florida, described on the attached Exhibit “A” to the highest bidder, for cash, to be held online at www.pinellas. realforeclose.com, in accordance with Chapter 45 Florida Statutes on October 21, 2020, at 10:00 a.m. EXHIBIT “A” Lot 11, Block 77, TARPON SPRINGS ENTERPRISES REPLAT, as recorded in Plat Book 9, Page 10, 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. “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.” /s/ Frank A. Lafalce FRANK A. LAFALCE, ESQ. Florida Bar No. 0980609 flafalce@anthonyandpartners.com NICHOLAS LAFALCE, ESQ. Florida Bar No. 0119250 nlafalce@anthonyandpartners.com Anthony & Partners, LLC 201 North Franklin Street, Suite 2800 Tampa, Florida 33602 Tel: 813-273-5616 | Telecopier: 813-221-4113 Attorneys for Lafayette Lending, LLC September 11, 18, 2020 20-03918N

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR PINELLAS COUNTY GENERAL JURISDICTION DIVISION CASE NO. 52-2017-CA-001856 MTGLQ INVESTORS, LP, Plaintiff, vs. GEORGE F. AMBROSE, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure entered May 1, 2020 in Civil Case No. 52-2017-CA-001856 of the Circuit Court of the SIXTH Judicial Circuit in and for Pinellas County, Clearwater, Florida, wherein MTGLQ INVESTORS, LP is Plaintiff and GEORGE F. AMBROSE, et al., are Defendants, the Clerk of Court, KEN BURKE, CPA, will sell to the highest and best bidder for cash electronically at www. pinellas.realforeclose.com in accordance with Chapter 45, Florida Statutes on the 7th day of October, 2020 at 10:00 AM on the following described property as set forth in said Summary Final Judgment, to-wit: LOTS 21 AND 22, BLOCK 10, OF REPLAT WAYNE HEIGHTS, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 9, PAGE(S) 139, 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 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. Within two (2) working days or your receipt of this (describe notice/order) please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD). 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 disabled transportation services. /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 6623640 15-02702-3 September 11, 18, 2020 20-03938N

NOTICE OF SALE IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO.: 19-00279-CO SEMINOLE-ON-THE-GREEN, CAVALIER BUILDING NO. ONE ASSOCIATION, INC., a Florida non-profit corporation, Plaintiff, vs. ROSCOE B. DOUGHTY a/k/a ROSS B. DOUGHTY, as Trustee of the DOUGHTY FAMILY TRUST U/T/D DECEMBER 31, 1998; MIRIAM J. DOUGHTY, et al., Defendants. NOTICE IS HEREBY GIVEN that, pursuant to the Final Judgment of Foreclosure entered in this cause in the County Court of Pinellas County, Florida, I will sell the property situated in Pinellas County, Florida, described as: Unit 603 of Seminole-on-theGreen, Cavalier Building No. One, a Condominium according to the Declaration of Condominium thereof, recorded in Official Records Book 3612, Page(s) 143, of the Public Records of Pinellas County, Florida, and any amendments thereto, together with its undivided share in the common elements a/k/a Parcel Number: 26-30-15-80013001-6030 Property Address: 8950 Park Blvd., Unit #603, Seminole, FL 33777 to the highest and best bidder for cash, at an online sale through the Clerk of the Court, www.pinellas.realforeclose. com, beginning at 10:00 a.m. on OCTOBER 14, 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 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 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.” DELOACH, HOFSTRA & CAVONIS, P.A. JOSEPH M. MURPHY, ESQ. FBN 112661 PAUL R. CAVONIS, ESQ. FBN 0999600 8640 Seminole Boulevard Seminole, Florida 33772 Phone: 727-397-5571 Fax: 727-393-5418 Primary E-mail addresses: eservice2@dhclaw.com Attorneys for Plaintiff September 11, 18, 2020 20-03936N

SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO.: 19-006348-CI U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR TOWD POINT MASTER FUNDING TRUST REO, Plaintiff, vs. EVELYN ROBERTS; and UNKNOWN SPOUSE OF EVELYN ROBERTS, Defendants. NOTICE IS GIVEN that, in accordance with the Order on Plaintiff ’s Motion to Set Foreclosure Sale entered on August 11, 2020, in the above-styled cause, Ken Burke, Pinellas county clerk of court shall sell to the highest and best bidder for cash on September 29, 2020 at 10:00 A.M., at www.pinellas. realforeclose.com, the following described property: LOT 45, BRUNSON-DOWELL SUBDIVISON NO. 1, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 1, PAGE 49, OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA. Property Address: 2510 Quincy Street South, St Petersburg, FL 33711 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 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. Within two (2) working days or your receipt of this (describe notice/order) please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD). 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 disabled transportation services. Dated: September 3, 2020 /s/ Michelle A. DeLeon Michelle A. DeLeon, Esquire Florida Bar No.: 68587 Quintairos, Prieto, Wood & Boyer, P.A. 255 S. Orange Ave., Ste. 900 Orlando, FL 32801-3454 (855) 287-0240 (855) 287-0211 Facsimile E-mail: servicecopies@qpwblaw.com E-mail: mdeleon@qpwblaw.com Matter # 131123 September 11, 18, 2020 20-03923N

BusinessObserverFL.com

35

SECOND 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: 19-002467-CI VALLEY NATIONAL BANK, Plaintiff, vs. UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF MICHAEL LYNCH; BARBARA MOORE; ON TOP OF THE WORLD CONDOMINIUM ASSOCIATION, INC.; UNKNOWN TENANT #1: UNKNOWN TENANT #2, Defendants. NOTICE IS HEREBY GIVEN pursuant to an Order on Plaintiff ’s Motion to Reschedule the Foreclosure Sale Date entered in Civil Case No. 19-002467CI of the Circuit Court of the 6TH Judicial Circuit in and for Pinellas County, Florida, wherein VALLEY NATIONAL BANK is Plaintiff and LYNCH, MICHAEL, 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 October 21, 2020, in accordance with Chapter 45, Florida Statutes, the following described property located in PINELLAS County, Florida, as set forth in said Uniform Final Judgment of Foreclosure, to-wit:

THROUGH 1243, INCLUSIVE OF THE PUBLIC RECORDS OF PINELLAS COUNTY, FLORIDA, AND ALL AMENDMENTS THERETO, TOGETHER WITH ITS UNDIVIDED SHARE IN THE COMMON ELEMENTS.

LEASEHOLD INTEREST: UNIT 28 OF ON TOP OF THE WORLD UNIT 76, A CONDOMINIUM AS RECORDED IN CONDOMINIUM PLAT BOOK 103, PAGES 41 THROUGH 44, INCLUSIVE, AND ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF RECORDED IN OFFICIAL RECORDS BOOK 7015, PAGES 1197

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 04-090601-F00 September 11, 18, 2020 20-03991N

SECOND INSERTION

SECOND INSERTION

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR PINELLAS COUNTY GENERAL JURISDICTION DIVISION CASE NO. 52-2019-CA-004794 PENNYMAC LOAN SERVICES, LLC, Plaintiff, vs. JENA M. GREGG A/K/A JEAN GREGG, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure entered February 27, 2020 in Civil Case No. 52-2019-CA-004794 of the Circuit Court of the SIXTH Judicial Circuit in and for Pinellas County, Clearwater, Florida, wherein PENNYMAC LOAN SERVICES, LLC is Plaintiff and JENA M. GREGG A/K/A JEAN GREGG, et al., are Defendants, the Clerk of Court, KEN BURKE, CPA, will sell to the highest and best bidder for cash electronically at www.pinellas. realforeclose.com in accordance with Chapter 45, Florida Statutes on the 6th day of October, 2020 at 10:00 AM on the following described property as set forth in said Summary Final Judgment, to-wit:

NOTICE OF SALE IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR PINELLAS COUNTY, FLORIDA CASE NO: 20-1382-CO SUNFISH BAY CONDOMINIUM ASSOCIATION, INC., a Florida not-for-profit corporation, Plaintiff, vs. MARIE W. NELSON 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:

The South 85 feet of the West 2/3 of the West 1/2 of the South 1/2 of the South 1/2; LESS the West 142 feet thereof of Farm 33 in the Southeast 1/4 of Section 32, Township 30 South, Range 16 East, according to the plat of Pinellas Farms, as recorded in Plat Book 7, Pages 4 and 5, Public Records of Hillsborough County, Florida, of which Pinellas County was formerly a part. Parcel Number: 32-30-16-69930-400-3327 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. Within two (2) working days or your receipt of this (describe notice/order) please contact the Human Rights Office, 400 S. Ft. Harrison Ave., Ste. 300, Clearwater, FL 33756, (727) 464-4062 (V/TDD). 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 disabled transportation services. /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 6535109 19-00750-2 September 11, 18, 2020 20-03937N

Unit F-7 Sunfish Bay Condominium III, a Condominium, 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 of Sunfish Bay Condominium III, a Condominium, as record in Official Records Book 4437, Page 667, refiled in Official Records Book 4538, page 1439; and amendments thereto, and the Plat thereof recorded in Condominium Plat Book 23, page 5-6, Public Records of Pinellas County, Florida. With the following street address: 1111 N. Bayshore Blvd., #F7, Clearwater, Florida, 33759. at public sale, to the highest and best bidder, for cash, at www.pinellas. realforeclose.com, at 10:00 A.M. on October 30, 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 8th day of September, 2020. KEN BURKE CLERK OF THE CIRCUIT COURT s/ Daniel J. Greenberg Daniel J. Greenberg (collections@attorneyjoe.com) Bar Number 74879 Attorney for Plaintiff Sunfish Bay Condominium Association, Inc. 1964 Bayshore Boulevard, Suite A Dunedin, Florida 34698 Telephone: (727) 738-1100 September 11, 18, 2020 20-03950N


36

BUSINESS OBSERVER

PINELLAS COUNTY

SEPTEMBER 18 – SEPTEMBER 24, 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 UCN: 522020CP008295XXESXX REF# 20-008295ES IN RE: ESTATE OF ROBERT L. HAENNICKE, Deceased. The administration of the estate of ROBERT L. HAENNICKE ROBERTS, deceased, whose date of death was May 13, 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 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: SEPTEMBER 11, 2020 Personal Representative: CARL W. HAENNICKE c/o Rooth and Rooth P.A. 7600 Seminole Blvd., Suite 102 Seminole, Florida 33772 Attorney for Personal Representative: MARIE R. ZORRILLA, Attorney ROOTH & ROOTH P.A. 7600 Seminole Blvd Suite 102 Seminole, FL 33772 Telephone: (727) 397-4768 Florida Bar Number: 0118979 E-Mail: marie@roothlaw.com E-Mail: brooke@roothlaw.com September 11, 18, 2020 20-03988N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 19-008715-ES Division: Probate IN RE: ESTATE OF STEPHEN MICHAEL VAN NESS, Deceased. The administration of the estate of STEPHEN MICHAEL VAN NESS, deceased, whose date of death was January 3, 2016, 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: September 11, 2020. NANCY VAN NESS Personal Representative 281 South Julia Circle St. Pete Beach, FL 33706 Victoria S. Jones Attorney for Personal Representative Florida Bar No. 0052252 Jones and Hitt 433 76th Ave St. Pete Beach, FL 33706 Telephone: 727-367-1976 Email: vjones@jonesandhitt.com Secondary Email: eservice@jonesandhitt.com September 11, 18, 2020 20-03974N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No.: 20-7597-ES4 IN RE: ESTATE OF HENRY F. FLACINSKI, Deceased. The administration of the estate of HENRY F. FLACINSKI, deceased, whose date of death was June 12, 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: September 11, 2020. VALERIE M. STANLEY Personal Representative 133 N. Williamson Road Blossburg, PA 16912 Dennis R. DeLoach, III Attorney for Personal Representative Florida Bar No. 0180025 SPN: 02254044 DeLoach, Hofstra & Cavonis, P.A. 8640 Seminole Blvd Seminole, FL 33772 Telephone: 727-397-5571 Email: rdeloach@dhclaw.com Secondary Email: lfeldmeyer@dhclaw.com September 11, 18, 2020 20-03967N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION UCN: 522020CP008145XXESXX Ref: 20-8145-ES IN RE: ESTATE OF ROBERT SKRIVANEK Deceased. The administration of the estate of ROBERT SKRIVANEK, deceased, whose date of death was December 3, 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 PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is September 11, 2020. Personal Representative: MARYANNE SKRIVANEK 10285 Addison Way, Apt. 1401 Seminole, Florida 33772 Attorney for Personal Representative: Douglas M. Williamson, Esq. Florida Bar Number: 222161 699 1st Avenue North St. Petersburg, FL 33701 Telephone: (727) 896-6900 E-Mail: doug@dougwilliamsonlaw. com E-Mail: patty@dougwilliamsonlaw.com September 11, 18, 2020 20-03932N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION Case #: 20-006629-ES IN RE: ESTATE OF WILLIAM H. BODINE, Deceased The administration of the estate of William H. Bodine, deceased, whose date of death was April 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 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 September 11, 2020. Personal Representative: Aimee J. Case 825 116th Avenue Treasure Island, FL 33706 Attorney for Personal Representative: Frank W. Goddard, Esq. Goddard Law Firm, P.A. 13100 Park Blvd., Suite A Seminole, FL 33776 (727) 249-0868 frank@fwglegal.com FBN 324035/SPN 364057 September 11, 18, 2020 20-03926N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA File No. 20-007067-ES Division Probate IN RE: ESTATE OF BARBARA B. HOUGHTON DECEASED. The administration of the Estate of Barbara B. Houghton, deceased, File Number 20-007067- ES, is pending in the Circuit Court for Pinellas County, Florida, 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 claim 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: September 11, 2020. Personal Representative: Beth Anne Houghton 1128 - 42nd Avenue NE St. Petersburg, Florida 33703 Attorney for Personal Representative: William Battle McQueen Florida Bar No. 745715 Legacy Protection Lawyers, LLP 100 - 2nd Avenue South, Suite 900 St. Petersburg, Florida 33701 Telephone: (727) 471-5868 Email: Bill@LegacyProtectionLawyers.com September 11, 18, 2020 20-03912N

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA Probate Division File No. 20-008469-ES IN RE: ESTATE OF ALMEDA F. THOMAS 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 Almeda F. Thomas, deceased, File Number 20008469 -ES 004, 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 $0.00 and that the name and address to whom it has been assigned by such order is: James T. Thomas, 513 Lalor Drive, Manchester, MO 63011 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 September 11, 2020. Person Giving Notice: James T. Thomas 513 Lalor Drive Manchester, MO 63011 Attorney for Personal Representative: Cynthia E. Orozco, Attorney for Petitioner Florida Bar No. 449709 P.O. Box 47277 St. Petersburg, FL 33743-7277 (727)346-9616 email: cattorney1@tampabay.rr.com September 11, 18, 2020 20-03910N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-8099-ES Division: 003 IN RE: ESTATE OF CHARLES ROBERT ZETTERBERG, a/k/a CHARLES ZETTERBERG, Deceased. The administration of the estate of CHARLES ROBERT ZETTERBERG, a/k/a CHARLES ZETTERBERG, deceased, whose date of death was April 27, 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: September 11, 2020. Signed on this 8th day of September, 2020. MEGAN ZETTERBERG Personal Representative 1616 South Lake Avenue, Apt. 1 Clearwater, Florida 33756 PETER A. RIVELLINI Attorney for Personal Representative Florida Bar No. 0067156 JOHNSON, POPE, BOKOR, RUPPEL & BURNS, LLP 911 Chestnut Street Clearwater, Florida 33756 Telephone: 727-461-1818 Facsimile: 727-462-0365 Email: peter@jpfirm.com Secondary Email: jonim@jpfirm.com September 11, 18, 2020 20-03971N

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA Probate Division File No. 20-005398-ES IN RE: ESTATE OF MARY JOAN BUTLER a/k/a JOAN S. BUTLER 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 JOAN BUTLER a/k/a JOAN S. BUTLER, deceased, File No. 20-005398-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 $57,287.69 and that the name and address to whom it has been assigned by such order is: John Michael Butler, 39 W Bluff Drive, Savannah, GA 31406 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 September 11, 2020. Person Giving Notice: John Michael Butler 39 W Bluff Drive Savannah, GA 31406 Attorney for Personal Representative: Cynthia E. Orozco Florida Bar No. 449709 PN 00960677 P.O. Box 47277 St. Petersburg, FL 33743-7277 (727) 346-9616 email: cattorney1@tampabay.rr.com September 11, 18, 2020 20-03949N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE NO. 20-007789-ES IN RE: THE ESTATE OF RICHARD J. STEINKE A/K/A RICHARD STEINKE, A/K/A RICHARD JAY STEINKE, Deceased. The administration of the Estate of Richard J. Steinke a/k/a Richard Steinke, a/k/a Richard Jay Steinke, deceased, whose date of death was March 25, 2020, File Number 20007789-ES, is pending in the Circuit Court for Pinellas County, Florida, Probate Division; the address of which is Clerk of the Circuit Court, 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 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 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 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, 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 FILEDWITHIN 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 September 11, 2020. Personal Representative RACHEL E. BETHARD, Personal Representative PO Box 427, Plains, KS 67869 Attorney for Personal Representative Lyndy C. Jennings, Esq. Attorney for Personal Representative Florida Bar No. 908851 Law Offices of Lyndy C. Jennings, PA 330 Pauls Drive, Suite 212 Brandon, FL 33511 Telephone: (813) 315-8547 Email: ljennings@lyndylaw.com September 11, 18, 2020 20-03972N

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-007815-ES IN RE: ESTATE OF BRIAN TIMOTHY DONAHUE (a/k/a BRIAN T. DONAHUE and BRIAN DONAHUE), Deceased. The administration of the Estate of BRIAN TIMOTHY DONAHUE (a/k/a BRIAN T. DONAHUE and BRIAN DONAHUE), deceased, whose date of death was April 19, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 545 First Avenue North, St. Petersburg, Florida 33701. The names and addresses of the Personal Representative and the Personal Representative’s attorneys 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 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 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 9-11-20. THOMAS P. DONAHUE, Personal Representative c/o BATTAGLIA ROSS DICUS & MCQUAID, P.A. 5858 Central Avenue, Suite A St. Petersburg, Florida 33707 RACHEL DRUDE-TOMORI, ESQ., LL.M. Florida Bar No. 0061127 / SPN03085931 BATTAGLIA ROSS DICUS & MCQUAID, P.A. 5858 Central Avenue, Suite A St. Petersburg, Florida 33707 Telephone: (727) 381-2300 Fax: (727) 343-4059 Primary Email: rdrud@brdwlaw.com Secondary Email: tkell@brdwlaw.com Secondary Email: jprit@brdwlaw.com Attorneys for Thomas P. Donahue, Personal Representative September 11, 18, 2020 20-03985N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION Case No. 20-003236-ES UNC: 522020CP003236XXESXX IN RE: ESTATE OF ROBERT D. DREW a/k/a ROBERT DUDLEY DREW, SR. Deceased. The administration of the Estate of Robert D. Drew a/k/a Robert Dudley Drew, Sr., deceased, whose date of death was December 31, 2019, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, UCN: 522020CP003236XXESXX, the address of which is 315 Court Street, Clearwater, Florida 33756. 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 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 DATE OF DEATH IS BARRED. The date of first publication of this Notice to Creditors is September 11, 2020. Steven D. Drew 213 Heritage Court Lindale, TX 75771 CO-PERSONAL REPRESENTATIVE Jennifer J. Mobbs 2621 New Copeland Road Tyler, TX 75701 CO-PERSONAL REPRESENTATIVE MACFARLANE FERGUSON & McMULLEN P.A. P.O. Box 1669 Clearwater, FL 33757 Phone: 727-441-8966 Fax: 727-442-8470 Andrew Blaise Sasso / FBN: 398500 Primary Email: abs@macfar.com Secondary Email: DOwens@macfar.com ATTORNEYS FOR CO-PERSONAL REPRESENTATIVES September 11, 18, 2020 20-03959N


SEPTEMBER 18 – SEPTEMBER 24, 2020

PINELLAS COUNTY

37

BusinessObserverFL.com

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION UCN: 522020CP008353XXESXX REF# 20-008353ES IN RE: ESTATE OF TERESA BIAGIOTTI, Deceased. The administration of the estate of TERESA BIAGIOTTI, 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 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: SEPTEMBER 11, 2020 Personal Representative: ANGELICA M. HARDEE 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 Number: 0194378 E-Mail: srooth@roothlaw.com E-Mail: brooke@roothlaw.com E-Mail: marie@roothlaw.com September 11, 18, 2020 20-03931N

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE NO. 20-008455-ES IN RE: THE ESTATE OF EUGENE W. MCCARRON, Deceased The administration of the estate of EUGENE W. MCCARRON, deceased, whose date of death was July 26, 2020, File Number 20-008455-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 Notice is September 11, 2020. Jean Farnan Personal Representative 574 Johns Pass Avenue Madeira Beach, FL 33708 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 September 11, 18, 2020 20-03981N

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION CASE NO. 20-008462-ES IN RE: THE ESTATE OF PAUL G. DEL MONTE, Deceased The administration of the estate of PAUL G. DEL MONTE, deceased, whose date of death was July 31, 2020, File Number 20-008462-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 Notice is September 11, 2020. Jean Farnan Personal Representative 574 Johns Pass Avenue Madeira Beach, FL 33708 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 September 11, 18, 2020 20-03980N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-004838-ES Division Probate IN RE: ESTATE OF HELMUT HEINZ RADTKE Deceased. The administration of the estate of Helmut Heinz Radtke, deceased, whose date of death was April 30, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court St # 300, 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 September 11, 2020.

NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property under The Florida Self Storage Facility Act Statutes (Section 83.801-83.809). The undersigned will sell at public sale by competitive online before Friday the 25th day of September, 2020 scheduled to end at 9:00A.M., on www.StorageTreasures.com. Items will be retrieved from the premises where said property has been stored and which are located at StorQuest, 18946 US Highway 19 North, City of Clearwater, County of Pinellas , State of Florida, the following:

Attorney for Personal Representative: /s/ Ashley Zohar Ashley Zohar, Attorney Florida Bar Number: 122131 Brown & Zohar Law 505 E. Jackson St. Suite 302 Tampa, FL 33602 Telephone: (813) 922-5290 E-Mail: ashley@brownzoharlaw.com Secondary E-Mail: ashley@ashleyzoharlaw.com September 11, 18, 2020 20-03975N

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-002662-ES Division Probate IN RE: ESTATE OF KENNETH CLARK KEENE Deceased. The administration of the estate of KENNETH CLARK KEENE, deceased, whose date of death was November 8, 2019, is pending in the Circuit Court for PINELLAS County, Florida, Probate Division, the address of which is 315 Court St # 300, 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 September 11, 2020.

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION Case No. 20-007614-ES IN RE: ESTATE OF BARBARA J. BAIRD, Deceased. The administration of the estate of BARBARA J. BAIRD, deceased, whose date of death was June 27, 2020, 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 September 11, 2020. MELISSA SHEARON Personal Representative 49 2nd Street Irwin, PA 15642 JAYSON MILLER Personal Representative 505 Wendel Road Irwin, PA 15642 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 September 11, 18, 2020 20-03973N

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-8300-ES Division 04 IN RE: ESTATE OF DANIEL A. BROOKS 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 Daniel A. Brooks, deceased, File Number 20008300-ES by the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 315 Court Street, Probate Division, Room 106, Clearwater, Florida 33756; that the decedent’s date of death was March 12, 2020; that the total value of the estate is $15,529.13 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Linda M. Brooks 8450 112th Street, Apt 103 Seminole, FL 33772 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 September 11, 2020. Person Giving Notice: Linda M. Brooks 8450 112th Street, Apt 103 Seminole, FL 33772 Attorney for Person Giving Notice 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 September 11, 18, 2020 20-03982N

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA PROBATE DIVISION File No. 20-008058ES Division 4 IN RE: ESTATE OF HENRY RAYMOND STAGNITTA A/K/A HENRY R. STAGNITTA Deceased. The administration of the estate of HENRY RAYMOND STAGNITTA a/k/a HENRY R. STAGNITTA, deceased, whose date of death was March 3, 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 September 11, 2020. Personal Representative: TRAVIS ENRICO STAGNITTA 11530 Oval Dr. E. Largo, Florida 33774 Attorney for Personal Representative: Tiffany M. Cerniglio Attorney Florida Bar Number: 121791 HARRIS BARRETT MANN & DEW 7309 First Avenue South St. Petersburg, FL 33707 Telephone: (727) 892-3100 Fax: (727) 898-0227 E-Mail: tiffany@hbmdlaw.com Secondary E-Mail: evelyn@hbmdlaw.com September 11, 18, 2020 20-03966N

Personal Representative: NICHOLAS JAMES MILLER Attorney for Personal Representative: Gerald R. Colen, Rachel M. Wagoner, & Sunny Dingman Attorney Florida Bar Number: 98538; 736066; 1018528 COLEN & WAGONER, P.A. 7243 Bryan Dairy Rd Largo, Florida 33777 Telephone: (727) 545-8114 Fax: (727) 545-8227 E-Mail: sunny@colenwagoner.com Secondary E-Mail: rachel@colenwagoner.com September 11, 18, 2020 20-03934N

Unit #: E009

Contents: HHG

Purchases must be paid for at the time of purchase in cash only. All purchased items are sold as is, where is, and must be removed at the time of the sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Dated this 11th day of September, 2020 and this 18th day of September, 2020. September 11, 18, 2020 20-03914N

SECOND INSERTION NOTICE OF PUBLIC SALE TROPICANA MINI STORAGE- LARGO, FL, PINELLAS COUNTY WISHING TO AVAIL ITSELF OF THE PROVISIONS OF APPLICABLE LAW OF THIS STATE, CIVIL CODE SECTIONS 83.801-83.809, HEREBY GIVES NOTICE OF SALE UNDER SAID LAW, TO WIT: ON TUESDAY September 29th, 2020 TROPICANA MINI STORAGE – LARGO LOCATED AT 220 BELCHER ROAD SOUTH, LARGO, FLORIDA 33771, (727) 524- 9800, AT 1:30 P.M. OF THAT DAY TROPICANA STORAGE-LARGO WILL CONDUCT A PUBLIC SALE TO THE HIGHEST BIDDER, FOR CASH, OF HOUSEHOLD GOODS, BUSINESS PROPERTY AND MISC. ITEMS, ETC… TENANT NAME(S) Ike Johnson, Ike Johnson Jr (Automobile) Robert Perdue, Robert Eugene Perdue Melissa D Cooper Shawn Pope, Shawn Denise Pope Tracy Berquist, Tracy Allen Berquist Gregory Phillips, Gregory Scott Phillips Celedonia House, Celedonia Helen House Shawn Pope, Shawn Denise Pope

UNIT#(S) R0052 G011 F038 G284 E105 D026 H222 H247

OWNER RESERVES THE RIGHT TO BID AND TO REFUSE AND REJECT ANY OR ALL BIDS, SALE IS BEING MADE TO SATISFY AN OWNERS LIEN, THE PUBLIC IS INVITED TO ATTEND. DATED THIS 29th DAY OF SEPTEMBER 2020 AT: TROPICANA MINI STORAGE- LARGO 220 BELCHER RD S. LARGO, FL 33771 September 11, 18, 2020 20-03963N

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 September 28, 2020 for the purpose of selecting a firm for Design Services required for the scope listed below. Request for Qualifications: Architectural Design Services RFQ# 21-906-068 New Construction and Remodel Mildred Helms Elementary School 561 Clearwater Largo Road Largo, FL 33770 SCOPE OF PROJECT: The Pinellas County School Board (the district) requests qualification statements from experienced and qualified firms or individuals to provide Architectural Design Services. Scope of work: New construction and renovation of existing campus. Construct new cafeteria with music/band room. Construct new parking area and parent loop. Renovation of existing cafeteria into classrooms. Required RFQ documents can be downloaded from: www.publicpurchase.com You must be registered in Public Purchase to access the RFQ documents. TYPE OF DISCIPLINE REQUIRED: Architect LIST OTHER DISCIPLINES REQUIRED TO COMPLETE PROJECT: Other disciplines required to complete this project are listed below. Please indicate the firm or firms you will be utilizing for this project and include their information on related forms. If you provide this discipline in house, please indicate as such. • Civil Engineer • Landscape Architect • Structural Engineer • Mechanical Engineer • Electrical Engineer • Paint & Coating Consultant • Food Service Consultant THE ESTIMATED CONSTRUCTION BUDGET: $5,665,000.00 TIMELINES FOR DESIGN DOCUMENTS SHALL BE AS FOLLOWS: PHASE 1 SCHEMATIC DESIGN: 45 DAYS PHASE 2 PRELIMINARY DESIGN DOCUMENTS & SPECIFICATIONS: 60 DAYS PHASE 3 CONSTRUCTION DOCUMENTS & SPECIFICATIONS: 90 DAYS Such time limitations shall be exclusive of review and approval. 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 September 4, 11, 18, 2020

CAROL J COOK CHAIRMAN LINDA BALCOMBE DIRECTOR, PURCHASING 20-03905N

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 LV10162

Personal Representative: /s/ Ina Radtke Ina Radtke 3901 Presidential Drive Palm Harbor, Florida 34685

Name: Fields, Mark


38

PINELLAS COUNTY

BUSINESS OBSERVER

SEPTEMBER 18 – SEPTEMBER 24, 2020

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that VINMAS 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 07508 Year of issuance 2017 Said certificate embraces the following described property in the County of Pinellas, State of Florida: TOWN APTS NO. 9 CONDO BLDG M, UNIT 5 PARCEL: 36/30/16/91404/013/0050 Name in which assessed: BORICA KOSTANTINOVIC (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 14th day of October, 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 Sept. 4, 11, 18, 25, 2020 20-03804N

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 01229 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: SUNSET HIGHLANDS UNIT 1 LOT 23 PARCEL: 02/29/15/87714/000/0230 Name in which assessed: SANDRA L WARNOCK (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 14th day of October, 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 Sept. 4, 11, 18, 25, 2020 20-03803N

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 00559 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: PALM HARBOR HEIGHTS BLK 71B, LOTS 18 AND 19 PARCEL: 01/28/15/65646/072/0180 Name in which assessed: AMANDA FLEEMAN (LTH) STEVEN M FLEEMAN (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 14th day of October, 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 Sept. 4, 11, 18, 25, 2020 20-03789N

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 00550 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: HODGES CORNER LOT 2 PARCEL: 01/28/15/40186/000/0020 Name in which assessed: H2004 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 14th day of October, 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 Sept. 4, 11, 18, 25, 2020 20-03787N

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 00446 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: HIGHLAND TERRACE SUB REV BLK A, LOT 25 PARCEL: 24/27/15/39348/001/0250 Name in which assessed: EDWARD H PARMENTER (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 14th day of October, 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 Sept. 4, 11, 18, 25, 2020 20-03786N

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 00762 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: CURLEW TRAILS LOT 12 PARCEL: 14/28/15/20146/000/0120 Name in which assessed: COLLEEN POLITO (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 14th day of October, 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 Sept. 4, 11, 18, 25, 2020 20-03795N

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD 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 01037 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: OAKLAND SUB NO. 2 BLK C, LOTS 12, 13 & 14 PARCEL: 27/28/15/62910/003/0120 Name in which assessed: ISLAMIC SOCIETY OF NORTH PINELLAS 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 14th day of October, 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 Sept. 4, 11, 18, 25, 2020 20-03801N

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 00727 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: BARRINGTON OAKS WEST BLK 1, LOT 25 PARCEL: 12/28/15/02857/001/0250 Name in which assessed: WILLIAM B MEGARGEL (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 14th day of October, 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 Sept. 4, 11, 18, 25, 2020 20-03794N

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 00711 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: HARBOR CLUB CONDO BLDG I, UNIT 133 PARCEL: 11/28/15/35853/009/1330 Name in which assessed: ARKA HOMES 1 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 14th day of October, 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 Sept. 4, 11, 18, 25, 2020 20-03793N

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANCIAL SERVICES, INC AND OCEAN BANK, 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 00350 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: TARPON SPRINGS ENTERPRISES BLK 77, LOT 11 PARCEL: 13/27/15/89946/077/0110 Name in which assessed: SAM IVY K9 CONSULTANTS 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 14th day of October, 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 Sept. 4, 11, 18, 25, 2020 20-03783N

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 00188 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: PARKEN’S, MRS. S. SAFFORD LOT 46 PARCEL: 12/27/15/66573/000/0460 Name in which assessed: CHARLOTTE A WILLIAMS (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 14th day of October, 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 Sept. 4, 11, 18, 25, 2020 20-03780N

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 00052 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: INTERCOASTAL, THE CONDO UNIT D-1 PARCEL: 24/30/14/43135/001/0041 Name in which assessed: THOMAS BURGOS (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 14th day of October, 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 Sept. 4, 11, 18, 25, 2020 20-03778N

HOW TO PUBLISH YOUR

CALL

941-906-9386 LEGAL NOTICE IN THE BUSINESS OBSERVER

and select the appropriate County name from the menu option

or e-mail legal@businessobserverfl.com

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 October 1, 2020 for the purpose of selecting a supplier/contractor for Dishwashing Products. Bid #: 21-192-056

Bid Title: Dishwashing Products

SCOPE: The purpose and intent of this invitation to bid is to select manufacturer’s to provide Dishwashing Products for warehouse stock to be supplied to an estimate of 140 Food & Nutrition Locations and to secure firm, net pricing for the contract period as specified herein. The Manufacturer and/or its local Distributor shall be required to deliver Dishwashing Products to the Walter Pownall Service Warehouse for distribution to food & nutrition facilities county wide. Products ordered shall be delivered within 14 business days upon receipt of purchase order. If order cannot be delivered in full due to shortage(s) or any other issues, partial order needs to be delivered and balance of order delivered within in 14 business days. Should there be a longer delay in the delivery of any product(s), the awarded bidder must notify PCSB personal by email with explanation. PCSB reserves the right to purchase products from another manufacturer and cancel the current purchase order if products are not delivered within 45 days from date of purchase order. Bids will only be accepted from the Manufacturer; however, the Manufacturer may have products delivered through a Distributor. If manufacturer only uses distributers then they need to make an agreement between themselves for legal or financial purposes to allow Pinellas County Schools to order product from the manufacturer and be delivered to Walter Pownall Service Center 11111 S. Belcher Road Largo, Fl. 33773 directly from manufacturer or through their distributor. Pricing quoted shall reflect one price to purchase the product payable to the manufacturer. 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/ The Owner reserves the right to reject all bids. September 11, 18, 2020

20-03920N


PINELLAS COUNTY

THIRD INSERTION

SECOND INSERTION

NOTICE OF PUBLIC SALE

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 00177 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: LUTEAN SHORES BLK 5, LOTS 12 & 13 & LOT 14 LESS THAT PART DESC BEG NE’LY LOT COR TH CUR LT RAD 150FT ARC 74.98FT CB S45D03’36”W 74.20FT TH N45DW 38.96FT TO N’LY LOT BNDRY TH CUR LT RAD 225FT ARC 84.33FT CB N72D45’06”E 83.84FT TO POB PARCEL: 12/27/15/53352/005/0120 Name in which assessed: S & N TARPON ENTERPRISES 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 14th day of October, 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 Public Sale Cardinal Mini Storage will be held on September 30, 2020 at the times and locations listed below, to satisfy the self storage lien. Units contain General household goods. All sales are final. Management has the right to withdraw any unit from the sale or refuse any offer or bid. Payment by CASH ONLY, unless otherwise arranged.

Anclote Harbors Marina gives notice and intent to sell, for nonpayment of storage fees the following vessel on 9/28/20 at 8:30 AM at 523 Anclote Rd., Tarpon Springs, FL 34689. Said Company reserves the right to accept or reject any and all bids.

Cardinal Mini Storage, 3010 Alternate 19, Palm Harbor, FL 34683 at 10:00 AM E 139 Kyle A. Sparks

September 11, 18, 2020

KEN BURKE Clerk of the Circuit Court and Comptroller Pinellas County, Florida Sept. 4, 11, 18, 25, 2020 20-03779N

SECOND INSERTION NOTICE OF PUBLIC SALE Notice is given that U-STOR auctions will be held on September 23, 2020 at the below listed locations. Pursuant to Florida Statutes 83.801 – 83.809, to satisfy liens due to unpaid rents and charges. The undersigned will sell at public sale by competitive bidding the personal property heretofore stored with the undersigned to satisfy the owner’s lien. “CONSISTING OF HOUSEHOLD ITEMS UNLESS OTHERWISE NOTED” Beginning at 10:00 AM U-STOR S. Pete 2160 21st Ave N. St. Petersburg, FL 33713 727-822-8282 C11 D14 G12 I15 J25 M5

Tiffany Tyler Tiffany Tyler Tiffany Tyler Larry Dardini Adam Back Tiffany Tyler

Tiffany Tyler

IMMEDIATELY FOLLOWING AT U-STOR Gandy 2850 Gandy Blvd. St. Petersburg, FL 33702 727-576-2004 A4

Tobey Miller

IMMEDIATELY FOLLOWING AT U-STOR 66th 11702 66th St. N. Largo, FL 33773 727-546-3605 NONE Immediately Following at U-Stor Lakeview 1217 Lakeview Rd. Clearwater, FL 33756 727-461-0205 D-20 S-11 C-10 F-4 I-5 N-18 N-19 R-17 S-4 Y-18

Jeffrey Rice Wilhelm DeWitt Patricia DePriest Patricia DePriest Patricia DePriest Patricia DePriest Patricia DePriest Cebastian Collins Patricia DePriest Patricia DePriest

September 11, 18, 2020

20-03964N

SECOND INSERTION NOTICE OF PUBLIC SALE NOTICE IS HEREBY GIVEN pursuant to Chapter 10, commencing with 21700 of the Business Professionals Code, a sale will be held on September 29, 2020, for United Self Mini Storage – Ulmerton at www.StorageTreasures. com bidding to begin on-line September 18, 2020, at 6:00am and ending September 29, 2020, at 12:00pm to satisfy a lien for the follow units. Units contain general household goods. Name Joseph Spagnolo James Clouth Sheron Campbell September 11, 18, 2020

Unit 097 108 242 20-03976N

THIRD 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 00318 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: NOBLIT’S, G.E. SUB LOT 19 PARCEL: 13/27/15/60246/000/0190 Name in which assessed: MAGGIE L HAMILTON (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 14th day of October, 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 Sept. 4, 11, 18, 25, 2020 20-03782N

THIRD INSERTION

Immediately Following at U-STOR 62nd 3450 62nd Ave N. Pinellas Park, FL 33781 727-522-1663 R1

September 11, 18, 2020

20-03939N

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 00617 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: TURTLE BEACH LAND CONDO PHASE 1 REPLAT THOSE PARTS TO BE KNOWN AS FUTURE PHASES 3, 4 & 5 PARCEL: 02/28/15/92671/000/0000 Name in which assessed: TURTLE BEACH LAND CO 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 14th day of October, 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 Sept. 4, 11, 18, 25, 2020 20-03790N

96 FGB by David Eugen Smith HIN# FGBA0418C696

20-03940N

THIRD 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 00204 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: TARPON HEIGHTS SEC C LOT 37 PARCEL: 12/27/15/89838/000/0370 Name in which assessed: ANDREW CHRISTOPOULOS EST (LTH) GEORGIA CHRISTOPOULOS (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 14th day of October, 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 Sept. 4, 11, 18, 25, 2020 20-03781N

THIRD 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 01042 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: SKINNER’S SUB, L.B. W 67FT OF LOT 14 PARCEL: 27/28/15/82314/000/0140 Name in which assessed: FRANK L MATTHEWS JR (LTH) LITHA JOANNE MATTHEWS RAINEY (LTH) OLIVER MONROE MATTHEWS (LTH) ORAL WESLEY MATTHEWS (LTH) RAYMOND WARREN MATTHEWS (LTH) RICHARD WRIGHT MATTHEWS (LTH) SARA ROJAS (LTH) WILLIAM GARFIELD MATTHEWS (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 14th day of October, 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 Sept. 4, 11, 18, 25, 2020 20-03802N

BusinessObserverFL.com

39

FOURTH 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 18-00031DP-2 FSFN: 101759231 In the Interest of: ILLIANNA BOWYER, DOB: 04/18/2017 PID 311008361 A Child. TO: Crystal Livingston 8219 Coastway Lane Houston, TX 77075 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 I.B., a female child, born on April 18, 2017, in Pinellas County, Florida., to the mother, Crystal Livingston, 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 Tuesday, October 20, 2020, at 10:00 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. **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 24 day of AUG, 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 AC/0821rb16 Aug. 28; Sept. 4, 11, 18, 2020 20-03741N

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that HMF FL B LLC TESCO CUSTODIAN, 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 00896 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: SPANISH ACRES LOT 101 PARCEL: 24/28/15/84568/000/1010 Name in which assessed: ROBERT GRIMES (LTH) WILLIAM GRIMES (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 14th day of October, 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 Sept. 4, 11, 18, 25, 2020 20-03799N

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 00855 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: IDLEWILD ESTATES LOT 10 PARCEL: 23/28/15/41886/000/0100 Name in which assessed: DAVID MC COMAS (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 14th day of October, 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 Sept. 4, 11, 18, 25, 2020 20-03797N

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 00551 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: HODGES CORNER LOT 3 PARCEL: 01/28/15/40186/000/0030 Name in which assessed: H2004 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 14th day of October, 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 Sept. 4, 11, 18, 25, 2020 20-03788N

THIRD INSERTION

THIRD INSERTION

THIRD 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 00965 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: HEATHER LAKE APTS NO. 5 CONDO BLDG J, APT 304 PARCEL: 26/28/15/38020/010/3040 Name in which assessed: DEBORAH F BERNIER (LTH) TATIANA D MURPHY (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 14th day of October, 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 Sept. 4, 11, 18, 25, 2020 20-03800N

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that SAVVY FL LLC FTB COLLATERAL ASSIGNEE, 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 00654 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: TURTLE BEACH LAND CONDO PHASE 1 REPLAT LAND UNIT 40 PARCEL: 02/28/15/92671/000/0400 Name in which assessed: TURTLE BEACH LAND CO 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 14th day of October, 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 Sept. 4, 11, 18, 25, 2020 20-03792N

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that SAVVY FL LLC FTB COLLATERAL ASSIGNEE, 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 00652 Year of issuance 2018 Said certificate embraces the following described property in the County of Pinellas, State of Florida: TURTLE BEACH LAND CONDO PHASE 1 REPLAT LAND UNIT 38 PARCEL: 02/28/15/92671/000/0380 Name in which assessed: TURTLE BEACH LAND CO 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 14th day of October, 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 Sept. 4, 11, 18, 25, 2020 20-03791N

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

SEPTEMBER 18 – SEPTEMBER 24, 2020


BUSINESS OBSERVER

PINELLAS COUNTY

SEPTEMBER 18 – SEPTEMBER 24, 2020

SP13864

40


Public Notices PAGE 25

PAGES 25-40 SEPTEMBER 18 - SEPTEMBER 24, 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 3586 SC Division Probate IN RE: ESTATE OF LYNN B. CRAWFORD Deceased. The administration of the estate of Lynn B. Crawford, deceased, whose date of death was July 16, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is PO 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 first publication of this notice is September 18, 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 September 18, 25, 2020 20-01784S

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION Case No.: 2020 CP 003265 NC IN RE: ESTATE OF WILLIAM HEATH RACE, JR. Deceased. The administration of the estate of William Heath Race, Jr., deceased, whose date of death was on or about May 31, 2020, is pending in the Circuit Court for the Twelfth Judicial Circuit in and 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 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 September 18, 2020. Personal Representative: Elizabeth Renz 2765 Ashwood Drive Loveland, OH 45140 Attorney for Personal Representative: /s/ James L. Essenson James L. Essenson, Esquire 2071 Main Street, Sarasota, FL 34237 Phone (941) 954-0303 essenson@essensonlaw.com Fla. Bar # 0359033 September 18, 25, 2020 20-01786S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 003935 SC Division Probate IN RE: ESTATE OF ARLENE M. POORMAN Deceased. The administration of the estate of Arlene M. Poorman, deceased, whose date of death was August 22, 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 first publication of this notice is September 18, 2020. Personal Representative: Kathleen D. Grace 739 Summersea Court Englewood, Florida 34223 Attorney for Personal Representative: David A. Dunkin, Attorney 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 September 18, 25, 2020 20-01785S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 3846 SC Division PR IN RE: ESTATE OF LEONARD J. ALPAUGH Deceased. The administration of the estate of LEONARD J. ALPAUGH, 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 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 September 18, 2020. Personal Representative: JAMES E. ALPAUGH 1728 Forest Road Venice, Florida 34293 Attorney for Personal Representative: W. GRADY HUIE, ESQUIRE Florida Bar Number: 0192724 143 East Miami Avenue Venice, FL 34285 Telephone: (941) 488-8551 E-Mail: ghuielaw@gmail.com Secondary E-Mail: judy2ghuielaw@gmail.com September 18, 25, 2020 20-01787S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 3897 SC IN RE: ESTATE OF CAROL C. HILL f/k/a Carol A. Carpenter Deceased. The administration of the estate of CAROL C. HILL f/k/a Carol A. Carpenter, deceased, whose date of death was May 23, 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 SEPTEMBER 18, 2020. Personal Representative: DAVID HILL 332 FALLING WATERS LANE ENGLEWOOD, Florida 34223 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 September 18, 25, 2020 20-01803S

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 003853 SC Division H IN RE: ESTATE OF KATHLEEN ANN KOHNKE a/k/a KATHLEEN A. KOHNKE a/k/a KATHLEEN KOHNKE Deceased. The administration of the estate of Kathleen Ann Kohnke, also known as Kathleen A. Kohnke, also known as Kathleen Kohnke, deceased, whose date of death was January 6, 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 names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 18, 2020. Personal Representative: Janet Plummer c/o 213 Harbor Drive North Venice, FL 34285 Attorney for Personal Representative: Donna-Lee M. Roden Florida Bar No. 771790 213 Harbor Drive North Venice, FL 34285 Telephone: (941) 486-8555 E-mail address: Donna1522@aol.com September 18, 25, 2020 20-01791S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-3462-NC IN RE: ESTATE OF GERARD NICOLAS a/k/a GERALD NICOLAS Deceased. The administration of the estate of GERARD NICOLAS a/k/a GERALD NICOLAS, deceased, whose date of death was February 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: September 18, 2020. ANN E. TOEPEL Personal Representative 3986 Wilshire Cir. E. Sarasota, FL 34238 Dave M. Evans, Jr. Attorney for Personal Representative: Email: devans@hgreglee.com Secondary Email: bkrauss@hgreglee.com Florida Bar No. 1013511 H. Greg Lee, P.A. 2601 Cattlemen Rd., Suite 503 Sarasota, FL 34232 Telephone: (941) 954-0067 September 18, 25, 2020 20-01789S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-003687-NC IN RE: ESTATE OF KENNETH GEORGE BURCHMORE, Deceased. The administration of the estate of KENNETH GEORGE BURCHMORE, deceased, whose date of death was December 9, 2019, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2002 Ringling Boulevard, 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 September 18, 2020. Petitioner: MARJORIE LEE BURCHMORE C/O TIMOTHY W. GENSMER, P.A. 2831 RINGLING BLVD. STE 202A SARASOTA, FL 34237 Attorney for Petitioner: TIMOTHY W. GENSMER, ESQ. TIMOTHY W. GENSMER, P.A. 2831 RINGLING BLVD, STE 202A SARASOTA, FL 34237 Telephone: 941-952-9377 Florida Bar No. 586242 September 18, 25, 2020 20-01824S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File Number 2020-CP-003685-NC IN RE: ESTATE OF ERWIN EDELMAN, Deceased. The administration of the ESTATE OF ERWIN EDELMAN, deceased, whose date of death was June 23, 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 first publication of this Notice is September 18, 2020. Personal Representative: ARTHUR J. FERGUSON 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 4280744.31229 September 18, 25, 2020 20-01823S

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION Case No. 2020 CP 001538 NC IN RE: ESTATE OF THEODORE RICHARD, SPASOFF, Deceased. The administration of the estate of Theodore Richard Spasoff, deceased, Case Number 2020 CP 001538 NC, 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 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 months after the date of the first publication of this notice must file their claims with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and persons having claims or demands against the decedent’s estate must file their claims with this court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS, DEMANDS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED. The date of the first publication of this Notice is September 18, 2020. Personal Representative: Matthew Spasoff 42043 Calabria Dr. Temecula, CA 92591 Attorney for Personal Representative: Sherri L. Johnson Florida Bar No. 0134775 Johnson Legal of Florida, P.L. 2937 Bee Ridge Rd. Suite 1 Sarasota, FL 34239 September 18, 25, 2020 20-01815S

OFFICIAL

COURT HOUSE 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

LV10246

FIRST INSERTION NOTICE TO CREDITORS IN THE TWELFTH CIRCUIT COURT IN AND FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-3786-NC Division Probate IN RE: ESTATE OF LIA RAIM, Deceased. The administration of the estate of LIA RAIM, deceased, whose date of death was August 8, 2020, file number 2020-CP-3786-NC, 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 representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or 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 September 18, 2020. Toivo Altvalja 4449 Palisades Ave North Port, FL 34287 Joseph W. Lehn, Esq. 7150 South Beneva Rd Sarasota, FL 34238 Tel. 941-255-5346 Email: joe@lehnlaw.com FL. Bar 0056203 September 18, 25, 2020 20-01807S


SARASOTA COUNTY

BUSINESS OBSERVER FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001937 NC IN RE: ESTATE OF BERNARD JAY CHRISTNER Deceased. The administration of the estate of BERNARD JAY CHRISTNER, deceased, whose date of death was January 3, 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 WITH-

FIRST INSERTION

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 September 18, 2020. Personal Representative: Jessica Assefa (Sep 14, 2020 15:07 CDT) Jessica Assefa 10525 Welcome Dr Brooklyn Park, MN 55403 Attorney for Personal Representative: /S/ Kyle J. Belz KYLE J. BELZ, ESQUIRE Attorney for Personal Representative Florida Bar Number: 112384 955 E. Del Webb Blvd., Suite 101B Sun City Center, FL 33573 Telephone: (813) 296-1296 Fax: (813) 296-1297 E-Mail: kylebelz@belzlegal.com SecondaryE-Mail: paralegal@belzlegal.com September 18, 25, 2020 20-01812S

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-003567-NC IN RE: ESTATE OF THOMAS F. RUTH, Deceased. The administration of the Estate of THOMAS F. RUTH, deceased, whose date of death was May 30, 2020, and whose social security number is XXX-XX-6349, file number 2020-CP003567-NC, is pensding 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.

SEPTEMBER 18 - SEPTEMBER 24, 2020

All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 18, 2020. Personal Representative: ANNA REBECCA RUTH 866 41st Avenue N. St. Petersburg, FL 33703 Attorney for Personal Representative: Elliott L. Dozier Florida Bar No. 0730602 Dozier & Dozier, Attorneys at Law 2407 Fruitville Road Sarasota, Florida 34237 Telephone: (941) 953-5797 Email: edozier@dozierattorneys.com September 18, 25, 2020 20-01813S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-3645-SC Twelfth Judicial Circuit IN RE: ESTATE OF JEAN W. HAYES a/k/a JEAN E. HAYES 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 W. Hayes a/k/a Jean E. Hayes, deceased, Case No.: 2020-CP-3645-SC, by the Circuit Court for Sarasota County, Florida, Probate Division - South County, the address of which is 4000 S. Tamiami Trail, Venice, Florida 34293; that the decedent’s date of death was June 23, 2020, and whose social security number is xxx-xx-3351; that the total value of the estate is $48,936.51, and that the names and addresses of those to whom it has been assigned by such order is: Jay H. Hayes 5000 Ibis Way, Unit 102 Venice, FL 34292 Jay H. Hayes, as Trustee of the Jean W. Hayes Trust u/a/d 12/12/1996 5000 Ibis Way, Unit 102 Venice, FL 34292 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the decedent and per-

FIRST INSERTION

sons 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 September 18, 2020. Petitioner: Jay H. Hayes 5000 Ibis Way, Unit 102 Venice, FL 34292 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 14015-1 01271768.DOCX;1 7/27/2020 September 18, 25, 2020 20-01790S

FIRST INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 004031 XXX ANC Division Probate IN RE: ESTATE OF RITA W. SINAIKO 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 Rita W. Sinaiko, deceased, File Number 2020 CP 004031 XXX ANC, 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 December 10, 2019; that the total value of the estate is $21,645.20 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Ellen Sinaiko, as Trustee of the Rita W. Sinaiko Revocable Trust, dated April 23, 2003 c/o Kate Smith Law 2639 Fruitville Road Suite 103 Sarasota, Florida 342347 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 September 18, 2020. Persons Giving Notice: Amy Sinaiko 330 Second Street, Apt. #4 Jersey City, New Jersey 07302 Sara Sinaiko P.O. Box 2495 Sarasota, Florida 34230 Ellen Sinaiko 11728 Wilshire blvd. #B402 Los Angeles ca 90025 Attorney for Persons Giving Notice: Kate Smith, Attorney Florida Bar Number: 0196010 2639 Fruitville Road, Suite 103 Sarasota, FL 34237 Telephone: (941) 952-0550 Fax: (941) 952-0551 E-Mail: Kate@KateSmithLawFL.com Secondary E-Mail: Kim@KateSmithLawFL.com September 18, 25, 2020 20-01825S

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 003600 NC Division Probate IN RE: ESTATE OF WARREN A. GRAICHEN, Deceased. The administration of the estate of Warren A. Graichen, deceased, whose date of death was June 4, 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

Are internet-only legal notices sufficient? No. While the internet is clearly a useful resource, websites should not be used as the sole source of a legal notice. Websites, whether controlled by a government body or a private firm, are not independent, archived, readily available or independently verified. Newspaper legal notices fulfills all of those standards.

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

LV18237_V2

VIEW NOTICES ONLINE AT Legals.BusinessObserverFL.com

file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 18, 2020. Personal Representative: DocuSigned by: Lisa G. Yoram Lisa G. Yoram 3531 Pecan Point Drive Sugar Land, Texas 77478 Attorney for Personal Representative: DocuSigned by: John T. Griffin 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-Mai1: john@griffinelderlaw.com Secondary E-Mail: tish@griffinelderlaw.com September 18, 25, 2020 20-01804S

SAVE TIME

E-mail your Legal Notice

legal@businessobserverfl.com

LV10177

26

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 3809 NC Division probate IN RE: ESTATE OF AGATHA E. THIESSEN Deceased. The administration of the estate of Agatha E. Thiessen, 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 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 PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is 9/18/20. Personal Representative: Christopher D. Smith, Sr. 5391 Lakewood Ranch Blvd N 203 Sarasota, Florida 34240 Attorney for Personal Representative: Christopher D. Smith, Esq. Attorney for Petitioner Florida Bar Number: 0605433 5391 Lakewood Ranch Blvd N STE 203 SARASOTA, FL 34240 Telephone: (941) 202-2222 Fax: (941) 907-3040 E-Mail: smith@chrissmith.com Secondary E-Mail: marci@chrissmith.com September 18, 25, 2020 20-01792S

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 001298 NC Division H IN RE: ESTATE OF BRIAN O. ALBERTSON AKA BRIAN OSBERN ALBERTSON 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 Brian O. Albertson aka Brian Osbern Albertson, deceased, File Number 2020 CP 001298 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 February 12, 2020; that the total value of the estate is zero $0.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Tricia Albertson c/o Steven W. Ledbetter, Esq. 229 Pensacola Road Venice, Florida 34285 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 September 18, 2020. Attorney for Person Giving Notice /s/Steven W. Ledbetter Steven W. Ledbetter, Esq. Attorney for Tricia Albertson Florida Bar Number: 41345 229 Pensacola Road Venice, FL 34285 Telephone: (941) 256-3965 Fax: (941) 866-7514 E-Mail: steve@ledbetterlawfl.com Secondary E-Mail: probate@ledbetterlawfl.com September 18, 25, 2020 20-01806S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 004028 SC Division Probate IN RE: ESTATE OF MARSHA D. FRENCH, Deceased. The administration of the estate of Marsha D. French, deceased, whose date of death was July 6, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is R.L. Anderson Administration Building, 4000 South Tamiami Trail, Venice, Florida 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 September 18, 2020. Personal Representative: Marjory L. French 165 La Media Road SW Albuquerque, New Mexico 87105 Attorney for Personal Representative: 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 September 18, 25, 2020 20-01805S

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP003339NC Division Probate IN RE: ESTATE OF MANUEL GOLDBERG Deceased. The administration of the estate of MANUEL GOLDBERG, deceased, whose date of death was June 4, 2020, is pending in the Circuit Court for Sarasota County, Florida, probate Division, the address of which is 2000 Main Street, Sarasota, FL 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 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 September 18, 2020. Personal Representative: Rachel Rivlin 750 S. Tamiami Trail, Apt. 1617 Sarasota, FL 34236 Attorney for Personal Representative: Gregory S. Band, Esquire BAND LAW GROUP Florida Bar Number: 869902 One South School Avenue, Suite 500 Sarasota, Florida 34237 Direct Line: (941) 917-0509 Phone: (941) 917-0505 Fax: (941) 917-0506 Email: gband@bandlawgroup.com {00206434.DOC;1} September 18, 25, 2020 20-01802S


SARASOTA COUNTY

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File Number: 2020 CP 003943 NC IN RE: ESTATE OF ANTHONY ROBERT D’ELIA Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: The administration of the estate of ANTHONY ROBERT D’ELIA, deceased, File Number 2020CP003943NC, 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 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 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 estate of the decedent must file their claims with this court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. The date of the first publication of this Notice is: September 18, 2020 Personal Representative: ROSEMARIE ANGELA LAVILLA-D’ELIA 4248 Central Sarasota Parkway, #511 Sarasota, FL 34238 Attorney for Personal Representative: Mary E. Van Winkle, Esq. Florida Bar #374830 3859 Bee Ridge Road, #202 Sarasota, Florida 34233 (941) 923-1685 Primary E-mail: Lvanwinkle23@gmail.com Secondary E-mail: servicemevw@gmail.com September 18, 25, 2020 20-01817S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 003891 NC IN RE: ESTATE OF CLAUDEEN E. HERRLI, a/k/a CLAUDEEN ELIZABETH HERRLI Deceased. The administration of the estate of CLAUDEEN E. HERRLI, also known as CLAUDEEN ELIZABETH HERRLI, deceased, whose date of death was July 5, 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 September 18, 2020. JOHN S. HERRLI 2503 River Ridge Drive Sarasota, FL 34239 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 Email: dbowmanj@bowmangeorge.com Attorneys for Personal Representative September 18, 25, 2020 20-01822S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 003898 NC Division Probate IN RE: ESTATE OF CAROLYN A. HENDERSON Deceased. The administration of the estate of CAROLYN A. HENDERSON, deceased, whose date of death was June 15, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is Attn: Probate, 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 FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 18, 2020. Personal Representative: DAVID MATTHEW HENDERSON 3254 Hidden Falls Way Henderson, NV 89074 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 September 18, 25, 2020 20-01814S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 004049 SC Division PROBATE IN RE: ESTATE OF WILLIAM WADE ENGEL Deceased. The administration of the estate of WILLIAM WADE ENGEL, 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 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 September 18, 2020. Personal Representative: KATHLEEN R. ENGEL 7520 Darlene Street North Port, FL 34287 Attorney for Personal Representative: A. BRENT McPEEK, ESQUIRE Attorney for Personal Representative Florida Bar Number: 0003905 3986 S. Tamiami Trail Venice, FL 34293 Telephone: (941) 492-3400 Fax: (941) 492-3422 E-Mail: brent@mcpeeklawfirm.com Secondary E-Mail: shawn@mcpeeklawfirm.com September 18, 25, 2020 20-01808S

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 003670 SC Division PROBATE IN RE: ESTATE OF SARAH GAIL BEALL aka SARAH G. STEPHENS aka SARAH GAIL P. STEPHENS Deceased. The administration of the estate of Sarah Gail Beall aka Sarah G. Stephens aka Sarah Gail P. Stephens, deceased, whose date of death was April 21, 2019, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 4000 S. Tamiami Trail, Venice, Florida 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 September 18, 2020. Personal Representative: Annette L. Lee c/o Steven W. Ledbetter, Esq. 229 Pensacola Rd. Venice, FL 34285 Attorney for Personal Representative: Steven W. Ledbetter, Esq. Attorney for Petitioner Florida Bar Number: 41345 229 Pensacola Rd. Venice, FL 34285 Telephone: (941) 256-3965 Fax: (941) 866-7514 E-Mail: steve@ledbetterlawfl.com Secondary E-Mail: probate@ledbetterlawfl.com September 18, 25, 2020 20-01788S

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP004047SC Division PROBATE IN RE: ESTATE OF LOWELL JAMES WRIGHT 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 Lowell James Wright, deceased, File Number 2020CP004047SC, by the Circuit Court for SARASOTA County, Florida, Probate Division, the address of which is Attn: Probate, P.O. Box 3079, Sarasota, fl 34230-3079; that the decedent’s date of death was July 19, 2020; that the total value of the estate is $105,000.00 is exempt and that the names and addresses of those to whom it has been assigned by such order are: Name Address Glenda Beth Dougherty 2749 Embassy Rd North Port, FL 34291 Sheri Lynn Barcome 2749 Embassy Rd. North Port, Florida 34291 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 September 18, 2020. Person Giving Notice: Glenda Beth Dougherty 2749 Embassy Rd North Port, Florida 34291 Attorney for Person Giving Notice Albert Stickley, III, Attorney Florida Bar Number: 51605 737 S. Indiana Avenue, Suite A Englewood, Florida 34223 Telephone: (941) 474-5506 Fax: (941) 474-5507 E-Mail: aj@stickleylaw.com Secondary E-Mail: info@stickleylaw.com September 18, 25, 2020 20-01783S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 003340 NC IN RE: ESTATE OF JAMES LOUIS RUGGERIO, Deceased. The administration of the Estate of JAMES LOUIS RUGGERIO, deceased, whose date of death was May 28, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is P.O. Box 48927, Sarasota, Florida 34230. The names and addresses of the Personal Representative and the Personal Representative’s attorneys 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 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 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 09//18/2020. ADRYONA RUGGERIO, Personal Representative c/o BATTAGLIA ROSS DICUS & MCQUAID, P.A. 5858 Central Avenue, Suite A St. Petersburg, Florida 33707 RACHEL DRUDETOMORI, ESQ., LL.M. Florida Bar No. 0061127 BATTAGLIA ROSS DICUS & MCQUAID, P.A. 5858 Central Avenue, Suite A St. Petersburg, Florida 33707 Telephone: (727) 381-2300 Fax: (727) 343-4059 Primary Email: rdrud@brdwlaw.com Secondary Email: tkell@brdwlaw.com Secondary Email: jprit@brdwlaw.com Attorneys for Adryona Ruggerio, Personal Representative September 18, 25, 2020 20-01837S

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA PROBATE AND GUARDIANSHIP DIVISION FILE NO. 2020-CP-000458-NC IN THE ESTATE OF HELEN I. BECKWITH, Deceased. The administration of the estate of Helen I. Beckwith, deceased, whose date of death was November 20, 2018, is pending in the Circuit Court for Sarasota County, Florida, Probate and Guardianship Division, File Number 2020-CP-000458-NC, 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, 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 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 SEPTEMBER 18, 2020. Personal Representative: Mary L. “Linda” Richards c/o Neil W. Scott Attorney for the Personal Representative Neil W. Scott FBN 0402575 1800 Second Street, Suite 818 Sarasota, FL 34236 Tel. (941) 906-8555 Email address: neil@nwscott.com Secondary email address for service: service@nwscott.com September 18, 25, 2020 20-01834S

BusinessObserverFL.com

27

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2019 CA 003844 NC BANK OF NEW YORK MELLON TRUST COMPANY, N.A. AS TRUSTEE FOR MORTGAGE ASSETS MANAGEMENT SERIES I 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 CAROLE A. MACLEAN, DECEASED, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated December 05, 2019, and entered in 2019 CA 003844 NC of the Circuit Court of the TWELFTH 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 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 CAROLE A. MACLEAN, DECEASED; UNITED STATES OF AMERICA, ACTING ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; CYNTHIA RIVERA 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 October 12, 2020, the following described property as set

forth in said Final Judgment, to wit: LOTS 18303, 18304 AND 18305, SOUTH VENICE, UNIT 69, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 7, PAGE 54, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. Property Address: 761 FERN RD, VENICE, FL 34293 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 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 14 day of September, 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 19-285172 - MaS September 18, 25, 2020 20-01838S

FIRST INSERTION RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 12TH JUDICIAL CIRCUIT, IN AND FOR SARASOTA COUNTY, FLORIDA CIVIL DIVISION CASE NO. 2019 CA 004076 NC JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, Plaintiff, vs. DAVID L. MAHAN; JOANNA C. MAHAN A/K/A JOANNA MAHAN; FOUNDATION FINANCE COMPANY LLC; UNKNOWN PERSON(S) IN POSSESSION OF THE SUBJECT PROPERTY, Defendant(s) NOTICE IS HEREBY GIVEN pursuant to an Order Rescheduling Foreclosure Sale filed August 4, 2020 and entered in Case No. 2019 CA 004076 NC, of the Circuit Court of the 12th Judicial Circuit in and for SARASOTA County, Florida, wherein JPMORGAN CHASE BANK, NATIONAL ASSOCIATION is Plaintiff and DAVID L. MAHAN; JOANNA C. MAHAN A/K/A JOANNA MAHAN; UNKNOWN PERSON(S) IN POSSESSION OF THE SUBJECT PROPERTY; FOUNDATION FINANCE COMPANY LLC; 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.SARASOTA. REALFORECLOSE.COM, at 9:00 A.M., on October 7, 2020, the following described property as set forth in said Final Judgment, to wit: LOTS 12 AND 13, BLOCK 1351, TWENTY-SIXTH ADDITION TO PORT CHARLOTTE

SUBDIVISION, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 15, PAGES 3, 3A THROUGH 3S, INCLUSIVE, 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 16 day of September, 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.: 18-03032 CMS V6.20190626 September 18, 25, 2020 20-01841S

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT, IN AND FOR SARASOTA COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2018 CA 003867 NC NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE COMPANY Plaintiff, vs. ALLISTAIR M. FRASER, ET.AL; Defendants NOTICE IS GIVEN that, in accordance with the Order On Plaintiff ’s Amended Motion to Reschedule Foreclosure Sale dated August 19, 2020, in the abovestyled cause, the Clerk of Court, Karen E. Rushing will sell to the highest and best bidder for cash at www.sarasota. realforeclose.com, on October 1, 2020 at 9:00 am the following described property: LOTS 11408 AND 11409, UNIT NO. 43, SOUTH VENICE, ACCORDING TO PLAT THEREOF RECORDED IN PLAT BOOK 7, PAGE 4, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. Property Address: 465 FOXGLOVE ROAD, VENICE, FL 34293 ANY PERSON CLAIMING AN INHOW TO PUBLISH YOUR

LEGAL NOTICE IN THE BUSINESS OBSERVER

TEREST 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. WITNESS my hand on 14th day of September, 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 18-06897-FC September 18, 25, 2020 20-01810S

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

or e-mail legal@businessobserverfl.com

LV10184

SEPTEMBER 18 - SEPTEMBER 24, 2020


28

SARASOTA COUNTY

BUSINESS OBSERVER FIRST INSERTION

RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CASE NO.: 2019 CA 004750 NC NEWREZ LLC F/K/A NEW PENN FINANCIAL, LLC D/B/A SHELLPOINT MORTGAGE SERVICING, Plaintiff, vs. ANDREW F. DRATH; UNKNOWN SPOUSE OF ANDREW F. DRATH; THE VILLAS OF SOMERSET AT THE PLANTATION CONDOMINIUM OWNERS 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 Mortgage Foreclosure dated September 11, 2020 and an Order Rescheduling Forelcosure Sale, entered in Civil Case No.: 2019 CA 004750 NC of the Circuit Court of the Twelfth Judicial Circuit in and for Sarasota County, Florida, wherein NEWREZ LLC F/K/A NEW PENN FINANCIAL, LLC D/B/A SHELLPOINT MORTGAGE SERVICING, Plaintiff, and ANDREW F. DRATH; THE VILLAS OF SOMERSET AT THE PLANTATION CONDOMINIUM OWNERS ASSOCIATION, INC.; and 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, are Defendants. KAREN E. RUSHING, The Clerk of the Circuit Court, will sell to the highest bidder for cash, www.sarasota. realforeclose.com, at 9:00 AM, on the 19th day of October, 2020, the following described real property as set forth in said Uniform Final Judgment of Mortgage Foreclosure, to wit: UNIT 26, THE VILLAS OF SOMERSET AT THE PLANTATION, A CONDOMINIUM ACCORDING TO THE DECLA-

FIRST INSERTION

RATION OF CONDOMINIUM RECORDED IN OFFICIAL RECORD BOOK 2206, PAGES 1595 THROUGH 1642, INCLUSIVE, AND ACCORDING TO THE PLAT THEREOF RECORDED IN CONDOMINIUM BOOK 28, PAGES 37, 37 A THROUGH 37 I, INCLUSIVE, OF THE PUBLIC RECORDS OF SARASOTA 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 cannot afford an attorney, contact Gulfcoast Legal Services at (941)366-1746 or www.gulfcoastlegal. org. or Legal Aid of Manasota at (941)366-0038 or www. legalaidofmanasota.org. If you do not 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. 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: September 15, 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 19-47894 September 18, 25, 2020 20-01821S

NOTICE OF PUBLIC SALE Notice is hereby given that on 10/16/20 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109 1971 RITZ HS 0201735491A & 0201735491B . Last Tenants: Suzanne Kathryn Chamberlain , George Chamberlain Sale to be Snowbirdland Vista Inc. 1200 E Colonial Ln Nokomis, FL 34275 . 813 282 6754 September 18, 25, 2020 20-01835S

FIRST INSERTION Notice is hereby given that on 10/16/20 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109 1972 BARR HS 33C24VS1014U & 33C24VS1014X . Last Tenants: Zia M Sheikh, Deborah S Rachless . Sale to be Snowbirdland Vista Inc. 1200 E Colonial Ln Nokomis, FL 34275 . 813 282 6754 September 18, 25, 2020 20-01836S

FIRST INSERTION Notice is hereby given that JAYNE SNEATH, OWNER, desiring to engage in business under the fictitious name of ETANAJANE COPYWRITING located at 1544 OAK PARK AVE, SARASOTA, FLORIDA 34237 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. September 18, 2020 20-01839S

FIRST INSERTION Notice of Public Sale In accordance with Florida State Law Self Storage Facility Act 83.801-83.809, SS.4(a) and to satisfy an operator’s lien, the contents of the following units will be sold at a public auction to the highest bidder for cash on or thereafter: Date: October, 15th 2020 Time: 3:00pm Location: 2245 Bobcat Village Center Rd, North Port FL 34288 Unit # 4102 Waite, Amanda -Household Goods Unit# 3917 Spade, Shanna Michelle – Household Goods September 18, 25, 2020 20-01840S

FIRST INSERTION

FIRST INSERTION

HOW TO PUBLISH YOUR

LEGAL NOTICE IN THE

BUSINESS OBSERVER

as set forth in said Final Judgment, to wit: LOT 97, GREENFIELD, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 35, PAGES 44 AND 44A, INCLUSIVE, OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA Property Address: 4432 GREENFIELD AVE, SARASOTA, FL 34233 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 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 14 day of September, 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 17-047425 - MaS September 18, 25, 2020 20-01811S

CALL 941-906-9386

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

LV10250

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2017 CA 003095 NC DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR AMERIQUEST MORTGAGE SECURITIES INC., ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2005-R7, Plaintiff, vs. PETER Y. MORLON A/K/A PETER MORLON AND BARBARA P. MORLON A/K/A BARBARA MORLON A/K/A BARBIE MORLON A/KA BARRIE MORLON, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated January 09, 2020, and entered in 2017 CA 003095 NC of the Circuit Court of the TWELFTH Judicial Circuit in and for Sarasota County, Florida, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR AMERIQUEST MORTGAGE SECURITIES INC., ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2005-R7 is the Plaintiff and PETER Y. MORLON A/K/A PETER MORLON; BARBARA P. MORLON A/K/A BARBARA MORLON A/K/A BARBIE MORLON A/KA BARRIE MORLON; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR INDYMAC BANK, F.S.B.; DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR HOME EQUITY LOAN ASSET-BACKED TRUST, SERIES INDS 2006-3; GREENFIELD HOMEOWNER’S ASSOCIATION, INC. 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 September 29, 2020, the following described property

RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CIRCUIT CIVIL DIVISION CASE NO.: 2013 CA 001089 NC WELLS FARGO BANK, N.A., Plaintiff, vs. NIKOLAY KASYANCHIK; ANELYA KASYANCHIK; SUNTRUST BANK; and UNKNOWN TENANTS/ OWNERS Defendant(s). NOTICE IS HEREBY GIVEN that pursuant to an Order on Plaintiff ’s Motion to Reset Foreclosure Sale entered on September 9, 2020 in the Circuit Court of the Twelfth Judicial Circuit, in and for Sarasota County, Florida, the Clerk of Court will on OCTOBER 14, 2020 at 9:00 AM EST, offer for sale and sell at public outcry to the highest and best bidder for cash at www.sarasota. realforeclose.com the following described property situated in Sarasota County, Florida: LOT(S) 17996, 17997 & 17998, SOUTH VENICE. UNIT 67, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 7, PAGE(S) 50 OF THE PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. Property Address: 465 Osceola Road, Venice, FL 34293 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 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: September 14, 2020 /s/ Christopher T. Peck Christopher T. Peck, Esquire Florida Bar Number: 88774 MCMICHAEL TAYLOR GRAY, LLC 3550 Engineering Drive, Suite 260 Peachtree Corners, GA 30092 Phone: (404) 474.7149 Facsimile: (404) 745-8121 Email: CPeck@mtglaw.com E-Service: servicefl@mtglaw.com September 18, 25, 2020 20-01809S

LV10175

SAVE TIME

E-mail your Legal Notice

legal@businessobserverfl.com

SEPTEMBER 18 - SEPTEMBER 24, 2020 FIRST INSERTION

Prepared by: Robert P. Watrous, Esquire Return to: Cunningham Asset Recovery Services, LLC 3671 Webber Street, #36 Sarasota, FL 34232 RE: LIMETREE BEACH RESORT CONDOMINIUM ASSOCIATION, INC. SARASOTA County, Florida Non-Judicial Timeshare foreclosure process NOTICE OF PUBLIC AUCTION/SALE FOR NON-JUDICIAL TIMESHARE FORECLOSURE NOTICE IS HEREBY GIVEN that, pursuant to an action for non-judicial foreclosure of timeshare units on the Claim of Lien, which is dated July 6, 2020, and was recorded July 16, 2020, in the Official Records of Sarasota County, Florida, as Instrument Number 2020093257, and that Claim of Lien dated October 19, 2018, and was recorded October 26, 2018 in the Official Records of Sarasota County, Florida, as Instrument #2018141109, I will sell, to the highest and best bidder for cash, at LIMETREE BEACH RESORT Manager’s Office, 1050 Ben Franklin Drive, Sarasota, FL 34242 on the 6th day of OCTOBER, 2020, at 11:30 a.m., the following described real property located in Sarasota County, Florida, to-wit: Unit Numbers and Week Numbers as set forth below in LIMETREE BEACH RESORT, a Condominium, according to the Declaration of Condominium thereof, as recorded in Official Records Book 1425, Page 1524, of the Public Records of Sarasota County, Florida, and all amendments thereto, together with an undivided share in the common elements thereto. Unit Number: Week Number: Unit Number: Week Number: 102 21 114 20 202 17 202D 26 206 16 212B 30 214A 46 217B 46 218 45 221 20 TO: Owner(s) of $0.75 from June 25, 2020 Address Patricia E Hevey Unit /Week Number(s) 103 Fox Ridge Drive Amount due: Scarborough, ONT M4K 2G4 Ann’s M/N, A Florida Partnership Canada 3900 Snowy Egret 218/45 West Melbourne, FL 32904 $1,470.73 with a per diem amount 102/21 of $0.73 from June 25, 2020 $653.40 with a per diem amount of Tara J Vaspasiano $0.31 from June 25, 2020 13 Brookside Drive Austin Jambor, Jr Monroe, CT 06468 355 Orchard Circle 214A/46 Hendersonville, NC 28739 $312.90 with a per diem amount of 202D/26 $0.15 from June 25, 2020 $1,135.06 with a per diem amount 217B/46 of $0.56 from June 25, 2020 $312.90 with a per diem amount of Emma C Curtis $0.15 from June 25, 2020 C/O Linda Wilbourne The assessment lien created by the 2557 Leewood Blvd Claims of Lien was properly created and Melbourne, FL 32935 authorized pursuant to the timeshare 221/20 instrument and applicable law, and the $724.04 with a per diem amount of amounts secured by said lien are as set $0.32 from June 25, 2020 above. Govert Jan Van Vloten You may cure the default at any time 205 Joyce Avenue prior to the public auction by paying the Longbeach, MS 39560 amount due, as set forth in this notice, 202/17 to the undersigned Trustee at the ad$663.74 with a per diem amount of dress set forth below. $0.33 from June 25, 2020 THIS NOTICE OF PUBLIC AUCMarilyn H Callis and C Richard TION/SALE is dated this 14th day of Callis SEPTEMBER, 2020. Any and all heirs and devisees of I HEREBY CERTIFY that a true the Estate of Marilyn H Callis and correct copy of this NOTICE OF 70 Town Court Unit 218 PUBLIC AUCTION/SALE FOR NONPalm Coast, FL 32164 JUDICIAL TIMESHARE FORECLO206/16 SURE has been furnished by regular $747.79 with a per diem amount of First Class U.S. Mail to each of the ob$0.37 from June 25, 2020 ligors at the above listed addresses on Marjorie N Arvay this 14th day of SEPTEMBER, 2020. 1799 Leway Drive ROBERT P WATROUS, Fairfield, OH 45014 CHARTERED 212B/30 ROBERT P WATROUS $1,409.03 with a per diem amount ROBERT P WATROUS, ESQUIRE of $0.69 from June 25, 2020 TRUSTEE FOR LIMETREE BEACH William E Herr, Sr, William E RESORT CONDOMINIUM Herr, Jr & William W Herr ASSOCIATION, INC 13401 Windward Cove 1800 Second Street, Suite 780 Charlotte, NC 28278 Sarasota, FL 34236 114/20 Telephone (941) 953-9771 $1,520.66 with a per diem amount Facsimile (941) 953-9426 September 18, 25, 2020 20-01801S

FIRST INSERTION

FIRST INSERTION

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 SRQ Maintenance, LLC, located at 6205 Nutmeg Avenue, in the City of Sarasota, County of Sarasota, State of FL, 34231, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 15 of September, 2020. SRQ MAINTENANCE, LLC 6205 Nutmeg Avenue Sarasota, FL 34231 September 18, 2020 20-01818S

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 BLIND CROW GUITARS located at 4634 LINWOOD STREET # GARAGE in the City of SARASOTA, Sarasota County, FL 34232 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 15th day of September, 2020. SUNCOAST GLOBAL ENTERPRISES JEFFREY FELLMAN September 18, 2020 20-01827S

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 TRAVELCORD PLUS located at 4634 LINWOOD STREET # GARAGE in the City of SARASOTA, Sarasota County, FL 34232 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 15th day of September, 2020. SUNCOAST GLOBAL ENTERPRISES JEFFREY FELLMAN September 18, 2020 20-01830S

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 RANGEQUIP located at 4634 LINWOOD STREET # GARAGE in the City of SARASOTA, Sarasota County, FL 34232 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 15th day of September, 2020. SUNCOAST GLOBAL ENTERPRISES JEFFREY FELLMAN September 18, 2020 20-01829S

FIRST INSERTION

NOTICE OF PUBLIC SALE Notice is hereby given that on 10/16/20 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109 1991 PALM HS PH067347BFL PH 067347AFL . Last Tenants: Cynthia Kain, Kenneth Spaeth, Carl D Byers, Joane Byers . Sale to be Realty Systems of Arizona Inc. dba The winds of St armands S, 3000 N TUTTLE AVE SARASOTA, FL 34234 . 813 241 8269 September 18, 25, 2020 20-01832S

NOTICE OF PUBLIC SALE Notice is hereby given that on 10/16/20 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109 1972 BELA HS 1260908 . Last Tenants: Rodolphe J Raymond and all unknown parties beneficiaries heirs . Sale to be Realty Systems of Arizona Inc. 10200 East Colonia Lane Nokomis, FL 34275 . 813 241 8269 September 18, 25, 2020 20-01833S

FIRST INSERTION

FIRST INSERTION NOTICE OF SHERIFF’S SALE NOTICE is hereby given that pursuant to the Writ of Execution issued in the Circuit Court of Manatee County, Florida, on the 17th day of August, 2020 in the cause wherein Mark Stern, Plaintiff, and Hillel Horwitz et al, Defendant, being case number 11CA001107, in said Court, I, Thomas M. Knight, as Sheriff of Sarasota County, Florida, have levied upon all the right, title and interest of the Plaintiff, Mark Stern in and to the following described personal property, to-wit: Manufacture: Beech Model: 35 Manufacture Year: 1947 Tail#: N3019V Serial #: D-423 Registration Type: Individual I shall offer this property for sale at Suncoast Air Center 400 Airport Ave. E. Venice, Florida 34285, County of Sarasota, Florida, on October 20, 2020, at the hour of 1:00 p. m., or as soon thereafter as possible. I will offer for sale all of the said Plaintiff, Mark Stern, right, title, and interest in the aforesaid personal property, at public auction and will sell the same, subject to taxes, all prior liens, encumbrances and judgments, if any, to the highest and best bidder for CASH IN HAND. The moneys received through the levy on sale will be paid as prescribed by F.S.S. 56.27. And in accordance with the American Disabilities Act, persons needing a special accommodation to participate in this proceeding shall contact the individual or agency sending notice not later than seven days prior to the proceeding at the address given on notice. Telephone 941-861-4110. Any interested parties can view the plane at Suncoast Air Center between the hours of 11:30 - 12:30pm on the day of the sale. Thomas M. Knight, Sheriff Sarasota County, Florida Sgt. S. Brophy# 2220 Sep. 18, 25; Oct. 2, 9, 2020 20-01816S

FIRST INSERTION NOTICE OF PUBLIC SALE: JOHNSON’S TOWING OF VENICE gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/06/2020, 09:00 am at 604 TAMIAMI TRL N NOKOMIS, FL 34275-2137, pursuant to subsection 713.78 of the Florida Statutes. JOHNSON’S TOWING OF VENICE reserves the right to accept or reject any and/or all bids. 3VWXJ71K16M647871 2006 Volkswagen September 18, 2020 20-01819S

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 ATOMIC FLASH LIGHTING located at 4634 LINWOOD STREET # GARAGE in the City of SARASOTA, Sarasota County, FL 34232 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 15th day of September, 2020. SUNCOAST GLOBAL ENTERPRISES JEFFREY FELLMAN September 18, 2020 20-01826S

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 CLASSICO WHEELS located at 4634 LINWOOD STREET # GARAGE in the City of SARASOTA, Sarasota County, FL 34232 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 15th day of September, 2020. SUNCOAST GLOBAL ENTERPRISES JEFFREY FELLMAN September 18, 2020 20-01828S

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 TREM TRUE located at 4634 LINWOOD STREET # GARAGE in the City of SARASOTA, Sarasota County, FL 34232 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 15th day of September, 2020. SUNCOAST GLOBAL ENTERPRISES JEFFREY FELLMAN September 18, 2020 20-01831S


SEPTEMBER 18 - SEPTEMBER 24, 2020 FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CASE NUMBER: 2020 CA 3073 NC PREMIER CAPITAL PROPERTIES, INC., a Florida profit corporation Plaintiff, v. MAE B. ROWRY, a/k/a MAE BELLE ROWRY, J.C. ROWRY, all persons or parties claiming an interest in the property as heirs, devisees, grantees, assigns, lienors, creditors, trustees, or other claiming by, through, under or against J.C. ROWRY, JIMMIE C. ROWRY, all persons or parties claiming an interest in the property as heirs, devisees, grantees, assigns, lienors, creditors, trustees or other claiming by, through, under or against JIMMIE C. ROWRY AND MARISSA M. WILLIAMS, all persons or parties claiming an interest in the property as heirs devisees, grantees, assigns, lienors, creditors, trustees, or other claiming by, through, under or against MARISSA M. WILLIAMS, Defendants. TO: all persons or parties claiming an interest in the property as heirs, devisees, grantees, assigns, lienors, creditors, trustees, or other claiming by, through, under or against, J.C. ROWRY: YOU ARE NOTIFIED that an action to quiet title as to the following property in Sarasota County, Florida: Lot 22, LESS the Easterly 53 feet thereof Block “E”, City Park in Plat Book 1, Page 151, of the Public Records of Sarasota County, Florida. Lot 23, LESS the Easterly 53 feet thereof Block “E”, City Park, in Plat Book 1, Page 151, of the Pub-

lic Records of Sarasota County, Florida. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on JAMES D. GIBSON, ESQUIRE, the Plaintiff ’s attorney whose address is GIBSON, KOHL & WOLFF, P.L., 1800 Second Street, Suite 717, Sarasota, FL 34236 within 30 days after the first 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. 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 9 day of September, 2020. KAREN E. RUSHING CLERK OF COURT (SEAL) By. G. Kopinsky Deputy Clerk James D. Gibson, Esquire Counsel for Plaintiff 1800 Second Street, Suite 717 Sarasota, FL 34236 P: (941) 362-8880 F: (941) 362-8881 GIBSON, KOHL & WOLFF, P.L. 1800 Second Street, Suite 717 Sarasota, FL 34236 Sep. 18, 25; Oct. 2, 9, 2020 20-01793S

FIRST INSERTION

FIRST INSERTION

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 RoughEdgez.com, located at 905 CATTLEMEN RD, in the City of Sarasota, County of Sarasota, State of FL, 34232, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 14 of September, 2020. FLORIDAFIED HD LLC 905 CATTLEMEN RD Sarasota, FL 34232 September 18, 2020 20-01795S

BIG JIM VIII 3000 Tamiami Trail Venice, Fl. 34293 NOTICE OF PUBLIC SALE NOTICE IS HEREBY GIVEN that Big Jim Self Storage intends to sell the Personal Property described below to enforce a lien imposed on said property under the Florida Self Storage Facility Act statutes (section 83.801-83.809). The owner will Sell at Public Sale on or after 10/15/2020 at 1:00 pm at Big Jim Self Storage 3000 Tamiami Trail, Venice, Fl. 34293 Joe Steward Unit #3025 Household Goods September 18, 25, 2020 20-01782S

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 kumofy located at 2283 Arlington St. in the City of Sarasota, Sarasota County, FL 34239 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 10th day of September, 2020. Michael Mei September 18, 2020 20-01781S

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 Paris Hair Design Salon located at 244 Tampa Avenue, Suite 14A in the City of Venice, Sarasota County, FL 34285 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 13th day of September, 2020. Styles by Eddie LLC Eddie J. Nakache September 18, 2020 20-01796S

FIRST INSERTION

FIRST INSERTION

Notice is hereby given that JILLIAN MARGARET PEIZER, OWNER, desiring to engage in business under the fictitious name of JILLIAN MARGARET PHOTOGRAPHY located at 5605 MAUNA LOA BLVD, BLDG 8, UNIT 309, SARASOTA, FLORIDA 34240 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. September 18, 2020 20-01794S

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 J.A.M Insurance Solutions located at 6020 Deacon Road Unit B4, in the County of Sarasota, in the City of Sarasota, Florida 34238 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Sarasota, Florida, this 14th day of September, 2020. Johnny A. Matos September 18, 2020 20-01798S

FIRST INSERTION Notice is hereby given that BALSAM LAKE PARTNERS, LLC, OWNER, desiring to engage in business under the fictitious name of SURFACE SHIELD TECHNOLOGIES located at 1613 FRUITVILLE ROAD, SARASOTA, FLORIDA 34236 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. September 18, 2020 20-01780S

FIRST INSERTION Notice is hereby given that RENEE TASHA COOK, OWNER, desiring to engage in business under the fictitious name of LASHES N LIFTS located at 3439 HUNTINGTON PLACE DR, SARASOTA, FLORIDA 34237 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. September 18, 2020 20-01779S

FIRST INSERTION Notice is hereby given that JEAN PASCALE W KOCH, OWNER, desiring to engage in business under the fictitious name of KWAZULU CREATIVE COMPANY located at 2833 NOVUS ST, SARASOTA, FLORIDA 34237 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. September 18, 2020 20-01778S

FIRST INSERTION NOTICE OF PUBLIC SALE Notice is hereby given that on 10/9/20 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109: 1962 CONS HS 55429 Last Tenants: Sean Alan Kane & April Dawn Maez Kane Sale to be held Royal Pams Associates LLP 8705 S Tamiami Trail Sarasota, FL 34238 813 241 8269 September 18, 25, 2020 20-01799S

SARASOTA COUNTY FIRST INSERTION Notice is hereby given that the Southwest Florida Water Management District has received Environmental Resource Permit Application Number 809268 from Hershorin Schiff Day Schools of Tomorrow, Inc., 105 S. Tuttle Avenue, Sarasota, FL 34237. Application received: August 14, 2020. Proposed activity: Classroom Additions. Project name: Community Day School. Project size: 8.917 Ac. Location: Section(s) 3, Township 37 South, Range(s) 18 East, in Sarasota County. Outstanding Florida Water: No. Aquatic preserve: No. The application is available for public inspection Monday through Friday at Tampa Service Office, 7601 Highway 301 North, Tampa, FL 33637. 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 Performance Management Department, 2379 Broad Street, Brooksville, FL 34604-6899 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 Performance Management Department at (352)7967211 or 1(800)423-1476, TDD only 1(800)231-6103. September 18, 2020 20-01800S

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 Real Chill Entertainment located at 2424 leon ave in the City of Sarasota, Sarasota County, FL 34234 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 11th day of September, 2020. Havon Enterprises Linda J Gordon September 18, 2020 20-01797S

SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-003795-SC Division: Probate IN RE: ESTATE OF RICHARD J. ZWOLENSKI, Deceased. The administration of the estate of RICHARD J. ZWOLENSKI, deceased, whose date of death was July 26. 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: 09/11/2020. Signed on this 3rd day of September, 2020. ELSBETH G. WASKOM Personal Representative 901 Ridgewood Ave. Venice, FL 34285 William E. Gaylor, III Attorney for Personal Representative Florida Bar No. 0834350 Muirhead, Gaylor, Steves & Waskom, PA 901 Ridgewood Ave. Venice, FL 34285 Telephone: 941-484-3000 Email: chip.gaylor@mgswlaw.com Secondary Email: beth.waskom@mgswlaw.com September 11, 18, 2020 20-01764S

BusinessObserverFL.com FIRST INSERTION

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CASE NO. 2020 CA 003229 NC MIDFIRST BANK Plaintiff, v. THE UNKNOWN HEIRS, GRANTEES, DEVISEES, LIENORS, TRUSTEES, AND CREDITORS OF JOAN LAMBERT, DECEASED, ET AL. Defendants. TO: THE UNKNOWN HEIRS, GRANTEES, DEVISEES, LIENORS, TRUSTEES, AND CREDITORS OF JOAN LAMBERT, DECEASED, AND ALL CLAIMANTS, PERSONS OR PARTIES, NATURAL OR CORPORATE, AND WHOSE EXACT LEGAL STATUS IS UNKNOWN, CLAIMING BY, THROUGH, UNDER OR AGAINST JOAN LAMBERT, 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: 2774 CHERYLE LN, SARASOTA, FL 34237-7616 YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Sarasota County, Florida, to-wit: LOT 81, PAVER PARK ESTATES, 2ND ADDITION, PLAT BOOK 7, PAGE 95 OF THE PUBLIC RECORDS OF SARASOTA 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 October 19, 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 2000 Main Street, Sarasota, FL 34237, 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 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 the Court on this 11 day of September, 2020. Karen E. Rushing Clerk of the Circuit Court (SEAL) G. Kopinsky Deputy Clerk g Kopinsky eXL Legal, PLLC, Plaintiff ’s attorney, 12425 28th Street North, Suite 200, St. Petersburg, FL 33716 1000006491 September 18, 25, 2020 20-01820S

SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CASE NO. 2020 CA 000944 NC MIDFIRST BANK Plaintiff, v. THE UNKNOWN HEIRS, GRANTEES,DEVISEES, LIENORS, TRUSTEES. AND CREDITORS OF ANNIE M. WILLIAMS, DECEASED, ET AL. Defendants. TO: THE UNKNOWN HEIRS, GRANTEES, DEVISEES, LIENORS, TRUSTEES, AND CREDITORS OF ANNIE M WILLIAMS, DECEASED, Current residence unknown, but whose last known address was: 5361 LADY SLIPPER AVE, NORTH PORT, FL 34291-9223 YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Sarasota County, Florida, to-wit: LOT 58, BLOCK 1424, 29TH ADDITION TO PORT CHARLOTTE, A SUBDIVISION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 15, PAGE 13, PUBLIC RECORDS OF SARASOTA 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 October 12, 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 2000 Main Street, Sarasota, FL 34237, 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 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 the Court on this 01 day of September, 2020. Karen E. Rushing, Clerk of the Circuit Court (SEAL) By: C. Overholt Deputy Clerk eXL Legal, PLLC Plaintiff ’s attorney 12425 28th Street North, Suite 200 St. Petersburg, FL 33716 1000005962 September 11, 18, 2020 20-01766S

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 58-2018-CA-003330 NC DEUTSCHE BANK TRUST COMPANY AMERICAS AS TRUSTEE FOR RESIDENTIAL ACCREDIT LOANS INC. MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES SERIES 2006-QO7, Plaintiff, vs. JOHN A. CANINO AND LINDA D. CANINO, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated August 19, 2020, and entered in 58-2018-CA-003330 NC of the Circuit Court of the TWELFTH Judicial Circuit in and for Sarasota County, Florida, wherein DEUTSCHE BANK TRUST COMPANY AMERICAS AS TRUSTEE FOR RESIDENTIAL ACCREDIT LOANS INC. MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES SERIES 2006-QO7 is the Plaintiff and JOHN A. CANINO; LINDA D. CANINO; DEUTSCHE BANK NATIONAL TRUST COMPANY, SOLELY AS TRUSTEE FOR GSR TRUST 2007-HEL1 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 September 29, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 887, ENGLEWOOD GARDENS, UNIT NO 5, AS PER

PLAT THEREOF RECORDED IN PLAT BOOK 4, PAGE 72, PUBLIC RECORDS OF SARASOTA COUNTY, FLORIDA. Property Address: 1648 BAYSHORE DR, ENGLEWOOD, FL 34223 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 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 8 day of September, 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 18-169682 - MaS September 11, 18, 2020 20-01776S

29

SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION Case No. 2020 CP 003486 NC IN RE: THE ESTATE OF CURTIS LEE WALDEN, SR., Deceased. The administration of the estate of CURTIS LEE WALDEN, SR., deceased, Case Number 2020 CP 003486 NC, 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. The fiduciary lawyer-client privilege in s. 90.5021, Fla. Stat. applies with respect to the personal representative and any attorney employed by the personal representative. 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 September 11, 2020. Tonya Willis Pitts 9040 Town Center Parkway Lakewood Ranch, FL 34202 Personal Representative Tonya Willis Pitts, Esq. Florida Bar No. 0489050 Tonya Willis Pitts, P.A. 9040 Town Center Parkway Lakewood Ranch, FL 34202 Attorney for Personal Representative September 11, 18, 2020 20-01769S

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-003936-SC Division Probate IN RE: ESTATE OF JAMES A. BEGLEY Deceased. The administration of the estate of James A. Begley, deceased, whose date of death was August 8, 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 September 11, 2020. Personal Representative: Patricia Janssen 231 Ponce de Leon Avenue Venice, Florida 34285 Attorney for Personal Representative: ANTHONY G. MOWRY, Attorney Florida Bar Number: 107374 ANTHONY G. MOWRY, ESQ. 227 Pensacola Rd. Venice, FL 34285 Telephone: (941) 480-0333 Fax: (941) 486-4106 E-Mail: tony@mowrylawoffice.com September 11, 18, 2020 20-01763S

LV10175

SAVE TIME

E-mail your Legal Notice

legal@businessobserverfl.com


30

BUSINESS OBSERVER SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 003469 SC IN RE: ESTATE OF MICHAEL ALAN TASTULA Deceased. The administration of the estate of Michael Alan Tastula, deceased, whose date of death was April 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 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 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 the first publication of this notice is September 11, 2020. Petitioner: Susan Chandler, Personal Representative 65600 Lakeview Drive Vandalia, Michigan, 49095 Attorney for Personal Representative: Andrew J. Britton, Esq. Attorney for Petitioner Florida Bar No. 213500 Johnson Lane 401 Venice, Florida 34285 Telephone: (941) 409-8008 Fax: (941) 408-0722 E-Mail: legal@andrewbrittonlaw.com September 11, 18, 2020 20-01758S

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-003747-NC Division Probate IN RE: ESTATE OF NICHOLAS B. COOPER a/k/a NICHOLAS BRADY COOPER Deceased. The administration of the estate of NICHOLAS B. COOPER, deceased, whose date of death was July 25, 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 FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent

and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 11, 2020. Personal Representative: Deborah A. Cooper 6338 Bay Cedar Ln. Bradenton, FL 34203-7187 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 September 11, 18, 2020 20-01774S

SARASOTA COUNTY SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA File No.: 582020CP002606 ANC IN RE: ESTATE OF WALTER DONALD MAZZANTI, Deceased. The administration of the estate of Walter Donald Mazzanti, deceased, whose date of death was April 13, 2020, and whose social security number is XXX-XX-9302 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 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 September 11, 2020. Personal Representative: Rosemary Albano Mazzanti 3060 Grand Bay Boulevard, Apt. 146, Longboat Key, Florida, 34228 Attorney for Personal Representative: Tereina R. Stidd, Esq. Florida Bar Number: 696781 2255 Glades Road, Suite 142W Boca Raton, FL 33431 Telephone: (561) 609-3851 Fax: (561) 423-2341 E-Mail: tstidd@coleschotz.com E-Mail: lhigdon@coleschotz.com 30164/0015-20471886v2 September 11, 18, 2020 20-01777S

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP003376NC IN RE: ESTATE OF ELLEN GAIL RUBIN a/k/a GAIL RUBIN, Deceased. The administration of the estate of Ellen Gail Rubin a/k/a Gail Rubin, deceased, whose date of death was June 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 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 September 11, 2020. Personal Representative: Richard C. Rubin c/o 1515 Ringling Blvd., Suite 885 Sarasota, FL 34236 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 September 11, 18, 2020 20-01765S

SECOND INSERTION SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 3590 Division Probate IN RE: ESTATE OF Douglas L. Fiske Deceased. The administration of the estate of DOUGLAS L. FISKE, 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 Attn: Probate, 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 September 11, 2020. Personal Representative: D. ANDREW FISKE 10 Knollbrook Circle Malvern, PA 19355 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 September 11, 18, 2020 20-01762S

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 3743 NC IN RE: ESTATE OF BETTY H. WOLFSON Deceased. The administration of the estate of BETTY H. WOLFSON, deceased, whose date of death was August 5, 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 September 11, 2020. Personal Representative: DALE WOLFSON 1449 Landings Circle Sarasota, Florida 34231 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 September 11, 18, 2020 20-01761S

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 003791 SC IN RE: ESTATE OF REGINA HYSONG, A/K/A REGINA IRENE HYSONG, A/K/A REGINA I. HYSONG, A/K/A REGINA HYSONG-CHARETTE Deceased. The administration of the estate of REGINA HYSONG, a/k/a REGINA IRENE HYSONG, a/k/a REGINA I. HYSONG, a/k/a REGINA HYSONGCHARETTE, deceased, whose date of death was August 4, 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 the first publication of this notice is September 11, 2020. Personal Representative: JACQUES CHARETTE 228 Redwood Rd Venice, Florida 34293 Attorney for Personal Representative: DAVID R. CORNISH, Attorney Florida Bar No. 0225924 355 W. Venice Ave. VENICE, FL 34285 Telephone: (941) 483-4246 Fax: (941) 485-8163 E-Mail: davidr.cornish@verizon.net September 11, 18, 2020 20-01759S

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION CASE NO.: 2020 CP 002437 NC IN RE: ESTATE OF GERALDINE A. TORRANCE, Deceased. The administration of the estate of GERALDINE A. TORRANCE, deceased, whose date of death was April 27, 2020, is pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main Street, Room 102, 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 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 September 11, 2020. Petitioner: /s/ Jean Santos JEAN SANTOS 605 North Olive Avenue, 2nd Floor West Palm Beach, Florida 33401 BRETON, LYNCH, EUBANKS & SUAREZ-MURIAS, P.A. By: /s/ Francis X. J. Lynch FRANCIS X. J. LYNCH Florida Bar No. 376167 605 North Olive Avenue, 2nd Floor West Palm Beach, Florida 33401 Telephone: (561) 721-4000 Facsimile: (561) 721-4001 Primary E-mail: flynch@sniffenlaw.com Secondary E-Mail: khoffman@sniffenlaw.com Attorneys for the Petitioner September 11, 18, 2020 20-01770S

SEPTEMBER 18 - SEPTEMBER 24, 2020 SECOND INSERTION NOTICE OF DISCHARGE OF GUARDIAN AND WARD’S TRANSFER TO FOREIGN JURISDICTION IN THE CIRCUIT COURT FOR THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION CASE NO.: 2015-GA-000564-NC IN RE: GUARDIANSHIP OF GARETH TREVOR, an incapacitated person You are hereby notified that Thomas Trevor, as the Limited Guardian of the Person and the Plenary Guardian of the Property of Gareth Trevor (the “Ward”) has filed in case number 2015-GA000564-NC, pending in the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main Street, Sarasota, FL 34237, a Petition for Discharge of Guardian of the Property upon the grounds of change of domicile of the Ward to New York, and will apply for discharge on October 14, 2020 at 9:30 a.m.; and that the jurisdiction of the Ward will be transferred to the Supreme Court of Saratoga County, State of New York. The name and address of the Guardian and his attorney are set forth at the end of this notice. The name of the foreign Guardian and the foreign Guardian’s attorney are as follows:

Guardian of the Person and Property: Julie Trevor, 19 Piper Road, East Middlebury, VT, 03740 and James R. Burkett, Esq., Bartlett Pontiff Stewart & Rhodes P.C., One Washington Street, P.O. Box 2168, Glens Falls, NY 12801. ALL INTERESTED PERSONS ARE NOTIFIED THAT: Any objection to the Guardian’s petition for discharge or final report shall be in writing; shall state with particularity each item to which the objection is directed and the grounds on which the objection is based; and shall be filed within the later of 30 days from the date of service of the Petition for Discharge or the date of the first publication of this Notice; and a notice of hearing on the objection shall be served within 90 days after the objection is filed, or the objection is abandoned. The date of first publication of this Notice is September 11, 2020. Name and Address of Guardian: Thomas Trevor, 4220 Windemere Place, Sarasota, FL 34231 Attorney for Guardian: Barbara J. Welch, c/o Essenson Law Firm, 2071 Main Street, Sarasota, FL 34237 September 11, 18, 2020 20-01760S

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR SARASOTA COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 003375 NC Division PROBATE IN RE: ESTATE OF EDWARD R. SHULTS AKA EDWARD SHULTS Deceased. The administration of the estate of Edward R. Shults aka Edward Shults, deceased, whose date of death was July 22, 2019, 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 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 September 11, 2020. Personal Representatives: /s/Marilyn Moran Marilyn Moran c/o Steven W. Ledbetter, Esq. 229 Pensacola Rd. Venice, FL 34285 /s/Frederick Shults Frederick Shults c/o Steven W. Ledbetter, Esq. 229 Pensacola Rd. Venice, FL 34285 Attorney for Personal Representatives: /s/Steven W. Ledbetter Steven W. Ledbetter, Esq., Attorney Florida Bar Number: 41345 229 Pensacola Rd. Venice, FL 34285 Telephone: (941) (941) 256-3965 Fax: (941) 866-7514 E-Mail: sledbetter@swllaw.com Secondary E-Mail: probate@swllaw.com September 11, 18, 2020 20-01775S

THIRD INSERTION NOTICE OF ACTION CONSTRUCTIVE SERVICE - PROPERTY IN THE COUNTY COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR SARASOTA COUNTY, FLORIDA CIVIL DIVISION Case No.: 2020-CC-1358-SC JOCKEY CLUB OF NORTH PORT PROPERTY OWNERS ASSOCIATION, INC., a Florida not-for-profit-corporation Plaintiff, vs. PATRICIA HANS, DONALD HANS, PAULINE GARRISON and UNKNOWN SPOUSE OF PATRICIA HANS; UNKNOWN SPOUSE OF DONALD HANS, UNKNOWN SPOUSE OF PAULINE GARRISON, their devisees, grantees, creditors, and all other parties claiming by, through, under or against them and all unknown natural persons, if alive and if not known to be dead or alive, their several and respective spouses, heirs, devisees, grantees, and creditors or other parties claiming by, through, or under those unknown natural persons and their several unknown assigns, successors in interest trustees, or any 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 whose exact status is unknown, claiming under any of the above named or described defendants or parties who are claiming to have any right, title or interest in and to the lands hereafter described; UNKNOWN TENANT #1 and UNKNOWN TENANT #2 Defendants. TO: PATRICIA HANS, DONALD HANS, and PAULINE GARRISON, their devisees, grantees, creditors, and all other parties claiming by, through, under or against her and all unknown natural persons, if alive and if not known to be dead or alive, their several and respective spouses, heirs, devisees grantees, and creditors or other parties claiming by, through, or under those unknown natural persons and their several unknown assigns, successors in interest trustees, or any 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 whose exact status is unknown, claiming under any of the above named or described defendants or parties who are claiming to have any right, title or interest in and to the lands hereafter described; AND ALL OTHERS WHOM IT MAY CONCERN: YOU ARE HEREBY NOTIFIED that an action to quiet title on the following described properties in Sarasota County, Florida: Lot 11, Block 2616, 52nd Addition to Port Charlotte Subdivision, a subdivision according to the plat thereof, recorded in Plat Book 21, 13, 13A through 13NN, of the Public Records of Sarasota County, Florida. Commonly known as: 7251 Elyton Drive, North Port, Florida 34287 has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Ernest W. Sturges, Jr., Esq., Plaintiff ’s attorney whose address is Goldman, Tiseo & Sturges, P.A., 701 JC Center Court, Suite 3, Port Charlotte, Florida 33954, thirty (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 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 this Court August 27, 2020. KAREN E. RUSHING, CLERK OF COURT (SEAL) By: G. Kopinsky Deputy Clerk Ernest W. Sturges, Jr., Esq. Goldman, Tiseo & Sturges, P.A. 701 JC Center Court, Suite 3 Port Charlotte, FL 33954 941-625-6666 941-625-0660 (Facsimile) Sep. 4, 11, 18, 25, 2020 20-01710S


SARASOTA COUNTY

BusinessObserverFL.com

31

SP13865

SEPTEMBER 18 - SEPTEMBER 24, 2020


32

BUSINESS OBSERVER

SARASOTA COUNTY

SEPTEMBER 18 - SEPTEMBER 24, 2020

OFFICIAL

COURTHOUSE

WEBSITES: MANATEE COUNTY: manateeclerk.com SARASOTA COUNTY: sarasotaclerk.com

CHARLOTTE COUNTY: charlotte.realforeclose.com LEE COUNTY: leeclerk.org

E-mail your Legal Notice

legal@businessobserverfl.com

COLLIER COUNTY: collierclerk.com HILLSBOROUGH COUNTY: hillsclerk.com

Sarasota / Manatee counties

PASCO COUNTY: pasco.realforeclose.com

Hillsborough County

PINELLAS COUNTY: pinellasclerk.org

Pasco County

POLK COUNTY: polkcountyclerk.net ORANGE COUNTY: myorangeclerk.com

Pinellas County

Check out your notices on: floridapublicnotices.com

Polk County Lee County Collier County Charlotte County

LV10187

Wednesday 2PM Deadline Friday Publication

LV10183

M A NAT E E C O U N T Y LEGAL NOTICES 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 Carlton Arms located at 5200 Riverfront Drive, in the County of Manatee in the City of Bradenton, Florida 34208 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated at Palm Beach, Florida, this 3rd day of September 2020. FLF Cab I LLC September 18, 2020 20-01062M


SEPTEMBER 18 - SEPTEMBER 24, 2020

MANATEE COUNTY

BusinessObserverFL.com

33

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT, IN AND FOR MANATEE COUNTY, FLORIDA CASE NO. 2018-CA-005143-AX PENNYMAC LOAN SERVICES, LLC; Plaintiff, vs. CHARLES D. LADENSACK A/K/A CHARLES DAVID LADENSACK; AMBER LYNN LUGGAR; STATE OF FLORIDA DEPARTMENT FOR REVENUE; DEL TIERRA HOMEOWNERS` 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 Order on Plaintiff ’s Motion to Reschedule Foreclosure Sale dated August 10, 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 , October 1, 2020 the following described property : LOT (S) 377, DEL TIERRA, PHASE 3, ACCORDING TO THE PLAT AS RECORDED IN PLAT BOOK 59, PAGE 151 THROUGH 160, OF THE PUBLIC RECORDS OF MANATEE COUNTY. FLORIDA. Property Address: 415 GRIS SKY LN, BRADENTON, FL 34212 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. WITNESS my hand on this 14th day of September, 2020. Derek 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.: 18-13361 / CASE NO. 2018-CA-005143-AX September 18, 25, 2020 20-01060M

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 Deco DesignWorks, located at 8070 Monticello lane, in the City of Sarasota, County of Manatee, State of FL, 34243, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 14 of September, 2020. Michele Lynn Bowman Edwards 8070 Monticello lane Sarasota, FL 34243 September 18, 2020 20-01054M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP2111 Division PROBATE IN RE: ESTATE OF HARRY A. EMMERMANN, Deceased. The administration of the estate of Harry A. Emmermann, deceased, whose date of death was September 29th, 2018, 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 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 September 18, 2020. Personal Representative: Dianne M. Emmermann 6523 Moorings Point Circle, #201, Lakewood Ranch, FL 34202 ROBERT W. DARNELL ATTORNEY AT LAW Attorneys for Personal Representative 2639 FRUITVILLE ROAD, SUITE 201 SARASOTA, FL 34237 Florida Bar No. 0611999 September 18, 25, 2020 20-01038M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR Manatee COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP2560AX Division PROBATE IN RE: ESTATE OF SHEILA FRESCO Deceased. The administration of the estate of Sheila Fresco, deceased, whose date of death was August 3rd, 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 PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is September 18, 2020. Beth Allison Baranowski P.O. Address: 2535 Carlisle Place, Sarasota, FL 34231 Personal Representative JOHN WEST, P.A. Attorneys for Personal Representative 5602 MARQUESAS CIRCLE SUITE 212 SARASOTA, FL 34233 Telephone: (941) 953-9600 Florida Bar No. 987026 Email Addresses: jwest@johnwestiii.com September 18, 25, 2020 20-01067M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR Manatee COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP2316AX Division PROBATE IN RE: ESTATE OF Richard L. Pineda Deceased. The administration of the estate of Richard L. Pineda, deceased, whose date of death was July 14th, 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 PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is September 18, 2020. Linda A. Ball P.O. Address: 8434 Idlewood Ct., Lakewood Ranch, FL 34202 Personal Representative JOHN WEST, P.A. Attorneys for Personal Representative 5602 MARQUESAS CIRCLE SUITE 212 SARASOTA, FL 34233 Telephone: (941) 953-9600 Florida Bar No. 987026 Email Addresses: jwest@johnwestiii.com September 18, 25, 2020 20-01074M

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 Author Stella Brecht located at 5557 Palmer Cir Unit 202 in the City of Bradenton, Manatee County, FL 34211 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 14th day of September, 2020. Brittany Wentzell September 18, 2020 20-01061M

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-002536 IN RE: ESTATE OF ROGER THOMAS BOETCHER, Deceased. The administration of the estate of Roger Thomas Boetcher, deceased, whose date of death was May 4, 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 September 18, 2020. Personal Representative: Doyle Disbrow 6113 Coral Way Bradenton, FL 34207 Attorney for Personal Representative: Charla M. Burchett Florida Bar No. 0813230 Shutts & Bowen LLP 1858 Ringling Blvd., Suite 300 Sarasota, FL 34236 Telephone: (941) 552-3500 E-Mail: cburchett@shutts.com Secondary: cmbcourt@shutts.com 52391.0200 September 18, 25, 2020 20-01066M

FIRST INSERTION Notice is hereby given that BILLY T ANGLIN, OWNER, desiring to engage in business under the fictitious name of PARRISH COMPUTER REPAIR located at 5543 105TH TERRACE EAST, PARRISH, FLORIDA 34219 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. September 18, 2020 20-01068M

FIRST INSERTION NOTICE OF FORECLOSURE SALE UNDER F.S. CHAPTER 45 IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA CIRCUIT CIVIL DIVISION CASE NO. 2020CA000463 DEW REAL ESTATE INVESTMENTS, LLC, Plaintiffs. ERIC ANGELO GUY, Unknown Spouse, and Unknown Tenants, Defendants. NOTICE IS HEREBY GIVEN pursuant to the Uniform Final Judgment Of Mortgage Foreclosure dated the 7th day of September, 2020, entered in Civil Case No. 2020CA000463 of the Circuit Court of the 12th Judicial Circuit in and for Manatee County, Florida, the Manatee County Clerk of Court will sell to the highest bidder for cash at Manatee, Florida, on November 02, 2020, at 11:00 a.m. at http://www.manatee. realforeclose.com for the following described property : Commence at the Southeast corner of the Northeast ¼ of the Southeast ¼ of Section 6, Township 35 South, Range 18 East, Manatee County, Florida; thence West 73.62 feet; thence North 226.96 feet to the Point of Beginning; thence continue North 100 feet; thence West 400 feet; thence South 100 feet; thence East 400 feet to the Point of Beginning; LESS that certain Right of Way described in Order

of Taking recorded in Official Records Book 970, Pages 865 through 873, specifically 867, of the Public Records of Manatee County, Florida, a/k/a 3616 E. 27th Street, 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. 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 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. 0. 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. WALTER E. SMITH, ESQUIRE Meras, Smith, Lazzara, Brennan & Brennan, P.A. P. O. Box 27 St. Petersburg, FL 33731-0027 (727) 822-4929 ext. 2 SPN#174414/Fla. Bar#139209 Attorney for Plaintiff Primary: smith@mslbb-law.com Secondary: bturner@mslbb-law.com September 18, 25, 2020 20-01056M

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-2620 Division Probate IN RE: ESTATE OF ROCCO MURO Deceased. The administration of the estate of ROCCO MURO, deceased, whose date of death was June 9, 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 September 18, 2020. Personal Representative: Michael G. Muro 13408 Saw Palm Creek Trail Lakewood Ranch, FL 34211 Attorney for Personal Representative: O’BRIEN & BENNETT, P.A. Gerald F. O’Brien, Esquire Attorney for Personal Representative Florida Bar Number: 0768820 1800 Second Street, Suite 819 Sarasota, Florida 34236 Telephone: (941) 316-9200 Fax: (941) 308-0202 E-Mail: gerald@obrienbennett.com September 18, 25, 2020 20-01055M

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 000904 AX Division: Probate IN RE: ESTATE OF PIERROT PAQUIN, Deceased. The administration of the estate of Pierrot Paquin, deceased, whose date of death was February 26, 2019, 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 September 18, 2020. Personal Representative: Patrick Paquin c/o The Payne Law Group 766 Hudson Ave., Suite C Sarasota, FL 34236 Attorney for Personal Representative: Ruth McMahon Attorney Florida Bar Number: 314994 766 Hudson Ave., Suite C SARASOTA, FL 34236 Telephone: (941) 487-2800 Fax: (941) 487-2801 E-Mail: rmcmahon@lawnav.com Secondary E-Mail: amartinez@lawnav.com September 18, 25, 2020 20-01072M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No.: 2020CP001886AX IN RE: ESTATE OF MAY DIANE LANE Deceased. The administration of the Estate of May Diane Lane, deceased, whose date of death was March 22, 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 September 18, 2020. Personal Representative: David Michael Parrish 536 70th St. Holmes Beach, Florida 34217 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 September 18, 25, 2020 20-01041M

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 Alex Trans located at 3600 Lake Bayshore Dr Unit 524, in the County of Manatee, in the City of Bradenton, Florida 34205 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Bradenton, Florida, this 11th day of September, 2020. FRITZNER ALEXANDRE LLC September 18, 2020 20-01046M

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 Nayanca Property located at 3600 Lake Bayshore Dr Unit 524, in the County of Manatee, in the City of Bradenton, Florida 34205 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Bradenton, Florida, this 11th day of September, 2020. FRITZNER ALEXANDRE LLC September 18, 2020 20-01048M

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 DME located at 5520 TITLE ROW DR, in the County of Manatee, in the City of Bradenton, Florida 34210 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Bradenton, Florida, this 10 day of September, 2020. DERRICK MORGAN ENTERTAINMENT LLC September 18, 2020 20-01047M

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File Number: 2020CP001984AX IN RE: ESTATE OF: BARBARA BROWNING SAUNDERS, Deceased The administration of the Estate of BARBARA BROWNING SAUNDERS, deceased, File Number 2020CP001984AX, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is Post Office Box 3000, 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, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served must file their claim 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 September 18, 2020. Personal Representative: /s Stephan Dale Bartling Personal Representative C/O C. Richard Shamel, Jr, Esq. 10 Fairway Drive, #124 Deerfield Beach, FL 33441 Attorney for Personal Representative: /s C. Richard Shamel, Jr. 10 Fairway Dr., #124 Deerfield Beach, Florida 33441 Telephone: (954) 428-3700 Florida Bar #215041 September 18, 25, 2020 20-01042M


34

BUSINESS OBSERVER

MANATEE COUNTY

SEPTEMBER 18 - SEPTEMBER 24, 2020

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

Notice is hereby given that TWO BROS AND A JOE 2, LLC, OWNER, desiring to engage in business under the fictitious name of TROPICAL SMOOTHIE CAFE located at 5702 SR 64 EAST, BRADENTON, FLORIDA 34208 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. September 18, 2020 20-01053M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-002477 IN RE: ESTATE OF ANNE B. SHAFFER Deceased. The administration of the estate of ANNE B. SHAFFER, deceased, whose date of death was August 9, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Avenue W., 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 SEPT. 18, 2020. Personal Representative: DONNA I. SOBEL 4900 Manatee Avenue W. Suite 206 Bradenton, Florida 34209 Attorney for Personal Representative: DONNA I. SOBEL, ESQUIRE Attorney Florida Bar Number: 370096 4900 Manatee Avenue W., Suite 206 Bradenton, FL 34209 Telephone: (941) 747-0001 Fax: (941) 746-2094 E-Mail: donna@sobelattorneys.com Secondary E-Mail: scharles@sobelattorneys.com September 18, 25, 2020 20-01057M

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY PROBATE DIVISION Case No. 2020 CP 002476 IN RE: ESTATE OF JUDITH K. TAYLOR, Deceased. The administration of the estate of JUDITH K. TAYLOR, deceased, whose date of death was August 7, 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 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 September 18, 2020. Personal Representative: GINA E. PESANO 1645 Highland Parkway St. Paul, MN 55116 Attorney for Personal Representative /s/ Robert (Tad) Drean ROBERT (TAD) DREAN, ESQ. ICARD, MERRILL, CULLIS, TIMM FUREN & GINSBURG, P.A. Florida Bar No.: 0081685 2033 Main St., Suite 500 Sarasota, FL 34237 941-366-8100 Telephone 941-366-6381 Facsimile rdrean@icardmerrill.com gbugayev@icardmerrill.com September 18, 25, 2020 20-01039M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-002354AX Division Probate IN RE: ESTATE OF RICHARD ALECCI Deceased. The administration of the estate of RICHARD ALECCI, deceased, whose date of death was July 28, 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 TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 SEPTEMBER 18, 2020. Personal Representative: Marilyn V. Alecci 7970 Royal Birkdale Circle Lakewood Ranch, Florida 34202 Attorney for Personal Representative: David M. Silberstein, Attorney BCS - Wills, Trusts, and Estates Attorney BCS - Tax Law Florida Bar Number: 0436879 1515 Ringling Blvd. #860 Sarasota, FL 34236 Telephone: (941) 953-4400 Fax: (941) 953-4450 E-Mail: david@silbersteinlawfirm.com Secondary E-Mail: socd@silbersteinlawfirm.com September 18, 25, 2020 20-01037M

FIRST INSERTION

FIRST INSERTION

NOTICE OF FINAL AGENCY ACTION BY THE SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT Notice is given that the District’s Final Agency Action is approval of a Petition for Formal Determination of Wetlands and Other Surface Waters to serve agriculture activities on 1.79 acres known as Willis Road Farm. The project is located in Manatee County, Section(s) 21 and 28, Township 33 South, Range 18 East. The petitioner is Willis Road Land Investment Company, LLC whose address is 1651 Whitfield Ave, Sarasota, FL 34243. The Petition No. is 804360/42044851.000. The file(s) pertaining to the project referred to above is available for inspection Monday through Friday except for legal holidays, 8:00 a.m. to 5:00 p.m., at the Southwest Florida Water Management District, Tampa Office, 7601 Highway 301 North, Tampa, FL 33637. NOTICE OF RIGHTS Any person whose substantial interests are affected by the District’s action regarding this matter may request an administrative hearing in accordance with Sections 120.569 and 120.57, Florida Statutes (F.S.), and Chapter 28-106, Florida Administrative Code (F.A.C.), of the Uniform Rules of Procedure. A request for hearing must (1) explain how the substantial interests of each person requesting the hearing will be affected by the District’s action, or proposed action; (2) state all material facts disputed by each person requesting the hearing or state that there are no disputed facts; and (3) otherwise comply with Chapter 28-106, F.A.C. A request for hearing must be filed with and received by the Agency Clerk of the District at the District’s Tampa address, 7601 US Hwy. 301, Tampa, FL 33637-6759 within 21 days of publication of this notice. Failure to file a request for hearing within this time period shall constitute a waiver of any right such person may have to request a hearing under Sections 120.569 and 120.57, F.S. Because the administrative hearing process is designed to formulate final agency action, the filing of a petition means that the District’s final action may be different from the position taken by it in this notice of agency action. Persons whose substantial interests will be affected by any such final decision of the District in this matter have the right to petition to become a party to the proceeding, in accordance with the requirements set forth above. Mediation pursuant to Section 120.573, F.S., to settle an administrative dispute regarding the District’s action in this matter is not available prior to the filing of a request for hearing. September 18, 2020 20-01043M

NOTICE OF PROPOSED AGENCY ACTION BY THE SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT Notice is given that the District’s Proposed Agency Action is approval of the application for a Water User Permit to serve residential activities. The total authorized withdrawal is 332,000 GPD, Peak Month is 1,002,000 GPD, and Maximum is 379,000 GPD. The project is located in Manatee County, Section(s) 4, 5, 8, 9, and 10, Township 34 South, Range 19 East. The permit applicant is Medallion Home at Ft. Hamer, LLC whose address is 1651 Whitfield Ave, Sarasota, FL 34243. The Permit No. is 20005617.007. The file(s) pertaining to the project referred to above is available for inspection Monday through Friday except for legal holidays, 8:00 a.m. to 5:00 p.m., at the Southwest Florida Water Management District, Tampa Office, 7601 Highway 301 North, Tampa, FL 336376759. NOTICE OF RIGHTS Any person whose substantial interests are affected by the District’s action regarding this matter may request an administrative hearing in accordance with Sections 120.569 and 120.57, Florida Statutes (F.S.), and Chapter 28-106, Florida Administrative Code (F.A.C.), of the Uniform Rules of Procedure. A request for hearing must (1) explain how the substantial interests of each person requesting the hearing will be affected by the District’s action, or proposed action; (2) state all material facts disputed by each person requesting the hearing or state that there are no disputed facts; and (3) otherwise comply with Chapter 28-106, F.A.C. A request for hearing must be filed with and received by the Agency Clerk of the District at the District’s Tampa address, 7601 US Hwy. 301, Tampa, FL 33637-6759 within 21 days of publication of this notice. Failure to file a request for hearing within this time period shall constitute a waiver of any right such person may have to request a hearing under Sections 120.569 and 120.57, F.S. Because the administrative hearing process is designed to formulate final agency action, the filing of a petition means that the District’s final action may be different from the position taken by it in this notice of agency action. Persons whose substantial interests will be affected by any such final decision of the District in this matter have the right to petition to become a party to the proceeding, in accordance with the requirements set forth above. Mediation pursuant to Section 120.573, F.S., to settle an administrative dispute regarding the District’s action in this matter is not available prior to the filing of a request for hearing. September 18, 2020 20-01071M

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-2406-CPAXMA IN RE: ESTATE OF ADRIENNE BERARDUCCI Deceased. The administration of the estate of ADRIENNE BERARDUCCI, deceased, whose date of death was March 25, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the mailing 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 PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is September 18, 2020. Personal Representative: Anthony Berarducci 13904 Ryon Dr. Glenelg, Maryland 21737 Attorney for Personal Representative: /s/ Holger D. Gleim Holger D. Gleim, Attorney Florida Bar Number: 342841 JOHNSON POPE BOKOR RUPPEL & BURNS, LLP 490 1st Ave. S., Suite 700 St. Petersburg, FL 33701 Telephone: (727) 898-6694 Fax: (727) 800-5981 E-Mail: holgerg@jpfirm.com Secondary E-Mail: angelam@jpfirm.com September 18, 25, 2020 20-01040M

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP 1806 Division Probate IN RE: ESTATE OF BETTY G. BALCH 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 Betty G. Balch, deceased, File Number 2020CP 1806, 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 May 25, 2020; that the total value of the estate is approximately $12,500.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Betty G. Balch Trust u/a/d April 9, 1993 c/o Dye Harrison Law Firm Attn: Alexandra St. Paul 1206 Manatee Avenue West Bradenton, FL 34205 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 September 18, 2020. Person Giving Notice: /s Alexandra St. Paul 1206 Manatee Avenue West Bradenton, Florida 34205 Attorney for Person Giving Notice /s Alexander A. Stewart, Attorney Florida Bar Number: 122110 Dye, Harrison, Kirkland, Petruff, Pratt & St Paul, PLLC 1206 Manatee Avenue West Bradenton, Florida 34205 Telephone: (941) 746-1167 E-Mail: astewart@dyeharrison.com September 18, 25, 2020 20-01052M

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT MANATEE COUNTY, FLORIDA PROBATE DIVISION File No.20-CP-2284 Division: Probate IN RE: THE ESTATE OF JOHN PARLEGRECO, Deceased. The Estate JOHN PARLEGRECO, deceased, whose date of death was July 6, 2020, is pending in the Circuit Court for Manatee County, Florida, Probate Division, File No. 20-CP-2284, which address is: Manatee County Probate Court, 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. The date of first publication of this notice is September 18, 2020. All creditors and those having claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, upon whom a copy of this notice has been served are required to file their claims with the above named court within the later of 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 having claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, are required to file their claims with the above-named court within three (3) months after the date of the first publication of this notice. ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED. Personal Representative: Maria Greco P.O. Box 1221 Middlebury, CT 06762 Attorney for Personal Representative: Jennifer M. Neilson Florida Bar No. 54986 NEILSON LAW, P.A. 3501 Del Prado Blvd S., #306 Cape Coral, Florida 33904 Office: (239) 443-3866 Email: jn@nlaw.us September 18, 25, 2020 20-01063M

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP002674AX IN RE ESTATE OF: EDITH A. SCHROEDER, Deceased. The administration of the estate of EDITH A. SCHROEDER, deceased, whose date of death was June 9, 2020; File Number 2020CP002674AX, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Ave W, 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 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: September 18, 2020. Signed on 7/16/2020. DAVID C. AGEE Personal Representative 3633 26th Street West Bradenton, FL 34205 David C. Agee Attorney for Personal Representative Florida Bar No. 0695343 Reid & Agee, PLLC 3633 26th Street West Bradenton, FL 34205 Telephone: 941-756-8791 Email: info@reidagee.com Secondary Email: legalassistant@reidagee.com September 18, 25, 2020 20-01059M

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE COUNTY COURT IN AND FOR MANATEE COUNTY, FLORIDA Case No.: 2020 CC 5 RIVER CLUB HOMEOWNERS ASSOCIATION, INC., a Florida corporation not-for-profit, Plaintiff, v. ANTHONY C. MONTEROSSO and MAUREEN A. MONTEROSSO, AS TRUSTEES OF THE MONTEROSSO FAMILY TRUST DATED 5/21/03, U.S. DEPARTMENT OF TREASURY-INTERNAL REVENUE SERVICE, UNKNOWN TENANT #1, and UNKNOWN TENANT #2 Defendants. NOTICE IS HEREBY GIVEN that, pursuant to the Final Summary Judgment of Foreclosure entered on September 1, 2020, in Case No. 2020 CC 5, the undersigned Clerk of Court of Manatee County, Florida, will, on December 31, 2020, at 11:00 a.m., via the internet atwww.manatee.realforeclose. com offer for public sale, to the highest and best bidder for cash, the following described property located in Manatee County, Florida: Lot 4178 River Club South Subphase IV a Subdivision according to the map or plat thereof as recorded in Plat Book 32, Pages 85 through 98 inclusive of the Public Records of Manatee County, Florida. ANY PERSON CLAIMING A RIGHT TO FUNDS REMAINING AFTER THE SALE, 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 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 on September 10, 2020. PORGES, HAMLIN, KNOWLES & HAWK, P.A. By: /s/ Mary R. Hawk Mary R. Hawk FBN: 0162868 Post Office Box 9320 Bradenton, Florida 34206 Telephone: (941) 748-3770 Attorney for Plaintiff September 18, 25, 2020 20-01033M

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA CIVIL DIVISION Case #: 2019-CA-000814 DIVISION: B Nationstar Mortgage LLC d/b/a Mr. Cooper Plaintiff, -vs.Susan Mae Ringman a/k/a Susan M. Ringman a/k/a Susan Ringman; Anne Virgine Ashby a/k/a Anne V. Ashby; Unknown Heirs, Devisees, Grantees, Assignees, Creditors, Lienors, and Trustees of Jane Agnes Ashby a/k/a Jane A. Ashby, Deceased, and All Other Persons Claiming by and Through, Under, Against The Named Defendant (s); Unknown Spouse of Susan Mae Ringman a/k/a Susan M. Ringman a/k/a Susan Ringman; Unknown Spouse of Anne Virgine Ashby a/k/a Anne V. Ashby; Bayshore on the Lake Condominium Apartments, Phase II, Owners Association, Inc.; 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. 2019-CA-000814 of the Circuit Court of the 12th Judicial Circuit in and for Manatee County, Florida, wherein Select Portfolio Servicing, Inc., Plaintiff and Susan Mae Ringman a/k/a Susan M. Ringman a/k/a Susan Ringman are defendant(s), I, Clerk of Court, Angelina Colonneso, will sell to the highest and best bidder for cash VIA THE INTERNET AT WWW.MANATEE. REALFORECLOSE.COM, AT 11:00 A.M. on October 7, 2020, the following described property as set forth in said Final Judgment, to-wit: UNIT 210, BUILDING “K”, BAYSHORE ON THE LAKE CONDOMINIUM APARTMENTS,

PHASE II, SECTION 3, A CONDOMINIUM ACCORDING TO THE DECLARATION OF CONDOMINIUM RECORDED IN OFFICIAL, RECORDS BOOK 993, PAGES 656 THROUGH 682, INCLUSIVE AND AS PER PLAT THEREOF, RECORDED IN CONDOMINIUM BOOK 11 PAGES 50 AND 51, OF THE PUBLIC RECORDS OF MANATEE COUNTY, FLORIDA. TOGETHER WITH AN UNDIVIDED INTEREST IN 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 NO LATER THAN THE DATE THAT THE CLERK REPORTS THE FUNDS 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. *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. 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: aconcilio@logs.com By: /s/ Amy Concilio, Amy Concilio, Esq. FL Bar # 71107 19-317468 FC01 SPS September 18, 25, 2020 20-01036M


SEPTEMBER 18 - SEPTEMBER 24, 2020 FIRST INSERTION

FIRST INSERTION

NOTICE OF PUBLIC SALE The following personal property of Juergen Gebhard will, on September 30, 2020, at 9:00 am, at Unit #28, 10777 Cortez Rd W, Bradenton, FL 34210-1508 in the Sarasota Bay RV Park, in Manatee County, Florida be sold for cash to satisfy storage fees in accordance with Florida Statutes, Section 715.109: 1977 MARA VIN #1217799 and Title #0050268934 And all other personal property located therein PREPARED BY: Jonathan P. Whitney Lutz, Bobo & Telfair, P.A. Two North Tamiami Trail, Suite 500 Sarasota, Florida 34236 jwhitney@lutzbobo.com September 18, 25, 2020 20-01045M

NOTICE OF PUBLIC SALE The following personal property of Deborah Carroll will, on September 30, 2020, at 9:00 am, at Unit #58, 10777 Cortez Rd W, Bradenton, FL 342101508 in the Sarasota Bay RV Park, in Manatee County, Florida be sold for cash to satisfy storage fees in accordance with Florida Statutes, Section 715.109: 1988 KROP VIN #1K9PS39D4JG010045 and Title #0048561919 And all other personal property located therein PREPARED BY: Jonathan P. Whitney Lutz, Bobo & Telfair, P.A. Two North Tamiami Trail, Suite 500 Sarasota, Florida 34236 jwhitney@lutzbobo.com September 18, 25, 2020 20-01044M

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 gromboo located at 11161 E State Rd 70, Unit 110-863 in the City of Bradenton,

Manatee County, FL 34202 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 16th day of September, 2020. Christin Perkinson September 18, 2020 20-01069M

FIRST 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. 2017CA003502AX HSBC BANK USA, N.A., AS TRUSTEE FOR THE REGISTERED HOLDERS OF NOMURA HOME EQUITY LOAN, INC., ASSET-BACKED CERTIFICATES, SERIES 2007-3, Plaintiff, vs. ROBIN J. SARMIENTO A/K/A ROBIN SARMIENTO, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 2017CA003502AX of the Circuit Court of the TWELFTH Judicial Circuit, in and for Manatee County, Florida, wherein HSBC Bank USA, N.A., as Trustee for the registered holders of Nomura Home Equity Loan, Inc., Asset-Backed Certificates, Series 2007-3 is the Plaintiff and Robin J. Sarmiento a/k/a Robin Sarmiento; Unknown Spouse of Robin J. Sarmiento a/k/a Robin Sarmiento; Sabal Harbour Homeowners Association, Inc. are the Defendants, that Angelina Colonneso, Manatee County Clerk of Court will sell to the highest and best bidder for cash at, www.manatee.realforeclose.com, beginning at 11:00AM on the 8th day of October, 2020, the following described property as set forth in said Final Judgment, to wit:

LOT 175, OF SABAL HARBOUR, PHASE V, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 35, PAGES 56-62, 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 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 this 15th day of September, 2020. BROCK & SCOTT, PLLC Attorney for Plaintiff 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Phone: (954) 618-6955, ext. 4729 Fax: (954) 618-6954 FLCourtDocs@brockandscott.com By /s/ Kara Fredrickson Kara Fredrickson, Esq. Florida Bar No. 85427 Case No. 2017CA003502AX File No. 17-F01872 September 18, 25, 2020 20-01064M

FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA CASE NO.: 2020-CA-002947 CADENCE BANK, N.A., Plaintiff, v. THE UNKNOWN PERSONAL REPRESENTATIVE OF THE ESTATE OF ERIC T. DONAHUE, JR.; WENDY HOBBS F/K/A WENDY DONAHUE; ERIC THOMAS DONAHUE, SR.; UNKNOWN HEIR, BENEFICIARY AND DEVISEE 1 OF THE ESTATE OF ERIC T. DONAHUE, JR., DECEASED; UNKNOWN HEIR, BENEFICIARY AND DEVISEE 2 OF THE ESTATE OF ERIC T. DONAHUE, JR., DECEASED; UNKNOWN PARTY IN POSSESSION 1; UNKNOWN PARTY IN POSSESSION 2, Defendants. TO: Unknown Heir, Beneficiary and Devisee 1 of the Estate of Eric T. Donahue, Jr., Deceased Last known address: 1625 39th Avenue Drive East, Ellenton, FL 34222 Unknown Heir, Beneficiary and Devisee 2 of the Estate of Eric T. Donahue, Jr., Deceased Last known address: 1625 39th Avenue Drive East, Ellenton, FL 34222 Unknown Personal Representative of the Estate of Eric T. Donahue, Jr. Last known address: 1625 39th Avenue Drive East, Ellenton, FL 34222 YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following described property in Manatee County, Florida: Begin at the Southeast corner of Lot 13, Archway Subdivision, as recorded in Plat Book 21, Page 101, Public Records of Manatee County, Florida and run North 87 degrees 34 minutes 14 seconds West, along the South line of said Lot 13, a distance of 162.92 feet to the Southwest comer thereof; thence North 02 degrees 25 minutes 46 seconds East, along the West line of said Lot 13, a distance of 38.50 feet; thence South 87 degrees 37 minutes 21 seconds East, passing through a party wall, a distance of 162.92 feet to a point on the East line of Lot 13; thence South 02 degrees 25 minutes 46 sec-

onds West, along said East line, a distance of 38.65 feet to the Point of Beginning. Lying and being in Section 17, Township 34 South, Range 18 East, Manatee County, Florida. has been filed against you and you are required to serve a copy of your written defenses, if any, on Kathryn I. Kasper, the Plaintiff ’s attorney, whose address is Tiffany & Bosco, P.A., 1201 S. Orlando Ave, Suite 430, Winter Park, FL 32789, on or before thirty (30) days from the date of first 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; or a default will be entered against you for the relief demanded in the complaint. In and for Manatee County: If you cannot afford an attorney, contact Gulfcoast Legal Services at (941) 7466151 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. 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. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of said Court at Manatee County, Florida, this 16 day of SEPTEMBER, 2020. Angelina “Angel” Colonneso as Clerk of the Circuit Court of Manatee County, Florida (SEAL) By: Kris Gaffney DEPUTY CLERK Kathryn I. Kasper the Plaintiff ’s attorney Tiffany & Bosco, P.A. 1201 S. Orlando Ave, Suite 430 Winter Park, FL 32789 September 18, 25, 2020 20-01073M

MANATEE COUNTY FIRST 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. 2017-CA-004048 PENNYMAC HOLDINGS, LLC Plaintiff, vs. FRANK E. DEBOER, JR.; ISNIJE DEBOER; UNKNOWN PARTY IN POSSESSION 1; UNKNOWN PARTY IN POSSESSION 2; WHITNEY MEADOWS COMMUNITY ASSOCIATION, INC. UNITED STATES OF AMERICA, ON BEHALF OF ITS AGENCY, THE INTERNAL REVENUE SERVICE Defendants, NOTICE IS GIVEN that, in accordance with the Final Judgment of Foreclosure dated April 4, 2019 in the above-styled cause, Angelina Colonneso, as the Clerk of the Circuit Court, will sell to the highest and best bidder for cash online at: www.manatee.realforeclose.com at 11:00 am on December 16, 2020 the following described property: LOT 21 OF WHITNEY MEADOWS, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 41, PAGES 1 THROUGH 6, OF THE PUBLIC RECORDS OF MANATEE COUNTY, FLORIDA. Commonly Known as: 8284 47th

St Cir E, 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. 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. Dated this September 14, 2020 /s/ Matthew T. Wasinger Matthew T. Wasinger, Esquire Wasinger Law Office 605 E. Robinson, Suite 730 Orlando, FL 32801 (407) 308-0991 Fla. Bar No.: 0057873 Attorney for Plaintiff Service: mattw@wasingerlawoffice.com September 18, 25, 2020 20-01058M

FIRST INSERTION RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT, IN AND FOR MANATEE COUNTY, FLORIDA CIVIL DIVISION CASE NO.: 412018CA002443CAAXMA WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST Plaintiff, vs. LEN K. FURMAN A/K/A LEN FURMAN, et al Defendants. RE-NOTICE IS HEREBY GIVEN pursuant to an Order Granting Plaintiff ’s Motion to Reschedule Foreclosure Sale entered on August 24, 2020 in Case No. 412018CA002443CAAXMA 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 Plaintiff, and LEN K. FURMAN A/K/A LEN FURMAN, et al are Defendants, the clerk, Angelina ‘Angel’ Colonneso, will sell to the highest and best bidder for cash, beginning at 11:00 AM www.manatee.realforeclose.com, in accordance with Chapter 45, Florida Statutes, on the 15 day of October, 2020, the following described property as set forth in said Final Judgment, to wit: Lot 32, Block 4 of MANDALAY, PHASE I, according to the Plat

thereof as recorded in Plat Book 43, Pages 162-169 inclusive, of the Public Records of Manatee 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 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: September 14, 2020 Phelan Hallinan Diamond & Jones, PLLC Attorneys for Plaintiff 2001 NW 64th Street, Suite 100 Ft. Lauderdale, FL 33309 Tel: 954-462-7000 Fax: 954-462-7001 Service by email: FL.Service@phelanhallinan.com By: /s/ Heather Griffiths Phelan Hallinan Diamond & Jones, PLLC Heather Griffiths, Esq., Florida Bar No. 0091444 PH # 82868 September 18, 25, 2020 20-01035M

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT FOR THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA CIRCUIT CIVIL DIVISION CASE NO.: 2018CA003916AX DITECH FINANCIAL LLC Plaintiff(s), vs. DANIEL MAGGIO; MICHAEL MAGGIO; SHANNA YOHE; THE PERSONAL REPRESENTATIVE OF THE ESTATE OF DONNA L. YOHE AKA DONNA LEA YOHE; THE UNKNOWN HEIRS, DEVISEES, BENEFICIARIES, GRANTEES, ASSIGNS, CREDITORS, LIENORS, AND TRUSTEES OF DONNA L. YOHE AKA DONNA LEA YOHE, DECEASED, AND ALL OTHER PERSONS CLAIMING BY, THROUGH, UNDER, AND AGAINST THE NAMED DEFENDANTS; THE UNKNOWN SPOUSE OF DONNA L. YOHE AKA DONNA LEA YOHE; PNC BANK, N.A.; BLAKE MEDICAL CENTER; CITIBANK NA; JPMORGAN CHASE BANK, N.A.; Defendant(s). NOTICE IS HEREBY GIVEN THAT, pursuant to Plaintiff ’s Final Judgment of Foreclosure entered on April 2, 2020 in the above-captioned action, the Clerk of Court, Angelina “Angel” Colonesso, will sell to the highest and best bidder for cash at www.manatee.realforeclose. com in accordance with Chapter 45, Florida Statutes on the 15th day of October, 2020 at 11:00 AM on the following described property as set forth in said Final Judgment of Foreclosure or order, to wit: Lot 15, Block J, White Bear Park Subdivision, as per plat thereof recorded in Plat Book 1, Page 225, of the Public Records of Manatee County, Florida. Property address: 2407 8th Avenue West, Bradenton, FL 34205 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. Pursuant to the Fla. R. Jud. Admin. 2.516, the above signed counsel for Plaintiff designates attorney@ padgettlawgroup.com as its primary email address for service, in the above styled matter, of all pleadings and documents required to be served on the parties. AMERICANS WITH DISABILITIES ACT. 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) 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. I HEREBY CERTIFY a true and correct copy of the foregoing has been furnished to all parties on the attached service list by e-Service or by First Class U.S. Mail on this 11th day of September, 2020: Respectfully submitted, /s David Byars PADGETT LAW GROUP DAVID R. BYARS, ESQ. Florida Bar # 114051 6267 Old Water Oak Road, Suite 203 Tallahassee, FL 32312 (850) 422-2520 (telephone) (850) 422-2567 (facsimile) attorney@padgettlawgroup.com Attorney for Plaintiff Ditech Financial LLC vs. Donna L. Yohe TDP File No. 18-000450-1 September 18, 25, 2020 20-01034M

BusinessObserverFL.com

35

FIRST INSERTION

FIRST INSERTION

Notice is hereby given that ANNA GENDREAU, OWNER, desiring to engage in business under the fictitious name of ELEGANT NAILS BY ANNA located at 7523 69TH STREET EAST, PALMETTO, FLORIDA 34221 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. September 18, 2020 20-01049M

Notice is hereby given that JOY NICHOLE, OWNER, desiring to engage in business under the fictitious name of SERENITY WELLNESS located at 3008 MANATEE AVE W, BRADENTON, FLORIDA 34205 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. September 18, 2020 20-01070M

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 fictitious name of Franchiseresales.com located at 2414 AVE A, in the County of Manatee in the City of BRADENTON BEACH, Florida 34217-2212 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Manatee, Florida, this 14th day of September, 2020. R.E.A.L., LLC, a Florida limited liability company September 18, 2020 20-01050M

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 Franchise Resales located at 2414 AVE A, in the County of Manatee in the City of BRADENTON BEACH, Florida 34217-2212 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Manatee, Florida, this 14th day of September, 2020. R.E.A.L., LLC, a Florida limited liability company September 18, 2020 20-01051M

FIRST INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 12TH JUDICIAL CIRCUIT, IN AND FOR MANATEE COUNTY, FLORIDA CASE NO.: 2014-CA-001813 WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE, ON BEHALF OF AERO MORTGAGE LOAN TRUST 2017-1, Plaintiff, v. MARCO MOSCHINI AND EAA FIDU, INC., et al., Defendants. NOTICE IS HEREBY GIVEN that pursuant to an Order Resetting the Foreclosure Sale entered on September 4, 2020 and entered in Case No. 2014CA-001813 in the Circuit Court of the 12th Judicial Circuit in Manatee, County, Florida, wherein WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE, ON BEHALF OF AERO MORTGAGE LOAN TRUST 2017-1is the Plaintiff and MARCO MOSCHINI; EAA FIDU, INC.; EAA FIDU, INC., A FLORIDA CORPORATION, AS TRUSTEE PURSUANT TO§ 689.071, FLORIDA STATUTES, UNDER A TRUST AGREEMENT DATED 7 APRIL 2006; JESSICA MYERS; JOHN GATES; THE UNKNOWN BENEFICIARIES UNDER A TRUST AGREEMENT DATED 7 APRIL 2006, KNOWN AS TRUST NO. 664906 MARC H. FELDMAN, RA., are the Defendants. The Clerk of the Court, ANGELINA “ANGEL” COLONNESO, will sell to the highest bidder for cash at https://manatee.realforeclose.com on October 14, 2020 at 11:00 AM, following described real property as set forth in said Final Judgment, to wit: LOT 24, BLOCK 5, RIVER HAVEN SUBDIVISION, AS PER PLAT THEREOF RECORDED IN PLAT BOOK 4, PAGE 146, OF THE PUBLIC RECORDS OF MANATEE COUNTY, FLORIDA. ALSO, BEGIN AT THE SOUTHWESTERLY CORNER OF LOT 25, BLOCK 5, RIVER HAVEN SUBDIVISION, AS PER PLAT THEREOF RECORDED IN PLAT BOOK 4, PAGE 146, OF THE PUBLIC RECORDS OF MANATEE COUNTY, FLORIDA; THENCE RUN SOUTHEASTERLY ALONG THE NORTHERLY LINE OF VERMONT AVENUE, 25 FEET FOR

A POINT OF BEGINNING; THENCE NORTHEASTERLY 104.44 FEET, MORE OR LESS, TO A POINT ON THE NORTHERLY LINE OF LOT 25 WHICH IS 22 FEET SOUTHEASTERLY FROM THE NORTHWESTERLY CORNER OF LOT 25; THENCE SOUTHEASTERLY ALONG THE NORTHERLY LINE OF LOT 25, 44 FEET TO THE NORTHEASTERLY CORNER OF LOT 25; THENCE SOUTHWESTERLY ALONG THE EASTERLY SIDE OF LOT 25 TO THE SOUTHEASTERLY CORNER OF LOT 25; THENCE NORTHWESTERLY ALONG THE NORTHERLY LINE OF VERMONT AVENUE, 29 FEET TO THE POINT OF BEGINNING. And commonly known as 2415 Vermont Ave., 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 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)7414062, AT LEAST SEVEN (7) DAYS BEFORE YOUR SCHEDULED COURT APPEARANCE, OR IMMEDIATELY UPON RECEIVING THIS NOTIFICATION IF THE TIME BEFORE THE SCHEDULED APPEARANCE IN LESS THAN SEVEN (7) DAYS; IF YOU ARE HEARING OR VOICE IMPAIRED, CALL 711.” 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 September 18, 25, 2020 20-01065M

SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-001876 Division Probate IN RE: ESTATE OF RALPH W. GARAFOLA Deceased. The administration of the estate of RALPH W. GARAFOLA, deceased, whose date of death was April 4, 2019, 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 September 11, 2020. Personal Representative: Carolann A. Garafola 6107 Stillwater Ct. Bradenton, FL 34201-2104 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 September 11, 18, 2020 20-01023M


36

BUSINESS OBSERVER SECOND INSERTION

NOTICE OF PUBLIC SALE The following personal property of VALARIE LYNN DUDLEY, if deceased any unknown heirs or assigns, will, on September 24, 2020, at 10:00 a.m., at 603 63rd Avenue West, Lot #D14, Bradenton, Manatee County, Florida 34207; be sold for cash to satisfy storage fees in accordance with Florida Statutes, Section 715.109:

1970 RITZ MOBILE HOME, VIN: 06792669, TITLE NO.: 0003626575 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 September 11, 18, 2020 20-01032M

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-1785 Twelfth Judicial Circuit IN RE: ESTATE OF GRACE E. BARTON, Deceased. The administration of the estate of Grace E. Barton, deceased, whose date of death was May 9, 2020, and whose social security number is xxx-xx-1186, 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 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 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 September 11, 2020. Personal Representative: Diana Jean Gleeson 606 3rd Street East Greenville, PA 18041 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 13935-1 September 11, 18, 2020 20-01030M

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT, IN AND FOR MANATEE COUNTY, FLORIDA. CASE No. 2019CA000657AX DITECH FINANCIAL LLC, PLAINTIFF, VS. JAMES E. ZUCKER, ET AL. DEFENDANT(S). NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated August 12, 2020 in the above action, the Manatee County Clerk of Court will sell to the highest bidder for cash at Manatee, Florida, on October 7, 2020, at 11:00 AM, at WWW. MANATEE.REALFORECLOSE.COM for the following described property: Unit 203, Morningside Condominium, Phase IV, a Condominium, according to the Declaration of Condominium recorded in Official Records Book 1053, Page 2791, and amendments thereto, and as per plat thereof, recorded in Condominium Book 14, Page 141, and amendments thereto, of the Public Records of Manatee County, Florida, together with the respective share of common elements thereto appertaining 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 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. 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: Amina M McNeil, Esq. FBN 67239 Our Case #: 18-002006-FNMAFST\2019CA000657AX\SHELLPOINT September 11, 18, 2020 20-01018M

SECOND INSERTION RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT, IN AND FOR MANATEE COUNTY, FLORIDA CASE NO. 2018CA000211AX U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, FOR THE C-BASS MORTGAGE LOAN ASSET BACKED CERTIFICATES, SERIES 2006-CB6, Plaintiff, vs. CYNTHIA STEPHENS A/K/A CYNTHIA E. STEPHENS, et al. Defendants NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated January 29, 2019 and entered in Case No. 2018CA000211AX, of the Circuit Court of the Twelfth Judicial Circuit in and for MANATEE County, Florida. U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, FOR THE C-BASS MORTGAGE LOAN ASSET BACKED CERTIFICATES, SERIES 2006-CB6, is Plaintiff and CYNTHIA STEPHENS A/K/A CYNTHIA E. STEPHENS; UNKNOWN TENANT IN POSSESSION OF SUBJECT PROPERTY, are defendants. Angelina M. Colonneso, Clerk of Circuit Court for MANATEE, County Florida will sell to the highest and best bidder for cash via the Internet at www.manatee.realforeclose.com, at 11:00 a.m., on the 7TH day of OCTOBER, 2020, the following described property as set forth in said Final Judgment, to wit:

LOT 10, DRYMAN’S FIRST ADDITION TO BRADENTOWN, AS PER PLAT THEREOF RECORDED IN PLAT BOOK 2, PAGE 58, 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 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. 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 Tammi M. Calderone, Esq. Florida Bar #: 84926 Email: TCalderone@vanlawfl.com OC11079-17/tro September 11, 18, 2020 20-01019M

SAVE TIME E-mail your Legal Notice legal@businessobserverfl.com

LV10251

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

MANATEE COUNTY SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File # Division Probate IN RE: ESTATE OF JAMES E. MELTON Deceased. The administration of the estate of James E. Melton, deceased, whose date of death was November 8, 2019, 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 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 September 11, 2020. Personal Representative: /s Mark R. Melton Mark R. Melton 59 Windy Point Rd. Lake Placida FL 33852 Attorney for Personal Representative: 1 /s Richard Jackerson Richard H. Jackerson, Attorney Florida Bar Number: 405205 313 Bryn Mawr Island Bradenton, Florida 34207 Telephone: (941) 758-6508 E-Mail: rick@richardjackerson.com September 11, 18, 2020 20-01016M

SEPTEMBER 18 - SEPTEMBER 24, 2020 FOURTH INSERTION NOTICE OF ACTION FOR PETITION TO DETERMINE PATERNITY AND OTHER RELATED RELIEF IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT, IN AND FOR MANATEE COUNTY, FLORIDA Case No.: 2020 DR 2644 NABIL L. LAHKIM, Petitioner/Father, and TINA M. SOUTH, Respondent/Mother, TO: Tina M. South 12507 Edgeknoll Dr. Riverview, FL 33579 YOU ARE NOTIFIED that an action for PETITION TO DETERMINE PATERNITY AND OTHER RELATED RELIEF has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on Nabil L. Lahkim, whose address is Kowtko Law Group, P.A., Attn: Jay R. Seigel, Esq., 1800 Second Street, Ste. 882, Sarasota, FL 34236, on or before 10/5/2020, and file the original with the clerk of this Court at 1115 Manatee Ave. West, Bradenton, FL 34205, 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: 8/24/2020. Angelina Colonneso Manatee County Clerk of The Circuit Court CLERK OF THE CIRCUIT COURT (SEAL) By: Tina O’Mecina Deputy Clerk Aug. 28; Sept. 4, 11, 18, 2020 20-00958M

SECOND INSERTION SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-2421 IN RE: ESTATE OF WILLIAM A. MICUS, Deceased. The administration of the estate of WILLIAM A. MICUS, deceased, whose date of death was July 21, 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 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: September 11, 2020. MICHELLE MEYER Personal Representative 6320 Venture Drive, Suite 104 Lakewood Ranch, FL 34202 CAROLINA ARIAS Attorney for Personal Representative Florida Bar No. 1015218 Najmy Thompson, PL 6320 Venture Drive, Suite 104 Lakewood Ranch, FL 34202 Telephone: 941-907-3999 Email: carias@najmythompson.com Secondary Email: kwest@najmythompson.com September 11, 18, 2020 20-01025M

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020 CP 2530 AX Division: Probate IN RE: ESTATE OF: THOMAS DEAN CARTER, Deceased. The administration of the estate of THOMAS DEAN CARTER, deceased, whose date of death was on or about January 10, 2020; File Number 2020 2530 AX, is pending in the Circuit Court for Manatee County, Florida, Probate Division, the address of which is 1115 Manatee Ave W, Bradenton, FL 34205, mailing address, 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 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: September 11, 2020. JILL RENEE CARTER Personal Representative 3517 72nd Drive E., Sarasota, Florida 34243 Allan F. Baily, Esquire, FBN 0138241 Attorney for Personal Representative Law Offices of Baily & Baily, P.A. 46 North Washington Boulevard, Suite 18 Sarasota, Florida 34236 bailylaw@verizon.net Telephone 941-364-9997 September 11, 18, 2020 20-01029M

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR MANATEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP000889 IN RE: ESTATE OF MURIEL K. WELLS a/k/a MURIEL W. REPPENHAGEN Deceased. The administration of the estate of MURIEL K. WELLS a/k/a MURIEL W. REPPENHAGEN, deceased, whose date of death was February 24, 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 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 September 11, 2020. Personal Representative: /S/ Thomas R. Wells THOMAS R. WELLS 3369 Partridge Lake Court Cincinnati, OH 45248 Attorney for Personal Representative: /S/ Alan Welling Banspach, Esq. ALAN WELLING BANSPACH, ESQ. FLORIDA BAR NO. 0658200 The Law Office of Alan Banspach 8191 College Parkway, Suite 304 Fort Myers, Florida 33919 Telephone: (239) 482-1774 Email: abanspach@survivorsguide.com September 11, 18, 2020 20-01020M

NOTICE OF SALE IN THE CIRCUIT CIVIL COURT OF THE TWELFTH JUDICIAL CIRCUIT OF FLORIDA, IN AND FOR MANATEE COUNTY CIVIL DIVISION Case No. 2018CA000367AX Division B SUNCOAST CREDIT UNION, A FEDERALLY INSURED STATE CHARTERED CREDIT UNION Plaintiff, vs. JOY L. MARSHALL A/K/A JOY MARSHALL, ADAM MARSHALL A/K/A ADAM J. MARSHALL A/K/A ADAM JAY MARSHALL, FLORIDA HOUSING FINANCE CORPORATION, COURTYARD SQUARE CONDOMINIUM ASSOCIATION, INC., STATE OF FLORIDA, DEPARTMENT OF REVENUE, JESSICA E. ROCHATKA, DEBRA HEYBOYER, AND UNKNOWN TENANTS/ OWNERS, Defendants. Notice is hereby given, pursuant to Final Judgment of Foreclosure for Plaintiff entered in this cause on April 4, 2019, in the Circuit Court of Manatee County, Florida, Angelina M. Colonneso, Clerk of the Circuit Court, will sell the property situated in Manatee County, Florida described as: UNIT 59 OF COURTYARD SQUARE, A CONDOMINIUM ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF RECORDED IN OFFICIAL RECORDS BOOK 1003, PAGES 1982 THROUGH 2041 INCLUSIVE, AND AS PER PLAT THEREOF RECORDED IN CONDOMINIUM PLAT BOOK 11, PAGES 144 THROUGH 146 INCLUSIVE, OF THE PUBLIC RECORDS

OF MANATEE COUNTY, FLORIDA, AND ALL AMENDMENTS THERETO, TOGETHER WITH ITS UNDIVIDED SHARE IN THE COMMON ELEMENTS. and commonly known as: 2916 29TH AVE W, BRADENTON, FL 34205; including the building, appurtenances, and fixtures located therein, at public sale, to the highest and best bidder, for cash, www.manatee.realforeclose.com, on September 30, 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 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 3 day of September, 2020. By: /S/ Jennifer M. Scott Jennifer M. Scott Attorney for Plaintiff Invoice to: Jennifer M. Scott (813) 229-0900 x Kass Shuler, P.A. 1505 N. Florida Ave. Tampa, FL 33602-2613 ForeclosureService@kasslaw.com 2018CA000367AX 011150/1703859/wll September 11, 18, 2020 20-01017M

SECOND INSERTION RE-NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWELFTH JUDICIAL CIRCUIT IN AND FOR MANATEE COUNTY, FLORIDA CASE NO. 2016-CA-001521 WELLSFARGO BANK, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BIT SOLELY AS TRUSTEE OF THE SRMOF II 2011-1 TRUST Plaintiff, vs. LEN GALE; et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated August 15, 2019 entered in Civil Case No. 2016-CA-001521 of the Circuit Court of the 12th Judicial Circuit in and for Manatee County, Florida, wherein WILMINGTON SAVINGS FUND SOCIETY, FSB, AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST V-D, is Judgment Assignee and LEN GALE; et al., are Defendant(s). I ANGELINA “ANGEL” COLONNESO, will sell to the highest bidder for cash, online at www.manatee. realforeclose.com at 11:00 o’clock a.m. on October 14, 2020 on the following described property as set forth in said Final Judgment, to wit: BEGIN AT THE NE CORNER OF LOT 10, BLOCK 1, “ILEXHURST” SUBDIVISION, AS RECORDED IN PLAT BOOK 1, PAGE 154, PUBLIC RECORDS OF MANATEE COUNTY, FLORIDA; THENCE N. 76 DEGREES 00’00” E, ALONG THE SOUTHERLY R/W OF 22ND STREET (FIFTH STREET SOUTH PLAT), 30.00 FEET FOR A P.O.B.; THEN SOUTH 13 DEGREES 49’00” E, PARALLEL TO THE EASTERLY LINE OF SAID BLOCK 1, AND 30.00 FEET THEREFROM, 100 FEET; THENCE N. 76 DEGREES 00’00” EAST, PARALLEL TO THE EASTERLY EXTENSION OF THE SOUTHERLY R/W OF SAID 22ND STREET, AND 100 FEET THEREFROM, 100 FEET; THENCE N. 13 DEGREES 49’00” W, PARALLEL TO THE EASTERLY LINE OF SAID

BLOCK 1, AND 130.0 FEET THEREFROM, 100 FEET TO THE INTERSECTION OF SAID LINE AND THE EASTERLY EXTENSION OF THE SOUTHERLY R/W OF SAID 22ND STREET; THENCE S. 76 DEGREES 00’00” W, ALONG SAID SOUTHERLY R/W AND EASTERLY EXTENSION THEREOF, 100 FET TO THE P.O.B., BEING AND LYING IN U.S. GOVERNMENT LOT 2, SECTION 33, TOWNSHIP 34 SOUTH, RANGE 16 EAST, MANATEE COUNTY, FLORIDA. Property address: 2175 Avenue A, Bradenton Beach, Florida 34217 Parcel ID NO. 7425610008 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 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 8th day of September, 2020. LAW OFFICES OF MANDEL, MANGANELLI & LEDIER, P.A. Attorneys for Plaintiff 1900 N.W. Corporate Blvd, Ste. 305W Boca Raton, Florida 33431 Telephone: (561) 826-1740 Facsimile: (561) 826-1741 Servicesmandel@gmail.com BY: /s/ Matthew B. Leider MATTHEW B. LEIDER FLORIDA BAR NO. 84424 September 11, 18, 2020 20-01028M


SEPTEMBER 18 - SEPTEMBER 24, 2020

CHARLOTTE COUNTY

BusinessObserverFL.com

37

CHARLOTTE COUNTY LEGAL NOTICES FIRST INSERTION Notice is hereby given that MERLE R KOLBERG, SCOTT SOUZA, OWNERS, desiring to engage in business under the fictitious name of SUNSET SOUVENIERS located at 112 SUNRISE DRIVE , ROTONDA WEST , FLORIDA 33947 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. September 18, 2020 20-00727T

FIRST INSERTION FLORIDA SOUTHWESTERN STATE COLLEGE (FSW) Request for Qualifications (RFQ) #20-02 Project Name: Construction Services College Wide: Annual/2021 Prequalification for Projects of all Dollar Levels RFQ Submittal is PRIOR to 2:00 PM EST on Wednesday 10/21/20 at FSW, ATTN: Lisa Tudor, Office of Financial Services, Sabal Hall Bldg O, Room 116A, 8099 College Pkwy, Ft Myers, Florida 33919; Public Evaluation Team Meeting on Wednesday, 10/28/20 at 9:00 AM EST at FSW, Office of Financial Services, Sabal Hall Bldg O, Room 105, 8099 College Pkwy, Ft Myers, FL 33919; Recommendation for intended award to be posted https://www.fsw.edu/procurement/bids on or about 11/2/20 – Prequalification period effective 1/1/21-12/31/21; Vendors interested must possess a minimum of $1M in current bonding capacity and $1M in public liability and property damage insurance; Vendors interested in this project may obtain RFQ #20-02 from FSW at https://www.fsw.edu/procurement/bids. September 18, 25; October 2, 9, 2020 20-00729T

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-640-CP Division Probate IN RE: ESTATE OF DAN CHARLES MEGILL Deceased. The administration of the estate of Dan Charles Megill, deceased, whose date of death was July 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, 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 September 18, 2020. Attorney and Personal Representative: James W. Mallonee Attorney and Personal Rep. JAMES W. MALLONEE, P.A. 946 Tamiami Trail, #206 Port Charlotte, FL 33953 Fla. Bar 0638048 Phone: 941-206-2223 Facsimile: 941-206-2224 Email: jmallonee@jameswmallonee.com Secondary E-Mail: jcarter@jameswmallonee.com September 18, 25, 2020 20-00740T

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-850-CP Division PROBATE IN RE: ESTATE OF JAMES R. PRUITT Deceased. The administration of the estate of James R. Pruitt, deceased, whose date of death was August 17, 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 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 September 18, 2020. Personal Representative: /s/ Sylvia Foreman Sylvia Foreman 2230 Taunt Street Port Charlotte, Florida 33948 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 September 18, 25, 2020 20-00723T

FIRST INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA CIVIL ACTION CASE NO. 18000334CC BURNT STORE LAKES PROPERTY OWNERS ASSOCIATION, INC., a Florida not-for-profit corporation, Plaintiff, v. TRACT F, LLC, a Florida Limited Liability Company, Defendants. Notice is hereby given pursuant to a Final Judgment of foreclosure dated the 20th day of July, 2020, and entered in case No. 18000334CC in the County Court of the Twentieth Judicial Circuit in and for Charlotte County, Florida, wherein BURNT STORE LAKES PROPERTY OWNERS ASSOCIATION, INC. is the Plaintiff and TRACT F, LLC, is the Defendant. That I will sell to the highest and best bidder for cash at www.charlotte. realforeclose.com on the 12th day of October, 2020 at 11:00 a.m., the following described property as set forth in said Final Summary Judgment of Foreclosure, to-wit: TRACT F, PUNTA GORDA ISLES, SECTION 21, a Subdivision, according the plat thereof, as recorded in Plat Book 13, Pages 1A through 1-Z-21, of the Pub-

lic 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 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 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 this day of 09/11/2020. ROGER D. EATON, Clerk of Court (SEAL) By: B. Lackey Deputy Clerk Keith H. Hagman, Esq., Attorney for Plaintiff PAVESE LAW FIRM, P.O. Drawer 1507 Fort Myers, Florida 33902-1507 keithhagman@paveselaw.com; glendahaskell@paveselaw.com September 18, 25, 2020 20-00721T

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No.: 20000825CP IN RE: ESTATE OF PAUL F. MAGNANE, Deceased. The administration of the estate of PAUL F. MAGNANE, deceased, whose date of death was August 30, 2019, 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 the court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 18, 2020. Personal Representative: MICHAEL L. MAGNANE 1649 Lindsay Ave North Port, Florida 34286 Attorney for Personal Representative: RODOLFO SUAREZ, JR., ESQ. Attorney Florida Bar Number: 013201 2950 SW 27 Avenue, Ste 100 Miami, FL 33133 Telephone: (305) 448-4244 E-Mail: rudy@suarezlawyers.com September 18, 25, 2020 20-00724T

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20000736CP IN RE: ESTATE OF CLAIRE MITCHELL Deceased. The administration of the estate of CLAIRE MITCHELL Deceased, whose date of death was June 15, 2020, is pending in the Circuit Court for CHARLOTTE County, Florida, Probate Division, the address of which is Attn Probate, 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 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 September 18, 2020. CHERYL MCNABOE Personal Representative Scott R. Bugay, Esq. Attorney for Petitioner Florida Bar 5207 290 NW 165th Street, Suite P600 Miami FL 33169 Telephone: (305) 956-9040 Primary Email: Scott@srblawyers.com Secondary Email: angelica@srblawyers.com September 18, 25, 2020 20-00732T

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-375-CP Division Probate IN RE: ESTATE OF ADELAIDE E. TUNNELL Deceased. The administration of the estate of Adelaide Tunnell, deceased, whose date of death was April 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, FL 33950. The names and addresses of the curator and the curator’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must

file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 18, 2020. Curator: Lance M. McKinney 3783 Seago Lane Fort Myers, Florida 33901 Attorney: Lance M. McKinney, Florida Bar Number: 882992 Osterhout & McKinney, P.A. 3783 Seago Lane Ft. Myers, FL 33901 Telephone: (239) 939-4888 Fax: (239) 277-0601 E-Mail: lancem@omplaw.com Secondary E-Mail: hillaryh@omplaw.com September 18, 25, 2020 20-00742T

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-543-CP IN RE: ESTATE OF JACQUELINE M. NERI A/K/A JACQUELINE MARY NERI Deceased. The administration of the estate of Jacqueline M. Neri a/k/a Jacqueline Mary Neri, deceased, whose date of death was October 4, 2019, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is Charlotte County Justice Center, 350 East 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 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 September 18, 2020. Personal Representative: Jacquelyn Neri 1239 Winward Court Punta Gorda, Florida 33950 Attorney for Personal Representative: Phyllis A. Walker, Attorney Florida Bar Number: 96545 MCCRORY LAW FIRM 309 Tamiami Trail Punta Gorda, FL 33950 Telephone: (941) 205-1122 Fax: (941) 205-1133 E-Mail: phyllis@mccrorylaw.com 2nd E-Mail: probate@mccrorylaw.com September 18, 25, 2020 20-00722T

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-0526CP IN RE: ESTATE OF LASLOW TOTH Deceased. The administration of the estate of Laslow Toth, (aka Steve Toth and Laszlo Toth), deceased, whose date of death was April 13, 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 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 September 18, 2020. Personal Representative: /s/ Claire A. Rea Claire A. Rea 2411 Aquilos Court Port Charlotte, Florida 33952 Attorney for Personal Representative: /s/ Tamara Vaughn Tamara Vaughn, Attorney Florida Bar Number: 903360 2775 NW 49th Avenue Suite 205 PMB 310 Ocala, Florida 34482 Telephone: (941) 815-8551 E-Mail: tamaravaughn@aol.com September 18, 25, 2020 20-00739T

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20000748CP Division Probate IN RE: ESTATE OF JOEL OLIVER D’HUE Deceased. The ancillary administration of the estate of Joel Oliver D’Hue, deceased, whose date of death was April 13, 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 September 18, 2020. Personal Representative: Cedric A. D’Hue 3395 Putnam Street West Lafayette, Indiana 47906 Attorney for Personal Representative Alexandra Kleinfeldt Attorney for Personal Representative Florida Bar Number: 1010753 KLEINFELDT LAW FIRM, PLLC 5237 Summerlin Commons Blvd., Suite 401 FORT MYERS, FL 33907 Telephone: (239) 888-4291 E-Mail: alexandra@kleinfeldtlawfirm.com Secondary E-Mail: service@kleinfeldtlawfirm.com September 18, 25, 2020 20-00738T

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-000836-CP Division: PROBATE IN RE: ESTATE OF EDWARD MCWILEY DAVIS, Deceased. The administration of the estate of Edward McWiley Davis, 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 September 18, 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 September 18, 25, 2020 20-00741T


38

BUSINESS OBSERVER FIRST INSERTION

NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR CHARLOTTE COUNTY CIVIL DIVISION Case No.: 2019-CA-001307 MADISON ALAMOSA HECM, LLC, Plaintiff, -vsTHE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST CORNELL A. FOLTUZ, DECEASED; EUGENE FOLTUZ AND UNKNOWN SPOUSE OF EUGENE FOLTUZ; DIANE TOROK AND UNKNOWN SPOUSE OF DIANE TOROK; CONSTANCE BAILEY AND UNKNOWN SPOUSE OF CONSTANCE BAILEY, if living, and all unknown parties claiming by, through, under or against the above named Defendants who are not known to be dead or alive, whether said unknown parties may claim an interest as spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, claiming by, through, under or against the said ; THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; BOARD OF COUNTY COMMISSIONERS OF CHARLOTTE COUNTY, FLORIDA; UNKNOWN TENANT 1; UNKNOWN TENANT 2, Defendant, Notice is hereby given that, pursuant to a Final Judgment of Foreclosure entered in the above-styled cause, in the Circuit Court of Charlotte County, Florida, ROGER D. EATON, the Clerk of the Circuit Court will sell the property situate in Charlotte County, Florida, described as: LOT 3, BLOCK 58 OF PORT CHARLOTTE SUBDIVISION, SECTION 5, ACCORDING TO

THE PLAT THEREOF AS RECORDED IN PLAT BOOK 4, PAGE(S) 1A, OF THE PUBLIC RECORDS OF CHARLOTTE COUNTY, FLORIDA. at public sale, to the highest and best bidder, for cash, online at www. charlotte.realforeclose.com, at 11:00 a.m. on October 5, 2020. ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FUNDS FROM THIS 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 SECTION 45.031(1)(A), FLORIDA STATUTES. NOTE: THIS COMMUNICATION, FROM A DEBT COLLECTOR, IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. 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 day of 09/11/2020 ROGER D. EATON Clerk of the Circuit Courts (SEAL) B. Lackey Deputy Clerk McIntyre|Thanasides 500 E. Kennedy Blvd., Suite 200 Tampa, Florida 33602 September 18, 25, 2020 20-00717T

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR CHARLOTTE COUNTY CIVIL DIVISION Case No.: 2019-CA-001306 MADISON ALAMOSA HECM, LLC, Plaintiff, -vsTHE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST RUTH M. POLIKOWSKI, DECEASED; BARBARA GUTIERREZ AND UNKNOWN SPOUSE OF BARBARA GUTIERREZ, if living, and all unknown parties claiming by, through, under or against the above named Defendants who are not known to be dead or alive, whether said unknown parties may claim an interest as spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, claiming by, through, under or against the said BARBARA GUTIERREZ AND UNKNOWN SPOUSE OF BARBARA GUTIERREZ; THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; BOARD OF COUNTY COMMISSIONERS OF CHARLOTTE COUNTY, FLORIDA; UNKNOWN TENANT 1; UNKNOWN TENANT 2, Defendant, Notice is hereby given that, pursuant to a Final Judgment of Foreclosure entered in the above-styled cause, in the Circuit Court of Charlotte County, Florida, ROGER D. EATON, the Clerk of the Circuit Court will sell the property situate in Charlotte County, Florida, described as: LOT 8, BLOCK 1480, PORT CHARLOTTE SUBDIVISION, SECTION 34, A SUBDIVISION

ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 5, PAGES 38A THRU 38H, INCLUSIVE, OF THE PUBLIC RECORDS OF CHARLOTTE COUNTY, FLORIDA. at public sale, to the highest and best bidder, for cash, online at www. charlotte.realforeclose.com, at 11:00 a.m. on October 5, 2020. ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FUNDS FROM THIS 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 SECTION 45.031(1)(A), FLORIDA STATUTES. NOTE: THIS COMMUNICATION, FROM A DEBT COLLECTOR, IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. 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 day of 09/11/2020 ROGER D. EATON Clerk of the Circuit Courts (SEAL) B. Lackey Deputy Clerk McIntyre|Thanasides 500 E. Kennedy Blvd., Suite 200 Tampa, Florida 33602 September 18, 25, 2020 20-00718T

NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 19000523CA SPECIALIZED LOAN SERVICING LLC, Plaintiff, vs. THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF ERIC REEVES, DECEASED, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated February 28, 2020, and entered in 19000523CA of the Circuit Court of the TWENTIETH Judicial Circuit in and for Charlotte County, Florida, wherein SPECIALIZED LOAN SERVICING LLC is the Plaintiff and RAMON REEVES; UNKNOWN SPOUSE OF RAMON REEVES; RASHEKA REEVES; UNKNOWN SPOUSE OF RASHEKA REEVES are the

Defendant(s). ROGER D. EATON as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.charlotte.realforeclose.com, at 11:00 AM, on September 30, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 1 AND 2, BLOCK 1432, PORT CHARLOTTE SUBDIVISION SECTION TWENTYEIGHT, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 5, PAGES 21A AND 21B, IN THE PUBLIC RECORDS OF CHARLOTTE COUNTY, FLORIDA. Property Address: 1537 KENMORE ST, PORT CHARLOTTE, FL 33952 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 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

CHARLOTTE MANATEE COUNTY COUNTY FIRST INSERTION NOTICE OF ACTION Amended to extend on or before date IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA CIVIL ACTION Case No. 20-000574-CA NANCY CAPONE and STEPHEN CAPONE, Plaintiffs, vs. MARIE AYALA; and the respective unknown spouses, heirs, devisees, grantees, creditors and other parties claiming by, through, under or against them, if alive, and if any of the named above-referenced defendants are dead, any heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other persons or entities claiming to have any right, title or interest in and to the lands which constitute the subject matter of this action, Defendants. To: MARIE AYALA; and the respective unknown spouses, heirs, devisees, grantees, creditors and other parties claiming by, through, under or against them, if alive, and if any of the named above-referenced defendants are dead, any heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other persons or entities claiming to have any right, title or interest in and to the lands which constitute the subject matter of this action, YOU ARE NOTIFIED that a suit to quiet title to the following-described parcel of property in Charlotte County, Florida: Lot 22, Block 1714, Port Charlotte Subdivision, Section 52, according to the plat thereof as recorded in Plat Book 5, Pages 66A through 66P, 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 TAMSEN HAYS, Esq. of Wotitzky, Wotitzky, Ross, McKinley & Young, P.A., the Plaintiffs’ attorney, whose address is 1107 West Marion Avenue, Unit 111, Punta Gorda, Florida 33950 on or before the 18th day of September, 2020, and file the original with the Clerk of this Court either before service on the Plaintiffs’ attorney or immediately thereafter; otherwise a Default will be entered against you for the relief demanded in the Complaint or Petition. 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 August 13th, 2020. ROGER D. EATON, Clerk of the Court (SEAL) By: K. Kossick Deputy Clerk Tamsen Hays, Esq. Wotitzky, Wotitzky, Ross, McKinley & Young, P.A. 1107 West Marion Avenue, Unit 111 Punta Gorda, FL 33950 September 18, 2020 20-00716T

SEPTEMBER 18 - SEPTEMBER 24, 2020 FIRST INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 19001281CA LAKEVIEW LOAN SERVICING, LLC., Plaintiff, vs. DUNIESKY DIAZ CABRERA, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated March 11, 2020, and entered in 19001281CA of the Circuit Court of the TWENTIETH Judicial Circuit in and for Charlotte County, Florida, wherein LAKEVIEW LOAN SERVICING, LLC. is the Plaintiff and DUNIESKY DIAZ CABRERA; LISET ZAMORA BENITEZ are the Defendant(s). ROGER D. EATON as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.charlotte. realforeclose.com, at 11:00 AM, on October 05, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 24, BLOCK 552, PORT CHARLOTTE SUBDIVISION, SECTION 13, A SUBDIVISION ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 5, PAGES 2A THRU 2G, OF THE PUBLIC RECORDS OF CHARLOTTE COUNTY, FLORIDA. Property Address: 3081 KINGSTON ST, PORT CHARLOTTE, FL 33952 Any person claiming an interest in the

FIRST INSERTION

NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR CHARLOTTE COUNTY CIVIL DIVISION Case No.: 2019-CA-001276 MADISON ALAMOSA HECM, LLC, Plaintiff, -vsTHE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST HAROLD E. MELLE, DECEASED; BRIAN DOUGLAS MELLE AND UNKNOWN SPOUSE OF BRIAN DOUGLAS MELLE; JAMES EVAN MELLE AND UNKNOWN SPOUSE OF JAMES EVAN MELLE; HAROLD EDWARD MELLE, II AND UNKNOWN SPOUSE OF HAROLD EDWARD MELLE, II, if living, and all unknown parties claiming by, through, under or against the above named Defendants who are not known to be dead or alive, whether said unknown parties may claim an interest as spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, claiming by, through, under or against the said BRIAN DOUGLAS MELLE AND UNKNOWN SPOUSE OF BRIAN DOUGLAS MELLE; JAMES EVAN MELLE AND UNKNOWN SPOUSE OF JAMES EVAN MELLE; HAROLD EDWARD MELLE, II AND UNKNOWN SPOUSE OF HAROLD EDWARD MELLE, II; THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; UNKNOWN TENANT 1; UNKNOWN TENANT 2, Defendant, Notice is hereby given that, pursuant to a Final Judgment of Foreclosure entered in the above-styled cause, in the Circuit Court of Charlotte County, Florida, ROGER D. EATON, the Clerk of the Circuit Court will sell the property situate in Charlotte County, Florida,

described as: LOT 9, BLOCK 4846, PORT CHARLOTTE GOLF COURSE SECTION, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 7, PAGES 33A THROUGH 33G, OF THE PUBLIC RECORDS OF CHARLOTTE COUNTY, FLORIDA. at public sale, to the highest and best bidder, for cash, online at ww.charlotte. realforeclose.com, at 11:00 a.m. on October 5, 2020. ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FUNDS FROM THIS 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 SECTION 45.031(1)(A), FLORIDA STATUTES. NOTE: THIS COMMUNICATION, FROM A DEBT COLLECTOR, IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. 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 day of 09/11/2020 ROGER D. EATON Clerk of the Circuit Courts (SEAL) B. Lackey Deputy Clerk McIntyre|Thanasides 500 E. Kennedy Blvd., Suite 200 Tampa, Florida 33602 September 18, 25, 2020 20-00719T

NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR CHARLOTTE COUNTY CIVIL DIVISION Case No.: 2019-CA-001278 MADISON ALAMOSA HECM, LLC, Plaintiff, -vsTHE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER OR AGAINST LAWRENCE MACINTOSH, DECEASED; PATRICIA SHANKOWITZ AND UNKNOWN SPOUSE OF PATRICIA SHANKOWITZ; DIANE MOLL AND UNKNOWN SPOUSE OF DIANE MOLL; FREDERICK MACINTOSH AND UNKNOWN SPOUSE OF FREDERICK MACINTOSH; RONALD MACINTOSH AND UNKNOWN SPOUSE OF RONALD MACINTOSH, if living, and all unknown parties claiming by, through, under or against the above named Defendants who are not known to be dead or alive, whether said unknown parties may claim an interest as spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, claiming by, through, under or against the said PATRICIA SHANKOWITZ AND UNKNOWN SPOUSE OF PATRICIA SHANKOWITZ; DIANE MOLL AND UNKNOWN SPOUSE OF DIANE MOLL; FREDERICK MACINTOSH AND UNKNOWN SPOUSE OF FREDERICK MACINTOSH; RONALD MACINTOSH AND UNKNOWN SPOUSE OF RONALD MACINTOSH; THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; BOARD OF COUNTY COMMISSIONERS, CHARLOTTE COUNTY FLORIDA; CHARLOTTE COUNTY, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA; UNKNOWN TENANT 1; UNKNOWN TENANT 2, Defendant, Notice is hereby given that, pursuant

assistance. Requests for accommodations may be presented on this form, in another written format, or orally. Please complete the attached form and return it to jembury@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 Jon Embury, Admin. Svc. Mgr., phone (941) 637-2110, e-mail jembury@ca.cjis20. org. Dated this day of 09/14/2020. ROGER D. EATON As Clerk of the Court By: (SEAL) B. Lackey As Deputy Clerk Submitted by: Robertson, Anschutz & Schneid, P.L. Attorneys for Plaintiff 6409 Congress Avenue, Suite 100, Boca Raton, FL 33487 Telephone: 561-241-6901 Fax: 561-997-6909 19-251572 - NaC September 18, 25, 2020 20-00730T

NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 17000554CA HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR FREMONT HOME LOAN TRUST 2006-C, MORTGAGE-BACKED CERTIFICATES, SERIES 2006-C , Plaintiff, vs. HILIARY GRANT A/K/A HILARY GRANT AND HOLLY MAHAN , et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated January 08, 2020, and entered in 17000554CA of the Circuit Court of the TWENTIETH Judicial Circuit in and for Charlotte County, Florida, wherein HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR FREMONT HOME LOAN TRUST 2006-C, MORTGAGE-BACKED CERTIFICATES, SERIES 2006-C is the Plaintiff and HILIARY GRANT A/K/A HILARY GRANT; HOLLY MAHAN; SECTION 20 PROPERTY

OWNER’S ASSOCIATION, INC. are the Defendant(s). ROGER D. EATON as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.charlotte.realforeclose.com, at 11:00 AM, on September 28, 2020, the following described property as set forth in said Final Judgment, to wit: LOTS 27 AND 28, BLOCK 524, PUNTA GORDA ISLES, SECTION 20, A SUBDIVISION ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 11, PAGES 2A THRU 2Z42, OF THE PUBLIC RECORDS OF CHARLOTTE COUNTY, FLORIDA. Property Address: 460 CHUBUT CT, PUNTA GORDA , FL 33983 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 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

FIRST INSERTION

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 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 return it to jembury@ 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 Jon Embury, Admin. Svc. Mgr., phone (941) 6372110, e-mail jembury@ca.cjis20.org. Dated this day of 09/15/2020. ROGER D. EATON As Clerk of the Court By: (SEAL) B. Lackey As Deputy Clerk Submitted by: Robertson, Anschutz & Schneid, P.L. Attorneys for Plaintiff 6409 Congress Avenue, Suite 100, Boca Raton, FL 33487 Telephone: 561-241-6901 Fax: 561-997-6909 19-372444 - NaC September 18, 25, 2020 20-00731T

to a Final Judgment of Foreclosure entered in the above-styled cause, in the Circuit Court of Charlotte County, Florida, ROGER D. EATON, the Clerk of the Circuit Court will sell the property situate in Charlotte County, Florida, described as: LOT 6, BLOCK 535, PORT CHARLOTTE SUBDIVISION SECTION 7, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 4, PAGES 11A THROUGH 11G, OF THE PUBLIC RECORDS OF CHARLOTTE COUNTY, FLORIDA. at public sale, to the highest and best bidder, for cash, online at www. charlotte.realforeclose.com, at 11:00 a.m. on October 5, 2020. ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FUNDS FROM THIS 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 SECTION 45.031(1)(A), FLORIDA STATUTES. NOTE: THIS COMMUNICATION, FROM A DEBT COLLECTOR, IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. 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 day of 09/15/2020 ROGER D. EATON Clerk of the Circuit Courts (SEAL) B. Lackey Deputy Clerk McIntyre|Thanasides 500 E. Kennedy Blvd., Suite 200 Tampa, Florida 33602 September 18, 25, 2020 20-00733T

FIRST INSERTION assistance. Requests for accommodations may be presented on this form, in another written format, or orally. Please complete the attached form and return it to jembury@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 Jon Embury, Admin. Svc. Mgr., phone (941) 637-2110, e-mail jembury@ca.cjis20. org. Dated this day of 09/15/2020. ROGER D. EATON As Clerk of the Court By: (SEAL) B. Lackey As Deputy Clerk Submitted by: Robertson, Anschutz & Schneid, P.L. Attorneys for Plaintiff 6409 Congress Avenue, Suite 100, Boca Raton, FL 33487 Telephone: 561-241-6901 Fax: 561-997-6909 17-029515 - AnL September 18, 25, 2020 20-00734T


SEPTEMBER 18 - SEPTEMBER 24, 2020 FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT IN AND FOR CHARLOTTE COUNTY, FLORIDA FILE NO. 20000829CP IN RE: ESTATE OF WILLIAM A. POPKO, JR., DECEASED. The administration of the estate of WILLIAM A. POPKO, JR., deceased, whose date of death was March 5, 2020, and whose social security number is N/A , 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 petitioners and the petitioners’ attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent

and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 18, 2020. Petitioner: MARLI POPKO C/O TIMOTHY W. GENSMER, P.A. 2831 RINGLING BLVD. STE 202A SARASOTA, FL 34237 Attorney for Petitioner: TIMOTHY W. GENSMER, ESQ. TIMOTHY W. GENSMER, P.A. 2831 RINGLING BLVD, STE 202A SARASOTA, FL 34237 Telephone: 941-952-9377 Florida Bar No.586242 September 18, 25, 2020 20-00737T

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA CASE NO.: 19001116CA U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR LEGACY MORTGAGE ASSET TRUST 2018-RPL5, Plaintiff, vs. STEPHEN WEEKS; NELSON EDMONDS; UNKNOWN SPOUSE OF NELSON EDMONDS; LANDMARK BANK OF FLORIDA Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated August 26, 2020 and entered in 19001116CA of the Circuit Court of the Twentieth Judicial Circuit in and for Charlotte County, Florida, wherein U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR LEGACY MORTGAGE ASSET TRUST 2018-RPL5 is the Plaintiff, STEPHEN WEEKS; NELSON EDMONDS; UNKNOWN SPOUSE OF NELSON EDMONDS; LANDMARK BANK OF FLORIDA are the Defendant(s). Roger D. Eaton as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.charlotte.realforeclose.com, at 11:00AM , on October 12, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 1538, SOUTH PUNTA GORDA HEIGHTS, 5TH ADDITION, A SUBDIVISION

ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 3, PAGES 96A THROUGH 96F, INCLUSIVE, OF THE PUBLIC RECORDS OF CHARLOTTE COUNTY, FLORIDA PROPERTY ADDRESS: 26241 NOTRE DAME BOULEVARD, PUNTA GORDA, FL 33955 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 this 09/14/2020. Roger D. Eaton, Clerk of the Court (SEAL) By: B. Lackey Deputy Clerk Submitted by: McMichael Taylor Gray, LLC, Attorneys for Plaintiff 3550 Engineering Drive, Suite 260 Peachtree Corners, GA 30092 Phone: 404.474.7149; Fax: 404.745.8121 September 18, 25, 2020 20-00720T

CHARLOTTE COUNTY

grantees, creditors and other parties claiming by, through, under or against them, if alive, and if any of the named above-referenced defendants are dead, any heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other persons or entities claiming to have any right, title or interest in and to the res which constitutes the subject matter of this action, YOU ARE NOTIFIED that a suit to quiet title to the following-described personal property in Charlotte County, Florida: 1977 one bedroom single-wide mobile home, VIN 18MH19712, Title No. 14135881 has been filed against you and you are required to serve a copy of your written defenses, if any, to it on TAMSEN HAYS, Esq. of Wotitzky, Wotitzky, Ross, McKinley & Young, P.A., the Plaintiff ’s attorney, whose address is 1107 West Marion Avenue, Unit 111, Punta Gorda, Florida 33950 on or before the 21 day of October, 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 this Sept 15, 2020. ROGER D. EATON, Clerk of the Court (SEAL) By: C. Larkin Deputy Clerk Tamsen Hays, Esq. Wotitzky, Wotitzky, Ross, McKinley & Young, P.A. 1107 West Marion Avenue, Unit 111 Punta Gorda, FL 33950 Sept. 18, 25; Oct. 2, 9, 2020 20-00736T

39

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 The Dank AF Food Truck located at DBA Business Address City, in the County of Charlotte, in the City of Port Charlotte, Florida 33952 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Port Charlotte, Florida, this 10 day of September, 2020. Greene Alternative LLC September 18, 2020 20-00728T

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 SACRED RITES TATTOO located at 532 N. TAMIAMI TRAIL #3 in the City of PORT CHARLOTTE, Charlotte County, FL 33953 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 10th day of September, 2020. SACRED RITES, INC. CHRISTOPHER BURKETT, PRESIDENT September 18, 2020 20-00726T

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 BLACK SAILS TATTOO located at 2205 TAMIAMI TRAIL, UNIT H in the City of PORT CHARLOTTE, Charlotte County, FL 33948 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 10th day of September, 2020. SACRED RITES, INC. CHRISTOPHER BURKETT, PRESIDENT September 18, 2020 20-00725T

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 Smothers Brothers Air Conditioning located at 17194 Toledo Blade Blvd, in the County of Charlotte in the City of Port Charlotte, Florida 33954 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Charlotte County, Florida, this 16th day of Sept. 2020. Osprey Air LLC September 18, 2020 20-00743T

FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA CIVIL ACTION Case No. 20-000578-CA EQUITY TRUST COMPANY, FBO ACCT. NO. XXXXX6336, Plaintiff, vs. DIAMANTO K. PROKOS; ANDREW PROKOS; FRANK PROKOS; CONSTANTINOS PROKOS; SECTION 20 PROPERTY OWNER’S ASSOCIATION, INC.; RAMSEY BUILDING CORPORATION, a dissolved Florida corporation; CENTERSTATE BANK OF FLORIDA, N.A., a Florida corporation, as Successor to OLDE CYPRESS COMMUNITY BANK; 1821 DIGITAL CAPITAL, INC., a dissolved Florida corporation; JAMES B. MILLER; STATE OF FLORIDA; ROGER EATON, as CHARLOTTE COUNTY CLERK OF THE CIRCUIT COURT; SHAHZAD N. SAYED, as the Personal Representative of the ESTATE OF MURRAWAT SAYED and as the Trustee of the MURRAWAT SAYED TRUST dated May 31, 2017; PROVIDENT TRUST GROUP, LLC, FBO JENNIFER BROWN IRA; JENNIFER BROWN, individually; BURNT STORE LAKES PROPERTY OWNER’S ASSOCIATION, INC., a Florida not-for-profit corporation; RUTH L. KNOTT; BURNT STORE VILLAGE PROPERTY OWNER’S ASSOCIATION, INC., a Florida notfor-profit corporation; AMERICAN ESTATE & TRUST, LC, FBO DAVID JOHNSON IRA; DAVID JOHNSON, individually; and the respective unknown spouses, heirs, devisees, grantees, creditors and other parties claiming by, through, under or against them, if alive, and if any of the named abovereferenced defendants are dead, any heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other

persons or entities claiming to have any right, title or interest in and to the lands which constitute the subject matter of this action, Defendants. To: ANGELOS PROKOS AKA ANGELO PROKOS, deceased; DIAMANTO K. PROKOS; ANDREW PROKOS; FRANK PROKOS; CONSTANTINOS PROKOS; 1821 DIGITAL CAPITAL, INC., a dissolved Florida corporation; JENNIFER BROWN, individually; DAVID JOHNSON, individually; and the respective unknown successor trustees, spouses, beneficiaries, heirs, devisees, grantees, creditors and other parties claiming by, through, under or against them, if alive, and if any of the named above-referenced defendants are dead, any successor trustees, beneficiaries, heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other persons or entities claiming to have any right, title or interest in and to the lands which constitute the subject matter of this action, YOU ARE NOTIFIED that a suit to quiet title to the following-described parcels of property in Charlotte County, Florida: COUNT I PARCEL: Lot 13, Block 567, PUNTA GORDA ISLES, Section 20, according to the Plat thereof as recorded in Plat Book 11, Page 2-A, of the Public Records of Charlotte County, Florida. COUNT II PARCEL: Lot 26, Block 625, PUNTA GORDA ISLES, Section 20, a subdivision according to the plat thereof, as recorded in Plat Book 11, Pages 2A through 2-Z-42, of the Public Records of Charlotte County, Florida. COUNT III PARCEL: Lots 123, 124, 125 and 126 of CHARLOTTE ESTATES, according to the Plat thereof, as recorded in Plat Book 5, Page 37, of the Public Records of Charlotte County, Florida, LESS AND EXCEPT THEREFROM all that portion

lying within 33 feet of the survey line of State Road S-764, Section 01550, said survey line being described as follows: Begin of the Southerly boundary of Section 15, Township 40 South, Range 24 East, at a point 472.33 feet Westerly of the Southeast corner of said Section 15; run thence North 68 55’ 45” West 3513.55 feet to the beginning of a curve concave to the Southwesterly boundary having a radius of 1909.86 feet; thence Northwesterly, along said curve 661.02 feet through a central angle of 19 49’ 50” to the end of said curve; thence North 88 45’ 35” West 979.63 feet to the approximate Westerly boundary of said Section 15 (approximate easterly boundary of Section 16, Township 40 South, Range 24 East); continue North 88 45’ 35” West 2527.72 feet; thence North 88 18’ 55” West 2898.83 feet to the Westerly boundary of said Section 16 at a point 3858.87 feet Southerly of the Northwest corner of said Section 16. COUNT IV PARCEL: The North ½ of the Northeast ¼ of the Northeast ¼ of the Northwest ¼ of the Northwest ¼ of Section 2, Township 41 South, Range 23 East, Charlotte County, Florida, aka Tract 97 of the unrecorded plat of Charlotte Ranchettes. COUNT V PARCEL: Lot 1, Block 987, PUNTA GORDA ISLES, Section 21, according to the Plat thereof as recorded in Plat Book 13, Pages 1-A through 1-Z-21, of the Public Records of Charlotte County, Florida. COUNT VI PARCEL: Lot 9, Block 302, PUNTA GORDA ISLES, Section 16, a subdivision according to the Plat thereof as recorded in Plat Book 8, Pages 27-A through 27-O, of the Public Records of Charlotte County, Florida.

COUNT VII PARCEL: Lots 11, 12 and 13, Block 143, TROPICAL GULF ACRES, Unit7, a subdivision according to the Plat thereof as recorded in Plat Book 3, Pages 99A through 99I, 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 TAMSEN HAYS, Esq. of Wotitzky, Wotitzky, Ross, McKinley & Young, P.A., the Plaintiff ’s attorney, whose address is 1107 West Marion Avenue, Unit 111, Punta Gorda, Florida 33950 on or before the 20th day of October, 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 this 14th September 2020. ROGER D. EATON, Clerk of the Court (SEAL) By: K. Kossick Deputy Clerk Tamsen Hays, Esq. Wotitzky, Wotitzky, Ross, McKinley & Young, P.A. 1107 West Marion Avenue, Unit 111 Punta Gorda, FL 33950 Sept. 18, 25; Oct. 2, 9, 2020 20-00735T

SUBSEQUENT INSERTIONS

FIRST INSERTION NOTICE OF ACTION IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA CIVIL ACTION Case No. 20-000374-CC DANIEL OBEGINSKI, Plaintiff, v. JOHN SANDERS; JUDY ROCKWELL; IRENE SANDERS; ARLENE STAWIARSKI; JAMES K. YOUNG; JOHN C. YOUNG; RICHARD J. YOUNG; EMILY BINIENDA; DIANE E. LIST; DAVID OBEGINSKI; RONALD F. DEROSE; JASON M. DEROSE; BRIANNA J. SIPPLE; KAREN A. CAPPY; LEONARD E. BATYSKI, JR.; MARY ANN AHLQUIST; MICHAEL W. BATYSKE; ELIZABETH ALLEGAR; BEVERLY J. THOMPSON; EDMOND BATYSKE; CAROL A. BATYSKE; PAMELA S. HARPER; RITA E. INMAN; CAROLYN VESNESKE; KENNETH LIPKA; THOMAS J. GAVURA; DIANE B. HEIGHT; SUSAN P. DAMIAN; ROBERT E. JABLONSKI; RAYMOND BATYCKE; CAROLE A. MURRAY; SUSAN E. BOWMAN; ALEX BATYSKI; ALBINA EVANOFF; ROBERT BATYCKI; EDWARD BATYCKI; JOHNNY BATYCKI; LAWRENCE M. BOBROWSKI; TIMOTHY BOBROWSKI; BRIAN J. STEWART; KAREN STEWART; MARILYN RIES; ELEANOR HANK; MARION G. STEWART; KENNETH WOLFE; KAREN JARY; and the respective unknown spouses, heirs, devisees, grantees, creditors and other parties claiming by, through, under or against them, if alive, and if any of the named abovereferenced defendants are dead, any heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other persons or entities claiming to have any right, title or interest in and to the res which constitutes the subject matter of this action, Defendants. To: JOHN S. BATYSKI, deceased; EDMOND BATYSKE; KENNETH LIPKA; RAYMOND BATYCKE; ALEX BATYSKI; ALBINA EVANOFF; ROBERT BATYCKI; EDWARD BATYCKI; JOHNNY BATYCKI; and the respective unknown spouses, heirs, devisees,

BusinessObserverFL.com

SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR CHARLOTTE COUNTY, FLORIDA CIVIL ACTION CASE NO.: 20000709CA J.S.M. HOLDING CORP., INC., Plaintiff, VS. ALBERT B. CHANG, VALARIE F. CHANG, MAURICE D. ROUSH, RUTH M. ROUSH, FELIPE FRAXEDAS, MARTA FRAXEDAS, SUNTRUST MORTGAGE, INC., c/o Corporation Service Company, Registered Agent, CAPE CAVE CORPORATION, c/o Larry B. Alexander, Registered Agent, LUCILLE HARPER, ROTONDA SANDS CONSERVATION ASSOCIATION, INC., c/o Paul T. Freeman, Registered Agent, IRA E. BIESECKER, SHEILA L. CULLER, ½ interest, JEFFREY LEE BIESECKER, ¼ interest, DONALD LEROY BIESECKER, 1/16 interest, PATRICIA ANN GARDENHOUR, 1/16 interest, CAROLYN MATTER, 1/16 interest, RAYETTA D. MYERS, 1/16 interest, ROTONDA MEADOWS/ VILLAS CONSERVATION ASSOCIATION, INC., c/o Paul Timothy Freeman, Registered Agent, GEORGE L. SOLTIS, BERNICE A. SOLTIS, CHARLOTTE COUNTY DEVELOPMENT CO, c/o Lewis Levy, Registered Agent, M. V. PECK, THE CONSERVATION FUND, c/o Jodi R. O’Day, Registered Agent, JAMES B. IRWIN ESTATE, c/o A. Jill C. McCrory, as Personal Representative, A. JILL C. MCCRORY, as Personal Representative of the Estate of James B. Irwin, Deceased, DELBERT J. JUNKINS, MABLE L. JUNKINS, BRENT McINTYRE, JONATHAN W. HOSKINS, DANIEL EVANS, TRINITY FINANCIAL SERVICES, LLC, PGI INCORPORATED, f/k/a Punta Gorda Isles, Inc., c/o Wade McK. Hampton, Esq., STANLEY L. RYNEX, BETTY W. RYNEX, BRIAN MCINTOSH, DIANE MCINTOSH, BURNT STORE LAKES PROPERTY OWNER’S ASSOCIATION, INC.,

c/o Geoffrey L. Lorah, Registered Agent, Defendants. TO: ALBERT B. CHANG, VALARIE F. CHANG, MAURICE D. ROUSH, RUTH M. ROUSH, FELIPE FRAXEDAS, MARTA FRAXEDAS, SUNTRUST MORTGAGE, INC., c/o Corporation Service Company, Registered Agent, CAPE CAVE CORPORATION, c/o Larry B. Alexander, Registered Agent, LUCILLE HARPER, ROTONDA SANDS CONSERVATION ASSOCIATION, INC., c/o Paul T. Freeman, Registered Agent, IRA E. BIESECKER, SHEILA L. CULLER, ½ interest, JEFFREY LEE BIESECKER, ¼ interest, DONALD LEROY BIESECKER, 1/16 interest, PATRICIA ANN GARDENHOUR, 1/16 interest, CAROLYN MATTER, 1/16 interest, RAYETTA D. MYERS, 1/16 interest, ROTONDA MEADOWS/VILLAS CONSERVATION ASSOCIATION, INC., c/o Paul Timothy Freeman, Registered Agent, GEORGE L. SOLTIS, BERNICE A. SOLTIS, CHARLOTTE COUNTY DEVELOPMENT CO, c/o Lewis Levy, Registered Agent, M. V. PECK, THE CONSERVATION FUND, c/o Jodi R. O’Day, Registered Agent, JAMES B. IRWIN ESTATE, c/o A. Jill C. McCrory, as Personal Representative, A. JILL C. MCCRORY, as Personal Representative of the Estate of James B. Irwin, Deceased, DELBERT J. JUNKINS, MABLE L. JUNKINS, BRENT McINTYRE, JONATHAN W. HOSKINS, DANIEL EVANS, TRINITY FINANCIAL SERVICES, LLC, PGI INCORPORATED, f/k/a Punta Gorda Isles, Inc., c/o Wade McK. Hampton, Esq., STANLEY L. RYNEX, BETTY W. RYNEX, BRIAN MCINTOSH, DIANE MCINTOSH, BURNT STORE LAKES PROPERTY OWNER’S ASSOCIATION, INC., c/o Geoffrey L. Lorah, Registered Agent, 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 12, Block 4977, PORT CHARLOTTE SUBDIVISION,

SECTION 93, according to the plat thereof, recorded in Plat Book 9, Pages 1A thru 1Z4, of the Public Records of Charlotte County, Florida. Parcel ID No.: 412115202012 Lot 18, Block 4939, PORT CHARLOTTE SUBDIVISION, SECTION 93, according to the plat thereof, recorded in Plat Book 9, Pages 1A thru 1Z4, of the Public Records of Charlotte County, Florida. Parcel ID No.: 412116428003 Lot 12, Block 30, ROTONDA MEADOWS, according to the plat thereof, recorded in Plat Book 10, Pages 15A thru 15Z18, of the Public Records of Charlotte County, Florida. Parcel ID No.: 412132129009 Lot 6, Block 31, ROTONDA MEADOWS, according to the plat thereof, recorded in Plat Book 10, Pages 15A thru 15Z18, of the Public Records of Charlotte County, Florida. Parcel ID No.: 412132130016 Lot 19, Block 100, ROTONDA MEADOWS, according to the plat thereof, recorded in Plat Book 10, Pages 15A thru 15Z18, of the Public Records of Charlotte County, Florida. Parcel ID No.: 412133355001 Lot 8, Block 38, TEE & GREEN ESTATES 1ST ADDITION, according to the plat thereof, recorded in Plat Book 5, Pages 55A thru 55D, of the Public Records of Charlotte County, Florida. Parcel ID No.: 412303227027 Lot 7, Block 38, TEE & GREEN ESTATES, 1ST ADDITION, according to the plat thereof, recorded in Plat Book 5, Pages 55A thru 55D, of the Public Records of Charlotte County, Florida. Parcel ID No.: 412303227028 Lot 11, Block 64, TEE & GREEN ESTATES, 1ST ADDITION, according to the plat thereof, recorded in Plat Book 5, Pages 55A thru 55D, of the Public Records of Charlotte County, Florida. Parcel ID No.: 412303330001 Lot 9, Block 15, ROTONDA VILLAS, according to the plat thereof, recorded in Plat Book

12, Pages 1A thru 15Z15, of the Public Records of Charlotte County, Florida. Parcel ID No.: 422105255002 Lot 10, Block 878, PUNTA GORDA ISLES, SECTION 21, according to the plat thereof, recorded in Plat Book 13, Pages 1A thru 1Z21, of the Public Records of Charlotte County, Florida. Parcel ID No.: 422330285010 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 October 9th, 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) 6372110, 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 3rd day of Sept, 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 Sept. 11, 18, 25; Oct. 2, 2020 20-00705T


40

BUSINESS OBSERVER SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20 CP 0737 IN RE: ESTATE OF JACQUELINE SALOMON Deceased. The administration of the Estate of JACQUELINE SALOMON, Deceased, whose date of death was May 5, 2020, is pending in the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 East 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 SER-

VICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 11, 2020. Les J. Salomon, Personal Representative 9 Cramer Drive Chester, NJ 07930 J. Edward Weber Attorney at Law 3221 Southfield Lane Sarasota, FL 34239 September 11, 18, 2020 20-00709T

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-0694CP IN RE: ESTATE OF JAMES B. BARNETT Deceased. The administration of the estate of JAMES B. BARNETT, deceased, whose date of death was March 1, 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 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 September 11, 2020. Personal Representative: /s/ Dolores Barnett Moss Dolores Barnett Moss 3840 Little Fighting Creek Road Powhatan, Virginia 23139 Attorney for Personal Representative: /s/ Tamara Vaughn Tamara Vaughn, Attorney Florida Bar Number: 903360 2775 NW 49th Avenue Suite 205 PMB 310 Ocala, Florida 34482 Telephone: (941) 815-8551 E-Mail: tamaravaughn@aol.com September 11, 18, 2020 20-00707T

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-000806 Division PROBATE IN RE: ESTATE OF WILLIAM A. MORVILIUS Deceased. The administration of the estate of WILLIAM A. MORVILIUS, deceased, whose date of death was June 3, 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 September 11, 2020. Personal Representative: LONA DIANNE SHUCK 748 Tuxford Drive Sarasota, Florida 34232 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 September 11, 18, 2020 20-00715T

SECOND INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-783-CP Division Probate IN RE: ESTATE OF HELEN J. SHAW 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 Helen J. Shaw deceased, File Number 20-783-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 December 15, 2019; that the total value of the estate is $10,002.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address John B. Shaw 2127 Hartland Road Franklin, TN 37069 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 September 11, 2020. Person Giving Notice: John B. Shaw 2127 Hartland Road Franklin, TN 37069 Attorney for Person Giving Notice Ellie K. Harris, Attorney Florida Bar Number: 0021671 17841 Murdock Circle Port Charlotte, Florida 33948 Telephone: (941) 625-4158 Fax: (941) 625-5460 E-Mail: e-service@schwarzlaw.net Secondary E-Mail: stacie@schwarzlaw.net September 11, 18, 2020 20-00712T

CHARLOTTE MANATEE COUNTY COUNTY SECOND INSERTION NOTICE OF ACTION CONSTRUCTIVE SERVICE (NO PROPERTY) IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT OF FLORIDA, IN AND FOR CHARLOTTE COUNTY. CIVIL ACTION NO. 082020DR001157 IN RE: THE MARRIAGE OF MINH HIEN LE Petitioner and CHARLEY DARLYNNE SIMPSON Respondent NOTICE FOR DISSOLUTION OF MARRIAGE TO: CHARLEY DARLYNNE SIMPSON ADDRESS: UNKNOWN YOU ARE HEREBY NOTIFIED that a petition for Dissolution of your Marriage has been filed against you and you are required to serve a copy of your written defenses, if any, to it on NINA DANG, ESQ., Attorney for Petitioner, whose address is 2101 Vista Parkway, Ste. 251, West Palm Beach, FL 33411 and file the original with the clerk of the

above styled court on or before October 9th, 2020; otherwise a default will be entered against you for the relief prayed for in the complaint or 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 of striking of pleadings. This notice shall be published once a week for four consecutive weeks in the BUSINESS OBSERVER WITNESS my hand and the seal of said court at Charlotte Co., Florida on this 3rd day of September, 2020. Clerk Name: Roger D. Eaton As clerk, Circuit Court Charlotte County, Florida (Circuit Court Seal) By K. Kossick As Deputy Clerk Attorney for Petitioner: NINA DANG, ESQ. 2101 VISTA PARKWAY, STE 251 WEST PALM BEACH, FL 33411 (561) 281-9360 Sept. 11, 18, 25; Oct. 2, 2020 20-00703T

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No.: 2020-CP-000793 Division: Probate IN RE: ESTATE OF ROBERT ELIAS Deceased. The administration of the estate of Robert Elias, deceased, whose date of death was June 23, 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 September 11, 2020. Personal Representative: Mary Hughes 1945 N 118th Street Wauwatosa, WI 53226-2001 Attorney for Personal Representative: Noah A Fischer, Attorney Florida Bar Number: 125676 Farr, Farr, Emerich, Hackett, Carr & Holmes, PA 99 Nesbit Street Punta Gorda, FL 33950 Telephone: (941)639-1158 Fax: (941)639-0028 E-Mail: nfischer@farr.com Secondary E-Mail: msleeper@farr.com and probate@farr.com September 11, 18, 2020 20-00713T

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-811-CP Division PROBATE IN RE: ESTATE OF EILEEN E. CYR, A/K/A EILEEN EUNICE CYR Deceased. The administration of the estate of Eileen E. Cyr, a/k/a Eileen Eunice Cyr, deceased, whose date of death was July 14, 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 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 September 11, 2020. Personal Representative: /s/ Jacklyn Bakogiannis Jacklyn Bakogiannis 17098 O’Hara Drive Port Charlotte, FL 33948 Attorney for Personal Representative: /s/ Ellie K. Harris Ellie K. Harris, Attorney Florida Bar Number: 0021671 Schwarz & Harris 17841 Murdock Circle Port Charlotte, FL 33948 Telephone: (941) 625-4158 Fax: (941) 625-5460 E-Mail: e-service@schwarzlaw.net Secondary E-Mail: joy@schwarzlaw.net September 11, 18, 2020 20-00710T

SECOND INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20-000495-CP Division Probate IN RE: ESTATE OF JULIET ANNE 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 JULIET ANNE JONES, deceased, File Number 20-000495-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 March 28, 2020; that the total value of the estate is $24,600.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Albert Richard Jones, Jr., Trustee of the JULIET and RICHARD JONES REVOCABLE LIVING TRUST dated March 28, 2018 24304 Vincent Avenue Punta Gorda, Florida 33955 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 September 11, 2020. Person Giving Notice: Albert Richard Jones, Jr. 24304 Vincent Avenue Punta Gorda, Florida 33955 Attorney for Person Giving Notice Jeffrey R. Kuhns, Attorney Florida Bar Number: 96026 425 Cross Street, Ste. #312 Punta Gorda, Florida 33950 Telephone: (941) 205-8000 Fax: (941) 205-8001 E-Mail: jeff@kuhnslawfirm.com Secondary E-Mail: karen@kuhnslawfirm.com September 11, 18, 2020 20-00711T

SEPTEMBER 18 - SEPTEMBER 24, 2020 FOURTH INSERTION NOTICE OF ACTION FOR Paternity IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR CHARLOTTE COUNTY, FLORIDA Case No.: 20-1144DR Division: CIVIL Pedro Jose Rivera-Colon, Petitioner, and Ady Ortiz, Respondent, TO: Ady Ortiz YOU ARE NOTIFIED that an action for paternity has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on ________, whose address is ___________, on or before 9/29/2020 and file the original with the clerk of this Court at 350 E Marion Ave. Punta Gorda FL 33950 before service on Petitioner or immediately thereafter. If you fail to do so, a default may be entered against you for the relief demanded in the petition.

Copies of all court documents in this case, including orders, are available at the Clerk of the Circuit Court’s office. You may review these documents upon request. You must keep the Clerk of the Circuit Court’s office notified of your current address. (You may file Designation of Current Mailing and E-Mail Address, Florida Supreme Court Approved Family Law Form 12.915.) Future papers in this lawsuit will be mailed or e-mailed to the address(es) on record at the clerk’s office. WARNING: Rule 12.285, Florida Family Law Rules of Procedure, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings. Dated: Aug 24, 2020 CLERK OF THE CIRCUIT COURT (SEAL) By: K. Kossick Deputy Clerk Aug. 28; Sept. 4, 11, 18, 2020 20-00664T

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 CHARLOTTE COUNTY, FLORIDA Case No.: 20-1211-DR Division: CIVIL Shawn L. Murphy, Petitioner, and NATALIE G. MURPHY, Respondent, TO: NATALIE G. MURPHY 2485 N. BEACH RD APT 3, Englewood, FL 34223 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 Shawn L. Murphy whose address is 1541 Pulaski Street, Port Charlotte FL 33952 on or before 10-12-2020, and file the original with the clerk of this Court at 350 E Marion Ave. Punta Gorda, FL 33950 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/NO PROPERTY OR VALUABLES 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: September 4th, 2020 CLERK OF THE CIRCUIT COURT (SEAL) By: K. Kossick Deputy Clerk Sept. 11, 18, 25, Oct. 2, 2020 20-00704T

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No. 20000698CP Division Probate IN RE: ESTATE OF ANN MARIE REED Deceased. The administration of the estate of Ann Marie Reed, deceased, whose date of death was June 25, 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, September 11, 2020. Personal Representative: Sharon K. Frantz 287 Rotonda Circle Rotonda West, Florida 33947 Attorney for Personal Representative: Lori Wellbaum Emery Attorney for Sharon K. Frantz 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 September 11, 18, 2020 20-00714T

SECOND INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR CHARLOTTE COUNTY, FLORIDA PROBATE DIVISION File No.: 2020-CP-000759 Division: Probate IN RE: ESTATE OF EMIL WELDON HOLLAND a/k/a EMIL W. HOLLAND, 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 Emil Weldon Holland a/k/a Emil W. Holland, deceased, File Number 2020-CP-000759, by the Circuit Court for Charlotte County, Florida, Probate Division, the address of which is 350 E. Marion Avenue, Punta Gorda, FL 33950, that the decedent’s date of death was March 31, 2020; that the total value of the estate is $22,521.18, and that the names and addresses of those to whom it has been assigned by such order are: Name Address Emil Weldon Holland (Revocable) Trust dated January 7, 2020 Debra Lee Holland, Co-Trustee Carrie Ellen Holland, Co-Trustee James Weldon Holland, CoTrustee 66 Saunders Lane Rowley, MA 01969 ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the de-

cedent 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 September 11, 2020. Person Giving Notice: Debra Lee Holland, Co-Trustee 66 Saunders Lane Rowley, Massachusetts 01969 Carrie Ellen Holland, Co-Trustee 10 Bismark Street Dedham, MA 02026 James Weldon Holland, Co-Trustee 389 Annable Point Road Centerville, MA 02632 Attorney for Person Giving Notice: Forrest J. Bass, Attorney Florida Bar Number: 68197 Farr, Farr, Emerich, Hackett, Carr & Holmes, P.A. 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 September 11, 18, 2020 20-00706T


Public Notices PAGE 25

PAGES 25-40 SEPTEMBER 18 - SEPTEMBER 24, 2020

LEE COUNTY LEGAL NOTICES

BUSINESS OBSERVER FORECLOSURE SALES

LEE COUNTY Case No.

Sale Date

Case Name

Sale Address

Firm Name

19-CA-003326

09/18/2020

Wilmington Trust vs. Vanessa Burack etc et al

8358 Bernwood Cove Loop #705 Fort Myers, FL 33966

Robertson, Anschutz & Schneid

19-CC-002849

09/18/2020

Casa Ybel Beach and Raquet Club vs. Catherine Crisanti

Unit Week No. 48, in Condominium Parcel No. 211

Belle, Michael J., P.A.

19-CA-007487 Div: Civil

09/18/2020

Coconut Plantation vs. Richard P Drouard Living Trust et al

Unit 5387, Week 19, RB 4033/3816

Manley Deas Kochalski LLC

19-CA-004112

09/18/2020

Montgomery Bank vs. Alico Road Business Park LP et al

Units 101, 102, 103, 104, 105 and 106

Johnson, Cassidy, Newlon & DeCort PA

20-CA-000434

09/21/2020

The Barbour Enterprises I vs. Douglas A Briggs et al

348 Stockton Street, North Fort Myers, Florida 33903

Butcher & Associates

20-CA-000990

09/21/2020

Michael L Bauguess vs. Jeffrey Dickerson

Lot 11, Camelot, PB 29/135

Kayusa, Esq.; Michael F.

36-2019-CA-007413 Div G

09/21/2020

Gulf Harbour Investments vs. Rose E Rader etc et al

7483 Hickory Dr, Fort Myers, FL 33912

Kass, Shuler, P.A.

19-CA-003995

09/21/2020

Specialized Loan Servicing LLC vs. John Wayne Morris et al

218 S Maple Ave, Lehigh Acres, FL 33936

Robertson, Anschutz & Schneid

18-CA-003315

09/23/2020

Loandepot.com LLC vs. Ronald Saracione et al

Lot 59, Blk 1159; PB 17 PG 101

Aldridge Pite, LLC

19-CC-006016

09/23/2020

Timberwalk at Three Oaks vs. Samir Ammouri et al

9813 Roundstone Circle, Ft Myers, FL 33967

Florida Community Law Group, P.L.

36-2019-CA-003112

09/23/2020

Specialized Loan Servicing LLC vs. Phyllis G Cattano etc et al

Lot 15 and 16, Block 2515, of Cape Coral Unit 36

McCalla Raymer Leibert Pierce, LLC

36-2019-CA-008617

09/23/2020

PNC Bank National Association vs. Joshua Tyler Snow et al

11313 Monte Carlo Blvd #102 Bonita Springs, FL 34135

Albertelli Law

2020-CA-1670

09/23/2020

Trinity Universal vs. Qualitas Global Developments LLC et al

Various parcels

Woolsey Morcom, PLLC

19-CA-000117

09/25/2020

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.

20 CC 2374

09/25/2020

American Estate and Trust vs. Wecan MSM LLC et al

Lots 25 and 26, Block 2808, Cape Coral, Unit 40

Horlacher, Christopher J

18-CA-006131

09/25/2020

Deutsche Bank vs. Donald A Huddleson et al

Beginning at a marker in the center of Goodwin Street

Van Ness Law Firm, PLC

2020-CA-1670

09/30/2020

Trinity Universal vs. Qualitas Global Developments LLC et al

Various parcels

Woolsey Morcom, PLLC

19-ca-007430

09/30/2020

Nationstar Mortgage LLC vs. Ernesto R Velez et al

Lot 12, Block 84, Unit 10, Section 25, Township 44 South

Choice Legal Group P.A.

20-CA-310

09/30/2020

Rose Acceptance Inc vs. Deborah Lynn Wasilak et al

1108 NW 24th Avenue, Cape Coral, Florida 33993

Tarokh Law PLLC

19-CA-008598

09/30/2020

Santander Bank NA vs. Rudolph H Cartier Jr et al

Lots 33 and 35, Block 5202, Unit 83, Cape Coral Subdivision

Phelan Hallinan Diamond & Jones, PLLC

2017-CA-002846

09/30/2020

Cadence Bank NA vs. Dorothy H Patterson et al

1210 Southwest 2nd Avenue, Cape Coral, FL 33991

Tiffany & Bosco, P.A.

19-CA-005473

10/02/2020

Pingora Loan Servicing LLC vs. James Ipp-Johnson et al

6071 Lacota Avenue, Fort Myers, FL 33905

Marinosci Law Group, P.A.

19-CA-001010

10/02/2020

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

19-CA-004935

10/02/2020

Mortgage Research Center LLC vs. Kassandra Alsept et al

1504 Winkler Avenue, Fort Myers, FL 33901

Tiffany & Bosco, P.A.

19-CC-5967

10/02/2020

Eagle Pointe Phase I vs. Belinda P Bobo et al

Lot 14, Cypress Pointe, Phase Two, PB 51/61

Pavese Law Firm

2020-CA-4362

10/02/2020

Mystic Gardens vs. Lanciano LLC et al

Unit 902, Building 5309, Page 41352

Lindsay & Allen Law

18-CA-002531

10/02/2020

Nationstar HECM Acquisition vs. Mary Ackerman et al

1147 SW 14th Ter, Cape Coral, FL 33991

Marinosci Law Group, P.A.

19-CA-001852

10/02/2020

Ditech Financial LLC vs. Bryan C Taylor et al

4340 Lazio Way Unit 1308, Fort Myers, FL 33901

Robertson, Anschutz & Schneid

19-CA-006629

10/07/2020

Freedom Mortgage vs. Wilghem E Borras-Salgado et al

Lot 33 and 34, Block 4127, Cape Coral Subdivision

Choice Legal Group P.A.

19-CA-006844

10/07/2020

Freedom Mortgage Corporation vs. Mark A Davis etc et al

Lots 32 and 33, Block 2192, Cape Coral Unit 33

Choice Legal Group P.A.

36-2019-CA-002856

10/07/2020

U.S. Bank vs. Chil Etienne et al

509 Palmetto Ave, Lehigh Acres, FL 33972

Albertelli Law

36-2019-CA-007126

10/14/2020

PNC Bank vs. Sharon Elizabeth Sutton etc et al

5565 Trailwinds Dr., #212, Fort Myers, FL 33907

Albertelli Law

16-CA-000272

10/14/2020

Ocwen Loan Servicing LLC vs. Kevin C Carson et al

4512 SE 11th Place, Cape Coral, Florida 33904

Greenberg Traurig, P.A.

19-CA-007632 Div: I

10/21/2020

Deutsche Bank National Trust Company vs. Darren Schoof et al 12250 Eagle Pointe Circle, Fort Myers, FL 33913

Bowen Quinn, P.A.

36-2019-CA-007549

10/23/2020

Paramount Residential vs. Jeremy French etc et al

4004 Chiquita Blvd S, Cape Coral, FL 33914

Robertson, Anschutz & Schneid

2016-CA-003670

10/28/2020

Encore Fund Trust 2013-1 vs. Sheddrick Brown Sr et al

3151 Price Street, Fort Myers, Florida 33916

Mandel, Manganelli & Leider, P.A.

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-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-002635

12/02/2020

Fifth Third Mortgage vs. John Martin etc et al

Lot 5, Blk B, Marsh Landing, PB 58/42

McCalla Raymer Leibert Pierce, LLC

18-CA-001848

12/02/2020

Federal Home Loan Mortgage 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-006311

12/23/2020

US Bank 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-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.

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.

SAVE TIME E-mail your Legal Notice

LV10168

legal@businessobserverfl.com


26

BUSINESS OBSERVER

LEE COUNTY

SEPTEMBER 18 - SEPTEMBER 24, 2020

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

Notice is hereby given that MEAGAN AUSMAN, BONNIE JEAN CAREY, OWNERS, desiring to engage in business under the fictitious name of FL MOMS CUSTOM BOUTIQUE located at 12516 ASTOR PLACE, 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. September 18, 2020 20-03141L

NOTICE OF PUBLIC SALE Notice is hereby given that on 10/16/20 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109 1979 SKY HS 01650192AM & 01650192BM . Last Tenants: Corbette William Hunter . Sale to be Realty Systems of Arizona Inc. 450 Avanti Way Blvd N FT Myers, FL 33917 . 813 282 6754 September 18, 25, 2020 20-03140L

NOTICE OF PUBLIC SALE Notice is hereby given that on 10/16/20 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109 1969 SKY HS SF3343C . Last Tenants: Orange Sale to be held at: Harbor Co Op Inc. 5749 Palm Beach Blvd, Ft Myers, FL 33905 . 813 241 8269 September 18, 25, 2020 20-03139L

Notice is hereby given that NICHOLAS ANTHONY JEROLINO, OWNER, desiring to engage in business under the fictitious name of SWFL CLEAN SOLUTIONS located at 4305 SW 26TH AVE, CAPE CORAL, FLORIDA 33914 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. September 18, 2020 20-03114L

OFFICIAL

COURTHOUSE

WEBSITES:

FIRST INSERTION

FIRST INSERTION

Notice is hereby given that KAM BROTHERS, INC, OWNER, desiring to engage in business under the fictitious name of KAM BROTHERS INC located at 5451 3RD AVENUE, FORT MYERS, FLORIDA 33907 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. September 18, 2020 20-03142L

Notice is hereby given that STEVEN JAY DAVIS, OWNER, desiring to engage in business under the fictitious name of DAVIS LAWN SERVICE located at 20305 IDLEWOOD ROAD, NORTH FORT MYERS, FLORIDA 33917 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. September 18, 2020 20-03145L

FIRST INSERTION NOTICE NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Bray Architects intends to register the said name with the Florida Department of State, Division of Corporations, Tallahassee, FL. Bray Associates-Architects, Inc. 829 South 1st Street Milwaukee, WI 53204 September 18, 2020 20-03132L

MANATEE COUNTY: manateeclerk.com SARASOTA COUNTY: sarasotaclerk.com

FIRST INSERTION

CHARLOTTE COUNTY: charlotte.realforeclose.com

Notice is hereby given that AFX-S, INC., OWNER, desiring to engage in business under the fictitious name of SU ELLEN’S FLORAL COMPAMY located at 1545 DEL PRADO BLVD S, CAPE CORAL, FLORIDA 33990 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 September 18, 2020 20-03107L

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

FIRST INSERTION Notice is hereby given that CHRISTOPHER BRIAN GILLETTE, OWNER, desiring to engage in business under the fictitious name of GILLETTE PROPERTIES located at 5344 CONGO CT, 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. September 18, 2020 20-03119L

HILLSBOROUGH COUNTY: hillsclerk.com PASCO COUNTY: pasco.realforeclose.com

FIRST INSERTION Notice is hereby given that MCO SANIBEL, LLC, OWNER, desiring to engage in business under the fictitious name of KELLER WILLIAMS REALTY FORT MYERS & THE ISLANDS located at 2440 PALM RIDGE RD SUITE 4, SANIBEL, FLORIDA 33957 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. September 18, 2020 20-03099L

PINELLAS COUNTY: pinellasclerk.org POLK COUNTY: polkcountyclerk.net ORANGE COUNTY: myorangeclerk.com

FIRST INSERTION Notice is hereby given that TRADITIONAL SEAMLESS GUTTERS LLC, OWNER, desiring to engage in business under the fictitious name of TRADITIONAL SEAMLESS GUTTERS LLC located at 150 SHADOW LAKES DRIVE, LEHIGH ACRES, FLORIDA 33974 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. September 18, 2020 20-03143L

Check out your notices on: floridapublicnotices.com

FIRST INSERTION 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 saito ink tattoo, located at 5119 26th st sw, in the City of lehigh acres, County of Lee, State of FL, 33973, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 15 of September, 2020. SAITO INK TATTOO LLC 5119 26th st sw lehigh acres, FL 33973 September 18, 2020 20-03127L

LV10253

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 Bahama Grub located at 324 Malaree Ave, in the County of Lee, in the City of Lehigh Acres, Florida 33974 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 14th day of September, 2020. Jaydon Smith September 18, 2020 20-03116L

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 virtuVisit located at 15880 Summerlin Rd, Ste 300 in the City of Fort Myers, Lee County, FL 33908 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 15th day of September, 2020. virtuVisit, Inc. September 18, 2020 20-03144L

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 Waterside Moments located at 14910 LAGUNA DRIVE in the City of Fort Myers, Lee County, FL 33908 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 9th day of September, 2020. Dressmark LLC September 18, 2020 20-03098L

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 SASSY MOCHA SEAFOOD located at 6481 ARAGON WAY APT 108, in the County of Lee, in the City of FORT MYERS, Florida 33966 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 10 day of September, 2020. CHARMAINE JAMES September 18, 2020 20-03106L

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 Your Fitness Pals located at 640 NE 2ND AVE., in the County of Lee, in the City of CAPE CORAL, Florida 33909 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at CAPE CORAL, Florida, this 11th day of September, 2020. THE WEIGHT-LOSS PLAN LLC September 18, 2020 20-03118L

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.D.F Handy.pro located at 2915 18th st w, in the County of Lee, in the City of Lehigh acres, Florida 33971 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 11th day of September, 2020. Carl Hans Fontaine September 18, 2020 20-03117L

FIRST INSERTION FLORIDA SOUTHWESTERN STATE COLLEGE (FSW) Request for Qualifications (RFQ) #20-02 Project Name: Construction Services College Wide: Annual/2021 Prequalification for Projects of all Dollar Levels RFQ Submittal is PRIOR to 2:00 PM EST on Wednesday 10/21/20 at FSW, ATTN: Lisa Tudor, Office of Financial Services, Sabal Hall Bldg O, Room 116A, 8099 College Pkwy, Ft Myers, Florida 33919; Public Evaluation Team Meeting on Wednesday, 10/28/20 at 9:00 AM EST at FSW, Office of Financial Services, Sabal Hall Bldg O, Room 105, 8099 College Pkwy, Ft Myers, FL 33919; Recommendation for intended award to be posted https:// www.fsw.edu/procurement/bids on or about 11/2/20 – Prequalification period effective 1/1/21-12/31/21; Vendors interested must possess a minimum of $1M in current bonding capacity and $1M in public liability and property damage insurance; Vendors interested in this project may obtain RFQ #2002 from FSW at https://www.fsw.edu/ procurement/bids. Sept. 18, 25; Oct. 2, 9, 2020 20-03113L

FIRST INSERTION RAINBOW TITLE & LIEN, INC. 3389 SHERIDAN ST PMB 221 HOLLYWOOD, FLA 33021 (954) 920-6020 Rainbow Title & Lien, Inc. will sell at public sale at auction the following vehicles to satisfy lien pursuant to Chapter 713.585 of the Florida Statutes on 10/8/2020 at 10 A.M. *Auction will occur where vehicles are located* 2014 Honda VIN#MLHNF0419E5000299 Amount: $3,9747.69 At: 3441 Colonial Blvd #1, Ft Myers Notice to the Owner or Lienor that he has the right to a hearing prior to the scheduled date of sale by filing with the Clerk of Courts. Owner has the right to recover possession of vehicle by posting bond in accordance with Fla. Statutes Sect. 559.917 Proceeds from the sale of the vehicle after payment lien claimed by lienor will be deposited with the clerk of the court. 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..25% Buyers Premium Some vehicles may have been released prior to the sale date. Lic#AB-000125 Interested Parties must call one day prior to sale. No Pictures allowed. September 18, 2020 20-03138L

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-1742CP IN RE: ESTATE OF GREGG A. TROSS Deceased. The administration of the estate of Gregg A. Tross, deceased, whose date of death was December 16, 2019, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, 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 ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent

and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 18, 2020. Personal Representative: Christina Longwell 8850 Springwood Court Bonita Springs, Florida 34135 Attorney for Personal Representative: Tamara Vaughn, Attorney Florida Bar Number: 903360 2275 NW 49th Avenue Suite 205 PMB 310 Ocala, FL 34482 Telephone: (941) 815-8551 E-Mail: tamaravaughn@aol.com September 18, 25, 2020 20-03091L


SEPTEMBER 18 - SEPTEMBER 24, 2020

LEE COUNTY

BusinessObserverFL.com

27

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-001959 Section: P(4) IN RE: ESTATE OF SHANE ANTHELM MASSE Deceased. The administration of the estate of Shane Anthelm Masse, deceased, whose date of death was May 22, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, 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 ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 18, 2020. Personal Representative: Kenneth Masse 1808 SW 32nd Street Cape Coral, Florida 33914 Attorney for Personal Representative: Luke Johnson, Esq., Attorney Florida Bar Number: 97966 2125 Victoria Avenue Fort Myers, Florida 33901 Telephone: (239) 790-4477 Fax: (239) 201-2662 E-Mail: luke@sunshinestatelawoffice.com September 18, 25, 2020 20-03097L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-2068 Division Probate IN RE: ESTATE OF JOHN PEACOCK 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 PO Box 9346, Fort Myers, Florida 33902. The names and addresses 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 DATE OF 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 first file their claims with the Court WITHIN 3 MONTHS AFTER THE DATE OF 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 May 11, 2020. The date of first publication of this Notice is September 18, 2020. Personal Representative: Preston Peacock 120 Old Mill Rd. E. Richmond Hill, GA 31324 Attorney for Personal Representative: Ashley Czajkowski, Esq. Florida Bar No.: 95940 Goede, Adamczyk & DeBoest, PLLC 6609 Willow Park Drive, Second Floor Naples, Florida 34109 Phone: 239-331-5100 ACzajkowski@gadclaw.com September 18, 25, 2020 20-03093L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002065 Division Probate IN RE: ESTATE OF RONALD L. ALLISON, Deceased. The administration of the estate of RONALD L. ALLISON, deceased, whose date of death was March 17, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 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 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 September 18, 2020. Personal Representative: JANET A. ALLISON c/o Cummings & Lockwood LLC 8000 Health Center Blvd., Suite 300 Bonita Springs, FL 34135 Attorney for Personal Representative: WILLIAM N. HOROWITZ E-mail Address: whorowitz@cl-law.com Florida Bar No. 0199941 CUMMINGS & LOCKWOOD LLC 8000 Health Center Blvd., Suite 300 Bonita Springs, FL 34135 Telephone: (239) 947-8811 September 18, 25, 2020 20-03135L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2041 Division Probate IN RE: ESTATE OF WILLIAM S. FLYNN, JR. Deceased. The administration of the estate of William S. Flynn, Jr., deceased, whose date of death was January 19, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 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 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 September 18, 2020. Person Giving Notice: Brenda Johnson 2745 First Street, #1006 Fort Myers, FL 33916 Attorney for Personal Representative: 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 September 18, 25, 2020 20-03129L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002102 IN RE: ESTATE OF THERESA MILLER RUDZINSKI Deceased. The administration of the estate of Theresa Miller Rudzinski, deceased, whose date of death was May 27, 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 September 18, 2020. Personal Representative: Lynn Somma 112 Iris Drive Neptune, NJ 07753 Attorney for Personal Representative: Tasha A. Warnock, Esquire Florida Bar Number: 116474 The Warnock Law Group 6843 Porto Fino Circle Fort Myers, FL 33912 Telephone: (239) 437-1197 Fax: (239) 437-1196 E-Mail: TWarnock@warnocklawgroup.com Secondary E-Mail: Service@warnocklawgroup.com September 18, 25, 2020 20-03130L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2126 Division Probate IN RE: ESTATE OF CAROL E. ROGERS Deceased. The administration of the estate of Carol E. Rogers, deceased, whose date of death was August 4, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 9346, Fort Myers, Florida 33902-9345. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 18, 2020. Personal Representative: Elizabeth Lindsay 2715 Old Pond Cove Fort Wayne, Indiana 46815 Attorney for Personal Representative: A. Stephen Kotler Florida Bar Number: 629103 KOTLER LAW FIRM P.L. 999 Vanderbilt Beach Road, Suite 200 Naples, Florida 34108 Telephone: (239) 325-2333 Fax: (239) 325-1853 E-Mail: skotler@kotlerpl.com Secondary E-Mail: paralegal@kotlerpl.com September 18, 25, 2020 20-03149L

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 20-CP-1942 IN RE: ESTATE OF SANDRA LYNN KNIGHT MOORE a/k/a SANDRA K. MOORE a/k/a SANDI L. KNIGHT, Deceased. The administration of the estate of SANDRA LYNN KNIGHT MOORE a/k/a SANDRA K. MOORE a/k/a SANDI L. KNIGHT, deceased, whose date of death was May 18, 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 September 18, 2020. Personal Representative: BARRY THOMAS KNIGHT c/o Todd L. Bradley, Esq. CUMMINGS & LOCKWOOD LLC P.O. Box 413032 Naples, FL 34101-3032 Attorney for Personal Representative: TODD L. BRADLEY, ESQ. Email Address: tbradley@cl-law.com Florida Bar No. 0898007 CUMMINGS & LOCKWOOD LLC P.O. Box 413032 Naples, FL 34101-3032 6081159.1.docx 9/8/2020 September 18, 25, 2020 20-03096L

NOTICE TO CREDITORS THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR THE COUNTY OF LEE - STATE OF FLORIDA PROBATE DIVISION File No.: 20-CP-002194 IN RE ESTATE OF EMIKO K. COLE Deceased. The administration of the Estate of EMIKO K. COLE, deceased, whose date of death was July 11, 2020 is pending in the Circuit Court for Lee County Florida, Probate Division, the address of which is 1700 Monroe Street, Fort Myers, Florida 33901, under the File Number 20-CP-002194. 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 September 18, 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 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: September 14, 2020 Alex J. Cole, 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 September 18, 25, 2020 20-03126L

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 20-CP-002014 IN RE: ESTATE OF LUANN L. ALLEN, Deceased. The administration of the estate of LUANN L. ALLEN, deceased, File No. 20-CP-002014, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, 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, 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 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 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 September 18, 2020. Personal Representative: DENISE SCOTT 435 N. Andrews Avenue Apt. 406 Fort Lauderdale, Florida 33301 Attorney for Personal Representative: LAWRENCE E. BLACKE, ESQ. Law Offices of Lawrence E. Blacke, P.A. Florida Bar No. 227978 3326 N.E. 33rd Street Fort Lauderdale, Florida 33308 Telephone: 954-566-5070 Facsimile: 954-561-0922 Email: Lb@Lblacke.com September 18, 25, 2020 20-03094L

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002096 IN RE: ESTATE OF JAMES ANTHONY WALSH A/K/A JAMES A. WALSH Deceased. The administration of the estate of James Anthony Walsh A/K/A James A. Walsh, deceased, whose date of death was May 8, 2020, 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 ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 18, 2020. Personal Representative: Cynthia A. Walsh 3491 Sea Holly Lane St. James City, Florida 33956 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 September 18, 25, 2020 20-03105L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2114 IN RE: ESTATE OF SUE R. RICE Deceased. The administration of the estate of Sue R. Rice, deceased, whose date of death was May 8, 2020, 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 ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 18, 2020. Personal Representative: C. Fred Rice 28921 Cavell Terrace Naples, Florida 34119 Attorney for Personal Representative: /s/ Gregory J. Nussbickel Gregory J. Nussbickel Attorney for Petitioner Florida Bar Number: 580643 The Nussbickel Law Firm, PA 12500 Brantley Commons Ct., Suite 103 Fort Myers, Florida 33907-5969 Telephone: (239) 900-9455 E-Mail: greg@will.estate Secondary E-Mail: service@lawsprt.com September 18, 25, 2020 20-03137L

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002191 Division Probate IN RE: ESTATE OF CINDY W. BOUDREAUX Deceased. The administration of the estate of Cindy W. Boudreaux, deceased, whose date of death was August 12, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, 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 ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 18, 2020. Personal Representative: Benjamin Boudreaux 28219 Hidden Lake Drive Bonita Springs, Florida 34134 Attorney for Personal Representative: Edward V. Smith, Attorney Florida Bar Number: 102848 Woods, Weidenmiller, Michetti & Rudnick 9045 Strada Stell Court, #400 Naples, Florida 34109 Telephone: (239) 325-4070 Fax: (239) 325-4080 E-Mail: esmith@lawfirmnaples.com dsayers@lawfirmnaples.com lhoyle@lawfirmnaples.com September 18, 25, 2020 20-03095L


28

BUSINESS OBSERVER

LEE COUNTY

SEPTEMBER 18 - SEPTEMBER 24, 2020

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 fictitious name of Pool Heater Warehouse located at 2355 Colonial Boulevard, in the County of Lee in the City of Fort Myers, Florida 33907 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Fort Myers, Lee County, Florida, this 16th day of September, 2020 Ft. Myers Leisure Products, Inc. September 18, 2020 20-03146L

NOTICE TO CREDITORS (Summary Administration) IN THE TWENTIETH JUDICIAL CIRCUIT COURT IN LEE COUNTY, FLORIDA PROBATE DIVISION CASE NO. 20-CP-002255 IN RE: ESTATE OF EDWARD H. ACEE, Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that a Petition for Summary Administration has been filed in the Estate of Edward H. Acee, deceased, File Number 20CP002255, by 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 December 25, 2019; that the total value of the estate is approximately $10,000.00 and that the names and addresses of those persons giving notice are: NAME ADDRESS Marilyn F. Acee 4501 Windjammer Lane Fort Myers, Florida 33919 ALL INTERESTED PARTIES 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 is made in an Order of Summary Administration must file their claim with this court WITHIN THE TIME PERIOD 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 first publication of this Notice is September 18, 2020. Person Giving Notice Marilyn F. Acee c/o Markowitz, Ringel, Trusty + Hartog, P.A Two Datran Center, Suite 1800 9130 South Dadeland Boulevard Miami, Florida 33156 Attorneys for Person Giving Notice Lian de la Riva, Esquire Florida Bar No. 109629 Two Datran Center, Suite 1800 9130 South Dadeland Boulevard Miami, Florida 33156 Telephone: (305) 670-5000 825800_1.DOC September 18, 25, 2020 20-03112L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002148 Section: P(1) IN RE: ESTATE OF ALFRED URIAH FRAY Deceased. The administration of the estate of Alfred Uriah Fray, deceased, whose date of death was June 22, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, Fort Myers, Florida 33901. 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 September 18, 2020. Personal Representatives: /s/ Sylvester Fray Sylvester Fray 268 Richmond Avenue S Lehigh Acres, Florida 33936 /s/ Wayne Fray Wayne Fray 14 Shorebrook Circle Neptune, New Jersey 08527 Attorney for Personal Representatives: /s/ Luke Johnson Luke Johnson, Attorney Florida Bar Number: 97966 2125 Victoria Avenue Fort Myers, Florida 33901 Telephone: (239) 790-4477 Fax: (239) 201-2662 E-Mail: luke@sunshinestatelawoffice.com September 18, 25, 2020 20-03092L

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001965 IN RE: ESTATE OF KATHLEEN HENRY 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 Kathleen Henry, deceased, File Number 20-CP-001965, 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 June 28, 2020; that the total value of the estate is $68,315.34 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Kevin C. Henry, Successor Trustee of the Henry Family Revocable Trust dated October 24, 2013 15091 Blue Marlin Terrace Bonita Springs, Florida 34135 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 September 18, 2020. Person Giving Notice: Kevin C. Henry 15092 Blue Marlin Terrace Bonita Springs, FL 34135 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 September 18, 25, 2020 20-03125L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2039 IN RE: ESTATE OF RAYMOND WILLIAM DAUBENBERGER, SR. A/K/A RAYMOND W. DAUBENBERGER, SR. Deceased. The administration of the estate of Raymond William Daubenberger, Sr. a/k/a Raymond W. Daubenberger, Sr., deceased, whose date of death was November 23, 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 ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 18, 2020. Personal Representative: Cheryl Daubenberger 2662 Collins Ct. Haymarket, Virginia 20169 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 September 18, 25, 2020 20-03136L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION FILE NO. 20-CP-002181 IN RE: ESTATE OF WILFRED D. BULLOCK, Deceased. The administration of the Estate of WILFRED D. BULLOCK deceased, File Number 20-CP-002181 is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is PO Box 9346, Fort Myers, FL 33902-9346. The names and addresses of the Personal Representative and the 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 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 and/or within the time period set forth in Section 733.710(1), Florida Probate Code. ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED. The date of first publication of this Notice is September 18, 2020. Personal Representative: SAMANTHA BULLOCK 4855 Dockside Dr. #104 Fort Myers, FL 33919 Attorney for Personal Representative: Robert A. Enright, III, Esquire Florida Bar Number: 0189537 ROBERT A. ENRIGHT, III, P.A. 12621 New Brittany Boulevard, Bldg. 17-W Fort Myers, Florida 33907 Telephone: (239) 274-8255 Aubree.endres@outlook.com floridajdcpa@aol.com September 18, 25, 2020 20-03111L

FIRST INSERTION

FIRST INSERTION

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CASE NO.: 2019-CA-001198 OCWEN LOAN SERVICING, LLC, Plaintiff, v. MARY JANE FAATZ, INDIVIDUALLY AND AS TRUSTEE OF THE MARY JANE FAATZ LIVING TRUST, UTD, MARCH 5TH, 2014; et al., Defendants. NOTICE is hereby given that Linda Doggett, Clerk of the Circuit Court of Lee County, Florida, will on the 7 day of October, 2020, at 9:00 A.M. EST, via the online auction site at www.lee. 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 Lee County, Florida, to wit: UNIT NO. 202, BUILDING 600 OF THE CARRIAGE HOMES AT BELL TOWER PARK, A CONDOMINIUM ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF, AS RECORDED IN OFFICIAL RECORDS BOOK 4031, PAGE 981 OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA, AND ALL AMENDMENTS THERETO, TOGETHER WITH ITS UNDIVIDED SHARE IN THE COMMON ELEMENTS. Property Address: 14011 West Hyde Park Drive, Unit 202, Fort Myers, FL 33912 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. WITNESS my hand and official seal of this Honorable Court, this day of SEP -5, 2020. Linda Doggett Clerk of the Circuit Court (SEAL) By: T. Cline DEPUTY CLERK Tiffany & Bosco, P.A. 1201 S. Orlando Ave, Suite 430 Winter Park, FL 32789 floridaservice@tblaw.com September 18, 25, 2020 20-03087L

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 19-CA-006143 NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE COMPANY, Plaintiff, vs. DAVID H. LAWSON AND JAN P. MYSKOWSKI AND , et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated March 03, 2020, and entered in 19-CA-006143 of the Circuit Court of the TWENTIETH Judicial Circuit in and for Lee County, Florida, wherein NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE COMPANY is the Plaintiff and DAVID H. LAWSON; TROPIC TERRACE CONDOMINIUM ASSOCIATION, UNIT 1300, INC. are the Defendant(s). Linda Doggett will sell to the highest and best bidder for cash at www.lee. realforeclose.com, at 09:00 AM, on October 2, 2020, the following described property as set forth in said Final Judgment, to wit: APARTMENT NO. 1312, TROPIC TERRACE CONDOMINIUM UNIT 1300, A CONDOMINIUM ACCORDING TO THE CONDOMINIUM DECLARATION THEREOF ON FILE AND RECORDED IN THE OFFICE OF THE CLERK OF THE CIRCUIT COURT OF LEE COUNTY, FLORIDA, IN THE OFFICIAL RECORD BOOK 354, PAGE 727, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. Property Address: 1312 TROPIC TERRACE, NORTH FT MYERS, FL 33903 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 1 day of July, 2020. Linda Doggett As Clerk of the Court (SEAL) By: M. Eding As Deputy Clerk Submitted by: Robertson, Anschutz & Schneid, P.L. Attorneys for Plaintiff 6409 Congress Ave., Suite 100, Boca Raton, FL 33487 Telephone: 561-241-6901 Fax: 561-997-6909 19-366320 - RaO September 18, 25, 2020 20-03082L

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 19-CA-005641 PLAZA HOME MORTGAGE, 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 KEVIN MUSE A/K/A KEVIN L. MUSE, DECEASED, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated March 05, 2020, and entered in 19-CA-005641 of the Circuit Court of the TWENTIETH Judicial Circuit in and for Lee County, Florida, wherein PLAZA HOME MORTGAGE, 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 KEVIN MUSE A/K/A KEVIN L. MUSE, DECEASED; ASHLEY RILL are the Defendant(s). Linda Doggett will sell to the highest and best bidder for cash at www.lee.realforeclose.com, at 09:00 AM, on October 2, 2020, the following described property as set forth in said Final Judgment, to wit: LOTS 35 AND 36, BLOCK 245, UNIT 10, CAPE CORAL SUBDIVISION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 13, PAGE 25 THROUGH 31, INCLUSIVE, PUBLIC RECORDS OF LEE COUNTY, FLORIDA. Property Address: 236 SE 43RD TER, 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 SEP -2, 2020. Linda Doggett As Clerk of the Court (SEAL) By: T. Cline As Deputy Clerk Submitted by: Robertson, Anschutz & Schneid, P.L. Attorneys for Plaintiff 6409 Congress Ave., Suite 100, Boca Raton, FL 33487 Telephone: 561-241-6901 Fax: 561-997-6909 19-359767 - RaO Sept. 18, 25, 2020 20-03124L

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CASE NO. 19-CA-006464 MIDFIRST BANK Plaintiff, v. JOHN T. ELSENHEIMER; HALEY M. DOERR; UNKNOWN TENANT 1; UNKNOWN TENANT 2; UNKNOWN TENANT 1; UNKNOWN TENANT 2; Defendants. Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on February 06, 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 11, BLOCK C, OF BAYSHORE ESTATES, ACCORDING TO MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 34, PAGE 140 AND 141, 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 18, 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 this day of SEP 14, 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 1000005377 September 18, 25, 2020 20-03123L

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 36-2019-CA-005935 NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER, Plaintiff, vs. MARK DAVILA; SALLY DAVILA; PULTE HOME CORPORATION; THE SANDOVAL COMMUNITY ASSOCIATION, INC., et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated Sept. 4, 2020, and entered in 36-2019-CA-005935 of the Circuit Court of the TWENTIETH Judicial Circuit in and for LEE County, Florida, wherein NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER is the Plaintiff and MARK DAVILA; SALLY DAVILA; PULTE HOME CORPORATION; THE SANDOVAL COMMUNITY ASSOCIATION, INC. are the Defendant(s). Linda Doggett as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at www.lee.realforeclose.com, at 09:00 AM, on October 7, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 41, BLOCK 8026, SANDOVAL - PHASE 2, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT INSTRUMENT NO. 2005000167039, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. Property Address: 2535 SUTHERLAND COURT CAPE CORAL, FL 33991 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 SEP -5, 2020. Linda Doggett As Clerk of the Court (SEAL) By: T. Cline As Deputy Clerk Submitted by: Robertson, Anschutz & Schneid, P.L. Attorneys for Plaintiff Robertson, Anschutz & Schneid, P.L., Boca Raton, FL 33487 Telephone: 561-241-6901 Fax: 561-997-6909 19-371568 September 18, 25, 2020 20-03088L

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA CIVIL DIVISION CASE NO.: 19-CA-005764 WELLS FARGO BANK, N.A. Plaintiff, vs. THE UNKNOWN HEIRS OR BENEFICIARIES OF THE ESTATE OF SANTO CROPANESE A/K/A SANTO F. CROPANESE, DECEASED, et al Defendants. NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of foreclosure dated Sept. 12, 2020, and entered in Case No. 19-CA-005764 of the Circuit Court of the TWENTIETH Judicial Circuit in and for LEE COUNTY, Florida, wherein SPECIALIZED LOAN SERVICING LLC, is Plaintiff, and THE UNKNOWN HEIRS OR BENEFICIARIES OF THE ESTATE OF SANTO CROPANESE A/K/A SANTO F. CROPANESE, DECEASED, et al are Defendants, the clerk, Linda Doggett, will sell to the highest and best bidder for cash, beginning at 9:00 am www.lee.realforeclose. com, in accordance with Chapter 45, Florida Statutes, on the 14 day of October, 2020, the following described property as set forth in said Final Judgment, to wit: Unit No. 106, of THE CONTEMPORARY CONDOMINIUM, a Condominium, according to The Declaration of Condominium recorded in Official Records Book 1702, Page 3065, and all exhibits and amendments thereof, 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 at Ft. Myers, LEE COUNTY, Florida, this day of SEP 12, 2020. Linda Doggett Clerk of said Circuit Court (CIRCUIT COURT SEAL) By: T. Cline As Deputy Clerk SPECIALIZED LOAN SERVICING LLC c/o Phelan Hallinan Diamond & Jones, PLLC Attorneys for Plaintiff 2001 NW 64th Street, Suite 100 Ft. Lauderdale, FL 33309 954-462-7000 PH # 98393 September 18, 25, 2020 20-03128L

FIRST INSERTION

FIRST INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CASE NO.: 19-CA-001399 U.S. BANK N.A.,IN ITS CAPACITY AS TRUSTEE FOR THE REGISTERED HOLDERS OF HOME EQUITY ASSET TRUST 2005-9, HOME EQUITY PASS-THROUGH CERTIFICATES, SERIES 2005-9, Plaintiff, VS. MARK D. DORWEILER A/K/A MARK DORWEILER; UNKNOWN SPOUSE OF MARK D. DORWEILER A/K/A MARK DORWEILER; UNKNOWN TENANT #1; UNKNOWN TENANT #2, Defendant(s). NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order of Final Judgment. Final Judgment was awarded on September 4, 2020 in Civil Case No. 19-CA-001399, of the Circuit Court of the TWENTIETH Judicial Circuit in and for Lee County, Florida, wherein, U.S. BANK N.A.,IN ITS CAPACITY AS TRUSTEE FOR THE REGISTERED HOLDERS OF HOME EQUITY ASSET TRUST 20059, HOME EQUITY PASS-THROUGH CERTIFICATES, SERIES 2005-9 is the Plaintiff, and MARK D. DORWEILER A/K/A MARK DORWEILER; UNKNOWN SPOUSE OF MARK D. DORWEILER A/K/A MARK DORWEILER; UNKNOWN TENANT #1; UNKNOWN TENANT #2, are Defendants. The Clerk of the Court, Linda Doggett will sell to the highest bidder for cash at www.lee.realforeclose.com on October 7, 2020 at 09:00 AM the following described real property as set forth in said Final Judgment, to wit: LOTS 37 AND 38, BLOCK 3970, UNIT 55, CAPE CORAL SUBDIVISION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 19, PAGE 92 THROUGH 106, 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 before the clerk reports the surplus as unclaimed. WITNESS my hand and the seal of the court on SEP -5 2020. CLERK OF THE COURT Linda Doggett (SEAL) T. Cline Deputy Clerk ALDRIDGE PITE, LLP Attorney for Plaintiff(s) Aldridge Pite, LLP 1615 South Congress Avenue, Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 1221-3067B CASE NO.: 19-CA-001399 September 18, 25, 2020 20-03086L


SEPTEMBER 18 - SEPTEMBER 24, 2020 FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 20th JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CASE NO.: 19-CA-002560 M&T BANK Plaintiff, vs. David M. Stahl, UNKNOWN HEIRS, DEVISEES, GRANTEES, CREDITORS AND OTHER PERSONS OR UNKNOWN SPOUSES CLAIMING BY THROUGH UNDER OR AGAINST THE ESTATE OF DAVID M. STAHL, SHAWNA STAHL, Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure dated September 12, 2020 and entered in Case No. 19-CA-002560 of the Circuit Court of the 20th Judicial Circuit, in and for LEE County, Florida, where in M&T BANK, is the Plaintiff and UNKNOWN HEIRS, DEVISEES, GRANTEES, CREDITORS AND OTHER PERSONS OR UNKNOWN SPOUSES CLAIMING BY THROUGH UNDER OR AGAINST THE ESTATE OF DAVID M. STAHL, SHAWNA STAHL, are the Defendants, the Clerk of Court shall offer for sale to the high-

est bidder for cash on October 14, 2020, beginning at 9:00 A.M., at www.lee. realforeclose.com, the following described property as set forth in said Summary Final Judgment lying and being situated in LEE County, Florida, to wit: Lot 18, Block 25, HEITMAN’S BONITA SPRINGS TOWNSITE, according to the map or plat thereof as recorded in Plat Book 6, Page 24, 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 in accordance with Florida Statutes, Section 45.031 DATED this day of SEP 14 2020. Linda Doggett CLERK OF THE CIRCUIT COURT (SEAL) By: T. Cline Deputy Clerk STRAUS & ASSOCIATES, P.A. Attorneys for Plaintiff 10081 Pines Blvd, Suite C Pembroke Pines, FL 33024 954-431-2000 18-026397-FC-BV-MT September 18, 25, 2020 20-03109L

FIRST INSERTION RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA CASE NO. 18-CA-006131 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR IXIS REAL ESTATE CAPITAL TRUST 2006-HE2 MORTGAGE PASS THROUGH CERTIFICATES, SERIES 2006-HE2, Plaintiff, vs. Donald A. Huddleson SHAWN E. REBER A/K/A S. REBER A/K/A SHAWN REBER; DONALD A. HUDDLESON A/K/A D. HUDDLESON, ET AL. Defendants NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated August 14, 2019, and entered in Case No. 18-CA-006131, of the Circuit Court of the Twentieth Judicial Circuit in and for LEE County, Florida. DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR IXIS REAL ESTATE CAPITAL TRUST 2006HE2 MORTGAGE PASS THROUGH CERTIFICATES, SERIES 2006-HE2 (hereafter “Plaintiff ”), is Plaintiff and DONALD A. HUDDLESON A/K/A D. HUDDLESON; UNKNOWN SPOUSE OF DONALD A. HUDDLESON A/K/A D. HUDDLESON; SHAWN E. REBER A/K/A S. REBER A/K/A SHAWN REBER; CITY OF BONITA SPRINGS, FLORIDA; TRI-TOWN CONSTRUCTION A/K/A TRI-TOWN CONSTRUCTION, L.L.C.; FLORIDA DEPARTMENT OF REVENUE, STATE OF FLORIDA, are defendants. Linda Doggett, Clerk of the Circuit Court for LEE, County Florida will sell to the highest and best bidder for cash via the internet at www.lee.realforeclose.com, at 9:00 a.m., on the 4 day of January, 2021, the following described property

as set forth in said Final Judgment, to wit: BEGINNING AT A MARKER IN THE CENTER OF GOODWIN STREET; THENCE SOUTH 15 FEET TO THE NORTHWEST CORNER OF LOT “A” OF BONITA SPRINGS, A SUBDIVISION ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 3, PAGE 26, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA; THENCE RUNNING SOUTH OF THE WEST LINE OF SAID LOT “A” 100 FEET; THENCE EAST PARALLEL WITH THE NORTH LINE OF SAID LOT “A” 100 FEET, THENCE NORTH 100 FEET TO THE NORTH LINE OF SAID LOT “A”; THENCE WEST 100 FEET ALONG SAID NORTH LINE OF LOT “A” TO THE POINT OF BEGINNING. SAID PARCEL BEING KNOWN AS LOT 3, JAY TUSSEY’S SUBDIVISION, AS RECORDED IN DEED BOOK 259, PAGE 25, OF THE PUBLIC RECORDS OF LEE COUNTY, 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 SEP -9, 2020. Linda Doggett CLERK OF THE CIRCUIT COURT (SEAL) BY T. Cline As Deputy Clerk Van Ness Law Firm, PLC 1239 E. Newport Center Drive Suite #110 Deerfield Beach, Florida 33442 Phone (954) 571-2031 Pleadings@vanlawfl.com PHH12696-18/ar September 18, 25, 2020 20-03100L

LEE COUNTY FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-002178 IN RE: ESTATE OF YOLANDA CERRONE, Deceased. The administration of the estate of YOLANDA CERRONE, deceased, whose date of death was January 14, 2020; File Number 2020-CP-002178 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 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.

highest and best bidder for cash on Lee County’s Public Auction website, www.lee.realforeclose.com, 9:00 a.m., on October 9, 2020, the following described property as set forth in said Order or Final Judgment, to-wit: UNIT NO. 2201, BUILDING 22, THE ENCLAVE AT COLLEGE POINTE, A CONDOMINIUM, ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF RECORDED IN OFFICIAL RECORDS BOOK 4768, AT PAGE 951, PUBLIC RECORDS OF LEE COUNTY, FLORIDA, TOGETHER WITH ALL APPURTENANCES THEREUNTO 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 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. 1 The Plaintiff is U.S. BANK, NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, pursuant to the Order substituting plaintiff dated 6/15/2017. DATED at Ft. Myers, Florida, on SEP -9, 2020. LINDA DOGGETT As Clerk, Circuit Court (SEAL) By: T. Cline 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 1460-164496 / VMR September 18, 25, 2020 20-03101L

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: September 18, 2020. Signed on this day of 9/16/2020. JOSEPHINE ARDUINI Co-Personal Representative 2 Fairview Avenue Roslyn, NY 11576 RITA CAVUOTO Co-Personal Representative 4888 Pond Apple Drive North 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 Co-Personal Representatives WOLLMAN, GEHRKE & ASSOCIATES, P.A. 2235 Venetian Court, Suite 5 Naples, FL 34109 Telephone: 239-435-1533 Facsimile: 239-435-1433 September 18, 25, 2020 20-03148L

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL DIVISION Case #: 19-CA-006339 DIVISION: T Quicken Loans Inc. Plaintiff, -vs.Jose Ruiz; Unknown Spouse of Jose Ruiz; Bank of America, NA; 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-CA-006339 of the Circuit Court of the 20th Judicial Circuit in and for Lee County, Florida, wherein Quicken Loans Inc., Plaintiff and Jose Ruiz 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 ACCOR-

DANCE WITH CHAPTER 45 FLORIDA STATUTES on October 19, 2020, the following described property as set forth in said Final Judgment, to-wit: LOT 4, BLOCK 34, AMBERWOOD ESTATES, FKA WILLOW LAKE ESTATES, PARTIAL REPLAT, SECTION 4, TOWNSHIP 45 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 32, PAGES 22, 23 AND 24, 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: SEP -5 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 19-321023 FC01 RFT September 18, 25, 2020 20-03102L

NOTICE OF SALE IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA CIVIL ACTION CASE NO. 18-CA-003755 PRIVATE FINANCING ALTERNATIVES, LLC, Plaintiff, v. COASTAL LIVING VILLAS, INC.; JACK A. FUGETT; MOORINGS POINT CONDOMINIUM ASSOCIATION, INC.; TDM CONSULTING, INC.; UNKNOWN TENANT #1; UNKNOWN TENANT #2; and TMD CONSULTING, INC., Defendants. Notice is hereby given that, pursuant to a Final Summary Judgment and an Order Rescheduling Judicial Sale entered in the above-styled cause 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 and Personal Property PARCEL 1: A tract or parcel of land in Tracts “A”, “C” & “D”, North Key, Unit 1, a subdivision as recorded in Plat Book 28, at Page 27, of the Public Records of Lee County, Florida, which tract or parcel is described as follows: From the Southeasterly corner of Parcel 3 of said subdivision run S 77°08’53” W along the Southeasterly line of said Parcel 3 and Tract “D” for 751.22 feet to Point #1; thence run N 12°51’07” W, along the Westerly line of said Tract “D” and Schooner Bay, a condominium community for 13 feet, more or less to the approximate Mean High Water Line of the Caloosahatchee River and the Point of Beginning. Thence Southwesterly and Northwesterly along said Mean High Water Line for 470 feet, more or less; thence N 10°35’53” E along the Easterly line of Moorings Point Condominium, Phase 1 (passing

through a Point #2 at 20 feet, more or less, said Point #2 bears N 72°30’02” W, for 430.63 feet from said Point #1, said Point #2 bears S 10°35’53” W for 199.90 feet from the following bend in said Easterly line) for 220 feet, more or less; thence N 07°21’48” E for 217.79 feet to a curve to the right, concave Northeasterly, radius 50.00 feet, delta angle 20°14’53”, chord bearing N 29°39’29” W; thence Northwesterly along the arc of said curve for 17.67 feet to the point of reverse curvature of a curve to the left, radius 20.00 feet, delta angle 70°49’04”; thence Northwesterly along the arc of said curve for 24.72 feet; thence N 0°21’07” W for 24.00 feet; thence S 89°38’53” W along the Northerly line of said Moorings Point Condominium for 163.69 feet; thence S 14°22’44” W along the Westerly line of said Moorings Point Condominium for 249.70 feet; thence S 18°03’53”E for 45.25 feet; thence S 52°36’39” W for 79.52 feet; thence S 03°15’00” E (passing through Point #3 at 66.13 feet, said Point #3 bears S 78°00’00” E, 11.40 feet; S 74°21’22” E, 231.66 feet from said Point #2) for 87 feet, more or less to said Mean High Water Line; thence Westerly and Northerly along said Mean High Water Line for 276 feet, more or less to Point #4 (said Point #4 bears S 02°52’38” E, 81.49 feet; S 78°00’00” E, 143.80 feet from said Point #3; thence along the approximate Mean High Water Line lying outside of a seawall and along North Key Canal for the following calls; thence N 02°52’38” W for 83.18 feet; thence N 12°55’49” E for 100.54 feet; thence N 13°53’49” E for 99.92 feet; thence N 17°21’14” E for 100.58 feet; thence N 09°41’20” E for 124.78 feet;

FIRST INSERTION RE-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. 362016CA003762A001CH JPMorgan Chase Bank N.A.,1, Plaintiff, vs. ROBERT J. EMBRY; UNKNOWN SPOUSE OF ROBERT J. EMBRY; THE ENCLAVE AT COLLEGE POINTE CONDOMINIUM 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). NOTICE IS HEREBY GIVEN pursuant to an Order or Summary Final Judgment of foreclosure dated July 6, 2017 and an Order Resetting Sale dated September 4, 2020 and entered in Case No. 362016CA003762A001CH of the Circuit Court in and for Lee County, Florida, wherein U.S. BANK, NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, is Plaintiff and ROBERT J. EMBRY; UNKNOWN SPOUSE OF ROBERT J. EMBRY; THE ENCLAVE AT COLLEGE POINTE CONDOMINIUM 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

BusinessObserverFL.com

29

FIRST INSERTION

FIRST INSERTION

Notice is hereby given that WORLDWIDE VISIONS UNLIMITED, LLC, OWNER, desiring to engage in business under the fictitious name of SPYDER KUSTOMZ located at 2280 BRUNER LANE, SUITE E, FORT MYERS, FLORIDA 33912 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. September 18, 2020 20-03131L

Notice is hereby given that MACKINDY DIEU, OWNER, desiring to engage in business under the fictitious name of A TOP NOTCH NOTARY located at 15735 LAUGHING GULL LANE, 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. September 18, 2020 20-03115L

FIRST INSERTION

FIRST INSERTION

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 19-CA-000085 SUNTRUST BANK, Plaintiff, vs. KELLY ANN MOORE, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 19-CA-000085 of the Circuit Court of the TWENTIETH Judicial Circuit, in and for Lee County, Florida, wherein SunTrust Bank is the Plaintiff and Kelly Ann Moore; Gregory S. Moore are the Defendants, that I will sell to the highest and best bidder for cash at, www.lee.realforeclose.com, beginning at 9:00AM on the 2nd day of October, 2020, the following described property as set forth in said Final Judgment, to wit: THE WESTERLY 70 FEET OF THE SOUTH 100 FEET OF THE WEST 1/2 OF LOT 13, MARIANA HEIGHTS, A SUBDIVISION, ACCORDING TO THE MAP OR PLAT THEREOF, RECORDED IN PLAT BOOK 8, PAGE 73, PUBLIC RECORDS OF LEE COUNTY, FLORIDA, ALSO KNOWN AS THE WEST 70 FEET OF LOT 16, EVERGREEN ACRES, AN UNRECORDED 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. Dated this day of SEP -9, 2020. Linda Doggett As Clerk of the Court (SEAL) By: T. Cline As Deputy Clerk Brock & Scott PLLC 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Attorney for Plaintiff Case No. 19-CA-000085 File No. 18-F03472 September 18, 25, 2020 20-03083L

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR LEE COUNTY GENERAL JURISDICTION DIVISION CASE NO. 19-CA-008508 SPECIALIZED LOAN SERVICING LLC, Plaintiff, vs. JONNA M. CAMPBELL, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure filed September 4, 2020 entered in Civil Case No. 19-CA-008508 of the Circuit Court of the TWENTIETH Judicial Circuit in and for Lee County, Ft. Myers, Florida, the Clerk of Court, LINDA DOGGETT, will sell to the highest and best bidder for cash at www.lee. realforeclose.com in accordance with Chapter 45 Florida Statutes, at 9:00 a.m. on 6 day of January, 2021 on the following described property as set forth in said Summary Final Judgment: THE WEST 1/2 OF LOT 13, BLOCK 32, UNIT 8, SECTION 20, TOWNSHIP 44 SOUTH, RANGE 27 EAST, LEHIGH ACRES, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 15, PAGE 28, 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. Dated this day of SEP -5, 2020. LINDA DOGGETT CLERK OF THE CIRCUIT COURT As Clerk of the Court (SEAL) BY: T. Cline Deputy Clerk MCCALLA RAYMER LEIBERT PIERCE, LLC ATTORNEY FOR PLAINTIFF 110 SE 6TH STREET FORT LAUDERDALE, FL 33301 MRSERVICE@MCCALLA.COM 6617364 19-01360-1 September 18, 25, 2020 20-03085L

FIRST INSERTION Notice is hereby given that SHANNON LEIGH MASSAGE THERAPY LLC, OWNER, desiring to engage in business under the fictitious name of SHANNON LEIGH MASSAGE THERAPY located at 11550 VILLA GRAND 1311, 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. September 18, 2020 20-03120L

FIRST INSERTION thence North 75°12’12” E for 164.45 feet; thence N 59°41’50” E for 89.19 feet; thence N 44°22’13” E for 64.35 feet; thence N 77°43’22” E for 197.52 feet; thence N 86°59’14” E for 76.11 feet; thence S 79°09’18” E for 245.95 feet; thence S 87°12’14” E for 55.38 feet; thence S 89°25’58” E for 101.01 feet; thence S 56°35’32” E for 56.30 feet; thence S 78°00’44 E for 149.25 feet; thence N 86°43’34” E for 115.66 feet; thence S 12°51’07” E leaving said canal and along the Easterly line of said Tract “C” for 185.0 feet; thence S 77°08’53” W along the Northerly line of Schooner Bay for 118.41 feet and for the following calls; thence S 40°08’26” W for 87.77 feet; thence S 62°08’53” W for 60.00 feet; thence N 76°25’07” W for 129.25 feet; thence S 89°38’53” W for 345.88 feet; thence S 12°51’07” E along the Westerly line of said Schooner Bay for 93.04 feet; thence S 77°08’53” W for 102.0 feet; thence S 12°51’07” E for 219.51 feet; thence N 89°35’53”E along the Southerly line of said Tract “D” and Schooner Bay for 90.43 feet; thence S 0°30’53” W along the Westerly line of said Tract “D” and Schooner Bay for 162.87 feet; thence S 12°51’07” E for 100 feet, more or less to the Point of Beginning. (113.54 feet to said Point #1) PARCEL 2: Non-exclusive easement for ingress and egress for walkway and family vehicular traffic over and across the areas so designated on the Surveyor’s Plats being Exhibit “B” attached to the Condominium Declaration recorded in Official Records Book 1127, Page 297 and Official Records Book 1127, Page 344, Public Records of Lee County, Florida, for Enterprise Phase of Harbor

Square Section of Schooner Bay Condominium and Columbia Phase of Harbor Square Section of Schooner Bay Condominium, respectively. PARCEL 3: Non-exclusive easement for ingress and egress over and across Tract A of North Key, Unit 1, recorded in Plat Book 28, Page 27, Public Records of Lee County, Florida. PARCEL 4: Non-exclusive easement for ingress and egress and utilities over and across the property described in Exhibit “B” of the instrument recorded in Official Records Book 1845, Page 2478, Public Records of Lee County, Florida, for the benefit of the property described in Exhibit “A” of said instrument. (collectively the “Property”) at a public sale to the highest bidder on October 2, 2020 at 9:00 a.m. at www.lee.realforeclose.com in accordance with the Final Summary Judgment and the Order Rescheduling Judicial Sale. 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: September 5, 2020. LINDA DOGGETT Lee County Clerk of Circuit Court (SEAL) T. Cline Deputy Clerk Allison D. Thompson athompson@solomonlaw.com Florida Bar No. 36981 atammaro@solomonlaw.com foreclosure@solomonlaw.com THE SOLOMON LAW GROUP, P.A. 1881 West Kennedy Boulevard, Suite D Tampa, Florida 33606-1611 (813) 225-1818 (Tel) (813) 225-1050 (Fax) Attorneys for Plaintiff 80120 22003 September 18, 25, 2020 20-03089L


30

BUSINESS OBSERVER

LEE COUNTY

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA CASE NO. 18-CA-005957 THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS CWALT, INC. ALTERNATIVE LOAN TRUST 2005-63 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-63, Plaintiff, vs. CARL NORIEGA, ET AL. Defendants NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated March 3, 2020, and entered in Case No. 18-CA-005957, of the Circuit Court of the Twentieth Judicial Circuit in and for LEE County, Florida. THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS CWALT, INC. ALTERNATIVE LOAN TRUST 2005-63 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-63 (hereafter “Plaintiff ”), is Plaintiff and CARL NORIEGA; UNKNOWN SPOUSE OF CARL NORIEGA; CITY OF CAPE CORAL, FLORIDA; SUNTRUST BANK; UNKNOWN TENANT IN POSSESSION OF SUBJECT PROPERTY, are defendants. Linda Doggett, Clerk of the Circuit Court for LEE, County Florida will sell to the highest and best bidder for cash via the internet at www.lee. realforeclose.com, at 9:00 a.m., on the 19TH day of OCTOBER, 2020, the following described property as set forth in said Final Judgment, to wit: LOTS 42, 43 AND 44, BLOCK 3066, CAPE CORAL, UNIT NO. 62, AS PER PLAT THEREOF RECORDED IN PLAT BOOK 21, PAGE(S) 21 THROUGH 38, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. Dated this 10 day of Sept., 2020. Linda Doggett CLERK OF THE CIRCUIT COURT (SEAL) BY M. Eding As Deputy Clerk Van Ness Law Firm, PLC 1239 E. Newport Center Drive Suite #110 Deerfield Beach, Florida 33442 Phone (954) 571-2031 Pleadings@vanlawfl.com SP13444-18/tro September 18, 25, 2020 20-03108L

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA Case No: 19-CA-003725 Bank of America, N.A., Plaintiff, vs. Rhett A. Reynolds, et al., Defendants. NOTICE IS HEREBY GIVEN that pursuant the Final Judgment of Foreclosure dated September 11, 2020 and entered in Case No. 19-CA-003725 of the Circuit Court of the Twentieth Judicial Circuit in and for Lee County, Florida wherein Bank of America, N.A., is the Plaintiff and Rhett A. Reynolds; Unknown Spouse of Rhett A. Reynolds; Mortgage Electronic Registration Systems, Inc., solely as Nominee for Countrywide Bank, N.A., is/are Defendant(s), 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 the following described property set forth in said Final Judgment, to wit: On December 11, 2020: LOTS 14 AND 15, BLOCK 4825, UNIT 71, CAPE CORAL SUBDIVISION, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 22, PAGES 88 TO 107, INCLUSIVE, IN THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. More Commonly Known as: 1626 SW 12TH TERRACE, CAPE CORAL, FL 33991 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 SEP 14, 2020 LINDA DOGGETT As Clerk of Circuit Court Lee County, Florida (SEAL) T. Cline Deputy Clerk Alexandra Kalman, Esq. Lender Legal PLLC 2807 Edgewater Drive Orlando, Florida 32804 Attorney for Plaintiff LLS08460-REYNOLDS, RHETT A. | 1626 SW 12TH TERRACE | September 18, 25, 2020 20-03121L

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CASE NO.: 2020-CA-5412 HERITAGE ENTERPRISES FL LLC, Plaintiff(s), vs. AMERICAN ESTATE AND TRUST FBO SHAWN TAYLOR IRA; TISSA INVESTMENT LLC, A North Carolina Limited Liability Company; FELIX PABLO BARRERA; KONSTANTINOS GALITSIS; and VASILIKI GALITSIS, Defendant(s). To FELIX PABLO BARRERA; KONSTANTINOS GALITSIS; and VASILIKI GALITSIS,: YOU ARE HEREBY NOTIFIED that an action to Quiet Title to real property described as: CAPE CORAL UNIT 32 BLK 2125 PB 16 PG 10 LOTS 14 + 15 And CAPE CORAL UNIT 85 BLK 5666 PB 24 PG 53 LOTS 40 + 41. And CAPE CORAL UNIT 36 BLK 2536 PB 16 PG 118 LOTS 12 + 13 And CAPE CORAL UNIT 33 BLK 2242 PB 16 PG 55 LOTS 51 + 52 has been filed by Plaintiff, HERITAGE ENTERPRISES FL 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 Oct 26, 2020 and file the original with the Clerk of Court and Plaintiffs 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 15 day of Sept, 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 Sept. 18, 25; Oct. 2, 9, 2020 20-03133L

NOTICE OF ACTION CONSTRUCTIVE SERVICE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR LEE COUNTY CIVIL DIVISION CASE NO.: 20-CA-1673 SYNERGY RENTS, LLC, a Florida limited liability company, Plaintiff, vs. PHOENIX ENVIRONMENTAL SERVICES CORP., a Florida corporation, and RYAN BERGER, jointly and severally, Defendants. TO: Phoenix Environmental Services Corp., a Florida corporation c/o Andrew J. Martin, Registered Agent 3501 Pug Mill Rd Kissimmee, FL 34741 YOU ARE HEREBY NOTIFIED that an action for damages on an open credit account has been filed against you and you are required to serve a copy of your written defenses, if any, to it on or before Oct 20, 2020 , to Victor W. Holcomb., Esq., whose address is 3203 W. Cypress St., Tampa, FL 33607 and to file the original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the Complaint or Petition. This Notice shall be published once a week for four (4) consecutive weeks in the Business Observer. WITNESS my hand and seal at Lee County, Florida, this 10 day of September, 2020. LINDA DOGGETT Clerk of Lee County Court PO Box 2469 Ft. Myers, FL 33902 (SEAL) By: K. Shoap Deputy Clerk Victor W. Holcomb, Esq., Attorney for Plaintiff, 3203 W. Cypress St., Tampa, FL 33607 Sept. 18, 25; Oct. 2, 9, 2020 20-03090L

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA Case No: 19-CA-001695 DEUTSCHE BANK NATIONAL TRUST COMPANY FORMERLY KNOWN AS BANKERS TRUST COMPANY OF CALIFORNIA, N.A. , AS TRUSTEE OF VENDEE MORTGAGE TRUST 1999-2, Plaintiff, vs. AL KHLEIF; ET AL., Defendants. NOTICE IS HEREBY GIVEN that pursuant the Final Judgment of Foreclosure dated September 11, 2020 and entered in Case No. 19-CA-001695 of the Circuit Court of the Twentieth Judicial Circuit in and for Lee County, Florida wherein DEUTSCHE BANK NATIONAL TRUST COMPANY FORMERLY KNOWN AS BANKERS TRUST COMPANY OF CALIFORNIA, N.A. , AS TRUSTEE OF VENDEE MORTGAGE TRUST 1999-2, is the Plaintiff and AL KHLEIF; MEILIN KHLEIF A/K/A MEILIN KHEIF; FLORIDA FIRST ESCROW COMPANY, AS TRUSTEE FOR THE 414 SW 40TH TERRACE TRUST DATED JANUARY 1, 2002; UNKNOWN TENANT #1; UNKNOWN TENANT #2, is/are Defendant(s), 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 December 11, 2020 the following described property set forth in said Final Judgment, to wit: LOTS 9 AND 10, BLOCK 1744, UNIT 44, CAPE CORAL SUBDIVISION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 21, PAGES 104 TO 112, INCLUSIVE, IN THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. More Commonly Known as: 414 SW 40 Terrace, Cape Coral, FL 33914 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 SEP 14, 2020 LINDA DOGGETT As Clerk of Circuit Court Lee County, Florida (SEAL) T. Cline Deputy Clerk Alexandra Kalman, Esq. Lender Legal PLLC 2807 Edgewater Drive Orlando, Florida 32804 Attorney for Plaintiff LLS08546-Khleif, Al | 414 SW 40 Terr | September 18, 25, 2020 20-03122L

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR LEE COUNTY GENERAL JURISDICTION DIVISION CASE NO. 36-2019-CA-004443 M&T BANK, Plaintiff, vs. NANCY ANN KEDZIOR A/K/A NANCY A. KEDZIOR, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure entered March 5, 2020 in Civil Case No. 36-2019-CA-004443 of the Circuit Court of the TWENTIETH Judicial Circuit in and for Lee County, Ft. Myers, Florida, wherein M&T BANK is Plaintiff and NANCY ANN KEDZIOR A/K/A NANCY A. KEDZIOR, et al., are Defendants, the Clerk of Court, Linda Doggett, will sell to the highest and best bidder for cash at www.lee. realforeclose.com at 09:00 AM in accordance with Chapter 45, Florida Statutes on the 4 day of January, 2021 at 09:00 AM on the following described property as set forth in said Summary Final Judgment, to-wit: UNIT 424, OF TERRACE IV AT LAKESIDE GREENS, A CONDOMINIUM, TOGETHER WITH THE UNDIVIDED SHARE OF COMMON ELEMENTS AND THE EXCLUSIVE RIGHTS OF THE LIMITED COMMON ELEMENTS AS DEFINED IN THE DECLARATION OF CONDOMINIUM, AS RECORDED IN OFFICIAL RECORDS BOOK 3197, PAGES 3498 THROUGH 3565, INCLUSIVE, AND ANY AND ALL OTHER AMENDMENTS THERETO, AND SUBJECT TO THE MASTER ASSOCIATION DECLARATION FOR HERITAGE PALMS GOLF & COUNTRY CLUB, AS RECORDED IN OFFICIAL RECORDS BOOK 3037, PAGES 2929 THROUGH 3006, INCLUSIVE, AND ANY AND ALL OTHER AMENDMENTS THERETO, 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 before the clerk reports the surplus as unclaimed. Dated this day of SEP -5, 2020. LINDA DOGGETT CLERK OF THE CIRCUIT COURT As Clerk of the Court (SEAL) BY: T. Cline, D.C. MCCALLA RAYMER LEIBERT PIERCE, LLC 110 SE 6th Street, Suite 2400 Fort Lauderdale, FL 33301 flaccountspayable@mccalla.com Counsel of Plaintiff 6604953 19-00424-3 September 18, 25, 2020 20-03084L

FIRST INSERTION NOTICE OF ACTION IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION CASE NO. 20-CC-002827 OYSTER BAY LAND COMPANY, Plaintiff, v. DAVID MARIO BILLARD; ANY UNKNOWN HEIRS OF DAVID MARIO BILLARD; DOUGLAS H. BENADICT; and ANY UNKNOWN TENANT(S) AND POSSESSOR(S); Defendants. TO: DAVID MARIO BILLARD (“Billard”); ANY UNKNOWN HEIRS OF DAVID MARIO BILLARD; UNKNOWN SPOUSE OF DAVID MARIO BILLARD, if any; and ANY UNKNOWN TENANT(S) AND POSSESSOR(S) YOU ARE NOTIFIED that an action to foreclose a lien on the following property located in Lee County, Florida: White 1958 Card 30 foot trailer; VIN 583012654; Title Number 10544907 (the “Trailer”); and Maroon 2002 Buick four door sedan, VIN 1G4HP54K82U230092 (the “Car”). 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 Oct 26, 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 Sept 16, 2020. LINDA DOGGETT Clerk of Court (SEAL) By: K Shoap Deputy Clerk Jarred D. Duke, Plaintiff ’s attorney, Henderson, Franklin, Starnes & Holt, P.A., Post Office Box 280, Fort Myers, Florida 33902 #2376131 Sept. 18, 25; Oct. 2, 9, 2020 20-03147L

FIRST 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-001767 NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE COMPANY, Plaintiff, vs. JAMES G. SCHLOTTER AND DOLORES M. SCHLOTTER. et. al. Defendant(s), TO: DOLORES M. SCHLOTTER, UNKNOWN SPOUSE OF DOLORES M. SCHLOTTER, 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: LOTS 13 AND 14, IN BLOCK 147, SAN CARLOS PARK, UNIT NO. 14, ACCORDING TO THE PLAT THEREOF RECORDED IN OFFICIAL RECORD BOOK 13 AT PAGE 225, OF THE PUBLIC RECORDS OF LEE 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 within/(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 10 day of September, 2020. Linda Doggett CLERK OF THE CIRCUIT COURT (SEAL) BY: K. Shoap DEPUTY CLERK ROBERTSON, ANSCHUTZ, AND SCHNEID, PL 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 PRIMARY EMAIL: mail@rasflaw.com 20-010940 - JaR September 18, 25, 2020 20-03104L

FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CASE NO.: 2020-CA-005409 HERITAGE ENTERPRISES FL LLC, Plaintiff(s), vs. FREDERICK M. EMMONS, Defendant(s). To FREDERICK M. EMMONS,: YOU ARE HEREBY NOTIFIED that an action to Quiet Title to real property described as: Lots 61 and 62, Block 2208, Cape Coral, Unit 33, according to the plat thereof as recorded in Plat Book 16, Page 41, Public Records of Lee County, Florida. has been filed by Plaintiff, HERITAGE ENTERPRISES FL 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)620-6545 on or before Oct 21, 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 11 day of Sept, 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 Sept. 18, 25; Oct. 2, 9, 2020 20-03110L

SEPTEMBER 18 - SEPTEMBER 24, 2020 FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE 20TH JUDICAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA. CASE No. 20-CA-004932 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 EDNA JEAN WHEELER, 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 EDNA JEAN WHEELER, DECEASED 2254 GORHAM AVENUE FORT MYERS, FL 33907 YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following described property located in Lee County, Florida: LOTS 9, BLOCK 41, OF FORT MYERS VILLAS, UNIT NO. 3B, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 12, AT PAGE 148, OF THE PUBLIC RECORDS OF LEE 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 Greenspoon Marder, LLP, Default De-

partment, 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, 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) 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 SEAL OF SAID COURT on this 15 day of Sept, 2020. LINDA DOGGETT As Clerk of said Court (SEAL) By: K. Shoap As Deputy Clerk Greenspoon Marder, LLP, Default Department, Attorneys for Plaintiff, Trade Centre South, Suite 700, 100 West Cypress Creek Road, Fort Lauderdale, FL 33309 (58341.0851) September 18, 25, 2020 20-03134L

FIRST 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. 20-CA-005150 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR HOME EQUITY MORTGAGE LOAN ASSET-BACKED TRUST SERIES INABS 2006-D, HOME EQUITY MORTGAGE LOAN ASSET-BACKED CERTIFICATES SERIES INABS 2006-D, Plaintiff, vs. THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF ALFONSE PELUSO, 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 ALFONSE PELUSO, 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: LOTS 18 AND 19, BLOCK 1081, UNIT 23, CAPE CORAL SUBDIVISION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 14, PAGES 39 TO 52, IN THE PUBLIC RECORDS OF LEE 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 within/(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 10 day of September, 2020 Linda Doggett CLERK OF THE CIRCUIT COURT (SEAL) BY: K. Shoap DEPUTY CLERK ROBERTSON, ANSCHUTZ, AND SCHNEID, PL ATTORNEY FOR PLAINTIFF 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 PRIMARY EMAIL: mail@rasflaw.com 19-379846 - JaR September 18, 25, 2020 20-03103L

SUBSEQUENT INSERTIONS FOURTH INSERTION The Department of Highway Safety and Motor Vehicles FT MYERS BEACH MOTORS LLC d/b/a FT MYERS BEACH MOTORS Case No. MS-20-262 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. Aug. 28; Sept. 4, 11, 18, 2020 20-02860L

SECOND INSERTION NOTICE TO CREDITORS The administration of the Estate of CECIL CONLEY, deceased, whose date of death was March 4, 2020, File Number 20-CP-2088, 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 the 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 with 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 September 11, 2020. NAOMI CONLEY Personal Representative 13208 Marquette Blvd. Fort Myers, FL 33905 GEORGE E, EDWARDS, ESQ., Attorney for the Personal Representative, Florida Bar Number 180098 550 SW 3rd Street, Suite 203 Pompano Beach, Florida 33060 (954) 781-0444 September 11, 18, 2020 20-03078L


SEPTEMBER 18 - SEPTEMBER 24, 2020

LEE COUNTY

FOURTH INSERTION

FOURTH INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF ACTION IN THE TWENTIETH JUDICIAL CIRCUIT COURT IN AND FOR LEE COUNTY, FLORIDA Case No. 20-CA-005169 JLT RENTALS, INC. Plaintiff vs. OMG Productions Inc. Defendant TO: Defendant, OMG Productions Inc. (Address unknown) YOU ARE HEREBY NOTIFIED that an action involving the: COMPLAINT TO QUIET TITLE has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Donald Isaac, Esquire, Law Offices of Donald Isaac, Esq., LLC, Attorney for Petitioner, whose address is 5237 Summerlin Commons Blvd., Suite 311, Fort Myers, FL 33902, on or before October 5, 2020 and file the original with the Clerk of this Court either before service on Petitioner’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 this Court on August 26, 2020. LINDA DOGGETT Clerk of Courts (SEAL) by: K Shoap Deputy Clerk Donald Isaac, Esquire, Law Offices of Donald Isaac, Esq., LLC, Attorney for Petitioner, 5237 Summerlin Commons Blvd., Suite 311, Fort Myers, FL 33902 Phone No. 239-275-2200 Email: disaac@donaldisaaclaw.com Aug. 28; Sept. 4, 11, 18, 2020 20-02861L

NOTICE OF ACTION IN THE TWENTIETH JUDICIAL CIRCUIT COURT IN AND FOR LEE COUNTY, FLORIDA Case No. 20-CA-005171 JLT RENTALS, INC. Plaintiff vs. Kathy Roberts Defendant TO: Defendant, KATHY ROBERTS (Address unknown) YOU ARE HEREBY NOTIFIED that an action involving the: COMPLAINT TO QUIET TITLE has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Donald Isaac, Esquire, Law Offices of Donald Isaac, Esq., LLC, Attorney for Petitioner, whose address is 5237 Summerlin Commons Blvd., Suite 311, Fort Myers, FL 33902, on or before October 5, 2020 and file the original with the Clerk of this Court either before service on Petitioner’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 this Court on August 26, 2020. LINDA DOGGETT Clerk of Courts (SEAL) by: K Shoap Deputy Clerk Donald Isaac, Esquire, Law Offices of Donald Isaac, Esq., LLC, Attorney for Petitioner, 5237 Summerlin Commons Blvd., Suite 311, Fort Myers, FL 33902 Phone No. 239-275-2200 Email: disaac@donaldisaaclaw.com Aug. 28; Sept. 4, 11, 18, 2020 20-02862L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001406 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: 15-012764 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 10 BLK 39 DB 254 PG 65 W 1/2 OF LOT 12 Strap Number 21-44-27-1000039.012A Names in which assessed: FRANCES MARONE, MARY BARBARA BAZZANO, THOMAS J CUNNINGHAM 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03009L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001338 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 16-018058 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 15 BLK 64 PB 15 PG 166 LOT 12 Strap Number 11-45-27-15-00064.0120 Names in which assessed: ELSIE A SWIATECKI ESTATE, ELSIE SWIATECKI ESTATE, IRENE A SWIATECKI ESTATE, IRENE SWIATECKI 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03022L

SECOND INSERTION Affordable Secure Storage 16289 S. Tamiami Trail Ft. Myers, Fl 33908 (239) 433-4544 Personal Property consisting of sofas, TVs, clothes, boxes, household goods, totes, boat and trailer and other personal property used in home, office, or garage will be sold or otherwise disposed of at public sales on the dates and times indicated below to satisfy owners lien for rent and fees

due in accordance with Florida Statutes: Self storage act, Sections 83.806 and 83.807. all items or spaces may not be available for sale. Cash or Credit cards only for all purchases & tax resale certificates required if applicable. T. Frederic unit# A030 C. Cobb unit #C026 C. Batchelder unit# D088 auction date : 10/12/2020 September 11, 18, 2020 20-03057L

SECOND INSERTION NOTICE OF ADMINISTRATION The administration of the estate of CECIL CONLEY, deceased whose date of death was March 4, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, 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 copy of this notice is served must file their claims with this court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and persons having claims or demands against the decedent’s estate must file

their claims with this court WITHIN THREE MONTHS AFTER THE DATE OF 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 fist publication of this Notice is September 11, 2020. NAOMI CONLEY Personal Representative 13208 Marquette Blvd. Fort Myers, FL 33905 GEORGE E, EDWARDS, ESQ., Attorney for the Personal Representative, Florida Bar Number 180098 550 SW 3rd Street, Suite 203 Pompano Beach, Florida 33060 (954) 781-0444 September 11, 18, 2020 20-03079L

THIRD INSERTION NOTICE OF ACTION REFORMATION OF MORTGAGE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR LEE COUNTY CIVIL DIVISION Case No.: 20-CA-003316 REGIONS BANK SUCCESSOR BY MERGER WITH AMSOUTH BANK, Plaintiff, -vsDONNA FALCARO A/K/A DONNA LYNN FALCARO, DEBBIE TUMA A/K/A DEBBIE GEER, FREDERICK SAPONARA, THE UNKNOWN SPOUSE OF DONNA FALCARO A/K/A DONNA LYNN FALCARO, THE UNKNOWN SPOUSE OF DEBBIE TUMA A/K/A DEBBIE GEER, THE UNKNOWN SPOUSE OF FREDERICK SAPONARA, if living, and all unknown parties claiming by, through, under or against the above named Defendants who are not known to be dead or alive, whether said unknown parties may claim an interest as spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, claiming by, through, under or against the said Defendants; CITY OF CAPE CORAL, Defendants TO: FREDERICK SAPONARA and THE UNKNOWN SPOUSE OF FREDERICK SAPONARA, if living, and all unknown parties claiming by, through, under or against the above named Defendants who are not known to be dead or alive, whether said unknown parties may claim an interest as spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, claiming by, through, under or against the above-named Defendants, if they are deceased. Whose Residences are Unknown Whose Last Known Mailing Addresses are: 1630 Governor’s Way, Blue Bell, Pennsylvania 19422

YOU ARE HEREBY NOTIFIED that an action to reform a mortgage on the following property in Lee County, Florida: Lots 25 and 26, BLOCK 1755, UNIT 45, CAPE CORAL SUBDIVISION, according to the plat thereof as recorded in Plat Book 21, Pages 122 through 134, inclusive, in the Public Records of Lee County, Florida. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on ROD B. NEUMAN, Esquire, of Gibbons Neuman, Plaintiff ’s attorney, whose address is 3321 Henderson Boulevard, Tampa, Florida 33609, on or before October 13, 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 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 2 day of September, 2020. Linda Doggett CLERK CIRCUIT COURT (SEAL) By: K Shoap Deputy Clerk ROD B. NEUMAN, Esquire, Gibbons Neuman, Plaintiff ’s attorney, 3321 Henderson Boulevard, Tampa, Florida 33609 Sept. 4, 11, 18, 25, 2020 20-02984L

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001753 Division Probate IN RE: ESTATE OF MICHELLE ANDREA RUTH Deceased. The administration of the estate of Michelle Andrea ruth, deceased, whose date of death was June 24, 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 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 September 11, 2020. Personal Representative: Barbara Ruth White 230 Osprey Court Vero Beach, Florida 32963 Attorney for Personal Representative: Marie S. Conforti, Esq. Florida Bar Number: 22436 Law Office of Marie S. Conforti, P.A. 2770 Indian River Blvd., Ste. 316 Vero Beach, Florida 32960 Telephone: (772) 257-0421 Fax: (772) 569-9303 E-Mail: marie@veroelderlaw.com Secondary E-Mail: admin@veroelderlaw.com September 11, 18, 2020 20-03054L

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA File No. 20-CP-2021 Division: Probate IN RE: ESTATE OF THOMAS R. SECREASE Deceased. The administration of the estate of Thomas R. Secrease, deceased, whose date of death was July 22, 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 September 11, 2020. Personal Representative: Susan Bellevue 2249 Gold Oak Lane Sarasota, Florida 34232 Attorney for Personal Representative: Hayley E. Donaldson, Attorney Florida Bar Number: 1002236 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: donaldson@sbshlaw.com Secondary E-Mail: bmerhige@sbshlaw.com September 11, 18, 2020 20-03056L

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2083 IN RE: ESTATE OF ELAINE E. RILEY Deceased. The administration of the estate of Elaine E. Riley, deceased, whose date of death was April 6, 2020, 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 ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must

file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 11, 2020. Personal Representative: Catherine A. Sturm 87 Minnehaha Blvd. Oakland, New Jersey 07436 Attorney for Personal Representative: Amy Meghan Neaher, Attorney Florida Bar Number: 190748 Neaher Law, PLLC 6313 Corporate Court, Ste. 110 Ft. Myers, FL 33919 Telephone: (239) 785-3800 Fax: (239) 785-3811 E-Mail: aneaher@neaherlaw.com Secondary E-Mail: mhill@neaherlaw.com September 11, 18, 2020 20-03073L

BusinessObserverFL.com

31

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2140 IN RE: ESTATE OF JOHN MCCLOSKEY Deceased. The administration of the estate of John McCloskey, deceased, whose date of death was July 4, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is P.O. Box 2469, 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 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 September 11, 2020. Personal Representative: Claudette Chartrand 5260 S. Landings Drive, #601 Fort Myers, Florida 33919 Attorney for Personal Representative: Janet M. Strickland, Attorney Florida Bar Number: 137472 2340 Periwinkle Way, Suite J-1 Sanibel, FL 33957 Telephone: (239) 472-3322 Fax: (239) 472-3302 E-Mail: jmslaw@centurylink.net Secondary E-Mail: jmslaw2@centurylink.net September 11, 18, 2020 20-03074L

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA File No. 20-CP-2143 Division: Probate IN RE: ESTATE OF JACK M. CHAPLIN Deceased. The administration of the estate of Jack M. Chaplin, deceased, whose date of death was June 29, 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 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 September 11, 2020. Personal Representative: Kent M. Chaplin 5331 Serenity Cove Bokeelia, Florida 33922 Attorney for Personal Representative: Craig R. Hersch Attorney for Petitioner Florida Bar Number: 817820 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: hersch@sbshlaw.com Secondary E-Mail: abalcer@sbshlaw.com September 11, 18, 2020 20-03070L

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002009 IN RE: ESTATE OF THOMAS MAHER FABBRI SR. Deceased. The administration of the estate of THOMAS MAHER FABBRI SR, deceased, File Number: 20-CP-002009, 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 ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent

and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 11, 2020. Personal Representative: /s/ Susan Fabbri SUSAN FABBRI Attorney for Personal Representative: /s/ Jordan W. Jacob, Esq. JORDAN W. JACOB, ESQ. Florida Bar No. 110051 The Law Office of Jordan W. Jacob 9314 Forest Hill Blvd. #44 Wellington, FL 33411 Tel.: (561) 717-9854 Email: jordan@jwjacoblaw.com September 11, 18, 2020 20-03068L

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 19-CP-001969 IN RE: ESTATE OF John M. Bakos, Deceased. The administration of the estate of John M. Bakos, deceased, whose date of death was July 14, 2019, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is Lee County Justice Center, 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 ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER 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 the first publication of this notice is September 11, 2020. Personal Representative: Alexander Bakos, 78 Gaston St., Medford, MA 02155, Telephone: 413-219-3370. Attorney for Personal Representative: Richard Blackwell, Esq., Florida Bar Number: 110331, Ric Blackwell Law, PA, 10600 Chevrolet Way, Suite 212, Estero, Florida 33928, Telephone: 239-240-7764, Fax: 877-349-3854, E-Mail: ric@ricblackwelllaw.com Pubs: September 11, 18, 2020 20-03081L


32

BUSINESS OBSERVER

LEE COUNTY

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF SALE IN THE COUNTY COURT OF THE 20th JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION CASE NO. 19-CC-5967 EAGLE POINTE PHASE I COMMUNITY ASSOCIATION, INC., a Florida Not-For-Profit Corporation, Plaintiff, v. BELINDA P. BOBO, et al., Defendants. Notice is hereby given pursuant to a Final Judgment of foreclosure filed the 1 day of September, 2020, and entered in case No. 19-CC-005967 in the County Court of the Twentieth Judicial Circuit in and for Lee County, Florida, wherein EAGLE POINTE PHASE I COMMUNITY ASSOCIATION, INC., is the Plaintiff and, BELINDA BOBO, The Unknown Spouse of Belinda Bobo now known as MARC JEAN LOUIS, the Unknown Tenant/Occupant now known as WESNER BOBO, THE UNITED STATES OF AMERICA, DEPARTMENT OF THE TREASURYINTERNAL REVENUE SERVICE, and THE UNITED STATES OF AMERICA ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT, are the Defendants. That I 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 the 2 day of October, 2020 the following described property as set forth in said Final Summary Judgment of Foreclosure, to-wit: Lot 14, CYPRESS POINTE, PHASE TWO, according to the plat or map thereof recorded in Plat Book 51, Pages 61 through 64, 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 in accordance with Florida Statutes, Section 45.031 before the Clerk reports the surplus as unclaimed. Dated on this day of SEP 1, 2020. Linda Doggett, Clerk of the County Court (SEAL) By: T. Cline Deputy Clerk Keith H. Hagman, Esq. P.O. Box 1507, Fort Myers, FL 33902-1507 keithhagman@paveselaw.com glendahaskell@paveselaw.com September 11, 18, 2020 20-03040L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1763 IN RE: ESTATE OF WILLIAM BARRY BAER Deceased. The administration of the estate of William Barry Baer, deceased, whose date of death was June 9, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is 1700 Monroe Street, 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 ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 11, 2020. Personal Representative: Joan Ntayia 2129 SE 1st Terrace Cape Coral, Florida 33990 Attorney for Personal Representative: Amy Meghan Neaher, Esq., Attorney Florida Bar Number: 190748 6313 Corporate Court, Ste. 110 Ft. Myers, FL 33919 Telephone: (239) 785-3800 E-Mail: aneaher@neaherlaw.com Secondary E-Mail: mhill@neaherlaw.com September 11, 18, 2020 20-03055L

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002147 IN RE: ESTATE OF LISA ANNE COFFMAN, Deceased. The administration of the estate of Lisa Anne Coffman, 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 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 ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 11, 2020. Personal Representative: Jason Wray Coffman 10124 Mimosa Silk Drive Fort Myers, FL 33913 Attorney for Personal Representative: John Casey Stewart Esq. Florida Bar No. 118927 The Dorcey Law Firm, PLC 10181 Six Mile Cypress Parkway Suite C Fort Myers, FL 33966 Telephone: 239-418-0169 September 11, 18, 2020 20-03069L

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION CASE NO. 2020-CA-4362 MYSTIC GARDENS CONDOMINIUM ASSOCIATION, INC., Plaintiff, v. LANCIANO, LLC, et al., Defendants. NOTICE IS HEREBY GIVEN that, pursuant to a Final Summary Judgment of Foreclosure dated August 31, 2020 entered in Civil Case No. 2020-CA-4362 of the Circuit Court of the Twentieth Judicial Circuit in and for Lee County, Florida, I will sell to the Highest and Best Bidder for Cash beginning at 9:00 a.m. on the 2 day of October, 2020 at www.lee.realforeclose.com, the following described property as set forth in said Final Judgment, to-wit: Unit 902, Building 5309, of Mystic Gardens Condominium, a Condominium, according to the Declaration of Condominium recorded in Official Record Instrument No. 2006, Page 41352, and all subsequent amendments thereto, together with its undivided share in the common elements, 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 in accordance with Florida Statutes, Section 45.031 Dated this day of SEP 1, 2020. Clerk of Courts, Linda Doggett (COURT SEAL) By: T. Cline Deputy Clerk Todd B. Allen, Esq. Lindsay & Allen, PLLC 13180 Livingston Rd., Suite 206 Naples, FL 34109 todd@naples.law; nancy@naples.law September 11, 18, 2020 20-03041L

SECOND INSERTION NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001899 IN RE: ESTATE OF LYNN CLAYTON STUART A/K/A LYNN C. STUART, 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 Lynn Clayton Stuart a/k/a Lynn C. Stuart, deceased, 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 10, 2020; that the total value of the estate is approximately $14,000.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Adrianus Bos 322 N.E. 19th Street, Cape Coral, FL 33909 Dorothy Bos 322 N.E. 19th Street, Cape Coral, FL 33909 Jon Herwy 324 Highland Avenue, Woodstock, IL 60098 Linda Herwy 324 Highland Avenue, Woodstock, IL 60098 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 September 11, 2020. Person Giving Notice: Adrianus Bos Attorney for Person Giving Notice: JOHN CASEY STEWART (FBN: 118927) THE DORCEY LAW FIRM, PLC 10181-C Six Mile Cypress Pkwy. Fort Myers, FL 33966 Tel: (239) 418-0169 Fax: (239) 418-0048 E-Mail: casey@dorceylaw.com Secondary E-Mail: brenda@dorceylaw.com September 11, 18, 2020 20-03071L

SECOND INSERTION SECOND INSERTION NOTICE TO CREDITORS OF ORDER OF SUMMARY ADMINISTRATION PURSUANT TO F.S. 735.2063 IN THE CIRCUIT COURT IN AND FOR LEE COUNTY, FLORIDA PROBATE DIVISION CASE NO.: 2019-CP-2569 DIVISION: P(2) IN RE: Estate of SOL MURRAY SOLOWAY, Deceased. TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an Order Admitting Will and of Summary Administration has been entered in the Estate of SOL MURRAY SOLOWAY, deceased, Case Number: 2019-CP-2569 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 May 22, 2019, that the total amount of the probate estate is approximately $13,373.88, and that the names and addresses of those to whom it has been assigned by such Order are as follows: estate funds to be used to pay creditors’ claims; thereafter, any remaining balance in estate to be distributed to Alan Soloway, 1831 Powell St., Erie, CO 80516; Daniel Soloway, 1013 Airport Blvd., Pensacola, FL 32504; and Michele Soloway 5307 Taunton Ln., Knoxville, TN 37918. ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the Decedent and persons having claims or demands against the estate of 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 PERIOD 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 September 11, 2020. Person Giving Notice: /s/ Daniel Soloway DANIEL SOLOWAY, Petitioner 1013 Airport Boulevard Pensacola, Florida 32504 /s/ Karen Sunnenberg KAREN SUNNENBERG Florida Bar No.: 37225 Primary email: karen@sunnenberglaw.com Secondary Email: eservice@sunnenberglaw.com Karen Sunnenberg, P.A. 201 E. Government Street Pensacola, Florida 32502 (850) 432-3112 Attorney for Person Giving Notice September 11, 18, 2020 20-03052L

NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001954 IN RE: ESTATE OF CATHERINE SASSE, 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 Catherine Sasse, deceased, by the Circuit Court for Lee County, Florida the address of which is Lee County Clerk of Court, Probate Division, P.O. Box 9346, Fort Myers, FL 33902; that the decedent’s date of death was May 31, 2020; that the total value of the estate is Bank of America Certificate of Deposit approx. value $5,200.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Gloria J. Kingsbury, 3605 Kent Drive, Naples, FL 34112 Ellen Thomas, 2510 El Rancho Drive, Brookfield, WI 53005 Lynn Rinzel, 126 Pheasant Drive, Fond du Lac, WI 54935 Stephen Sasse, 8334 Archwood Circle, Tampa, FL 33615 Thomas Sasse, 1983 Ardmore Street, Trenton, MI 48183 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 September 11, 2020. Person Giving Notice: Gloria J. Kingsbury Attorney for Person Giving Notice: JOHN CASEY STEWART (FBN: 118927) THE DORCEY LAW FIRM, PLC Attorneys for Person Giving Notice 10181-C Six Mile Cypress Pkwy. Fort Myers, FL 33966 Tel: (239) 418-0169 Fax: (239) 418-0048 E-Mail: casey@dorceylaw.com Secondary E-Mail: brenda@dorceylaw.com September 11, 18, 2020 20-03072L

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR LEE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-001898-XX Division Probate IN RE: ESTATE OF EDMOND BERNARD GALLAGHER A/K/A EDMUND BERNARD GALLAGHER Deceased. The administration of the estate of Edmond Bernard Gallagher a/k/a Edmund Bernard Gallagher, deceased, whose date of death was July 9, 2020, is pending in the Circuit Court for Lee County, Florida, Probate Division, the address of which is Lee County Justice Center, Attn: Probate Division, 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 first publication of this notice is September 11, 2020. Personal Representative: SEAN P. KELLEHER 937 Singing Pines Road North Fort Myers, Florida 33917 Attorney for Personal Representative: LAUREN Y. DETZEL Florida Bar No. 253294 BRIAN M. MALEC Florida Bar No. 41498 DEAN, MEAD, EGERTON, BLOODWORTH, CAPOUANO & BOZARTH, P.A. 420 S. Orange Avenue, Suite 700 P.O. Box 2346 Orlando, Florida 32802-2346 Telephone: (407) 841-1200 Fax: (407) 423-1831 Primary E-mail: ldetzel@deanmead.com Primary E-mail: bmalec@deanmead.com Secondary E-mail: probate@deanmead.com September 11, 18, 2020 20-03053L

SEPTEMBER 18 - SEPTEMBER 24, 2020 SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT FOR THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIRCUIT CIVIL DIVISION CASE NO.: 2019-CA-001473 BANK OF AMERICA, N.A. Plaintiff(s), vs. DENIS LUIS CAMACHO A/K/A DENIS L. CAMACHO; JACQUELINE M. CAMACHO; Defendant(s). NOTICE IS HEREBY GIVEN THAT, pursuant to Plaintiff ’s Final Judgment of Foreclosure entered on May 19, 2020 in the above-captioned action, the Clerk of Court will sell to the highest and best bidder for cash at www.lee. realforeclose.com in accordance with Chapter 45, Florida Statutes on the 6th day of January, 2021 at 09:00 AM on the following described property as set forth in said Final Judgment of Foreclosure or order, to wit: Lot 3, Block 43, Unit 11, Section 2, Township 44 South, Range 27 East, LEHIGH ACRES, accord-

ing to the plat thereof, as recorded in Plat Book 15, Page 5, and in Deed Book 259, Page 126, of the Public Records of Lee County, Florida. Property address: 2318 Mcarthur Avenue, Alva, FL 33920 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: SEP 4 2020 Linda Doggett CLERK OF THE CIRCUIT COURT As Clerk of the Court (SEAL) BY: M. Eding Deputy Clerk Padgett Law Group, Attorney for Plaintiff 6267 Old Water Oak Road, Suite 203 Tallahassee, FL 32312 attorney@padgettlawgroup.com Bank of America, N.A. vs. Denis Luis Camacho; Jacqueline M. Camacho TDP File No. 19-011891-1 September 11, 18, 2020 20-03065L

SECOND INSERTION 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-001584 DIVISION: Civil Coconut Plantation Condominium Association, Inc., a corporation not-for-profit under the laws of the State of Florida, Plaintiff, vs. Eileen Granit, AKA Eileen Spakoff Granit, as Trustee of the Granit Family Trust, et al. Defendants. Notice is hereby given that on December 2, 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 5240L, Week 50, Annual Coconut Plantation, a Condominium (the “Condominium”), according to the Declaration of Condominium thereof as recorded in Official Records Book

4033, Page 3816, Public Records of Lee County, Florida, and all exhibits attached 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 August 31, 2020, in Civil Case No. 20-CA-001584, pending in the Circuit Court in Lee County, Florida. DATED this SEP -1, 2020. LINDA DOGGETT CLERK OF THE CIRCUIT COURT AND COMPTROLLER LEE COUNTY, FLORIDA (SEAL) By: T. Cline Deputy Clerk MANLEY DEAS KOCHALSKI LLC P.O. Box 165028 Columbus OH 43216-5028 19-022661_TM September 11, 18, 2020 20-03077L

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-001417 Wilmington Savings Fund Society, FSB, as Trustee of Upland Mortgage Loan Trust B, Plaintiff, vs. Ralf Lindenbaum, The Unknown Heirs, Devisees, Grantees, Assignees, Lienors, Creditors, Trustees, or other Claimants by, through, under or against Ralf Lindenbaum, Deceased & Beatrix Lindenbaum, et al., Defendants. NOTICE IS HEREBY GIVEN that pursuant to the Summary Final Judgment of Foreclosure dated August 31, 2020 and entered in Case No. 19-CA-001417 of the Circuit Court of the Twentieth Judicial Circuit in and for Lee County, Florida wherein Wilmington Savings Fund Society, FSB, as Trustee of Upland Mortgage Loan Trust B, is the Plaintiff and The Unknown Heirs, Devisees, Grantees, Assignees, Lienors, Creditors, Trustees, or other Claimants by, through, under or against Ralf Lindenbaum, Deceased; Unknown Spouse of Ralf Lindenbaum n/k/a Verena Lindenbaum; Beatrix Lindenbaum; Unknown Spouse of Beatrix Lindenbaum, are Defendants, Linda Doggett, Lee County

Clerk of the Circuit Court will sell to the highest and best bidder for cash online at www.lee.realforeclose.com at 9:00 AM on the 2 day of October, 2020 the following described property set forth in said Final Judgment, to wit: LOTS 2 AND 3, BLOCK 3483, CAPE CORAL UNIT 67, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 25, PAGES 57 THROUGH 65, PUBLIC RECORDS OF LEE COUNTY, FLORIDA. More Commonly Known as: 1438 SW 57TH STREET, CAPE CORAL, FL 33914 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 County, Florida this, day of SEP 1, 2020 Linda Doggett As Clerk of the Circuit Court Lee County, Florida (SEAL) T. Cline Deputy Clerk Danielle N. Waters, Esq. Lender Legal PLLC 2807 Edgewater Drive Orlando, Florida 32804 Attorney for Plaintiff LLS08638-LINDENBAUM, RALF | 1438 SW 57TH STREET September 11, 18, 2020 20-03063L

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. 18-CA-002531 NATIONSTAR HECM ACQUISITION TRUST 2017-2, WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT INDIVIDUALLY, BUT SOLELY AS TRUSTEE; Plaintiff, vs. MARY ACKERMAN; UNKNOWN SPOUSE OF MARY ACKERMAN; 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; UNITED STATES OF AMERICA ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; UNKNOWN TENANT #1 IN POSSESSION OF THE SUBJECT PROPERTY; UNKNOWN TENANT #2 IN POSSESSION OF THE SUBJECT PROPERTY; Defendants, NOTICE IS GIVEN that, in accordance with the Order rescheduling sale dated

Aug. 31, 2020, in the above-styled cause, I will sell to the highest and best bidder for cash on October 2, 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: LOTS 31 AND 32, BLOCK 4440, UNIT 63, CAPE CORAL SUBDIVISION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 21, PAGES 48 THROUGH 81, INCLUSIVE IN THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. PROPERTY ADDRESS: 1147 SW 14TH TER, CAPE CORAL, FL 33991 WITNESS my hand and the seal of this court on SEP 2, 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.: 18-04001 / CASE NO.: 18-CA-002531 September 11, 18, 2020 20-03047L


SEPTEMBER 18 - SEPTEMBER 24, 2020 SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CASE NO.: 2017-CA-002846 CADENCE BANK, N.A., Plaintiff, v. DOROTHY H. PATTERSON; et al., Defendants. NOTICE is hereby given that, Linda Doggett, Clerk of the Circuit Court of Lee County, Florida, will on the 30 day of September, 2020, at 9:00 A.M. EST, vis the online auction site at www.lee. 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 Lee County, Florida, to wit: Lots 23 and 24, Block 1980, Unit 28, CAPE CORAL SUBDIVISION, according to the plat thereof recorded in Plat Book 14, Pages 101 to 111, inclusive, in the Public Records of Lee County,

Florida. Property Address: 1210 Southwest 2nd Avenue, Cape Coral, FL 33991 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. WITNESS my hand and official seal of this Honorable Court, this day of SEP 1, 2020. Linda Doggett Clerk of the Circuit Court (SEAL) By: T. Cline DEPUTY CLERK Tiffany & Bosco, P.A. 1201 S. Orlando Ave, Suite 430 Winter Park, FL 32789 floridaservice@tblaw.com September 11, 18, 2020 20-03042L

SECOND INSERTION RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA CASE NO. 19-CA-006299 THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2006-OC4, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-OC4, Plaintiff, vs. ALBERT SERIO; RUTH SERIO A/K/A RUTH REYES, ET AL. Defendants NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated March 5, 2020, and entered in Case No. 19-CA-006299, of the Circuit Court of the Twentieth Judicial Circuit in and for LEE County, Florida. THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2006-OC4, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-OC4 (hereafter “Plaintiff ”), is Plaintiff and ALBERT SERIO; RUTH SERIO A/K/A RUTH REYES, are defendants. Linda

Doggett, Clerk of the Circuit Court for LEE, County Florida will sell to the highest and best bidder for cash via the internet at www.lee.realforeclose.com, at 9:00 a.m., on the 2 day of DECEMBER, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 15, BLOCK 69, UNIT 9, SECTION 29, TOWNSHIP 44 SOUTH, RANGE 26 EAST, LEHIGH ACRES, ACCORDING TO THE MAP OR PLAT THEREOF RECORDED IN OFFICIAL RECORDS BOOK 26, PAGE 42, 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. Dated this day of SEP 2, 2020. Linda Doggett CLERK OF THE CIRCUIT COURT (SEAL) BY T. CLINE As Deputy Clerk Van Ness Law Firm, PLC 1239 E. Newport Center Drive Suite #110 Deerfield Beach, Florida 33442 Phone (954) 571-2031 Pleadings@vanlawfl.com SP15009-19/tro September 11, 18, 2020 20-03064L

SECOND INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45, FLORIDA STATUTES IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CASE NO: 19-CA-005323 HMC ASSETS, LLC, SOLELY IN ITS CAPACITY AS SEPARATE TRUSTEE OF CIVIC HOLDINGS III TRUST, Plaintiff, vs. DF OPERATION MANAGEMENT, LLC; JOHNNY FIOR, INDIVIDUALLY AND AS MANAGER OF DF OPERATION MANAGEMENT, LLC; FLORIDA HOME-IMPROVEMENT ASSOCIATES, INC. A/K/A FLORIDA HOME IMPROVEMENT ASSOC. WAYNE BURNETT; ANK AIR & HEAT, INC. A/K/A ANK AIR & HEAT; CITY OF FORT MYERS, FLORIDA; 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; UNKNOWN TENANT #1; UNKNOWN TENANT #2, whose name is fictitious to account for parties in possession, Defendants. NOTICE IS HEREBY GIVEN that, pursuant to the Final Judgment of Mortgage Foreclosure entered by the Court on August 28, 2020 in Civil Court Case Number 19-CA-005323 of the Circuit Court of the Twentieth Judicial Circuit in and for Lee County Florida wherein HMC ASSETS, LLC SOLELY IN ITS CAPACITY AS SEPARATE TRUSTEE OF CIVIC HOLDINGS III TRUST is the Plaintiff and DF OPERATION MANAGEMENT, LLC; JOHNNY FIOR, INDIVIDUALLY AND AS MANAGER OF DF OPERATION MANAGEMENT, LLC; FLORIDA HOMEIMPROVEMENT ASSOCIATES, INC. A/K/A FLORIDA HOME IMPROVEMENT ASSOC. WAYNE BURNETT; ANK AIR & HEAT, INC. A/K/A ANK AIR & HEAT; UNKNOWN TENANT #1 N/K/A DANNY FIOR A/K/A DANILO FIOR; UNKNOWN TENANT #2 N/K/A AGNUS FIOR A/K/A AGNESE FIOR; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER, AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOW TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSE, HEIRS, HEIRS OF THE NAMED DEFENDANTS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are the Defendants, Linda Doggett, the Clerk

of the Circuit Court & Comptroller in and for Lee County, Florida will sell to the highest and best bidder for cash online at a public sale at the following website: www.lee. realforeclose.com on December 28, 2020 beginning at 9:00 a.m. Eastern Standard Time (EST) in accordance with Chapter 45, Florida Statutes, the following described property in Lee County, Florida, as set forth in the Final Judgment of Mortgage Foreclosure, to wit: LOT 9, BLOCK 4, PALMLEE PARK SUBDIVISION, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 6, PAGE 1, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA PROPERTY ADDRESS: 1704 HILL AVENUE, FORT MYERS, FL 33901 STRAP: 35-44-24-P200804.0090/ FOLIO ID: 10184312 THE SALE WILL BE MADE PURSUANT TO THE FINAL JUDGMENT. 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 THE FINAL JUDGMENT. IF YOU ARE A SUBORDINATE LIENHOLDER CLAIMING A RIGHT TO FUNDS REMAINING AFTER THE SALE, IF ANY, 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 TIMELY CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. 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. WITNESS my hand and seal of this Court on SEP 4, 2020. LINDA DOGGETT CLERK OF THE CIRCUIT COURT AND COMPTROLLER (SEAL) By: M. Eding Deputy Clerk Lee County Clerk of Court Submitted by: Ashland R. Medley, Esq., FBN: 89578 ASHLAND MEDLEY LAW, PLLC Attorney for the Plaintiff 2856 North University Drive, Coral Springs, FL 33065 Telephone: (954) 947-1524/ Facsimile: (954) 358-4837 Designated E-Service Address: FLEservice@AshlandMedleyLaw.com September 11, 18, 2020 20-03067L

LEE COUNTY SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO: 19-CA-006087 THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE (CWALT 2005-58), Plaintiff, vs. GUNTER H. HEINRICHS A/K/A GUENTER HEINRICHS; BABETTE HEINRICHS; CITY OF CAPE CORAL, FLORIDA; UNKNOWN TENANT #1; UNKNOWN TENANT #2, Defendant(s). TO: BABETTE HEINRICHS 3102 NW 42nd Pl Cape Coral, FL 33993 YOU ARE HEREBY NOTIFIED that an action for Foreclosure of Mortgage on the following described property: LOTS 19 AND 20, BLOCK 5155, UNIT 83, CAPE CORAL SUBDIVISION, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 23, PAGES 41 THROUGH 54, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. a/k/a 3102 NW 42nd Pl, Cape Coral, FL 33993 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 Boulevard, Suite 1111, Ft. Lauderdale, FL 33301 within 30 days from the date

of the first publication of this notice 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. 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 at LEE County, Florida, this 4 day of September, 2020. Linda Doggett CLERK OF THE CIRCUIT COURT (SEAL) BY: K. Shoap DEPUTY CLERK Clerk of Court of Lee County 2075 Dr. Martin Luther Kind Boulevard Fort Myers, FL 33901 FRENKEL LAMBERT WEISS WEISMAN & GORDON, LLP, One East Broward Boulevard, Suite 1111 Fort Lauderdale, FL 33301 Telephone: 954) 522-3233 | Fax: (954) 200-7770 04-076372-F00 September 11, 18, 2019 20-03048L

SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO: 19-CA-006087 THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE (CWALT 2005-58), Plaintiff, vs. GUNTER H. HEINRICHS A/K/A GUENTER HEINRICHS; BABETTE HEINRICHS; CITY OF CAPE CORAL, FLORIDA; UNKNOWN TENANT #1; UNKNOWN TENANT #2, Defendant(s). TO: Gunter H Heinrichs a/k/a GUNTER HEINRICHS 3102 NW 42nd Pl Cape Coral, FL 33993 YOU ARE HEREBY NOTIFIED that an action for Foreclosure of Mortgage on the following described property: LOTS 19 AND 20, BLOCK 5155, UNIT 83, CAPE CORAL SUBDIVISION, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 23, PAGES 41 THROUGH 54, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. a/k/a 3102 NW 42nd Pl, Cape Coral, FL 33993 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 Boulevard, Suite 1111, Ft. Lauderdale,

FL 33301 within 30 days from the date of the first publication of this notice 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. 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 at LEE County, Florida, this 4 day of September, 2020. Linda Doggett CLERK OF THE CIRCUIT COURT (SEAL) BY: K. Shoap DEPUTY CLERK Clerk of Court of Lee County 2075 Dr. Martin Luther Kind Boulevard Fort Myers, FL 33901 FRENKEL LAMBERT WEISS WEISMAN & GORDON, LLP, One East Broward Boulevard, Suite 1111 Fort Lauderdale, FL 33301 Telephone: 954) 522-3233 | Fax: (954) 200-7770 04-076372-F00 September 11, 18, 2019 20-03049L

SECOND INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA 18-CA-001848 FEDERAL HOME LOAN MORTGAGE CORPORATION AS TRUSTEE FOR SEASONED CREDIT RISK TRANSFER TRUST, SERIES 2016-1, Plaintiff, VS. Irene B. Beudert, 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 IRENE BEUDERT (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 February 18, 2020 in Civil Case No. 18-CA-001848, of the Circuit Court of the TWENTIETH Judicial Circuit in and for Lee County, Florida, wherein, FEDERAL HOME LOAN MORTGAGE CORPORATION AS TRUSTEE FOR SEASONED CREDIT RISK TRANSFER TRUST, SERIES 2016-1 is the Plaintiff, and ; UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, SURVIVING SPOUSE GRANTEES, ASSIGNEE, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLIAMING AN INTEREST BY THROUGH, UNDER OR AGAINST THE ESTATE OF IRENE B. BEUDERT (DECEASED); WELLS FARGO BANK, N.A.; CITY OF CAPE CORAL, FLORIDA; UNKNOWN TENANT 1 N/K/A KENNETH J BROWER; UNKNOWN TENANT 2 N/K/A ELIZABETH F BROWER; JUSTIN HENRY BEUD-

ERT; CHRISTOPHER BEUDERT; JASON BEUDERT; RYAN BEUDERT; DAVID GOLDSTEIN; DEREK GOLDSTEIN; 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, Linda Doggett will sell to the highest bidder for cash at www.lee.realforeclose.com on December 2, 2020 at 09:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: LOTS 13 AND 14, BLOCK 4439, UNIT 63, CAPE CORAL SUBDIVISION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 21, PAGES 48-81, INC., 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 before the clerk reports the surplus as unclaimed. WITNESS my hand and the seal of the court on SEP 1, 2020. CLERK OF THE COURT Linda Doggett (SEAL) T. Cline Deputy Clerk ALDRIDGE PITE, LLP Attorney for Plaintiff 1615 South Congress Avenue, Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 Primary E-Mail: ServiceMail@aldridgepite.com 1012-546B September 11, 18, 2020 20-03045L

BusinessObserverFL.com

33

SECOND INSERTION

SECOND INSERTION

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR LEE COUNTY GENERAL JURISDICTION DIVISION CASE NO. 19-CA-006639 CITIZENS BANK, N.A., Plaintiff, vs. CHARLES THOMAS MANDEVILLE, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure entered March 5, 2020 in Civil Case No. 19-CA-006639 of the Circuit Court of the TWENTIETH Judicial Circuit in and for Lee County, Ft. Myers, Florida, wherein CITIZENS BANK, N.A., is Plaintiff and CHARLES THOMAS MANDEVILLE, et al., are Defendants, the Clerk of Court, Linda Doggett, will sell to the highest and best bidder for cash at www.lee. realforeclose.com at 09:00 AM in accordance with Chapter 45, Florida Statutes on the 6 day of January, 2021 at 09:00 AM on the following described property as set forth in said Summary Final Judgment, to wit: Lots 49 and 50, Block 2980, Cape Coral Unit 42, according to the plat thereof as recorded in Plat Book 17, Pages 32 through 44, inclusive, 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. Dated this day of SEP 1, 2020. LINDA DOGGETT CLERK OF THE CIRCUIT COURT As Clerk of the Court (SEAL) BY: T. Cline, D.C. MCCALLA RAYMER LEIBERT PIERCE, LLC 110 SE 6th Street, Suite 2400 Fort Lauderdale, FL 33301 flaccountspayable@mccalla.com Counsel of Plaintiff 6598806 19-00475-2 September 11, 18, 2020 20-03044L

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR LEE COUNTY GENERAL JURISDICTION DIVISION CASE NO. 36-2019-CA-004878 LAKEVIEW LOAN SERVICING, LLC, Plaintiff, vs. RICKEY DON KING A/K/A RICKEY D. KING A/K/A DR. RICKEY KING, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure entered March 5, 2020 in Civil Case No. 36-2019-CA-004878 of the Circuit Court of the TWENTIETH Judicial Circuit in and for Lee County, Ft. Myers, Florida, wherein LAKEVIEW LOAN SERVICING, LLC is Plaintiff and RICKEY DON KING A/K/A RICKEY D. KING A/K/A DR. RICKEY KING, et al., are Defendants, the Clerk of Court, Linda Doggett, will sell to the highest and best bidder for cash at www.lee.realforeclose.com at 09:00 AM in accordance with Chapter 45, Florida Statutes on the 6 day of January, 2021 at 09:00 AM on the following described property as set forth in said Summary Final Judgment, to-wit: LOT 10, EDGEMERE PARK, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 12, PAGE 132, 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. Dated this day of SEP 1, 2020. LINDA DOGGETT CLERK OF THE CIRCUIT COURT As Clerk of the Court (SEAL) BY: T. Cline, D.C. MCCALLA RAYMER LEIBERT PIERCE, LLC 110 SE 6th Street, Suite 2400 Fort Lauderdale, FL 33301 flaccountspayable@mccalla.com Counsel of Plaintiff 6597018 19-01046-2 September 11, 18, 2020 20-03043L

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CASE NO.: 19-CA-0003170 THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWABS INC., ASSET-BACKED CERTIFICATES, SERIES 2006-7, Plaintiff, v. JONATHAN JOSEPH A/K/A JONATHAN D. JOSEPH SR., ET AL., Defendant. NOTICE IS HEREBY GIVEN pursuant to an Order entered in Civil Case No. 19-CA-0003170 in Circuit Court of the 20th Judicial Circuit in and for Lee County, Florida, wherein THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWABS INC., ASSET-BACKED CERTIFICATES, SERIES 2006-7, Plaintiff and JONATHAN JOSEPH A/K/A JONATHAN D. JOSEPH SR.; JOEANNE JOSEPH A/K/A JOEANNE THOMAS-JOSEPH; ARROW FINANCIAL SERVICES, L.L.C., AS ASSIGNEE OF WELLS FARGO, THE ISSUER OF A WELLS FARGO FINANCE CREDIT ACCOUNT are Defendant(s), 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 January 6, 2021 the following described property as set forth in said Final Judgment, to-wit: LOT 13, BLOCK 64, UNIT 10, SECTION 26, TOWNSHIP 44 SOUTH, RANGE 26 EAST, LEHIGH ACRES, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 15, PAGE 75 OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. Property Address: 3108 6th Street West, Lehigh Acres, Florida 33971 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. Dated: SEP 2 2020 LINDA DOGGETT CLERK OF THE CIRCUIT COURT Lee County, Florida (SEAL) T. Cline DEPUTY CLERK OF COURT Submitted By: Jason M Vanslette Kelley Kronenberg 10360 West State Road 84 Fort Lauderdale, FL 33324 Service Email: ftlrealprop@kelleykronenberg.com File No.: M190422-JMV Case No.: 19-CA-0003170 September 11, 18, 2020 20-03046L

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CASE NO.: 16-CA-885 JAMES B. NUTTER & COMPANY, Plaintiff, v. JEAN C. SMITH, ET AL., Defendant. NOTICE IS HEREBY GIVEN pursuant to an Order in Civil Case No. 16CA-885 in Circuit Court of the 20th Judicial Circuit in and for Lee County, Florida, wherein JAMES B. NUTTER & COMPANY, Plaintiff and ALBERT R. WHITMORE, PERSONAL REPRESENTATIVE OF THE ESTATE OF JEAN C. SMITH; UNITED STATES OF AMERICA ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; SEVEN LAKES ASSOCIATION, INC.; ALBERT R. WHITMORE, IN HIS INDIVIDUAL CAPACITY AS A POTENTIAL HEIR TO THE ESTATE OF; MARYELLEN WHITMORE, AS A POTENTIAL HEIR TO THE ESTATE are Defendant(s), 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 January 6, 2021 the following described property as set forth in said Final Judgment, to-wit: FAMILY UNIT NO. 12A, SEVEN LAKES CONDOMINIUM 41, ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF, AS RECORDED IN OFFICIAL RECORDS BOOK 1454, PAGE 7, AS THEREAFTER AMENDED, OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA. Property Address: 1779 Augusta Drive, #12A, Ft. Myers, Florida 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. Dated: SEP 4 2020 LINDA DOGGETT CLERK OF THE CIRCUIT COURT Lee County, Florida (SEAL) M. Eding DEPUTY CLERK OF COURT Submitted By: Jason M Vanslette Kelley Kronenberg 10360 West State Road 84 Fort Lauderdale, FL 33324 Service Email: ftlrealprop@kelleykronenberg.com File No.: JN17081-JMV Case No.: 16-CA-885 September 11, 18, 2020 20-03066L


34

BUSINESS OBSERVER

LEE COUNTY

SEPTEMBER 18 - SEPTEMBER 24, 2020

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 #:2020001339 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 16-018067 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 15 BLK 65 PB 15 PG 166 LOT 9 Strap Number 1145-27-15-00065.0090 Names in which assessed: AMERIACHOICE REO LLC, 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03023L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000717 NOTICE IS HEREBY GIVEN that HMF FL E 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: 18-035713 Year of Issuance 2018 Description of Property PASEO DESC IN INST#2007-131860 BLDG 76 UNIT 7609 Strap Number 09-45-25-P3-00200.7609 Names in which assessed: JOSEPH A OKEEFE, NATALIE M KUNSMAN OKEEFE 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03039L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000712 NOTICE IS HEREBY GIVEN that HMF FL E 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: 18-033641 Year of Issuance 2018 Description of Property SUNSET VISTA CONDO B OR 1509 PG 1286 UNIT 202 Strap Number 23-4424-P2-02600.0202 Names in which assessed: SARA J BARTLETT, THOMAS J BARTLETT 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03038L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000710 NOTICE IS HEREBY GIVEN that HMF FL E 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: 18-033054 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 64 BLK 1688 PB 21 PG 90 LOTS 68 + 69 Strap Number 1545-23-C2-01688.0680 Names in which assessed: ROSSALL J AND HELEN L JOHNSON 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03037L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001288 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: 18-019202 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 12 BLK 75 PB 18 PG 65 LOT 18 Strap Number 2145-27-12-00075.0180 Names in which assessed: SHANNON FITZGERALD 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03035L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001287 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: 18-019146 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 8 BLK 43 PB 18 PG 61 LOT 7 Strap Number 2145-27-08-00043.0070 Names in which assessed: TERRY D FINE 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03034L

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 #:2020001393 NOTICE IS HEREBY GIVEN that Gre Holdings 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: 14-013766 Year of Issuance 2014 Description of Property PAGE PARK BLK M PB 8 PG 92 LOT 4 Strap Number 12-45-24-01000M0.0040 Names in which assessed: ANNA Z MILLAR, MARK R MILLAR 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-02993L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001397 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: 15-010414 Year of Issuance 2015 Description of Property GREENBRIAR UNIT 55 BLK 319 PB 27 PG 78 LOT 4 Strap Number 06-44-2720-00319.0040 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03001L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001271 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: 15-010012 Year of Issuance 2015 Description of Property GREENBRIAR UNIT 15 PART E BLK 73 PB 27 PG 25 LOT 5 Strap Number 0444-27-11-00073.0050 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-02999L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001404 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: 15-012675 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 2 BLK 8 DB 254 PG 65 LOT 12 E 1/2 Strap Number 21-44-27-02-00008.0120 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03007L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001401 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: 15-011196 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 9 BLK 35 DB 254 PG 90 LOT 13 W 1/2 Strap Number 12-44-27-09-00035.013B 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03004L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001273 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: 15-013315 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 3 BLK 10 DB 254 PG 45 E 1/2 LOT 1 Strap Number 25-44-27-03-00010.001B 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03010L

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 #:2020001411 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: 16-010609 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 8 BLK.32 DB 252 PG 234 LOT 13 W 1/2 Strap Number 19-44-27-0800032.013A 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03019L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001335 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 16-010762 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 7 REPLT BLK 28 PB 15 PG 29 W 1/2 LOT 12 Strap Number 20-44-27-0700028.012A Names in which assessed: MOHAMMAD S M GH ALENEZI 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03020L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001283 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: 18-018464 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 14 BLK 73 PB 15 PG 146 LOT 6 Strap Number 1445-27-14-00073.0060 Names in which assessed: CARLOS MERCEDES, LIGIA A RIVAS 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03031L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001282 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: 18-017426 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 7 BLK 27 PB 15 PG 157 LOT 4 Strap Number 1145-27-07-00027.0040 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03030L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001279 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: 18-008211 Year of Issuance 2018 Description of Property GREENBRIAR UNIT 7 PT N BLK 34 PB 27 PG 11 LOT 14 Strap Number 03-4427-10-00034.0140 Names in which assessed: CYPRESS HILL INVESTORS 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03028L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001390 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 16-021093 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 11 BLK 37 PB 20 PG 48 LOT 29 Strap Number 26-45-27-11-00037.0290 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03027L

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 19-CA-001852 DITECH FINANCIAL LLC F/K/A GREEN TREE SERVICING LLC, Plaintiff, vs. BRYAN C. TAYLOR, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated February 06, 2020, and entered in 19-CA-001852 of the Circuit Court of the TWENTIETH Judicial Circuit in and for Lee County, Florida, wherein NEWREZ LLC D/B/A SHELLPOINT MORTGAGE SERVICING is the Plaintiff and BRYAN C. TAYLOR; UNKNOWN SPOUSE OF BRYAN C. TAYLOR; MATERA CONDOMINIUM ASSOCIATION, INC. are the Defendant(s). Linda Doggett will sell to the highest and best bidder for cash at www.lee.realforeclose.com, at 09:00 AM, on Oct. 2, 2020, the following described property as set forth in said Final Judgment, to wit: UNIT NO. 1308, BUILDING NO 13, OF MATERA, A CON-

DOMINIUM ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF, AS RECORDED IN INSTRUMENT # 2006000435696,OF THE PUBLIC RECORDS OF LEE COUNTY, FLORIDA Property Address: 4340 LAZIO WAY UNIT 1308, FORT MYERS, FL 33901 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, Scion 45.031. Dated this day of JUL -8, 2020. Linda Doggett As Clerk of the Court (SEAL) By: T. Cline As Deputy Clerk Submitted by: Robertson, Anschutz & Schneid, P.L. Attorneys for Plaintiff 6409 Congress Ave., Suite 100, Boca Raton, FL 33487 Telephone: 561-241-6901 Fax: 561-997-6909 18-224870 - SaL September 11, 18, 2020 20-03075L

SECOND INSERTION NOTICE OF ACTION FOR PETITION TO ESTABLISH PATERNITY, TIMESHARING SCHEDULE, PARENTING PLAN, AND RELATED RELIEF IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA CIVIL ACTION CASE NO. : 20-DR-4486 IN RE: JOSE DE JESUS MARQUEZ OROZCO, Petitioner/Father, v. INDY BERENICE SOTO RODRIGUEZ Respondent/Mother. TO: Indy Bernice Soto Rodriguez Unknown 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 KARLA Y. CAMPOS-ANDERSEN, ESQ., whose address is 1617 Hendry St., #311, Fort Myers, Florida 33901 on or before Oct 13, 2020, and file the original with the clerk of this Court at LEE County Courthouse, 1700 Monroe St., Fort Myers, Florida 33901, 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: 09/02/2020 Linda Doggett CLERK OF THE CIRCUIT COURT (SEAL) By: K Shoap Deputy Clerk KARLA Y. CAMPOS-ANDERSEN, ESQ., 1617 Hendry St., #311, Fort Myers, Florida 33901 Sept. 11, 18, 25; Oct. 2, 2020 20-03050L

SECOND INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001284 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: 18-018673 Year of Issuance 2018 Description of Property MIRROR LAKE ESTATES BLK 1 PB 23 PG 85 LOT 9 Strap Number 15-45-2717-00001.0090 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03032L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001286 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: 18-019145 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 8 BLK 43 PB 18 PG 61 LOT 6 Strap Number 2145-27-08-00043.0060 Names in which assessed: TERRY D FINE 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03033L


SEPTEMBER 18 - SEPTEMBER 24, 2020

LEE COUNTY

BusinessObserverFL.com

35

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 #:2020001148 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: 14-004588 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 7 BLK.64 PB 15 PG 60 LOT 7 Strap Number 1144-26-07-00064.0070 Names in which assessed: TIMIOS 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-02992L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001332 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 15-010382 Year of Issuance 2015 Description of Property GREENBRIAR UNIT 51 BLK 301 PB 27 PG 74 LOT 1 Strap Number 06-44-2716-00301.0010 Names in which assessed: SMATLIK 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03000L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001388 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 16-008602 Year of Issuance 2016 Description of Property GREENBRIAR UNIT 51 BLK 299 PB 27 PG 74 LOT 9 Strap Number 06-44-2716-00299.0090 Names in which assessed: RUBYE H PERKINSON 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03015L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001336 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 16-017647 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 9 BLK 48 PB 18 PG 10 LOT 8 Strap Number 1045-27-09-00048.0080 Names in which assessed: MARY N MARSDEN 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03021L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001167 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: 18-008702 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 5 BLK 19 DB 252 PG 441 LOT 1 E 1/2 Strap Number 07-44-27-05-00019.001B Names in which assessed: FREDEL BOWERBANK 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03029L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001342 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 16-019838 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 13 BLK 86 PB 18 PG 66 LOT 8 Strap Number 2145-27-13-00086.0080 Names in which assessed: JOAN A MILSK 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03026L

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 #:2020001405 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: 15-012719 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 6 BLK 23 DB 254 PG 65 LOT 13 W 1/2 Strap Number 21-44-27-06-00023.013A 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03008L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001410 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: 16-008995 Year of Issuance 2016 Description of Property GREENBRIAR UNIT 20 BLK 115 PB 27 PG 32 LOT 16 Strap Number 09-4427-09-00115.0160 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03018L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001389 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 16-008603 Year of Issuance 2016 Description of Property GREENBRIAR UNIT 51 BLK 300 PB 27 PG 74 LOT 4 Strap Number 06-44-2716-00300.0040 Names in which assessed: ALEX ZARAK, ARLENE ZARAK 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03016L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001346 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: 16-002088 Year of Issuance 2016 Description of Property SUN DIET VILLAGE PB 9 PG 55 LOT 335 Strap Number 07-44-22-0300000.3350 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03014L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001341 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 16-018448 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 5 BLK 29 PB 18 PG 23 LOT 14 Strap Number 1345-27-05-00029.0140 Names in which assessed: VERTU RBS REFERENCE: V0087 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03025L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001340 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 16-018447 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 5 BLK 29 PB 18 PG 23 LOT 13 Strap Number 1345-27-05-00029.0130 Names in which assessed: VERTU RBS REFERENCE: V0087 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03024L

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 #:2020001403 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: 15-012143 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 2 BLK 7 DB 252 PG 456 LOT 24 W 1/2 Strap Number 18-44-27-0200007.024B 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03006L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001402 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: 15-011850 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 7 BLK 28 DB 254 PG 70 LOT 1 E 1/2 Strap Number 16-44-27-07-00028.001B Names in which assessed: LAZARA M SASTRE, LUIS E RODRIGUEZ 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03005L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001399 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: 15-010939 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 6 BLK.22 DB 259 PG 121 LOT 24 E 1/2 Strap Number 11-44-27-06-00022.024A Names in which assessed: GLADYS A DANGOND, MANUEL M DANGOND 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03003L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001398 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: 15-010931 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 6 BLK 22 DB 259 PG 121 LOT 1 E 1/2 Strap Number 11-44-27-06-00022.001B Names in which assessed: ARIFA ZULFIQAR, ARIFA ZULFIQARA 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03002L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001275 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: 15-022806 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 7 BLK 39 PB 18 PG 113 LOT 18 Strap Number 25-45-27-07-00039.0180 Names in which assessed: 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03013L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001408 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: 15-018174 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 4 BLK 24 PB 15 PG 173 LOT 5 Strap Number 0145-27-04-00024.0050 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03012L

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 #:2020001268 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: 14-020810 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 6 BLK 33 PB 18 PG 112 LOT 16 Strap Number 25-45-27-06-00033.0160 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-02995L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001267 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: 14-020809 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 6 BLK 33 PB 18 PG 112 LOT 15 Strap Number 25-45-27-06-00033.0150 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-02994L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001032 NOTICE IS HEREBY GIVEN that Theresa Codilla 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: 13-019986 Year of Issuance 2013 Description of Property SOUTHWOOD N PT UNIT 10 BLK 51 PB 26 PG 71 LOT 6 Strap Number 07-4527-10-00051.0060 Names in which assessed: LUZ E MACHADO, MARIA V DIAZ, NELSON J DIAZ, ROLANDO F MACHADO 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-02990L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001343 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: 15-002885 Year of Issuance 2015 Description of Property KREAMERS AVOCADO SUBD BLK 22 PB 5 PG 21 LOT 2 UNIT IV B Strap Number 05-44-22-0100022.1340 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-02998L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001270 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: 14-021851 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 8 BLK 49 PB 18 PG 146 LOT 5 Strap Number 3645-27-08-00049.0050 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-02997L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001269 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: 14-021850 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 8 BLK 49 PB 18 PG 146 LOT 4 Strap Number 36-45-27-08-00049.0040 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-02996L


36

BUSINESS OBSERVER

LEE COUNTY

SEPTEMBER 18 - SEPTEMBER 24, 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 #:2020001128 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 14-003776 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 8 BLK.87 PB 15 PG 58 LOT 1 Strap Number 0144-26-08-00087.0010 Names in which assessed: LUCILLE B SAUERS 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02865L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001127 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 14-003657 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 5 BLK.49 PB 15 PG 58 LOT 8 Strap Number 0144-26-05-00049.0080 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02864L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001145 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: 14-000097 Year of Issuance 2014 Description of Property LEHIGH PARK UNIT 2 BLK 17 PB 15 PG 65 LOT 16 Strap Number 22-4426-02-00017.0160 Names in which assessed: NELIDA GONZALEZ 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02863L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001153 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: 14-017206 Year of Issuance 2014 Description of Property TWIN LAKE ESTATE UNIT 7 BLK 26 PB 15 PG 213 LOT 6 Strap Number 0345-27-07-00026.0060 Names in which assessed: JAMIE 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02878L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001147 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: 14-004575 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 7 BLK.61 PB 15 PG 60 LOT 5 Strap Number 1144-26-07-00061.0050 Names in which assessed: NOOSA ENTERPRISES 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02877L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001142 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 14-018301 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 16 BLK 95 PB 18 PG 17 LOT 13 Strap Number 1045-27-16-00095.0130 Names in which assessed: MARY LARICCIA 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02880L

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 #:2020001162 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: 18-005394 Year of Issuance 2018 Description of Property LEHIGH PARK UNIT 2 BLK 19 PB 15 PG 65 LOT 21 Strap Number 22-4426-02-00019.0210 Names in which assessed: CARLOS FABIAN CLAROS FERNANDEZ 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02911L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000703 NOTICE IS HEREBY GIVEN that HMF FL E 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: 18-022942 Year of Issuance 2018 Description of Property WISTERIA POINTE SEC II CONDO DESC OR 3503 PG 3378 PH 4 BLDG 9 UNIT 906 Strap Number 11-4725-E3-22009.0906 Names in which assessed: CORA L PAPPAS 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02920L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000701 NOTICE IS HEREBY GIVEN that HMF FL E 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: 18-021591 Year of Issuance 2018 Description of Property GULF REFLECTIONS DESC IN INST #2005-118035 PH III BLDG C UNIT 404 Strap Number 0646-24-35-0000C.0404 Names in which assessed: ODEL A STRANGE 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02918L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000700 NOTICE IS HEREBY GIVEN that HMF FL E 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: 18-021378 Year of Issuance 2018 Description of Property HARBOUR PALMS I PB 49 PG 86 LOT 7 Strap Number 02-46-23-2000000.0070 Names in which assessed: ELIZABETH J VOISIN, PAUL H VOISIN 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02917L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001124 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: 18-018897 Year of Issuance 2018 Description of Property MIRROR LAKES UNIT 69 BLK 270 PB 27 PG 156 LOT 18 Strap Number 19-45-27-69-00270.0180 Names in which assessed: GEORGE A PATTERSON 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02915L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000618 NOTICE IS HEREBY GIVEN that Emerald Tax SB Muni Cust For 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: 18-033539 Year of Issuance 2018 Description of Property BEN MAR CONDOMINIUM OR 1025 PG 916 APT 210 Strap Number 1344-24-P2-00100.2100 Names in which assessed: ROBERT E MARINI 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02924L

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 #:2020001102 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: 14-021460 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 14 BLK 68 PB 18 PG 137 LOT 13 Strap Number 27-45-27-14-00068.0130 Names in which assessed: CHARLES E BROWN, IRMA W BROWN 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02883L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001143 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 14-018571 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 4 BLK 15 PB 15 PG 226 LOT 3 Strap Number 12-45-27-04-00015.0030 Names in which assessed: VERTU RBS REF V0078 + V0084, VERTU RBS V0078 AND V0084 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02881L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001111 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: 15-010530 Year of Issuance 2015 Description of Property GREENBRIAR UNIT 39 PT S BLK 253A PB 27 PG 62 + AMEND OR 1045 PG 236 LOT 6 Strap Number 0744-27-08-00253.A060 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02891L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001117 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: 15-032638 Year of Issuance 2015 Description of Property CAPE CORAL UNIT 59 BLK 4176 PB 19 PG 142 LOTS 29 + 30 Strap Number 07-44-23-C4-04176.0290 Names in which assessed: JANET L MORGAN, MARY R MARINO 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02899L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001289 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: 18-019245 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 14 BLK 95 PB 18 PG 67 LOT 28 Strap Number 2145-27-14-00095.0280 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02916L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000630 NOTICE IS HEREBY GIVEN that Emerald Tax SB Muni Cust For 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: 18-035573 Year of Issuance 2018 Description of Property KEY WEST PROFESSIONAL CENTRE II OR 2057 PG 3424 UNIT H-60 Strap Number 03-45-24-P200600.H600 Names in which assessed: P HOMME LOANS CORP 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02926L

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 #:2020001135 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 14-004118 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 11 BLK.106 PB 15 PG 59 LOT 10 Strap Number 02-44-26-11-00106.0100 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02870L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001130 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 14-003825 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 11 BLK.109 PB 15 PG 58 LOT 1 Strap Number 0144-26-11-00109.0010 Names in which assessed: DAVID P POVEDA, DAVID PRIETO POVEDA, VANESSA A MONTOYA, VANESSA ANDREA MONTOYA 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02867L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001104 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: 14-021920 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 13 BLK 77 PB 28 PG 71 LOT 14 Strap Number 3645-27-13-00077.0140 Names in which assessed: WALKER C BRENNAN JR TRUST, WALTER C BRENNAN 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02884L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001109 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: 14-032578 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 47 PART 2 BLK 3520 PB 23 PG 126 LOTS 45 + 46 Strap Number 05-44-24-C103520.0450 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02889L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001108 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: 14-032301 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 45 PART 1 BLK 1882 PB 21 PG 148 LOTS 17 + 18 Strap Number 35-44-23-C101882.0170 Names in which assessed: NICHOLAS V DAMATO, VINCENT A DAMATO 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02888L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001123 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: 17-028703 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 60 BLK 4270 PB 19 PG 169 LOTS 34 THRU 36 Strap Number 06-44-23-C204270.0340 Names in which assessed: SANDRA M MESSINGER, SANDRA MESSINGER 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02907L


SEPTEMBER 18 - SEPTEMBER 24, 2020

LEE COUNTY

BusinessObserverFL.com

37

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 #:2020001132 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 14-003994 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 6 BLK 56 PB 15 PG 59 LOT 11 Strap Number 0244-26-06-00056.0110 Names in which assessed: HINA BAVISHI, YATINKUMAR BAVISHI 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02869L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001129 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 14-003811 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 10 BLK.101 PB 15 PG 58 LOT 5 Strap Number 0144-26-10-00101.0050 Names in which assessed: CAMEO DELOACH, DEBORAH A MITCHELL 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02866L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001146 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: 14-004521 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 5 BLK.40 PB 15 PG 60 LOT 1 Strap Number 1144-26-05-00040.0010 Names in which assessed: RITA DUNN, WILLIAM JOHNSON 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02876L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001140 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 14-004153 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 12 BLK.117 PB 15 PG 59 LOT 18 Strap Number 0244-26-12-00117.0180 Names in which assessed: ELIANE POTTER, JEFF POTTER 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02875L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001139 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 14-004131 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 11 BLK 113 PB 15 PG 59 LOT 4 Strap Number 0244-26-11-00113.0040 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02874L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001110 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: 14-034310 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 65 BLK 3332 PB 21 PG 152 LOTS 7 + 8 Strap Number 10-45-23-C4-03332.0070 Names in which assessed: PROJECT FREE 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02890L

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 #:2020001107 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: 14-031906 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 93 BLK 5943 PB 25 PG 4 LOTS 33 + 34 Strap Number 3244-23-C3-05943.0330 Names in which assessed: VERNICE HORNE 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02887L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001106 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: 14-031488 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 62 BLK 3088 PB 21 PG 37 LOTS 28 + 29 Strap Number 2644-23-C2-03088.0280 Names in which assessed: TIMOTHY J MCGLYN 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02886L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001105 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: 14-028126 Year of Issuance 2014 Description of Property CAPE CORAL UNIT 32 BLK 2139 PB 16 PG 10 LOTS 48 + 49 Strap Number 3143-24-C2-02139.0480 Names in which assessed: BIG FLOOR 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02885L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001274 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: 15-013398 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 9 BLK.34 DB 254 PG 45 LOT 12 E 1/2 Strap Number 25-44-27-09-00034.012B Names in which assessed: JACQUELINE CUETO 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02893L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001333 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 15-012567 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 7 REPLT. BLK.26 DB 263 PG 358 LOT 24 W 1/2 Strap Number 20-44-27-0700026.024A Names in which assessed: EDWARD RYBARCZYK 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02892L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001144 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 16-016459 Year of Issuance 2016 Description of Property LEHIGH ACRES UNIT 5 BLK.33 PB 15 PG 194 LOT 8 Strap Number 02-45-27-05-00033.0080 Names in which assessed: AMERICAN ESTATE 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02901L

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001118 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: 16-025347 Year of Issuance 2016 Description of Property CAPE CORAL UNIT 36 BLK 2327A PB 16 PG 125 LOTS 20 THRU 23 Strap Number 25-43-23-C1-02327. A200 Names in which assessed: LYNN FRANKLIN 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02902L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001121 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: 17-025253 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 40 BLK 2793 PB 17 PG 86 LOTS 33 + 34 Strap Number 2643-23-C3-02793.0330 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02905L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001119 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: 16-027192 Year of Issuance 2016 Description of Property CAPE CORAL UNIT 36 PT 1 BLK 2490 PB 23 PG 88 LOTS 53 + 54 Strap Number 36-43-23-C4-02490.0530 Names in which assessed: ANGEL RIVERA, ROMONA RIVERA 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02903L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001281 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: 18-015131 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 4 BLK 46 PB 15 PG 97 LOT 14 Strap Number 1145-26-04-00046.0140 Names in which assessed: ROBERT THOMAS MCCLAIN 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02914L

THIRD INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001116 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: 15-032635 Year of Issuance 2015 Description of Property CAPE CORAL UNIT 59 BLK 4174 PB 19 PG 145 LOTS 25 + 26 Strap Number 07-44-23-C4-04174.0250 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02898L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001115 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: 15-032142 Year of Issuance 2015 Description of Property CAPE CORAL UNIT 52 BLK 3803 PB 19 PG 55 LOTS 13-14 + 15 Strap Number 04-44-23-C3-03803.0130 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02897L

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 #:2020001138 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 14-004123 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 11 BLK 109 PB 15 PG 59 LOT 5 Strap Number 0244-26-11-00109.0050 Names in which assessed: FOR TIMIOS PENSION SCHEME TR, 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02873L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001137 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 14-004121 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 11 BLK.107 PB 15 PG 59 LOT 19 Strap Number 0244-26-11-00107.0190 Names in which assessed: TIMIOS LIMITED, TIMIOS LIMITED REF C, TIMIOS LIMITED REFERENCE C 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02872L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001136 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 14-004120 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 11 BLK.107 PB 15 PG 59 LOT 18 Strap Number 0244-26-11-00107.0180 Names in which assessed: TIMIOS LIMITED, TIMIOS LIMITED REF C, TIMIOS LIMITED REFERENCE C 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02871L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001114 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: 15-017961 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 5 BLK 41 PB 15 PG 99 LOT 7 Strap Number 1345-26-05-00041.0070 Names in which assessed: EMISSEL SAINT - JUSTE, EMISSEL SAINT-JUSTE 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02896L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001113 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: 15-017627 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 10 BLK.91 PB 15 PG 97 LOT 2 Strap Number 1145-26-10-00091.0020 Names in which assessed: PINEWOOD GREEN PROPERTIES 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02895L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001112 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: 15-013821 Year of Issuance 2015 Description of Property LEHIGH ACRES UNIT 6 REPLT BLK.23 DB 263 PG 344 LOT 24 W 1/2 Strap Number 29-44-27-0600023.024A 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02894L


38

BUSINESS OBSERVER

LEE COUNTY

SEPTEMBER 18 - SEPTEMBER 24, 2020

FOURTH INSERTION

FOURTH INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001086 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: 14-019342 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 5 BLK 30 PB 18 PG 41 LOT 3 Strap Number 1545-27-05-00030.0030 Names in which assessed: AHMED ALI 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02767L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001085 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: 14-019166 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 6 BLK 35 PB 15 PG 136 LOT 10 Strap Number 14-45-27-06-00035.0100 Names in which assessed: JEAN POLIZZI 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02766L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001125 NOTICE IS HEREBY GIVEN that Paradise Cape Holdings 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: 18-029460 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 35 BLK 2373 PB 16 PG 102 LOT 16 THRU 18 Strap Number 12-44-23-C402373.0160 Names in which assessed: LEE M REICHEL 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02921L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001158 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: 18-003515 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 6 BLK.68 PB 15 PG 58 LOT 7 Strap Number 0144-26-06-00068.0070 Names in which assessed: MARY TRUSS 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02909L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001166 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: 18-008224 Year of Issuance 2018 Description of Property GREENBRIAR UNIT 9 PT S BLK 41 PB 27 PG 14 LOT 12 Strap Number 03-4427-12-00041.0120 Names in which assessed: ARMANDO OLARTE 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02912L

Notice Of Sale Affordable Secure Storage 5775 SR 80 W Labelle, Fl 33935 (863)674-1876 Personal Property consisting of sofas, TVs, clothes, boxes, household goods, totes, boat and trailer and other personal property used in home, office, or garage will be sold or otherwise disposed of at public sales on the dates and times indicated below to satisfy owners lien for rent and fees due in accordance with Florida Statutes: Self storage act, Sections 83.806 and 83.807. all items or spaces may not be available for sale. Cash or Credit cards only for all purchases & tax resale certificates required if applicable. R. Prado unit#228 J. Landry unit #231 T. Harnish unit#104 H. Phillips unit#214 C. Mulling unit #225 A. Zamora unit#161 auction date : 10/12/2020 September 11, 18, 2020 20-03058L

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001058 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: 14-020087 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 4 BLK 23 PB 18 PG 74 LOT 17 Strap Number 2245-27-04-00023.0170 Names in which assessed: WILLIAM E RICKARD 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02771L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001092 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: 14-020848 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 8 BLK.47 PB 18 PG 114 LOT 1 Strap Number 2545-27-08-00047.0010 Names in which assessed: NETTIE K DILE, PAUL O DILE 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02775L

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001082 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: 14-018960 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 11 BLK 57 PB 18 PG 29 LOT 9 Strap Number 1345-27-11-00057.0090 Names in which assessed: VERTU RBS REF: V0087, VERTU RBS REFERENCE: V0087 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02763L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001081 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: 14-018959 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 11 BLK 57 PB 18 PG 29 LOT 8 Strap Number 1345-27-11-00057.0080 Names in which assessed: VERTU RBS REF V0087, VERTU RBS REFERENCE: V0087 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02762L

FOURTH INSERTION

FOURTH 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02786L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001101 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: 14-021345 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 7 BLK 34 PB 18 PG 130 LOT 12 Strap Number 27-45-27-07-00034.0120 Names in which assessed: CHRISTINE R MARLER, SHAWN W MARLER 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02783L

THIRD INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000641 NOTICE IS HEREBY GIVEN that Emerald Tax SB Muni Cust For 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: 18-033582 Year of Issuance 2018 Description of Property EDISON APTS CONDOMINIUM BLDG A OR 715 PG 782 APT 106 Strap Number 13-44-24-P3-0090A.1060 Names in which assessed: DAVID A BRENER, SHAWN K COCHRAN 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02925L

THIRD INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000702 NOTICE IS HEREBY GIVEN that HMF FL E 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: 18-022779 Year of Issuance 2018 Description of Property ISLAND CLUB AT CORKSCREW WOODLANDS PH IV PB 61 PG 81 LOT 128 + UNIT 128A AS DESC IN INST #2010000226322 Strap Number 35-46-25-E408000.1280 Names in which assessed: ROGER K SWEET 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02919L

FOURTH INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000681 NOTICE IS HEREBY GIVEN that HMF FL E 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: 18-002567 Year of Issuance 2018 Description of Property TROPIC TERRACE GARDENS CONDO OR 771 PG 400 UNIT 536 Strap Number 09-44-24-2500000.5360 Names in which assessed: JOHN W MYERS 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02788L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001280 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: 18-008556 Year of Issuance 2018 Description of Property GREENBRIAR UNIT 46 BLK 280 PB 27 PG 69 LOT 3 Strap Number 06-44-2711-00280.0030 Names in which assessed: DONNA J HUIRAS 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02913L

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001077 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: 14-018572 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 4 BLK 15 PB 15 PG 226 LOT 4 Strap Number 12-45-27-04-00015.0040 Names in which assessed: VERTU RBS REF V0078 + V0084, VERTU RBS V0078 AND V0084 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02758L

FOURTH INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001080 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: 14-018873 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 6 BLK 32 PB 18 PG 24 LOT 13 Strap Number 1345-27-06-00032.0130 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02761L

SECOND INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001345 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: 15-014897 Year of Issuance 2015 Description of Property PARL IN NE 1/4 OF SW 1/4 OR 1436 PG 2235 AKA LT 33 ALDEN ACRES SUBD UNREC Strap Number 23-45-22-06-00000.0330 Names in which assessed: DAVID MINASIAN, JOHN P MINASIAN 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03011L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001057 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: 14-016853 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 10 BLK 55 PB 15 PG 179 LOT 26 Strap Number 01-45-27-10-00055.0260 Names in which assessed: JOHN D MACDONALD ESTATE, JOHN MACDONALD 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02756L

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001409 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: 16-008759 Year of Issuance 2016 Description of Property GREENBRIAR UNIT 41 BLK 261 PB 27 PG 64 LOT 13 Strap Number 07-44-2710-00261.0130 Names in which assessed: AMERICAN ESTATE AND TRUST FOR ROBERT WATERS IRA 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03017L

SECOND INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001177 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: 18-020148 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 4 REPLAT SEC 25 BLK 21 PB 35 PG 58 LOT 14 Strap Number 25-45-27-0400021.0140 Names in which assessed: JAVIER ALVARADO, JORGE ALVARADO 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-03036L

FOURTH INSERTION

SECOND INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001064 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: 14-020483 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 15 BLK 54 PB 20 PG 35 LOT 5 Strap Number 2345-27-15-00054.0050 Names in which assessed: VERTU RETIREMENT BENEFIT SCHEME, VERTU RETIREMENT BENEFIT SCHEME PENSION, 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02772L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001133 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 14-004051 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 8 BLK.75 PB 15 PG 59 LOT 3 Strap Number 0244-26-08-00075.0030 Names in which assessed: CHARLYENE M VANCLEAVE, CHARLYENE VANCLEAVE, LYNNE M JAGGAR, LYNNE MASTERS JAGGAR, MERRIT M JAGGAR, MERRITT M JAGGAR, MERRITT MORRIS JAGGAR 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 11/03/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 11, 18, 25; Oct. 2, 2020 20-02991L


SEPTEMBER 18 - SEPTEMBER 24, 2020

LEE COUNTY

BusinessObserverFL.com

39

FOURTH INSERTION

THIRD INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001071 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: 14-003857 Year of Issuance 2014 Description of Property LEHIGH ACRES REPLAT SEC 2 BLK 1 PB 26 PG 100 LOT 2 Strap Number 02-44-26-01-00001.0020 Names in which assessed: MARIA REPETTI 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02748L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001159 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: 18-003769 Year of Issuance 2018 Description of Property LEHIGH ACRES UNIT 5 BLK.51 PB 15 PG 59 LOT 18 Strap Number 02-44-26-05-00051.0180 Names in which assessed: NELLIE WILES 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02910L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001076 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: 14-017830 Year of Issuance 2014 Description of Property SOUTHWOOD UNIT 25 BLK 126 PB 26 PG 89 LOT 12 Strap Number 08-45-2725-00126.0120 Names in which assessed: DEAN BROWN 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02757L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001049 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: 14-010482 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 11 BLK.43 DB 254 PG 70 LOT 12 E 1/2 Strap Number 16-44-27-11-00043.0120 Names in which assessed: FRED ROEMER 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02754L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001074 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: 14-004242 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 6 BLK 30 PB 26 PG 8 LOT 8 Strap Number 0344-26-06-00030.0080 Names in which assessed: MILES B BANWELL 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02752L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001003 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: 18-003021 Year of Issuance 2018 Description of Property BLOUNTS N.S.5 A.FMS. PB 4 PG 66 PT LOT 21 AS DESC OR 1127 PG 733 Strap Number 09-44-2504-00025.1130 Names in which assessed: RONALD W BELL 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02908L

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001010 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: 18-023345 Year of Issuance 2018 Description of Property LEITNER CR MANOR UT 2 BLK 9 PB 30 PG 80 LOT 7 Strap Number 25-4725-B4-00209.0070 Names in which assessed: MARIO ZUVILLAGA ROJAS, ROSALINDA SANTIAGO DE ZUVILLAGA 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02791L

FOURTH INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001084 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: 14-019068 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 17 BLK 90 PB 18 PG 35 LOT 14 Strap Number 1345-27-17-00090.0140 Names in which assessed: PATTY TORRES 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02765L

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001083 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: 14-018979 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 13 BLK.65 PB 18 PG 31 LOT 2 Strap Number 1345-27-13-00065.0020 Names in which assessed: VIRGINIA CERVASIO 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02764L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001079 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: 14-018686 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 11 BLK 50 PB 15 PG 233 LOT 17 Strap Number 12-45-27-11-00050.0170 Names in which assessed: VIRGINIA CERVASIO 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02760L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000597 NOTICE IS HEREBY GIVEN that Emerald Tax SB Muni Cust For 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: 18-032312 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 45 BLK 1755 PB 21 PG 126 LOTS 25 + 26 Strap Number 02-45-23-C4-01755.0250 Names in which assessed: ANTHONY SAPONARA, DONNA LYNN FALCARO 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02793L

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001072 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: 14-003893 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 2 BLK.19 PB 15 PG 59 LOT 9 Strap Number 0244-26-02-00019.0090 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02749L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001098 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: 14-021218 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 16 BLK 41 PB 20 PG 53 LOT 55 Strap Number 2645-27-16-00041.0550 Names in which assessed: TIMIOS LIMITED, TIMIOS LTD 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02780L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001052 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: 14-011333 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 4 BLK 14 DB 254 PG 60 LOT 1 W 1/2 Strap Number 22-44-27-04-00014.001A 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02755L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001075 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: 14-004290 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 10 BLK 51 PB 26 PG 13 LOT 5 Strap Number 0344-26-10-00051.0050 Names in which assessed: MORRIS L HOOVER, STELLA V HOOVER 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02753L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001073 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: 14-003897 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 2 BLK.19 PB 15 PG 59 LOT 15 Strap Number 0244-26-02-00019.0150 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02750L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001078 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: 14-018671 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 9 BLK 45 PB 15 PG 231 LOT 5 Strap Number 1245-27-09-00045.0050 Names in which assessed: DAVID LONG 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02759L

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 #:2020001087 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: 14-019385 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 10 BLK 67 PB 18 PG 46 LOT 13 Strap Number 1545-27-10-00067.0130 Names in which assessed: PETA GAY RITCHIE, WINSOME RITCHIE 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02768L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000607 NOTICE IS HEREBY GIVEN that Cypress Tax SBMUNI Cust For Cypress Tax 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: 18-032665 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 65 BLK.3318 PB 21 PG 162 LOTS 30 + 31 Strap Number 10-45-23-C2-03318.0300 Names in which assessed: ANA R SARASTI, HERNANDO SARASTI 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02795L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001090 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: 14-020821 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 7 BLK 37 PB 18 PG 113 LOT 7 Strap Number 2545-27-07-00037.0070 Names in which assessed: MERLYN YAMILETH REYES, MISAEL REYES 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02773L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001089 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: 14-019391 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 10 BLK 68 PB 18 PG 46 LOT 6 Strap Number 1545-27-10-00068.0060 Names in which assessed: YCB PROPERTIES, YCB PROPERTIES 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02770L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001088 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: 14-019390 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 10 BLK 68 PB 18 PG 46 LOT 5 Strap Number 1545-27-10-00068.0050 Names in which assessed: VERTU RBS REF V0097, VERTU RBS REF V0097 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02769L

FOURTH INSERTION NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001095 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: 14-020867 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 9 BLK 52 PB 18 PG 115 LOT 15 Strap Number 25-45-27-09-00052.0150 Names in which assessed: ANA M MILLER, ANNA MARY MILLER, J L MILLER, JOHN L 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02778L

OFFICIAL COURT HOUSE 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 LV10245

FOURTH INSERTION


40

BUSINESS OBSERVER

LEE COUNTY

SEPTEMBER 18 - SEPTEMBER 24, 2020

THIRD INSERTION

THIRD INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001038 NOTICE IS HEREBY GIVEN that KD Invests 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: 15-039773 Year of Issuance 2015 Description of Property DUNBAR HEIGHTS EXT. BLK C PB 8 PG 66 LOT 19 Strap Number 18-44-25-P4-0090C.0190 Names in which assessed: CULTON BLUE 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02900L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001141 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 14-018245 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 14 BLK.76 PB 18 PG 15 LOT 3 Strap Number 1045-27-14-00076.0030 Names in which assessed: RUFINO CASTILLO 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02879L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000977 NOTICE IS HEREBY GIVEN that BUFFALO BILL, 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: 18-031400 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 47 PT 2 BLK 3549 PB 23 PG 115 LOTS 7 + 8 Strap Number 05-44-24-C2-03549.0070 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02792L

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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02787L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2019002137 NOTICE IS HEREBY GIVEN that Lee County 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: 16-000388 Year of Issuance 2016 Description of Property SUNCOAST EST UNR BLK 16 OR 620 PG 484 LOT 23 Strap Number 2443-24-03-00016.0230 Names in which assessed: JUDY L JENKINS 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02784L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001134 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 14-004097 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 10 BLK.95 PB 15 PG 59 LOT 12 Strap Number 0244-26-10-00095.0120 Names in which assessed: MILES B BANWELL 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02751L

THIRD INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001120 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: 17-025172 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 40 BLK 2830 PB 17 PG 91 LOTS 24 + 25 Strap Number 2643-23-C1-02830.0240 Names in which assessed: NIURKA QUINTANA 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02904L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001122 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: 17-028625 Year of Issuance 2017 Description of Property CAPE CORAL UNIT 56 BLK 4062 PB 19 PG 111 LOTS 43 + 44 Strap Number 05-44-23-C4-04062.0430 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02906L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001002 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: 18-002947 Year of Issuance 2018 Description of Property S/D S 1/2 OF SEC BLK 2 PB 1 PG 53 PT LT 13 DESC OR 446/552 + CCMB 10/512 Strap Number 04-44-2512-00000.013A Names in which assessed: MICHAEL M AVERY 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02789L

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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02785L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001099 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: 14-021308 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 4 BLK 20 PB 18 PG 127 LOT 7 Strap Number 2745-27-04-00020.0070 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02781L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001100 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: 14-021336 Year of Issuance 2014 Description of Property LEHIGH ACRES UT 6 BLK 29 PB 18 PG 129 LOT 29 Strap Number 2745-27-06-00029.0290 Names in which assessed: FELIZARDO WY 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02782L

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 #:2020001204 NOTICE IS HEREBY GIVEN that Cypress Tax SBMUNI Cust For Cypress Tax 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: 18-032309 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 45 BLK 1751 PB 21 PG 123 LOTS 36 + 37 Strap Number 0245-23-C4-01751.0360 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02923L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001126 NOTICE IS HEREBY GIVEN that Paradise Cape Holdings 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: 18-029699 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 49 BLK 3618 PB 17 PG 154 LOTS 31 + 32 Strap Number 15-44-23-C2-03618.0310 Names in which assessed: COOMAR PERSAUD 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02922L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001097 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: 14-021160 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 11 BLK 37 PB 20 PG 48 LOT 30 Strap Number 26-45-27-11-00037.0300 Names in which assessed: TIMIOS LTD 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02779L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000622 NOTICE IS HEREBY GIVEN that Cypress Tax SBMUNI Cust For Cypress Tax 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: 18-033859 Year of Issuance 2018 Description of Property EVANS AVENUE HEIGHTS BLK E PB 6 PG 48 LOTS 10 + 11 Strap Number 25-44-24-P2-0030E.0100 Names in which assessed: TIMOTHY E WESTERVELT 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02797L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000613 NOTICE IS HEREBY GIVEN that Emerald Tax SB Muni Cust For 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: 18-033338 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 7 BLK 332 PB 12 PG 125 LOTS 17 + 18 Strap Number 0745-24-C3-00332.0170 Names in which assessed: PATRICIA WASHINGTON 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02796L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020000605 NOTICE IS HEREBY GIVEN that Cypress Tax SBMUNI Cust For Cypress Tax 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: 18-032652 Year of Issuance 2018 Description of Property CAPE CORAL UNIT 65 BLK 3337 PB 21 PG 158 LOTS 5 + 6 Strap Number 10-45-23-C1-03337.0050 Names in which assessed: JOHN A LETENDRE 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02794L

THIRD INSERTION

FOURTH INSERTION

FOURTH INSERTION

THIRD INSERTION

FOURTH INSERTION

FOURTH INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001131 NOTICE IS HEREBY GIVEN that CRW Holdings 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: 14-003970 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 5 BLK.49 PB 15 PG 59 LOT 20 Strap Number 02-44-26-05-00049.0200 Names in which assessed: DONALD J SWEENEY ESTATE, JEROME M SWEENEY ESTATE, PATRICK J SWEENEY JR, PATRICK JOSEPH SWEENEY JR, VERNETTI MCCOMBS 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02868L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001004 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: 18-003080 Year of Issuance 2018 Description of Property LAMPS UNREC.SUBD. LOT 20 + W 1/2 OF LOT 21 Strap Number 09-4425-17-00020.0000 Names in which assessed: ALICIA SANTOS, ARACELI RIOS, DANIEL SALINAS, DELINA SANCHEZ, DELMA TORRES, JESUS M SALINAS JR, JUAN C SANCHEZ 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02790L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001091 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: 14-020829 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 7 BLK 38 PB 18 PG 113 LOT 18 Strap Number 25-45-27-07-00038.0180 Names in which assessed: VERTU RETIREMENT BENEFIT SCHEME, VERTU RETIREMENT BENEFIT 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02774L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001093 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: 14-020852 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 9 BLK 49 PB 18 PG 115 LOT 11 Strap Number 25-45-27-09-00049.0110 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02776L

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001094 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: 14-020853 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 9 BLK 49 PB 18 PG 115 LOT 12 Strap Number 25-45-27-09-00049.0120 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 10/20/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Aug. 28; Sept. 4, 11, 18, 2020 20-02777L

THIRD INSERTION

NOTICE OF APPLICATION FOR TAX DEED Section 197.512 F.S. Tax Deed #:2020001096 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: 14-021064 Year of Issuance 2014 Description of Property LEHIGH ACRES UNIT 7 PB 20 PG 44 POR OF TRACT D DESC IN OR 4311 PG 459 Strap Number 2645-27-07-00000.D020 Names in which assessed: LAURIE A JERRIEY, LAURIE JERRIEY, QUINN JERRIEY, QUINN T JERRIEY 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 10/27/2020 at 10:00 am, by Linda Doggett, Lee County Clerk of the Courts. Sept. 4, 11, 18, 25, 2020 20-02882L


Public Notices PAGE 25

PAGES 25-32 SEPTEMBER 18 - SEPTEMBER 24, 2020

COLLIER COUNTY LEGAL NOTICES FIRST INSERTION

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: 14600 Old US 41 Naples, FL 34110 October 7th, 2020 at 12:00pm Donald Dotson TV, aquarium, chairs, dresser, mattress’, boxes and tools Scott Anderson Chairs, dresser, computers, TV, toys, boxes, shelving, and tools Donald Lester Household goods and furniture Donald Lester Bike, artwork, fountains, bed, chair, mattress, tools and shelving Donald Lester Household goods and 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 personal property. September 18, 25, 2020 20-01692C

Notice is hereby given that NAPLES GIFT BASKETS, LLC, OWNER, desiring to engage in business under the fictitious name of NAPLES GIFT BASKETS AND FLORAL located at 1913 TIMBERLINE DRIVE, NAPLES , FLORIDA 34109 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. September 18, 2020 20-01717C

Notice is hereby given that THOMAS DUKES, OWNER, desiring to engage in business under the fictitious name of GULF COAST REFERRALS located at 601 W DELAWARE AVE, APT A2,, IMMOKALEE, FLORIDA 34142 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. September 18, 2020 20-01746C

Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 571 Airport Pulling Rd. N. Naples FL 34104 Phone: 239-643-5113 Auction date: 10/8/2020 Time: 10:00 AM Nakita Joseph Box spring, file cabinet Ruth Fernandez Clothes, Boxes, Totes 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. September 18, 25, 2020 20-01710C

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA - A CIVIL ACTION Case Number: 2020-CA-2081 GUSTO BELLA VITA CONDOMINIUM ASSOCIATION, INC., a Florida corporation not-for-profit, Plaintiff, vs. ELIZABETH CONNORS; UNKNOWN SPOUSE OF ELIZABETH CONNORS, if married; UNKNOWN TENANT #1; UNKNOWN TENANT #2, Defendants. TO: ELIZABETH CONNORS; UNKNOWN SPOUSE OF ELIZABETH CONNORS, if married, 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 lien on the following property in Collier County, Florida: Unit 1503, Gusto Bella Vita, a Condominium according to the Declaration of Condominium thereof recorded in O.R. Book 4121, Page 1043, et seq., as amended, of the Public Records of Collier County, Florida. has been filed against you and all parties having or claiming to have any right, title or interest in the property, and you are required to serve a copy of your written defenses, if any, to it on J. Todd Murrell, Esq., the plaintiffs attorney, whose address is The Murrell Law Firm, P.A., 1044 Castello Drive, Suite 106, Naples, Florida 34103, within 30 days after the first 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 this 09 day of Sep, 2020. CRYSTAL K. KINZEL CLERK OF THE CIRCUIT COURT (SEAL) By: Kathleen Murray As Deputy Clerk Kathleen Murray J. Todd Murrell, Esq., the plaintiffs attorney The Murrell Law Firm, P.A. 1044 Castello Drive, Suite 106 Naples, Florida 34103 September 18, 25, 2020 20-01744C

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CIVIL ACTION CASE NO. 2020-CA-1239 GRANADA LAKES VILLAS CONDOMINIUM ASSOCIATION, INC., Plaintiff, v. YUGO REALTY, LLC, et al., Defendants. NOTICE IS HEREBY GIVEN that, pursuant to a Final Summary Judgment of Foreclosure dated September 8, 2020 entered in Civil Case No. 2020-CA-1239 of the Circuit Court of the Twentieth Judicial Circuit in and for Collier County, Florida, I will sell to the Highest and Best Bidder for Cash beginning at 11:00 a.m. on the 1 day of October, 2020 in the lobby on the third floor at the Collier County Courthouse Annex, 3315 Tamiami Trail, Naples, Florida 34112, the following described property as set forth in said Final Judgment, to-wit: Unit No. 6 in Building 100, of Granada Lakes Villas Condominium, a condominium according to the Declaration of Condominium recorded in Official Records Book 3639, at Page 1537, of the Public Records of Collier County, Florida, together with an undivided interest or share in the common elements appurtenant thereof as set forth in said 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. Dated 11 day of September, 2020. Clerk of Courts, Crystal K. Kinzel (SEAL) By: Kathleen Murray Deputy Clerk Kathleen Murray Todd B. Allen, Esq. Lindsay & Allen, PLLC 13180 Livingston Rd., Suite 206 Naples, FL 34109 (239) 593-7900 todd@naples.law; nancy@naples.law September 18, 25, 2020 20-01715C

FIRST INSERTION Online 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: 10550 Goodlette Rd Naples, FL 34109 10/06/2020 at 11:30 AM William Fernandez - House 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. September 18, 25, 2020 20-01693C

FIRST INSERTION Notice is hereby given that on dates below these vehicles will be sold at public sale on the date listed below at 10AM for monies owed on vehicle repair and storage cost pursuant to Florida Statutes 713.585. Please note, parties claiming interest have right to a hearing prior to the date of sale with the Clerk of Courts as reflected in the notice. The owner has the right to recover possession of the vehicle without judicial proceedings as pursuant to Florida Statute 559.917. Any proceeds recovered from the sale of the vehicle over the amount of the lien will be deposited clerk of the court for disposition upon court order. “No Title Guaranteed, A Buyer Fee May Apply” start at 10AM 10/13/20 Florida Motorsports 6329 Naples Blvd 11 Can-AM 2BXJBKC16BV001474 $5340.96 September 18, 2020 20-01709C

FIRST INSERTION Notice of public sale: VICTORY TOWING GIVES NOTICE OF FORECLOSURE OF LIEN AND INTENT TO SELL THESE VEHICLES ON 10/01/2020 @ 10AM AT 1730 40TH TERR SW NAPLES FL 341166036, PURSUANT TO SUBSECTION 713.78 OF THE FLORIDA STATUTES. VICTORY TOWING RESERVES THE RIGHT TO REJECT ANY /OR ALL BIDS 2010 MERC VIN# 3MEHM0JA2AR648860 2004 FORD VIN# 1FAFP34N65W217799 2000 HOND VIN# 1HGCG1650YA065083 September 18, 2020 20-01722C

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: 7391 Rattlesnake Hammock Rd., Naples FL 34113 Phone: 239-280-1255 Auction date: 10/6/2020 Time: 2:00 PM Robin Mckendrick Misc Household items Ryan Slade Misc Boxes The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. September 18, 25, 2020 20-01723C

FIRST INSERTION

FIRST INSERTION

Notice is hereby given that LUKAS KOPECNY, OWNER, desiring to engage in business under the fictitious name of SUNSET AUTOMOTIVE OF NAPLES located at 6288 LEE ANN LANE, NAPLES, FLORIDA 34109 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. September 18, 2020 20-01718C

Notice is hereby given that JULIA MARGARITA DEARMAS, OWNER, desiring to engage in business under the fictitious name of JULIE’S CREATIONS located at 2881 TROPICANA BLVD, APT 1, 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. September 18, 2020 20-01747C

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 Batelli Home Services located at 224 Sabal Lake Dr in the City of Naples, Collier County, FL 34104 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 3rd day of September, 2020. Andrew Batelli September 18, 2020 20-01719C

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 Discovery Florida located at 826 Wiggins Pass Rd, 216 in the City of NAPLES, Collier County, FL 34110 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 15th day of September, 2020. Allegra Concetta September 18, 2020 20-01720C

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 THEE CITY’S DINER BAR & GRILL located at 3883 TAMIAMI TRAIL E, in the County of COLLIER in the City of NAPLES, Florida 34112 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at COLLIER, Florida this 11TH day of SEPTEMBER, 2020. NAPLES RESTAURANT CONCEPTS NO 2 LLC September 18, 2020 20-01721C

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 Rena’s Fashion Boutique located at PO Box 985 in the City of Marco Island, Collier County, FL 34146 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 15th day of September, 2020. Rena Dotson September 18, 2020 20-01748C

FIRST INSERTION NOTICE OF PUBLIC SALE: GETTING HOOKED TOWING LLC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/11/2020, 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. 1C3EL65R85N518251 2005 Chrysler 1HGEM22931L012811 2001 Honda 2A4GM68436R777763 2006 Chrysler September 18, 2020 20-01752C

FIRST INSERTION NOTICE OF PUBLIC SALE: GETTING HOOKED TOWING LLC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/02/2020, 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. JN8AZ08T43W116574 2003 Nissan September 18, 2020 20-01750C

FIRST INSERTION NOTICE OF PUBLIC SALE: Morleys Towing of Naples gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/05/2020, 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. 1HGCM56316A107563 2006 Honda 1J4NT1GA8AD626093 2010 Jeep 2C3JA53G25H118324 2005 Chrysler 2C8GP64L52R550528 2002 Chrysler WVWVA7AU2KW197122 2019 Volkswagen September 18, 2020 20-01724C

FIRST INSERTION NOTICE OF PUBLIC SALE: GETTING HOOKED TOWING LLC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/10/2020, 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. 1N6BA0EC8DN312792 2013 Nissan September 18, 2020 20-01751C

FIRST INSERTION Notice is hereby given that ERIC R KAUFMAN, OWNER, desiring to engage in business under the fictitious name of FFH APPAREL located at 1609 BIRDIE DR, NAPLES, FLORIDA 34120 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. September 18, 2020 20-01754C

FIRST INSERTION NOTICE OF PUBLIC SALE: Bald Eagle Towing & Recovery, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/05/2020, 08:00 am at 3880 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. 1FMZU63K62UD35959 2002 Ford 3N1CB51D62L593202 2002 Nissan September 18, 2020 20-01753C

FIRST INSERTION FLORIDA SOUTHWESTERN STATE COLLEGE (FSW) Request for Qualifications (RFQ) #20-02 Project Name: Construction Services College Wide: Annual/2021 Prequalification for Projects of all Dollar Levels RFQ Submittal is PRIOR to 2:00 PM EST on Wednesday 10/21/20 at FSW, ATTN: Lisa Tudor, Office of Financial Services, Sabal Hall Bldg O, Room 116A, 8099 College Pkwy, Ft Myers, Florida 33919; Public Evaluation Team Meeting on Wednesday, 10/28/20 at 9:00 AM EST at FSW, Office of Financial Services, Sabal Hall Bldg O, Room 105, 8099 College Pkwy, Ft Myers, FL 33919; Recommendation for intended award to be posted https:// www.fsw.edu/procurement/bids on or about 11/2/20 – Prequalification period effective 1/1/21-12/31/21; Vendors interested must possess a minimum of $1M in current bonding capacity and $1M in public liability and property damage insurance; Vendors interested in this project may obtain RFQ #2002 from FSW at https://www.fsw.edu/ procurement/bids. Sep. 18, 25; Oct. 2, 9, 2020 20-01726C

FIRST INSERTION NOTICE OF PUBLIC SALE: Morleys Towing of Naples gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/10/2020, 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. WBA3T7C58G5A37704 2016 BMW WDBCA37A4EA041323 1984 Mercedes-Benz September 18, 2020 20-01725C

FIRST INSERTION FIRST INSERTION NOTICE OF ACTION IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA -A CIVIL ACTION Case Number: 19-CC-2335 QUAIL HOLLOW PROPERTY OWNERS ASSOCIATION,INC.,a Florida corporation not-for profit, Plaintiff, vs. SHAWN HAWKINS; UNKNOWN SPOUSE OF SHAWN HAWKINS, if married; SANDRA LEE PERDUE, a/k/a SANDRA HAWKINS; UNKNOWN SPOUSE OF SANDRA LEE PERDUE, a/k/a SANDRA HAWKINS, if married; UNKNOWN TENANT #1; UNKNOWN TENANT #2, Defendants. TO: SHAWN HAWKINS; UNKNOWN SPOUSE OF SHAWN HAWKINS, if married, 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 lien on the following property in Collier County, Florida: Lot 20, of Quail Hollow, according to the Plat thereof, as recorded in Plat Book 14, Page 42, of the Public Records of Collier County, Florida. has been filed against you and all parties having or claiming to have any right, title or interest in the property, and you are required to serve a copy of your written defenses, if any, to it on J. Todd Murrell, Esq., the plaintiffs attorney, whose address is The Murrell Law Firm, P.A., 1044 Castello Drive, Suite 106, Naples, Florida 34103, within 30 days after the first publication of this notice, and file the original with the clerk of this court either before service on the plaintiffs attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition. Dated this 09 day of Sep, 2020. CRYSTAL K. KINZEL CLERK OF THE CIRCUIT COURT (SEAL) By: Kathleen Muray As Deputy Clerk Kathleen Murray J. Todd Murrell, Esq., the plaintiffs attorney The Murrell Law Firm, P.A. 1044 Castello Drive, Suite 106 Naples, Florida 34103 September 18, 25, 2020 20-01745C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1828 IN RE: ESTATE OF WENDY SUE SMITH Deceased. The administration of the estate of Wendy Sue Smith , deceased, whose date of death was January 31, 2020, 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 September 18, 2020. Personal Representative: Annie Koontz 575 E. Fulton Street Long Beach, New York 11561 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 September 18, 25, 2020 20-01694C

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 11-2020-CP-002078-0001-XX Division PROBATE IN RE: ESTATE OF KEVIN L. WILDMAN Deceased. The administration of the estate of KEVIN L. WILDMAN, deceased, whose date of death was July 2, 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 September 18, 2020. Personal Representative: KERRI GYLLENSHIP 3516 Barbour Road Greensboro, NC 27406 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 September 18, 25, 2020 20-01711C


26

BUSINESS OBSERVER

COLLIER COUNTY

SEPTEMBER 18 - SEPTEMBER 24, 2020

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION FILE NO. 2020-CP-1483 IN RE: ESTATE OF MICHAEL L. O’SICK, a/k/a MICHAEL O’SICK, 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 MICAHEL L. O’SICK, a/k/a MICHAEL O’SICK, deceased, File Number 2020-CP-1483, by the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Ste. 102, Naples, FL 34112-5324; that the decedent’s date of death was February 3, 2019; that the total value of the estate is under $75,000.00; and that the names and address of those to whom it has been assigned by such order are: Michael T. O’Sick 1543 James Ave. Mosel Lake, WA 98837 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 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 first publication of this Notice is: September 18, 2020. MICHAEL T. O’SICK, Personal Representative Matthew Goodwin, Esq. Florida Bar No.: 112513 Goodwin Law, P.A. 800 Seagate Dr., Suite 202 Naples, FL 34103 Phone: (239) 207-3403 Fax: (239) 206-2486 matt@flestatelaw.com Attorney for Personal Representative September 18, 25, 2020 20-01696C

NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION FILE NO. 2020-CP-1484 IN RE: ESTATE OF SUSAN GAIL O’SICK, a/k/a SUSAN G. O’SICK, 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 SUSAN GAIL O’SICK, a/k/a SUSAN G. O’SICK, deceased, File Number 2020-CP-1484 by the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Ste. 102, Naples, FL 34112-5324; that the decedent’s date of death was October 4, 2019; that the total value of the estate is under $75,000.00; and that the names and address of those to whom it has been assigned by such order are: Michael T. O’Sick 1543 James Ave. Mosel Lake, WA 98837 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 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 first publication of this Notice is: September 18, 2020. MICHAEL T. O’SICK, Personal Representative Matthew Goodwin, Esq. Florida Bar No.: 112513 Goodwin Law, P.A. 800 Seagate Dr., Suite 202 Naples, FL 34103 Phone: (239) 207-3403 Fax: (239) 206-2486 matt@flestatelaw.com Attorney for Personal Representative September 18, 25, 2020 20-01697C

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No.11-2020-CP-2133 Division PROBATE IN RE: ESTATE OF JAMES L. MAHONEY 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 James L. Mahoney, deceased, File Number 112020-CP-2133, by 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 341125324; that the decedent’s date of death was May 22, 2020; that the total value of the estate is $68,995.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Michael Mahoney 8 Marconi Drive Latham, New York 12110 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 September 18, 2020. Person Giving Notice: /s/Richard D. Cadier Richard D. Cadier 7337 Donatello Court Naples , Florida 34114 Attorney for Person Giving Notice /s/Stephen B. Goldenberg Stephen B. Goldenberg, Attorney Florida Bar Number: 0861448 7028 LEOPARDI COURT NAPLES, FL 34114 Telephone: 239-649-4706 Fax: 239-649-4706 E-Mail: sbgat23@aol.com Secondary E-Mail: sbgat23@gmail.com September 18, 25, 2020 20-01695C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-001081 IN RE: ESTATE OF EUGENE DARDEN MILENER, III A/K/A EUGENE D. MILENER, III Deceased. The administration of the estate of EUGENE DARDEN MILENER, III A/K/A EUGENE D. MILENER, III, deceased, whose date of death was January 8, 2020; File Number 2020CP-001081, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3301 East Tamiami Trail, 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 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: September 18, 2020. SCOTT WILSON MILENER Personal Representative 1174 Idylberry Road San Rafael, CA 94903 Derek B. Alvarez, Esquire FBN: 114278 DBA@GendersAlvarez.com Anthony F. Diecidue, Esquire FBN: 146528 AFD@GendersAlvarez.com Whitney C. Miranda, Esquire FBN 65928 WCM@GendersAlvarez.com GENDERS • ALVAREZ • DIECIDUE, P.A. 2307 West Cleveland Street Tampa, Florida 33609 Phone: (813) 254-4744 Fax: (813) 254-5222 Eservice for all attorneys listed above: GADeservice@GendersAlvarez.com September 18, 25, 2020 20-01731C

NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-002132 Division Probate IN RE: ESTATE OF ELHANON COMBS, 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 Elhanon Combs, deceased, File Number 2020-CP002132, 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 15, 2020; that the total value of the estate, consisting of tangible personal property and real property, is estimated to be $20,000 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Christopher T. Combs 5810 Shady Oaks Lane, Naples, FL 34119 Tammy L. Short, as Trustee of the Revocable Living Trust of Elhanon Combs 475 15th Street SW, Naples, FL 34117 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 September 18, 2020. Person Giving Notice: Tammy L. Short 475 15th Street SW Naples, FL 34117 Attorney for Person Giving Notice: 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: 239-594-73 September 18, 25, 2020 20-01734C

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FL PROBATE DIVISION FILE NO. 2020-CP-002249 JUDGE: KRIER IN RE: ESTATE OF NINA CHERYL ISER, a/k/a NINA ISER, DECEASED. The administration of the estate of NINA CHERYL ISER, a/k/a NINA ISER (the “Decedent”), whose date of death was July 31, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is Clerk of the Circuit Court, Collier County Courthouse, Probate Division, 3301 Tamiami Trail East, Suite 102, 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 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 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 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 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: September 18, 2020. STEPHEN ISER 2175 Sheepshead Drive Naples, FL 34102 Personal Representative QUARLES & BRADY LLP Kimberly Leach Johnson, Esq. Email: kimberly.johnson@quarles.com Florida Bar No. 335797 Jacqueline C. Johnson, Esq. Email: jacqueline.johnson@quarles.com Florida Bar No. 86450 1395 Panther Lane, Ste. 300 Naples, FL 34109-7874 Telephone: (239) 262-5959 Facsimile: (239) 434-4999 Attorneys for Personal Representative September 18, 25, 2020 20-01732C

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2094 IN RE: ESTATE OF BARBARA J. DURYNSKI Deceased. The administration of the estate of Barbara J. Durynski, deceased, whose date of death was June 6, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is Collier County Courthouse, Clerk of Courts, 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 September 18, 2020. Personal Representative: Jennifer Mushock 4601 Oak Leave Drive Naples, Florida 34119 Attorney for Personal Representative: Joseph L. Lindsay, Esq. Florida Bar Number: 19112 Mellissa D. Stubbs, Esq. Florida Bar Number: 1018975 Attorneys for Jennifer Mushock Lindsay & Allen, PLLC 13180 Livingston Road, Suite 206 Naples, Florida 34109 Telephone: (239) 593-7900 Fax: (239) 593-7909 E-Mail: joe@naples.law Secondary E-Mail: mellissa@naples.law Tertiary E-Mail: elise@naples.law September 18, 25, 2020 20-01698C

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION Case No. 20-CP-002040 IN RE: ABBE A. STROUD A.K.A., ABBE DEMONTBREUN-STROUD Deceased. TO: ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE The administration of the Abbe A. Stroud, deceased, whose date of death was June 19, 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 September 18, 2020. Jamie B. Greusel, Esq. Personal Representative 1104 North Collier Blvd. Marco Island, Florida 34145 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 September 18, 25, 2020 20-01699C

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 11-2020-CP-002154-0001-XX Division Probate IN RE: ESTATE OF LOUISE RHEIN Deceased. The administration of the estate of Louise Rhein, deceased, whose date of death was July 23, 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 September 18, 2020. Personal Representative: /s/ Marilyn L. Mantor Marilyn L. Mantor 785 Meadowland Drive, Apt A Naples, Florida 34108 Attorney for Personal Representative: /s/ Michael A. Baviello Jr Michael A. Baviello Jr. Email Address: mabjr@baviellolaw.com Florida Bar No. 908710 Michael A. Baviello Jr., P.A. P.O. Box 112079 Naples, FL 34108-0135 September 18, 25, 2020 20-01727C

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2219 IN RE: ESTATE OF RICHARD CHARLES BOYLAN Deceased. The administration of the estate of Richard Charles Boylan , deceased, whose date of death was April 28, 2020, 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 September 18, 2020. Personal Representative: Nora Boylan 162 Willowick Drive Naples, Florida 34110 Attorney for Personal Representative: /s/ Ann T. Frank Ann T. Frank, Esquire Email Address: annfranklaw@yahoo.com Florida Bar No. 0888370 2124 S. Airport Road Suite 102 Naples, Florida 34112 September 18, 25, 2020 20-01729C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-001546-0001XX Division Probate IN RE: ESTATE OF Doris Walkenhorst Weber, Deceased. The administration of the estate of Doris Walkenhorst Weber, deceased, whose date of death was March 18, 2020, is pending in the Circuit Court for Volusia 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 ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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: September 18, 2020. Richard M. Walkenhorst Personal Representative 6586 Ilex Circle Naples, FL 34109 T. Brent Jenkins, Esq. Attorney for Personal Representative Florida Bar No. 366080 Jenkins & Young 265 Clyde Morris Blvd., #300 Ormond Beach, FL 32174 Telephone: 386-672-1332 Email: TBJenkinsPA@aol.com September 18, 25, 2020 20-01728C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File NO: 11-2020-CP-000981-0001-XX IN RE: ESTATE OF ENGELINUS HENDRIK ADRIANUS VANEMPEL VERMEULEN Deceased TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE: The administration of the estate of ENGELINUS HENDRIK ADRIANUS VANEMPEL VARMEULEN File No. 11-2020-CP-000981 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 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 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 estate of the decedent must file their claims with this court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. Publication of this notice has begun on September 18, 2020. RONALD S. WEBSTER Personal Representative 800 N. Collier Blvd. #203 Marco Island, FL 34145 RONALD S. WEBSTER Fla. Bar No. 570559 800 N. Collier Blvd. #203 Marco Island, FL 34145 (239) 394-8999 September 18, 25, 2020 20-01741C


SEPTEMBER 18 - SEPTEMBER 24, 2020

COLLIER COUNTY

BusinessObserverFL.com

27

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-2272 Division Probate IN RE: ESTATE OF CHRISTOPHE U. RYSER Deceased. The administration of the estate of Christophe U. Ryser, deceased, whose date of death was April 18, 2019, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail E., 102, Naples, FL 34112-5324. 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 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 September 18, 2020. Personal Representatives: Kim Ryser 5409 Charlebois Street Pierrefonds, Quebec, H9K 1E6 Canada Anton Steiner 5409 Charlebois Street Pierrefonds, Quebec H9K 1E6 Canada Janine Ryser 971 Oshawa Blvd. N. Oshwa, Ontario LIG 5V7 Canada Attorney for Personal Representatives: 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 September 18, 25, 2020 20-01733C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2179 IN RE: ESTATE OF ALICE M. WARE Deceased. The administration of the estate of ALICE M. WARE, deceased, whose date of death was July 30, 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 September 18, 2020. Personal Representative: FIFTH THIRD BANK, N.A. By: DAVID D. FRYE Its: Vice President & Senior Trust Advisor 999 Vanderbilt Beach Rd., 8th Floor Naples, Florida 34108 Attorney for Personal Representative: CARL E. WESTMAN Attorney for Petitioner Florida Bar Number: 0121579 HAHN LOESER & PARKS LLP 5811 Pelican Bay Boulevard, Suite 650 Naples, Florida 34108 Telephone: (239) 254-2900 Fax: (239) 451-4036 E-Mail: cwestman@hahnlaw.com Secondary E-Mail: lblack@hahnlaw.com 12006271.1 September 18, 25, 2020 20-01736C

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002259 Division 02 IN RE: ESTATE OF CAROLYN A. RAYMOND A/K/A CAROLYN ANN RAYMOND 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 Carolyn A. Raymond a/k/a Carolyn Ann Raymond, deceased, File Number 20-CP-002259, by the Circuit Court for Collier County, Florida, Probate Division, the address of which is P.O. Box 413044, Naples, FL 34101-3044; that the decedent’s date of death was July 7, 2020; that the total value of the estate is $18,200.25 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Frank J. Raymond 8021 Helena Court Ave Maria, FL 34142 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 September 18, 2020. Person Giving Notice: Frank J. Raymond 8021 Helena Court Ave Maria, Florida 34142 Attorney for Person Giving Notice James E. Kerr, Attorney Florida Bar Number: 0521728 HENDERSON FRANKLIN STARNES & HOLT, P.A. 3451 Bonita Bay Boulevard, Suite 206 Bonita Springs, FL 34134 Telephone: (239) 344-1100 Fax: (239) 344-1200 E-Mail: james.kerr@henlaw.com Secondary E-mail: denise.edwards@henlaw.com September 18, 25, 2020 20-01737C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2215 IN RE: ESTATE OF ANA DORA MARIA MALDONADO RUIZ DE PALOMO A/K/A ANA DORA PALOMO Deceased. The administration of the estate of Ana Dora Maria Maldonado Ruiz de Palomo a/k/a Ana Dora Palomo, deceased, whose date of death was May 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 September 18, 2020. Personal Representative: Jorge Alberto Maldonado Ruiz KM 9.5 Carretera a El Salvador el Jardin de San Rafael, Apto 102 Guatemala City, Guatemala Attorney for Personal Representative: Meredith Peck Ralston, Attorney Florida Bar Number: 106581 PECK & PECK, P.A. 5200 Tamiami Trail North, Suite 101 Naples, Florida 34103 Telephone: (239) 263-9811 Fax: (239) 263-9818 E-Mail: meredith@peckandpecklaw.com Secondary E-Mail: service@peckandpecklaw.com September 18, 25, 2020 20-01740C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2144 Division Probate IN RE: ESTATE OF WILLIAM CARY DELOACH, JR. Deceased. The administration of the estate of William Cary Deloach, Jr., deceased, whose date of death was March 20, 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 September 18, 2020. Personal Representatives: Rosemary E. DeLoach 3399 Gulf Shore Blvd. N., #703 Naples, Florida 34103 Attorney for Personal Representative: JO-ANNE HERINA JEFFREYS, ESQ. Attorney for Petitioner Florida Bar Number: 99471 JO-ANNE HERINA JEFFREYS, ESQ., P.A. 500 Fifth Avenue South, Suite 526 Naples, FL 34102 Telephone: (239) 260-4384 Fax: (239) 790-5258 E-Mail: jhjeffreys@joannejeffreyslaw.com Secondary E-Mail: dphillips5761@gmail.com September 18, 25, 2020 20-01739C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2181 Division Probate IN RE: ESTATE OF FRANCES M. HENDRICKS Deceased. The administration of the estate of Frances M. Hendricks, deceased, whose date of death was March 31, 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. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 18, 2020. Personal Representative: Barbara E. Stranger 1457 E. Park Place Chicago, IL 60637 Attorney for Personal Representative: Gregory Herman-Giddens, Attorney Florida Bar Number: 957968 Henderson, Franklin, Starnes & Holt, P.A. 8889 Pelican Bay Boulevard, Suite 400 Naples, FL 34108 Telephone: (239) 344-1100 Fax: (239) 344-1200 E-Mail: gregory.herman-giddens@henlaw.com Secondary E-Mail: barbra.asselta@henlaw.com September 18, 25, 2020 20-01738C

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA File No. 2020-CP-002006 Division: Probate IN RE: ESTATE OF LEONARD J. MEE, Deceased. The administration of the Estate of Leonard J. Mee, deceased, whose date of death was July 7, 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 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 September 18, 2020. Personal Representatives: Leonard T. Mee 6636 Irwin Road Mason, OH 45040 Attorney for Personal Representative: M. TRAVIS HAYES, ESQ. Florida Bar Number 27883 GRANT FRIDKIN PEARSON, P.A. 5551 Ridgewood Drive, Suite 501 Naples, FL 34108-2719 Attorney E-mail: thayes@gfpac.com Secondary E-mail: sdurant@gfpac.com Telephone: 239-514-1000/ Fax: 239-594-7313 September 18, 25, 2020 20-01735C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-002161 IN RE: ESTATE OF MARY H. MCCARTHY, Deceased. The administration of the estate of Mary H. McCarthy, deceased, whose date of death was January 18, 2019, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail E., Suite 102, Naples, Florida 341125324. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 18, 2020. Personal Representative: /s/ D. Douglas McCarthy D. Douglas McCarthy 86 North Country Club Road Decatur, IL 62521-4171 Attorney for Personal Representative: /s/ John A. Garner John A. Garner E-Mail Addresses: jgarner@galbraith.law Florida Bar No. 0569992 Galbraith, PLLC 9045 Strada Stell Court, Suite 106 Naples, FL 34109-4438 Telephone: 239-325-2300 September 18, 25, 2020 20-01730C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 11-2020-CP-001360000 Division Probate IN RE: ESTATE OF DONALD F. TEMME Deceased. The administration of the estate of DONALD F. TEMME, deceased, whose date of death was APRIL 16 ,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 203, 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, 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 DECENDENT’S DATE OF DEATH IS BARRED. FIRST DATE OF PUBLICATION OF THIS NOTICE: IS: September 18, 2020. Personal Representatives Roger D. Temme c/o Prior Law Office PO Box 506 Arkville, NY 12406 Attorney for Personal Representative Nancy Prior, Esq. Florida Bar No. 82813 Prior Law Office, P.A. PO Box 506 Arkville, NY 12406 Telephone: 239-659-2561 Fax: 239-659-2563 September 18, 25, 2020 20-01755C

FIRST INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CASE NO.: 2019 CA 004511 WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, Plaintiff, VS. JONATHAN FORREST A/K/A JONATHAN LEE FORREST; UNNOWN SPOUSE OF JONATHAN FORREST A/K/A JONATHAN LEE FORREST; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. (MERS) AS NOMINEE FOR COUNTRYWIDE BANK, N.A.; CYPRESS WOODS GOLF & COUNTRY CLUB MASTER PROPERTY OWNERS ASSOCIATION, INC.; CYPRESS TRACE RECREATION ASSOCIATION, INC.; CYPRESS TRACE GARDENS I ASSOCIATION, INC.; UNKNOWN TENANT 1; UNKNOWN TENANT 2, Defendant(s). NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order of Final Judgment. Final Judgment was awarded on September 8, 2020, in Civil Case No. 2019 CA 004511, of the Circuit Court of the TWENTIETH Judicial Circuit in and for Collier 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 JONATHAN FORREST A/K/A JONATHAN LEE FORREST; UNNOWN SPOUSE OF JONATHAN FORREST A/K/A JONATHAN LEE FORREST; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. (MERS) AS NOMINEE FOR COUNTRYWIDE BANK, N.A.; CYPRESS WOODS GOLF & COUNTRY CLUB MASTER PROPERTY OWNERS ASSOCIATION, INC.; CYPRESS TRACE RECREATION ASSOCIATION, INC.; CYPRESS TRACE GARDENS I ASSOCIATION, INC.: UNKNOWN TENANT 1; UNKNOWN HOW TO PUBLISH YOUR

LEGAL NOTICE IN THE BUSINESS OBSERVER

TENANT 2, are Defendants. The Clerk of the Court, Crystal K. Kinzel will sell to the highest bidder for cash in the lobby on the third floor of the Courthouse Annex, Collier County Courthouse at 3315 Tamiami Trail East, Naples FL 34112 on October 1, 2020 at 11:00 AM the following described real property as set forth in said Final Judgment, to wit: UNIT 101, BUILDING 10, CYPRESS TRACE GARDENS I, A CONDOMINIUM, ACCORDING TO THE DECLARATION OF CONDOMINIUM, RECORDED IN OFFICIAL RECORDS BOOK 3278, PAGE 1955, AND AS AMENDED, OF THE 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. 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 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. WITNESS my hand and the seal of the court on September 9, 2020. CLERK OF THE COURT Crystal K. Kinzel (SEAL) Kathleen Murray Deputy Clerk Kathleen Murray ALDRIDGE PITE, LLP Attorney for Plaintiff(s) Aldridge Pite, LLP 1615 South Congress Avenue, Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 1012-3295B CASE NO.: 2019 CA 004511 September 18, 25, 2020 20-01700C

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

or e-mail legal@businessobserverfl.com

LV10184

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-2180 Division Probate IN RE: ESTATE OF KEVIN ROBERT WAGNER Deceased. The administration of the estate of Kevin Robert Wagner, deceased, whose date of death was June 19, 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 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 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 September 18, 2020. Personal Representative: Lisa Graff 1214 Silver Dr. Erie, PA 16509 Attorney for Personal Representative: Robert C. Benedict Florida Bar No: 0361150 rbenedict@bigwlaw.com Wideikis, Benedict & Berntsson, LLC The BIG W Law Firm 3195 S. Access Road Englewood, FL 34224 (941) 627-1000 Telephone September 18, 25, 2020 20-01742C


COLLIER COUNTY

BUSINESS OBSERVER

SEPTEMBER 18 - SEPTEMBER 24, 2020

FIRST INSERTION

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

RE-NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 11-2019-CA-003367-0001-XX WELLS FARGO BANK, NA, AS TRUSTEE, ON BEHALF OF THE HOLDERS OF STRUCTURED ASSET MORTGAGE INVESTMENTS II, INC., BEAR STEARNS MORTGAGE FUNDING, TRUST 2007-AR5, MORTGAGE PASS THROUGH CERTIFICATES, SERIES 2007-AR5, Plaintiff, vs. THEODORE BEAHM A/K/A THEODORE H. BEAHM; HELEN BEAHM A/K/A HELEN A. BEHAM A/K/A HELEN A. BEAHM; NAPLES LAKES COUNTRY CLUB HOMEOWNERS ASSOCIATION, INC. F/K/A NAPLES COUNTRY CLUB, INC. F/K/A NAPLES LAKES COUNTRY CLUB, INC.; PROVIDENCE VILLAGE CONDOMINIUM ASSOCIATION, INC. F/K/A JULIANA VILLAGE 3C CONDOMINIUM ASSOCIATION, INC.; WELLS FARGO CARD SERVICES; CADLEROCK III, L.L.C.; 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 February 25, 2020 and an Order Resetting Sale dated September 8, 2020 and entered in Case No. 11-2019-CA-003367-0001XX of the Circuit Court in and for Collier County, Florida, wherein WELLS FARGO BANK, NA, AS TRUSTEE, ON BEHALF OF THE HOLDERS OF STRUCTURED ASSET MORTGAGE INVESTMENTS II, INC., BEAR STEARNS MORTGAGE FUNDING, TRUST 2007-AR5, MORTGAGE PASS THROUGH CERTIFICATES, SERIES 2007-AR5 is Plaintiff and THEODORE BEAHM A/K/A THEODORE H. BEAHM; HELEN BEAHM A/K/A HELEN A. BEHAM A/K/A HELEN A. BEAHM; NAPLES LAKES COUNTRY CLUB HOMEOWNERS ASSOCIATION, INC. F/K/A NAPLES COUNTRY CLUB, INC. F/K/A NAPLES LAKES COUNTRY CLUB, INC.; PROVIDENCE VILLAGE CONDOMINIUM ASSOCIATION, INC. F/K/A JULIANA VILLAGE 3C CONDOMINIUM ASSOCIATION, INC.; WELLS FARGO CARD SERVICES; CADLEROCK III, L.L.C.; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS AC-

TION, 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 in 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 October 1, 2020, the following described property as set forth in said Order or Final Judgment, to-wit: UNIT 101, BUILDING 24, JULIANA VILLAGE 3C, A CONDOMINIUM, ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF, AS RECORDED IN OFFICIAL RECORDS BOOK 3557, PAGE 0001, OF THE PUBLIC RECORDS OF COLLIER COUNTY, FLORIDA, SUBJECT TO THE RULES AND REGULATIONS OF THE DECLARATION OF CONDOMINIUM RECORDED IN OFFICIAL RECORDS BOOK 3557, PAGE 0001, TOGETHER WITH AN UNDIVIDED SHARE IN THE COMMON ELEMENTS APPURTENANT THERETO, OF THE 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 if 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 September 9, 2020. CRYSTAL K KINZEL As Clerk, Circuit Court (SEAL) By: Kathleen Murray As Deputy Clerk Kathleen Murray 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 1162-173129 / VMR September 18, 25, 2020 20-01714C

FIRST INSERTION RE-NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CASE NO. 2019-CA-000502 WILMINGTON SAVINGS FUND SOCIETY, FSB, AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST V-D, as substituted Plaintiff For Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust Not Individually But As Trustee for Hilldale Trust Plaintiff, vs. KIMBERLY AMENDOLA; et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Consent Final Judgment of Foreclosure dated January 24, 2020 entered in Civil Case No. 2019-CA-000502 of the Circuit Court of the 20th Judicial Circuit in and for Collier County, Florida, wherein WILMINGTON SAVINGS FUND SOCIETY, FSB, AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST V-D, is Plaintiff and KIMBERLY AMENDOLA, et al., are Defendant(s). I Crystal K. Kinzel, will sell to the highest bidder for cash In the Lobby on the Third Floor of the Courthouse Annex, Collier County Courthouse, 3315 Tamiami Trail East, Naples, Collier County, FL 34112 on October 1, 2020 beginning at 11:00 o’clock a.m. the fol-

FIRST INSERTION NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FL PROBATE DIVISION FILE NO. 2020-CP-002095 JUDGE: KRIER IN RE: ESTATE OF DONALD P. EMERY, 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 P. EMERY (the “Decedent”), File Number 2020-CP002095, by the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3301 Tamiami Trail East, Suite 102, P.O. Box 413044, Naples, Florida 34101-3044; that the Decedent’s date of death was July 8, 2020; that the total value of the Decedent’s estate is approximately Thirty-Eight Thousand Two Hundred Forty-One and 00/100 Dollars ($38,241.00); and that the names and addresses of those to whom it has been assigned by such order are: CREDITORS: NONE BENEFICIARIES: ADDRESS NAME DONALD PO. EMERY REVOCABLE TRUST OF 2017, dated August 18, 2017 David Cahill, Co-Truste 3394 Timberwood Circle Naples, FL 34105

FIRST INSERTION

Check out your notices on: floridapublicnotices.com

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CIVIL DIVISION Case No.: 2019-CA-4684 TILE ONE, INC., dba Metro Tile & Marble Plaintiff, Plaintiff, -vsAndrew Mair and Maria Mair Defendants, TO: Andrew Mair and Maria Mair 450 Bayfront Place, Apt #4506 Naples, FL 34102 YOU ARE NOTIFIED that an action to enforce a lien on the following property in Collier County, Florida: Unit 4506, Bayfront, a Condominium according to the Declaration of Condominium thereof as recorded in Official Records Book 2622, Pages 765 through 891, as amended, 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 Michael F. Beal, the plaintiff ’s attorney, whose address is 4001 Santa Barbara Blvd. #341, Naples, FL 34104, on or before October 15, 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. To: 3301 E. TAMIAMI TRAIL Suite 102 Naples, FL 34112 DATED on Sep 04 2020 CRYSTAL K. KINZEL As Clerk of the Court (SEAL) By: April Jugmohan As Deputy Clerk Michael F. Beal, the plaintiff ’s attorney, 4001 Santa Barbara Blvd. #341, Naples, FL 34104 September 18, 25, 2020 20-01706C

SAVE TIME E-mail your Legal Notice legal@businessobserverfl.com

LV10251

Sarasota & Manatee counties Hillsborough County | Pasco County Pinellas County | Polk County Lee County | Collier County Charlotte County

LV10183

Wednesday 2PM Deadline Friday Publication

lowing described property as set forth in said Final Judgment, to wit: LOT 23, BLOCK H, KENSINGTON GARDENS, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 29, PAGES 36 THROUGH 39, INCLUSIVE, PUBLIC RECORDS OF COLLIER COUNTY, FLORIDA Property Address: 3038 GARDEN BLVD., NAPLES, FLORIDA 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. 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. DATED this 18 day of August, 2020. CRYSTAL K. KINZEL Clerk of Circuit Court (Court Seal) BY: Kathleen Murray Deputy Clerk Kathleen Murray Matthew B. Leider, Esq. MANDEL, MANGANELLI & LEIDER, P.A. Attorneys for Plaintiff 1900 N.W. Corporate Blvd., Ste. 305W Boca Raton, FL 33431 Tel: (561) 826-1740 September 18, 25, 2020 20-01702C

Lee Colville, Co-Trustee 3 Good Hill Road New Milford, CT 0676 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, FLORIDA STATUTES. 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 September 18, 2020. DAVID CAHILL Petitioner QUARLES & BRADY LLP Bradley G. Rigor, Esq. Florida Bar No. 0145653 Email: brad.rigor@quarles.com Courtney C. Pugh, Esq. Florida Bar No. 125106 Email: courtney.pugh@quarles.com 1395 Panther Lane, Suite 300 Naples, Florida 34109 Telephone: (239) 262-5959 Facsimile: (239) 434-4999 Attorneys for Petitioner QB\64859905.1 September 18, 25, 2020 20-01749C

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2156 Division Probate IN RE: ESTATE OF SUMIKO BRINSFIELD Deceased. The administration of the estate of Sumiko Brinsfield, deceased, whose date of death was July 9, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3301 East Tamiami Trail, Naples, Florida 34112. The names and addresses of the copersonal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

HOW TO PUBLISH YOUR

LEGAL NOTICE IN THE BUSINESS OBSERVER

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 September 18, 2020. Personal Representatives: Northern Trust By: Rebecca Kay Gardner, Second VP Co-Trustee of the Sumiko Brinsfield Revocable Trust dated October 25, 1995 4001 Tamiami Trail N., Suite 100 Naples, FL 34103 Shawn Brinsfield, Co-Trustee of the Sumiko Brinsfield Revocable Trust dated October 25, 1995 800 Meadowland Drive, Unit Q Naples, FL 34108 Mark Brinsfield, Co-Trustee of the Sumiko Brinsfield Revocable Trust dated October 25, 1995 47 Autumn Lane Amherst, MA 01002 Attorney for Personal Representatives: Nancy J. Gibbs Email Address: nancy@sgnapleslaw.com Florida Bar No. 15547 Skrivan & Gibbs, PLLC 1110 Pine Ridge Road, Suite 300 Naples, Florida 34108 September 18, 25, 2020 20-01712C

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

or e-mail legal@businessobserverfl.com

LV10184

28


FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA GENERAL JURISDICTION DIVISION Case No. 2016-CA-001092 U.S. Bank National Association, as Trustee for American Home Mortgage Investment Trust 2005-4C, Plaintiff, vs. FLTrust LLC, As Trustee under the 6964 Burnt Sienna Land Trust dated this 7th day of May, 2015, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 2016-CA-001092 of the Circuit Court of the TWENTIETH Judicial Circuit, in and for Collier County, Florida, wherein U.S. Bank National Association, as Trustee for American Home Mortgage Investment Trust 2005-4C is the Plaintiff and FLTrust LLC, As Trustee under the 6964 Burnt Sienna Land Trust dated this 7th day of May, 2015; United States of America Department of the Treasury - Internal Revenue Service; Autumn Woods Community Association, Inc.; Oak Hollow and Mahogany Run Neighborhood Association, Inc.; FIA Card Services, N.A.; IberiaBank; Unknown Tenant in Possession No. 1 N/K/A Zoe Robertson; Unknown Tenant in Possession No. 2 N/K/A Susanna Aials; Robbin M. Koch A/K/A Robbin K. Koch A/K/A Robbin Michelle Koch A/K/A Robbin Michelle Cook A/K/A Robbin Koch are the Defendants, that I will sell to the highest and best bidder for cash at, Collier County Courthouse Annex, Third Floor Lobby, 3315 Tamiami Trail East, Na-

ples, FL 34112, beginning at 11:00AM on the 1st day of October, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 357, AUTUMN WOODS UNIT FOUR, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 32, PAGES 75 THROUGH 83, INCLUSIVE, OF THE PUBLIC RECORDS SEARCH 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. 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, Acting Administrative Services Manager, whose office is located at 3315 East Tamiami Trail, Suite 501, Naples, Florida 34112, and whose telephone number is (239) 2528800, 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 11 day of September, 2020. Crystal K. Kinzel As Clerk of the Court (SEAL) By: Kathleen Murray As Deputy Clerk Kathleen Murray Brock & Scott PLLC 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Attorney for Plaintiff Case No. 2016-CA-001092 File # 17-F00527 September 18, 25, 2020 20-01743C

COLLIER COUNTY FIRST INSERTION NOTICE OF ACTION FORECLOSURE PROCEEDINGSPROPERTY IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CIVIL DIVISION CASE NO. 11-2020-CA-000040-0001-XX WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE OF HOME PRESERVATION PARTNERSHIP TRUST Plaintiff, vs. SCOTT P SINAN, et al, Defendants/ TO: ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER OR AGAINST LYNNE SINAN, DECEASED, 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 WHOSE ADDRESS IS UNKNOWN UNKNOWN SPOUSE OF LYNNE SINAN WHOSE ADDRESS IS UNKNOWN Residence unknown and if living, including any unknown spouse of the Defendant, if remarried and if said Defendant is dead, his/her respective unknown heirs, devisees, grantees, assignees, creditors, lienors, and trustees, and all other persons claiming by, through, under or against the named Defendant; and the aforementioned named Defendant and such of the aforementioned unknown Defendant and such of the unknown named Defendant as may be infants, incompetents or otherwise not

sui juris. YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following described property, to-wit: Lot 1, Block 240, of Marco Beach Unit Six, a Subdivision according to the plat thereof, recorded in Plat Book 6, Pages 47 to 54, of the Public records of Collier County, Florida. more commonly known as 355 Copperfield Ct, Marco Island, FL 34145 This action has been filed against you, and you are required to serve a copy of your written defense, if any, to it on Plaintiff ’s attorney, GILBERT GARCIA GROUP, P.A., whose address is 2313 W. Violet St., Tampa, Florida 33603, on or before 30 days after date of first publication and file the original with the Clerk of the Circuit 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. “In accordance with the Americans With Disabilities Act, persons in need of a special accommodation to participate in this proceeding shall, within seven (7) days prior to any proceeding, contact the Administrative Office of the Court, Collier County, 3315 E. Tamiami Trail Suite 102 , Naples, Florida 34112, County Phone: (239) 252-2646 via Florida Relay Service”. WITNESS my hand and seal of this Court on the 15 day of Sep, 2020. Crystal Kinzel COLLIER County, Florida (SEAL) By: Leeona Hackler Deputy Clerk GILBERT GARCIA GROUP, P.A., 2313 W. Violet St., Tampa, Florida 33603 630282.26612/JC September 18, 25, 2020 20-01756C

FIRST INSERTION FIRST INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA 11-2017-CA-001163-0001-XX THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2006-23, Plaintiff, VS. ANAIS ALVAREZ F/K/A ANAIS PAPPALARDO; UNKNOWN SPOUSE OF ANAIS ALVAREZ F/K/A ANAIS PAPPALARDO; UNKNOWN TENANT 1, UNKNOWN TENANT 2; THE NAMES BEING FICTITIOUS TO ACCOUNT FOR PARTIES IN POSSESSION, Defendant(s). NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order Resetting Sale entered on September 9, 2020 in Civil Case No. 11-2017-CA001163-0001-XX, of the Circuit Court of the TWENTIETH Judicial Circuit in and for Collier County, Florida, wherein, THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2006-23 is the Plaintiff, and ANAIS ALVAREZ F/K/A ANAIS PAPPALARDO; UNKNOWN SPOUSE OF ANAIS ALVAREZ F/K/A ANAIS PAPPALARDO; UNKNOWN TENANT I, UNKNOWN TENANT 2; are Defendants. The Clerk of the Court, Crystal K. Kinzel will sell to the highest bidder for cash in the lobby on the third floor of the Courthouse Annex, Collier County Courthouse, 3315 Tamiami Trail East, Naples FL 34112 on the 1 day of Octo-

ber, 2020, the following described real property as set forth in said Final Judgment, to wit: THE WEST 150 FEET OF TRACT 75 OF GOLDEN GATE ESTATES, UNIT NO. 69, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 7, PAGE 65 OF THE 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. 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 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. WITNESS my hand and the seal of the court on September 10, 2020. CLERK OF THE COURT Crystal K. Kinzel (SEAL) Kathleen Murray Deputy Clerk Kathleen Murray ALDRIDGE PITE, LLP Attorney for Plaintiff 1615 South Congress Avenue, Suite 200 Delray Beach, FL 33445 Telephone: 561-392-6391 Facsimile: 561-392-6965 Primary E-Mail: ServiceMail@aldridgepite.com 1092-9317B September 18, 25, 2020 20-01713C

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2118 IN RE: ESTATE OF DAVID W. BARCLAY Deceased. The administration of the estate of David W. Barclay, deceased, whose date of death was December 17, 2019, 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’ attorneys are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 18, 2020. Personal Representatives: Christopher D. Barclay 30 Prince Snow Circle Mattapoisett, Massachusetts 02739 Meghan C. Barclay 49 Castle Avenue Fairhaven, Massachusetts 02719 Attorneys for Personal Representative: Joseph L. Lindsay, Esq. Florida Bar Number: 19112 Mellissa D. Stubbs, Esq. Florida Bar Number: 1018975 Attorneys for the Personal Representatives Lindsay & Allen, PLLC 13180 Livingston Road, Suite 206 Naples, FL 34109 Telephone: (239) 593-7900 Fax: (239) 593-7909 E-Mail: joe@naples.law Secondary E-Mail: mellissa@naples.law Tertiary E-Mail: elise@naples.law September 18, 25, 2020 20-01757C

BusinessObserverFL.com

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA GENERAL JURISDICTION DIVISION Case No. 11-2015-CA-001420-0001-XX HSBC Bank USA, National Association, as Trustee for SG Mortgage Securities Trust 2006-OPT2, Asset Backed Certificates, Series 2006-OPT2, Plaintiff, vs. Kathleen M. Rogan, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Order Rescheduling Foreclosure Sale, entered in Case No. 11-2015-CA001420-0001-XX of the Circuit Court of the TWENTIETH Judicial Circuit, in and for Collier County, Florida, wherein HSBC Bank USA, National Association, as Trustee for SG Mortgage Securities Trust 2006-OPT2, Asset Backed Certificates, Series 2006-OPT2 is the Plaintiff and Kathleen M. Rogan; Unknown Spouse of Kathleen M. Rogan; Ruth E. Walker are the Defendants, that I will sell to the highest and best bidder for cash at, Collier County Courthouse Annex, Third Floor Lobby, 3315 Tamiami Trail East, Naples, FL 34112, beginning at 11:00AM on October 1, 2020, the following described property as set forth in said Final Judgment, to wit: THE EAST 100 FEET OF LOT 9, OF THAT CERTAIN SUBDIVISION KNOWN AS MORNINGSIDE, ACCORDING TO THE MAP OR PLAT THEREOF ON FILE AND RECORDED IN

THE OFFICE OF THE CLERK OF THE CIRCUIT COURT OF COLLIER COUNTY, FLORIDA, IN PLAT BOOK 3, PAGE 26 OF THE 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. 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, Acting Administrative Services Manager, whose office is located at 3315 East Tamiami Trail, Suite 501, Naples, Florida 34112, and whose telephone number is (239) 2528800, 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 9 day of September, 2020. Crystal Kinzel As Clerk of the Court (SEAL) By: Kathleen Murray As Deputy Clerk Kathleen Murray Brock & Scott PLLC 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Attorney for Plaintiff (954) 618-6955 Case No. 11-2015-CA-001420-0001-XX File # 14-F06778 September 18, 25, 2020 20-01701C

FIRST INSERTION RE-NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CASE NO.: 2015-CA-000818 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR AMERICAN HOME MORTGAGE ASSET TRUST 2006-6, MORTGAGE-BACKED PASS-THROUGH CERTIFICATES SERIES 2006-6, Plaintiff, vs. WILLIAM F. NOLL III; UNKNOWN SPOUSE OF WILLIAM F. NOLL III; UNKNOWN TENANT #1; UNKNOWN TENANT #2, Defendant(s). NOTICE OF SALE IS HEREBY GIVEN pursuant to the order of Final Judgment of Foreclosure dated January 17, 2020 and entered in Case No. 2015CA-000818 of the Circuit Court of the 20TH Judicial Circuit in and for Collier County, Florida, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR AMERICAN HOME MORTGAGE ASSET TRUST 2006-6, MORTGAGE-BACKED PASSTHROUGH CERTIFICATES SERIES 2006-6, is Plaintiff and WILLIAM F. NOLL III; UNKNOWN SPOUSE OF WILLIAM F. NOLL III; UNKNOWN TENANT #1; UNKNOWN TENANT #2, are Defendants, the Office of the Clerk, Collier County Clerk of the Court will sell to the highest bidder or bidders for cash in the lobby on the Third Floor of the Collier County Courthouse Annex, located at 3315 Tamiami Trail East, Naples, FL 34112 at 11:00 a.m. on the 1st day of October, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 12, BLOCK N, PINE RIDGE

EXTENSION, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 3, PAGE 51, OF THE PUBLIC RECORDS OF COLLIER COUNTY, FLORIDA. Property Address: 6888 Trail Blvd, Naples, Florida 34108 and all fixture 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 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 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 schedule appearance is less than 7 days; if you are hearing or voice impaired, call 711. DATED: August 4, 2020 Crystal K. Kinzel As Clerk of said Court (Court Seal) By: Kathleen Murray As Deputy Clerk Kathleen Murray 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: 15-400815 September 18, 25, 2020 20-01703C

29

FIRST INSERTION RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA CASE NO. 11-2019-CA-000848-0001-XX THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALT, INC. ALTERNATIVE LOAN TRUST 2005-82, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-82, Plaintiff, vs. UV CITE LLC, ET AL. Defendants NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated March 3, 2020, and entered in Case No. 11-2019-CA-000848-0001-XX, of the Circuit Court of the Twentieth Judicial Circuit in and for COLLIER County, Florida. THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALT, INC. ALTERNATIVE LOAN TRUST 2005-82, MORTGAGE PASSTHROUGH CERTIFICATES, SERIES 2005-82 (hereafter “Plaintiff ”), is Plaintiff and UV CITE LLC, A FLORIDA LIMITED LIABILITY COMPANY; NAMIK TABAKU; VJOLICA TABAKU A/K/A VJOLICATABAKU; COLLIER COUNTY, FLORIDA; PEBBLEBROOKE LAKES MASTER ASSOCIATION, INC., are defendants. Crystal K. Kinzel, Clerk of the Circuit Court for COLLIER, County Florida will sell to the highest and best bidder for cash in the Lobby on the Third FLOOR of the Courthouse Annex, Collier County Courthouse, 3315 Tamiami Trail East, Naples, Florida 34112, at 11:00 a.m., on the 1ST day of OCTOBER, 2020, the following described property as set forth in said Final Judgment, to wit:

LOT 70, PEBBLEBROOKE LAKES, PHASE 3, IN ACCORDANCE WITH AND SUBJECT TO THE PLAT RECORDED IN PLAT BOOK 31, PAGE 81 THROUGH 84, 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. 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 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) 2528800, e-mail crice@ca.cjis20.org. Dated 10 day of September, 2020. Crystal K. Kinzel CLERK OF THE CIRCUIT COURT (SEAL) BY Kathleen Murray As Deputy Clerk Kathleen Murray Van Ness Law Firm, PLC 1239 E. Newport Center Drive Suite #110 Deerfield Beach, Florida 33442 Phone (954) 571-2031 Pleadings@vanlawfl.com SP13947-18/tro September 18, 25, 2020 20-01716C

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CASE NO.: 2019-CA-003955 EVERETT FINANCIAL, INC. D/B/A SUPREME LENDING, Plaintiff, v. OMAR MARANTE, SR.; et al., Defendants. NOTICE is hereby given that Crystal K. Kinzel, Clerk of the Circuit Court of Collier County, Florida, will on October 1, 2020, at 11:00 A.M., in the lobby on the third floor of the Courthouse Annex, Collier County Courthouse, 3315 Tamiami Trail East, Naples, FL 34112 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 Collier County, Florida, to wit: The East 180 feet of Tract 108, Golden Gate Estates Unit No. 64, according to the plat thereof recorded in Plat Book 7, page 64, of the Public Records of Collier County, Florida. Property Address: 2992 37th Avenue Northeast, Naples, FL 34120 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 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, Fax: (239) 774-8818, Email: charlesr@ ca.cjis20.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. WITNESS my hand and official seal of this Honorable Court, this 1 day of September, 2020. Crystal K. Kinzel Clerk of the Circuit Court (SEAL) By: G Karlen DEPUTY CLERK Gina Karlen Tiffany & Bosco, P.A. 1201 S. Orlando Ave, Suite 430 Winter Park, FL 32789 (850) 462-1517 floridaservice@tblaw.com September 18, 25, 2020 20-01705C

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT FOR THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CIRCUIT CIVIL DIVISION CASE NO.: 2019CA003371 DITECH FINANCIAL LLC Plaintiff(s), vs. LOIS H. SIWICKI; THE UNKNOWN SPOUSE OF JOHN HOWARD; UNITED STATES OF AMERICA; Defendant(s). NOTICE IS HEREBY GIVEN THAT, pursuant to Plaintiff ’s Final Judgment of Foreclosure entered on July 9, 2020 in the above-captioned action, the Clerk of Court will sell to the highest and best bidder for cash at the Third Floor lobby of the Collier County Courthouse Annex, 3315 Tamiami Trail East, Naples, Florida 34112 in accordance with Chapter 45, Florida Statutes on the 1st day of October, 2020 at 11:00 AM on the following described property as set forth in said Final Judgment of Foreclosure or order, to wit: LOT 12, BLOCK 153, MARCO BEACH UNIT FIVE, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 6, PAGE 39 TO 46 INCLUSIVE OF THE PUBLIC RECORDS OF COLLIER COUNTY, FLORIDA. Property address: 2003 San Marco Road, Marco Island, FL 34145 HOW TO PUBLISH YOUR

LEGAL NOTICE IN THE BUSINESS OBSERVER

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. 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 John Carter, 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. August 27, 2020 Crystal K Kinzel CLERK OF THE CIRCUIT COURT As Clerk of the Court (SEAL) BY: Maria Stocking Deputy Clerk Padgett Law Group, Attorney for Plaintiff 6267 Old Water Oak Road, Suite 203 Tallahassee, FL 32312 attorney@padgettlawgroup.com 850-422-2520 Ditech Financial LLC vs. Lois H. Siwicki TDP File No. 19-008692-2 September 18, 25, 2020 20-01704C

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

or e-mail legal@businessobserverfl.com

LV10184

SEPTEMBER 18 - SEPTEMBER 24, 2020


30

COLLIER COUNTY

BUSINESS OBSERVER

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: 8471 Davis Blvd. Naples, FL 34104 on 10/06/2020 at 1:30pm. Tenant Name: Yasam Sanchez General Description of Property: 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 personal property. September 18, 25, 2020 20-01691C

Notice Is Hereby Given that PSI Atlantic Naples FL, LLC, 3121 GoodletteFrank Rd., Naples, FL 34103, desiring to engage in business under the fictitious name of CubeSmart 6366, with its principal place of business in the State of Florida in the County of Collier, will file an Application for Registration of Fictitious Name with the Florida Department of State. September 18, 2020 20-01690C

Notice is hereby given that NEUROTECH INC, OWNER, desiring to engage in business under the fictitious name of X TECH LABS located at 11983 TAMIAMI TRAIL N #121, NAPLES, FLORIDA 34110 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. September 18, 2020 20-01707C

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 SexiBooti located at 8285 Ibis Club Drive, #806, in the County of Collier, in the City of Naples, Florida 34104 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Naples, Florida, this 10 day of September, 2020. John Burns September 18, 2020 20-01708C

SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE OF PUBLIC SALE TO BE HELD AT: www.storagetreasures.com The Lock Up Self Storage 1025 Piper Blvd. Naples, Florida 34110 DATE September 25, 2020 BEGINS AT: 11:30 a.m. CONDITIONS: All units will be sold to the highest bidder. Bids taken only for each unit in its entirety. All goods must be removed from the unit within 48 hours. Payment due immediately upon acceptance of bid. Unit availability subject to prior settlement of account. Wanda Santos, Unit 1033Furniture, children’s items, miscellaneous Items Lynn Areola, Unit 3213Boxes, household items, furniture Shannon Jenkins, Unit 3740 Plastic bins and boxes September 11, 18, 2020 20-01682C

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 11-2020-CP-002152 Division Probate IN RE: ESTATE OF CHARLES H. CHATMAN a/k/a CHARLES CHATMAN Deceased. The administration of the estate of CHARLES H. CHATMAN, deceased, whose date of death was 7/6/2020 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 203, 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, 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 DECENDENT’S DATE OF DEATH IS BARRED. FIRST DATE OF PUBLICATION OF THIS NOTICE: IS: September 11, 2020. Personal Representatives Scott Chatman 1301 Mandarin Isle St. Lauderdale, FL 33315 Attorney for Personal Representative Nancy Prior, Esq. Florida Bar No. 82813 Prior Law Office, P.A. PO Box 506 Arkville, NY 12406 Telephone: 239-659-2561 nprior@priorlawoffice.com September 11, 18, 2020 20-01677C

SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CIVIL DIVISION Case No.: 20-CA-001361 STEVEN D. ALANDER and JUDY K. ALANDER, Plaintiffs, v. THOMAS A. JOHNS, JR., TAMMY LEE JOHNS COMBS, WATERMEN AT ROCKEDGE NAPLES, LLC, a Florida limited liability company, THE ESTATE OF SETH JOHNS, RODNEY M. DYKES and SUSAN M. DYKES, Defendants. TO: TAMMY LEE JOHNS COMBS: YOU ARE NOTIFIED that an action to vacate an easement and quiet title the following property in Collier County, Florida: The South ½ of the South ½ of the Northwest ¼ of the Northwest ¼ of the Southwest ¼ of Section 23, Township 50 South, Range 26 East, Collier County,

Florida, less the West 100 feet thereof, and subject to an easement for roadway purposes over the south 30 feet thereof, and an easement for ingress and egress over the East 30 feet thereof. has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Mark A. Slack, Esq., the Plaintiffs’ attorney, whose address is 9045 Strada Stell Court, Suite 400, Naples, Florida 34109, on or before October 10, 2020 and file the original with the clerk of this court either before service on the Plaintiffs’ attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint. Dated on Sep 04, 2020. (SEAL) Leeona Hackler CRYSTAL K. KINZEL As Clerk of the County Mark A. Slack, Esq., Plaintiffs’ attorney 9045 Strada Stell Court, Suite 400 Naples, Florida 34109 Sep. 11, 18, 25; Oct. 2, 2020 20-01685C

SECOND INSERTION NOTICE TO CREDITORS CIRCUIT COURT - 20TH JUDICIAL CIRCUIT COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-2239-CP IN RE: ESTATE OF LOUIS J. SICILIANO, Deceased. The administration of the estate of Louis J. Siciliano, deceased, whose date of death was April 1, 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 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 September 11, 2020. Personal Representative: Theresa Siciliano 217 Beech Street Floral Park, NY 11001 Attorney for Personal Representative: William M. Burke Florida Bar Number 967394 Coleman, Yovanovich & Koester, P.A. 4001 Tamiami Trail, Suite 300 Naples, FL 34103 Telephone: (239) 435-3535 Fax: (239) 435-1218 E-mail: wburke@cyklawfirm.com September 11, 18, 2020 20-01689C

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION Case No.: 2020-CP-002135 IN RE: ESTATE OF EUSEBIO RIVERA a/k/a ESEBIO RIVERA, 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 EUSEBIO RIVERA a/k/a ESEBIO RIVERA, deceased, File Number 2020-CP-002135, by the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite 102, Naples, FL 34112-5324; that the total cash value of the estate is $0 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Maria M. Serrano 12215 N.E. 11th Court North Miami, FL 33161 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 months after the date of the first publication of this notice must file their claims with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and persons having claims or demands against the decedent’s estate must file their claims with this court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS, DEMANDS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED. The date of first publication of this Notice is September 11, 2020. Attorney for Petitioner Kirk A. Jaslow, P.A. Florida Bar 438146 Marcus Centre, Suite 218 9990 S.W. 77th Avenue Miami, FL 33156 (305)670-3055 kajaslowpa@bellsouth.net September 11, 18, 2020 20-01688C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2195 Division PROBATE IN RE: ESTATE OF CHRISTINA CLAIRE THOMAS Deceased. The administration of the estate of Christina Claire Thomas, deceased, whose date of death was July 21, 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, 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

SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION CASE NO: 11-2019-GA-000348-0001-XX IN RE: GUARDIANSHIP OF Richard K Preston Notice is hereby given that in the Guardianship of Richard K Preston, Deceased, the Clerk of the Circuit Court holds unclaimed funds that have not been distributed by the Guardian, Patrick Weber , in the amount of $3,093.10 minus any clerk’s fees. Any heirs or interested parties must contact Crystal K. Kinzel, Clerk of the Circuit Court, Probate Department at the Collier County Courthouse, 3315 Tamiami Trail E, Suite 102, Naples, FL 34112, Phone (239) 252-2728. After the expiration of six months from the date of the first publication of this notice, the undersigned Clerk shall deposit the afore-mentioned funds with the Chief Financial Officer of the State of Florida, after deduction of the fees and the costs of this publication, pursuant to Florida Statutes 744.534. Dated this 08/17/2020. Crystal K. Kinzel Clerk of the Circuit Court (SEAL) By: Barbara C. Flowers, Deputy Clerk Aug. 21; Sep. 18, 2020 20-01561C

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2084 IN RE: ESTATE OF PATRICIA E. BENFIELD, Deceased. The administration of the estate of PATRICIA E. BENFIELD, deceased, whose date of death was January 29, 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, 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 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 September 11, 2020. Personal Representatives: GREGORY M. BENFIELD 1402 Tayside Way Bel Air, MD 21015 DAVID N. BENFIELD 2208 Tall Cedar Court Bel Air, MD 21015 Attorney for Personal Representatives: FREDERICK C. KRAMER, ESQ, Florida Bar No. 230073 Kramer Huy, P.A. 950 N. Collier Blvd., Ste 101 Marco Island, FL 3445 Telephone: (239) 394-3900 E-mail: FKramer@marcoislandlaw.com September 11, 18, 2020 20-01675C

SECOND INSERTION MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is September 11, 2020. Personal Representatives: Carol Keys 2160 Kingfish Road Naples, Florida 34102 William Wiley Thomas 1175 Little Neck Court Naples, Florida 34102 Attorney for Personal Representatives: James E. Willis, Attorney Florida Bar Number: 0149756 JAMES E WILLIS 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 September 11, 18, 2020 20-01680C

SEPTEMBER 18 - SEPTEMBER 24, 2020

SUBSEQUENT INSERTIONS THIRD INSERTION NOTICE OF ACTION FOR PUBLICATION IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR COLLIER COUNTY, FLORIDA Case No.: 2020-DR-001640Division: Domestic Relations IN RE THE MARRIAGE OF: MAYKO NOE TORRES, Husband, and YOSMERI ARIAS, Wife TO: YOSMERI ARIAS YOU ARE NOTIFIED that an action for Dissolution of Marriage, has been filed against you. You are required to serve a copy of your written defenses, if any, to this action on Neil Morales, Esquire, Petitioner’s attorney, whose address is 2272 Airport Road South, Suite 209, Naples, FL 34112, on or before 10/9/2020, and file the original with the clerk of this court at Collier County

Courthouse, 3315 Tamiami Trail E., Naples, FL 34112, 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 striking of pleadings. DATED this 2nd day of September 2020. CRSYSTAL K. KINZEL CLERK OF THE CIRCUIT COURT (SEAL) By: Melina Alvera Deputy Clerk Neil Morales, Esquire Petitioner’s attorney 2272 Airport Road South, Suite 209 Naples, FL 34112 Sep. 4, 11, 18, 25, 2020 20-01660C

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2129 Division PROBATE IN RE: ESTATE OF: WERNER TROESKEN Deceased. The administration of the estate of WERNER TROESKEN, deceased, whose date of death was July 31, 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 attorneys are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must

file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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: September 11, 2020. RICHERT B. TROESKEN Personal Representative 6896 Anthurium Lane Naples, FL 34113 /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 David Blvd., Ste. 203 Naples, FL 34104 Telephone: 239-263-7660 September 11, 18, 2020 20-01661C

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 20-CP-2018 IN RE: ESTATE OF JAMES L. FINE a/k/a JAMES LITTAUER FINE, Deceased. The administration of the estate of JAMES L. FINE a/k/a JAMES LITTAUER FINE, deceased, whose date of death was June 17, 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 attorneys are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER 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 September 11, 2020. Personal Representative: MARCIA LEE FINE c/o Paul L. Bourdeau, Esq. Cummings & Lockwood LLC 75 Isham Road, Suite 400 West Hartford, CT 06107 Attorney for Personal Representative: PAUL L. BOURDEAU, ESQ. Email Address: pbordeau@cl-law.com Florida Bar No. 0319635 Cummings & Lockwood LLC 75 Isham Road, Suite 400 West Hartford, CT 06107 6078168.1 docx 9/3/2020 September 11, 18, 2020 20-01674C

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 September 24, 2020, at eleven o’clock, a.m. in the lobby, on the third floor of the Courthouse Annex, Collier County Courthouse, 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: THE NORTH 105 FEET OF THE NORTH 180 FEET OF TRACT 40, GOLDEN GATE ESTATES UNIT NO. 194, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 7, PAGE 101, 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: Federal National Mortgage Association Plaintiff(s) Vs. DANIEL L. CHRISTNER A/K/A DANIEL CHRISTNER; NANCY J. CHRISTENER A/K/A NANCY CHRISTNER; UNITED STATES OF AMERICA; 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) And the docket number which is 11-2018-CA-002930-0001-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 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 Court Services Manager, whose office is located at 3315 East Tamiami Trail, Suite 501, Naples, Florida 34112, and whose telephone number is (239) 2528800, 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 official seal of said Court, this 11th of August, 2020. Crystal K. Kinzel Clerk of the Circuit Court (SEAL) By: Maria Stocking, Deputy Clerk Diaz, Anselmo, Lindberg, P.A., 499 Nw 70Th Ave Ste 309 Fort Lauderdale FL 33317 954-564-0071, Attorney for Plaintiff September 11, 18, 2020 20-01666C


SEPTEMBER 18 - SEPTEMBER 24, 2020 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-000498-FM01-XX Angelo De LaCruz, Petitioner, and Ana Walkiria Zapata, Respondent, TO: Ana Walkiria Zapata 83 Exchange St. Lawrence MA 01841 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 Angelo De LaCruz whose address is 11420 Whistlers Cove Cir Apt 121 Naples Fl 34113 on or before 10/16/2020, and file the original with the clerk of this Court at 3315 Tamiami Trail East, 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: 9/1/2020 CLERK OF THE CIRCUIT COURT By: Mark V. Pomplas Deputy Clerk Sep. 11, 18, 25; Oct. 2, 2020 20-01681C

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 18-CP-2781 IN RE: ESTATE OF ANNA MAE OPLINGER, Deceased. The administration of the estate of ANNA MAE OPLINGER, deceased, whose date of death was May 1, 2018; File Number 18-CP-2781, 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 34112-5534. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or 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 September 11, 2020. RICHARD E. OPLINGER Personal Representative 4840 Lakeview Court, South Lebanon, OH 45065 JEFFREY M. JANEIRO, Esq. Attorney for Personal Representative Florida Bar No. 697745 Law Office of Jeffrey M. Janeiro, P.L. 3400 Tamiami Trail N., Suite 203 Naples, FL 34103 Telephone: (239) 513-2324 September 11, 18, 2020 20-01687C

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2071 IN RE: ESTATE OF PERRY MARTIN WETMORE, Deceased. The administration of the estate of PERRY MARTIN WETMORE, deceased, whose date of death was May 22, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is P.O. Box 413044 Naples, Florida 34101-3044. The names and addresses of the personal representative and the personal representative’s attorneys are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served, must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS

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: September 11, 2020. MAUREEN L. CRAIG Personal Representative 102 Channel Court Marco Island, FL 34145 LISA B. GODDY Florida Bar No. 0507075 Email: lgoddy@wga-law.com Alternate Email: pleadings@wga-law.com EDWARD E. WOLLMAN Florida Bar No. 0618640 Email: ewollman@wga-law.com Alternate Email: pleadings@wga-law.com Attorneys for Personal Representative WOLLMAN, GEHRKE & ASSOCIATES, PA 2235 Venetian Court, Suite 5 Naples, FL 34109 Telephone: 239-435-1533 Facsimile: 239-435-1433 September 11, 18, 2020 20-01662C

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FL PROBATE DIVISION FILE NO. 2020-CP-002214 JUDGE: KRIER IN RE: ESTATE OF HEIDI LINDA FLEER, a/k/a HEIDI FLEER, DECEASED. The administration of the estate of HEIDI LINDA FLEER, a/k/a HEIDI FLEER (the “Decedent”), whose date of death was August 5, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is Clerk of the Circuit Court, Collier County Courthouse, Probate Division, 3301 Tamiami Trail East, Suite 102, P.O. Box 413044, Naples, FL 34101-3044. 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 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 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 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 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: September 11, 2020. CO-PERSONAL REPRESENTATIVES: JONATHAN SHAHLA 641 Weber Boulevard North Naples, Florida 34120 ERIC SHAHLA 641 Weber Boulevard North Naples, Florida 34120 QUARLES & BRADY LLP Kimberley A. Dillon, Esq. Florida Bar No. 14160 Email: Kimberley.Dillon@quarles.com Courtney C. Pugh, Esq. Florida Bar No. 125106 Email: Courtney.Pugh@quarles.com 1395 Panther Lane, Suite 300 Naples, Florida 34109 Telephone: (239) 262-5959 Facsimile: (239) 434-4999 Attorneys for Personal Representatives QB\64715381.1 September 11, 18, 2020 20-01678C

COLLIER COUNTY SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No.: 20-2211-CP Division Probate IN RE: ESTATE OF RICHARD MARGELEFSKY Deceased. The administration of the estate of Richard Margelefsky, deceased, whose date of death was April 14, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3301 East Tamiami Trail, 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 September 11, 2020. Personal Representative: Judy Margelefsky 568 Seagrape Drive Marco Island, Florida 34145 Attorney for Personal Representative: Kent A. Skrivan Email Address: kent@sgnapleslaw.com Florida Bar No. 0893552 Skrivan & Gibbs, PLLC 1110 Pine Ridge Road, Suite 300 Naples, Florida 34108 September 11, 18, 2020 20-01684C

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2192 Division Probate IN RE: ESTATE OF GEORGE NOTARY Deceased. The administration of the estate of George Notary, deceased, whose date of death was August 2, 2020, is pending in the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3301 East Tamiami Trail, 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 September 11, 2020. Personal Representative: Robert Notary 561 Saw Mill Run Road Canfield, OH 44406 Attorney for Personal Representative: Nancy J. Gibbs Email Address: nancy@sgnapleslaw.com Florida Bar No. 15547 Skrivan & Gibbs, PLLC 1110 Pine Ridge Road, Suite 300 Naples, Florida 34108 September 11, 18, 2020 20-01679C

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 11-2020-CP-002151-0001-XX IN RE: ESTATE OF RONALD WEISENTHAL Deceased. The administration of the estate of Ronald Weisenthal, deceased, whose date of death was June 9, 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 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-

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 September 11, 2020. Personal Representative: Matthew Weisenthal 10916 Lassen Court Charlotte, North Carolina 28214 Attorney for Personal Representative: Amy Meghan Neaher,Esq. Attorney Florida Bar Number: 190748 Neaher Law, PLLC 6313 Corporate Court, Ste. 110 Fort Myers, Florida 33919 Telephone: (239) 785-3800 E-Mail: aneaher@neaherlaw.com Secondary E-Mail: mhill@neaherlawcom September 11, 18, 2020 20-01676C

SECOND INSERTION AMENDED NOTICE OF FORECLOSURE SALE IN THE COUNTY COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA DIVISION: CIVIL CASE NO. 11-2019-CC-001122-0001-XX THE SURF CLUB OF MARCO, INC., a Florida non-profit corporation, Plaintiff, vs. DORIS MILLER; PAULA M. BROWN; GAIL CONNAUGHTON; DONNA GROSS; ANNE E. KRAFT; JEANNE H. MCMAHON; RICHARD MILLER; THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAMING BY, THROUGH, UNDER OR AGAINST DORIS MILLER, DECEASED, Defendants. NOTICE is hereby given that the undersigned, Clerk of Circuit and County Courts of Collier County, Florida, will on September 24, 2020, at 11:00 a.m., in the Lobby on the Third Floor of the Courthouse Annex, at the Collier County Courthouse, 3315 Tamiami Trail East, Naples, FL 34112, in accordance with Section 45.031, Florida Statutes, offer for sale and sell to the highest bidder for cash, the following described property situated in Collier County, Florida: Timeshare Estate No. 1 and 2, in Unit 411, in Building I, of THE SURF CLUB OF MARCO, a Condominium, as so designated in the Declaration of Condomin-

ium 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. pursuant to the Final Judgment of Foreclosure and Order Rescheduling Foreclosure Sale entered in a case pending in said Court in the above-styled cause. Any person claiming an interest in the surplus from the sale, if any, other than 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 28 day of August, 2020. CRYSTAL K. KINZEL, CLERK OF COURT (SEAL) By: Maria Stocking Deputy Clerk MICHAEL J. BELLE, P.A. (ATTORNEY FOR PLAINTIFF) 2364 FRUITVILLE ROAD SARASOTA, FL 34237 (941) 955-9212 SERVICE@MICHAELBELLE.COM 38313 / Miller September 11, 18, 2020 20-01664C

BusinessObserverFL.com

31

SECOND INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR COLLIER COUNTY, FLORIDA PROBATE DIVISION File No. 11-2020-CP-001829-0001-XX Division Probate IN RE: ESTATE OF STEPHEN HUGH HOCHBERG, A/K/A STEPHEN H. HOCHBERG 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 Stephen Hugh Hochberg, a/k/a Stephen H. Hochberg, deceased, File Number 11-2020-CP001829-0001-XX, by the Circuit Court for Collier County, Florida, Probate Division, the address of which is 3315 Tamiami Trail East, Suite #102, Naples, Florida 34112; that the decedent’s date of death was May 5, 2020; that the total value of the estate is $40,800.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Shielagh R. Shusta-Hochberg 7877 Clemson Street, Apt 101 Naples, FL 34104 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 September 11, 2020. Person Giving Notice: Shielagh R. Shusta-Hochberg 7877 Clemson Street, Apt 101 Naples, Florida 34104 Attorney for Person Giving Notice For 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 #106970 September 11, 18, 2020 20-01663C

SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CASE NO. 2019-CA-004772-0001-XX ADVANTA IRA SERVICES, LLC FBO IRA #8006970 obo NEIL PAULSON, SR. Plaintiff vs SAMANTHA MELVILLE, a single woman; UNKNOWN TENANT(S) OR OCCUPANTS; Defendants Notice is hereby given that pursuant to the Final Summary Judgment of Foreclosure and sale entered in this cause pending in the Circuit Court in and for Collier County, Florida, being Civil Number 2019-CA-004772-0001XX, the undersigned Clerk will sell the property situated in Collier County, Florida, described as: The portion east half (E1/2) of Lot 5, Block B, “Berkshire Village” at Berkshire Lakes, according to the plat thereof, as recorded in Plat Book 14, Pages 48 and 49, of the Public Records of Collier County, Florida described as follows: Beginning at the Northeast corner of Lot 5, Block B, Berkshire (sic) Village at Berkshire (sic) Lakes, Plat Book 14, Pages 48 and 49, Collier County, Florida; thence along the East line of said Lot 5, South 15 degrees 00 minutes 00 seconds West 175.5 feet; thence along the South line of said lot 5, westerly 40.25 feet along the arc of the non-tangential circular curve concave northerly; having a radius of 5567.58 feet, through a central angle of 00 degrees 24 minutes 51 seconds and being subtended by a chord which bears North 68 degrees 32 minutes 46seconds West 40.25

feet; thence leaving said line and along a non-tangential line North 15 degrees 00 minutes 00 seconds East 123.48 feet thence North 75 degrees 16 minutes 25 seconds West 1.71 feet thence North 15 degrees 00 minutes 00 seconds East 22.69 feet; thence South 75 degrees 16 minutes 25 seconds East 1.71 feet; thence North 15 degrees 00 minutes 00 seconds East 25.06 feet to the North line of said Lot 5; thence along said north line South 75 degrees 00 minutes 00 seconds East 40.00 feet to the point of beginning of the parcel herein described. Known as: 1419 Monarch Circle, Naples, FL 34116 At public sale, to the highest bidder for cash at 11:00 am on the 24th day of September, 2020, by the Collier County Clerk of Court by in person sale in the lobby on the third floor of the Courthouse Annex, Collier County Courthouse, 3315 Tamiami Trail East, Naples, FL 34112 as designated by the Clerk of the Court, in accordance with Section 45.031, 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. The court, in its discretion, may enlarge the time of the sale. DATED this 4 day of August, 2020 CRYSTAL K. KINZEL (SEAL) By: G. Karlen Deputy Clerk Gina Karlen Michele A. Biecker Biecker Law LLC 230 Forrest Avenue Cocoa, Fl. 32922 (321) 693-0850 September 11, 18, 2020 20-01665C

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 20TH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CASE NO.: 12019CA0020930001XX U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT, Plaintiff, v. MARCIA NOEL, INC.; JOSEPH SALVATORIELLO, ET AL., Defendants. NOTICE IS HEREBY GIVEN pursuant to an Order dated August 19, 2020 entered in Civil Case No. 12019CA0020930001XX in Circuit Court of the 20th Judicial Circuit 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 2016CTT, Plaintiff and MARCIA NOEL, INC.; JOSEPH SALVATORIELLO; KAREN SALVATORIELLO; ROYAL PALM GOLF ESTATES HOMEOWNERS’ ASSOCIATION, INC.; STATE OF FLORIDA DEPARTMENT OF REVENUE; BOARD OF COUNTY COMMISSIONERS, COLLIER COUNTY are Defendant(s), Clerk of Court, will sell to the highest and best bidder for cash beginning at 11:00 AM in the lobby on the 3rd Floor of the Courthouse Annex, Collier County Courthouse, 3315 Tamiami Trail East, Naples, FL 34112 in accordance with Chapter 45, Florida Statutes on September 24, 2020 the following described property as set forth in said Final Judgment, to-wit: LOT 75, BLOCK A, UNIT 1, ROYAL PALM GOLF ESTATES, AS RECORDED IN PLAT BOOK 12, PAGE 13, OF THE PUBLIC RECORDS OF COLLIER COUNTY, FLORIDA. Property Address: 18445 Royal Hammock Boulevard, Naples,

Florida 34114 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 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. August 20, 2020 Crystal K. Kinzel CLERK OF THE CIRCUIT COURT Collier County, Florida (SEAL) Maria Stocking DEPUTY CLERK OF COURT Submitted By: Jason M Vanslette Kelley Kronenberg 10360 West State Road 84 Fort Lauderdale, FL 33324 Service Email: ftlrealprop@kelleykronenberg.com (954) 370-9970 File No.: RA19053-JMV Case No.: 12019CA0020930001XX September 11, 18, 2020 20-01667C


BUSINESS OBSERVER

COLLIER COUNTY

SEPTEMBER 18 - SEPTEMBER 24, 2020

SP13864

32 


Public Notices PAGE 25 21

PAGES 25-40 SEPTEMBER 18 - SEPTEMBER AUGUST 1- AUGUST 24, 25, 2020 2016

HILLSBOROUGH COUNTY LEGAL NOTICES FICTITIOUS NAME NOTICE

NOTICE OF PUBLIC SALE:

FICTITIOUS NAME NOTICE

Notice is hereby given that SHATAVIA L BYTHEWOOD, OWNER, desiring to engage in business under the fictitious name of NAILS BY TAVIA located at 5712 LAS VENTANAS DRIVE, 403, TAMPA, FLORIDA 33617 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. September 18, 2020 20-02880H

Notice is hereby given that on dates below these vehicles will be sold at public sale on the date listed below at 10AM for monies owed on vehicle repair and storage cost pursuant to Florida Statutes 713.585. Please note, parties claiming interest have right to a hearing prior to the date of sale with the Clerk of Courts as reflected in the notice. The owner has the right to recover possession of the vehicle without judicial proceedings as pursuant to Florida Statute 559.917. Any proceeds recovered from the sale of the vehicle over the amount of the lien will be deposited clerk of the court for disposition upon court order. “No Title Guaranteed, A Buyer Fee May Apply” start at 10AM 10/13/20 Tampa Bay Auto Experts 5715 W Linebaugh Ave 09 BMW 5UXFG83529LZ92776 $8343.98 14 LAND SALWR2EF7EA320550 $16484.83 September 18, 2020 20-02884H

Notice is hereby given that SUZANNE A SALHAB, SUZ M.D. LLC, OWNERS, desiring to engage in business under the fictitious name of TERRACE LANDING FINEST MEDICAL CENTER located at 11808 N 56TH ST, SUITE A-B, TEMPLE TERRACE, FLORIDA 33617 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. September 18, 2020 20-02918H

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 WOMEN’S CARE ENTERPRISES located at: 5002 W LEMON ST. in the county of HILLSBOROUGH the city of TAMPA, FL 33609 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 9TH day of September, 2020. OWNER: WOMEN’S CARE HOLDINGS, INC. 5002 W LEMON STREET TAMPA, FL 33609 September 18, 2020 20-02881H

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 Energia Yoga Studio, located at 19214 Cinnamon Ridge Way, in the City of Tampa, County of Hillsborough, State of FL, 33647, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 9 of September, 2020. ENERGIA WELLNESS STUDIO LLC 19214 Cinnamon Ridge Way Tampa, FL 33647 September 18, 2020 20-02882H

FICTITIOUS NAME NOTICE Notice is hereby given that PAVONNE M SCOTT & ISAIAH NELSON JOHNSON, OWNERS, desiring to engage in business under the fictitious name of SHUT YOUR GRASS UP LANDSCAPING located at 3905 N 30TH STREET, TAMPA, FLORIDA 33610 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. September 18, 2020 20-02883H

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 The Notary Place located at 3301 King William Circle in the City of Seffner, Hillsborough County, FL 33509 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 12th day of September, 2020. Florida Notary Services, LLC Rose M Lee September 18, 2020 20-02907H

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 AMG Cardinal located at 3010 W Stovall St Apt B in the City of Tampa, Hillsborough County, FL 33629 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 13th day of September, 2020. Jason Glazer September 18, 2020 20-02908H

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 Joy’s Nails & Spa located at 10902 Lynn Lake Circle, in the County of Hillsborough, in the City of Tampa, Florida 33625 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Tampa, Florida, this 11th day of September, 2020. R&G Holding Company, LLC September 18, 2020 20-02920H

FICTITIOUS NAME NOTICE Notice is hereby given that ALESHIA L GOLFIN, OWNER, desiring to engage in business under the fictitious name of WHATCHA COOKIN’ ALESHIA located at 1502 ALHAMBRA CREST DR, 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. September 18, 2020 20-02885H

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 TGH Cancer Care – New Tampa located at 17146 Brookside Terrace, 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 10th day of September 2020. Tampa General Medical Group Lucila Ramiro September 18, 2020 20-02886H

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 Notary Services, LLC located at 3301 King William Circle in the City of Seffner, Hillsborough County, FL 33584 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 12th day of September, 2020. Rose Lee September 18, 2020 20-02909H

FICTITIOUS NAME NOTICE Notice is hereby given that AMANDA LAUREN WORDEN, OWNER, desiring to engage in business under the fictitious name of INKLINGS POST located at 9977 HOUND CHASE DR, GIBSONTON, FLORIDA 33534 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. September 18, 2020 20-02910H

FICTITIOUS NAME NOTICE Notice is hereby given that BRAVO DELTA VENTURES LLC, OWNER, desiring to engage in business under the fictitious name of FRANCHI TITLE SERVICES located at 217 N HOWARD AVE, SUITE 104, TAMPA, FLORIDA 33606 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. September 18, 2020 20-02919H

FICTITIOUS NAME NOTICE Notice is hereby given that VALRICA REEVES, GWENDOLYN REEVES, OWNERS, desiring to engage in business under the fictitious name of SYKES FAMILY REUNION located at 1231 VINETREE DRIVE, BRANDON, FLORIDA 33510 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. September 18, 2020 20-02917H

FICTITIOUS NAME NOTICE Notice is hereby given that KIMBERLY BAISDEN, OWNER, desiring to engage in business under the fictitious name of BAISDEN SERVICES located at 3619 N 55TH ST, TAMPA, FLORIDA 33619 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. September 18, 2020 20-02916H

FICTITIOUS NAME NOTICE Notice is hereby given that OT VITOSHA MALINOIS INC, OWNER, desiring to engage in business under the fictitious name of PREMIER PROTECTION DOGS located at 3206 BRUTON ROAD, PLANT CITY, FLORIDA 33565 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. September 18, 2020 20-02922H

FICTITIOUS NAME NOTICE Notice is hereby given that VALON BOROVCI, OWNER, desiring to engage in business under the fictitious name of VALI CONSTRUCTION located at 302 E 130TH AVE, TAMPA, FLORIDA 33612 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. September 18, 2020 20-02923H

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

Notice is hereby given that AKILI TUPAC MOTT, OWNER, desiring to engage in business under the fictitious name of NEXT GEN LAWN CARE located at 11845 WHISPER CREEK DR, 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. September 18, 2020 20-02911H

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Vehicle Fortress Leasing located at 1810 E Palm Ave., Apt. 2104, in the County of Hillsborough, in the City of Tampa, Florida 33605 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Tampa, Florida, this day of September, 2020. Vehicle Fortress Leasing, LLC September 18, 2020 20-02924H

NOTICE UNDER FICTITIOUS NAME LAW ACCORDING TO FLORIDA STATUTE NUMBER 865.09

NOTICE UNDER FICTITIOUS NAME LAW ACCORDING TO FLORIDA STATUTE NUMBER 865.09

FICTITIOUS NAME NOTICE

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of THE HONEYBAKED HAM COMPANY located at 12040 ANDERSON RD in the City of TAMPA, Hillsborough County, FL 33625 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 14th day of September, 2020. Bone In Corp. Stacy Zachary September 18, 2020 20-02921H

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the Fictitious Name of Order & Run located at 11126 Irish Moss Ave in the City of Riverview, Hillsborough County, FL 33569 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 15th day of September, 2020. Clarence Loveless September 18, 2020 20-02944H

NOTICE OF BOARD OF SUPERVISORS MEETING DATES BALLENTRAE HILLSBOROUGH COMMUNITY DEVELOPMENT DISTRICT FOR FISCAL YEAR 2020-2021 The Board of Supervisors of the Ballentrae Hillsborough Community Development District will hold their regular meetings for Fiscal Year 2020-2021 at the Ballentrae Clubhouse located at 11864 Thicket Wood Dr., Riverview, Florida 33579 at 6:30 p.m. unless otherwise indicated as follows: November 10, 2020 January 12, 2021 March 9, 2021 May 11, 2021 June 8, 2021 August 10, 2021 September 14, 2021 The meetings are open to the public and will be conducted in accordance with the provision of Florida Law for Community Development Districts. The meetings may be continued to a date, time, and place to be specified on the record at the meeting. A copy of the agenda for these meetings may be obtained from Excelsior Community Management LLC, 6554 Krycul Avenue, Riverview, FL 33578 or by calling (813) 349-6552. Due to COVID-19, the District is following CDC Restrictions. If meetings need to be held virtually, you can join the meeting from your computer, tablet, or smart phone. https://www.gotomeet.me/BallentraeHillsCDD ;You can also dial in using your phone 1(646) 749-3112, Access Code: 139-564-365 There may be occasions when one or more Supervisors or staff will participate by telephone. Pursuant to provisions of the Americans with Disabilities Act, any person requiring special accommodations at this meeting because of a disability or physical impairment should contact the District Office at (813) 349-6552 at least 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 Office. A person who decides to appeal any decision made at the meeting 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. Jennifer Robertson District Manager September 18, 2020 20-02925H

NOTICE AT&T Mobility, LLC is proposing to construct a 30-foot overall height small cell telecommunications structure at 4312 N Dale Mabry Highway, Tampa, Hillsborough County, Florida (N27° 58’ 48.3”, W82° 30’ 20.2”). AT&T Mobility, LLC invites comments from any interested party on the impact the proposed undertaking may have on any districts, sites, buildings, structures, or objects significant in American history, archaeology, engineering, or culture that are listed or determined eligible for listing in the National Register of Historic Places under National Historic Preservation Act Section 106. Comments may be sent to Environmental Corporation of America, ATTN: Megan Gomez, 1375 Union Hill Industrial Court, Suite A, Alpharetta, GA 30004 or via email to publicnotice@eca-usa.com. Ms. Gomez can be reached at (770) 667-2040 x 405 during normal business hours. Comments must be received within 30 days of the date of this notice. W2621 MPG September 18, 2020 20-02931H

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 809813 from Spencer Farms, Inc., 111 South Armenia Ave., Ste 201, Tampa, FL 33609. Application received: 8/26/2020. Proposed activity: Road Extension. Project name: Simmons Loop Gate Dancer Road Extension. Project size: 52.63 acres Location: Section(s) 18, 19 Township 31 South, Range 20 East, in Hillsborough County. Outstanding Florida Water: no. Aquatic preserve: no. The application is a modification of a previously approved project, ERP No. 43043158.001. 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. September 18, 2020 20-02932H

NOTICE AT&T Mobility, LLC is proposing to construct a 30-foot overall height small cell telecommunications structure at 710 West Laurel Street, Tampa, Hillsborough County, Florida (N27° 57’ 17.9”, W82° 27’ 57.1”). AT&T Mobility, LLC invites comments from any interested party on the impact the proposed undertaking may have on any districts, sites, buildings, structures, or objects significant in American history, archaeology, engineering, or culture that are listed or determined eligible for listing in the National Register of Historic Places under National Historic Preservation Act Section 106. Comments may be sent to Environmental Corporation of America, ATTN: Megan Gomez, 1375 Union Hill Industrial Court, Suite A, Alpharetta, GA 30004 or via email to publicnotice@eca-usa.com. Ms. Gomez can be reached at (770) 667-2040 x 405 during normal business hours. Comments must be received within 30 days of the date of this notice. W2885 MPG September 18, 2020 20-02948H

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 Propel Strategy and Innovation located at 10312 Bloomingdale Avenue in the City of Riverview, Hillsborough County, FL 33578 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 15th day of September, 2020. Strategic Marketing Innovations, LLC September 18, 2020 20-02945H

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 EMF-Relief, located at 1025 Chandler Snowden Court, in the City of Ruskin, County of Hillsborough, State of FL, 33570, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 15 of September, 2020. J. BELLIVEAU AND ASSOCIATES, INC. 1025 Chandler Snowden Court Ruskin, FL 33570 September 18, 2020 20-02946H

FICTITIOUS NAME NOTICE Notice is hereby given that LENA MARIE BLACKWELL, OWNER, desiring to engage in business under the fictitious name of COVEN CREATIONS located at 17424 BLACKWELL LN, LUTZ, FLORIDA 33549 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. September 18, 2020 20-02958H

FICTITIOUS NAME NOTICE Notice is hereby given that ASIA GLADDEN, OWNER, desiring to engage in business under the fictitious name of JUST SPLASH located at 1302 FOXBORO DRIVE, 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. September 18, 2020 20-02950H

FICTITIOUS NAME NOTICE Notice is hereby given that JERRY RAY MERRITT, OWNER, desiring to engage in business under the fictitious name of JBOLEXA’S CRAFTING AND CATERING located at 1804 E. ANNIE, TAMPA, FLORIDA 33612 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. September 18, 2020 20-02949H

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 Live Your Truth, located at 14613 grenadine dr, apt 3, in the City of Tampa, County of Hillsborough, State of FL, 33613, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 15 of September, 2020. Ronnie Angelique Gene Godwin 14613 grenadine dr, apt 3 Tampa, FL 33613 September 18, 2020 20-02936H

FICTITIOUS NAME NOTICE Notice is hereby given that SHERRESHA HUGHES, PIERRE HUGHES, OWNERS, desiring to engage in business under the fictitious name of BAGUOLEY WEAR & DESIGNS located at 10605 PARK MEADOWBROOKE DRIVE, RIVERVIEW, FLORIDA 33578 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. September 18, 2020 20-02947H

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 10/02/2020 at 11:00 A.M. 2014 YAMAHA ZUMA RKRSA51A8EA002180 06 BUICK LACROSSE 2G4WC582X61273931 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 10/02/2020 at 11:00 A.M. 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 September 18, 2020 20-02954H

FICTITIOUS NAME NOTICE Notice is hereby given that ERIC WALLS, OWNER, desiring to engage in business under the fictitious name of EVISION RECRUITING located at 11306 TEMPERLEY PL, TAMPA, FLORIDA 33625 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. September 18, 2020 20-02959H


26

HILLSBOROUGH COUNTY

BUSINESS OBSERVER

FICTITIOUS NAME NOTICE Notice is hereby given that CHERYL LYNN STOKES, OWNER, desiring to engage in business under the fictitious name of SOUL IMPRINTS located at 2525 GULF CITY ROAD, LOT #22, 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. September 18, 2020 20-02960H

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED The holder of the following tax certificates has filed the certificates for a tax deed to be issued. The certificate numbers and years of issuance, the description of the property, and the names in which it was assessed are: Folio No.: 0194130000 File No.: 2020-491 Certificate No.: 2017 / 2025 Year of Issuance: 2017 Description of Property: COM AT SE COR OF SE1/4 THN N 00 DEG 32 MIN E 839.7 FT THN N 89 DEG 36 MIN W 25 FT FOR POB THN CONT N 487.77 FT TO N BDRY OF S1/2 OF SE1/4 THN N 89 DEG 32 MIN W ALG SD NLY BDRY 495.37 FT THN S 03 DEG 35 MIN W 489.05 FT THN ALG A LINE 10.40 FT N OF AND PARALLEL TO N BDRY WOODROFFE ESTATES S 89 DEG 36 MIN E 521.36 FT TO POB....AND COM AT SE COR OF SD SE1/4 THN N 00 DEG 32 MIN E 839.70 FT THN N 89 DEG 36 MIN W 25 FT FOR POB THN CONT N 89 DEG 36 MIN W 521.26 FT THN S 03 DEG 35 MIN W 10.42 FT THN S 89 DEG 36 MIN E 521.91 FT TO PT ON W R/W ORANGE GROVE DR THN N 10.40 FT TO POB SEC - TWP RGE: 09 - 28 - 18 Name(s) in which assessed: INDEPENDENT DAY SCHOOL All of said property being in the County of Hillsborough, 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 on (10/29/2020) on line via the internet at www.hillsborough.realtaxdeed.com. 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’s ADA Coordinator, 601 E Kennedy Blvd., Tampa Florida, (813) 276-8100 extension 4205, two working days prior to the date the service is needed; if you are hearing or voice impaired, call 711. Dated 9/11/2020 Pat Frank Clerk of the Circuit Court Hillsborough County Florida BY Carolina Muniz, Deputy Clerk Sept. 18, 25; Oct. 2, 9, 2020 20-02902H

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED The holder of the following tax certificates has filed the certificates for a tax deed to be issued. The certificate numbers and years of issuance, the description of the property, and the names in which it was assessed are: Folio No.: 0574761402 File No.: 2020-480 Certificate No.: 2014 / 338811 Year of Issuance: 2014 Description of Property: ZUNIGA-MEZA ESTATES LOT 1 PLAT BK / PG: 117 / 82 SEC TWP - RGE: 15 - 32 - 19 Name(s) in which assessed: Antonio B. Meza Criselda Z. Meza All of said property being in the County of Hillsborough, State of Florida. Unless such certificate shall be redeemed according to law, the prop-

erty described in such certificate will be sold to the highest bidder on (10/29/2020) on line via the internet at www.hillsborough.realtaxdeed.com. 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’s ADA Coordinator, 601 E Kennedy Blvd., Tampa Florida, (813) 276-8100 extension 4205, two working days prior to the date the service is needed; if you are hearing or voice impaired, call 711. Dated 9/11/2020 Pat Frank Clerk of the Circuit Court Hillsborough County Florida BY Carolina Muniz, Deputy Clerk Sept. 18, 25; Oct. 2, 9, 2020 20-02895H

FIRST INSERTION

FIRST INSERTION

NOTICE OF APPLICATION FOR TAX DEED The holder of the following tax certificates has filed the certificates for a tax deed to be issued. The certificate numbers and years of issuance, the description of the property, and the names in which it was assessed are: Folio No.: 1736130100 File No.: 2020-484 Certificate No.: 2017 / 16772 Year of Issuance: 2017 Description of Property: JACKSON HEIGHTS SECOND ADDITION LOTS 5 AND 6 BLOCK 2 PLAT BK / PG : 9 / 10 SEC - TWP - RGE : 08 - 29 - 19 Name(s) in which assessed: MARLENE MCLEOD CHARITABLE REMAINDER UNITRUST C/O JASON NUZZO, TRUSTEE All of said property being in the County of Hillsborough, 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 on (10/29/2020) on line via the internet at www.hillsborough.realtaxdeed.com. 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’s ADA Coordinator, 601 E Kennedy Blvd., Tampa Florida, (813) 276-8100 extension 4205, two working days prior to the date the service is needed; if you are hearing or voice impaired, call 711. Dated 9/11/2020 Pat Frank Clerk of the Circuit Court Hillsborough County Florida BY Carolina Muniz, Deputy Clerk Sept. 18, 25; Oct. 2, 9, 2020 20-02898H

NOTICE OF APPLICATION FOR TAX DEED The holder of the following tax certificates has filed the certificates for a tax deed to be issued. The certificate numbers and years of issuance, the description of the property, and the names in which it was assessed are: Folio No.: 1773900000 File No.: 2020-486 Certificate No.: 2017 / 17143 Year of Issuance: 2017 Description of Property: BOUTON AND SKINNER’S ADDITION TO WEST TAMPA LOTS 7 AND 8 BLOCK 3 PLAT BK / PG : 1 / 78 SEC - TWP - RGE : 14 29 - 18 Name(s) in which assessed: FIRE BAPTIZE HOLINESS CHURCH OF GOD OF THE AM FIRE BAPTIZE HOLINESS CHURCH OF GOD OF THE AMERICAS All of said property being in the County of Hillsborough, 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 on (10/29/2020) on line via the internet at www.hillsborough.realtaxdeed.com. 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’s ADA Coordinator, 601 E Kennedy Blvd., Tampa Florida, (813) 276-8100 extension 4205, two working days prior to the date the service is needed; if you are hearing or voice impaired, call 711. Dated 9/11/2020 Pat Frank Clerk of the Circuit Court Hillsborough County Florida BY Carolina Muniz, Deputy Clerk Sept. 18, 25; Oct. 2, 9, 2020 20-02899H

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE OF APPLICATION FOR TAX DEED The holder of the following tax certificates has filed the certificates for a tax deed to be issued. The certificate numbers and years of issuance, the description of the property, and the names in which it was assessed are: Folio No.: 2081000000 File No.: 2020-492 Certificate No.: 2017 / 19102 Year of Issuance: 2017 Description of Property: PLANT CITY REVISED MAP LOT 10 (BLOCK 36) PLAT BK / PG : 1 / 31 SEC - TWP - RGE : 29 - 28 - 22 Name(s) in which assessed: VETERANS AND COMMUNITY RESOURCE CENTER CORPORATION VETERANS AND COMMUNITY RESOURCE CENTER CORPOR All of said property being in the County of Hillsborough, 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 on (10/29/2020) on line via the internet at www.hillsborough.realtaxdeed.com. 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’s ADA Coordinator, 601 E Kennedy Blvd., Tampa Florida, (813) 276-8100 extension 4205, two working days prior to the date the service is needed; if you are hearing or voice impaired, call 711. Dated 9/11/2020 Pat Frank Clerk of the Circuit Court Hillsborough County Florida BY Carolina Muniz, Deputy Clerk Sept. 18, 25; Oct. 2, 9, 2020 20-02901H

NOTICE OF APPLICATION FOR TAX DEED The holder of the following tax certificates has filed the certificates for a tax deed to be issued. The certificate numbers and years of issuance, the description of the property, and the names in which it was assessed are: Folio No.: 0370965192 File No.: 2020-495 Certificate No.: 2017 / 3663 Year of Issuance: 2017 Description of Property: RAINTREE TERRACE SUBDIVISION WHICH ALSO INCLUDES A REPLAT OF A PART OF W E HAMNERS 56TH STREET ESTATES LOT 15 BLOCK 3 PLAT BK / PG : 53 / 1 SEC - TWP - RGE : 10 - 28 - 19 Name(s) in which assessed: PAUL W WEED KIMBERLY B WEED KIMBERLY BRADSHAW WEED All of said property being in the County of Hillsborough, 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 on (10/29/2020) on line via the internet at www.hillsborough.realtaxdeed.com. 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’s ADA Coordinator, 601 E Kennedy Blvd., Tampa Florida, (813) 276-8100 extension 4205, two working days prior to the date the service is needed; if you are hearing or voice impaired, call 711. Dated 9/11/2020 Pat Frank Clerk of the Circuit Court Hillsborough County Florida BY Carolina Muniz, Deputy Clerk Sept. 18, 25; Oct. 2, 9, 2020 20-02904H

NOTICE OF APPLICATION FOR TAX DEED The holder of the following tax certificates has filed the certificates for a tax deed to be issued. The certificate numbers and years of issuance, the description of the property, and the names in which it was assessed are: Folio No.: 0443800000 File No.: 2020-497 Certificate No.: 2017 / 4409 Year of Issuance: 2017 Description of Property: WHISPERING PINES ESTATES LOT 10 PLAT BK / PG : 28 / 64 SEC - TWP - RGE : 23 - 29 - 19 Name(s) in which assessed: AMII MANNINGS All of said property being in the County of Hillsborough, 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 on (10/29/2020) on line via the internet at www.hillsborough.realtaxdeed.com. 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’s ADA Coordinator, 601 E Kennedy Blvd., Tampa Florida, (813) 276-8100 extension 4205, two working days prior to the date the service is needed; if you are hearing or voice impaired, call 711. Dated 9/11/2020 Pat Frank Clerk of the Circuit Court Hillsborough County Florida BY Carolina Muniz, Deputy Clerk Sept. 18, 25; Oct. 2, 9, 2020 20-02894H

SEPTEMBER 18 – SEPTEMBER 24, 2020

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE OF APPLICATION FOR TAX DEED The holder of the following tax certificates has filed the certificates for a tax deed to be issued. The certificate numbers and years of issuance, the description of the property, and the names in which it was assessed are: Folio No.: 1614810000 File No.: 2020-481 Certificate No.: 2017 / 16021 Year of Issuance: 2017 Description of Property: HARMONY HEIGHTS REVISED MAP OF LOT 3 LESS E 15 FT PLAT BK / PG: 9 / 43 SEC TWP - RGE: 25 - 28 - 18 Name(s) in which assessed: GOVERNOR GLOBAL LLC All of said property being in the County of Hillsborough, 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 on (10/29/2020) on line via the internet at www.hillsborough.realtaxdeed.com. 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’s ADA Coordinator, 601 E Kennedy Blvd., Tampa Florida, (813) 276-8100 extension 4205, two working days prior to the date the service is needed; if you are hearing or voice impaired, call 711. Dated 9/11/2020 Pat Frank Clerk of the Circuit Court Hillsborough County Florida BY Carolina Muniz, Deputy Clerk Sept. 18, 25; Oct. 2, 9, 2020 20-02896H

NOTICE OF APPLICATION FOR TAX DEED The holder of the following tax certificates has filed the certificates for a tax deed to be issued. The certificate numbers and years of issuance, the description of the property, and the names in which it was assessed are: Folio No.: 1661200000 File No.: 2020-483 Certificate No.: 2017 / 16266 Year of Issuance: 2017 Description of Property: MARIETTA LOT 14 BLOCK 1 AND S 1/2 OF VACATED ALLEY ABUTTING THEREOF PLAT BK / PG: 4 / 26 SEC - TWP - RGE: 01 - 29 - 18 Name(s) in which assessed: GOTTA PLAN B LLC All of said property being in the County of Hillsborough, 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 on (10/29/2020) on line via the internet at www.hillsborough.realtaxdeed.com. 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’s ADA Coordinator, 601 E Kennedy Blvd., Tampa Florida, (813) 276-8100 extension 4205, two working days prior to the date the service is needed; if you are hearing or voice impaired, call 711. Dated 9/11/2020 Pat Frank Clerk of the Circuit Court Hillsborough County Florida BY Carolina Muniz, Deputy Clerk Sept. 18, 25; Oct. 2, 9, 2020 20-02897H

NOTICE OF APPLICATION FOR TAX DEED The holder of the following tax certificates has filed the certificates for a tax deed to be issued. The certificate numbers and years of issuance, the description of the property, and the names in which it was assessed are: Folio No.: 1893820000 File No.: 2020-490 Certificate No.: 2017 / 18103 Year of Issuance: 2017 Description of Property: TURMAN’S EAST YBOR N 1/2 OF LOT 8 AND N 1/2 OF W 45 FT OF LOT 9 BLOCK 30 PLAT BK / PG : 1 / 20 SEC - TWP - RGE: 17 - 29 - 19 Name(s) in which assessed: ROBERT J BRATE All of said property being in the County of Hillsborough, 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 on (10/29/2020) on line via the internet at www.hillsborough.realtaxdeed.com. 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’s ADA Coordinator, 601 E Kennedy Blvd., Tampa Florida, (813) 276-8100 extension 4205, two working days prior to the date the service is needed; if you are hearing or voice impaired, call 711. Dated 9/11/2020 Pat Frank Clerk of the Circuit Court Hillsborough County Florida BY Carolina Muniz, Deputy Clerk Sept. 18, 25; Oct. 2, 9, 2020 20-02900H

FIRST INSERTION

FIRST INSERTION

NOTICE OF APPLICATION FOR TAX DEED The holder of the following tax certificates has filed the certificates for a tax deed to be issued. The certificate numbers and years of issuance, the description of the property, and the names in which it was assessed are: Folio No.: 0468640000 File No.: 2020-498 Certificate No.: 2017 / 4658 Year of Issuance: 2017 Description of Property: SOUTH TAMPA VILLA SITES LOT 6 BLOCK 10 PLAT BK / PG : 6 / 58 SEC - TWP - RGE : 33 29 - 19 Name(s) in which assessed: JOMAR CAPITAL HOLDINGS LLC All of said property being in the County of Hillsborough, 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 on (10/29/2020) on line via the internet at www.hillsborough.realtaxdeed.com. 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’s ADA Coordinator, 601 E Kennedy Blvd., Tampa Florida, (813) 276-8100 extension 4205, two working days prior to the date the service is needed; if you are hearing or voice impaired, call 711. Dated 9/11/2020 Pat Frank Clerk of the Circuit Court Hillsborough County Florida BY Carolina Muniz, Deputy Clerk Sept. 18, 25; Oct. 2, 9, 2020 20-02906H

NOTICE OF APPLICATION FOR TAX DEED The holder of the following tax certificates has filed the certificates for a tax deed to be issued. The certificate numbers and years of issuance, the description of the property, and the names in which it was assessed are: Folio No.: 0026821258 File No.: 2020-493 Certificate No.: 2017 / 148 Year of Issuance: 2017 Description of Property: ST ANDREWS AT THE EAGLES UNIT 2-A LOT 29 BLOCK G PLAT BK / PG: 81 / 31 SEC - TWP - RGE: 30 - 27 - 17 Name(s) in which assessed: VICTOR S KEENAN ANA L KEENAN All of said property being in the County of Hillsborough, 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 on (10/29/2020) on line via the internet at www.hillsborough.realtaxdeed.com. 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’s ADA Coordinator, 601 E Kennedy Blvd., Tampa Florida, (813) 276-8100 extension 4205, two working days prior to the date the service is needed; if you are hearing or voice impaired, call 711. Dated 9/11/2020 Pat Frank Clerk of the Circuit Court Hillsborough County Florida BY Carolina Muniz, Deputy Clerk Sept. 18, 25; Oct. 2, 9, 2020 20-02903H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002520 Division A IN RE: ESTATE OF BRENDA D. OWINGS Deceased. The administration of the Estate of BRENDA D. OWINGS, deceased, whose date of death was June 19, 2020, 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 ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED The holder of the following tax certificates has filed the certificates for a tax deed to be issued. The certificate numbers and years of issuance, the description of the property, and the names in which it was assessed are: Folio No.: 0442310000 File No.: 2020-496 Certificate No.: 2017 / 4391 Year of Issuance: 2017 Description of Property: ADAMO ACRES UNIT NO 5 LOT 22 BLOCK 14 PLAT BK / PG : 36 / 72 SEC - TWP - RGE: 23 - 29 - 19 Name(s) in which assessed: JOHN E STILLWELL STANLEY D STILLWELL All of said property being in the County of Hillsborough, 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 on (10/29/2020) on line via the internet at www.hillsborough.realtaxdeed.com. 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’s ADA Coordinator, 601 E Kennedy Blvd., Tampa Florida, (813) 276-8100 extension 4205, two working days prior to the date the service is needed; if you are hearing or voice impaired, call 711. Dated 9/11/2020 Pat Frank Clerk of the Circuit Court Hillsborough County Florida BY Carolina Muniz, Deputy Clerk Sept. 18, 25; Oct. 2, 9, 2020 20-02905H

FIRST INSERTION DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is September 18, 2020. Personal Representative: WINFIELD SCOTT BENNETT, JR. 378 Oak Run Drive Byron, Georgia 31008 Attorney for Personal Representative: JOHN M. HEMENWAY Attorney for Personal Representative Florida Bar Number: 027906 Bivins & Hemenway, P.A. 1060 Bloomingdale Avenue Valrico, FL 33596 Telephone: (813) 643-4900 Fax: (813) 643-4904 E-Mail: jhemenway@bhpalaw.com Secondary E-Mail: pleadings@brandonbusinesslaw.com September 18, 25, 2020 20-02937H


SEPTEMBER 18 – SEPTEMBER 24, 2020

HILLSBOROUGH COUNTY

BusinessObserverFL.com

27

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 Number: 20-CP-001079 Division: A IN RE: ESTATE OF SONIA D. MORALES, Deceased. The administration of the estate of , deceased, whose date of death was July 30, 2019; social security number xxx xx 3486 File Number 20-CP-001079-A, 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 decedent’s estate must file their claims with this court 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: September 18, 2020. RICARDO A. MORALES, Personal Representative 1531 Camphor Cove Drive Lutz, Florida 33549 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 September 18, 25, 2020 20-02875H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA File No. 20-CP-2161 Division Probate IN RE: ESTATE OF DONNA JEAN DEVIVO Deceased. The administration of the estate of Donna Jean DeVivo, deceased, whose date of death was June 24, 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 PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is September 18, 2020. Personal Representative: Raina A. Ferro-Johnsen 25644Frith St. Land O Lakes, FL 34639 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 September 18, 25, 2020 20-02877H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002453 IN RE: ESTATE OF ERIC PATRICK HANSEN, Deceased. The administration of the estate of ERIC PATRICK HANSEN, deceased, whose date of death was February 24, 2020, is pending in the Circuit Court for HILLSBOROUGH County, Florida, Probate Division, the address of which is 407 East 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 September 18, 2020. WILBURN PAT HANSEN, III P.O. Address: 818 Guthrie Court Winter Park, FL 32792 CATHCART LAW GROUP, P.A. Attorneys for Personal Representative 225 S. Westmonte Dr., Suite 1160 ALTAMONTE SPRINGS, FL 32789 Telephone: (407) 629-2484 By: Christopher C. Cathcart Florida Bar No. 410410 Email Addresses: chris@lawccc.com lynn@lawccc.com; joann@lawccc.com September 18, 25, 2020 20-02878H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-000962 IN RE: ESTATE OF MARCO GONZALEZ a/k/a MARCO ANTONIO GONZALEZ VARGAZ Deceased. The administration of the estate of MARCO GONZALEZ, a/k/a Marco Antonio Gonzalez Vargaz deceased, whose date of death was October 5, 2018 is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 E. Twiggs St., Tampa, FL 33602. 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 first publication of this notice is September 18, 2020. Personal Representatives: Kenny A. Gonzalez Salamanca 10036 Palermo Circle, Apt. 104 Tampa, FL 33619 Attorney for the Personal Representatives: s\J. Richard Caskey, Esq. Florida Bar No. 507237 J. Richard Caskey, P.A. 777 S Harbour Island Blvd., Ste. 940 Tampa, FL 33602 Phone: 813-443-5709 September 18, 25, 2020 20-02879H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2325 Division U IN RE: ESTATE OF SHIRLEY JEAN CORNELL A/K/A SHIRLEY JEAN BRANNON A/K/A SHIRLEY J. BRANNON A/K/A S Deceased. The administration of the estate of Shirley Jean Cornell a/k/a Shirley Jean Brannon a/k/a Shirley J. Brannon a/k/a S, deceased, whose date of death was April 14, 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. 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 September 18, 2020. Personal Representatives: Linda Jean Simpson 3505 Walter Court Plant City, Florida 33563 Sherry Dianne Pippin P.O. Box 5063 Plant City, Florida 33563 Attorney for Personal Representatives: /s/ Benjamin C. Sperry Benjamin C. Sperry, Attorney Florida Bar Number: 84710 SPERRY LAW FIRM 1607 S. Alexander Street Suite 101 Plant City, Florida 33563-8421 Telephone: (813) 754-3030 Fax: (813) 754-3928 E-Mail: bcsperry@sperrylaw-pc.com September 18, 25, 2020 20-02926H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION CASE NO. 20-CP-002257 IN RE: THE ESTATE OF MIRIAM GONZALEZ, Deceased. The administration of the Estate of Miriam Gonzalez, deceased, whose date of death was June 11, 2020, File Number 20-CP-002257, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division; the address of which is Clerk of the Circuit Court, Hillsborough County, Probate Division, 800 Twiggs Street, Tampa, FL 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 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 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, 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 FILEDWITHIN 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 September 18, 2020. Personal Representative Mariam Espinal Personal Representative 3154 Donington Castle Lane Land O’Lakes, FL 34638 Attorney for Personal Representative Jerrold E. Slutzky, Esq. Attorney for Personal Representative Florida Bar Number: 95747 Slutzky Law Firm 853 Main Street, Suite A Safety Harbor, FL 34695 Telephone: (727) 475-6200 Email: jerryslulaw@gmail.com September 18, 25, 2020 20-02933H

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-002545 Division Probate IN RE: ESTATE OF LEONARD STANLEY MYCZKOWSKI a/k/a LEONARD S. MYCZKOWSKI 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 LEONARD STANLEY MYCZKOWSKI, deceased, File Number 2020-CP-002545, by the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 601 E. Kennedy Boulevard, 13th Floor, Tampa, Florida 33602; that the decedent’s date of death was June 19, 2020; that the total value of the estate is exempt real property constituting the decedent’s homestead located at 738 Caliente Drive, Brandon, Florida 33511, and that the name and address of those to whom it has been assigned by such order is: NAME Michael Anthony Myczkowski ADDRESS 2719 East Archer Parkway Cape Coral, Florida 33094 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 September 18, 2020. Person Giving Notice: Michael Anthony Myczkowski 2719 East Archer Parkway Cape Coral, Florida 33094 Attorney for Person Giving Notice: Regina Rabitaille, Esquire E-mail Addresses: regina.rabitaille@nelsonmullins.com, helen.ford@nelsonmullins.com Florida Bar No. 86469 Nelson Mullins Riley & Scarborough LLP 390 North Orange Avenue, Suite 1400 Orlando, Florida 32801 September 18, 25, 2020 20-02876H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION CASE NO. 19-CP-002536 IN RE: THE ESTATE OF THELMA L. DUGGINS, Deceased. The administration of the Estate of Thelma L. Duggins, deceased, whose date of death was May 14, 2019, File Number 19-CP-002536, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is Clerk of the Circuit Court, Hillsborough County, Probate Division, 800 Twiggs Street, Tampa, FL 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 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 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, 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 FILEDWITHIN 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 September 18, 2020. Personal Representative MAURA KORMOS, Personal Representative 4215 W. Bay View Avenue, Tampa, FL 33611 Attorney for Personal Representative Lyndy C. Jennings, Esq. Attorney for Personal Representative Florida Bar No. 908851 Law Offices of Lyndy C. Jennings, PA 330 Pauls Drive, Suite 212 Brandon, FL 33511 Telephone: (813) 315-8547 Email: ljennings@lyndylaw.com September 18, 25, 2020 20-02891H

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 20-CP-002410 IN RE: ESTATE OF DAVID KEITH CECICH, Deceased. The administration of the Estate of David Keith Cecich, deceased, whose date of death was November 4, 2018, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is P. O. Box 3360, 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 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 September 18, 2020. Personal Representative: Joan Francis Cecich-Davis/ Personal Representative c/o: BENNETT, JACOBS & ADAMS, P.A. Post Office Box 3300 Tampa, FL 33601 Attorney for Personal Representative: Linda Muralt, Esquire Florida Bar No.: 0031129 lmuralt@bja-law.com BENNETT, JACOBS & ADAMS, P.A. Post Office Box 3300 Tampa, FL 33601 Phone 813-272-1400 Facsimile 866-844-4703 September 18, 25, 2020 20-02890H

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR Hillsborough COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001908 Division A IN RE: ESTATE OF ANTONIO RIOS, also known as ANTONIO RIOS-ROLON and ANTONIO R. RIOS Deceased. The administration of the estate of ANTONIO RIOS, also known as ANTONIO RIOS-ROLON an ANTONIO R. RIOS, deceased, whose date of death was March 23, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is P.O. Box 3360, 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 PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is September 18, 2020. YOLANDA RIOS P.O. Address: 7206 Laguna Court, Tampa, FL 33634 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 September 18, 25, 2020 20-02927H

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FL PROBATE DIVISION File Number: 20-CP-2539 In Re The Estate of: Robert Thomas McMullen, Deceased. The administration of the estate of Robert Thomas McMullen, deceased, whose date of death was 19 July 2020 is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is PO 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 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: September 18, 2020 Personal Representative: Karen E. Fehr 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 September 18, 25, 2020 20-02928H

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002419 IN RE: ESTATE OF CHERRY DIANE HELM-COSTA A/K/A CHERRY D. HELM-COSTA, Deceased. The administration of the estate of CHERRY DIANE HELM-COSTA A/K/A CHERRY D. HELM-COSTA, deceased, whose date of death was July 5, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is PO 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: September 18, 2020. PETER J. COSTA Personal Representative 17916 Arbor Green Dr. Tampa, FL 33647 ROBERT D. HINES Florida Bar No. 0413550 MICHELE L. CLINE 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 September 18, 25, 2020 20-02934H


28

BUSINESS OBSERVER LV10181

OFFICIAL

COURT HOUSE

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

HILLSBOROUGH COUNTY

SEPTEMBER 18 – SEPTEMBER 24, 2020

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FL PROBATE DIVISION File Number: 20-CP-2561 In Re The Estate of: Thomas A. Fannon Deceased. The administration of the estate of Thomas A. Fannon, deceased, whose date of death was 18 August 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 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: September 18, 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 September 18, 25, 2020 20-02940H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-1781 IN RE: ESTATE OF DANIEL THOMAS TIPPETT, Deceased. The administration of the estate of DANIEL THOMAS TIPPETT, deceased, whose date of death was May 2, 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: September 18, 2020. ROBERT D. HINES, ESQ. Personal Representative 1312 W. Fletcher Ave., Ste. 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: jrivera@hnh-law.com September 18, 25, 2020 20-02941H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002651 IN RE: ESTATE OF ALBERTA M. BAKER Deceased. The administration of the estate of Alberta M. Baker, deceased, whose date of death was April 15, 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. 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 September 18, 2020. Petitioner: Frances Storey-Johnson 7813 Garrison St. Tampa, Florida 33617 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 September 18, 25, 2020 20-02955H

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20CP002165 Division: A IN RE: ESTATE OF KENNETH JAMES WALKER, Deceased. The administration of the estate of Kenneth James Walker, deceased, whose date of death was May 31, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 E Twiggs St, 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 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: September 18, 2020. Signed on this 24th day of July, 2020. Belinda Walker, Petitioner 9422 Rockrose Drive Tampa, FL 33647 Andrea C. D’Addario, Esq. Attorney for Petitioner Florida Bar Number: 27662 D’Addario Law, P.L. 13860 Wellington Trace, Suite 38-213 Wellington, Florida 33414 Telephone: (561) 362-2366 Fax: (561) 362-2367 E-Mail: andrea@daddario-law.com September 18, 25, 2020 20-02956H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002193 Division A IN RE: ESTATE OF HELEN MARIE FRANJIC Deceased. The administration of the estate of Helen Marie Franjic, deceased, whose date of death was December 11, 2019, 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 ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 18, 2020. Personal Representative: Catherine A. Andrist 1433 Elbur Avenue Lakewood, Ohio 44107 Attorney for Personal Representative: Robert S. Walton Attorney for Personal Representative Florida Bar Number: 92129 Law Offices of Robert S. Walton, PL 1304 S. De Soto Avenue, Suite 303 Tampa, Florida 33606 Telephone: (813) 434-1960 Fax: (813) 200-9637 E-Mail: rob@attorneywalton.com Secondary E-Mail: eservice@attorneywalton.com September 18, 25, 2020 20-02952H

NOTICE OF SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION CASE NO.: 18-CA-006343 DIV.: I SAN MARINO BAY CONDOMINIUMS ASSOCIATION, INC. Plaintiff, vs. GERALD SPOTO, JOHN DOE AND JANE DOE 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 Hillsborough County, Florida, described as: The East 66 feet of the West 198 feet, of the North 1/2 of Lot 2, Block 36, Baybridge, according to the map or plat thereof as recorded in Plat Book 10, Page 30 of the Public Records of Hillsborough County, Florida. at public sale, to the highest and best bidder for cash, at www.hillsborough. realforeclose.com at 10:00 a.m., on the 8th day of October, 2020. 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 11th day of September, 2020. FRISCIA & ROSS, P.A. Brenton J. Ross, Esquire Florida Bar #0012798 5550 W. Executive Drive, Suite 250 Tampa, Florida 33609 (813) 286-0888 /(813) 286-0111 (FAX) Attorneys for Plaintiff September 18, 25, 2020 20-02893H

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA. CASE No. 11-CA-014797 THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWABS INC., ASSET-BACKED CERTIFICATES, SERIES 2006-3, PLAINTIFF, VS. JOSE ANTONIO CRUZ, ET AL. DEFENDANT(S). NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated June 4, 2019 in the above action, the Hillsborough County Clerk of Court will sell to the highest bidder for cash at Hillsborough, Florida, on November 23, 2020, at 10:00 AM, at www.hillsborough.realforeclose.com for the following described property: LOT 11 AND 12, BLOCK 44 OF REVISED MAP OF MCFARLANE`S ADDITION TO WEST TAMPA, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 3, PAGE 30, 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. 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: Marie Fox, Esq. FBN 43909 Our Case #: 10-000644-FST-CML\11CA-014797\CMS September 18, 25, 2020 20-02935H

NOTICE OF MONITION UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION “IN ADMIRALTY” Case No.: 8:20-cv-01956 IN THE MATTER OF THE COMPLAINT OF PIRATE WATER TAXI, LLC FOR EXONERATION FROM OR LIMITATION OF LIABILITY AS THE OWNER OF THE PIRATE PAT, OFFICIAL NO. 1165031, LEGAL NOTICE FOR PUBLICATION: Notice is hereby given that Petitioner, Pirate Water Taxi, LLC (“Pirate Water Taxi”), as owner of the 45-foot Aluminum Hull Passenger Vessel PIRATE PAT, Official Number 1165031, has filed a Complaint pursuant to Title 46, U.S. Code §§ 30501 et seq., claiming the right to exoneration from or limitation of liability for all claims allegedly resulting from an accident which occurred on or about January 12, 2020 on the navigable water of the United States, as more fully set forth in the Complaint. Any and all persons or corporations claiming damage for any and all losses, destruction or damage arising from, or relating to, the matters set forth in the Complaint shall file their claims with the Clerk of the United States District Court for the Middle District of Florida, Tampa Division, SAM M. GIBBONS UNITED STATES COURTHOUSE, 801 N. FLORIDA AVE., TAMPA, FL 33602, and serve on or mail to the Petitioner’s attorneys, Anthony J. Cuva, Bajo | Cuva | Cohen | Turkel, 100 N. Tampa Street, Suite 1900, Tampa, FL 33602, a copy thereof on or before October 30, 2020; any and all persons or corporations desiring to contest allegations of the Complaint shall also file an answer in the United States District Court for the Middle District of Florida and shall serve on or mail a copy thereof to the attorneys for Petitioners, on or before October 30, 2020. FAILURE TO TIMELY FILE A CLAIM AND/OR ANSWER BY OCTOBER 30, 2020 MAY RESULT IN THE WAIVER OF YOUR RIGHT TO FILE A CLAIM AND/OR ANSWER Dated at Tampa, Florida this 27TH day of AUGUST, 2020. ELIZABETH WARREN, Clerk of Court (SEAL) By: Melanie Bowman Deputy Clerk Anthony J. Cuva Bajo | Cuva | Cohen | Turkel 100 N. Tampa Street, Suite 1900 Tampa, FL 33602 Sept. 18, 25; Oct. 2, 9, 2020 20-02951H

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-012144 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS INDENTURE TRUSTEE FOR AMERICAN HOME MORTGAGE INVESTMENT TRUST 2006-1, Plaintiff, vs. BOISINE N. GOODMAN AND WILBURN LEON GOODMAN A/K/A WILLBURN LEON GOODMAN A/K/A WILBURN L. GOODMAN , et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated March 31, 2020, and entered in 19-CA-012144 of the Circuit Court of the THIRTEENTH Judicial Circuit in and for Hillsborough County, Florida, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY, AS INDENTURE TRUSTEE FOR AMERICAN HOME MORTGAGE INVESTMENT TRUST 2006-1 is the Plaintiff and BOISINE N. GOODMAN; WILBURN LEON GOODMAN A/K/A WILLBURN LEON GOODMAN A/K/A WILBURN L. GOODMAN ; WHISPER LAKE 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 September 30, 2020, the following described property as set forth in said Final Judgment, to wit: UNIT NO. 50 OF WHISPER LAKE, A CONDOMINIUM, ACCORDING TO THE DECLARATION OF CONDOMINIUM, RECORDED IN O. R. BOOK 3801, PAGE 259 AND ACCORDING TO THE CONDOMINIUM PLAT RECORDED IN CONDOMINIUM PLAT BOOK 3, PAGE 39, PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA, TOGETHER WITH AN UNDIVIDED INTEREST IN THE COMMON ELEMENTS AND STATED IN SAID DECLARATION OF CONDOMINIUM TO BE AN APPURTENANCE TO THE ABOVE CONDOMINIUM UNIT.

Property Address: 8602 HURON CT UNIT 50, TAMPA, FL 33614 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 9 day of September, 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 19-379843 - MaS September 18, 25, 2020 20-02888H


SEPTEMBER 18 – SEPTEMBER 24, 2020 FIRST INSERTION AMENDED NOTICE OF ACTION CONSTRUCTIVE SERVICE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA GENERAL JURISDICTION DIVISION Case No. 15-CA-005863 Deutsche Bank National Trust Company, as Trustee for Fremont Home Loan Trust 2005-1, Asset-Backed Certificates, Series 2005-1 Plaintiff, vs. Bank of America, N.A.; Miriam L. Sumpter Richard Defendants. TO: Miriam L. Sumpter Richard, as Personal Representative of the Estate of Maxwell D. Richard, Deceased and Christopher M. Richard Last Known Address: 14931 Fisher Road, Tampa, FL 33613 YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following property in Hillsborough County, Florida: LOT 16, BLOCK 3, BEARS HEIGHTS SUBDIVISION, AS RECORDED IN PLAT BOOK 34, PAGE 24, 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 Jarret Berfond, 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 OCTOBER 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. THIS NOTICE SHALL BE PUBLISHED ONCE A WEEK FOR TWO (2) CONSECUTIVE WEEKS 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 on SEPTEMBER 9th, 2020. Pat Frank As Clerk of the Court NOT ISSUED - NO AFFIDAVIT OF CONSTRUCTIVE SERVICE/ DILIGENT SEARCH (SEAL) By J Duck As Deputy Clerk Jarret Berfond, Esquire, Brock & Scott, PLLC., the Plaintiff ’s attorney 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 File # 17-F00533 September 18, 25, 2020 20-02889H

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO. 2018-CA-001421 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. PETER W. RUNG, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated September 1, 2020 entered in Civil Case No. 2018-CA-001421 of the Circuit Court of the 13th Judicial Circuit in and for Hillsborough County, Florida, wherein WILMINGTON SAVINGS FUND SOCIETY, FSB, AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST V-C, is Plaintiff and PETER W. RUNG, et al., are Defendant(s). The Clerk, PAT FRANK, will sell to the highest bidder for cash, online at www.hillsborough.realforeclose.com at public sale on November 3, 2020, at 10:00 A.M. on the following described property as set forth in said Final Judgment, to wit: LOT 10, CHEVAL WEST VILLAGE TEN, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 75, PAGE 60, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. Property Address: 5408 Avenue Simone, Lutz, Florida 33558 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. DATED this 11th day of September, 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 servicesmandel@gmail.com BY: /s/ Matthew B. Leider MATTHEW B. LEIDER FLORIDA BAR NO. 84424 September 18, 25, 2020 20-02913H

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-008948 HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR ACE SECURITIES CORP. HOME EQUITY LOAN TRUST, SERIES 2006-NC1, ASSET BACKED PASS-THROUGH CERTIFICATES, Plaintiff, vs. JONATHAN A. BURLEIGH A/K/A JONATHAN BURLEIGH A/K/A JONATHAN ARTHUR BURLEIGH, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 18-CA-008948 of the Circuit Court of the THIRTEENTH Judicial Circuit, in and for Hillsborough County, Florida, wherein HSBC Bank USA, National Association, as Trustee for ACE Securities Corp. Home Equity Loan Trust, Series 2006-NC1, Asset Backed Pass-Through Certificates is the Plaintiff and Jonathan A. Burleigh a/k/a Jonathan Burleigh a/k/a Jonathan Arthur Burleigh; Black Point Assets, Inc., as Trustee of the 8106 Stonefield Way Land Trust Dated June 18, 2017; Unknown Beneficiaries of the 8106 Stonefield Way Land Trust Dated June 18, 2017; Star Pointe Capital, LLC,

as Trustee of the 8106SW Land Trust Dated June 18, 2017; Unknown Beneficiaries of the 8106SW Land Trust Dated June 18, 2017; Countryway Homeowners Association, Inc.; United States of America, Department of the Treasury - Internal Revenue Service; Grow Financial Federal Credit Union f/k/a MacDill Federal Credit Union; Columbus Bank & Trust Company, by and through, Synovus Bank; Ferguson Receivables, LLC; L&W Supply Corporation; Synergy Rents, LLC; New Century Mortgage Corporation are the Defendants, that Pat Frank, Hillsborough County Clerk of Court will sell to the highest and best bidder for cash at, http://www.hillsborough.realforeclose. com, beginning at 10:00AM on the 8th day of October, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 13, IN BLOCK A, OF COUNTRYWAY PARCEL B TRACT 23, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 75, PAGE 74, 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

HILLSBOROUGH COUNTY FIRST INSERTION RE-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-010776 PRIMELENDING, A PLAINSCAPITAL COMPANY Plaintiff, vs. EUGENE P. MICKEL, JR A/K/A EUGENE PHILIP MICKEL, et al Defendants. RE-NOTICE IS HEREBY GIVEN pursuant to an Order Granting Plaintiff ’s Motion to Reschedule Foreclosure Sale entered on August 19, 2020 in Case No. 18-CA-010776 of the Circuit Court of the THIRTEENTH Judicial Circuit in and for HILLSBOROUGH COUNTY, Florida, wherein PRIMELENDING, A PLAINSCAPITAL COMPANY, is Plaintiff, and EUGENE P. MICKEL, JR A/K/A EUGENE PHILIP MICKEL, et al are Defendants, the clerk, Pat Frank, will sell to the highest and best bidder for cash, beginning at 10:00 AM www. hillsborough.realforeclose.com, in accordance with Chapter 45, Florida Statutes, on the 12 day of October, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 3, BLOCK 3, DEL WEBB’S SUN CITY CENTER FLORIDA UNIT 52, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 67, PAGE 6, 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 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 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) 2727040; Hearing Impaired Line 1-800955-8771; Voice Impaired Line 1-800955-8770. Dated: September 10, 2020 Phelan Hallinan Diamond & Jones, PLLC Attorneys for Plaintiff 2001 NW 64th Street, Suite 100 Ft. Lauderdale, FL 33309 Tel: 954-462-7000 Fax: 954-462-7001 Service by email: FL.Service@phelanhallinan.com By: /s/ Heather Griffiths Phelan Hallinan Diamond & Jones, PLLC Heather Griffiths, Esq., Florida Bar No. 0091444 PH # 90753 September 18, 25, 2020 20-02887H

FIRST INSERTION

BusinessObserverFL.com 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.: 18-CA-002507 MIDFIRST BANK, Plaintiff, VS. MONIKA CHUKES; 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 May 21, 2019 in Civil Case No. 18-CA-002507, of the Circuit Court of the THIRTEENTH Judicial Circuit in and for Hillsborough County, Florida, wherein, MIDFIRST BANK is the Plaintiff, and MONIKA CHUKES; ERIC DUKES; JOHNNIE LEWIS LAMBERT; SHIRLEY D. LAMBERT; HILLSBOROUGH COUNTY FL CLERK OF COURT; STATE OF FLORIDA; 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 Clerk of the Court, Pat Frank will sell to the highest bidder for cash at www.hillsborough.realforeclose. com on October 19, 2020 at 10:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: LOTS 19 & 20, BLOCK “G” MAP OF HILLSBORO HEIGHTS, SOUTH ACCORDING TO THE MAP OR PLAT THEREOF AS

RECORDED IN PLAT BOOK 10, PAGE 28, 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. 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 11 day of September, 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: Zachary Y. Ullman Esq FBN: 106751 Digitally signed by Zachary Ullman Date: 2020-09-11 12:53:56 FBN: 106751 Primary E-Mail: ServiceMail@aldridgepite.com 1485-121B September 18, 25, 2020 20-02914H

FIRST INSERTION

AMENDED NOTICE OF FORECLOSURE SALE1 1 This notice is being amended to correct the signature block by the undersigned attorney. IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION Case No. 12-CA-016657 BANK OF AMERICA, N.A., Plaintiff, v. MILDRED J. MASSEY, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated September 11, 2020, and entered in Case No. 2012-CA-016657 of the Circuit Court of the Thirteenth Judicial Circuit in and for Hillsborough COUNTY, Florida, wherein BANK OF AMERICA, N.A., is Plaintiff and ANTHONY MASSEY, MILDRED J. MASSEY, AMOS MASSEY III, ASTRID MASSEY, THANYA MCKINNON, UNKNOWN SPOUSE OF THANYA MCKINNON N/K/A RUSSEL MCKINNON, STATE OF FLORIDA DEPARTMENT OF REVENUE, UNITED STATES OF AMERICA ON BEHALF OF THE INTERNAL REVENUE SERVICE, THE WILLOWS UNIT 3 HOMEOWNERS ASSOCIATION, AMICA MUTUAL INSURANCE, CITIBANK (SOUTH DAKOTA), NCO PORTFOLIO MANAGEMENT, INC., UNITED STATES OF AMERICA ON BEHALF OF THE U.S. HOUSING AND URBAN DEVELOPMENT, UNKNOWN SPOUSE OF AMOS MASSEY III, UNKNOWN SPOUSE OF ANTHONY MASSEY, AND UNKNOWN HEIRS OF THE ESTATE OF AMOS MASSEY, JR. are Defendants. The Clerk will sell to the highest and best bidder for cash at a public sale, beginning at 10:00 a.m. on October 2, 2020 conducted electronically via https://www.hillsborough.

realforeclose.com/, after given notice as required by section 45.031 of Florida Statutes, the 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, Florida 33594 Any person claiming 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 sixty (60) days after the sale. 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 Court’s 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 14th day of September, 2020. /s/Tabitha S. Etlinger Tabitha S. Etlinger (FBN: 0075052) Bradley Arant Boult Cummings LLP 100 N. Tampa Street, Suite 2200 Tampa, Florida 33602 Telephone: (813) 559-5500 Fax: (813) 229-5946 tetlinger@bradley.com Counsel for Bank of America, N.A. September 18, 25, 2020 20-02930H

NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 13th JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO. 12-CA-003355 WTH OAKMONT MORTGAGE POOL 285, LP Plaintiff, v. PATRICIA M. WHITE et. al., Defendants. NOTICE IS HEREBY GIVEN that pursuant to an Order Resetting the Foreclosure Sale entered on August 10, 2020 and entered in Case No. 12-CA-003355 in the Circuit Court of the 13th Judicial Circuit and in Hillsborough, County, Florida, wherein WTH OAKMONT MORTGAGE POOL 285, LP is the Plaintiff and PATRICIA M. WHITE; CITY OF TAMPA, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA; UNKNOWN OCCUPANT “A”; UNKNOWN OCCUPANT “B”; WELLS FARGO OBO TLST 2010-1 R2; GL FUNDING LIMITED; HILLSBOROUGH COUNTY, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA and PAT FRANK, CLERK OF COURT OF HILLSBOROUGH COUNTY, FLORIDA, are the Defendants. The Clerk of the Court, PAT FRANK, will sell to the highest bidder for cash at https://www. hillsborough.realforeclose.com on October 8 2020 at 10:00 AM, following described real property as set forth in said Final Judgment, to wit: LOT 11, BLOCK 11, TURMAN’S EAST YBOR SUBDIVISION, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 1, PAGE 20 OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. Property Address: 2308 East 8th

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 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. 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 15th day of September, 2020. BROCK & SCOTT, PLLC Attorney for Plaintiff 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Phone: (954) 618-6955, ext. 6061 Fax: (954) 618-6954 FLCourtDocs@brockandscott.com By Shaib Y. Rios, Esq. FL Bar No. 28316 for: Amanda Driscole, Esq. Florida Bar No. 85926 File No. 18-F00165 September 18, 25, 2020 20-02942H

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA. CIVIL DIVISION CASE NO. 292020CA000095A001HC DIVISION: E RF -Section I U.S. BANK NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, Plaintiff, vs. ANTHONY R. DESSI; CARLA M. DESSI; CARMEL FINANCIAL CORP.; THE EAGLES MASTER ASSOCIATION, INC.; ST. ANDREWS AT THE EAGLES, 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: ANTHONY R. DESSI Last Known Address 16208 MUIRFIELD DR ODESSA, FL 33556 CARLA M. DESSI Last Known Address 16208 MUIRFIELD DR ODESSA, FL 33556

UNKNOWN TENANT NO. 1 16208 MUIRFIELD DR ODESSA, FL 33556 UNKNOWN TENANT NO. 2 16208 MUIRFIELD DR ODESSA, FL 33556 YOU ARE NOTIFIED that an action to foreclose a mortgage on the following described property in Hillsborough County, Florida: LOT 41, BLOCK J, ST. ANDREWS AT THE EAGLES, UNIT 1, PHASE 1, 2 AND 3, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 85, PAGE 55, 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 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 OCTOBER 13TH 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

FIRST INSERTION

29

Avenue, Tampa, FL 33605 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 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 ADA COORDINATOR, HILLSBOROUGH COUNTY COURTHOUSE, 800 E. TWIGGS ST., ROOM 604, TAMPA, FL, 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.” WITNESS my hand and the seal of the court on December 12, 2019. 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 September 18, 25, 2020 20-02929H

FIRST INSERTION 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 1-800955-8771, VOICE IMPAIRED, CALL 1-800-955-8770 OR EMAIL ADA@ FLJUD13.ORG. DATED on SEPTEMBER 8TH, 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 1460-174567 / JMM September 18, 25, 2020 20-02953H


30

BUSINESS OBSERVER

HILLSBOROUGH COUNTY

FIRST INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT OF FLORIDA, IN AND FOR HILLSBOROUGH COUNTY CIVIL DIVISION Case No. 29-2020-CA-001255 Division C SUNCOAST CREDIT UNION, A FEDERALLY INSURED STATE CHARTERED CREDIT UNION Plaintiff, vs. SHAUN KART, JENNIFER RINIER, et al. Defendants. TO: JENNIFER RINIER LAST KNOWN ADDRESS 103 VALLEY DRIVE BRANDON, FL 33510 You are notified that an action to foreclose a mortgage on the following property in Hillsborough County, Florida: LOT 2, BLOCK 4, BRANDON VALLEY, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 44, PAGE(S) 91, PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. commonly known as 103 VALLEY DRIVE, BRANDON, FL 33510 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) 229-0900, on or before 28 April 2020, (or 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. AMERICANS WITH DISABILITY ACT If you are a person with a dis-

ability 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: March 24, 2020. CLERK OF THE COURT Honorable Pat Frank 800 Twiggs Street, Room 530 Tampa, Florida 33602 (COURT SEAL) By: JEFFREY DUCK Deputy Clerk Jennifer M. Scott Kass Shuler, P.A. plaintiff ’s attorney P.O. Box 800 Tampa, Florida 33601 (813) 229-0900 F011150/1913400/and September 18, 25, 2020 20-02943H

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT FOR THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIRCUIT CIVIL DIVISION CASE NO.: 16-CA-009090 MTGLQ INVESTORS, L.P. Plaintiff(s), vs. CARLOS M. TORRES; UNKNOWN SPOUSE OF CARLOS M. TORRES NKA LYNDA TORRES; BROOKSHIRE ESTATES HOMEOWNERS ASSOCIATION, INC.; MORTGAGE ELECTRONIC REGISTRATION SYSTEM, INC., AS NOMINEE FOR GN MORTGAGE, LLC; TAMPA BAY FEDERAL CREDIT UNION; UNKNOWN TENANT IN POSSESSION OF THE SUBJET PROPERTY NKA MURICIO ROJAS; Defendant(s). NOTICE IS HEREBY GIVEN THAT, pursuant to Plaintiff ’s Final Judgment of Foreclosure entered on February 20, 2020 in the above-captioned action, the Clerk of Court, Pat Frank, will sell to the highest and best bidder for cash at www.hillsborough.realforeclose.com in accordance with Chapter 45, Florida Statutes on the 19th day of October, 2020 at 10:00 AM on the following described property as set forth in said Final Judgment of Foreclosure or order, to wit: Lot 16, Block 5, BROOKSHIRE PHASE “2A” UNIT 2, according to the Plat thereof, recorded in Plat Book 85, Page 29, of the Public Records of Hillsborough County, Florida. Property address: 14715 Redcliff Drive, 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 before the clerk reports the surplus as unclaimed. Pursuant to the Fla. R. Jud. Admin. 2.516, the above signed counsel for Plaintiff designates attorney@ padgettlawgroup.com as its primary email address for service, in the above styled matter, of all pleadings and documents required to be served on the parties.

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 A 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; EMAIL: ADA@FLJUD13.ORG. Respectfully submitted, PADGETT LAW GROUP DAVID R. BYARS, ESQ. Florida Bar # 114051 6267 Old Water Oak Road, Suite 203 Tallahassee, FL 32312 (850) 422-2520 (telephone) (850) 422-2567 (facsimile) attorney@padgettlawgroup.com Attorney for Plaintiff TDP File No. 20-021495-1 September 18, 25, 2020 20-02957H

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.: 11-CA-005447 DRI MORTGAGE OPPORTUNITY FUND, L.P., a Delaware limited partnership, Plaintiff, v. SUSAN BUTLER, et al., Defendants. NOTICE OF SALE PURSUANT TO CHAPTER 45 IS HEREBY GIVEN that pursuant to the Consent Uniform Final Judgment of Foreclosure dated August 25, 2020, entered in Case No. 11-CA005447 of the Circuit Court of the Thirteenth Judicial Circuit in and for Hillsborough County, Florida, wherein DRI MORTGAGE OPPORTUNITY FUND, L.P., a Delaware limited partnership is the Plaintiff and SUSAN BUTLER, UNKNOWN SPOUSE OF SUSAN BUTLER N/K/A JAMES AITKEN, TAYLOR, BEAN AND WHITAKER MORTGAGE COMPANY, and TAMPA BAY FEDERAL CREDIT UNION, 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 23, 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 Uniform Final Judgment of Foreclosure, to wit: THE NORTH 260 FEET OF THE WEST 150 FEET OF THE EAST 1/2 OF THE EAST 1/2 OF THE SW 1/4 OF THE NW 1/4 OF SECTION 30, TOWNSHIP 28 SOUTH, RANGE 18 EAST, LESS ROAD RIGHT OF WAY CONSISTING OF THE NORTH 25 FEET OF SAID PROPERTY, LYING AND BEING SITUATE IN HILLSBOROUGH COUNTY, FLORIDA including the buildings, appur-

tenances, and fixtures located thereon. Property Address: 5916 Sitka Street W., Tampa, FL 33634 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 NO LATER THAN THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED. IMPORTANT If you are a person with a disability who needs an accommodation, you areentitled, 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 10 day of SEPTEMBER, 2020. Respectfully submitted, 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 September 18, 25, 2020 20-02912H

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-011923 U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR BEAR STEARNS ASSET BACKED SECURITIES I TRUST 2006-AC3, ASSET-BACKED CERTIFICATES, SERIES 2006-AC3, Plaintiff, vs. GLENDA VALLEJOS-INDA AND MARK INDA, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated March 27, 2020, and entered in 19-CA-011923 of the Circuit Court of the THIRTEENTH Judicial Circuit in and for Hillsborough County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR BEAR STEARNS ASSET BACKED SECURITIES I TRUST 2006-AC3, ASSET-BACKED CERTIFICATES, SERIES 2006-AC3 is the Plaintiff and GLENDA VALLEJOS-INDA; MARK INDA; CITIBANK, N.A.; SYMPHONY ISLES MASTER 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 October 08, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 44, BLOCK 2 OF SYMPHONY ISLES UNIT TWO, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 54, PAGE(S) 50-1 THROUGH 505, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. Property Address: 1005 PIANO LN, APOLLO BEACH, FL 33572

SEPTEMBER 18 – SEPTEMBER 24, 2020 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.: 18-CA-010076 MILL CITY MORTGAGE LOAN TRUST 2017-2, WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST AS TRUSTEE, Plaintiff, vs. THE UNKNOWN SPOUSE, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF DAVID CALNAN, DECEASED; CEDARWOOD VILLAGE HOMEOWNER ASSOCIATION - PHASE I, INC.; MURDOCH FORD; Defendant(s). NOTICE OF SALE IS HEREBY GIVEN pursuant to the order of Uniform Final Judgment of Foreclosure dated September 12, 2020, and entered in Case No. 18-CA-010076 of the Circuit Court of the 13TH Judicial Circuit in and for Hillsborough County, Florida, wherein MILL CITY MORTGAGE LOAN TRUST 2017-2, WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST AS TRUSTEE, is Plaintiff and THE UNKNOWN SPOUSE, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF DAVID CALNAN, DECEASED; CEDARWOOD VILLAGE HOMEOWNER ASSOCIATION PHASE I, INC.; MURDOCH FORD, 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

15th day of October, 2020, the following described property as set forth in said Uniform Final Judgment, to wit: LOT 10, BLOCK 1, CEDARWOOD VILLAGE UNIT I, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 51, AT PAGE 13, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. Property Address: 4418 Timber Terrace, Tampa, Florida 33624 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: 09/15/2020 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: 18-400725 September 18, 25, 2020 20-02938H

FIRST INSERTION

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 9 day of September, 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 19-378974 - MaS September 18, 25, 2020 20-02961H

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT FOR THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIRCUIT CIVIL DIVISION CASE NO.: 18-CA-004305 PENNYMAC LOAN SERVICES, LLC Plaintiff(s), vs. MARGARETTE REJOUIS; COVINGTON PARK HOMEOWNERS ASSOCIATION, INC.; Defendant(s). NOTICE IS HEREBY GIVEN THAT, pursuant to Plaintiff ’s Final Judgment of Foreclosure entered on January 21, 2020 in the above-captioned action, the Clerk of Court, Pat Frank, will sell to the highest and best bidder for cash at www.hillsborough.realforeclose.com in accordance with Chapter 45, Florida Statutes on the 12th day of October, 2020 at 10:00 AM on the following described property as set forth in said Final Judgment of Foreclosure or order, to wit: Lot 20, Block 30, COVINGTON PARK PHASE 4B, a subdivision according to the plat thereof, as recorded in Plat Book 96, Page 36, in the Public Records of Hillsborough County, Florida. Property address: 6630 Cambridge Park Drive, Apollo Beach, FL 33572 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. Pursuant to the Fla. R. Jud. Admin. 2.516, the above signed counsel for Plaintiff designates attorney@ padgettlawgroup.com as its primary email address for service, in the above styled matter, of all pleadings and documents required to be served on the parties.

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.: 2012-CA-016686 U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR GSAA 2006-12, Plaintiff, VS. RICHARD N. DIXON; et al Defendant(s). NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order Resetting Sale entered on September 9, 2020 in Civil Case No. 2012-CA016686, of the Circuit Court of the THIRTEENTH Judicial Circuit in and for Hillsborough County, Florida, wherein, U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR GSAA 2006-12 is the Plaintiff, and RICHARD N. DIXON; ROZAIL L. DIXON; HIGHLAND RIDGE HOMEOWNERS ASSOCIATION, INC; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC AS NOMINEE FOR COLDWELL BANKER HOME LOANS; 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, Pat Frank will sell to the highest bidder for cash at www.hillsborough. 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 13, BLOCK 7, HIGHLAND RIDGE, UNIT NO. 2, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 62, 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. IMPORTANT AMERICANS WITH DISABILI-

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 A 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: 813-2727040; HEARING IMPAIRED: 1- 800955-8771; VOICE IMPAIRED: 1-800955-8770; E-MAIL: ADA@FLJUD13. ORG. Respectfully submitted, PADGETT LAW GROUP DAVID R. BYARS, ESQ. Florida Bar # 114051 6267 Old Water Oak Road, Suite 203 Tallahassee, FL 32312 (850) 422-2520 (telephone) (850) 422-2567 (facsimile) attorney@padgettlawgroup.com Attorney for Plaintiff TDP File No. 18-002850-1 September 18, 25, 2020 20-02915H

FIRST INSERTION

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

TIES 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 16 day of Sept., 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: Florida Bar #641065 Digitally signed by Jennifer Travieso Date: 2020-09-16 12:52:55 Primary E-Mail: ServiceMail@aldridgepite.com 1271-066 September 18, 25, 2020 20-02962H


SEPTEMBER 18 – SEPTEMBER 24, 2020

HILLSBOROUGH COUNTY

BusinessObserverFL.com

31

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-007107 THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2005-7, Plaintiff, vs. LOUELLA STAPLETON; UNKNOWN HEIRS OF NEVA

STAPLETON, et al. Defendants NOTICE IS HEREBY GIVEN pursuant to an Order dated August 18, 2020, and entered in Case No. 18-CA-007107, of the Circuit Court of the Thirteenth Judicial Circuit in and for HILLSBOROUGH County, Florida. THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2005-7, is Plaintiff and LOUELLA STAPLETON; UNKNOWN HEIRS OF NEVA STAPLETON; FLORIDA HOUSING FINANCE CORPORATION; STATE

OF FLORIDA DEPARTMENT OF REVENUE; CLERK OF THE CIRCUIT COURT OF HILLSBOROUGH COUNTY; THE OHIO CASUALTY INSURANCE COMPANY A/K/A OHIO CASUALTY GROUP; FRANK STAPLETON; BRENDA STAPLETON; ELAINE ROJAS; CHRISTINE JOHNSON, are defendants. Pat Frank, Clerk of Circuit Court for HILLSBOROUGH, County Florida will sell to the highest and best bidder for cash via the Internet at http://www.hillsborough.realforeclose. com, at 10:00 a.m., on the 20th day of OCTOBER, 2020, the following described property as set forth in said Final Judgment, to wit:

LOT 19, BLOCK 3, BEASLEY’S ADDITION TO UCETA, ACCORDING TO MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 23, PAGE 35, 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 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: 1-800-9558771, Voice impaired: 1-800-955-8770, e-mail: ADA@fljud13.org. Dated this 11th day of September, 2020 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. Florida Bar #: 84926 Email: TCalderone@vanlawfl.com CR11485-18/tro September 18, 25, 2020 20-02939H

SUBSEQUENT INSERTIONS SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION Case #: 2019-CA-003687 DIVISION: E Quicken Loans Inc. Plaintiff, -vs.Unknown Heirs, Devisees, Grantees, Assignees, Creditors, Lienors, and Trustees of Virgilio B. Lao, Deceased, and All Other Persons Claiming by and Through, Under, Against The Named Defendant(s); Stefi Marie Lao; Nicholas Christopher Lao, a minor; Pinky M. Lao a/k/a Pinky Lao a/k/a Robina Lao, as natural guardian of Nicholas Christopher Lao, a minor; Unknown Spouse of Stefi Marie Lao; Covington Park of Hillsborough Homeowners Association, Inc.; 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. 2019-CA-003687 of the Circuit Court of the 13th Judicial Circuit in and for Hillsborough County, Florida, wherein Quicken Loans Inc., Plaintiff and Unknown Heirs, Devisees, Grantees, Assignees, Creditors, Lienors, and Trustees of Virgilio B. Lao, Deceased, and All Other Persons Claiming by and Through, Under, Against The Named Defendant(s) are defendant(s), I, Clerk of Court, Pat Frank, will sell to the highest and best bidder for cash by electronic sale at http://www.hillsborough.realforeclose. com beginning at 10:00 a.m. on September 30, 2020, the following described property as set forth in said Final Judgment, to-wit: LOT 24, BLOCK 29, COVINGTON PARK PHASE 4B, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 96, PAGE 36, 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 NO LATER THAN THE DATE THAT THE CLERK REPORTS THE FUNDS AS UN-

SECOND INSERTION CLAIMED. *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. “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) 272-7040 or VIA Florida Relay Service at 1-800-955-8770.” SHAPIRO, FISHMAN & GACHÉ, LLP Attorneys for Plaintiff 2424 North Federal Highway, Suite 360 Boca Raton, Florida 33431 Telephone: (561) 998-6700 Ext. 6701 Fax: (561) 998-6707 For Email Service Only: SFGService@logs.com For all other inquiries: aconcilio@logs.com By: /s/ Amy Concilio Amy Concilio, Esq. FL Bar # 71107 19-318370 FC01 RFT September 11, 18, 2020 20-02858H

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION: CASE NO.: 20-CA-000967 SECTION # RF WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, Plaintiff, vs. DWIGHT R. STEPHENS A/K/A DWIGHT STEPHENS SR; DONALD P. DECORT, ESQ; HILLSBOROUGH COUNTY, FLORIDA; UNITED STATES OF AMERICA; CHRISTINE R. STEPHENS A/K/A CHRISTINE STEPHENS; UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY, Defendants. NOTICE IS HEREBY GIVEN pursuant to Final Judgment of Foreclosure dated the 31st day of August, 2020, and entered in Case No. 20-CA-000967, of the Circuit Court of the 13TH 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 DWIGHT R. STEPHENS A/K/A DWIGHT STEPHENS SR; DONALD P. DECORT, ESQ; HILL-

SBOROUGH COUNTY, FLORIDA; UNITED STATES OF AMERICA; CHRISTINE R. STEPHENS A/K/A CHRISTINE STEPHENS; and UNKNOWN TENANT 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 4th day of December, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 9, BLOCK 5, VALRICO VISTA, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 64, PAGE 18, 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 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 2nd day of September 2020. By: /s/ Jason Storrings Jason Storrings, Esq. Bar Number: 027077 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 18-02360 September 11, 18, 2020 20-02838H

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

LV10264

Wednesday 2PM Deadline • Friday Publication


32

BUSINESS OBSERVER

HILLSBOROUGH COUNTY

SEPTEMBER 18 – SEPTEMBER 24, 2020

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF PUBLIC SALE U-Stor Tampa East will be held on or thereafter the dates in 2020 and times indicated below, at the locations listed below, to satisfy the self storage lien. Units contain general household goods. All sales are final. Management reserves the right to withdraw any unit from the sale or refuse any offer of bid. Payment by CASH ONLY, unless otherwise arranged.

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA IN AND FOR HILLSBOROUGH COUNTY PROBATE, GUARDIANSHIP AND TRUST DIVISION Case No. 2020-CP-002486 Div. A IN RE: ESTATE OF LARRY W. RASH, DECEASED. The administration of the estate of Larry W. Rash, deceased, whose date of death was July 26, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, Case No. 2020-CP-002486, the address of which is 800 Twiggs Street, Rm. 206, Tampa, 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 decedent’s estate, including unmatured, contingent or unliquidated claims, 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 DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s 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 PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. DATE OF FIRST PUBLICATION of this Notice to Creditors: September 11, 2020 TIMOTHY A. RASH 5416 Blueridge Drive Knoxville, Tennessee 37919 Personal Representative Merritt A. Gardner Florida Bar No. 210900 Gardner Law Firm Kennedy Square, Suite 600 4950 W. Kennedy Boulevard Tampa, Florida 33609 Tele: (813) 288-9600 Email: mgardner@magardner.com Attorney for Personal Representative September 11, 18, 2020 20-02867H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002393 IN RE: ESTATE OF WILLIAM H. TIDWELL a/k/a W. HAROLD TIDWELL, a/k/a W. H. TIDWELL a/k/a WILLIAM HAROLD TIDWELL Deceased. The administration of the estate of WILLIAM H. TIDWELL a/k/a W. HAROLD TIDWELL, W. H. TIDWELL and WILLIAM HAROLD TIDWELL, deceased, whose date of death was June 15, 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 deceden’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 9/11/2020. Sandra Spear Mullis Personal Representative 11219 Port Douglas Drive New Port Richey, FL 34654 Christopher H. Norman Attorney for Personal Representative Florida Bar No. 821462 Hines Norman Hines, P.L. 315 S. Hyde Park Ave. Tampa, FL 33606 Telephone: 813-251-8659 Email: cnorman@hnh-law.com September 11, 18, 2020 20-02845H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002220 IN RE: ESTATE OF RALPH C. LIGUORI Deceased. The administration of the estate of Ralph C. Liguori, deceased, whose date of death was July 21, 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. The names and addresses of the personal representative and the personal representative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 FOREVER BARRED. The date of first publication of this notice is September 11, 2020. Personal Representative: Frank J. Liguori 13515 W. Hillsborough Avenue Tampa, FL 33635 Attorney for Personal Representative: /s/ William Rambaum William Rambaum, Attorney Florida Bar Number: 0297682 3684 Tampa Road, Suite 2 Oldsmar, FL 34677 Telephone: (727) 781-5357 Fax: (727) 781-1387 E-Mail: brambaum@rambaumlaw.com Secondary E-Mail: jherny@rambaumlaw.com September 11, 18, 2020 20-02846H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION FILE NO. 2020-CP-2155 DIV. A IN RE: THE ESTATE OF ANTHONY SGRO a/k/a ANTHONY SGRO, SR. Deceased The administration of the estate of ANTHONY SGRO a/k/a ANTHONY SGRO, SR., deceased, whose date of death was July 2, 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 September 11, 2020. Personal Representative: Phyllis Sgro 2206 Hartlebury Way Sun City Center, FL 33573 (732) 606-7429 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 September 11, 18, 2020 20-02844H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 29-2020-CP-002455 IN RE: ESTATE OF BARBARA E. DICKINSON a/k/a BARBARA ANNE DICKINSON, Deceased. The administration of the estate of BARBARA E. DICKINSON a/k/a BARBARA ANNE DICKINSON, deceased, whose date of death was December 16, 2019, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is P.O. Box 3360, Tampa, FL 33601-3360 (physical address: 800 E Twiggs St, 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 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: 9/11/2020. Signed on this 8th day of September, 9/8/2020. /s/ Marilyn Wetherington 3730 SE 14th Terrace Gainesville, FL 32641 /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 September 11, 18, 2020 20-02866H

SECOND INSERTION

SECOND INSERTION

FOURTH INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA FAMILY LAW DIVISION CASE NO.:2019-DR-015437 DIVISION: J IN THE MATTER OF THE TERMINATION OF PARENTAL RIGHTS FOR THE PROPOSED ADOPTION OF A MINOR CHILD INFANT CHILD ALCOCER TO: Alejandro Alcocer 5211 Summerall Road, Unit B Plant City, Florida 33567 Physical Description: 5’9”, 190 lbs, blonde hair, hazel eyes. LAST KNOWN ADDRESS STATED, CURRENT RESIDENCE UNKNOWN YOU ARE HEREBY NOTIFIED that an action for termination of parental rights has been filed with the Clerk of Court, and you have an interest in this matter as the possible birth father of the child which is the subject matter of this case, born on March 13, 2020, in Tampa, Florida. You are required to serve a copy of your written defenses, if any, to said action on Bryan K. McLachlan, Esq., P.O. Box 7427, Seminole, Florida 33775, and to file the original with the Clerk of this Court at 800 E. Twiggs Street, Tampa, Florida 33602, on or before 9-29-2020, otherwise a default will be entered against you for the relief demanded in the Petition. THIS NOTICE SHALL BE PUBLISHED IN THE BUSINESS OBSERVER ONCE A WEEK FOR FOUR 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. WITHIN TWO (2) WORKING DAY OF YOUR RECEIPT OF THIS SUMMONS, PLEASE CONTACT THE HUMAN RIGHTS OFFICE, 813-276-8100 (V/ TDD). CLERK OF THE CIRCUIT COURT (SEAL) By: CHRISTINA BROWN Deputy Clerk Bryan K. McLachlan, Esq. P.O. Box 7427 Seminole, Florida 33775 Aug. 28; Sept. 4, 11, 18, 2020 20-02702H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA Case No: 20-CP-000764 Probate Division IN RE: ESTATE OF KATHRYN LOUISE BRUMMITT Deceased The administration of the Estate of KATHRYN LOUISE BRUMMITT, deceased, whose date of death was 17 December 2019; is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 E. Twiggs Street, Room 430 Tampa, FL 33602; Case Number 20-CP-000764. 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 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 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 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: September 11, 2020. Personal Representative: JAMES R. BREWSTER 547 N. Monroe St., Suite 203 Tallahassee, Florida 32301 Attorney for Personal Representative: James R. Brewster, Esquire Florida Bar No.: 440787 Suite 203, The Walker Building 547 North Monroe Street Tallahassee, Florida 32301 Telephone: (850) 561-1037 jbrewster@jsna.com September 11, 18, 2020 20-02833H

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION FILE NO.: 20-CP-001508 IN RE: ESTATE OF JOHN A. REYES-RIVERA, Deceased. The administration of the Estate of John A. Reyes-Rivera, deceased, whose date of death was November 2, 2019, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 E. Twiggs Street, Room 430, 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 Decedent’s estate must file their claims with this court 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 September 11, 2020. Personal Representative: John A. Reyes/ 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 September 11, 18, 2020 20-02834H

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2464 Division A IN RE: ESTATE OF KEITH ALLEN NOBLE, A/K/A KEITH A. NOBLE, A/K/A KIETH A. NOBLE Deceased. The administration of the estate of Keith Allen Noble, a/k/a Keith A. Noble, a/k/a Kieth A. Noble, deceased, whose date of death was July 26, 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 September 11, 2020. Personal Representative: Annette Baccili 11921 Cypress Vista Tampa, Florida 33624 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 September 11, 18, 2020 20-02865H

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR HILLSBOROUGH COUNTY PROBATE DIVISION File Number: 20-CP-001902 IN RE: The Estate of: ELVA JEANETTE HALL, Deceased. The administration of the estate of ELVA JEANETTE HALL, deceased, whose date of death was June 9, 2020, and whose social security number is xxx-xx-8994, is pending in the Circuit Court for Hillsborough 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 creditors of the decedent and other persons having claims or demands against decedent’s estate must file their 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 September 11, 2020. Personal Representative: ALLEN M. ELY 851 Creek Road Downingtown, PA 19335 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 September 11, 18, 2020 20-02848H

U-Stor, (Tampa East) 4810 North 56th St. Tampa, FL 33610 on Wednesday September 23, 2020 @ 10:00 AM. B14 Laphan Clark I24 Alstelaundra Sawyer September 11, 18, 2020

20-02855H

SECOND INSERTION NOTICE OF PUBLIC SALE U-Stor Linebaugh aka United Mini Self Storage will be held on or thereafter the dates in 2020 and times indicated below, at the locations listed below, to satisfy the self storage lien. Units contain general household goods. All sales are final. Management reserves the right to withdraw any unit from the sale or refuse any offer of bid. Payment by CASH ONLY, unless otherwise arranged. U-Stor Linebaugh, aka United Mini Storage, 5002 W. Linebaugh Ave., Tampa, FL 33624 on Wednesday, September 30, 2020 after 10:00 AM 166 Austin Cassius 210 Richard Scally September 11, 18, 2020

20-02864H

SECOND INSERTION NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-002007 Division: “A” IN RE: ESTATE OF APRIL ELIZABETH DOVE POTTS 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 April Elizabeth Dove Potts, deceased, File Number 20CP-002007, by the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is George Edgecomb Courthouse, 800 Twiggs Street, 2nd Fl, Rm 206, Tampa, Florida 33602; that the decedent’s date of death was July 10, 2019; that the total value of the Estate is $less than $75,000.00 and that the names and addresses of those to whom it has been assigned by such Order are: Name Address Cinderella Elizabeth Potts 27109 Teton Trail, Unit 91 Valencia, CA 91354 Candy Peronne Potts 280 S. Reeves Drive Beverly Hills, CA 90212 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 September 11, 2020. Person Giving Notice: Cinderella Elizabeth Potts 27109 Teton Trail, Unit 91 Valencia, California 91354 Attorney for Person Giving Notice 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 September 11, 18, 2020 20-02847H


HILLSBOROUGH COUNTY

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF SALE UNDER F.S. CHAPTER 45 IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO: 2009-CA-029098 BANK OF AMERICA, NATIONAL ASSOCIATION, AS SUCCESSOR BY MERGER TO LASALLE BANK, NA, AS TRUSTEE FOR WASHINGTON MUTUAL MORTGAGE PASS-THROUGH CERTIFICATES WMALT SERIES 2006-6 TRUST, Plaintiff v. MARY ELLEN D. WOLFINGTON; ET AL., Defendant(s), NOTICE IS GIVEN that, in accordance with the Uniform Consent Final Judgment of Foreclosure dated May 30, 2014, and the Order on Defendant’s Motion to Vacate Final Judgment & Order Resetting Sale dated September 1, 2020, in the above-styled cause, the Clerk of Circuit Court, Pat Frank, shall sell the subject property at public sale on the 1st day of October, 2020, at 10:00 AM, to the highest and best bidder for cash, at www.hillsborough. realforeclose.com for the following described property: LOT 45, BLOCK 4, WESTWOOD LAKES PHASE 1A, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 82, PAGE 33, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. Property Address: 12533 SPARKLEBERRY ROAD, TAMPA, FLORIDA 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 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: September 3, 2020. BITMAN, O’BRIEN & MORAT, PLLC /s/ Samantha M. Darrigo Samantha M. Darrigo, Esquire Florida Bar No.: 0092331 sdarrigo@bitman-law.com svanegas@bitman-law.com 255 Primera Blvd., Suite 128 Lake Mary, FL 32746 Telephone: (407) 815-3110 Facsimile: (407) 815-3114 Attorney for Plaintiff September 11, 18, 2020 20-02831H

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA. CASE No. 12-CA-017891 WILMINGTON TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE FOR MFRA TRUST 2014-2, PLAINTIFF, VS. DWAYNE KEON ROSS A/K/A DWAYNE K. ROSS, ET AL. DEFENDANT(S). NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure dated August 25, 2020 in the above action, the Hillsborough County Clerk of Court will sell to the highest bidder for cash at Hillsborough, Florida, on September 30, 2020, at 10:00 AM, at www. hillsborough.realforeclose.com for the following described property: Lot 16, Block 4, SOUTH BAY LAKES - UNIT 1, according to the map or plat thereof, as recorded in Plat Book 100, Page 57 through 61 inclusive, 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. 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: Marie Fox, Esq. FBN 43909 Our Case #: 18-000385-FIH\12CA-017891\FAY September 11, 18, 2020 20-02835H

NOTICE OF SALE IN THE COUNTY COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION Case No.: 20-CC16832 WHEELER GROVES HOMEOWNERS ASSOCIATION, INC., Plaintiff, v. MONICA CLARK, UNKNOWN SPOUSE OF MONICA CLARK, and UNKNOWN TENANT(S) Defendants. Notice is hereby given, that pursuant to the Final Judgment entered in this cause in the County Court for Hillsborough County, I, Pat Frank, County Clerk, will sell the property situated in Hillsborough County, Florida, described as: Lot 7, Block 1, WHEELER GROVES, according to the Plat thereof, as recorded in Plat Book 91,. Page 26, of the Public Records of Hillsborough County, Florida. Property Address: 2515 Wheeler Groves Drive, Seffner, FL 33584 together with any and all buildings and improvements located on said property, at public sale, to the highest and best bidder, for cash, online at 10:00 A.M. on the 9th day of October, 2020, at www.Hillsborough.realforeclose.com pursuant to the provisions of Section 45.031, 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 this 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. /s/ Daniel F. Pilka, Daniel F. Pilka FBN #442021 dpilka@pilka.com Richard R. Kosan FBN #842028 PILKA & ASSOCIATES, P.A. 213 Providence Road Brandon, Florida 33511 Tel: (813) 653-3800/(863) 687-0780 Fax: (813) 651-0710 Attorneys for Plaintiff DFP/cc/189033.04 September 11, 18, 2020 20-02836H

SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION CASE NO. 12-CA-012624 DIVISION I HARVEY SCHONBRUN, TRUSTEE, Plaintiff, vs. MARTHA GARRIS, Defendant. Notice is hereby given that, pursuant to a Final Judgment of Foreclosure entered February 5, 2013 and an Order Granting Motion to Reset Foreclosure Sale entered on September 1, 2020 in the above styled cause, the Clerk of Circuit Court will sell the property situate in Hillsborough County, Florida, described as: Lots 19 and 20, Block 1, GROVE HILL HEIGHTS, according to plat thereof recorded in Plat Book 8, Page 43, of the Public Records of Hillsborough County, Florida. Property address: 4502 N 34th Street, Tampa, FL 33610 at public sale, to the highest and best bidder, for cash, in an online sale at http://www.hillsborough.realforeclose. com, at 10:00 a.m. on October 7, 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 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 ADA Coordinator, Hillsborough County Courthouse, 800 E Twiggs St, Rm 604, Tampa, FL 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: September 3, 2020. /S/ Harvey Schonbrun, Esquire HARVEY SCHONBRUN, P. A. 1802 North Morgan Street Tampa, Florida 33602-2328 813/229-0664 phone September 11, 18, 2020 20-02837H

SECOND INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION CASE NO.: 12-CC-18010 DIV.:L PLANTATION HOMEOWNERS, INC. Plaintiff, vs. ESTATE OF EFRAIN MORALES, ANA MORALES, UNKNOWN PERSONAL REPRESENTATIVE OF THE ESTATE OF EFRAIN MORALES, JOHN DOE AND JANE DOE 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 Hillsborough County, Florida, described as: Lot 90, of MILLPOND LANE, according to the map or plat thereof, as recorded in Plat Book 47, Page 66, Public Records of Hillsborough County, Florida. at public sale, to the highest and best bidder for cash, at www.hillsborough. realforeclose.com at 10:00 a.m., on the 16th day of October, 2020. 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 8th day of September, 2020. FRISCIA & ROSS, P.A. Brenton J. Ross, Esquire Florida Bar #0012798 5550 W. Executive Drive, Suite 250 Tampa, Florida 33609 (813) 286-0888 /(813) 286-0111 (FAX) Attorneys for Plaintiff September 11, 18, 2020 20-02859H

SECOND INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT FOR THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA FAMILY LAW DIVISION Case No: 17-DR-001666 Division: E IN RE: The Former Marriage Of: CHRISTINE A. HATTEN, Petitioner/Former Wife, and JAMES K. HATTEN, Respondent/Former Husband. TO: Christine A. Hatten 1120 E. Kennedy Blvd, Unit 716 Tampa, FL 33602 YOU ARE NOTIFIED that an action for modification of final judgment of dissolution of marriage has been filed against you and that you are required to serve a copy of your written defenses, if any, to Joseph P. Cairns Attorney for the Former Husband Cairns Law, P.A. 801 West Bay Drive, Ste. 713 Largo, FL 33770 on or before OCTOBER 6, 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. 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: SEP 01 2020 PAT FRANK Clerk of the Circuit Court (SEAL) By: Martha Concilio Deputy Clerk Joseph P. Cairns Attorney for the Former Husband Cairns Law, P.A. 801 West Bay Drive, Ste. 713 Largo, FL 33770 Sept. 11, 18, 25; Oct. 2, 2020 20-02869H

BusinessObserverFL.com

33

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-006079 NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE COMPANY , Plaintiff, vs. JOHN ROBERT DAVIS SR. A/K/A JOHN R. DAVIS A/K/A JOHN DAVIS, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure entered January 28, 2020 in Civil Case No. 29-2019-CA006079 of the Circuit Court of the THIRTEENTH Judicial Circuit in and for Hillsborough County, Tampa, Florida, wherein NATIONSTAR MORTGAGE LLC D/B/A CHAMPION

MORTGAGE COMPANY is Plaintiff and JOHN ROBERT DAVIS SR. A/K/A JOHN R. DAVIS A/K/A JOHN DAVIS, 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 30th day of September, 2020 at 10:00 AM on the following described property as set forth in said Summary Final Judgment, to-wit: Lot 8, Block 4, Robinson`s Airport Subdivision No. 2, according to the map or plat thereof as recorded in Plat Book 34, Page 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 before the clerk reports the surplus as unclaimed. If you are a person with a disability

NOTICE OF SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIRCUIT CIVIL DIVISION Case No. 2009 CA 8157 GENERAL CIVIL DIVISION Plaintiff(s) AJX MORTGAGE TRUST I A DELAWARE TRUST, WILMINGTON SAVINGS FUND SOCIETY, FSB, TRUSTEE vs. Defendant(s). HATEM G. EID, et al., Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered March 23, 2020 in this cause, The Clerk of Court will sell the property situated in Hillsborough County, Florida, described as: Lot 13 of Sunset Park Isles Unit No. 1, according to the map or plat thereof, recorded in Plat

Book 31, Page 2 of the Public Records of Hillsborough County, Florida. Property address: 5122 W. Longfellow Avenue, Tampa, Florida 33629 at public sale, to the highest and best bidder, for cash, via online auction at http://www.hillsborough.realforeclose. com beginning at 10:00 a.m., on October 8, 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. ATTENTION 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 THE

NOTICE OF SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION Case #: 2018-CA-008223 DIVISION: H Wells Fargo Bank, N.A. Plaintiff, -vs.Mary Elizabeth Kirkland; Unknown Spouse of Mary Elizabeth Kirkland; 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-008223 of the Circuit Court of the 13th Judicial Circuit in and for Hillsborough County, Florida, wherein Wells Fargo Bank, N.A., Plaintiff and Mary Elizabeth Kirkland are defendant(s), I, Clerk of Court, Pat Frank, will sell to the highest and best bidder for cash by electronic sale at http://www.hillsborough. realforeclose.com beginning at 10:00 a.m. on October 1, 2020, the following described property as set forth in said Final Judgment, to-wit: LOT 3 AND 4, OF ROGERS SUBDIVISION OF LOT 1, BLOCK 3, OF PLANT CITY HEIGHTS, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 7, PAGE 62, 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 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

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 6498581 19-00777-5 September 11, 18, 2020 20-02841H

SECOND INSERTION COURT`S ADA COORDINATOR, KEITH HARTSFIELD, WITHIN TWO (2) DAYS OF YOUR RECEIPT OF THIS NOTICE, WHOSE MAILING ADDRESS IS 221 S. INDIAN RIVER DR., FT. PIERCE, FL 34950, AND WHOSE MAILING ADDRESS IS P.O. DRAWER 700, FT. PIERCE, FL 34954-0700; TELEPHONE NUMBER (561) 462-6983. IF YOU ARE HEARING IMPAIRED, CALL 1-800-9558771 (TDD), OR IF YOU ARE VOICE IMPAIRED, CALL 1-800-955-8770 (V). LAMCHICK LAW GROUP, P.A. Attorneys for Plaintiff 6910 N. Kendall Miami, Florida 33156 (305) 670-4455 Phone (305) 670-4422 Fax /s/ Ryan Lamchick RYAN B. LAMCHICK, ESQ. F.B.N. 031098 September 11, 18, 2020 20-02843H

SECOND INSERTION 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. “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) 272-7040 or VIA Florida Relay Service at 1-800-955-8770.” 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: aconcilio@logs.com By: /s/ Amy Concilio Amy Concilio, Esq. FL Bar # 71107 18-314981 FC01 SLE September 11, 18, 2020 20-02868H

Do I need to register my business’ name? Yes. The “fictitious name” or “dba” you register must be advertised at least once in a newspaper that is located within the county where your principal place of business is located prior to conducting business in the state of Florida. VIEW NOTICES ONLINE AT Legals.BusinessObserverFL.com

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

LV18237_V7

SEPTEMBER 18 – SEPTEMBER 24, 2020


34

BUSINESS OBSERVER

HILLSBOROUGH COUNTY

SECOND 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-010330 DITECH FINANCIAL LLC F/K/A GREEN TREE SERVICING LLC, Plaintiff, vs. PARCEL 5, LLC, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated August 24, 2020, and entered in 19-CA-010330 of the Circuit Court of the THIRTEENTH Judicial Circuit in and for Hillsborough County, Florida, wherein DITECH FINANCIAL LLC F/K/A GREEN TREE SERVICING LLC is the Plaintiff and PARCEL 5, LLC; JOHN G. POWELL; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR COUNTRYWIDE HOME LOANS, INC. DBA AMERICA’S WHOLESALE LENDER; CITY OF TAMPA, FLORIDA 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 October 01, 2020, the following described property as set forth in said Final Judgment, to wit: A PARCEL OF LAND BEING A PORTION OF GOVERNMENT LOT 4, IN SECTION 35, TOWNSHIP 28 SOUTH, RANGE 18 EAST, HILLSBOROUGH COUNTY, FLORIDA BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCE AT THE NORTHWEST CORNER OF GOVERNMENT LOT 4, IN SECTION 35, TOWNSHIP 28 SOUTH, RANGE 18 EAST HILLSBOROUGH COUNTY, FLORIDA; THENCE ALONG THE WEST LINE OF SAID GOVERNMENT LOT 4, S 00° 00’ 00” W, A DISTANCE OF 365.00 FEET; THENCE IN 89° 35’ 30” E, A DISTANCE OF 25.00 FEET TO THE EASTERLY RIGHT OF WAY LINE OF NORTH ROME AVENUE; THENCE N 89° 35’ 30” E, A DISTANCE OF 400.00 FEET; THENCE S 00° 00’ 00” W, A DISTANCE OF 83.16 FEET; THENCE N 89° 39’ 07” E, A DISTANCE OF 20.00 FEET TO THE POINT OF BEGINNING: THENCE S 00° 00’ 00” W, A DISTANCE OF 20.00 FEET TO THE POINT OF BEGINNING; THENCE S 00° 00’ 00” W, A DISTANCE OF 82.17 FEET; THENCE N 89° 39’ 07” E, A DISTANCE OF 188 FEET MORE OR LESS TO THE WATERS OF THE HILLSBOROUGH RIVER; THENCE NORTHERLY ALONG THE WATERS OF SAID RIVER TO A POINT THAT BEARS N 89°39’ 07” E FROM THE POINT OF BEGINNING; THENCE S 89°39’ 07” W, A DISTANCE OF 202 FEET MORE OR LESS CONTAINING 0.38 ACRES MORE OR LESS. TOGETHER WITH THE FOLLOWING DESCRIBED PROPERTY FOR AN INGRESS AND EGRESS EASEMENT: A PARCEL OF LAND BEING A PORTION OF GOVERNMENT LOT 4, IN SECTION 35, TOWNSHIP 28 SOUTH, RANGE 18 EAST, HILLSBOROUGH COUNTY, FLORIDA BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCE AT THE NORTH-

SECOND INSERTION

WEST CORNER OF GOVERNMENT LOT 4 IN SECTION 35, TOWNSHIP 28 SOUTH, RANGE 18 EAST, HILLSBOROUGH COUNTY, FLORIDA; THENCE ALONG THE WEST LINE OF SAID GOVERNMENT LOT 4, S 00° 00’ 00” W, A DISTANCE OF 365.00 FEET; THENCE N 89° 35’ 30” E, A DISTANCE OF 25.00 FEET TO THE EASTERLY RIGHT OF WAY LINE OF NORTH ROME AVENUE; THENCE ALONG SAID EASTERLY RIGHT OF WAY LINE S 00° 00’ 00” W, A DISTANCE OF 98.31 FEET TO THE POINT OF BEGINNING; THENCE N 89° 39’ 07” E, A DISTANCE OF 400.00 FEET; THENCE N 00° 00’ 00” E, A DISTANCE OF 15.57 FEET, THENCE N 89° 39’ 07” E, A DISTANCE OF 20.00 FEET; THENCE S 00° 00’ 00” W, A DISTANCE OF 82.17 FEET; THENCE S 89° 39’ 07” W, A DISTANCE OF 20.00 FEET; THENCE N 00° 00’ 00” E, A DISTANCE OF 16.61 FEET, THENCE S 89°39’ 07” W, A DISTANCE OF 400.00 FEET TO THE EASTERLY RIGHT OF WAY LINE OF ROME AVENUE, THENCE ALONG SAID RIGHT OF WAY LINE N 00° 00’ 00” E, A DISTANCE OF 50.00 FEET TO THE POINT OF BEGINNING CONTAINING 0.5 ACRES MORE OR LESS. Property Address: 5931 N ROME AVE, TAMPA, FL 33604 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 8 day of September, 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 18-140980 - MaS September 11, 18, 2020 20-02874H

FOURTH INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL ACTION Case No. 20-CA-6567 ELIZABETH MARIA WELCH, Plaintiff, v. PAUL EDWARD WELCH, AND ALL OTHER UNKNOWN PARTIES, including if a named defendant is deceased, the personal representatives, the surviving spouse, the 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 describes defendants, Defendants. TO: PAUL EDWARD WELCH Residence Address: Unknown Mailing Address: Unknown ALL OTHER UNKNOWN PARTIES, including, if a named defendant is deceased, the personal representatives, the surviving spouse, the 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 describes defendants 1.YOU ARE HEREBY NOTIFIED that an action for Partition of Heirs Real Property located at 3608 W Carmen St, Tampa, FL 33609 and legally described as: Lot 45 in MEDWEST SUBDIVI-

SEPTEMBER 18 – SEPTEMBER 24, 2020

SION, as per map or plat hereof, as the same is recorded in Plat Book 16, Page 58 of the Public Records of Hillsborough County, Florida, and also described as Lot 45 of CORRECTED MAP OF MIDWEST SUBDIVISION, as per map or plat thereof, as the same is recorded in Plat Book 24, Page 58. and are taxed as a part thereof, has been filed against you, and you are required to serve a copy of your written defenses, if any to it, on the Plaintiff ’s attorney, whose name and address is Karla Marie Carolan, Esq., All Life Legal, P.A., 10009 Park Place Avenue, Riverview, FL 33578, and file the original with the clerk of the above-styled Court no later than 30 days from the date of the first publication of this Notice of Action, otherwise, a judgment may be entered against you for the relief demanded in the Complaint or Petition. WITNESS my hand and the seal of said Court on 08/20/2020. (Court Seal) Clerk of the Court By: Brandy Fogleman Deputy Clerk Karla Marie Carolan, Esq. All Life Legal, P.A. 10009 Park Place Avenue Riverview, FL 33578 Aug. 28; Sept. 4, 11, 18, 2020 20-02703H

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-005889 THE BANK OF NEW YORK MELLON, F/K/A THE BANK OF NEW YORK AS TRUSTEE FOR REGISTERED HOLDERS OF CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2004-5, Plaintiff, vs. STANLEY GRAHAM, et al., Defendants. NOTICE IS HEREBY GIVEN that pursuant the Final Judgment of Foreclosure dated 09/02/2020, and entered in Case No. 19-CA-005889 of the Circuit Court of the Thirteenth Judicial Circuit in and for Hillsborough County, Florida wherein STANLEY KENNETH GRAHAM A/K/A STANLEY GRAHAM; SHAWMIA UYLANDA SEGAR A/K/A SHAWMIA U. GRAHAM A/K/A SHAWMIA GRAHAM; JOHNIE W. BRANTON, JR. A/K/A JOHNIE BRANTON, JR.; UNKNOWN SPOUSE OF JOHNIE W. BRANTON, JR. A/K/A JOHNIE BRANTON, JR.; KATHERINE GRAHAM-MILES; UNKNOWN SPOUSE OF KATHERINE GRAHAMMILES N/K/A DUANE MILES; KAYDELL WRIGHT-DOUGLAS are Defendants, Pat Frank, Hillsborough County Clerk of Courts will sell to the highest and best bidder for cash at http://www.hillsborough.realforeclose. com at 10:00 a.m. on November 2, 2020 the following described property set forth in said Final Judgment, to wit: LOT 4, D.L. THOMAS NEW SUBDIVISION, ACCORD-

ING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 11, PAGE 79, OF THE PUBLIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA. Property Address: 1207 E IDA ST, TAMPA, FL 33603 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 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/ Meaghan James Meaghan A. James, Esq. Florida Bar No. 118277 Lender Legal PLLC 2807 Edgewater Drive Orlando, FL 32804 Tel: (407) 730-4644 Fax: (888) 337-3815 Attorney for Plaintiff mjames@LenderLegal.com EService@LenderLegal.com LLS08300 September 11, 18, 2020 20-02832H

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION CASE NO.: 20-CA-3172 DIVISION: D PETER J. WHITE, JUDITH W. WHITE, and SEAN PATRICK WHITE, Plaintiffs, vs MARJORIE JAIS, deceased, and ALL OTHER UNKNOWN PARTIES, Defendants. TO: Defendants, MARJORIE JAIS, deceased, and ANY AND ALL OTHER UNKNOWN PARTIES, if alive, and if dead, their unknown spouse(s), heir(s), devisee(s), grantee(s), judgment creditor(s), and all other parties claiming by, through, under, or against Defendants; the unknown spouse, heirs, devisees, grantees, and judgment creditors of Defendants, deceased, and all other parties claiming by, through, under, or against Defendants; 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; and the several and respective unknown assigns, successors in interest, trustees, or any other person 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 abovenamed or described Defendants or parties or claiming to have any right, title, or interest in the subject property described in Plaintiffs’, PETER J. WHITE, JUDITH W. WHITE, and SEAN PATRICK WHITE, Complaint to Quiet Title to Real Property (“Complaint”) filed in this action: YOU ARE NOTIFIED that an action to quiet title to the following property in Hillsborough County, Florida: THE NORTH 1807.82 FEET OF THE WEST 633 FEET OF THE NORTH 7/8 OF GOVERNMENT LOT 1, IN SECTION

RE-NOTICE OF SALE PURSUANT TO F.S. 45.031 IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA. CIVIL DIVISION CASE NO. 17-CA-005016 DIVISION: B RF -Section I U.S. BANK NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, Plaintiff, vs. JOSE A. CINTRON; EVELYN CINTRON; CACH, LLC; COUNTRY PLACE COMMUNITY 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). NOTICE IS HEREBY GIVEN pursuant to a Consent Uniform Final Judg-

ment of Foreclosure dated October 24, 2019 and an Order Resetting Sale dated September 2, 2020 and entered in Case No. 17-CA-005016 of the Circuit Court in and for Hillsborough County, Florida, wherein U.S. BANK NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST is Plaintiff and JOSE A. CINTRON; EVELYN CINTRON; CACH, LLC; COUNTRY PLACE COMMUNITY 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, PAT FRANK, Clerk of the Circuit Court, will sell to the highest and best bidder for cash online at http://www.hillsborough.realforeclose. com, 10:00 a.m., on November 2, 2020 , the following described property as set forth in said Order or Final Judgment, to-wit: LOT 11 IN BLOCK 5 OF COUNTRY PLACE WEST - UNIT 1, ACCORDING TO THE MAP

RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CASE NO.: 18-CA-001577 (J) WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, Plaintiff, vs. ERIC VANDE BRINK A/K/A ERIC J. VANDE BRINK; MELISSA VANDE BRINK A/K/A MELISSA M. VANDE BRINK; SUNTRUST BANK; 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 September 10, 2019 and an Order Rescheduling Foreclosure

Sale dated August 22, 2020, entered in Civil Case No.: 18-CA-001577 (J) 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, Plaintiff, and ERIC VANDE BRINK A/K/A ERIC J. VANDE BRINK; MELISSA VANDE BRINK A/K/A MELISSA M. VANDE BRINK; SUNTRUST BANK, 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 1st day of October, 2020, the following described real property as set forth in said Final Summary Judgment, to wit: LOT 3 AND 1/8 INTEREST IN COUNTRY BREEZE DRIVE, COUNTRY BREEZE ESTATES, A PLATTED SUBDIVISION - MINOR IMPROVEMENTS,

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-007761 WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, Plaintiff, vs. DAWN L. CHANCEY A/K/A DAWN L. MORGAN, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure entered January 6, 2020 in Civil Case No. 29-2019-CA-007761 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 DAWN L. CHANCEY A/K/A DAWN L. MORGAN, 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 1st day of October, 2020 at 10:00 AM on the following described property as set forth in said Summary Final Judgment, to-wit: THE EAST 210 FEET OF THE SOUTH 210 FEET OF THE NE 1/4 OF THE SE 1/4 OF SECTION

23, TOWNSHIP 30 SOUTH, RANGE 22 EAST, LYING AND BEING IN HILLSBOROUGH COUNTY, FLORIDA, RESERVING AN EASEMENT FOR INGRESS AND EGRESS OVER AND ACROSS THE NORTH 20 FEET OF THE EAST 210 FEET OF THE SOUTH 210 FEET OF SECTION 23, TOWNSHIP 30 SOUTH, RANGE 22 EAST, 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 6525076 19-00154-2 September 11, 18, 2020 20-02842H

THIRD INSERTION 16, TOWNSHIP 30 SOUTH, RANGE 20 EAST, HILLSBOROUGH COUNTY, FLORIDA, LESS THE NORTH 1675.82 FEET THEREOF AND LESS THE WEST 533 FEET THEREOF, has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Scott W. Fitzpatrick, Esquire, the Plaintiff ’s attorney, whose address is Owens Law Group, P.A., 811 Cypress Village Blvd., Ruskin, Florida 33573, on or before SEPTEMBER 29TH 2020, and file the original with the Clerk of this Court either before service on the Plaintiff 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. Dated on August 20TH 2020. PAT FRANK CLERK OF CIRCUIT COURT By: JEFFREY DUCK Deputy Clerk Dated this 11th day of August, 2020. OWENS LAW GROUP, P.A. By: Scott W. Fitzpatrick, B.C.S. Florida Bar No. 0370710 OWENS LAW GROUP, P.A. 811-B Cypress Village Boulevard Ruskin, Florida 33573 (813) 633-3396 - Telephone (813) 633-3397 - Telecopier scott@owenslawgrouppa.com Email Attorney for Plaintiff Sept. 4, 11, 18, 25, 2020 20-02804H

SECOND INSERTION OR PLAT THEREOF AS RECORDED IN PLAT BOOK 52, 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. 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. 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 1-800955-8771, VOICE IMPAIRED, CALL 1-800-955-8770 OR EMAIL ADA@ FLJUD13.ORG. DATED September 4, 2020. 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 By: Digitally signed by Kathleen Achille Date: 2020.09.04 15:13:33 -04’00’ Kathleen Achille Florida Bar No.: 166200 Roy Diaz, Attorney of Record Florida Bar No. 767700 1460-166143 / VMR September 11, 18, 2020 20-02849H

SECOND INSERTION ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 89, PAGE 42, 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: August 31, 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 18-45810 September 11, 18, 2020 20-02860H


HILLSBOROUGH COUNTY

BusinessObserverFL.com

35

SP13864

SEPTEMBER 18 – SEPTEMBER 24, 2020


BUSINESS OBSERVER

HILLSBOROUGH COUNTY

SEPTEMBER 18 – SEPTEMBER 24, 2020

Why Public Notice Should Remain in Newspapers

of government transparency

FOIA

gs Meetin

e Notic

three-legged stool

Public

Along with open meeting and freedom of information laws, public notice is an essential element of the

O p en

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. For legal notice listings go to: Legals.BusinessObserverFL.com To publish your legal notice call: 941-906-9386 or Legal@BusinessObserverFL.com

XNLV18187

36


SEPTEMBER 18 - SEPTEMBER 24, 2020

PASCO COUNTY

BusinessObserverFL.com

37

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 OF PUBLIC SALE Notice is hereby given that on 10-082020 at 12 p.m.the following vessels will be sold at public sale for storage charges pursuant to F.S. 328.17 tenant EDWARD M MARCONI 1986 20ft Wellcraft HIN # WELR3977H586 FL3559EL / Judy Hashhagen 1976 CENTRE DE SERVICE AMPRO Sailboat HIN # ZTI210810376 MD 2448AD including motors Personal Items,Electronics,All Items In Or On These Vessels. sale to be held at Port Hudson Marina 14329 Crabtrap Ct. Hudson Fl. 34667 Port Hudson Marina reserves the right to bid/reject any bid September 18, 25, 2020 20-01478P

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 Hagalaz Gemacht located at 3207 Prairie Iris Dr, in the County of Pasco, in the City of Land O Lakes, Florida 34638 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 14th day of September, 2020. Raven Witmer September 18, 2020 20-01472P

NOTICE OF ACTION FOR PUBLICATION IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PASCO COUNTY, FLORIDA CASE NUMBER: 2020-DR-000431DPAXWS In the Interest of: SPN: 00596474 A Minor Child. TO: JOSEPH ANNIS YOU ARE NOTIFIED that an action for Petition for Termination of Parental Rights 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 10-2-2020, 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. Now, therefore, you are commanded to appear before this Court at the West Pasco Judicial Center, Courtroom 3B, 7530 Little Road, New Port Richey, Florida 34654, before the Honorable LauraLee Westine via telephone at 1-352-559-5233, at the hour of 2:00 p.m., the 22nd day of September 2020. FAILURE TO PERSONALLY APPEAR AT THE ARRAIGMENT HEARING CONSTITUTES CONSENT TO THE ADJUDICATION OF THIS CHILD AS A DEPENDANT CHILD AND MAY ULTIMATELY RESULT IN LOSS OF CUSTODY OF THIS CHILD. A copy of the petition is attached hereto. You are urged to carefully read the petition and not the allegations made herein. DATED this 9 day of September, 2020 CLERK OF THE CIRCUIT COURT By: M Mills, Deputy Clerk Sep. 18, 25; Oct. 2, 9, 2020 20-01469P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File Number: 51 -2020-CP-001320-WS In Re The Estate Of: WARREN E. SKINNER, Deceased. The administration of the estate of WARREN E. SKINNER., deceased, whose date of death was July 15, 2020, is pending in the Circuit Court for PASCO County, Florida, Probate Division, the address of which is Clerk of Court, 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 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 first publication of this notice is September 18, 2020. SCOTT L. SKINNER. - PR LAW OFFICES OF STEVEN K. JONAS, P.A. Attorney for Personal Representative 4914 State Road 54 New Port Richey, Florida 34652 (727) 846-6945; Fax (727) 846-6953 email: sjonas@gulfcoastlegalcenters.com jnew@gulfcoastlegalcenters.com STEVEN K. JONAS, Esq. FBN: 0342180 September 18, 25, 2020 20-01467P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001198-WS Division J IN RE: ESTATE OF JOAN PETERSON, Deceased. The administration of the estate of Joan Peterson, deceased, whose date of death was May 20, 2020, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is 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: September 18, 2020. Personal Representative: Jeffrey A. Herzog 1805 Cypress Brook Drive Trinity, Florida 34655 Attorney for Personal Representative: Jeffrey A. Herzog, Attorney Florida Bar Number: 16089 1805 Cypress Brook Drive Trinity, Florida 34655 Telephone: (727) 789-4000 Fax: (727) 789-4002 E-Mail: service@jherzoglaw.com Secondary E-Mail: georgette@jherzoglaw.com September 18, 25, 2020 20-01466P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-2020-CP-1142-WS Division I IN RE: ESTATE OF DOROTHY A. SCHWALL Deceased. The administration of the estate of DOROTHY A. SCHWALL, deceased, whose date of death was July 8, 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 September 18, 2020. Personal Representative: WALTER POYNTER 9572 SUNSHINE BLVD. NEW PORT RICHEY, Florida 34654 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@gmail.com September 18, 25, 2020 20-01483P

FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that JOANNA L SEABERRY, OWNER, desiring to engage in business under the fictitious name of HIDDEN JEM DESIGNS located at 1215 ROYALWOOD DR, HOLIDAY, FLORIDA 34690 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. September 18, 2020 20-01474P

FICTITIOUS NAME NOTICE Notice is hereby given that ARBEN JAKUPI, OWNER, desiring to engage in business under the fictitious name of STARZ CAFE located at 6021 STATE RD 54, NEW PORT RICHEY, FLORIDA 34653 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. September 18, 2020 20-01473P

FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that ERIC ROBERTS, OWNER, desiring to engage in business under the fictitious name of KERTELCCOMM located at 2240 TERRA COTTA CV, APT 304, LAND O’ LAKES, FLORIDA 34639 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. September 18, 2020 20-01476P

FICTITIOUS NAME NOTICE Notice is hereby given that CHEYENNE JO HOLDER, OWNER, desiring to engage in business under the fictitious name of RAD VETS located at 22713 PENNY LOOP, LAND O LAKES, FLORIDA 34639 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. September 18, 2020 20-01475P

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that DAVID G. GLASS, INC., OWNER, desiring to engage in business under the fictitious name of ONE STOP GLOBAL SOURCING located at 1305 LORETTO CIR,

ODESSA, FLORIDA 33556 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. September 18, 2020 20-01477P

FIRST INSERTION

FIRST INSERTION

NOTICE OF FINAL AGENCY ACTION BY THE SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT Notice is given that the District’s Final Agency Action is approval of the application for an Environmental Resource Permit to serve Residential activities on 135.32 acres known as Bexley South 4.4 & North 3.1. The project is located in Pasco County, Section(s) 16, 17 Township 26 South, Range 18 East. The permit applicant is NNP-Bexley, LLC whose address is 777 South Harbour Island Boulevard, Suite 320, Tampa, FL 33602. The Permit No. is 43044632.035. The file(s) pertaining to the project referred to above is available for inspection Monday through Friday except for legal holidays, 8:00 a.m. to 5:00 p.m., at the Southwest Florida Water Management District, 7601 U.S. Highway 301 North, Tampa, Florida 33637. NOTICE OF RIGHTS Any person whose substantial interests are affected by the District’s action regarding this matter may request an administrative hearing in accordance with Sections 120.569 and 120.57, Florida Statutes (F.S.), and Chapter 28-106, Florida Administrative Code (F.A.C.), of the Uniform Rules of Procedure. A request for hearing must (1) explain how the substantial interests of each person requesting the hearing will be affected by the District’s action, or proposed action; (2) state all material facts disputed by each person requesting the hearing or state that there are no disputed facts; and (3) otherwise comply with Chapter 28-106, F.A.C. A request for hearing must be filed with and received by the Agency Clerk of the District at the District’s Tampa address, 7601 US Hwy. 301, Tampa, FL 33637-6759 within 21 days of publication of this notice (or within14 days for an Environmental Resource Permit with Proprietary Authorization for the use of Sovereign Submerged Lands). Failure to file a request for hearing within this time period shall constitute a waiver of any right such person may have to request a hearing under Sections 120.569 and 120.57, F.S. Because the administrative hearing process is designed to formulate final agency action, the filing of a petition means that the District’s final action may be different from the position taken by it in this notice of agency action. Persons whose substantial interests will be affected by any such final decision of the District in this matter have the right to petition to become a party to the proceeding, in accordance with the requirements set forth above. Mediation pursuant to Section 120.573, F.S., to settle an administrative dispute regarding the District’s action in this matter is not available prior to the filing of a request for hearing. September 18, 2020 20-01471P

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-001205-WS Division I IN RE: ESTATE OF AILEEN G. CICCHESE 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 Aileen G. Cicchese, deceased, File Number 20-CP-0008305WS 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 15, 2019; that the total value of the estate, less the exempt property is $154,300.00, and that the name and address of the person to whom it has been assigned by such order are: Name Address Jacqueline Basak 7504 High Pines Court Port Richey, FL 34668 Aileen A. Palumbo 7533 Cumber Drive New Port Richey, Florida 34653 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 September 18, 2020. Person Giving Notice: Jacqueline Basak 7504 High Pines Court Port Richey, Florida 34668 Attorney for Person Giving Notice Jeffrey A. Herzog, Attorney Florida Bar Number: 16089 1805 Cypress Brook Drive Trinity, Florida 34655 Telephone: (727) 789-4000 Fax: (727) 789-4002 E-Mail: service@jherzoglaw.com Secondary E-Mail: georgette@jherzoglaw.com September 18, 25, 2020 20-01465P

FIRST INSERTION NOTICE OF RULE DEVELOPMENT BY THE HIGHLAND TRAILS COMMUNITY DEVELOPMENT DISTRICT In accord with Chapters 120 and 190, Florida Statutes, the Highland Trails Community Development District (“District”) hereby gives notice of its intention to develop Rules of Procedure to govern the operations of the District. The Rules of Procedure address such areas as the Board of Supervisors, officers and voting, district offices, public information and inspection of records, policies, public meetings, hearings and workshops, rulemaking proceedings and competitive purchase including procedure under the Consultants Competitive Negotiation Act, procedure regarding auditor selection, purchase of insurance, pre-qualification, construction contracts, goods, supplies and materials, maintenance services, contractual services and protests with respect to proceedings, as well as any other area of the general operation of the District. The purpose and effect of the Rules of Procedure are to provide for efficient and effective District operations. Specific legal authority for the adoption of the proposed Rules of Procedure includes Sections 120.53, 120.53(1)(a), 120.54, 120.57, 120.57(3), 190.001, 190.005, 190.011(5), 190.011(15), 190.033 and 190.035, Florida Statutes. The specific laws implemented in the proposed Rules of Procedure include, but are not limited to, Sections 112.08, 112.3143, 119.07, 120.53, 120.53(1)(a), 120.54, 120.57(3), 190.006, 190.007, 190.008, 190.011(3), 190.011(5), 190.011(11), 190.033, 190.033(3), 190.035(2), 218.391, 255.0525, 255.20, 286.0105, 286.0114, 287.017, and 287.055, Florida Statutes. A copy of the proposed Rules of Procedure may be obtained by contacting the District Manager at 250 International Parkway, Suite 280, Lake Mary, Florida 32746, via email at tonya.elliott-moore@dpfg.com, or by calling (813) 418-7473, Extension 4301. Highland Trails Community Development District Tonya Elliott-Moore, District Manager September 18, 2020 20-01470P

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512020CP001252CPAXWS IN RE: ESTATE OF JAMES W. RUSSELL A/K/A JAMES WILLIAM RUSSELL, Deceased. The administration of the estate of JAMES W. RUSSELL A/K/A JAMES WILLIAM RUSSELL, deceased, whose date of death was June 16, 2020, 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 September 18, 2020. JANE KNOX Personal Representative 9520 - 56th Way North Pinellas Park, FL 33782 Dennis R. DeLoach, Jr. Attorney for Personal Representative Florida Bar Number: 018999 DELOACH, HOFSTRA & CAVONIS, PA 8640 Seminole Boulevard Seminole, FL 33772 Tele: (727) 397-5571 Fax: (727) 393-5418 E-Mail: ddeloach@dhclaw.com Secondary E-Mail: mhinton@dhclaw.com September 18, 25, 2020 20-01463P

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-2020CP1272WS IN RE: ESTATE OF CAROL A. TUTTRUP, aka CAROL TUTTRUP, Deceased. The administration of the estate of CAROL A. TUTTRUP, also known as CAROL TUTTRUP, deceased, whose date of death was August 16, 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 PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is: September 18, 2020. Signed on this 31 day of August, 2020. LINDA S. ARENDS Personal Representative 3337 Chatford Drive Holiday, FL 34690 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 September 18, 25, 2020 20-01464P

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512020CP000866CPAXES IN RE: ESTATE OF DOUGLAS A. DOW, Deceased. The administration of the estate of DOUGLAS A. DOW, deceased, whose date of death was February 14, 2020, 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 PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is September 18, 2020. Personal Representative: JOHN R. DOW 6 Austin Lane Colorado Springs, Colorado 80909 Attorney for Personal Representative: RODOLFO SUAREZ, JR., ESQ. Attorney Florida Bar Number: 013201 2950 SW 27 Avenue, Ste. 100 Miami, FL 33133 Telephone: (305) 448-4244 E-Mail: rudy@suarezlawyers.com September 18, 25, 2020 20-01468P


38

BUSINESS OBSERVER FIRST INSERTION

RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PASCO COUNTY, FLORIDA CASE NO. 2018CA002663CAAXWS THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION FKA THE BANK OF NEW YORK TRUST COMPANY, N.A. AS SUCCESSOR TO JPMORGAN CHASE BANK, N.A., AS TRUSTEE FOR RESIDENTIAL ASSET MORTGAGE PRODUCTS, INC., MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-SP1, Plaintiff, vs. JEFFREY V. ZILINSKI; SHAWN C. ZILINSKI, ET AL. Defendants NOTICE IS HEREBY GIVEN pursuant to an Order dated August 25, 2020, and entered in Case No. 2018CA002663CAAXWS, of the Circuit Court of the Sixth Judicial Circuit in and for PASCO County, Florida. THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION FKA THE BANK OF NEW YORK TRUST COMPANY, N.A. AS SUCCESSOR TO JPMORGAN CHASE BANK, N.A., AS TRUSTEE FOR RESIDENTIAL ASSET MORTGAGE PRODUCTS, INC., MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-SP1 (hereafter “Plaintiff ”), is Plaintiff and JEFFREY V. ZILINSKI; SHAWN C. ZILINSKI, 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 15th day of October, 2020, the following described property as set forth in said Final Judgment, to wit:

LOT 2091, BEACON SQUARE, UNIT 18-A, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 10, PAGE 61, 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 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: 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 OC12431-18/tro September 18, 25, 2020 20-01462P

PASCO COUNTY FIRST INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CASE NO.: 2019CA000039CAAXWS LAKEVIEW LOAN SERVICING, LLC, Plaintiff, VS. GARY S. CLENDENIN; UNKNOWN SPOUSE OF GARY S. CLENDENIN; 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 August 7, 2019 in Civil Case No. 2019CA000039CAAXWS, of the Circuit Court of the SIXTH Judicial Circuit in and for Pasco County, Florida, wherein, LAKEVIEW LOAN SERVICING, LLC is the Plaintiff, and GARY S. CLENDENIN; UNKNOWN SPOUSE OF GARY S. CLENDENIN; UNKNOWN TENANT 1 N/K/A MATT RUARK; UNKNOWN TENANT 2 N/K/A LEIGHANN LOPEZ; 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, Nikki Alvarez-Sowles, Esq. will sell to the highest bidder for cash at www.pasco.realforeclose.com on October 22, 2020 at 11:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: LOT 1197 AND NORTH ONEHALF OF LOT 1198 IN FOREST HILLS, UNIT TWENTY, ACCORDING TO MAP OR PLAT THEREOF AS RECORD-

ED IN PLAT BOOK 10, PAGE 51, 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. 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 15 day of September, 2020. ALDRIDGE | PITE, LLP Attorney for Plaintiff 1615 South Congress Avenue Suite 200 Delray Beach, FL 33445 Telephone: (844) 470-8804 Facsimile: (561) 392-6965 By:Digitally signed by Zachary Ullman Date: 2020-09-15 13:58:06 FBN: 106751 Primary E-Mail: ServiceMail@aldridgepite.com 1184-763B September 18, 25, 2020 20-01479P

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. 2018CA001052CAAXWS HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR OPTION ONE MORTGAGE LOAN TRUST 2007-HL1, ASSET-BACKED CERTIFICATES, SERIES 2007-HL1, Plaintiff, vs. BERNARD GUILLAUME, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 2018CA001052CAAXWS of the Circuit Court of the SIXTH Judicial Circuit, in and for Pasco County, Florida, wherein HSBC Bank USA, National Association, as Trustee for Option One Mortgage Loan Trust 2007-HL1, Asset-Backed Certificates, Series 2007-HL1 is the Plaintiff and Bernard Guillaume; Unknown Spouse of Bernard Guillaume; Credit Acceptance Corporation are the Defendants, that Nikki Alvarez-Sowles, Pasco County Clerk of Court will sell to the highest and best bidder for cash at, www.pasco.realforeclose.com, beginning at 11:00AM on the 6th day of October, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 14, AND THE EAST 10 FEET OF LOT 13, BLOCK 111, CITY OF NEW PORT RICHEY, ACCORDING TO THE MAP OR PLAT THEREOF RECORD-

ED IN PLAT BOOK 4 PAGE 49, 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 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 16 day of September, 2020. BROCK & SCOTT, PLLC Attorney for Plaintiff 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Phone: (954) 618-6955, ext. 4778 Fax: (954) 618-6954 FLCourtDocs@brockandscott.com By /s/ Matthew Marks Matthew Marks, Esq. Florida Bar No. 524336 File No. 15-F09109 September 18, 25, 2020 20-01480P

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT, IN AND FOR PASCO COUNTY, FLORIDA CASE NO.: 2017-CA-0405 AMG BROOKS, LLC, a Florida Limited Liability Company, as Successor to GELT FUNDING, LLP, Florida Limited Liability Partnership, Plaintiff, vs. LEONCIO O. DURAN and EDNA K. DURAN FKA EDNA KEMPES HERNANDEZ; GERARDO O. VILLAMIN and EMILY C. VILLAMIN, Defendants. NOTICE IS HEREBY GIVEN pursuant to a Uniform Final Judgment of Foreclosure dated November 26, 2019, entered in the above styled cause, and Order on Plaintiff ’s Motion to Reschedule Foreclosure Sale Dated September 9, 2020, that on October 22, 2020, at 11:00 a.m., on-line at www.pasco. realforeclosure.com, NIKKI ALVAREZ-SOWLES, as Clerk of the Court, will offer for sale to the highest and best bidder for cash, the following described property in Pasco County, Florida, more particularly described as follows: Lot 62, EAST GATE ESTATES, according to the Plat thereof as recorded in Plat Book 7, Page 92, of the Public Records of Pasco County, Florida. 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. 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) 847-2411 (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. 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. IN WITNESS WHEREOF, I have hereunto set my hand and official seal this 15th day of September, 2020. NIKKI ALVAREZ-SOWLES Clerk of the Court By: Robert F. Hoogland, as Attorney for Plaintiff Florida Bar No: 364371 RFH@RFHPA.com 407-862-4909 Robert F. Hoogland, Esquire ROBERT F. HOOGLAND, P.A. P.O. Box 160021 Altamonte Springs, FL 32716 September 18, 25, 2020 20-01459P

SEPTEMBER 18 - SEPTEMBER 24, 2020 FIRST INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT FOR THE 6th JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CASE NO.: 2018CA003560CAAXES DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR NEW CENTURY HOME EQUITY LOAN TRUST, SERIES 2005-B, ASSET BACKED PASS-THROUGH CERTIFICATES, Plaintiff, vs. JEANNE MANN A/K/A BOBBIE JEAN MANN A/K/A JEANNE BRILL; UNKNOWN SPOUSE OF JEANNE MANN A/K/A BOBBIE JEAN MANN A/K/A JEANNE BRILL; SONNY’S DISCOUNT APPLIANCES, INC; Defendant(s). NOTICE OF SALE IS HEREBY GIVEN pursuant to the order of Uniform Final Judgment of Foreclosure dated September 9, 2020, and entered in Case No. 2018CA003560CAAXES of the Circuit Court of the 6TH Judicial Circuit in and for Pasco County, Florida, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR NEW CENTURY HOME EQUITY LOAN TRUST, SERIES 2005-B, ASSET BACKED PASS-THROUGH CERTIFICATES, is Plaintiff and JEANNE MANN A/K/A BOBBIE JEAN MANN A/K/A JEANNE BRILL; UNKNOWN SPOUSE OF JEANNE MANN A/K/A BOBBIE JEAN MANN A/K/A JEANNE BRILL; SONNY’S DISCOUNT APPLIANCES, INC; are Defendants, the Office of the Clerk, Pasco County Clerk of the Court will sell to the highest bidder or bidders via online auction at www.pasco.realforeclose. com at 11:00 a.m. on the 15th day of October, 2020, the following described property as set forth in said Uniform Final Judgment, to wit: LOT 57, FORT KING ACRES, AS PER PLAT THEREOF RECORDED IN PLAT BOOK 6,

PAGE 109, PUBLIC RECORDS OF PASCO COUNTY, FLORIDA. Property Address: 7224 Fort King Road, Zephyrhills, Florida 33541 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 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: 09/16/2020. McCabe, Weisberg & Conway, LLC. By: Robert A. McLain, Esq. Fl Bar No. 195121 McCabe, Weisberg & Conway, LLC Attorney for Plaintiff 500 S. Australian Avenue, Suite 1000 West Palm Beach, Florida, 33401 Telephone: (561) 713-1400 Facsimile: (561) 713-1401 Email: FLpleadings@mwc-law.com File No: 17-401995 September 18, 25, 2020 20-01481P

FIRST INSERTION NOTICE OF SALE UNDER F.S. CHAPTER 45 IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CASE NO: 2018-CA-000760 WELLS FARGO BANK, N.A., AS TRUSTEE, ON BEHALF OF THE REGISTERED HOLDERS OF MORGAN STANLEY ABS CAPITAL I INC. TRUST 2005-WMC4, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-WMC4, Plaintiff v. KATHY WOLFE A/K/A KATHLEEN M. WOLFE, ET AL., Defendant(s), NOTICE IS GIVEN that, in accordance with the Consent Final Judgment of Foreclosure dated February 26, 2020, and the Order on Plaintiff ’s Motion to Reschedule Foreclosure Sale dated August 26, 2020, in the above-styled cause, the Clerk of Circuit Court Nikki Alvarez-Sowles, shall sell the subject property at public sale on the 12th day of October, 2020, at 11 a.m., to the highest and best bidder for cash, at www. pasco.realforeclose.com for the following described property: LOT 40, BLOCK 11, SADDLEBROOK VILLAGE WEST UNITS 3A AND 3B, ACCORDING TO THE PLAT RECORDED IN PLAT BOOK 46, PAGE 74, INCLUSIVE, AS RECORDED IN THE PUBLIC RECORDS OF PASCO COUNTY, FLORIDA; SAID LAND SITUATE, LYING AND BEING IN PASCO COUNTY, FLORIDA. Property address: 4604 GATE-

WAY BLVD, ZEPHYRHILLS, FL 33543-8123 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 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: September 8, 2020. BITMAN, O’BRIEN & MORAT, PLLC /s/ Christopher O’Brien Christopher O’Brien, Esquire Florida Bar No.: 100334 cobrien@bitman-law.com kimy@bitman-law.com 255 Primera Blvd., Suite 128 Lake Mary, Florida 32746 Telephone: (407) 815-3110 Facsimile: 407-815-2633 Attorneys for Plaintiff September 18, 25, 2020 20-01454P

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CASE NO.: 2020-CA-000633 LAKEVIEW LOAN SERVICING LLC, Plaintiff, v. UNKNOWN PERSONAL REPRESENTATIVE OF THE ESTATE OF STERGOS G. STERGOS A/K/A STERGOS GEORGE STERGOS SR.; et al., Defendants. NOTICE is hereby given that Nikki Alvarez-Sowles, Esq., Clerk of the Circuit Court of Pasco County, Florida, will on October 13, 2020, at 11:00 a.m. EST, via the online auction site at www.pasco.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 Pasco County, Florida, to wit: Lot 2148, REGENCY PARK UNIT THIRTEEN, according to the map or plat thereof, as recorded in Plat Book 16, Page(s) 65 through 66, of the Public Records of Pasco County, Florida. Property Address: 9006 Mark Twain Ln, Port Richey, FL 34668 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 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. SUBMITTED on this 15th day of September, 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 September 18, 25, 2020 20-01461P

FIRST INSERTION NOTICE OF SALE IN THE 6TH JUDICIAL CIRCUIT COURT IN AND FOR PASCO COUNTY, FLORIDA Case No. 2019-CA-2683 21ST MORTGAGE CORPORATION, Plaintiff, vs. JEFFREY G. RAMSEY; CRYSTAL L. RAMSEY; and UNKNOWN TENANT Defendant. NOTICE IS GIVEN pursuant to a Final Judgment dated August 27, 2020 entered in Case No.: 2019 CA 2683, of the Circuit Court in and for Pasco County, Florida, wherein JEFFREY G. RAMSEY; CRYSTAL L. RAMSEY; UNKNOWN TENANT are the Defendants, that Paula S. O’Neil, Clerk of The Court will sell to the highest and best bidder for cash, at the Clerk of the Circuit Court, Pasco County, in an online sale at www.pasco.realforeclose.com, on October 27, 2020 at 11:00 a.m., the following described real property as set forth in the Final Judgment: Legal: LOT 20, 21, 22 AND 23, BLOCK 2530 MOON LAKE ESTATES UNIT FIFTEEN, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 6, PAGE 65, PUBLIC RECORDS OF PASCO COUNTY FLORIDA. TOGETHER WITH A 1998 NOBILITY MANUFACTURED HOME, REG MAN SPEC MODEL, 48X28, SERIAL NO.’S: N1-7252A AND N1-7252B 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 F’UNDS. 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 Pasco County Courthouse, 705 E Live Oak Avenue, Dade City, Florida 33525; for Dade City telephone 352-521-4274, for New Port Richey telephone 727-847-8110, no later than seven (7) days prior to any proceeding; if you are hearing impaired, call 1-800955-8771; 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 September 18, 25, 2020 20-01458P

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. 2019CA002323CAAXWS SUNTRUST BANK, Plaintiff, vs. JUANITA D. MURRAY, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 2019CA002323CAAXWS of the Circuit Court of the SIXTH Judicial Circuit, in and for Pasco County, Florida, wherein SunTrust Bank is the Plaintiff and JUANITA D. MURRAY; Unknown Spouse of Juanita D. Murray; HERNANI HERNANDEZ; Unknown Spouse of Hernani Hernandez; Ameris Bank; City of New Port Richey, Florida are the Defendants, that Nikki AlvarezSowles, Pasco County Clerk of Court will sell to the highest and best bidder for cash at, www.pasco.realforeclose. com, beginning at 11:00AM on the 8th day of October, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 457, TANGLEWOOD TERRACE, UNIT TWO, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 11, PAGES 84 AND 85, 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 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 15th day of September, 2020. BROCK & SCOTT, PLLC Attorney for Plaintiff 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Phone: (954) 618-6955, ext. 4778 Fax: (954) 618-6954 FLCourtDocs@brockandscott.com By /s/ Mehwish Yousuf Mehwish Yousuf, Esq. Florida Bar No. 92171 File No. 19-F01232 September 18, 25, 2020 20-01455P


SEPTEMBER 18 - SEPTEMBER 24, 2020

PASCO COUNTY

BusinessObserverFL.com

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT, IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION: CASE NO.: 51-2019-CA-003500-CAAX-ES LAKEVIEW LOAN SERVICING, LLC, Plaintiff, vs. SHERRY LYNN BULLOCK; UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY, Defendants. NOTICE IS HEREBY GIVEN pursuant to Final Judgment of Foreclosure dated the 9th day of September 2020, and entered in Case No. 51-2019-CA003500-CAAX-ES, of the Circuit Court of the 6TH Judicial Circuit in and for PASCO County, Florida, wherein LAKEVIEW LOAN SERVICING, LLC is the Plaintiff and SHERRY LYNN BULLOCK; and UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY are defendants. NIKKI ALVAREZ-SOWLES, ESQ as the Clerk of the Circuit Court shall sell to the highest and best bidder for cash on the 15th day of October, 2020 at 11:00 AM on PASCO County’s Public Auction website: www.pasco.realforeclose.com, pursu-

ant to judgment or order of the Court, in accordance with Chapter 45, Florida Statutes, the following described property as set forth in said Final Judgment, to wit: LOTS 13 AND 14, BLOCK 138, CITY OF ZEPHYRHILLS, A SUBDIVISION ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 1, PAGE 54, OF THE PUBLIC RECORDS OF PASCO 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 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

FIRST INSERTION 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 14th day of September 2020. By: /s/ Jason Storrings Jason Storrings, Esq. Bar Number: 027077 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 19-02821 September 18, 25, 2020 20-01457P

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIRCUIT CIVIL DIVISION CASE NO.: 2018CA000624CAAXES THE BANK OF NEW YORK MELLON, F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2007-12 Plaintiff(s), vs. DEBORAH LEONARD; THE UNKNOWN TENANTS IN POSSESSION OF; Defendant(s). NOTICE IS HEREBY GIVEN THAT, pursuant to Plaintiff ’s Final Judgment of Foreclosure entered on September 9, 2020 in the above-captioned action, the Clerk of Court, Nikki Alvarez-Sowles, will sell to the highest and best bidder for cash at www.pasco.realforeclose.com in accordance with Chapter 45, Florida Statutes on the 15th day of October, 2020 at 11:00 AM on the following described property as set forth in said Final Judgment of Foreclosure or order, to wit: North ½ of Lot 16 and all of Lots

East, Pasco County, Florida, lying West of State Road 41. SUBJECT to an easement for ingress/egress and utilities over the West 25.00 feet thereof. TOGETHER with an easement for ingress/egress over and across the East 50.00 feet of the West 657.50 feet of the South 689.33 feet of the Northeast 1/4 of the Northeast 1/4 and the South 50.00 feet of the Northeast 1/4 of the Northeast 1/4 lying West of State Road 41, LESS the West 657.50 feet thereof in Section 17, Township 24 South, Range 21 East, Pasco County, Florida. Property address: 35835 Lana Drive, Dade City, FL 33523 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. Pursuant to the Fla. R. Jud. Admin. 2.516, the above signed counsel for Plaintiff designates attorney@ padgettlaw.net as its primary e-mail address for service, in the above styled matter, of all pleadings and documents required to be served on the parties. 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 PROVI-

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2018CA001276CAAXWS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR STRUCTURED ASSET INVESTMENT LOAN TRUST MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-2, Plaintiff, vs. JOSEPH A. VEROLA, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 2018CA001276CAAXWS of the Circuit Court of the SIXTH Judicial Circuit, in and for Pasco County, Florida, wherein U.S. Bank National Association, as Trustee for Structured Asset Investment Loan Trust Mortgage Pass-Through Certificates, Series 20062 is the Plaintiff and Joseph A. Verola; Unknown Spouse of Joseph A. Verola are the Defendants, that Nikki AlvarezSowles, Pasco County Clerk of Court will sell to the highest and best bidder for cash at, www.pasco.realforeclose. com, beginning at 11:00AM on the 8th day of October, 2020, the following described property as set forth in said Final Judgment, to wit: PARCEL 1: LOT 2 AND THE NORTH 12 FEET OF LOT 3, BLOCK 9, H.R. NICK'S SUBDIVISION, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 2, PAGE 25 OF THE PUBLIC RECORDS OF PASCO COUNTY, FLORIDA. PARCEL 2: A PORTION OF LOT 1, BLOCK 9 AND A PORTION OF STREET RIGHT OF WAY LYING ADJACENT TO AND NORTHEAST OF SAID LOT 1 AND LYING IN THE SOUTHWEST QUARTER OF THE NORTHEAST QUARTER OF SECTION 32, TOWNSHIP 25 SOUTH, RANGE 16 EAST, AS SHOWN ON PLAT OF H.R. NICK'S SUBDIVISION, RECORDED IN PLAT BOOK 2,

PAGE 25, OF THE PUBLIC RECORDS OF PASCO COUNTY, FLORIDA, BEING FURTHER DESCRIBED AS FOLLOWS: COMMENCE AT THE SOUTHEAST CORNER OF SAID LOT 1, BLOCK 9, H.R. NICK'S SUBDIVISION FOR A POINT OF BEGINNING; THENCE RUN WEST, A DISTANCE OF 132 FEET; THENCE NORTH, A DISTANCE OF 6 FEET; THENCE EAST A DISTANCE OF 20 FEET; THENCE NORTH 23 DEG. EAST A DISTANCE OF 87 FEET; THENCE SOUTH 59 DEG. 22' EAST, A DISTANCE OF 92 FEET TO A POINT 40 FEET NORTH OF THE POINT OF BEGINNING; THENCE SOUTH, A DISTANCE OF 40 FEET TO THE POINT OF BEGINNING. LESS AND EXCEPT THE FOLLOWING: A PORTION OF LOT 1, BLOCK 9, LOT 2, BLOCK 9, H.R. NICKS SUBDIVISION AS RECORDED IN PLAT BOOK 2, PAGE 25, OF THE PUBLIC RECORDS OF PASCO COUNTY, & A PORTION OF VACATED STREET RIGHT OF WAY LYING NORTH OF SAID LOT 1, BLOCK 9, BEING FURTHER DESCRIBED AS FOLLOWS: COMMENCING AT A POINT 18.17 FEET SOUTH OF THE NORTHEAST CORNER OF LOT 2, BLOCK 9, OF SAID H.R. HICKS SUBDIVISION, FOR A POINT OF BEGINNING; RUN THENCE EAST 42.48 FEET; THENCE NORTH 00 DEG. 51' 12" WEST, A DISTANCE OF 14.35 FEET; THENCE NORTH 89 DEG. 35' 01" WEST A DISTANCE OF 44.81 FEET; THENCE NORTH 12.06 FEET; THENCE NORTH 70 DEG. 21' 01" WEST, A DISTANCE OF 21.58 FEET; THENCE NORTH 23 DEG. 00' 00" EAST, A DISTANCE OF 76.33 FEET; THENCE SOUTH 59 DEG. 22' 00" EAST, A DISTANCE OF

SION 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. Respectfully submitted, PADGETT LAW GROUP DAVID R. BYARS, ESQ. Florida Bar # 114051 6267 Old Water Oak Road, Suite 203 Tallahassee, FL 32312 (850) 422-2520 (telephone) (850) 422-2567 (facsimile) attorney@padgettlaw.net Attorney for Plaintiff TDP File No. 18-004467-1 September 18, 25, 2020 20-01460P

FIRST INSERTION 90.66 FEET; THENCE SOUTH A DISTANCE OF 58.06 FEET TO THE POINT OF BEGINNING. NOTE THE RECORDED PLAT OF H.R. NICKS SUBDIVISION INDICATES THAT THE WESTERLY BOUNDARY LINE OF THE SUBJECT PROPERTY ENDS AT THE EDGE OF THE PITHLACHASCOTEE RIVER, THE WESTERLY BOUNDARY OF THIS LEGAL DESCRIPTION WAS CREATED TO PROVIDE A CLOSED GEOMETRIC FIGURE AND DOES NOT ESTABLISH THE WESTERLY BOUNDARY OF SUBJECT 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 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 15th day of September, 2020. BROCK & SCOTT, PLLC Attorney for Plaintiff 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Phone: (954) 618-6955, ext. 4778 Fax: (954) 618-6954 FLCourtDocs@brockandscott.com By /s/ Kara Fredrickson Kara Fredrickson, Esq. Florida Bar No. 85427 File No. 17-F02519 September 18, 25, 2020 20-01456P

17 and 18, Block 75, City of Zephyrhills, as per plat of the town of Zephyrhills thereof recorded in Plat Book 1, page 54, Public Records of Pasco County, Florida. Property address: 5812 17th Street, Zephyrhills, FL 33542 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. Pursuant to the Fla. R. Jud. Admin. 2.516, the above signed counsel for Plaintiff designates attorney@ padgettlaw.net as its primary e-mail address for service, in the above styled matter, of all pleadings and documents required to be served on the parties. 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. Respectfully submitted, PADGETT LAW GROUP DAVID R. BYARS, ESQ. Florida Bar # 114051 6267 Old Water Oak Road, Suite 203 Tallahassee, FL 32312 (850) 422-2520 (telephone) (850) 422-2567 (facsimile) attorney@padgettlaw.net Attorney for Plaintiff TDP File No. 17-005061-1 September 18, 25, 2020 20-01482P

SUBSEQUENT INSERTIONS

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIRCUIT CIVIL DIVISION CASE NO.: 2019CA002776CAAXES NEWREZ LLC D/B/A SHELLPOINT MORTGAGE SERVICING Plaintiff(s), vs. SCOT BALLANTYNE; SUSAN BALLANTYNE; THE UNKNOWN SPOUSE OF SCOT BALLANTYNE; THE UNKNOWN SPOUSE OF SUSAN BALLANTYNE; PASCO COUNTY, FLORIDA; THE UNKNOWN TENANT IN POSSESSION, Defendant(s). NOTICE IS HEREBY GIVEN THAT, pursuant to Plaintiff ’s Final Judgment of Foreclosure entered on June 3, 2020 in the above-captioned action, the Clerk of Court, Nikki Alvarez-Sowles, will sell to the highest and best bidder for cash at www.pasco.realforeclose.com in accordance with Chapter 45, Florida Statutes on the 12th day of October, 2020 at 11:00 AM on the following described property as set forth in said Final Judgment of Foreclosure or order, to wit: The East 320.50 feet of the West 953.00 feet of the South 339.80 feet of the North 697.40 feet of the South 1034.00 feet of that part of the Northeast 1/4 of the Northeast 1/4 of Section 17, Township 24 South, Range 21

39

NOTICE OF PUBLIC SALE: 1977 Unknown Make double wide mobile home, VIN 04630148AJ, Florida Title No. 0013929909 and VIN 04630148BJ, Florida Title No. 0013929910, located at 6527 Accent Lane, Lot 5, New Port Richey, Florida. Sunshine Lake Estates MHC Holdings, LLC ON SEPTEMBER 30, 2020 AT ITS OFFICE LOCATED AT 6530 Accent Lane, New Port Richey, Florida 34653. September 11, 18, 2020 20-01435P

SECOND INSERTION NOTICE OF PUBLIC SALE NOTICE IS HEREBY GIVEN pursuant to Chapter 10, commencing with 21700 of the Business Professionals Code, a sale will be held on September 29, 2020, for United Self Mini Storage - Tarpon at www.StorageTreasures.com bidding to begin on-line September 18, 2020, at 6:00am and ending September 29, 2020, at 12:00pm to satisfy a lien for the follow units. Units contain general household goods. Name Rick Bill Marina Combs Kalliopi Lempidakis

Unit 14 49 193

September 11, 18, 2020

20-01452P

SECOND INSERTION NOTICE OF PUBLIC SALE NOTICE IS HEREBY GIVEN pursuant to Chapter 10, commencing with 21700 of the Business Professionals Code, a sale will be held on September 29, 2020, for Castle Keep Mini Storage at www.StorageTreasures.com bidding to begin on-line September 18, 2020, at 6:00am and ending September 29, 2020, at 12:00pm to satisfy a lien for the follow units. Units contain general household goods. Name Jessica Morgan Kenneth Gabel Dennis Simson Alice White Dariusz Bartoszek Jacqueline Shannon

Unit A028 D001 D008 H029 I105 I201

September 11, 18, 2020

20-01451P

SECOND INSERTION NOTICE OF PUBLIC SALE United Pasco Self Storage, U-Stor Ridge, and Zephyrhills Will be held on September 30th 2020 at the times and locations Listed below, to satisfy the self storage lien. Units contain General household goods. All sales are final. Management Reserves the right to withdraw any unit from the sale or refuse Any offer of bid. Payment by CASH ONLY, unless otherwise Arranged. U-Stor, (United Pasco) 11214 US Hwy 19 North, Port Richey, FL 34668 at 10:00 AM A812 Victoria Norris B101 Dana Smith B183 Raymond McCullough Immediately Following at U-Stor (Ridge) 7215 Ridge Rd. Port Richey, FL 34668 C4 Kenneth D. Jefferson Immediately Following at U-Stor Zephyrhills 36654 SR 54 Zephyrhills, FL 33541 A54 Zachariah McClain B22 Andrew Davis B34 Gilliana Eichenlaub C59 Marjorie Watson D17 Norma Hopper E5 Holly Brown I29 Victor Lucas J2 Justin Simmons J8 Bodil Owens September 11, 18, 2020

20-01447P

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT OF FLORIDA IN AND FOR PASCO COUNTY GENERAL JURISDICTION DIVISION CASE NO. 51-2019-CA-001238WS SPECIALIZED LOAN SERVICING LLC, Plaintiff, vs. THE UNKNOWN HEIRS OF BETTY L. RUSSO A/K/A ELIZABETH L. RUSSO, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure entered March 9, 2020 in Civil Case No. 51-2019-CA-001238WS of the Circuit Court of the SIXTH Judicial Circuit in and for Pasco County, Dade City, Florida, wherein SPECIALIZED LOAN SERVICING LLC is Plaintiff and THE UNKNOWN HEIRS OF BETTY L. RUSSO A/K/A ELIZABETH L. RUSSO, et al., are Defendants, the Clerk of Court, NIKKI ALVAREZSOWLES, ESQ., will sell to the highest and best bidder for cash electronically at www.pasco.realforeclose.com in accordance with Chapter 45, Florida Statutes on the 8th day of October, 2020 at 11:00 AM on the following described property as set forth in said Summary Final Judgment, to-wit: Lot 40, Wood Trail Village, Unit Two-B, according to the plat thereof as recorded in Plat Book 23, Pages 101 through 103, 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 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 (describe notice/order) 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; via 1-800-955-8771 if you are hearing impaired. 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 disabled transportation services. 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 6551590 19-00295-2 September 11, 18, 2020 20-01443P

SECOND INSERTION NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION CASE NO. 2019CA000864CAAXES WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, Plaintiff, vs. DANNY E. LAND; MELISSA J. LAND; ABERDEEN HOMEOWNERS ASSOCIATION OF PASCO, 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 a Final Judgment of Foreclosure dated April 1, 2020 and an Order Resetting Sale dated August 26, 2020 and entered in Case No. 2019CA000864CAAXES of the Circuit Court in and for Pasco County, 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 DANNY E. LAND; MELISSA J. LAND; ABERDEEN HOMEOWNERS ASSOCIATION OF PASCO, 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, NIKKI ALVAREZ-SOWLES,

ESQ., Clerk of the Circuit Court, will sell to the highest and best bidder for cash www.pasco.realforeclose.com, 11:00 a.m., on October 12, 2020, the following described property as set forth in said Order or Final Judgment, to-wit: LOT 64, BLOCK 1, ABERDEEN - PHASE TWO, AS PER PLAT THEREOF RECORDED IN PLAT BOOK 44 PAGES 72 - 74 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. 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. In accordance with the Americans with Disabilities Act of 1990, persons needing special accommodation to participate in this proceeding should contact the Clerk of the Court not later than five business days prior to the proceeding at the Pasco County Courthouse. Telephone 352-521-4545 (Dade City) 352-847-2411 (New Port Richey) or 1-800-955-8770 via Florida Relay Service. 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. DATED 9/4/2020. 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 By:/s/ Nazish Z. Shah Nazish Z. Shah Florida Bar No.: 92172 Roy Diaz, Attorney of Record Florida Bar No. 767700 1446-169285 / VMR September 11, 18, 2020 20-01431P


40

BUSINESS OBSERVER

PASCO COUNTY

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512020CP001086CPAXWS In re: Estate of DOROTHY M. WRIGHT AKA DOROTHY MAE WRIGHT Deceased. The administration of the estate of DOROTHY M. WRIGHT aka DOROTHY MAE WRIGHT, deceased, whose date of death was October 12, 2019, 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 PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is September 11, 2020. Personal Representative: LORRIE L. SEEK 10820 State Road 54, Suite 202 Trinity, FL 34655 Attorney for Personal Representative: STEPHEN R. WILLIAMS Attorney Florida Bar Number: 748188 WILLIAMS RISTOFF & PROPER PLC 10820 State Road 54, Suite 202 TRINITY, FL 34655 Telephone: (727) 842-9758 Fax: (727) 848-2494 E-Mail: cyndi@wrplawyers.com Secondary E-Mail: srw@wrplawyers.com September 11, 18, 2020 20-01446P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-2020CP1232WS IN RE: ESTATE OF ROBERT J. TYSZ, Deceased. The administration of the estate of ROBERT J. TYSZ, deceased, whose date of death was June 22, 2020, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is P.O. Drawer 388, 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: September 11, 2020. Signed on this 18 day of August, 2020. ANDREW C. TYSZ Personal Representative 57 Butman Street Apt. 1 Beverly, MA 01915 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 September 11, 18, 2020 20-01450P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-2020-CP-1114 IN RE: ESTATE OF EDWARD B. SEAMAN Deceased. The administration of the estate of EDWARD B. SEAMAN, deceased, whose date of death was May 12, 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 September 11, 2020. Personal Representative: JAMES SEAMAN 12152 Hunters Lake Dr. New Port Richey, Florida 34653 Attorney for Personal Representative: Beverly R. Barnett, Esq. Florida Bar Number: 193313 6709 Ridge Rd. Ste 101 Port Richey, FL 34668 Telephone: (727) 841-6878 Fax: (727) 478-0472 E-Mail: bevbarnettlaw@gmail.com Secondary E-Mail: transcribe123@gmail.com September 11, 17, 2020 20-01433P

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION Ref # 512020CP001240CPAXWS Division E In re: Estate of PAUL L. BUSTAMANTE, III, 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 May 26, 2019. The date of first publication of this notice is September 11, 2020. Personal Representative: PAUL L. BUSTAMANTE, IV 2012 Stuart Street Tampa, FL 33605 Attorney for Personal Representative NICOLAS S. ROBINSON, ESQ. NICOLAS S. ROBINSON, P.A. 6671 - 13th Ave N., Ste 1A St. Petersburg, FL 33710 Email: nick@nickrobinsonlaw.com Ph: #727/490-8611; Fx: #855/448-9843 Bar #: 88797 September 11, 18, 2020 20-01445P

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA PROBATE DIVISION CASE NO.: 512020CP001125CPAXES Division X IN RE: ESTATE OF LISELOTTE MATHEIS, Deceased. The administration of the estate of Liselotte Matheis, deceased, whose date of death was June 4, 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 PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this notice is September 11, 2020. Personal Representative: Frank W. Miller 4534 Tuscaloosa Path The Villages, FL 32163 Personal Representative: Susan L. Miller Quinn 31413 Kirkshire Court Wesley Chapel, FL 33543 Attorney for Personal Representatives: /S/ Dawn Ellis, Esq. Attorney for Personal Representatives E-mail Address: dawn@myfloridaprobate.com Florida Bar Number: 091979 My Florida Probate, P.A. Dawn Ellis, Esq., for the firm PO Box 952 Floral City, FL 34436 0952 (352) 726 5444 September 11, 18, 2020 20-01434P

NOTICE OF SALE IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CASE NO: 2020CC000453CCAXES WILLOW BEND/PASCO HOMEOWNERS ASSOCIATION, INC., Plaintiff(s), vs. CLARK EDWARD STEPHENS; CAROLE ANN STEPHENS, et al., Defendant(s). NOTICE IS GIVEN that, in accordance with the Order on Motion to Reschedule Foreclosure Sale, entered August 27, 2020, in the above styled cause, in the County Court of Pasco County Florida, the Clerk of Court will sell to the highest and best bidder the following described property in accordance with Section 45.031 of the Florida Statutes: Lot 38, Willow Bend, Unit B-2, According to Map or Plat Thereof as Recorded in Plat Book 33, Pages 110 Through 115, of the Public Records of Pasco County, Florida. for cash in an Online Sale at www. pasco.realforeclose.com beginning at 11:00 AM on October 5, 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. 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 the 3rd day of September 2020. /s/ Jacob Bair Jacob Bair, Esq. Florida Bar: No. 0071437 Primary Email: jbair@blawgroup.com Secondary Email: Service@BLawGroup.com Business Law Group, P.A. 301 W. Platt St. #375 Tampa, FL 33606 Phone: (813) 379-3804 Attorney for: PLAINTIFF September 11, 18, 2020 20-01430P

NOTICE TO CREDITORS (summary administration) IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 51-20-CP-1179-WS Division I IN RE: ESTATE OF ROSS E. CHRISTIAN 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 Ross E. Christian, 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 July 28, 2020; that the total value of the estate is $10,000.00 and that the names and addresses of those to whom it has been assigned by such order are: NAME ADDRESS Matthew Christian 18052 Lamar Court Lakeville, MN 55044 Kelly Derr 495 Antioch Road New Bern, NC 28560 Christina Christian 133 N. Main Street, Apt 1 Blackduck, MN 56630 James Christian 3 Beacon Street, Apt 6 Haverhill, MA 01832 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 September 11, 2020. Persons Giving Notice: Matthew Christian 18052 Lamar Court Lakeville, MN 55044 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 September 11, 18, 2020 20-01432P

SECOND INSERTION

LV10241

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA PROBATE DIVISION File No. 512020CP001220CPAXWS Division E IN RE: ESTATE OF JOAN I BULLINGTON, Deceased. The administration of the estate of JOAN I BULLINGTON, deceased, whose date of death was July 29, 2020, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the address of which is 7530 Little Road, STE 104, New Port Richey, FL 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 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 September 11, 2020. Signed on this day of 9/8/2020. GWYN LANGBORGH Personal Representative 502 S Freemont Ave, APT 1442 HOW TO PUBLISH Tampa, FL 33606 YOUR Michael J. Faehner, NOTICE Esq. LEGAL Attorney for Personal Representative IN THE Florida Bar No. 23043 BUSINESS OBSERVER Faehner PLLC 600 Bypass Dr., Suite 100 Clearwater, FL CALL 33764 Telephone: (727) 443-5190 941-906-9386 and select the appropriate Email: mjf@fhnr.com County Secondary Email: name from the menu option filings@mfaehner.com September 11,OR 18,E-MAIL: 2020 20-01444P legal@businessobserverfl.com

SEPTEMBER 18 - SEPTEMBER 24, 2020 SECOND INSERTION NOTICE OF SALE IN THE COUNTY COURT OF THE 6th JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CASE NO: 20-CC-000978 OAKSTEAD HOMEOWNER’S ASSOCIATION, INC., a not-for-profit Florida corporation, Plaintiff, vs. PAUL LOHR; ANITA LOHR; AND UNKNOWN TENANT(S), Defendants. NOTICE IS HEREBY GIVEN that, pursuant to the Final Judgment entered in this cause, in the County Court of Pasco County, Florida, Nikki AlvarezSowles, Clerk of Court, will sell all the property situated in Pasco County, Florida described as: Lot 82, Block 16, OAKSTEAD PARCEL 6, UNIT 2, according to the Plat thereof as recorded in Plat Book 44, Pages 83 through 89, of the Public Records of Pasco County, Florida, and any subsequent amendments to the aforesaid. A/K/A 19206 Weymouth Drive, Land O’Lakes, FL 34638 at public sale, to the highest and best bidder, for cash, via the Internet at www.pasco.realforeclose.com at 11:00 A.M. on October 5, 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 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. MANKIN LAW GROUP By BRANDON K. MULLIS, ESQ. Attorney for Plaintiff E-Mail: Service@MankinLawGroup.com 2535 Landmark Drive, Suite 212 Clearwater, FL 33761 (727) 725-0559 FBN: 23217 September 11, 18, 2020 20-01442P

SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CASE NO. 2019CA001608 WILMINGTON SAVINGS FUND SOCIETY, FSB, AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST V-D, as substituted Plaintiff for U.S. Bank Trust, National Association, Not In Its Individual Capacity But Solely As Trustee Of OWS REMIC Trust 2015-1, Plaintiff, vs. CASCO ANTIGUO LLC, A NEW MEXICO LLC, AS TRUSTEE FOR THE 12009 INFINITY DRIVE TRUST; et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated August 27, 2020 entered in Civil Case No. 2019CA001608, of the Circuit Court of the 6th Judicial Circuit in and for Pasco County, Florida, wherein WILMINGTON SAVINGS FUND SOCIETY, FSB, AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST V-D, is Plaintiff and CASCO ANTIGUO LLC, A NEW MEXICO LLC, AS TRUSTEE FOR THE 12009 INFINITY DRIVE TRUST; et al., are Defendant(s). The Clerk, NIKKI ALVAREZSOWLES will sell to the highest bidder for cash, www.pasco.realforeclose. com at 11:00 o’clock a.m. on October 15, 2020 on the following described property as set forth in said Final Judgment, to wit: Lot 74, Colony Lakes, according to the Plat thereof, as recorded in Plat Book 56, Page 24, Public Records of Pasco County, Florida. Property Address:

12009 Infinity Drive, New Port Richey, Florida 34654 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 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 8th day of September, 2020. LAW OFFICES OF MANDEL, MANGANELLI & LEIDER, P.A. Attorneys for Plaintiff 1900 NW Corporate Blvd., Suite 305W Boca Raton, Florida 33431 Telephone: (561) 826-1740 Email: servicesmandel@gmail.com BY: /s/ Matthew B. Leider MATTHEW B. LEIDER FLORIDA BAR NO. 84424 September 11, 18, 2020 20-01441P

SECOND 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. 51-2012-CA-000826ES WELLS FARGO BANK, NATIONAL ASSOCIATION SUCCESSOR BY MERGER WITH WACHOVIA BANK, NATIONAL ASSOCIATION, Plaintiff, vs. ANDREW SPADA, III, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/ or Order Rescheduling Foreclosure Sale, entered in Case No. 51-2012-CA000826ES of the Circuit Court of the SIXTH Judicial Circuit, in and for Pasco County, Florida, wherein WELLS FARGO BANK, NATIONAL ASSOCIATION SUCCESSOR BY MERGER WITH WACHOVIA BANK, NATIONAL ASSOCIATION is the Plaintiff and Andrew Spada, III; Billie K. Spada A/K/A Billie Spada; are the Defendants, that Nikki AlvarezSowles, Pasco County Clerk of Court will sell to the highest and best bidder for cash at, www.pasco.realforeclose. com, beginning at 11:00AM on the 1st day of October, 2020, the following described property as set forth in said Final Judgment, to wit: COMMENCING AT THE SOUTHEAST CORNER OF SECTION 29, TOWNSHIP 25 SOUTH, RANGE 20 EAST, RUN NORTH 0 DEGREE 13 MINUTES 57 SECONDS WEST, 1144.9 FEET FOR A POINT OF BEGINNING; THENCE RUN SOUTH 88 DEGREES 58 MINUTES 02 SECONDS WEST, 179.0 FEET; THENCE RUN NORTH 02 DEGREES 37 MINUTES 48 SECONDS

WEST, 372.83 FEET; THENCE RUN NORTH 48 DEGREES 49 MINUTES 28 SECONDS WEST, 257.60 FEET; THENCE RUN SOUTH 0 DEGREES 13 MINUTES 57 SECONDS EAST, 538.81 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. 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 8th day of September, 2020. BROCK & SCOTT, PLLC Attorney for Plaintiff 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Phone: (954) 618-6955, ext. 6061 Fax: (954) 618-6954 FLCourtDocs@brockandscott.com By Amanda Driscole, Esq. Florida Bar No. 85926 File # 15-F09716 September 11, 18, 2020 20-01440P


Public Notices PAGE 25

PAGES 25-32 SEPTEMBER 18 - SEPTEMBER 24, 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 10/2/2020 at 10:30 a.m., the following property will be sold at public auction pursuant to F.S. 715.109: 2002 SKYL mobile home bearing the vehicle identification numbers 9P610447PA and 9P610447PB and all personal items located inside the mobile home. Last Tenant: Thomas Turco and Susan Carol Turco. Sale to be held at: The Hamptons, 1094 Highway 92 West, Auburndale, Florida 33823, 863-667-0275. September 18, 25, 2020 20-01221K

Notice is hereby given that AMILCAR DE’JESUS ALEJANDRO, JANICE DYANETTE ALEJANDRO, OWNERS, desiring to engage in business under the fictitious name of NOAHS ARK OVERHEAD DOOR located at 5115 SUMMER BROOKE LANE , LAKELAND, FLORIDA 33811 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. September 18, 2020 20-01194K

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP002204 Division: Probate IN RE: ESTATE OF CESARE A. PEZZANO Deceased. The administration of the estate of Cesare Angiolino Pezzano, deceased, whose date of death was May 14, 2020, is pending in the Circuit Court for Polk, 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 September 18, 2020. Personal Representative: Carmela Frantantoni 5921 Spanish River Road Fort Pierce, Florida 34951 Attorney for Personal Representative: Glenn B. Grevengoed Attorney for Personal Representative Florida Bar Number: 763394 3730 7th Terrace, Suite 202 Vero Beach, FL 32960 Telephone: (772) 234-5600 Fax: (772) 234-5602 E-Mail: glenn@goedlaw.com Secondary E-Mail: daniel@goedlaw.com September 18, 25, 2020 20-01205K

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 20CP-2267 Division Probate IN RE: ESTATE OF RICHARD ALLEN GALLAGHER SR Deceased. The administration of the Estate of Richard Allen Gallagher, Sr, deceased, whose date of death was October 27, 2019, 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 September 18, 2020. Personal Representative: Amy L. Moore 423 Duchess Court, Apartment A Lakeland, Florida 33803 Attorney for Personal Representative: Carol J. Wallace Florida Bar Number: 71059 Elder Law Firm of Clements & Wallace, P.L. 310 East Main Street Lakeland, FL 33801 Telephone: (863) 687-2287 Fax: (863) 682-7385 E-Mail: cwallace@mclements.com Secondary E-Mail: abaustert@mclements.com September 18, 25, 2020 20-01201K

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 20CP-2257 Division: Probate IN RE: ESTATE OF MARK GERARD HROMADKA Deceased. The administration of the Estate of Mark Gerard Hromadka, deceased, whose date of death was July 17, 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 September 18, 2020. Personal Representative: Matthew Hromadka 2200 Heritage Drive Lakeland, Florida 33801 Attorney for Personal Representative: Carol J. Wallace Attorney for Petitioner Florida Bar Number: 71059 Elder Law Firm of Clements & Wallace PL 310 East Main Street Lakeland, FL 33801 Telephone: (863) 687-2287 Fax: (863) 682-7385 E-Mail: cwallace@mclements.com Secondary E-Mail: abaustert@mclements.com Sept. 18, 25, 2020 20-01200K

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION FILE NO. 20CP-1688 IN RE ESTATE OF: SHARON DAWSON DUBE; Deceased. The administration of the estate of SHARON DAWSON DUBE, deceased, whose date of death was May 28, 2020 is pending in the Circuit Court for Polk County, Florida, Probate Division; the address of which is Post Office Box 9000, Bartow, Florida 33831-9000. 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 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: September 18, 2020. Personal Representative: Virginia D. Smith, Personal Representative 318 Carmela Circle Frostproof, Florida 33843 Attorney for Personal Representative: Samuel E. Duke, Attorney Florida Bar No. 146560 Post Office Box 3706 Lake Wales, FL 33859-3706 Telephone: 863/676-9461 Email Address: sdukeatty@aol.com September 18, 25, 2020 20-01192K

FIRST INSERTION

FIRST INSERTION

Notice is hereby given that RUSSELL HAMARNAH, OWNER, desiring to engage in business under the fictitious name of WINTER HEAVEN DENTAL located at 1020 5TH ST SE, WINTER HAVEN, FLORIDA 33880 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. September 18, 2020 20-01220K

Notice is hereby given that BIANCA ZENAIDA VELEZ, OWNER, desiring to engage in business under the fictitious name of MOMMYS ME TIME located at 2915 VERMONT AVE, 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. September 18, 2020 20-01219K

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 Tradewinds Home Buyers located at 5431 Orange Valley Ct in the City of Lakeland, Polk County, FL 33813 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 13th day of September, 2020. Matthew Kelly September 18, 2020 20-01210K

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 Hasty Eats located at 404 Manitoba Dr in the City of Kissimmee, Polk County, FL 34759 intends to register the said name with the Division of Corporations of the Department of State, Tallahassee, Florida. Dated this 14th day of September, 2020. Frantzcia Mildor September 18, 2020 20-01213K

FIRST INSERTION

FIRST INSERTION

Notice is hereby given that JOHN J DAIDONE, OWNER, desiring to engage in business under the fictitious name of SUN PRODUCTS USA located at P.O BOX 193, BRADLEY, FLORIDA 33835 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. September 18, 2020 20-01197K

Notice is hereby given that WILLIAM PEREZ, OWNER, desiring to engage in business under the fictitious name of JW CAR AUDIO CUSTOM located at 4630 OLD LUCERNE RD, WINTER HAVEN, FLORIDA 33881 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. September 18, 2020 20-01209K

FIRST INSERTION

FIRST INSERTION

Notice is hereby given that JEREMEY B GOULD LLC, OWNER, desiring to engage in business under the fictitious name of SUNSTATE SOLUTIONS located at 3525 CRESTWOOD ST, LAKELAND, FLORIDA 33812 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. September 18, 2020 20-01207K

FICTITIOUS NAME NOTICE Notice is hereby given that Nathalia Helfreich Fernandes, owner, desiring to engage in business under the fictitious name of NHF Enterprise located at 622 Elderberry Dr, Davenport, Florida 33897 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. September 18, 2020 20-01193K

FIRST INSERTION Public Auction A - American Self Storage and units 11, P4, 32, 1019 Triangle St Lakeland FL 33805. A - American Self Storage hereby gives Public notice of the disposal of property for the default of lease agreement, pursuant to Florida Statues Section 83.801 - 83.809 on the following individuals: Description Jeoff Chultz Unit 32 Household items Chris Besash Unit 11 Household items Steve Fisher P4 04’ Subaru VIN # 4S3BH686746600935 The contents of these units shall be dispursed on or after Oct 7 at 12:00 Noon September 18, 25, 2020 20-01199K

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 TAX CONNECTION located at 208 KENNY BOULEVARD, in the County of Polk, in the City of HAINES CITY, Florida 33844 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at HAINES CITY, Florida, this 10 day of September, 2020. Miguel Ãngel Trinidad Arias September 18, 2020 20-01198K

NOTICE OF SALE RAINBOW TITLE & LIEN, INC. 3389 Sheridan Street, PMB 221 Hollywood, FL 33021 (954) 920-6020 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 October 08, 2020 at 10 A.M. *AUCTION WILL OCCUR WHERE VEHICLES ARE LOCATED* 2014 FORD, VIN# 3FA6P0H75ER307622 2011 KIA, VIN# KNAGR4A62B5091970 2007 HYUNDAI, VIN# KMHDU46D27U138659 2007 CHEVROLET, VIN# 3GNFK16377G318870 2009 CHEVROLET, VIN# 1GBHG31K391144718 Located at: 1925 N COMBEE RD, LAKELAND, FL 33801 Polk 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 September 18, 2020 20-01218K

FIRST INSERTION Notice is hereby given that JOHEM CARMEN SANTIAGO, OWNER, desiring to engage in business under the fictitious name of NAILED BY JC located at 6155 S. FLORIDA AVE. SUITE 12B, LAKELAND, FLORIDA 33813 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. September 18, 2020 20-01208K

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 1988 FLEE mobile home, VIN: FLFLH0A14629SP and the contents therein, if any, abandoned

by previous owner Edwina Hope Miller on Friday, October 3, 2020 at 9:30 a.m. at 642 Sunset Circle, Frostproof, Florida 33843. ICARD, MERRILL, CULLIS, TIMM, FUREN & GINSBURG, P.A. Alyssa M. Nohren, FL Bar No. 352410

2033 Main Street, Suite 600 Sarasota, Florida 34237 Telephone: (941) 366-8100 Facsimile: (941) 366-6384 anohren@icardmerrill.com kbang@icardmerrill.com Attorneys for Whispering Pines of Frostproof, LLC September 18, 25, 2020 20-01217K

FIRST INSERTION NOTICE OF DEFAULT AND INTENT TO FORECLOSE WESTGATE RIVER RANCH FILE: 20162.0016 Pursuant to Section 721.855, Florida Statutes, the undersigned Trustee as appointed by Westgate River Ranch Owners Association, Inc. (hereinafter referred to as “Association”) hereby formally notifies (See Exhibit “A”) that you are in default due to your failure to pay assessment(s) due for (See Exhibit “A”) pursuant to the Association’s governing documents (“Governing Documents”) and you now owe Association (See Exhibit “A”) which amount includes interest, late fees, and other charges. Additional interest continues to accrue at the rate of (See Exhibit “A”) per day. A lien for the aforesaid amount has been recorded against the following real property located in POLK County, Florida: (See Exhibit “A”) (SEE EXHIBIT “A”) Time Share Interest(s) (SEE EXHIBIT “A”) according to the Time Sharing Plan for Westgate River Ranch, Official Records Book 6501, at Page 1230, of the Public Records of Polk County, Florida (the “Plan”). Together with the right to occupy, pursuant to the Plan, Unit(s) (SEE EXHIBIT “A”), during Unit Week (s) (SEE EXHIBIT “A”), during Assigned Year(s)(s) - (SEE EXHIBIT “A”). 3200 River Ranch Blvd., River Ranch, FL 33867 (herein “Property Address”) (herein “Time Share Plan (Property) Address”). As a result of the aforementioned default, Association hereby elects to sell the Property pursuant to Section 721.855, Florida Statutes. Please be advised that in the event that the debt owed to the Association is not paid within thirty-five (35) days after receipt of the Notice, the undersigned Trustee shall proceed with the sale of the Property as provided in in Section 721.855, Florida Statutes, the undersigned Trustee shall: (1) Provide you with written notice of the sale, including the date, time and location thereof; (2) Record the notice of sale in the Public Records of POLK County, Florida; and (3) Publish a copy of the notice of sale two (2) times, once each week, for two (2) successive weeks, in an POLK County newspaper, provided such a newspaper exists at the time of publishing. 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 undersigned trustee the enclosed objection form, exercising your right to object to the use of the trustee foreclosure procedure. Upon the undersigned 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. 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. By: GREENSPOON MARDER, LLP, Trustee. EXHIBIT “A” – NOTICE OF DEFAULT AND INTENT TO FORECLOSE Owner(s) Address TS Undiv Int Building Unit Week Year Season Suite Type COL Rec Info Yrs Delinquent Amount Per Diem JAMES R LEMMON & ANITA M LEMMON 5800 Leon Tyson Road Saint Cloud, FL 34771, 1/2, 6, 106, 37, ODD, Floating, 11101/692-695, 2017-2020, $2,458.14, $0.83; LOUIS J TOTH & NINA S GOLD 4130 NW 113 Terrace Sunrise, FL 33323, 1, 16, 116, 2, WHOLE, All Season-Float Week/Float Unit, 11101/692-695, 2016-2020, $8,652.55, $3.14;MICHAEL V JONES & DIANA R JONES 207 W 2nd Ave Red Springs, NC 28377, 1, 3, 103, 52, WHOLE, Fixed Week/Float Unit, 11101/692-695, 2018-2020, $2,330.88, $0.85;PAMELA F LEON 250 AVENIDA DEL MAR INDIALANTIC, FL 32903-2810, 1/2, 10, 110, 4, ODD, Floating, 11101/692-695, 2017-2020, $2,458.14, $0.83; GERALD A QUARTERS 1319 Morning Side Dr Melbourne, FL 32901, 1/2, 10, 110, 4, ODD, Floating, 11101/692-695, 2017-2020, $2,458.14, $0.83;RONALD C PAYE & DAGMAR A PAYE 2474 Macaw Ln Lake Wales, FL 33859, 1, 10, 110, 34, WHOLE, Floating, 11101/692-695, 2018-2020, $2,368.74, $0.85;MARK L BROWN & RHONDA L BROWN 6370 Kimberly Blvd North Lauderdale, FL 33068, 1/2, 6, 106, 29, ODD, Floating, 11101/692695, 2017-2020, $2,458.14, $0.83;NANCY BOLAND PO Box 4399 North Myrtle Beach, SC 29597, 1/2, 4, 104, 29, ODD, Floating, 11101/692-695, 2017-2020, $2,458.14, $0.83;DENISE C CUTTS & RICKY J CUTTS 116 Princeton Dr Dothan, AL 36301, 1, 7, 107, 8, WHOLE, Floating, 11101/692-695, 2018-2020, $2,288.38, $0.85; September 18, 25, 2020 20-01211K

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 20CP-2101 IN RE: ESTATE OF: VIVIAN J. HALL Deceased. The administration of the estate of Vivian J. Hall, deceased, whose date of death was July 13, 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 September 18, 2020. Personal Representative: Bruce W. Hall 5908 Myrtle Hill Drive West Lakeland, Florida 33811 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 September 18, 25, 2020 20-01196K


26

BUSINESS OBSERVER

FIRST INSERTION

FIRST INSERTION

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO.: 2018-CA-000720 SUNDANCE MASTER HOMEOWNERS ASSOCIATION, INC., Plaintiff, vs. EDWARD E. BOX, JR., Defendant. TO: Edward E. Box, Jr. 4360 Moon Shadow Loop Mulberry, FL 33860 YOU ARE NOTIFIED that an action to foreclose a lien against the following property in Polk County, Florida: Lot 70 of SUNDANCE FIELDS, according to the Plat thereof as recorded in Plat Book 155, pages 1 through 3, of the Public Records of Polk 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 LAURA M. COOPER, ESQUIRE, Plaintiff ’s Attorney, whose address is ARIAS BOSINGER, PLLC, 140 N. WESTMONTE DR., SUITE 203, ALTAMONTE SPRINGS, FL 32714, within thirty (30) days after the first publication of this notice October 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 Lien Foreclosure 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 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 SEP 09 2020. STACY M. BUTTERFIELD Clerk of the Circuit and County Court By: /s/ Lori Armijo as Deputy Clerk ARIAS BOSINGER, PLLC, 140 N. WESTMONTE DR., SUITE 203, ALTAMONTE SPRINGS, FL 32714 September 18, 25, 2020 20-01212K

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION Case Number: 20CP-2315 IN RE: ESTATE OF Theddeus Adolphus Bryson deceased. The administration of the estate of Theddeus Adolphus Bryson, deceased, Case Number 20CP-2315, 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 338309000. The names and addresses of the personal representative and the personal representative’s attorney are set forth 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 Sept. 18, 2020. Shanita B. Austin Personal Representative Address: 8816 Belle Bragg Way, Charlotte, NC 28214 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 September 18, 25, 2020 20-01206K

FIRST 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 1696 CHIME GROUP, LLC, A FLORIDA LIMITED LIABILITY COMPANY, Plaintiff, vs. L. SANDERS; ET AL. Defendants. TO: L. SANDERS; THE UNKNOWN SPOUSE OF L. SANDERS; THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OF L. SANDERS, DECEASED; JOAN SANDERS; THE UNKNOWN SPOUSE OF JOAN SANDERS; THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OF JOAN SANDERS, DECEASED; JAMES ALLEN HICKS; THE UNKNOWN SPOUSE OF JAMES ALLEN HICKS; THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OF JAMES ALLEN HICKS, DECEASED; TINA LOUISE HICKS; THE UNKNOWN SPOUSE OF TINA LOUISE HICKS; THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OF TINA LOUISE HICKS, 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: Lot 9, Block 2, FAIRVIEW, a subdivision, according to the map or plat thereof, as recorded in Plat Book 32, Page 1, 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 10/16/2020, 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. DATED on SEP 09 2020 STACY M. BUTTERFIELD (SEAL) BY: Lori Armijo As Deputy Clerk Christopher J. Horlacher, Esq., the Plaintiff ’s attorney, 2639 Fruitville Rd., Ste. 203, Sarasota, FL 34237 September 18, 25, 2020 20-01214K

FIRST INSERTION AMENDED NOTICE OF SALE UNDER F.S. CHAPTER 45 IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO: 2009-CA-013810 THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2005-4, Plaintiff, v. THE ESTATE OF PULEEKUNNI J. KURIAN A/K/A PULEEKUNNIL KURIAN; ET. AL., Defendant(s), NOTICE IS GIVEN that, in accordance with the Final Judgment of Foreclosure dated June 22, 2020, and the Order on Plaintiff ’s Motion to Cancel and Reschedule Foreclosure Sale Set for September 8, 2020, in the above-styled cause, the Clerk of Circuit Court Stacy M. Butterfield, shall sell the subject property at public sale on the 13th day of October, 2020, at 10:00 a.m., to the highest and best bidder for cash, at www.polk.realforeclose.com for the following described property: LOT 156, ROYAL RIDGE ADDITION, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 106, PAGE 15 OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA. Property Address: 3780 Huntwicke Blvd., Davenport, FL 33837. 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: September 15, 2020. BITMAN O’BRIEN & MORAT, PLLC /s/ Nicole M. Barkett Nicole M. Barkett, Esquire Florida Bar No. 118804 nbarkett@bitman-law.com Attorneys for Plaintiff September 18, 25, 2020 20-01191K

POLK COUNTY

SEPTEMBER 18 - SEPTEMBER 24, 2020 FIRST INSERTION

NOTICE OF ACTION FORECLOSURE PROCEEDINGS-PROPERTY IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CIVIL DIVISION Case #: 2019CA003327000000 DIVISION: 7 Nationstar Mortgage LLC d/b/a Mr. Cooper Plaintiff, -vs.Kathy Ross Kuhry; Leah Marie Drews a/k/a Leah Marie Shelide; Kevin E. Stitt; Penny Sue Ludeman a/k/a Penny S. Koran; Keenan L. Stitt; Wyatt Owen Stitt; Teri Stitt; Unknown Heirs, Devisees, Grantees, Assignees, Creditors, Lienors, and Trustees of Kelly Owen Stitt, Deceased, and All Other Persons Claiming by and Through, Under, Against The Named Defendant (s); Unknown Heirs, Devisees, Grantees, Assignees, Creditors, Lienors, and Trustees of Judy Ann Moruzzi a/k/a Judy A. Moruzzi a/k/a Judy Moruzzi a/k/a Judy Ann Wood, Deceased, and All Other Persons Claiming by and Through, Under, Against The Named Defendant(s); Foxwood Lake Estates Property Owners’ Association, Inc.; Unknown Spouse of Kathy Ross Kuhry; Unknown Spouse of Leah Marie Drews a/k/a

Leah Marie Shelide; Unknown Spouse of Kevin E. Stitt; Unknown Spouse of Penny Sue Ludeman a/k/a Penny S. Koran; Unknown Spouse of Keenan L. Stitt; Unknown Spouse of Wyatt Owen Stitt, Unknown Spouse of Teri Stitt Defendant(s). TO: Unknown Heirs, Devisees, Grantees, Assignees, Creditors, Lienors, and Trustees of Kelly Owen Stitt, Deceased, and All Other Persons Claiming by and Through, Under, Against The Named Defendant(s): Last Known Address 1612 Foxway Drive, Lakeland, FL 33810 and Unknown Heirs, Devisees, Grantees, Assignees, Creditors, Lienors, and Trustees of Judy Ann Moruzzi a/k/a Judy A. Moruzzi a/k/a Judy Moruzzi a/k/a Judy Ann Wood, Deceased, and All Other Persons Claiming by and Through, Under, Against The Named Defendant(s): Last Known Address 1612 Foxway Drive, Lakeland, FL 33810 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 aforemen-

FIRST INSERTION NOTICE OF RESCHEDULED SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CIVIL ACTION CASE NO.: 53-2019-CA-004020 DIVISION: SECTION 8 NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER, Plaintiff, vs. THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST, KEVIN JAMES POOLE, DECEASED, et al, Defendant(s). NOTICE IS HEREBY GIVEN Pursuant to an Order Rescheduling Foreclosure Sale dated September 2, 2020, and entered in Case No. 53-2019-CA004020 of the Circuit Court of the Tenth Judicial Circuit in and for Polk County, Florida in which Nationstar Mortgage LLC d/b/a Mr. Cooper, is the Plaintiff and The Unknown Heirs, Devisees, Grantees, Assignees, Lienors, Creditors, Trustees, or other Claimants claiming by, through, under, or against, Kevin James Poole, deceased, Oakford Estates Phase Two Property Owners’ Association, Inc., Holly L. Poole, Hailey Poole, are defendants, the Polk County Clerk of the Circuit Court will sell to the highest and best bidder for cash in/on online at online at www.polk. realforeclose.com, Polk County, Florida at 10:00am EST on the October 8, 2020 the following described property

as set forth in said Final Judgment of Foreclosure: LOT 5, OAKFORD ESTATES PHASE TWO, ACCORDING TO THE PLAT OR MAP THEREOF, AS RECORDED IN PLAT BOOK 139, PAGES 34, 35 AND 36, PUBLIC RECORDS OF POLK COUNTY, FLORIDA. A/K/A 5731 FISCHER DR LAKELAND FL 33812 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 16 day of September, 2020. ALBERTELLI LAW P. O. Box 23028 Tampa, FL 33623 Tel: (813) 221-4743 Fax: (813) 221-9171 eService: servealaw@albertellilaw.com By: /s/ Nathan Gryglewicz Florida Bar #762121 CT - 19-019043 September 18, 25, 2020 20-01223K

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. 2019CA000231000000 NEW RESIDENTIAL MORTGAGE LOAN TRUST 2016-2, Plaintiff, vs. THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF BLANE KRUSE, DECEASED, et al. Defendant(s). NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated September 18, 2019, and entered in 2019CA000231000000 of the Circuit Court of the TENTH Judicial Circuit in and for Polk County, Florida, wherein NEW RESIDENTIAL MORTGAGE LOAN TRUST 2016-2 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 BLANE KRUSE, DECEASED; DAVID KRUSE; BILLY KRUSE; KYLENE KRUSE; BRETT KRUSE 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 September 30, 2020, the following described property as set forth in said Final Judgment, to wit: BEGIN AT THE NORTHWEST CORNER OF SECTION 20, TOWNSHIP 25 SOUTH, RANGE 24 EAST, RUN THENCE SOUTH 210 FEET, THENCE EAST 420 FEET, THENCE NORTH 210 FEET, THENCE WEST 420 FEET TO THE POINT OF BEGINNING, ALL LYING AND

BEING IN POLK COUNTY, FLORIDA. LESS AND EXCEPT THAT PORTION THEREOF DESCRIBED AS: BEGIN AT THE NORTHWEST CORNER OF SAID SECTION 20 AND RUN THENCE SOUTH 210.00 FEET; RUN THENCE NORTH 50º 08’ 44” EAST 323.92 FEET TO THE SOUTH EDGE OF ROCK RIDGE ROAD; RUN THENCE NORTH 89º 10’ 56” EAST 171.44 FEET ALONG THE SOUTH EDGE OF ROCK RIDGE ROAD; THENCE RUN WEST 420.00 FEET TO THE POINT OF BEGINNING Property Address: 16724 ROCKRIDGE RD, POLK CITY, FL 33868 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 9 day of September, 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 18-196125 - MaS September 18, 25, 2020 20-01195K

tioned unknown Defendants and such of the aforementioned unknown Defendants as may be infants, incompetents or otherwise not sui juris. YOU ARE HEREBY NOTIFIED that an action has been commenced to foreclose a mortgage on the following real property, lying and being and situated in Polk County, Florida, more particularly described as follows: LOT 378, FOXWOOD LAKE ESTATES PHASE ONE, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 72, PAGE(S) 23 THROUGH 27, INCLUSIVE, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA. TOGETHER WITH THAT CERTAIN MANUFACTURED HOME, YEAR: 1983, MAKE: FUQUA HOMES, VIN#: FH368111A AND VIN#: FH398111B. more commonly known as 1612 Foxway Drive, Lakeland, FL 33810. 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 2424 North Federal Highway, Suite 360, Boca Raton, FL 33431, 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 there after; 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 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 this Court on the 27 day of Aug, 2020. Stacy M. Butterfield Circuit and County Courts By: /s/ Sandy Chasse Deputy Clerk SHAPIRO, FISHMAN & GACHÉ, LLP, Attorneys for Plaintiff 2424 North Federal Highway, Suite 360 Boca Raton, FL 33431 September 18, 25, 2020 20-01203K

FIRST INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT FOR THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CIRCUIT CIVIL DIVISION CASE NO.: 2019CA004012 WILMINGTON TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE OF MFRA TRUST 2014-2 Plaintiff(s), vs. LORENZO S. CHIPA A/K/A LORENZO CHIPA; MILAGROS F. RAMOS A/K/A MILAGROS F. CHIPA; DOVE INVESTMENT CORP.; FIA CARD SERVICES, N.A.; GREAT WESTERN BANK; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR HOME FUNDS DIRECT; THE UNKNOWN TENANT IN POSSESSION N/K/A TABITHA CHIPA; Defendant(s). NOTICE IS HEREBY GIVEN THAT, pursuant to Plaintiff ’s Final Judgment of Foreclosure entered on July 1, 2020 in the above-captioned action, the Clerk of Court, Stacy M. Butterfield, will sell to the highest and best bidder for cash at www.polk.realforeclose. com in accordance with Chapter 45, Florida Statutes on the 13th day of October, 2020 at 10:00 AM on the following described property as set forth in said Final Judgment of Foreclosure or order, to wit: LOT 4 OF BONNY CREST SUBDIVISION, AS SHOWN IN PLAT BOOK 45, PAGE 2 OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA. Property address: 1326 Lake Bonny Drive West, Lakeland, FL 33801 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. 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 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. Pursuant to the Fla. R. Jud. Admin. 2.516, the above signed counsel for Plaintiff designates attorney@ padgettlawgroup.com as its primary email address for service, in the above styled matter, of all pleadings and documents required to be served on the parties. I HEREBY CERTIFY a true and correct copy of the foregoing has been furnished to all parties on the attached service list by e-Service or by First Class U.S. Mail on this 11th day of September, 2020: Respectfully submitted, PADGETT LAW GROUP DAVID R. BYARS, ESQ. Florida Bar # 114051 6267 Old Water Oak Road, Suite 203 Tallahassee, FL 32312 (850) 422-2520 (telephone) (850) 422-2567 (facsimile) attorney@padgettlawgroup.com Attorney for Plaintiff Wilmington Trust of MFRA Trust 2014-2 vs. Lorenzo S. Chipa TDP File No. 19-016002-1 September 18, 25, 2020 20-01202K

FIRST INSERTION NOTICE OF RESCHEDULED SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CIVIL ACTION CASE NO.: 53-2018-CA-001479 BANK OF NEW YORK MELLON TRUST COMPANY, N.A. AS TRUSTEE FOR MORTGAGE ASSETS MANAGEMENT SERIES I TRUST, Plaintiff, vs. JOHNNIE SHIELDS, et al, Defendant(s). NOTICE IS HEREBY GIVEN Pursuant to an Order Rescheduling Foreclosure Sale dated August 19, 2020, and entered in Case No. 53-2018-CA001479 of the Circuit Court of the Tenth Judicial Circuit in and for Polk 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, Johnnie Shields, deceased, Johnnie Shields, Jr., a possible Heir to the Estate of Johnnie Shields, deceased, Polk County, Florida, Shanta Leandra Shields, a possible Heir to the Estate of Johnnie Shields, deceased, The Unknown Heirs, Devisees, Grantees, Assignees, Lienors, Creditors, Trustees, or other Claimants claiming by, through, under, or against, Eddie Belle Shields, deceased, a possible Heir to the Estate of the Estate of Johnnie Shields, deceased, United States of America acting through Secretary of Housing and Urban Development, are defendants, the Polk County Clerk of the Circuit Court will sell to the highest and best bidder for cash

in/on online at online at www.polk. realforeclose.com, Polk County, Florida at 10:00am EST on the October 5, 2020 the following described property as set forth in said Final Judgment of Foreclosure: LOT 6, LESS THE EAST 25 FEET THEREOF, LINDUS PARK, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 32, PAGE 16, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA. A/K/A 860 CODY PARK, BABSON PARK, FL 33827 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 08 day of September, 2020. ALBERTELLI LAW P.O. Box 23028 Tampa, FL 33623 Tel: (813) 221-4743 Fax: (813) 221-9171 eService: servealaw@albertellilaw.com By: /s/ Nathan Gryglewicz Florida Bar #762121 CT - 18-011454 September 18, 25, 2020 20-01190K


POLK COUNTY

SEPTEMBER 18 - SEPTEMBER 24, 2020

BusinessObserverFL.com

27

FIRST INSERTION 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 an action has been commenced to foreclose a mortgage on the following real property, lying and being and situated in Polk County, Florida, more particularly described as follows: LOT 10, BLOCK 3, HIGHLAND PARK MANOR, PLAT NO. 2, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 56, PAGE 8, PUBLIC RECORDS OF POLK COUNTY, FLORIDA. more commonly known as 2354 Linda Street, Lake Wales, FL 33898. 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, 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 there after; otherwise a default will be entered against you for the relief demanded in

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. 2019CA003799000000 APEX MORTGAGE CORP., Plaintiff, vs. BRIAN S. MARTEL A/K/A BRIAN SCOTT MARTEL, Defendant. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 2019CA003799000000 of the Circuit Court of the TENTH Judicial Circuit, in and for Polk County, Florida, wherein Apex Mortgage Corp. is the Plaintiff and Brian S. Martel a/k/a Brian Scott Martel 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 10:00AM on the 9th day of October, 2020, the following described property as set forth in said Final Judgment, to wit: PARCEL 1: LOT 13, LESS THE EAST 19.75 FEET THEREOF FOR STREET, BLOCK “K”, ROANOKE HILLS, ACCORDING TO THE MAP OR PLAT THEREOF RECORDED IN PLAT BOOK 13, PAGE 37, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA. PARCEL 2: LOTS 8 AND 9 AND THE NORTH 1/2 OF LOT 10 AND THE NORTH 1/2 OF LOT 15, LESS THE EAST 19.74 FEET OF LOT 15 FOR STREET, LOTS 16 AND 17, LESS THE EAST 19.75 FEET OF LOTS 16 AND 17, FOR STREET, BLOCK “K”, ROANOKE HILLS, ACCORDING TO THE MAP OR PLAT THEREOF RECORDED IN

PLAT BOOK 13, PAGE 37, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA. PARCEL 3: THE SOUTH 1/2 OF LOT 10 AND THE SOUTH 1/2 OF LOT 15, LESS THE EAST 19.75 FEET OF LOT 15 FOR STREET, AND LOT 14, LESS THE EAST 19.75 FEET THEREOF FOR STREET, BLOCK “K”, ROANOKE HILLS, ACCORDING TO THE MAP OR PLAT THEREOF RECORDED IN PLAT BOOK 13, PAGE 37, 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. Dated this 16th day of September, 2020. BROCK & SCOTT, PLLC Attorney for Plaintiff 2001 NW 64th St, Suite 130 Ft. Lauderdale, FL 33309 Phone: (954) 618-6955, ext. 3262 Fax: (954) 618-6954 FLCourtDocs@brockandscott.com By /s/ Damon M. Ellis Damon M. Ellis, Esq. Florida Bar No. 111864 Case No. 2019CA003799000000 File No. 17-F03630 September 18, 25, 2020 20-01222K

FIRST INSERTION NOTICE OF RESCHEDULED SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CIVIL ACTION CASE NO.: 53-2019-CA-002331 DIVISION: SECTION 7 NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER, Plaintiff, vs. THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST, KAY BETTENHAUSEN, DECEASED, et al, Defendant(s). NOTICE IS HEREBY GIVEN Pursuant to an Order Rescheduling Foreclosure Sale dated August 31, 2020, and entered in Case No. 53-2019-CA002331 of the Circuit Court of the Tenth Judicial Circuit in and for Polk County, Florida in which Nationstar Mortgage LLC d/b/a Mr. Cooper, is the Plaintiff and The Unknown Heirs, Devisees, Grantees, Assignees, Lienors, Creditors, Trustees, or other Claimants claiming by, through, under, or against, Kay Bettenhausen, deceased, Kathryn M. Krause, as Personal Representative of the Estate of Kay L. Bettenhausen, deceased, Joanne Bettenhausen, as an Heir of the Estate of Kay Bettenhausen a/k/a Kay L. Bettenhausen, deceased, Kathryn Marie Krause, as an Heir of the Estate of Kay Bettenhausen a/k/a Kay L. Bettenhausen, deceased, Kara Mahieu, as an Heir of the Estate of Kay Bettenhausen a/k/a Kay L. Bettenhausen, deceased, Nathaniel Mahieu, as an Heir of the Estate of Kay Bettenhausen a/k/a Kay L. Bettenhausen, deceased, Michael Mahieu, as an Heir of the Estate of Kay Bettenhausen a/k/a Kay L. Bettenhausen, deceased, are defendants, the Polk County Clerk of the

FIRST INSERTION 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 18, GARDEN VILLA, WINTER HAVEN, FLORIDA, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 37, AT PAGE 21, 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 counsel for Plaintiff, whose address is 6409 Congress Ave., Suite 100, Boca Raton, Florida 33487 on or before Oct 22, 2020/ (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 Polk County, Florida, this 14th day of September, 2020 Stacy M. Butterfield CLERK OF THE CIRCUIT COURT (SEAL) BY: Tamika Joiner DEPUTY CLERK ROBERTSON, ANSCHUTZ, AND SCHNEID, PL ATTORNEY FOR PLAINTIFF 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 PRIMARY EMAIL: mail@rasflaw.com September 18, 25, 2020 20-01215K

Circuit Court will sell to the highest and best bidder for cash in/on online at online at www.polk.realforeclose.com, Polk County, Florida at 10:00am EST on the October 5, 2020 the following described property as set forth in said Final Judgment of Foreclosure: LOT 15, SWEETWATER SUBDIVISION, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 65, PAGE 3, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA. A/K/A 6329 SWEETWATER DR E, LAKELAND, FL 33811 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 14 day of September, 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 Florida Bar #85039 Lauren Heggestad, Esq. CT - 19-008126 September 18, 25, 2020 20-01224K

FIRST INSERTION NOTICE OF ACTION IN THE COUNTY COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO.: 2020-CA-000702 SQUIRE’S GROVE HOMEOWNERS ASSOCIATION, INC., Plaintiff, vs. JOSEPH CLIFFORD SOCK; CYNTHIA PATRICIA SOCK; and UNKNOWN PARTIES IN POSSESSION, Defendants. TO: JOSEPH CLIFFORD SOCK CYNTHIA PATRICIA SOCK 500 Squire’s Grove Drive Winter Haven, FL 33880 YOU ARE NOTIFIED that an action to enforce a lien foreclosure on the following property in Polk County, Florida: Lot 13, SQUIRE’S GROVE, according to the plat as recorded in Plat Book 137, Pages 41 through 43, of the Public Records of Polk 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 CARLOS R. ARIAS, ESQUIRE, Plaintiff ’s Attorney, whose address is ARIAS BOSINGER, PLLC, 140 N. WESTMONTE DR., SUITE 203, ALTAMONTE SPRINGS, FL 32714, within thirty (30) days after the first publication of this notice October 12, 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 Lien Foreclosure Complaint. DATED on September 3, 2020. STACY M. BUTTERFIELD Clerk of the Circuit and County Court (SEAL) By Lori Armijo As Deputy Clerk CARLOS R. ARIAS, ESQUIRE ARIAS BOSINGER, PLLC, 140 N. WESTMONTE DR., SUITE 203, ALTAMONTE SPRINGS, FL 32714 September 18, 25, 2020 20-01216K

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 LV10251

NOTICE OF ACTION CONSTRUCTIVE SERVICE THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2020CA000662000000 NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE COMPANY, Plaintiff, vs. THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF BONNIE LOUISE KRIEGER A/K/A TONI KRIEGER A/K/A BONNI LOUISE KRIEGER, 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 BONNIE LOUISE KRIEGER A/K/A TONI KRIEGER A/K/A BONNI LOUISE KRIEGER, 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

the Complaint. Default Date: September 24, 2020 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 this Court on the day of AUG 18, 2020. Stacy M. Butterfield Circuit and County Courts By: Kristin Barber Deputy Clerk SHAPIRO, FISHMAN & GACHÉ, LLP, Attorneys for Plaintiff 4630 Woodland Corporate Blvd., Suite 100 Tampa, FL 33614 19-322178 FC01 FYV September 18, 25, 2020 20-01204K

Wednesday 2PM Deadline Friday Publication

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

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). TO: Mantoniel Delon Thompson a/k/a Mantonial D. Thompson: LAST KNOWN ADDRESS 1610 Camino Olmo, Apt. G, Newbury Park, CA 91320 and Unknown Spouse of Mantoniel Delon Thompson a/k/a Mantonial D. Thompson: LAST KNOWN ADDRESS 1610 Camino Olmo, Apt. G, Newbury Park, CA 91320 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

Are there different types of legal notices? Simply put, there are two basic types - Warning Notices and Accountability Notices. Warning notices inform you when government, or a private party authorized by the government, is about to do something that may affect your life, liberty or pursuit of happiness. Warning notices typically are published more than once over a certain period. Accountability notices are designed to make sure citizens know details about their government. These notices generally are published one time, and are archived for everyone to see. Accountability is key to efficiency in government. VIEW NOTICES ONLINE AT Legals.BusinessObserverFL.com

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

LV18237_V4

NOTICE OF ACTION FORECLOSURE PROCEEDINGS-PROPERTY IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CIVIL DIVISION Case #: 2020CA000350000000 DIVISION: 7 US Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For VRMTG Asset Trust Plaintiff, -vs.Willie F. Sheppard, Jr. a/k/a Willie Sheppard, Individually and as Personal Representative of the Estate of Carrie LaCara-Louise McKay a/k/a Carrie Lacara McKay, deceased; Mantoniel Delon Thompson a/k/a Mantonial D. Thompson; Gregory Thompson, Jr.; Tia McKay; Unknown Spouse of Willie F. Sheppard, Jr. a/k/a Willie Sheppard; Unknown Spouse of Mantoniel Delon Thompson a/k/a Mantonial D. Thompson; Unknown Spouse of Gregory Thompson, Jr.; Unknown Spouse of Tia McKay; Roche Surety and Casualty Company, Inc.; Gerald C. Parker; Unknown Parties in Possession #1, if living, and all Unknown Parties claiming by, through, under and against the


28

POLK COUNTY

BUSINESS OBSERVER

SEPTEMBER 18 - SEPTEMBER 24, 2020

SUBSEQUENT INSERTIONS SECOND INSERTION

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

NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE COUNTY COURT OF THE 10TH JUDICIAL CIRCUIT, IN AND FOR POLK COUNTY, FLORIDA CASE NO. 2020CC000380000000 WHISPERING TRAILS HOMEOWNERS ASSOCIATION OF WINTER HAVEN, INC., a Florida non-profit Corporation, Plaintiff, vs. FRITZ TALL, et al, Defendant(s). NOTICE IS HEREBY GIVEN pursuant to Final Judgment of Foreclosure dated July 15, 2020 in Case No. 2020CC000380000000 in the Circuit Court in and for Polk County, Florida wherein WHISPERING TRAILS HOMEOWNERS ASSOCIATION OF WINTER HAVEN, INC., , a Florida non-profit Corporation, is Plaintiff, and FRITZ TALL, MARIE ADAM F/K/A UNKNOWN SPOUSE OF FRITZ TALL, et al, is the Defendant, I will sell to the highest and best bidder for cash at: 10:00 A.M. (Eastern Time) on October 15, 2020. ( ) www.polk. realforeclose.com the Clerk’s website for online auctions after first given notice as required by Section 45.031, Florida Statutes, the following described real property as set forth in the Final Judgment, to wit: LOT 74, WHISPERING TRAILS PHASE 1, A SUBDIVISION ACCORDING TO THE PLAT THEREOF RECORDED AT PLAT BOOK 130, PAGE 3738 IN THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA. A/K/A: 3138 WHISPERING TRAILS, WINTER HEAVEN, 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 BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. Dated: September 4, 2020 FLORIDA COMMUNITY LAW GROUP, P.L. Attorneys for Plaintiff 1855 Griffin Road, Suite A-423 Dania Beach, FL 33004 Tel: (954) 372-5298 Fax: (866) 424-5348 Email: jared@flclg.com By: /s/ Jared Block Jared Block, Esq. Florida Bar No. 90297 September 11, 18, 2020 20-01170K

HOW TO PUBLISH YOUR

POLK COUNTY: polkcountyclerk.net ORANGE COUNTY: myorangeclerk.com

LEGAL

Check out your notices on: floridapublicnotices.com

IN THE BUSINESS OBSERVER

NOTICE

SECOND INSERTION AMENDED NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO.: 2018CA005024000000 LAKEVIEW LOAN SERVICING, LLC, Plaintiff, VS. LAMAR JACKSON; et al., Defendant(s). NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order Resetting Sale Date or Final Judgment. Final Judgment was awarded on November 7, 2019 in Civil Case No. 2018CA005024000000, of the Circuit Court of the TENTH Judicial Circuit in and for Polk County, Florida, wherein, LAKEVIEW LOAN SERVICING, LLC is the Plaintiff, and LAMAR JACKSON; 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, Stacy M. Butterfield, CPA will sell to the highest bidder for cash at www.polk. realforeclose.com on September 30, 2020 at 10:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: LOT 6, BLOCK A, BOGER TER-

SECOND INSERTION

RACE, UNIT ONE, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 44, PAGE 36, 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. Dated this 9 day of September, 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 Digitally signed by Zachary Ullman Date: 2020-09-09 12:08:44 FBN: 106751 Primary E-Mail: ServiceMail@aldridgepite.com 1184-923B September 11, 18, 2020 20-01153K

SECOND INSERTION NOTICE OF FORECLOSURE SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO.: 2018CA004944000000 AMERIHOME MORTGAGE COMPANY, LLC, Plaintiff, VS. CLAYTON GREENHAM; 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 July 25, 2019 in Civil Case No. 2018CA004944000000, of the Circuit Court of the TENTH Judicial Circuit in and for Polk County, Florida, wherein, AMERIHOME MORTGAGE COMPANY, LLC is the Plaintiff, and CLAYTON GREENHAM; UNKNOWN SPOUSE OF CLAYTON GREENHAM; UNKNOWN TENANT 1 N/K/A ANNETTE REYEZ; 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 Clerk of the Court, Stacy M. Butterfield, CPA will sell to the highest bidder for cash at www.polk. realforeclose.com on September 24, 2020 at 10:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit:

THE WEST 100.00 FEET OF THE EAST 545.00 FEET OF THE NORTH 262 FEET OF U.S. GOVERNMENT LOT NO. 4 IN SECTION 11, TOWNSHIP 29 SOUTH, RANGE 26 EAST, POLK COUNTY FLORIDA LESS ROAD RIGHT OF WAY. 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 2 day of September, 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 Digitally signed by Zachary Ullman Date: 2020-09-02 12:45:39 FBN: 106751 Primary E-Mail: ServiceMail@aldrdigepite.com 1454-403B September 11, 18, 2020 20-01155K

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

OR E-MAIL: legal@businessobserverfl.com

What is a public notice? A public notice is information intended to inform citizens of government activities. The notice should be published in a forum independent of the government, readily available to the public, capable of being securely archived and erified y authenticity The West Orange Times carries public notices in Orange County, Florida.

LV10183

LV10161

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

LV18237_V5

VIEW NOTICES ONLINE AT Legals.BusinessObserverFL.com

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP-1945 Division 14 IN RE: ESTATE OF SHARON LOUISE HAFFNER Deceased. The administration of the estate of Sharon Louise Haffner, deceased, whose date of death was January 7, 2019, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is P.O. Box 9000, 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 September 11, 2020. Personal Representative: Deborah Haffner Hubbard 1930 Columbus Avenue McKinleyville, California 95519 Attorney for Personal Representative: Samantha J. Fitzgerald, Esq., Attorney Florida Bar Number: 173762 8551 W. Sunrise Boulevard, Suite 301 Plantation, FL 33322 Telephone: (954) 580.3690 Fax: (888) 663.6471 E-Mail: samantha@ estateandprobatelawyer.com September 11, 18, 2020 20-01185K

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No.: 20CP-1940 IN RE: ESTATE OF KENNETH L. LEA, Deceased, SSN: XXX-XX-2701 The administration of the estate of KENNETH L. LEA, deceased, whose date of death was May 22, 2020, and whose Social Security Number is XXXXX-2701, 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 33831-9000. 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 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 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 the 11th day of September, 2020. Signed on this 8th day of September, 2020. Personal Representative: Jacqueline G. McGahee 3595 Highland Fairways Blvd. Lakeland, FL 33810 Attorney for Personal Representative: Michael A. Johnson Florida Bar #: 0474258 P.O. Box 1397 Lakeland, FL 33802-1397 Telephone: (863) 688-0741 Fax#: (863) 688-0472 Primary email: majlaw@tampabay.rr.com September 11, 18, 2020 20-01186K


SEPTEMBER 18 - SEPTEMBER 24, 2020 SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO. 2018CA-005031-0000-00 LAKEVIEW LOAN SERVICING, LLC, Plaintiff(s) VS. TERRENCE CORBETT, 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, UNKNOWN PARTY #1, UNKNOWN PARTY #2, UNKNOWN PARTY #3, AND UNKNOWN PARTY #4 THE NAMES BEING FICTITIOUS TO ACCOUNT FOR PARTIES IN POSSESSION, Defendant(s) Notice is hereby given that pursuant to a Final Judgment entered on FEBRUARY 13, 2020 in the above-entitled cause in the Circuit Court of Polk County, Florida, STACY M. BUTTERFIELD, CPA, the Clerk of the Circuit Court will sell the property situated in Polk County, Florida, described as: LOT 1075, INWOOD NO. 4, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 9, PAGE(S) 35-A AND 35-B, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA.

Property address: 3503 AVENUE U NW, WINTER HAVEN, FL 33881 to the highest and best bidder for cash, on-line at 10:00 a.m. (Eastern Time) at www.polk.realforeclose.com, on 24th day of SEPTEMBER, 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 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 the seal of the Court on this 26th day of August, 2020. STACY M. BUTTERFIELD, CPA Clerk of the Circuit Court Drawer CC-12, P.O. Box 9000 Bartow, Florida 33831-9000 (SEAL) By Yashica Black Deputy Clerk ATTORNEY FOR PLAINTIFF ALBERTELLI LAW PO BOX 23028 TAMPA, FL 33623 September 11, 18, 2020 20-01175K

THIRD INSERTION NOTICE OF ACTION IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CIVIL DIVISION Case Number: 53-2020CA001953 CGD REAL INVESTMENTS CORP, A Florida Corporation, v. Plaintiff, UNKOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OR ANY OTHER PARTIES CLAIMING BY THROUGH, UNDER, OR AGAINST ROSA LEE JAMES, deceased AND SAMUEL JAMES, deceased, Defendants. TO: UNKOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OR ANY OTHER PARTIES CLAIMING BY THROUGH, UNDER, OR AGAINST ROSA LEE JAMES, deceased AND SAMUEL JAMES, deceased. ADDRESS: UNKNOWN YOUR ARE NOTIFIED that an action to quiet title to the following described real property in Polk County, Florida: Legal Description: FLORENCE CITRUS GROWERS ASSN SUB PB 6 PG 11 S16/17 T28 R26 BLK J LOTS 2 SLY 59.3 FT & NLY 0.7 FT OF 3 LESS RD R/W Property Address: 170 Ave W NE, Winter Haven, FL 33881 has been filed against you, and you are required to serve a copy of your written defenses, if any, to Jhonatas Porcides, Esq., attorney for Plaintiff, whose address is 5100 W. Copans Rd Ste 410, Margate, FL 33063-7700, which date is: September 21, 2020 and to file the

original with the Clerk of this Court either before service on Plaintiff ’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint. The action was instituted in the Tenth Judicial Circuit for Polk County in the State of Florida and is styled as follows: CGD REAL INVESTMENTS CORP, a Florida Corporation, Plaintiffs, v. UNKOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES OR ANY OTHER PARTIES CLAIMING BY THROUGH, UNDER, OR AGAINST ROSA LEE JAMES, deceased AND SAMUEL JAMES, deceased Defendants. 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 this 20th day of June, 2020. 8/13/2020 Stacy M. Butterfield Clerk of the Circuit Court (SEAL) Tamika Joiner Deputy Clerk Jhonatas Porcides 5100 W Copans Rd Ste 410 Margate, FL 33063-7700 Sept. 4, 11, 18, 25, 2020 20-01076K

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT OF THE 10TH JUDICIAL CIRCUIT, IN AND FOR POLK COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO: 2019CA002029000000 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE, ON BEHALF OF THE HOLDERS OF THE IMPAC SECURED ASSETS CORP., MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-4, Plaintiff, vs. BESSIE MORTON; JOHN MORTON; UNKNOWN TENANT #1; UNKNOWN TENANT #2, Defendants. NOTICE IS HEREBY GIVEN pursuant to an Order on Plaintiff ’s Motion to Reschedule the Foreclosure Sale Date entered in Civil Case No. 2019CA002029000000 of the Circuit Court of the 10TH Judicial Circuit in and for Polk County, Florida, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE, ON BEHALF OF THE HOLDERS OF THE IMPAC SECURED ASSETS CORP., MORTGAGE PASSTHROUGH CERTIFICATES SERIES 2006-4 is Plaintiff and BESSIE and JOHN MORTON, et al, are Defendants. The Clerk, STACY BUTTERFIELD, shall sell to the highest and best bidder for cash at Polk County’s On Line Public Auction website: www. polk.realforeclose.com, at 10:00 AM on October 06, 2020, in accordance with Chapter 45, Florida Statutes, the following described property located in POLK County, Florida, as set forth in said Consent Final Judgment of Mortgage Foreclosure, to-wit: THE EAST 64 FEET OF LOT 9 AND THE WEST 32 FEET OF LOT 10 IN BLOCK “I” OF CAM-

PHOR HEIGHTS UNIT NO. 3, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 34, PAGE 41, LESS AND EXCEPT THE RIGHT OF WAY FOR BEACON ROAD AS DESCRIBED IN BOOK 07249, PAGE 0132 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. 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. 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 04-089822-F00 September 11, 18, 2020 20-01178K

POLK COUNTY SECOND INSERTION RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT, IN AND FOR POLK COUNTY, FLORIDA CASE NO. 2018CA000971000000 U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR STRUCTURED ASSET SECURITIES CORPORATION MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-BC4, Plaintiff, vs. WILFREDO SELPA; NINOSHKA MATOS A/K/A NINOSHKA M. MATOS A/K/A NINOSHKA M. MATOS RODRIGUEZ, et al. Defendants NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated January 29, 2019, and entered in Case No. 2018CA000971000000, of the Circuit Court of the Tenth Judicial Circuit in and for POLK County, Florida. U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR STRUCTURED ASSET SECURITIES CORPORATION MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-BC4, is Plaintiff and WILFREDO SELPA; NINOSHKA MATOS A/K/A NINOSHKA M. MATOS A/K/A NINOSHKA M. MATOS RODRIGUEZ; FLORIDA PINES HOMEOWNERS ASSOCIATION, INC.; POLK COUNTY TAX COLLECTOR, STATE OF FLORIDA; UNIVERSAL CONTRACTING; are defendants. Stacy M. Butterfield, Clerk of Circuit Court for POLK, County Florida will sell to the highest and best bidder for

cash via the Internet at www.polk. realforeclose.com, at 10:00 a.m., on the 2ND day of OCTOBER, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 171, FLORIDA PINES PHASE 1, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 111, PAGE(S) 44 THROUGH 46, 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. 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 Tammi M. Calderone, Esq. Florida Bar #: 84926 Email: TCalderone@vanlawfl.com AS4842-17/tro September 11, 18, 2020 20-01156K

SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO. 2018CA-001977-0000-00 PINGORA LOAN SERVICING LLC Plaintiff(s) VS. KIRSTEN D PINTSCH A/K/A KIRSTEN DIANE PINTCH, SUN RIDGE VILLAGE PROPERTY OWNERS 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 SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS, UNKNOWN PARTY #1, UNKNOWN PARTY #2, UNKNOWN PARTY #3, AND UNKNOWN PARTY #4 THE NAMES BEING FICTITIOUS TO ACCOUNT FOR PARTIES IN POSSESSION, Defendant(s) Notice is hereby given that pursuant to a Final Judgment entered on DECEMBER 5, 2019 in the above-entitled cause in the Circuit Court of Polk County, Florida, STACY M. BUTTERFIELD, CPA, the Clerk of the Circuit Court will sell the property situated in Polk County, Florida, described as: LOT 50, SUN RIDGE VILLAGE PHASE ONE, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 131, PAGE 27 AND 28 OF THE

PUBLIC RECORDS OF POLK COUNTY, FLORIDA. Property address: 856 SUN RIDGE VILLAGE DR, WINTER HAVEN, FL 33880 to the highest and best bidder for cash, on-line at 10:00 a.m. (Eastern Time) at www.polk.realforeclose.com, on 24TH day of SEPTEMBER, 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 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 the seal of the Court on this 25th day of August, 2020. STACY M. BUTTERFIELD, CPA Clerk of the Circuit Court Drawer CC-12, P.O. Box 9000 Bartow, Florida 33831-9000 (SEAL) By Yashica Black Deputy Clerk ATTORNEY FOR PLAINTIFF ALBERTELLI LAW P.O. BOX 23028 TAMPA, FL 33623 September 11, 18, 2020 20-01172K

SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO. 2018CA-002445-0000-00 NEWREZ LLC F/K/A NEW PENN FINANCIAL LLC D/B/A SHELLPOINT Plaintiff(s) VS. THE UNKNOWN HEIRS, DEVISEES, BENEFICIARIES, GRANTEES, ASSIGNS, CREDITORS, LIENORS, AND TRUSTEES OF ROBERT JANKOWSKI, DECEASED, ANNE BANNING, HIGHLANDS RESERVE HOMEOWNERS ASSOCIATION, INC., MARY MILLER, ROBERT A. JANKOWSKI, THE UNKNOWN SPOUSE OF ROBERT JANKOWSKI, PETER JANKOWSKI, 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 pursuant to a Final Judgment entered on JANUARY 24, 2020 in the above-entitled cause in the Circuit Court of Polk County, Florida, STACY M. BUTTERFIELD, CPA, the Clerk of the Circuit Court will sell the property situated in Polk County, Florida, described as: LOT 128, HIGHLANDS RESERVE PHASE 5, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 113,

PAGE 8 THROUGH 11, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA. Property Address: 236 HERRING ST, DAVENPORT, FL 33897 to the highest and best bidder for cash, on-line at 10:00 a.m. (Eastern Time) at www.polk.realforeclose.com, on 30TH day of SEPTEMBER, 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 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 the seal of the Court on this 26th day of August, 2020. STACY M. BUTTERFIELD, CPA Clerk of the Circuit Court Drawer CC-12, P.O. Box 9000 Bartow, Florida 33831-9000 (SEAL) By Yashica Black Deputy Clerk ATTORNEY FOR PLAINTIFF ROBERTSON, ANSCHUTZ & SCHNEID, PL 6409 CONGRESS AVE STE 100 BOCA RATON, FL 33487-9899 September 11, 18, 2020 20-01188K

BusinessObserverFL.com

29

SECOND INSERTION NOTICE OF SALE IN THE 10th JUDICIAL CIRCUIT COURT IN AND FOR POLK COUNTY, FLORIDA Case No. 2019-CA-000525 REGIONS BANK, Plaintiff, vs. CRAIG KARDON; UNKNOWN SPOUSE OF CRAIG KARDON; NOTTINGHAM HOMEOWNERS ASSOCIATION OF POLK COUNTY, INC.; SECRETARY OF VETERANS AFFAIRS; CLEARWATER BAY MARINA, INC.; UNITED STATES OF AMERICA, INTERNAL REVENUE SERVICE; and UNKNOWN TENANT Defendant. NOTICE IS HEREBY GIVEN pursuant to a Final Judgment dated April 7, 2020, entered in Case No.: 2019 CA 525 of the Circuit Court in and for Polk County, Florida, wherein CRAIG KARDON; UNKNOWN SPOUSE OF CRAIG KARDON; NOTTINGHAM HOMEOWNERS ASSOCIATION OF POLK COUNTY, INC.; SECRETARY OF VETERANS AFFAIRS; CLEARWATER BAY MARINA, INC.; and UNITED STATES OF AMERICA, INTERNAL REVENUE SERVICE, are the Defendants, that Stacy M. Butterfield, the Clerk of Court, will sell to the highest and best bidder for cash, at the Clerk of the Circuit Court, on October 5, 2020 by electronic sale beginning at 10:00 a.m., on the above prescribed date at website www.polk. realforeclose.com, on the following described real property as set forth in the Final Judgment: Legal:

LOT 9, NOTTINGHAM, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 84, PAGE 50, PUBLIC RECORDS OF POLK COUNTY, FLORIDA. 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. 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. 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 O2999119.v1 September 11, 18, 2020 20-01157K

SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO. 2018CA-003947-0000-00 ROUNDPOINT MORTGAGE SERVICING CORPORATION, Plaintiff(s) VS. EILEEN JUNE LANG; UNKNOWN SPOUSE OF EILEEN JUNE LANG; BARBARA LINDA CARIDEO, UNKNOWN SPOUSE OF BARBARA LINDA CARIDEO, DEL WEBB ORLANDO HOMEOWNERS ASSOCIATION, INC., FORMERLY KNOWN AS LA CRESTA RIDGEWOOD LAKES COMMUNITY ASSOCIATION, INC., RIDGEWOOD LAKES MASTER ASSOCIATION, INC., 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, Defendant(s) Notice is hereby given that pursuant to a Final Judgment entered on JANUARY 3, 2020 in the above-entitled cause in the Circuit Court of Polk County, Florida, STACY M. BUTTERFIELD, CPA, the Clerk of the Circuit Court will sell the property situated in Polk County, Florida, described as: LOT 10, BLOCK 20, DEL WEBB ORLANDO PHASE 2B, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 156, PAGES 15 THROUGH 18, OF THE

PUBLIC RECORDS OF POLK COUNTY, FLORIDA. Street Address: 340 Toldedo Road, Davenport, FL 33837 (the “Property”). to the highest and best bidder for cash, on-line at 10:00 a.m. (Eastern Time) at www.polk.realforeclose.com, on 24TH day of SEPTEMBER, 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 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 the seal of the Court on this 24th day of August, 2020. STACY M. BUTTERFIELD, CPA Clerk of the Circuit Court Drawer CC-12, P.O. Box 9000 Bartow, Florida 33831-9000 (SEAL) By Yashica Black Deputy Clerk ATTORNEY FOR PLAINTIFF SOKOLOF REMTULLA, LLC 224 DATURA ST STE 515 WEST PALM, FL 33401 September 11, 18, 2020 20-01171K

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. 2017CA003014000000 DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR AMERIQUEST MORTGAGE SECURITIES INC., QUEST TRUST 2003-X4, ASSET BACKED CERTIFICATES, SERIES 2003-X4, Plaintiff, vs. OSMIN J. CINTRA A/K/A OSMIN JOSE CINTRA, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 2017CA003014000000 of the Circuit Court of the TENTH Judicial Circuit, in and for Polk County, Florida, wherein Deutsche Bank National Trust Company, as Trustee for Ameriquest Mortgage Securities Inc., Quest Trust 2003-X4, Asset Backed Certificates, Series 2003-X4 is the Plaintiff and Osmin J. Cintra a/k/a Osmin Jose Cintra; Susan Cintra a/k/a Susan Jean Cintra; Unknown Spouse of Susan Cintra a/k/a Susan Jean Cintra; City of Lakeland, Florida; State of Florida, Department of Revenue; Law Offices of Peddy, P.A. 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 10:00AM on the 1st day of October, 2020, the following described property as set forth in said Final Judgment, to wit: COMMENCING AT THE NORTHWEST CORNER OF THE SE 1/4 OF SECTION 29, TOWNSHIP 28 SOUTH, RANGE 24 EAST, AND RUN

EAST ALONG THE NORTH BOUNDARY OF SAID SE 1/4 A DISTANCE OF 1210.91 FEET, THENCE SOUTH 25 FEET FOR A POINT OF BEGINNING, THENCE CONTINUE SOUTH 100 FEET, THENCE EAST 90 FEET, THENCE NORTH 100 FEET, THENCE WEST 90 FEET TO THE POINT OF BEGINNING, ALL LYING AND BEING IN 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. Dated this 8th day of September, 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 Shaib Y. Rios, Esq. FL Bar No. 28316 for: Julie Anthousis, Esq. Florida Bar No. 55337 Case No. 2017CA003014000000 File No. 17-F02269 September 11, 18, 2020 20-01180K


30

POLK COUNTY

BUSINESS OBSERVER SECOND INSERTION

NOTICE OF SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO. 2018CA-001377-0000-00 PACIFIC UNION FINANCIAL LLC Plaintiff(s) VS. JANINE MARIE MEISTER A/K/A JANINE MEISTER; PAUL D. MEISTER; SUNSET RIDGE HOA, 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 SPOUSES, HEIRS DEVISEES,

SECOND INSERTION

GRANTEES, OR OTHER CLAIMANTS Defendant(s) Notice is hereby given that pursuant to a Final Judgment entered on NOVEMBER 1, 2018 in the above-entitled cause in the Circuit Court of Polk County, Florida, STACY M. BUTTERFIELD, CPA, the Clerk of the Circuit Court will sell the property situated in Polk County, Florida, described as: LOT 199, SUNSET RIDGE, PHASE 1, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 118, PAGE(S) 27 THROUGH 29, INCLUSIVE, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA. Property Address: 311 GRAYSTONE BLVD, DAVENPORT,

FL 33837 to the highest and best bidder for cash, on-line at 10:00 a.m. (Eastern Time) at www.polk.realforeclose.com, on 29TH day of SEPTEMBER, 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 Office of the Court Administrator, 255 N. Broadway Avenue, Bartow, Florida 33830, (863)

Prepared by and returned to: Jerry E. Aron, P.A. 2505 Metrocentre Blvd., Suite 301 West Palm Beach, FL 33407 INSTR # 2020185571 BK 11366 Pgs 1477-1478 PG(s)2 09/08/2020 12:07:41 PM STACY M. BUTTERFIELD, CLERK OF COURT POLK COUNTY RECORDING FEES 18.50 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/Interest/Building BRADEN S. BROWN 6537 SHADY POINT DR, PLANO, TX 75024 Interest 1.923%, Use Period No./Unit No. 45/0023, Building C MARK S CARPENTER and ANDREA K CARPENTER 920 SHADOWMOSS DR, WINTER GARDEN, FL 34787, Interest 1.923%, Use Period No./Unit No. 29/0021, Building C VALERIE A IGARASHI 408 S OAK PARK AVE APT 342, OAK PARK, IL 60302 Interest 1.923%, Use Period No./Unit No. 47/0005, Building A CHANDRASEKHAR MUGUNDA and ANURADHA ALAJANGI 10508 LAVON BND, AUSTIN, TX 78717 Interest 1.923%, Use Period No./Unit No. 35/0023, Building C Whose legal descriptions are (the “Property”): The above described Inter-

est %, Use Period No./Unit No., Building No. of the following described real property: An undivided interest as tenantin-common in and to the above Unit No. and Building No. of Orlando Breeze Resort, a vacation resort in Polk County, Florida (the “Resort”) , according to the Declaration of Restrictions, Covenants and Conditions recorded in Volume 06046, Page 0473 and amended by the Supplemental Declarations recorded in Volume 7612, Page 1623 and Volume 6147, Page 325, Public Records of Polk County, Florida, and any amendments thereto (collectively (the “Declaration”) , with the exclusive right to occupy the Unit during the Use Period below, as said Use Period is defined in the Declaration, upon and subject to all the terms, restrictions, covenants, conditions and provisions in the Declaration and any amendments thereto The above described Owners have failed to make the required payments of assessments for common expenses as required by the condominium documents. A claim of lien and assignment thereof in the amount stated below, and which will accrue the per diem amount stated below, were recorded in the official book and page of the public records of Orange County, Florida, as stated below: Owner Name Lien Doc # Assign Doc # Lien Amt Per Diem BROWN 2019170010, 2019170283 $4,590.16 $ 0.00 CARPENTER/CARPENTER 2019169847, 2019170308 $8,894.76 $ 0.00 IGARASHI 2019169847, 2019170308 $9,616.36 $ 0.00 MUGUNDA/ALAJANGI 2019169847, 2019170308

SECOND INSERTION

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 the seal of the Court on this 25th day of August, 2020. STACY M. BUTTERFIELD, CPA Clerk of the Circuit Court Drawer CC-12, P.O. Box 9000 Bartow, Florida 33831-9000 (SEAL) By Carolyn Mack Deputy Clerk ROBERTSON ANSCHUTZ & SCHNEID, PL 6409 CONGRESS AVE, SUITE 100 BOCA RATON, FLORIDA 33487 September 11, 18, 2020 20-01187K

SECOND INSERTION

Affordable secure Storage-Lakeland 1925 George Jenkins Blvd Lakeland,Fl 33815 863-682-2988 Personal Property consisting of sofas, TVs, clothes, boxes, household goods, totes, boat and trailer and other personal property used in home, office, or garage will be sold or otherwise disposed of at public sales on the dates and times indicated below to satisfy owners lien for rent and fees due in accordance with Florida Statues: Self storage act, Sections 83.806 and 83.807. all items or spaces may not be available for sale. Cash or Credit cards only for all purchases & tax resale certificates required if applicable. C03 Sandy Lawrence C75 D’Meriss Boney B29 Tara Degroat Auction date: 10.12.2020 September 11, 18, 2020 20-01167K

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION Case Number: 20CP-2189 IN RE: ESTATE OF Rose Mary Rodgers deceased. The administration of the estate of Rose Mary Rodgers, deceased, Case Number 20CP-2189, 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 Sept. 11, 2020. Debra Kay Meyer Personal Representative Address: 5600 Starling Drive, Mulberry, FL 33860 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 September 11, 18, 2020 20-01160K

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:

LV10243

legal@businessobserverfl.com

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA Case No.: 2020-CP-2138 Probate Division IN RE: ESTATE OF: ROBERT J. MATUSEVICH SR., Deceased. The administration of the estate of ROBERT J. MATUSEVICH, SR., deceased, 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 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 is September 11, 2020. JANICE MATUSEVICH, Personal Representative AMY N. ADAMS, ESQ., Attorney for Personal Representative Florida Bar No. 95868 The Adams Law Firm P.A. 2281 Lee Road, Suite 102 Winter Park, FL 32789 p. 407.270.3724 e: amy@joshadamslaw.com September 11, 18, 2020 20-01163K

SEPTEMBER 18 - SEPTEMBER 24, 2020

$14,232.63 $ 0.00 Notice is hereby given that on October 6, 2020, 11:00 a.m. , Eastern time, at “My Office & More”, 122 E. Main Street, 2nd floor, Lakeland, FL 33801, the Trustee will offer for sale the above described Property. If you would like to attend the sale but cannot travel due to Covid-19 related problems, please call 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, at any time before the Property is sold and a certificate of sale is issued. In order to ascertain the total amount due, to cure the default and make a payment by credit card, please call Holiday Inn Club Vacations Incorporated, f/k/a Orange Lake Country Club, Inc. at 407477-7017. 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: Annalise Marra Print Name: Annalise Marra Title: Authorized Agent FURTHER AFFIANT SAITH NAUGHT. Sworn to and subscribed before me this September 4, 2020, by Annalise Marra, as authorized agent of Jerry E. Aron, P.A. who is personally known to me. (Notarial Seal) /s/ Sherry Jones Print Name: Sherry Jones NOTARY PUBLIC STATE OF FLORIDA (Notarial Seal) Commission Number: GG175987 My commission expires: 2/28/22 September 11, 18, 2020 20-01184K

SECOND 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-001468-0000-00 REVERSE MORTGAGE SOLUTIONS, INC., Plaintiff, vs. UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF RONALD STONE A/K/A RONALD D. STONE; LAKE ASHTON HOMEOWNERS ASSOCIATION, INC.; LAKE ASHTON II HOMEOWNERS’ ASSOCIATION, INC.; UNITED STATES OF AMERICA, ACTING ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; UNKNOWN SPOUSE OF RONALD STONE A/K/A RONALD D. STONE; LESLEY M. STROUT; UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY, Defendants. NOTICE IS HEREBY GIVEN pursuant to an Order Resetting Foreclosure Sale dated the 18th day of August, 2020, and entered in Case No. 2019CA-0014680000-00, of the Circuit Court of the 10TH Judicial Circuit in and for POLK County, Florida, wherein REVERSE MORTGAGE SOLUTIONS, INC. is the Plaintiff and LAKE ASHTON HOMEOWNERS ASSOCIATION, INC.; LAKE ASHTON II HOMEOWNERS’ ASSOCIATION, INC.; UNITED STATES OF AMERICA, ACTING ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; UNKNOWN SPOUSE OF RONALD STONE A/K/A RONALD D. STONE; LESLEY M. STROUT; UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF RONALD STONE A/K/A RONALD D. STONE; and UNKNOWN TENANT (S) 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 19th day of October, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 207, LAKE ASHTON WEST PHASE I, A SUBDIVISION ACCORDING TO THE PLAT THEREOF RECORDED AT PLAT BOOK 138, PAGES 11 THRU 21, INCLUSIVE, IN THE 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 8th day of September, 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 19-00596 September 11, 18, 2020 20-01176K

NOTICE OF SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO. 2019CA-003476-0000-00 WELLS FARGO BANK, N.A., Plaintiff(s) VS. THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGINST, OUIE F. GARTMOND, DECEASED; UNITED STATES OF AMERICA, DEPARTMENT OF THE TREASURY; POLK COUNTY; THE CITY OF BARTOW; LA SHAUNDA GARTMOND A/K/A LASHAUNDA S. GARTMOND A/K/A LASHAUNDA GARTMOND; TERRENCE ROMAR GARTMND; UNKNOWN PARTY #1, UNKNOWN PARTY #2, UNKNOWN PARTY #3, AND UNKNOWN PARTY #4, THE NAMES BEING FICTITIOUS TO ACCOUNT FOR PARTIES IN POSSESSION, Defendant(s) Notice is hereby given that pursuant to a Final Judgment entered on FEBRUARY 21, 2020 in the above-entitled cause in the Circuit Court of Polk County, Florida, STACY M. BUTTERFIELD, CPA, the Clerk of the Circuit Court will sell the property situated in Polk County, Florida, described as: LOT 30, LESS THE NORTH 70 FEET, BLOCK 1 OF V.V. SYKES SUBDIVISION, ACCORDING TO PLAT THEREOF RECORDED IN PLAT BOOK 10,

PAGE 17, PUBLIC RECORDS OF POLK COUNTY, FLORIDA. Property address: 2810 STATES ST LAKELAND FL 33803 to the highest and best bidder for cash, on-line at 10:00 a.m. (Eastern Time) at www.polk.realforeclose.com, on 29TH day of SEPTEMBER, 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 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 the seal of the Court on this 25th day of August, 2020. STACY M. BUTTERFIELD, CPA Clerk of the Circuit Court Drawer CC-12, P.O. Box 9000 Bartow, Florida 33831-9000 (SEAL) By Carolyn Mack Deputy Clerk ABERTELLI LAW PO BOX 23028 TAMPA, FLORIDA 33623 September 11, 18, 2020 20-01173K

SECOND 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.: 2019CA004006000000 FREEDOM MORTGAGE CORPORATION, Plaintiff, vs. OTHEDUS I. HARVIN; JESSICA L. HARVIN; DUANE COUDRON; CHERYL COUDRON; UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY, Defendants. NOTICE IS HEREBY GIVEN pursuant to Order Rescheduling Sale dated the 28th day of August, 2020, and entered in Case No. 2019CA004006000000, of the Circuit Court of the 10TH Judicial Circuit in and for POLK County, Florida, wherein FREEDOM MORTGAGE CORPORATION is the Plaintiff and OTHEDUS I. HARVIN; JESSICA L. HARVIN; DUANE COUDRON; CHERYL COUDRON 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 27th day of October, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 38, PLAZA SUBDIVISION, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 69, PAGE 2, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA IF YOU ARE A PERSON CLAIMING A RIGHT TO FUNDS RE-

MAINING 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 8th day of September 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 19-03282 September 11, 18, 2020 20-01177K

SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO. 2018CA-004508-0000-00 U.S. BANK NATIONAL ASSOCIATION, Plaintiff(s) VS. LAHKESHA M. WATSON A/K/A LAHKESHA WATSON A/K/A LAHKESHA M HENRY, CARMEL FINANCIAL CORP, FLORIDA HOUSING FINANCE CORPORATION, WIND MEADOWS 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 SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS, UNKNOWN PARTY #1, UNKNOWN PARTY #2, UNKNOWN PARTY #3, AND UNKNOWN PARTY #4 THE NAMES BEING FICTITIOUS TO ACCOUNT FOR PARTIES IN POSSESSION, Defendant(s) Notice is hereby given that pursuant to a Final Judgment entered on AUGUST 26, 2019 in the above-entitled cause in the Circuit Court of Polk County, Florida, STACY M. BUTTERFIELD, CPA, the Clerk of the Circuit Court will sell the property situated in Polk County, Florida, described as: LOT 301, WIND MEADOWS, AS PER PLAT THEREOF, RECORDED IN PLAT BOOK 139,

PAGE 11, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA. Property address: 2090 CHICKADEE STREET, BARTOW, FL 33830 to the highest and best bidder for cash, on-line at 10:00 a.m. (Eastern Time) at www.polk.realforeclose.com, on 22ND day of SEPTEMBER, 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 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 the seal of the Court on this 17th day of August, 2020. STACY M. BUTTERFIELD, CPA Clerk of the Circuit Court Drawer CC-12, P.O. Box 9000 Bartow, Florida 33831-9000 (SEAL) By Yashica Black Deputy Clerk ATTORNEY FOR PLAINTIFF ALBERTELLI LAW PO BOX 23028 TAMPA, FL 33623 September 11, 18, 2020 20-01174K


SEPTEMBER 18 - SEPTEMBER 24, 2020

POLK COUNTY

BusinessObserverFL.com

31

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. 20CP-2077 IN RE: ESTATE OF FRANCISCO RIVERA Deceased. The administration of the estate of Francisco Rivera, deceased, whose date of death was July 7, 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 September 11, 2020. Personal Representative: Sara Rivera 815 Sugar Place Lakeland, Florida 33801 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 September 11, 18, 2020 20-01159K

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION Case Number: 20CP-2168 IN RE: ESTATE OF Doris L. Boll deceased. The administration of the estate of Doris L. Boll, deceased, Case Number 20CP-2168, 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 Sept. 11, 2020. Thomas Lee Boll Personal Representative Address: 15110 Ariana Street, Lot 209, Lakeland, FL 33803 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 September 11, 18, 2020 20-01161K

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-1607 IN RE: ESTATE OF JOSE ANGEL MORENO-BONET, Deceased. The administration of the estate of JOSE ANGEL MORENO-BONET, deceased, whose date of death was October 4, 2018, 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 September 11, 2020. Personal Representative: MINERVA AGUDO CHAPARRO 117 Sevilla Street Auburndale, Florida 33823 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 September 11, 18, 2020 20-01164K

NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE 10TH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA PROBATE DIVISION FILE NUMBER: 2020-CP-000399 IN RE: THE ESTATE OF MARTIN LOERA-DEVORA, Deceased. The administration of the estate of MARTIN LOERA-DEVORA, whose date of death was January 17, 2020 in Lakeland, Florida, is pending in the Circuit Court for Polk County, Florida, Probate Division at 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 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 September 11, 2020. Personal Representative GABRIELA COLMENERO PARRAL a/k/a Gabriela Loera Colmenero 3312 Old Bartow Eagle Lake Road Bartow, Florida 33830 Attorney for Personal Representative Rolando J. Santiago, Esq. RJS Law Group 306 N US Hwy 41 Ruskin, FL 33570 Tel: 813-641-0010 Fax: 813-641-0022 Fla. Bar No.: 557471 September 11, 18, 2020 20-01162K

RE-NOTICE OF SALE PURSUANT TO CHAPTER 45 IN THE CIRCUIT COURT OF THE 10TH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO.: 2015CA-004230-0000-00 FEDERAL NATIONAL MORTGAGE ASSOCIATION (“FANNIE MAE”), A CORPORATION ORGANIZED AND EXISTING UNDER THE LAW OF THE UNITED STATES OF AMERICA, Plaintiff, vs. DIANE NORINE JOHNSON A/K/A DIANE N. JOHNSON, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ROBERT JOHNSON A/K/A ROBERT PINKEY JOHNSON A/K/A ROBERT P. JOHNSON; DIANE NORINE JOHNSON A/K/A DIANE N. JOHNSON; HAMPTON LAKES OF DAVENPORT HOMEOWNERS ASSOCIATION, INC.; PRISCILLA T. JOHNSON A/K/A PRISCILLA JOHNSON F/K/A PRISCILLA HARRISON; ROBERT JOHNSON, JR. A/K/A ROBERT JOHNSON; MARTIN LEON LEADER, II A/K/A MARTIN L. LEADER, II A/K/A MARTIN LEON LEADER A/K/A MARTIN L. LEADER; FAITH LEONA LEADER A/K/A FAITH L. LEADER; JOSHUA MEL LEADER A/K/A JOSHUA M. LEADER A/K/A JOSH M. LEADER; JASMINE H. LEADER A/K/A JASMINE LEADER; FAITH L JOHNSON; ANNETTE RENEE GLADDEN A/K/A ANNETTE R. GLADDEN A/K/A ANNETTE GLADDEN; DWAYNE L. JOHNSON A/K/A DWAYNE JOHNSON; MELODY CELESTE INEZ JOHNSON A/K/A MELODY C. JOHNSON; UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER OR AGAINST THE ESTATE OF ROBERT JOHNSON A/K/A ROBERT PINKEY JOHNSON A/K/A ROBERT P. JOHNSON, DECEASED; UNKNOWN

TENANT(S) IN POSSESSION #1 AND #2 Defendant(s). NOTICE OF SALE IS HEREBY GIVEN pursuant to the order of Summary Final Judgment of Foreclosure dated August 8, 2017, and entered in Case No. 2015CA-004230-0000-00 of the Circuit Court of the 10TH Judicial Circuit in and for Polk County, Florida, wherein FEDERAL NATIONAL MORTGAGE ASSOCIATION (“FANNIE MAE”), A CORPORATION ORGANIZED AND EXISTING UNDER THE LAW OF THE UNITED STATES OF AMERICA, is Plaintiff and DIANE NORINE JOHNSON A/K/A DIANE N. JOHNSON, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ROBERT JOHNSON A/K/A ROBERT PINKEY JOHNSON A/K/A ROBERT P. JOHNSON; DIANE NORINE JOHNSON A/K/A DIANE N. JOHNSON; HAMPTON LAKES OF DAVENPORT HOMEOWNERS ASSOCIATION, INC.; PRISCILLA T. JOHNSON A/K/A PRISCILLA JOHNSON F/K/A PRISCILLA HARRISON; ROBERT JOHNSON, JR. A/K/A ROBERT JOHNSON; MARTIN LEON LEADER, II A/K/A MARTIN L. LEADER, II A/K/A MARTIN LEON LEADER A/K/A MARTIN L. LEADER; FAITH LEONA LEADER A/K/A FAITH L. LEADER; JOSHUA MEL LEADER A/K/A JOSHUA M. LEADER A/K/A JOSH M. LEADER; JASMINE H. LEADER A/K/A JASMINE LEADER; FAITH L JOHNSON; ANNETTE RENEE GLADDEN A/K/A ANNETTE R. GLADDEN A/K/A ANNETTE GLADDEN; DWAYNE L. JOHNSON A/K/A DWAYNE JOHNSON; MELODY CELESTE INEZ JOHNSON A/K/A MELODY C. JOHNSON; UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER OR AGAINST THE ESTATE OF ROBERT JOHNSON A/K/A ROBERT PINKEY JOHNSON A/K/A ROBERT P. JOHNSON, DECEASED; UNKNOWN TENANT(S) IN POSSESSION #1 AND #2, are Defendants, the Office of the Clerk, Polk County Clerk of

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 532020CP0013840000XX Division Probate IN RE: ESTATE OF PATRICIA ANN SIMS JONES A/K/A PATRICIA S. JONES Deceased. The administration of the estate of Patricia Ann Sims Jones, also known as Patricia S. Jones, deceased, whose date of death was February 4, 2020, is pending in the Circuit Court for Polk County Florida, Probate Division, the address of which is 255 North Broadway, 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 September 11, 2020. Personal Representative: Laura Jones Norsworthy 790 Rue Marseille Mandeville, LA 70471 Attorney for Personal Representative: Kevin Pillion, Esq. Email Addresses: kevin@lifelawfirm.com heather@lifelawfirm.com Florida Bar No. 70288 1671 Mound Street Sarasota, FL 34236 Telephone: (941) 914-6000 September 11, 18, 2020 20-01166K

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-1648 Division Probate IN RE: ESTATE OF FRANCINE LAURA TAFFET a/k/a FRANCINE L. TAFFET Deceased. The administration of the Estate of FRANCINE LAURA TAFFET a/k/a FRANCINE L. TAFFET, deceased, whose date of death was April 5, 2020, is pending in the Circuit Court for Polk County, Florida, Probate Division, the address of which is 255 North 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 September 11, 2020. Personal Representative: Andrew M. Berland, Esq. 8240 Exchange Drive, Suite C6 Orlando, Florida 32809 Attorney for Personal Representative: Gustavo E. Arvelo III, Esq. Email Address: gustavo@hendersonsachs.com Florida Bar No. 1018849 Henderson Sachs, P.A. 8240 Exchange Drive, Suite C6 Orlando, Florida 32809 September 11, 18, 2020 20-01165K

NOTICE OF ACTION Constructive Service of Process IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT, IN AND FOR POLK COUNTY, FLORIDA Case No. 2020-CA-000068 PLANET HOME LENDING, LLC Plaintiff, vs. MARIO ANTONIO CHACON SORIANO; UNKNOWN SPOUSE OF MARIO ANTONIO CHACON SORIANO; JENNIFER ANN URENA; ESTERVINA TRICOCHE; MIGDALIA TOLLINCHI; UNKNOWN SPOUSE OF MIGDALIA TOLLINCHI; et al. Defendants, TO: ESTERVINA TRICOCHE with Last Known Address: 2540 N. JOHN YOUNG PARKWAY, LOT 26, KISSIMMEE, FL 34741; TO: MIGDALIA TOLLINCHI and

UNKNOWN SPOUSE OF MIGDALIA TOLLINCHI with Last Known Address: 211 LONGSTREET AVE, APT 1, BRONX, NY 10465 YOU ARE NOTIFIED that an action to Foreclose a Mortgage on the following property commonly known as 6279 Red Herring Dr., Winter Haven, FL 33881 and more particularly described as follows: LOT(S) 340, LAKESIDE LANDINGS PHASE ONE, ACCORDING TO THE PLAT AS RECORDED IN PLAT BOOK 147, PAGES 45 THROUGH 55, 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 Matthew T. Wasinger, Esquire, the Plaintiff ’s attorney, whose address is 605

SECOND INSERTION 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 13th day of October, 2020, the following described property as set forth in said Summary Final Judgment, to wit: LOT 12, HAMPTON ESTATES PHASE 1, VILLAGE 2-A, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 106, PAGES 34 AND 35, PUBLIC RECORDS OF POLK COUNTY, FLORIDA Property Address: 317 McFee Dr., Davenport, Florida 33897 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: 09/04/2020 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: 16-401466 September 11, 18, 2020 20-01154K

SECOND INSERTION E. Robinson Street, Suite 730, Orlando, FL 32801 on or before April 22, 2020, not less than 30 days from the first proof 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 16 day of March, 2020 Stacy M. Butterfield, CPA POLK County Clerk of Court (SEAL) Asuncion Nieves As Deputy Clerk Matthew T. Wasinger, Esquire, the Plaintiff ’s attorney, 605 E. Robinson Street, Suite 730, Orlando, FL 32801 September 11, 18, 2020 20-01158K

SECOND INSERTION 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 Final Judgment of Foreclosure dated August 31, 2019 entered in Civil Case No.: 2019-CC-000844-0000-00 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 October 5, 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: Lot 27, 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 September 11, 18, 2020 20-01182K

SECOND INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO. 2018CA-004908-0000-00 FREEDOM MORTGAGE CORPORATION Plaintiff(s) VS. REGINA COLEMAN A/K/A REGINA C COLEMAN, BRETTON RIDGE HOMEOWNERS ASSOCIATION INC , HIGHLAND HOLDINGS INC, UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY , Defendant(s) Notice is hereby given that pursuant to a Final Judgment entered on MAY 10, 2019 in the above-entitled cause in the Circuit Court of Polk County, Florida, STACY M. BUTTERFIELD, CPA, the Clerk of the Circuit Court will sell the property situated in Polk County, Florida, described as: LOT 42, OF BRETTON RIDGE, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 149, PAGES 9 AND 10, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA Property Address: 2184 BRETTON RIDGE BLVD, WINTER HAVEN, FL 33884 to the highest and best bidder for cash, on-line at 10:00 a.m. (Eastern Time) at www.polk.realforeclose.com, on 24TH day of SEPTEMBER, 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 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 the seal of the Court on this 25th day of August, 2020. STACY M. BUTTERFIELD, CPA Clerk of the Circuit Court Drawer CC-12, P.O. Box 9000 Bartow, Florida 33831-9000 (SEAL) By Yashica Black Deputy Clerk ATTORNEY FOR PLAINTIFF CHOICE LEGAL GROUP, P.A. P.O. BOX 9908 FT. LAUDERDALE, FL 33310 September 11, 18, 2020 20-01183K

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE COUNTY COURT OF THE TENTH JUDICIAL CIRCUIT IN AND FOR POLK COUNTY, FLORIDA CASE NO.: 2019-CC-003370-0000-00 WATER RIDGE HOMEOWNERS’ ASSOCIATION, INC. Plaintiff, vs. PASCUALA MISLA a/k/a MISLA PASCUALA, Defendant. NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated August 31, 2019 entered in Civil Case No.: 2019-CC-003370-0000-00 of the County Court of the Tenth Judicial Circuit in and for Polk County, Florida, wherein WATER RIDGE HOMEOWNERS’ ASSOCIATION is Plaintiff and PASCUALA MISLA a/k/a MISLA PASCUALA, is the Defendant. The Polk County Clerk of Circuit Court shall sell the property at public sale on October 30, 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: Lot 36, Water Ridge Subdivision Phase II, according to the Plat thereof as recorded in Plat Book 137, Pages 46 through 52, 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 September 11, 18, 2020 20-01181K


POLK COUNTY

BUSINESS OBSERVER

SEPTEMBER 18 - SEPTEMBER 24, 2020

Why Public Notice Should Remain in Newspapers

of government transparency

FOIA

gs Meetin

e Notic

three-legged stool

Public

Along with open meeting and freedom of information laws, public notice is an essential element of the

O p en

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. For legal notice listings go to: Legals.BusinessObserverFL.com To publish your legal notice call: 941-906-9386 or Legal@BusinessObserverFL.com

XNLV18187

32


Find your notices online at: OrangeObserver.com, FloridaPublicNotices.com and BusinessObserverFL.com

PUBLIC NOTICES

SECTION

B

THURSDAY, SEPTEMBER 17, 2020

ORANGE COUNTY LEGAL NOTICES FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

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 October 01, 2020 at 10 A.M. *Auction will occur where each Vehicle is located* 2003 Saturn VIN# 1G8AF52F43Z126275, 2004 Mitsubishi VIN# 4A4MM21S24E016607, 2000 Volkswagon VIN# 3VWDD21C2YM486553, 2007 Hyundai VIN# 5NPET46C77H192732, 2013 Nissan VIN# 1N6BA0EK4DN306589, 1999 Ford VIN# 1FAFP52U0XA161820 Located at: 9800 Bachman Rd, Orlando, FL 32824 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 September 17, 2020 20-03618W

NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE WITH NO PROPERTY IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA Case No.: 2017-DR-4302-O Division: 30 IN THE MARRIAGE OF: JESSICA PEREIRA LOPES BROWN, Petitioner, and JOSHUA LYNN BROWN, Respondent. TO: JOSHUA LYNN BROWN 5543 Conroy Road Apartment 2 Orlando, FL 32811-3636 United States 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 JESSICA PEREIA LOPES BROWN C/O TYRONE WATSON LAW, P.A., whose address is P.O. BOX 160876 ALTAMONTE SPRINGS, FLORIDA, 32716 on or before October 8, 2020 and file the original with the clerk of this Court 425 N. Orange Avenue Orlando, Florida 3280, on or before October 29, 2020, before service on Petitioner or immediately thereafter. If you fail to do so, a default may be entered against you for the relief demanded in the petition. Copies of all court documents in this case, including orders, are available at the Clerk of the Circuit Court’s office. You may review these documents upon request. You must keep the Clerk of the Circuit Court’s office notified of your current address. (You may file Designation of Current Mailing and E-Mail Address, Florida Supreme Court Approved Family Law Form 12.915.) Future papers in this lawsuit will be mailed or e-mailed to the address(es) on record at the clerk’s office. WARNING: Rule 12.285, Florida Family Law Rules of Procedure, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings. Date: September 17, 2020 TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT By: Sep. 17, 24; Oct. 1, 8, 2020 20-03615W

FICTITIOUS NAME NOTICE Notice is hereby given that ANGELA MARTINEAU, OWNER, desiring to engage in business under the fictitious name of DAC CRAFTS located at 1330 JULIO LN, ORLANDO, FLORIDA 32807 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. September 17, 2020 20-03625W

FICTITIOUS NAME NOTICE Notice is hereby given that ALVIN JOHNSON, OWNER, desiring to engage in business under the fictitious name of SWERVE LANEZ located at 2200 MCCARTHY AVE, SANFORD , FLORIDA 32771 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. September 17, 2020 20-03626W

FICTITIOUS NAME NOTICE Notice is hereby given that GLEN BOLDEN, OWNER, desiring to engage in business under the fictitious name of BOLDENS DRIVE AND DELIVERY SERVICES located at 4503 LAKE MARTIN LN, APT E, ORLANDO, FLORIDA 32808 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. September 17, 2020 20-03640W

FICTITIOUS NAME NOTICE Notice is hereby given that LUIS FERNANDO ORIHUELA, OWNER, desiring to engage in business under the fictitious name of EN CRISTO located at 6412 SWANSON STREET, WINDERMERE, FLORIDA 34786 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. September 17, 2020 20-03638W

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that MICHAEL MARTIN SANTIAGO, OWNER, desiring to engage in business under the fictitious name of GUN HOBBY located at 4216 CENTERGATE LN., APT 101, ORLANDO, FLORIDA 32814 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. September 17, 2020 20-03660W

FIRST INSERTION NOTICE OF PUBLIC SALE Sergios Auto Body Shop Inc. gives notice & intent to sell for nonpayment of labor, service & storage fees the following vehicle on 10/5/20 at 8:30 AM at 1220 W Church St., Orlando, FL 32805. 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. 2012 HOND VIN# 5FNYF3H52CB010036 September 17, 24, 2020 20-03619W

FIRST INSERTION

FIRST INSERTION

NOTICE OF PUBLIC SALE STEPPS TOWING SERVICE, INC. gives Notice of Foreclosure of lien and intent to sale these vehicles on September 30, 2020 @ 9:00AM 880 Thorpe Rd Orlando, FL. 32824 (Orange County), pursuant to subsection 713.78 of Florida Statutes, Stepps Towing Service Inc. reserves the right to accept or reject any and/or all bids. 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. Terms of bids are cash only. 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. 2002 Mitsubishi Eclipse VIN#4A3AE85H82E044088 2007 Honda Accord VIN#1HGCM568X7A197700 2008 Hyundai Sonata VIN#5NPET46F18H318496 September 17, 2020 20-03620W

NOTICE OF PUBLIC SALE Central Florida RV Center gives notice and intent to sell, for nonpayment of storage fees the following vehicle on 10/5/20 at 8:30 AM at 2488 S. Orange Blossom Trail Apopka, FL 32703. Said Company reserves the right to accept or reject any and all bids. 03 FORV by Otto Gregor Fischer VIN# 1FCNF53S320A08742 September 17, 24, 2020 20-03616W

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. 2003 ACUR VIN# 19UYA42633A005542 SALE DATE 10/16/2020 2006 NISS VIN# JN8AZ08W36W504149 SALE DATE 10/16/2020 2008 GMC VIN# 1GKER23738J196316 SALE DATE 10/16/2020 2001 LEXU VIN# JTHBN30F010032771 SALE DATE 10/17/2020 2002 FORD VIN# 1FTRW07642KE10601 SALE DATE 10/17/2020 2014 HYUN VIN# 3H3V532C4FT394147 SALE DATE 10/17/2020 2019 CHEV VIN# KL7CJLSB6KB950670 SALE DATE 10/31/2020 September 17, 2020 20-03621W

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that LOREN FERGUSON, OWNER, desiring to engage in business under the fictitious name of BARBMONROE located at 449 W SILVER STAR RD, UNIT 265, 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. September 17, 2020 20-03627W

FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that EDGARDO VELEZ, OWNER, desiring to engage in business under the fictitious name of DIVERSIFIED JANITORIAL SERVICES located at 899 E. FAIRBAIRN DR., DELTONA, FLORIDA 32725 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. September 17, 2020 20-03632W

FICTITIOUS NAME NOTICE Notice is hereby given that G&B TRANSPORT LLC, OWNER, desiring to engage in business under the fictitious name of 1ST GENERATION LOGISTICS located at 14 E WASHINGTON ST, 2ND FLOOR, ORLANDO, FLORIDA 32801 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. September 17, 2020 20-03631W

FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that NIRH VENTURES LLC, OWNER, desiring to engage in business under the fictitious name of YAWNLY located at 13506 SUMMERPORT VILLAGE PKWY, STE 132, WINDERMERE, FLORIDA 34786 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. September 17, 2020 20-03634W

FICTITIOUS NAME NOTICE Notice is hereby given that BRITE GROUP HOLDINGS FLORIDA, LLC, OWNER, desiring to engage in business under the fictitious name of BRITE HOMES located at 7345 GREENBRIAR PKWY, 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. September 17, 2020 20-03633W

FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that IVAN P PRINCE, OWNER, desiring to engage in business under the fictitious name of ACTION HANDPIECE REPAIR SERVICE located at P.O.BOX 677876, ORLANDO, FLORIDA 32867 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. September 17, 2020 20-03641W

FICTITIOUS NAME NOTICE Notice is hereby given that ANGELICA NURIT SABIO, OWNER, desiring to engage in business under the fictitious name of GOLOSINAS NURIT HONDURAN FOOD located at 1791 N. CHICKASAW TRAIL, ORLANDO, FLORIDA 32825 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. September 17, 2020 20-03642W

FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that CLORETHA JAMES, OWNER, desiring to engage in business under the fictitious name of CLOE’S LA BELLA located at 820 SOUTH PARK AVE, WINTER GARDEN, FLORIDA 34787 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. September 17, 2020 20-03643W

Notice is hereby given that the following vehicles will be sold at public auction pursuant to F.S. 713.585 on the sale dates at the locations below at 9:00 a.m. to satisfy labor and storage charges. 2007 CHEVROLET 1GBHG31U271138701 Total Lien: $5740.76 Sale Date:10/05/2020 Location:Mina’s Transmission & Auto Repair 5507 E Colonial Dr. Orlando, FL 32807 (407) 737-3858 Pursuant to F.S. 713.585 the cash amount per vehicle would be sufficient to redeem that vehicle from the lienor. Any interested party has a right to a hearing prior to the sale by filing a demand for the hearing with the Clerk of the Circuit Court in Orange and mailing copies of the same to all owners and lienors. The owner/lienholder has a right to recover possession of the vehicle by posting bond pursuant to F.S. 559.917 and if sold any proceeds remaining from the sale will be deposited with the Clerk of Circuit Court for disposition. September 17, 2020 20-03646W

FIRST INSERTION FICTITIOUS NAME NOTICE Notice Is Hereby Given that PKM Solutions, Inc., 3203 Lawton Road, Suite 200, Orlando, FL 32803, desiring to engage in business under the fictitious name of Luma & Leaf, with its principal place of business in the State of Florida in the County of Orange will file an Application for Registration of Fictitious Name with the Florida Department of State. September 17 2020 20-03644W

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that MAHA FIGUEROA, OWNER, desiring to engage in business under the fictitious name of MISS MS PET CARE located at 1145 BEECH GROVE WAY, ORLANDO, FLORIDA 32828 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. September 17, 2020 20-03636W

FICTITIOUS NAME NOTICE Notice is hereby given that DIDONNE ENTERPRISES INC., OWNER, desiring to engage in business under the fictitious name of PREFERRED HEARING CENTERS located at 6044 SOUTH ORANGE AVE., ORLANDO, FLORIDA 32809 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. September 17, 2020 20-03635W

NOTICE OF PUBLIC SALE TOW PROS OF ORLANDO gives Notice of Foreclosure of Lien and intent to sell these vehicles on 10/13/2020, 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. 2007 NISSAN 1N4AL21E77N471339 2007 MERCEDES-BENZ WDBRF92H87F872638 LOCATION: 11424 SPACE BLVD. ORLANDO, FL 32837 Phone: 321-287-1094 September 17, 2020 20-03648W

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that RAUL FRANCISCO GARCIA, OWNER, desiring to engage in business under the fictitious name of THE BUSY BUSINESS STORE located at 4124 OAKBERRY DR, ORLANDO, FLORIDA 32817 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. September 17, 2020 20-03658W

FICTITIOUS NAME NOTICE Notice is hereby given that LUIS FERNANDO ORIHUELA, OWNER, desiring to engage in business under the fictitious name of KERIGMA INTERNATIONAL BIBLE SCHOOL (KIBS) located at 6412 SWANSON STREET, WINDERMERE, FLORIDA 34786 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. September 17, 2020 20-03637W

FICTITIOUS NAME NOTICE Notice is hereby given that LAMAR HAMPTON, OWNER, desiring to engage in business under the fictitious name of HAMPTON’S DELIVERY AND CONTRACTING LABOR located at 5618 PENDLETON DRIVE, 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. September 17, 2020 20-03628W

FIRST INSERTION FIRST INSERTION

FIRST INSERTION FICTITIOUS NAME NOTICE Notice is hereby given that CONNOR DOUGLAS SKILLMAN, OWNER, desiring to engage in business under the fictitious name of CLEAN MACHINE JANITORIAL located at 1312 MONTEGO COVE WAY, 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. September 17, 2020 20-03630W

FICTITIOUS NAME NOTICE Notice is hereby given that TODD EMIL GORDON, OWNER, desiring to engage in business under the fictitious name of TODD G BOUNCE JUNKEYS located at 5437 LOCHDALE DRIVE, ORLANDO, FLORIDA 32818 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. September 17, 2020 20-03659W

FIRST INSERTION

FIRST INSERTION

FICTITIOUS NAME NOTICE Notice is hereby given that CYNTHIA ANNE LUCKENBILL, OWNER, desiring to engage in business under the fictitious name of LIL BELLIES located at 4119 SALMON DR, 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. September 17, 2020 20-03639W

FICTITIOUS NAME NOTICE Notice is hereby given that TERRI A SAPP, OWNER, desiring to engage in business under the fictitious name of CURRENCY BOOKKEEPING located at 4669 STURBRIDGE CT., 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. September 17, 2020 20-03629W

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 United Beans Productions located at 9318 Daney St. in the City of Gotha, Orange County, FL 34734 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 15th day of September, 2020. Vincent Robert Crampton September 17, 2020 20-03645W

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 Doxim located at 2200 Production Dr., in the County of Orange, in the City of Indianapolis, IN intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Orange, Florida, this 1st day of October, 2020. Doxim Striata LLC September 17, 2020 20-03622W

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 Lillian Blue Photography located at 16737 Sanctuary Drive in the City of Winter Garden, Orange County, FL 34787 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 9th day of September, 2020. Courtney Callahan September 17, 2020 20-03624W

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. 2005 FORD 1FTSW20P35EA92022 2004 NISSAN 1N4BA41E94C908402 Sale Date:10/05/2020 Location:Tommy Tow 5316 Holstein Road Apopka, FL 32712 Lienors reserve the right to bid. September 17, 2020 20-03647W

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 09/28/2020, 11:00 AM Located at 6690 E. Colonial Drive, Orlando FL 32807: 2004 ACURA JH4CL96814C003398 2017 HYUNDAI KMHD35LH0HU376611 2015 VOLKSWAGEN 3VW2K7AJ1FM307456 Located at: 4507 E. Wetherbee Rd, Orlando, FL 32824 2005 JEEP 1J4HS48N85C600625 2002 CHEVROLET 1GNDM19X72B134465 2002 HYUNDAI KM8SC13D42U335547 2006 CHRYSLER 2A8GM68436R696647 2012 FORD 3FAHP0JA5CR149391 SALE DATE 09/29/2020, 11:00 AM Located at 6690 E. Colonial Drive, Orlando FL 32807: 2002 ACURA 19UUA56662A003295 SALE DATE 10/02/2020, 11:00 AM

Located at 6690 E. Colonial Drive, Orlando FL 32807: 1995 GMC 1GKEK13K4SJ769069 2016 NISSAN 1N6AD0ER1GN704766 1999 HONDA 1HGEJ6679XL009221 2007 HONDA JHLRE38377C016197 1993 JEEP 1J4GZ58S6PC689794 2001 CHRYSLER 2C4GP44331R218950 Located at: 4507 E. Wetherbee Rd, Orlando, FL 32824 2004 NISSAN 1N4BA41EX4C830633 2000 TOYOTA 2T1BR12E0YC313371 SALE DATE 10/03/2020, 11:00 AM Located at 6690 E. Colonial Drive, Orlando FL 32807: 2005 SAAB YS3FD49Y751059989 Located at: 4507 E. Wetherbee Rd, Orlando, FL 32824 2008 KIA KNDJE723687455234 2003 HONDA 2HGES16543H543801 2002 GMC 1GKDS13S422499833 September 17, 2020

20-03617W


2B

The West Orange Times Thursday, September 17, 2020

ORANGE COUNTY FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE OF PUBLIC SALE Notice is hereby given that on October 5, 2020 at 8:00 am the following vehicles will be sold at public auction for monies owed on vehicle repairs and for storage costs pursuant to Florida Statutes, Section 713.585. Locations of vehicles and The lienor’s name, address and telephone number are: Alpha Omega Car Service LLC 1335 W. Washington St. C1, Orlando, FL 32805. Phone 407-285-6009. 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. Terms of bids are cash only. 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. 2008 FORD VIN# 1FTNE14W78DA94538 $1065.00 SALE DAY 10/05/2020 2009 MITS VIN# 4A3AB36F19E019830 $2662.50 SALE DAY 10/05/2020 2015 JEEP VIN# 1C4NJCEA8FD263828 $2715.75 SALE DAY 10/05/2020 September 17, 2020 20-03649W

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that JESSE M 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 IDE TECHNOLOGIES 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 JESSE M 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 JESSE M 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 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: 2018-2486

CERTIFICATE NUMBER: 2018-4272

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: FAIRFIELD X/65 LOT 4 BLK C

DESCRIPTION OF PROPERTY: LAKE SHERWOOD HILLS PHASE 3 UNIT 1 PB 13/2 LOT 5-C

DESCRIPTION OF PROPERTY: PARK RIDGE O/100 LOTS 30 & 31 BLK 18 & E1/2 OF VAC ALLEY ON W SEE 3913/2388

PARCEL ID # 22-22-28-4760-05-031

PARCEL ID # 28-22-28-6689-18-300

Name in which assessed: PROVIDENT TRUST GROUP LLC FBO

Name in which assessed: 4 LIVING HOMES 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, Oct 29, 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, Oct 29, 2020.

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

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 Bunch Financial Coaching located at 7219 Duxbury Lane in the City of Winter Garden, Orange County, FL 34787 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated this 10th day of September, 2020. Allison Bunch September 17, 2020 20-03623W

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that IDE TECHNOLOGIES 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: 2018-7168 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: CAMPUS VIEW Q/107 LOT 66 PARCEL ID # 34-21-29-1144-00-660 Name in which assessed: MELODY Y LANE 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, Oct 29, 2020. Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

LV10175

20-03517W

SAVE TIME

E-mail your Legal Notice

legal@businessobserverfl.com

YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: GREENBROOK VILLAS AT ERROL ESTATES 1 3854/1905 UNIT 1154 BLDG 13 PARCEL ID # 32-20-28-3215-01-154 Name in which assessed: CARLA 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, Oct 29, 2020. Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: TOWN OF APOPKA A/109 LOT 18 BLK H PARCEL ID # 09-21-28-0196-80-180

PARCEL ID # 14-21-28-2590-03-040

Name in which assessed: CARING HANDS SERVICE

Name in which assessed: PREFERRED TRUST CO 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, Oct 29, 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, Oct 29, 2020.

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

20-03508W

20-03509W

20-03507W

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that IDE TECHNOLOGIES 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: 2018-6428 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: WILLIS R MUNGERS LAND SUB E/23 THE SW1/4 OF TR 97 PARCEL ID # 25-24-28-5844-00-971 Name in which assessed: HUBERT R EARLEY, THORPE EARLEY 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, Oct 29, 2020. Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

CERTIFICATE NUMBER: 2018-2165

YEAR OF ISSUANCE: 2018

20-03511W

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that IDE TECHNOLOGIES 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:

FIRST INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that IDE TECHNOLOGIES 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 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that IDE TECHNOLOGIES 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: 2018-6429

CERTIFICATE NUMBER: 2018-6432

CERTIFICATE NUMBER: 2018-6811

CERTIFICATE NUMBER: 2018-7167

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: WILLIS R MUNGERS LAND SUB E/23 THE SE1/4 OF LOT 98

DESCRIPTION OF PROPERTY: WILLIS R MUNGERS LAND SUB E/23 THE NE1/4 OF TR 100

DESCRIPTION OF PROPERTY: CAMPUS VIEW Q/107 LOT 65

PARCEL ID # 25-24-28-5844-00-981

PARCEL ID # 25-24-28-5844-01-003

DESCRIPTION OF PROPERTY: MAGNOLIA COURT CONDOMINIUM 8469/2032 UNIT B BLDG 15

Name in which assessed: HUBERT R EARLEY, THORPE EARLEY

Name in which assessed: HUBERT R EARLEY, THORPE EARLEY

PARCEL ID # 28-21-29-5429-15-020

Name in which assessed: MICHAEL C LANE

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, Oct 29, 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, Oct 29, 2020.

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

20-03512W

FIRST INSERTION

20-03510W

CERTIFICATE NUMBER: 2018-4696

20-03513W

FIRST INSERTION

20-03514W

FIRST INSERTION

Name in which assessed: BERNARD WOODSON JR, KELLY ALEY 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, Oct 29, 2020. Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

PARCEL ID # 34-21-29-1144-00-650

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, Oct 29, 2020. Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

20-03515W

FIRST INSERTION

20-03516W

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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that MIKON FINANICAL SERVICES INC AND OCEAN BANK 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: 2018-9361

CERTIFICATE NUMBER: 2018-9476

CERTIFICATE NUMBER: 2018-11658

CERTIFICATE NUMBER: 2018-12041

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: W G WHITES SUB A/129 THE SW1/4 OF LOT 4 (LESS R/W ON S)

DESCRIPTION OF PROPERTY: WEST CENTRAL PARK REPLAT H/96 LOT 9 (LESS S 41 FT) BLK C

DESCRIPTION OF PROPERTY: LEMON TREE SECTION 1 CONDO CB 3/141 BLDG 17 UNIT A

DESCRIPTION OF PROPERTY: LAKE TYLER CONDO CB 5/16 BLDG J UNIT 7

DESCRIPTION OF PROPERTY: MILLENNIUM PALMS CONDOMINIUM 9031/4073 UNIT 4711D

PARCEL ID # 26-22-29-9268-00-045

PARCEL ID # 27-22-29-9144-03-091

PARCEL ID # 09-23-29-5050-17-010

PARCEL ID # 15-23-29-4778-10-070

PARCEL ID # 15-23-29-5670-47-114

Name in which assessed: GREENTREE 537 JACKSON ST LLC

Name in which assessed: DONALD ROLLINS, TANGELA ROLLINS

Name in which assessed: SILVER RIVER MARKETING INC

Name in which assessed: LAKE TYLER CONDO ASSN INC

Name in which assessed: JOSHUA SANTANA

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, Oct 29, 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, Oct 29, 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, Oct 29, 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, Oct 29, 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, Oct 29, 2020.

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

20-03518W

20-03519W

20-03520W

20-03521W

CERTIFICATE NUMBER: 2018-12046 YEAR OF ISSUANCE: 2018

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

20-03522W

LV10249

FIRST INSERTION FICTITIOUS NAME NOTICE To whom it may concern: Notice is hereby given that the undersigned pursuant to the Fictitious Name Statute, Chapter 865.09 Florida Statutes, will register with the Division of Corporations, Department of the State of Florida upon receipt of this notice, the fictitious name, to-wit: CASTILLO ENGINEERING Under which we are engaged in business at 620 N. Wymore Road Suite 250 Longwood Florida 32779. That the party interested in said business enterprise is as follows: CASTILLO ENERGY, LLC 620 N. Wymore Road Suite 250 Longwood Florida 32779 September 17, 2020 20-03657W

CERTIFICATE NUMBER: 2018-1786


Thursday, September 17, 2020 The West Orange Times

3B

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 MIKON FINANICAL SERVICES INC AND OCEAN BANK 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:

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 MIKON FINANICAL SERVICES INC AND OCEAN BANK 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 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: 2018-13587

CERTIFICATE NUMBER: 2018-13643

CERTIFICATE NUMBER: 2018-14155

CERTIFICATE NUMBER: 2018-14990

CERTIFICATE NUMBER: 2018-12064 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: MILLENNIUM PALMS CONDOMINIUM 9031/4073 UNIT 4753D

CERTIFICATE NUMBER: 2018-12072 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: MILLENNIUM PALMS CONDOMINIUM 9031/4073 UNIT 4773A PARCEL ID # 15-23-29-5670-47-731

YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: WINDMILL POINTE 8/137 LOT 311 PARCEL ID # 07-24-29-9359-03-110

PARCEL ID # 15-23-29-5670-47-534

Name in which assessed: FEBRIN LLC

Name in which assessed: DESMOND M KERINS, LORETTA A KERINS

Name in which assessed: KARAM HAJ YAHYA

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, Oct 29, 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, Oct 29, 2020.

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 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, Oct 29, 2020. Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

20-03523W

FIRST INSERTION 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: 2018-15083 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: COLONIAL GROVE ESTATES E/95 LOT 1 BLK A PARCEL ID # 19-22-30-1512-01-010 Name in which assessed: MARGARET A 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, Oct 29, 2020. Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

20-03529W

CERTIFICATE NUMBER: 2018-16813 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: VENETIAN PLACE CONDOMINIUM 8755/1712 UNIT 2217 BLDG 22

PARCEL ID # 10-24-29-3055-04-010 Name in which assessed: SK ALL SERVICES 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, Oct 29, 2020. Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

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: 2018-15231

CERTIFICATE NUMBER: 2018-15840

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:

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-15856

DESCRIPTION OF PROPERTY: W1/2 OF SW1/4 OF SW1/4 OF SEC 2222-30 (LESS N 30 FT THEREOF) & (LESS S 480 FT & E 60 FT THEREOF) & (LESS W 180 FT OF N 50 FT OF S 530 FT THEREOF) & (LESS W 150 FT OF E 210 FT OF N 130 FT OF S 610 FT THEREOF) & (LESS W 150 FT OF E 210 FT OF N 280 FT) & (LESS R/W FOR STATE RD NO 526) & (LESS N 150 FT OF S 930 FT OF W 180 FT) & (LESS R/W PER 8167/4623)

DESCRIPTION OF PROPERTY: CANDLEWYCK VILLAGE 10/78 LOT 75A

YEAR OF ISSUANCE: 2018

PARCEL ID # 22-22-30-0000-00-071 Name in which assessed: ROBERT TRAN 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, Oct 29, 2020. Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

PARCEL ID # 34-22-30-1163-00-750 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, Oct 29, 2020. Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

20-03531W

20-03530W

FIRST INSERTION 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: 2018-17333 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: BRENTWOOD S/115 LOT 13 PARCEL ID # 23-23-30-0892-00-130

Name in which assessed: ANG POH YEOW SAM

Name in which assessed: MARTIN J COOK II

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, Oct 29, 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, Oct 29, 2020.

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

20-03536W

20-03526W

FIRST INSERTION

DESCRIPTION OF PROPERTY: ENGELWOOD PARK UNIT 2 T/136 LOT 7 BLK 10 PARCEL ID # 34-22-30-2496-10-070 Name in which assessed: JOSE E PADILLA

20-03532W

YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: SEMORAN CLUB CONDO CB 4/56 UNIT 35 BLDG C

PARCEL ID # 30-24-29-3869-00-820

PARCEL ID # 16-22-30-7800-03-350

Name in which assessed: MARCELO GRIEBLER

Name in which assessed: MICHAEL L 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, Oct 29, 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, Oct 29, 2020.

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

20-03527W

20-03528W

FIRST INSERTION

FIRST INSERTION

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that LUKE R 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 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: 2018-16238 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: REGISTRY AT MICHIGAN PARK CONDOMINIUM 7941/2400 UNIT 1306 PARCEL ID # 04-23-30-7346-01-306 Name in which assessed: TOTAL HOMESTAR REAL ESTATE 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, Oct 29, 2020. Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

DESCRIPTION OF PROPERTY: HUNTERS CREEK TRACT 511 & HUNTERS VISTA BLVD PHASE 2 41/63 LOT 82

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, Oct 29, 2020. Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

CERTIFICATE NUMBER: 2018-16486 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: FERNWAY O/55 LOT 35 & W 4.05 FT OF LOT 34 BLK B-8 PARCEL ID # 07-23-30-2696-08-350 Name in which assessed: ROBERT W CRINER II 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, Oct 29, 2020. Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

20-03534W

20-03533W

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

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:

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: 2018-17413

CERTIFICATE NUMBER: 2018-17830

CERTIFICATE NUMBER: 2018-18025

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: BRENTWOOD S/115 LOT 45

DESCRIPTION OF PROPERTY: VISTA LAKES VILLAGE N-14 (WARWICK) 61/20 LOT 40

DESCRIPTION OF PROPERTY: AEIN SUB U/94 LOT 20 (LESS THE E 300 FT)

DESCRIPTION OF PROPERTY: ORLANDO ACRES SECOND ADDITION T/98 LOT 22 BLK D

PARCEL ID # 23-23-30-0892-00-450

PARCEL ID # 24-23-30-8987-00-400

PARCEL ID # 08-22-31-0028-00-200

PARCEL ID # 17-22-31-6304-04-220

Name in which assessed: ARTHUR J FOUCAULT ESTATE

Name in which assessed: SAFI KONGOLO NDJIBU

Name in which assessed: LUZ M VENERO

Name in which assessed: LAWRENCE G ELDER

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, Oct 29, 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, Oct 29, 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, Oct 29, 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, Oct 29, 2020.

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

FIRST INSERTION

PARCEL ID # 10-23-30-8908-02-217

20-03535W

20-03525W

DESCRIPTION OF PROPERTY: HAWTHORNE VILLAGE CONDOMINIUM 8611/3509 UNIT 1 BLDG 4

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:

FIRST INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that LUKE R 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:

20-03524W

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

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: 2018-17338 YEAR OF ISSUANCE: 2018

20-03537W

20-03538W

20-03539W

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:

20-03540W


4B

The West Orange Times Thursday, September 17, 2020

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 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:

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 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 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:

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:

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: 2018-18408

CERTIFICATE NUMBER: 2018-18558

CERTIFICATE NUMBER: 2018-18582 YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-19069

CERTIFICATE NUMBER: 2018-19100

YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-19049

DESCRIPTION OF PROPERTY: STONEYBROOK UNIT 1 37/140 LOT 48 BLK 8

DESCRIPTION OF PROPERTY: STONEWOOD ESTATES AT CYPRESS SPRINGS 2 42/63 LOT 52

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

PARCEL ID # 02-23-31-1980-80-480

PARCEL ID # 05-23-31-1976-00-520

Name in which assessed: WILLIAM MARTINEZ

Name in which assessed: ELISEO RIVERA SR, MYRNA RIVERA

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, Oct 29, 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, Oct 29, 2020.

DESCRIPTION OF PROPERTY: UNRECORDED PLAT EAST ORLANDO ESTATES SECTION 1 TR 14 THE N1/2 OF THE FOLLOWING DESC PARCEL FROM A POINT ON THE W LINE OF SEC 22-22-32 RUN S 813.24 FT OF W1/4 COR OF SAID SEC E 608.15 FT S 180.36 FT TOR POB CONT S 207 FT E 518.27 FT N 18 DEG W 217.94 FT W 450.10 FT TO POB

DESCRIPTION OF PROPERTY: UNRECORDED PLAT EAST ORLANDO ESTATES SECTION 1 TR 65 DESC AS BEG 139.96 FT S S 18 DEG E 1584.72 FT N 72 DEG E 262.46 FT & 240 FT E FROM NW COR OF SEC 22 22 32 E 240 FT S 420 FT W 240 FT N 420 FT TO POB (LESS W1/2 THEREOF)

PARCEL ID # 15-22-32-2336-00-140

Name in which assessed: JACK ARNOLD YANDLE JR, RHONDA K MARTIN

YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: REGENT PARK CONDOMINIUM PHASE 9 9507/3803 UNIT 1704 BLDG 17 PARCEL ID # 29-22-31-7382-01-704 Name in which assessed: MEGAN E MITENIUS, THERION C SLACK 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, Oct 29, 2020. Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

20-03541W

FIRST INSERTION 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: 2018-19245 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: UNRECORDED PLAT EAST ORLANDO GATEWAY ANNEX LOT M DESC AS W 110 FT OF E 220 FT OF N 130 FT OF S 165 FT OF NW1/4 OF NW1/4 OF SEC 28-22-32 PARCEL ID # 21-22-32-2337-01-710 Name in which assessed: ELIZABETH HART-HORN 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, Oct 29, 2020. Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

20-03547W

FIRST INSERTION 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: 2018-20406 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: CHRISTMAS PARK FIRST ADDITION Y/44 LOT 4 BLK A SEE 5183/3477 PARCEL ID # 34-22-33-1327-01-040 Name in which assessed: GARY BENSON, ANGELA BENSON 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, Oct 29, 2020. Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

20-03553W

20-03542W

FIRST INSERTION 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: 2018-19892 YEAR OF ISSUANCE: 2018

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

20-03543W

FIRST INSERTION 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: 2018-19907 YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: CAPE ORLANDO ESTATES UNIT 31A 3/110 LOT 15 BLK 2 PARCEL ID # 02-23-32-1221-20-150

DESCRIPTION OF PROPERTY: CAPE ORLANDO ESTATES UNIT 31A 3/110 LOT 49 BLK 5 PARCEL ID # 02-23-32-1221-50-490

Name in which assessed: JAY A MCWILLIAMS, TERESA MCWILLIAMS

Name in which assessed: THEODORE H ZAMBELIS

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, Oct 29, 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, Oct 29, 2020.

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020 20-03548W

20-03549W

FIRST 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-007545-O BRANCH BANKING AND TRUST COMPANY, Plaintiff, VS. BESSIE M. ENMOND; 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 November 25, 2019 in Civil Case No. 2019-CA-007545-O, of the Circuit Court of the NINTH Judicial Circuit in and for Orange County, Florida, wherein, BRANCH BANKING AND TRUST COMPANY is the Plaintiff, and BESSIE M. ENMOND; LENDMARK FINANCIAL SERVICES, INC.; UNKNOWN TENANT 1 N/K/A EUGENE INMON; 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 October 20, 2020 at 11:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: LOT 82, MALIBU GROVES, ELEVENTH ADDITION, ACCORDING TO A PLAT THEREOF, AS RECORDED IN PLAT BOOK 4, PAGES 87 AND 88, IN THE PUBLIC RECORDS OF OR-

ANGE 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: 407-836-2204; 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 11 day of September, 2020. Digitally signed by Zachary Ullman Date: 2020-09-11 13:10:54 FBN: 106751 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 1212-1327B September 17, 24, 2020 20-03603W

Name in which assessed: MARGARET ALLISON CORRELL 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, Oct 29, 2020. Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

PARCEL ID # 15-22-32-2336-00-650

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, Oct 29, 2020. Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

20-03544W

YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: UNRECORDED PLAT EAST ORLANDO ESTATES SECTION 1 TR 190 DESC AS BEG 2322.4 FT N & 4712.85 FT E FROM W 1/4 COR OF SEC 22-22-32 N 150 FT E 295 FT S 150 FT W 295 FT TO POB PARCEL ID # 15-22-32-2336-01-900 Name in which assessed: KAREN M CAMPBELL 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, Oct 29, 2020. Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

20-03546W

20-03545W

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

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:

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:

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: 2018-20026

CERTIFICATE NUMBER: 2018-20241

CERTIFICATE NUMBER: 2018-20248

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: CAPE ORLANDO ESTATES UNIT 12A 4/66 LOT 12 BLK 18

DESCRIPTION OF PROPERTY: CAPE ORLANDO ESTATES UNIT 7A 3/103 LOT 53 BLK 2

DESCRIPTION OF PROPERTY: CAPE ORLANDO ESTATES UNIT 7A 3/103 LOT 20 BLK 3

PARCEL ID # 10-23-32-1184-18-120

PARCEL ID # 26-23-32-1173-20-530

PARCEL ID # 26-23-32-1173-30-200

Name in which assessed: ALVIN J CHODORA, IRENE R CHODORA

Name in which assessed: REINALDO DELVALLE, BRENDA I DELVALLE

Name in which assessed: RAYMOND A NICOLOSI

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, Oct 29, 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, Oct 29, 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, Oct 29, 2020.

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

Dated: Sep 10, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 17, 24; Oct. 1, 8, 2020

20-03550W

20-03551W

20-03552W

FIRST 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-007935-O WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE, ON BEHALF OF THE REGISTERED HOLDERS OF MORGAN STANLEY ABS CAPITAL I INC. TRUST 2007-HE4, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007- HE4, Plaintiff, VS. LAMEISICIA CURRY A/K/A LAMEISICIA L. CURRY; 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 27, 2020 in Civil Case No. 2019-CA-007935-O, of the Circuit Court of the NINTH Judicial Circuit in and for Orange County, Florida, wherein, WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE, ON BEHALF OF THE REGISTERED HOLDERS OF MORGAN STANLEY ABS CAPITAL I INC. TRUST 2007-HE4, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007- HE4 is the Plaintiff, and LAMEISICIA CURRY A/K/A LAMEISICIA L. CURRY; UNKNOWN SPOUSE OF LAMEISICIA CURRY; HUNTER’S CREEK COM-

MUNITY 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 Clerk of the Court, Tiffany Moore Russell will sell to the highest bidder for cash at www.myorangeclerk. realforeclose.com on October 20, 2020 at 11:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit: LOT 87, HUNTER’S CREEK TRACT 550, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 37, PAGES 35-36, 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. IMPORTANT AMERICANS WITH DISABILITIES ACT: AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommoda-

tion 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: 407-836-2204; 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 11 day of Sept., 2020. Digitally signed by Jennifer Travieso Date: 2020-09-11 13:50:20 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 1012-3251B September 17, 24, 2020 20-03602W


Thursday, September 17, 2020 The West Orange Times

5B

ORANGE COUNTY FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-2201 IN RE: ESTATE OF YVONNE LANDRAU, Deceased. The administration of the estate of YVONNE LANDRAU, deceased, whose date of death was April 25, 2020, 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 creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served, must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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: September 17, 2020. PEDRO LANDRAU Personal Representative 1577 Avleigh Circle Orlando, FL 32824 Robert D. Hines, Esq. Attorney for Personal Representatives 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: jrivera@hnh-law.com September 17, 24, 2020 20-03653W

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 48-2020-CP-002277-O Division Probate IN RE: ESTATE OF JACQUELINE A. HOEPFNER a/k/a JACQUELINE ANN HOEPFNER a/k/a JACQUELINE KUHNS Deceased. The administration of the estate of JACQUELINE A. HOEPFNER, deceased, whose date of death was August 1, 2020, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 N. Orange Ave # 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 ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS 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 September 17, 2020. Personal Representative: KATHERINE I. MATALONE 3353 Cloudberry Place Melbourne, Florida 32940 Attorney for Personal Representative: ANNE J. MCPHEE Email Address: Anne@StudenbergLaw.com Florida Bar No. 0041605 Ganon J. Studenberg, P.A. 1119 Palmetto Avenue Melbourne, Florida 32901 September 17, 24, 2020 20-03608W

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-001964-0 IN RE: ESTATE OF CAROL L. TRIPP a/k/a LYNNE BATTEN TRIPP Deceased. The administration of the estate of CAROL L. TRIPP, also known as LYNNE BATTEN TRIPP, deceased, whose date of death was March 11, 2020; is pend ing 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 THlS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED. NOTWITHS TANDING 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: September 17, 2020. /s/ John N. Puder John N. Puder Personal Representative 116 Kennison Drive Orlando, Florida 32801: /s/ Robert W. Morrison, Esq. Robert W. Morrison, Esq. Attorney for Personal Representative Email: bob@bobmorrisonlaw.com Secondary Email: kemosabeetontol@gmail.com Florida Bar No. 299863 Robert W. Morrison, P.A. P.O. Box 9405 18 Maitland, Florida 32794 Telephone: 407-622-5874 September 17, 24, 2020 20-03609W

NOTICE TO CREDITORS (Summary Administration) IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-001444-O Division Probate IN RE: ESTATE OF RAYMOND GARCIA, 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 Raymond Garcia, deceased, File Number 2020-CP001444-O, by the Circuit Court for Orange County, Florida, Probate Division, the address of which is Orange County Probate Court, 425 N. Orange Ave. #340, Orlando, Florida 32801; that the decedent’s date of death was March 1, 2020; that the total value of the estate is tangible and intangible personal property with an approximate value of less than $75,000 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Lillian Garcia, Trustee u/t/a dated 12/18/08, as amended and restated 6355 Cartmel Lane, Windermere, FL 34786 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 September 17, 2020. Person Giving Notice: Lillian Garcia, Trustee 6355 Cartmel Lane Windermere, FL 34786 Attorney for Person Giving Notice: Michael A. Schmidt Florida Bar No. 1010417 GALBRAITH, PLLC 9045 Strada Stell Court, Suite 106 Naples, FL 34109-4438 Telephone: (239) 325-5582 Email: mschmidt@galbraith.law September 17, 24, 2020 20-03656W

NOTICE TO CREDITORS IN THE CIRCUIT COURT, NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION 1 CASE NO.: 2020-CP-2346 IN RE: ESTATE OF JEFFREY THOMAS MELLER, Deceased. TO: ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that a Petition for Administration has been filed in the ESTATE OF JEFFREY THOMAS MELLER, deceased, whose date of death was August 22, 2020, and is pending under Case No. 2020-CP-2346 in the Circuit Court for Orange County, Florida, Probate division, the address of which is 425 S. Orange Avenue, Orlando, Florida 32801; that the total cash value of the Estate is in excess of $75,000.00 and that the name and address of the Personal Representative is: Catalina Marin Aranguren 2521 Wyndam Bay Place Apopka, FL 32703-1625 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 Estate of the decedent, including unmatured, contingent or unliquidated claim, must file their claims with this court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS AND DEMANDS NOT SO FILED WITH BE FOREVER BARRED. NOTWITHSTANDING THAT 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 September 17, 2020. Attorney for Personal Representative BERNARD & SCHEMER, P.A. By:__/s/ Blair D. Schemer BLAIR D. SCHEMER 480 Busch Drive Jacksonville, Florida 32218 Florida Bar No. 60598 904-751-6980 E-mail: blair@bernardlaw.net September 17, 24, 2020 20-03614W

RE-NOTICE OF SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO: 2016 CA 009298 O WILMINGTON SAVINGS FUND SOCIETY, FSB, d/b/a CHRISTIANA TRUST AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST III, as substituted Plaintiff for Bayview Loan Servicing, LLC, Plaintiff, vs. LEONORA SHEA; et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated March 10, 2020, entered in Civil Case No. 2016- CA-009298-O of the Circuit Court of the 9th Judicial Circuit in and for Orange County, Florida, wherein WILMINGTON SAVINGS FUND SOCIETY, FSB, d/b/a CHRISTIANA TRUST AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST III, is Plaintiff and LEONORA SHEA; et al., are Defendant(s). The Clerk, Tiffany Moore Russell, of the Circuit Court will sell to the highest bidder for cash, online at www. myorangeclerk.realforeclose.com at 11:00 A.M. o’clock a.m. on October 15, 2020, on the following described property as set forth in said Final Judgment, to wit: CONDOMINIUM UNIT 105, BUILDING 11 PHASE 1 OASIS COVE I AT LAKESIDE VILLAGE, TOGETHER WITH AN UNDIVIDED INTEREST IN THE COMMON ELEMENTS, ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF RECORDED IN OFFICIAL RECORD BOOK 9461, PAGE 27, AS AMENDED FROM TIME TO TIME, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. Property Address: 14153 Oasis Cove Blvd, Unit 105, Windermere, Florida 34786 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. DATED this 11th day of September, 2020. BY: /s/ Matthew B. Leider MATTHEW B. LEIDER FLORIDA BAR NO. 84424 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 servicesmandel@gmail.com September 17, 24, 2020 20-03606W

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File Number: 48 - 2020 - CP - 002263 - O In Re The Estate Of: Clifford Donald Chase, a/k/a Clifford D. Chase, a/k/a Clifford Chase, Deceased. The formal administration of the Estate of Clifford Donald Chase a/k/a Clifford D. Chase, a/k/a Clifford Chase, deceased, File Number 48 - 2020 - CP - 002263 - O, has commenced in the Probate Division of the Circuit Court, Orange County, Florida, the address of which is 425 North Orange Avenue, Orlando, Florida 32802. The names and addresses of the Personal 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 at the address set forth above WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE AS SET FORTH BELOW OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON SUCH CREDITOR. All other creditors or persons having claims or demands against decedent’s estate on whom a copy of this notice has not been served must file their claims with this Court at the address set forth above WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE AS SET FORTH BELOW. ALL CLAIMS AND DEMANDS 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 September 17, 2020. Personal Representative: Scott Alan Chase 352 Blue Stone Circle Winter Garden, Florida 34787 Attorney for Personal Representative: Blair M. Johnson Blair M. Johnson, P.A. Post Office Box 770496 Winter Garden, Florida 34777-0496 Phone number: (407) 656-5521 Fax number: (407) 656-0305 Blair@westorangelaw.com Florida Bar Number: 296171 September 17, 24, 2020 20-03654W

FIRST INSERTION

FIRST INSERTION

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-2286-O IN RE: ESTATE OF ROSEMARIE SANTIAGO, Deceased. The administration of the estate of ROSEMARIE SANTIAGO deceased, File Number 2020-CP-2286-O 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, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served must file their claims with this Court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY (30) DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this Court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. The date of first publication of this Notice is: September 17, 2020. GABRIELLE SANTIAGO, Personal Representative 1237 Madeira Key Way Orlando, FL 32824 STACEY R. SPRINGER, Esquire Florida Bar No. 519855 Primary E-Mail for Service: service.srspringer@stenstrom.com Secondary E-mail: srspringer@stenstrom.com STENSTROM, McINTOSH, COLBERT, & WHIGHAM, P.A. 300 International Parkway, Suite 100 Lake Mary, Florida 32746 Telephone: (407) 322-2171 September 17, 24, 2020 20-03610W

NOTICE TO CREDITORS IN THE CIRCUIT COURT IN AND FOR ORANGE COUNTY, FLORIDA File No. 2020-CP-002293-O PROBATE DIVISION IN RE: ESTATE OF TIMOTHY MARTIN CROWE Deceased. The administration of the estate of TIMOTHY MARTIN CROWE, deceased, (Decedent”), whose date of death was July 18, 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 September 17, 2020. Personal Representative: Timothy Martin Crowe, Jr. 321 Pennsylvania Ave Ocoee, Florida 34761 Attorney for Personal Representative: Ginger R. Lore, Attorney at Law Attorney for Timothy Martin Crowe, Jr Florida Bar Number: 643955 Law Offices of Ginger R. Lore, P.A. 20 S. Main Street, Suite 280 Winter Garden, FL 34787 Telephone: (407) 654-7028 Fax: (407) 641-9143 E-Mail: ginger@gingerlore.com Secondary E-Mail: eservice@gingerlore.com September 17, 24, 2020 20-03612W

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-001929 IN RE: ESTATE OF MARIANNA KIRKPATRICK REEVES, Deceased. The administration of the estate of MARIANNA KIRKPATRICK REEVES, deceased, whose date of death was May 27, 2020, and whose social security number is XXX-XX-0888, 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 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 September 17, 2020. Personal Representative: John Todd Reeves 36 Jefferson Lane Bedford, NY 10506 Attorney for Personal Representative: Anthony J. Scaletta, Esq., Attorney Florida Bar No. 058246 The Scaletta Law Firm, PLLC 618 E. South Street, Suite 110 Orlando, Florida 32801 Telephone: (407) 377-4226 September 17, 24, 2020 20-03611W

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA Case No.: 2020-CP-2229 Probate Division IN RE: ESTATE OF MARLENE G. HENDRIX, Deceased. The administration of the estate of MARLENE G. HENDRIX, deceased, 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 creditors of the decedent and other persons having claims or 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 September 17, 2020. DAVID SCHMIDT Petitioner /s/: Amy N. Adams AMY ADAMS Attorney for Personal Representative Florida Bar No. 95868 2281 Lee Road, Suite 102 Winter Park, FL 32789 Phone: 407.270.3724 Email: Amy@JoshAdamsLaw.com September 17, 24, 2020 20-03652W

FIRST INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-2126 O IN RE: ESTATE OF RALPH OSCAR RIVERA Deceased. The administration of the estate of Ralph Oscar Rivera, deceased, File Number 2020-CP-2126-O 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 name and address of the Personal Representative and of the Personal Representative’s attorney are set forth below. All interested persons are required to file with the Court WITHIN THREE CALENDAR MONTHS FROM THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE: (1) all claims against the estate and (2) any objection by an interested person to whom notice was mailed that challenges the validity of the will, the qualifications of the personal representative, venue or jurisdiction of the Court, WITHIN THE LATER OF THREE MONTHS AFTER FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THE OBJECTING PERSON. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. Date of the first publication of this notice to creditors is September 17, 2020. EVELYN BURDICK Personal Representative W E Winderweedle, JR. Attorney 5546 Lake Howell Road Winter Park, Fl. 32792 Telephone: (407) 628-4040 Florida Bar No. 0116626 September 17, 24, 2020 20-03613W


6B

The West Orange Times Thursday, September 17, 2020

ORANGE COUNTY FIRST INSERTION NEL FUNDORA AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF LEONEL FUNDORA 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: 27/003811 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

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004453-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BINKLEY ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: FRANK M CASWELL A/K/A FRANK M. CASWELL, JR. and MARY G. CASWELL AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MARY G. CASWELL And all parties claiming interest by, through, under or against Defendant(s) FRANK M CASWELL A/K/A FRANK M. CASWELL, JR. and MARY G. CASWELL AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MARY G. CASWELL 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: 11/000330 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

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 Tesha Greene, Deputy Clerk 2020-05-20 15:39:13 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03569W

FIRST INSERTION

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 Ramona Velez, Deputy Clerk 2020-05-19 08:03:38 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03574W

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004051-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ABDELAAL ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: IMELDA M. SILVA and MAGDALENO P. SILVA AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MAGDALENO P. SILVA And all parties claiming interest by, through, under or against Defendant(s) IMELDA M. SILVA and MAGDALENO P. SILVA AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MAGDALENO P. SILVA 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: 32/005411 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TO-

GETHER 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 2020-07-01 13:14:45 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03556W

FIRST INSERTION

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004051-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ABDELAAL ET.AL., Defendant(s). NOTICE OF ACTION Count II To: MARK K ADKINS and BRENDA S ADKINS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BRENDA S. ADKINS And all parties claiming interest by, through, under or against Defendant(s) MARK K ADKINS and BRENDA S ADKINS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BRENDA S. ADKINS 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: 42/002561 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TO-

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

GETHER 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 Ramona Velez, Deputy Clerk 2020-05-19 08:48:40 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03554W

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004051-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ABDELAAL ET.AL., Defendant(s). NOTICE OF ACTION Count V To: LISA A FIELDS BUMBALOUGH and BILL E. BUMBALOUGH AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BILL E. BUMBALOUGH And all parties claiming interest by, through, under or against Defendant(s) LISA A FIELDS BUMBALOUGH and BILL E. BUMBALOUGH AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BILL E. BUMBALOUGH 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: 18/005422 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 until 12:00 noon on the first Saturday 2061, at which date said estate shall terminate; TO-

GETHER 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 10:36:53 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03555W

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

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004298-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BABIN ET.AL., Defendant(s). NOTICE OF ACTION Count V To: HAYDEE S. INFANTE AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF HAYDEE S. INFANTE and LEONEL FUNDORA AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF LEONEL FUNDORA And all parties claiming interest by, through, under or against Defendant(s) HAYDEE S. INFANTE AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF HAYDEE S. INFANTE and LEO-

FIRST INSERTION RE-NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA CIVIL DIVISION CASE NO.: 2018-CA-009042-O JPMORGAN CHASE BANK, NATIONAL ASSOCIATION Plaintiff, vs. RONALD W. ROGERS, et al Defendants. RE-NOTICE IS HEREBY GIVEN pursuant to an Order Granting Plaintiff ’s Motion to Reschedule Foreclosure Sale entered on August 4, 2020 in Case No. 2018-CA-009042-O of the Circuit Court of the NINTH Judicial Circuit in and for ORANGE COUNTY, Florida, wherein JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, is Plaintiff, and RONALD W. ROGERS, et al are Defendants, the clerk, Tiffany Moore Russell, will sell to the highest and best bidder for cash, beginning at 11:00 AM www.myOrangeClerk. realforeclose.com, in accordance with Chapter 45, Florida Statutes, on the 06 day of October, 2020, the following described property as set forth in said Final Judgment, to wit: Lot 26, WINDERMERE RESERVE, according to the plat thereof as recorded in Plat Book 27, Page 46, Public Records of Orange 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 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 seven (7) days; if you are hearing or voice impaired, call 711. Dated: September 14, 2020 By: /s/ Heather Griffiths Phelan Hallinan Diamond & Jones, PLLC Heather Griffiths, Esq., Florida Bar No. 0091444 Phelan Hallinan Diamond & Jones, PLLC Attorneys for Plaintiff 2001 NW 64th Street, Suite 100 Ft. Lauderdale, FL 33309 Tel: 954-462-7000 Fax: 954-462-7001 Service by email: FL.Service@PhelanHallinan.com PH # 90528 September 17, 24, 2020 20-03607W

FIRST 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-007034-O U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE OF THE CABANA SERIES IV TRUST, Plaintiff, v. JUDITH VELAZQUEZ; JOSE L. VELAZQUEZ; FLTRUST LLC, AS TRUSTEE UNDER THE 8209 SPRING BREEZE LAND TRUSTE DATED 5/5/2015; et al, Defendants. NOTICE IS HEREBY GIVEN that pursuant to the Final Judgment of Foreclosure entered on August 20, 2020 and entered in Case No. 2016-CA007034-O in the Circuit Court in and for Orange County, Florida, wherein U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE OF THE CABANA SERIES IV TRUST, is Plaintiff, and JUDITH VELAZQUEZ; JOSE L. VELAZQUEZ; FLTRUST LLC, AS TRUSTEE UNDER THE 8209 SPRING BREEZE LAND TRUST DATED 5/5/2015; SECURED CAPITAL TRUST LLC 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 October 20, 2020 at 11:00 a.m., the following described property as set forth in said Final Judgment, to wit: LOT 52, SPRING VILLAGE, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 28, PAGE 95, PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA.

and commonly known as: 8209 Spring Breeze CT., Orlando, FL 32829 (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) 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.” 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 September 17, 24, 2020 20-03605W

FIRST INSERTION NOTICE OF SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO. 48-2014-CA-008800-O WELLS FARGO BANK, N.A. Plaintiff, v. BROOKE A. AXTELL A/K/A BROOKE AXTELL; JONATHAN AXTELL A/K/A JONATHAN W. AXTELL; 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; BROOKESTONE PROPERTY OWNERS ASSOCIATION, INC.; UNITED STATES OF AMERICA, INTERNAL REVENUE SERVICE Defendants. Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on June 22, 2015, 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 30, BROOKESTONE UNIT 1, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 43, PAGES 47 THROUGH 49, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA.

a/k/a 418 COVERED BRIDGE DR, OCOEE, FL 34761-3357 at public sale, to the highest and best bidder, for cash, online at www. myorangeclerk.realforeclose.com, on October 06, 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 9 day of September, 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 888140528 September 17, 24, 2020 20-03604W


Thursday, September 17, 2020 The West Orange Times

7B

ORANGE COUNTY FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002909-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. AL SHEHRI ET.AL., Defendant(s). NOTICE OF ACTION Count X To: ANTOINETTE S. DYER and CHRISTINE E. BOGLE And all parties claiming interest by, through, under or against Defendant(s) ANTOINETTE S. DYER and CHRISTINE E. BOGLE 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: 22/086254 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 2020-07-17 10:10:05 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03566W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002909-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. AL SHEHRI ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: HENRY WILLIAM CARPENTER and JUDITH M. ALEONG and LISA S. M. ALEONG And all parties claiming interest by, through, under or against Defendant(s) HENRY WILLIAM CARPENTER and JUDITH M. ALEONG and LISA S. M. ALEONG 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: 34/087521 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 2020-07-17 10:32:28 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03560W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002909-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. AL SHEHRI ET.AL., Defendant(s). NOTICE OF ACTION Count I To: MOHAMED SALEH M. AL SHEHRI And all parties claiming interest by, through, under or against Defendant(s) MOHAMED SALEH M. AL SHEHRI 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: 12/087838 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 2020-07-17 10:34:51 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03557W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002909-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. AL SHEHRI ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: LUIZ CELSO S DE CAMARGO and ROSALINDA Y A DE CAMARGO And all parties claiming interest by, through, under or against Defendant(s) LUIZ CELSO S DE CAMARGO and ROSALINDA Y A DE CAMARGO 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: 1/003675 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 2020-07-17 10:12:26 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03564W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002909-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. AL SHEHRI ET.AL., Defendant(s). NOTICE OF ACTION Count V To: FANG I. CHANG A/K/A CHANG FANG I and CHIEN LI CHEN A/K/A CHEN CHIEN LI And all parties claiming interest by, through, under or against Defendant(s) FANG I. CHANG A/K/A CHANG FANG I and CHIEN LI CHEN A/K/A CHEN CHIEN LI 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: 43/087933 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 2020-07-17 10:24:48 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03561W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002909-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. AL SHEHRI ET.AL., Defendant(s). NOTICE OF ACTION Count II To: KEVIN ANTHONY ANDREWS and TIMOTHY PAUL ANDREWS And all parties claiming interest by, through, under or against Defendant(s) KEVIN ANTHONY ANDREWS and TIMOTHY PAUL ANDREWS 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: 22/087624 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 2020-07-17 10:33:56 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03558W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002909-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. AL SHEHRI ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: WILLIAM M DOIG and MARGARET J.N. DOIG And all parties claiming interest by, through, under or against Defendant(s) WILLIAM M DOIG and MARGARET J.N. DOIG 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: 36, 37/003814 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 2020-07-17 10:11:30 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03565W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002909-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. AL SHEHRI ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: MARIA ANTONIETA CORREA and RAMIRO JOSE LOPEZ ESPINOZA And all parties claiming interest by, through, under or against Defendant(s) MARIA ANTONIETA CORREA and RAMIRO JOSE LOPEZ ESPINOZA 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 ODD/086242 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 2020-07-17 10:13:58 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03562W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002909-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. AL SHEHRI ET.AL., Defendant(s). NOTICE OF ACTION Count III To: CHARLES C CAPES and KIMBERLY A CAPES And all parties claiming interest by, through, under or against Defendant(s) CHARLES C CAPES and KIMBERLY A CAPES 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: 10/003532 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 2020-07-17 10:33:14 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03559W


8B

The West Orange Times Thursday, September 17, 2020

ORANGE COUNTY FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004453-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BINKLEY ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: SHELLEY FELDMAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF SHELLEY FELDMAN and BRUCE N. FELDMAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BRUCE N. FELDMAN And all parties claiming interest by, through, under or against Defendant(s) SHELLEY FELDMAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF SHELLEY FELDMAN and BRUCE N. FELDMAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BRUCE N. FELDMAN 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 Or-

ange County, Florida: WEEK/UNIT: 52/53/004227 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

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004298-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BABIN ET.AL., Defendant(s). NOTICE OF ACTION Count XI To: SCOTT DEAN WOLFSWINKEL AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF SCOTT DEAN WOLFSWINKEL And all parties claiming interest by, through, under or against Defendant(s) SCOTT DEAN WOLFSWINKEL AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF SCOTT DEAN WOLFSWINKEL 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: 51/086762 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 Ramona Velez, Deputy Clerk 2020-05-19 07:59:09 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03571W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002909-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. AL SHEHRI ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: MARGARET DAMON And all parties claiming interest by, through, under or against Defendant(s) MARGARET DAMON 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: 24/087722 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 2020-07-17 10:13:14 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03563W

FIRST INSERTION 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 2020-07-15 12:59:56 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03576W

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004453-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BINKLEY ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: SHELLEY FELDMAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF SHELLEY FELDMAN and BRUCE N. FELDMAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BRUCE N. FELDMAN And all parties claiming interest by, through, under or against Defendant(s) SHELLEY FELDMAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF SHELLEY FELDMAN and BRUCE N. FELDMAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BRUCE N. FELDMAN 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 Or-

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004453-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BINKLEY ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: THOMAS A. ENGDAHL AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF THOMAS A. ENGDAHL And all parties claiming interest by, through, under or against Defendant(s) THOMAS A. ENGDAHL AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF THOMAS A. ENGDAHL 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: 28/003212 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 Ramona Velez, Deputy Clerk 2020-05-19 08:05:30 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03575W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002909-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. AL SHEHRI ET.AL., Defendant(s). NOTICE OF ACTION Count XIII 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: 29/086145 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 2020-07-17 10:08:31 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03568W

ange County, Florida: WEEK/UNIT: 34/000502 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 2020-07-15 12:59:07 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03577W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002909-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. AL SHEHRI ET.AL., Defendant(s). NOTICE OF ACTION Count XI To: INGRID C FARRINGTON And all parties claiming interest by, through, under or against Defendant(s) INGRID C FARRINGTON 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: 47/087521 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 2020-07-17 10:09:16 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03567W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004453-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BINKLEY ET.AL., Defendant(s). NOTICE OF ACTION Count I To: REBECCA BINKLEY and ADAM M. FRISBIE AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF ADAM M. FRISBIE And all parties claiming interest by, through, under or against Defendant(s) REBECCA BINKLEY and ADAM M. FRISBIE AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF ADAM M. FRISBIE 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: 52/53/003032 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 Tesha Greene, Deputy Clerk 2020-05-20 13:05:12 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03572W


Thursday, September 17, 2020 The West Orange Times

9B

ORANGE COUNTY FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004030-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. MCCURDY ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: BEVERLY P MUNGO AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BEVERLY P. MUNGO And all parties claiming interest by, through, under or against Defendant(s) BEVERLY P MUNGO AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BEVERLY P. MUNGO 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: 42/086764 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

FIRST INSERTION 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 2020-05-14 12:23:25 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03583W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004030-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. MCCURDY ET.AL., Defendant(s). NOTICE OF ACTION Count V To: CYNTHIA A. NORRIS and BRYAN K. NORRIS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BRYAN K. NORRIS And all parties claiming interest by, through, under or against Defendant(s) CYNTHIA A. NORRIS and BRYAN K. NORRIS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BRYAN K. NORRIS 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: 48/003903 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 2020-05-20 10:23:13 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03584W

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004030-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. MCCURDY ET.AL., Defendant(s). NOTICE OF ACTION Count III To: EMILY MARY MORRIS and DANIEL J. MORRIS, III AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DANIEL J. MORRIS, III And all parties claiming interest by, through, under or against Defendant(s) EMILY MARY MORRIS and DANIEL J. MORRIS, III AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DANIEL J. MORRIS, III 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: 6/003911 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

OFFICIAL

WEBSITES:

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 2020-07-15 13:26:16 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03582W

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004298-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BABIN ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: EVELYN G NIEDERMAYER AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF EVELYN G. NIEDERMAYER And all parties claiming interest by, through, under or against Defendant(s) EVELYN G NIEDERMAYER AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF EVELYN G. NIEDERMAYER 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: 19/003901 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 Ramona Velez, Deputy Clerk 2020-05-19 07:57:08 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03570W

tiff ’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 2020-07-01 13:08:55 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03581W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004030-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. MCCURDY ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: JOSEFINA E. RECIO and RODRIGO V. RECIO AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF RODRIGO V. RECIO And all parties claiming interest by, through, under or against Defendant(s) JOSEFINA E. RECIO and RODRIGO V. RECIO AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF RODRIGO V. RECIO 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: 42/003665 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

FIRST INSERTION

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 2020-05-29 15:48:17 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03573W

COURTHOUSE

gether 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 Plain-

FIRST INSERTION

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004453-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BINKLEY ET.AL., Defendant(s). NOTICE OF ACTION Count III To: INES NELLY BROOKS and RICHARD T BROOKS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF RICHARD T. BROOKS And all parties claiming interest by, through, under or against Defendant(s) INES NELLY BROOKS and RICHARD T BROOKS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF RICHARD T. BROOKS 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: 51/000320 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

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004030-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. MCCURDY ET.AL., Defendant(s). NOTICE OF ACTION Count II To: JUDY C JORDAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF JUDY C . JORDAN And all parties claiming interest by, through, under or against Defendant(s) JUDY C JORDAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF JUDY C . JORDAN 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: 8/087816 of Orange Lake Country Club Villas III, a Condominium, to-

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 10:22:35 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03585W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004453-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BINKLEY ET.AL., Defendant(s). NOTICE OF ACTION Count XII To: MARTIN RADOSEVIC and JEAN RADOSEVIC AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF JEAN RADOSEVIC And all parties claiming interest by, through, under or against Defendant(s) MARTIN RADOSEVIC and JEAN RADOSEVIC AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF JEAN RADOSEVIC 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: 42/000075 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 Ramona Velez, Deputy Clerk 2020-05-19 08:07:19 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03579W

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


10B

The West Orange Times Thursday, September 17, 2020

ORANGE COUNTY FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002799-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. SHAPIRA ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: MARIO A VALERI ALBORNOZ and ELVIA M PENA DE VALERI And all parties claiming interest by, through, under or against Defendant(s) MARIO A VALERI ALBORNOZ and ELVIA M PENA DE VALERI 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: 49/003586 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements ap-

purtenant 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 thereaf-

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002799-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. SHAPIRA ET.AL., Defendant(s). NOTICE OF ACTION Count II To: THOMAS CHRISTOPHER SHINE and JOAN BERNADETTE SHINE And all parties claiming interest by, through, under or against Defendant(s) THOMAS CHRISTOPHER SHINE and JOAN BERNADETTE SHINE 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 ODD/087548 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 2020-07-17 09:19:59 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03594W

FIRST INSERTION ter, 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 2020-07-17 09:18:26 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03597W

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002799-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. SHAPIRA ET.AL., Defendant(s). NOTICE OF ACTION Count X To: MOUNIR YOUNES and RIMA TERMOS And all parties claiming interest by, through, under or against Defendant(s) MOUNIR YOUNES and RIMA TERMOS 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: 36/086823 of Orange Lake Country Club Villas III, a Condominium, together with an undivided interest in the common elements appurtenant thereto, according to

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004030-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. MCCURDY ET.AL., Defendant(s). NOTICE OF ACTION Count XII To: ERIC JOHN WEST and KATHY RACHEL WEST AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF KATHY RACHEL WEST And all parties claiming interest by, through, under or against Defendant(s) ERIC JOHN WEST and KATHY RACHEL WEST AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF KATHY RACHEL WEST 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: 51-ODD/087644 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 2020-07-15 13:25:32 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03591W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004030-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. MCCURDY ET.AL., Defendant(s). NOTICE OF ACTION Count XI To: NANCY MCMICHAEL VOGEL A/K/A NANCY C. M. VOGEL AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF NANCY MCMICHAEL VOGEL A/K/A NANCY C. M. VOGEL and HENRY LOUIS VOGEL, JR. AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF HENRY LOUIS VOGEL, JR. And all parties claiming interest by, through, under or against Defendant(s) NANCY MCMICHAEL VOGEL A/K/A NANCY C. M. VOGEL AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF NANCY MCMICHAEL VOGEL A/K/A NANCY C. M. VOGEL and HENRY LOUIS VOGEL, JR. AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF HENRY LOUIS VOGEL, JR. 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-ODD/087532 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 amend-

ments 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 2020-06-22 10:28:29 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03590W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004453-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BINKLEY ET.AL., Defendant(s). NOTICE OF ACTION Count X To: THOMAS D JOHNSON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF THOMAS D. JOHNSON and FRANCES KAY JOHNSON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF FRANCES KAY JOHNSON And all parties claiming interest by, through, under or against Defendant(s) THOMAS D JOHNSON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF THOMAS D. JOHNSON and FRANCES KAY JOHNSON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF FRANCES KAY JOHNSON 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: 8/005386 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 2020-05-29 15:49:05 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03578W

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 2020-07-17 09:17:36 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03599W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004030-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. MCCURDY ET.AL., Defendant(s). NOTICE OF ACTION Count I To: PAUL HOWARD MCCURDY AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF PAUL HOWARD MCCURDY and BARBARA F. MCCURDY AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BARBARA F. MCCURDY And all parties claiming interest by, through, under or against Defendant(s) PAUL HOWARD MCCURDY AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF PAUL HOWARD MCCURDY and BARBARA F. MCCURDY AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BARBARA F. MCCURDY 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-ODD/087732 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 2020-05-20 10:24:12 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03580W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004030-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. MCCURDY ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: JOSEFINA RECIO A/K/A JOSEFINA E. RECIO and RODRIGO V. RECIO AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF RODRIGO V. RECIO And all parties claiming interest by, through, under or against Defendant(s) JOSEFINA RECIO A/K/A JOSEFINA E. RECIO and RODRIGO V. RECIO AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF RODRIGO V. RECIO 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: 31/086125 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 2020-05-20 10:21:58 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03586W


Thursday, September 17, 2020 The West Orange Times

11B

ORANGE COUNTY FIRST INSERTION 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 Ramona Velez, Deputy Clerk 2020-05-19 08:20:54 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03592W

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 2020-07-01 13:07:37 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03593W

FIRST INSERTION

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004030-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. MCCURDY ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: PATRICIA A. SPAIN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF PATRICIA A. SPAIN And all parties claiming interest by, through, under or against Defendant(s) PATRICIA A. SPAIN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF PATRICIA A. SPAIN 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: 9/003594 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

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004030-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. MCCURDY ET.AL., Defendant(s). NOTICE OF ACTION Count XIV To: FRANK G WILSON A/K/A FRANK G WILSON, SR. A/K/A FRANK GEORGE WILSON, SR. and CHARLOTTE B WILSON And all parties claiming interest by, through, under or against Defendant(s) FRANK G WILSON A/K/A FRANK G WILSON, SR. A/K/A FRANK GEORGE WILSON, SR. and CHARLOTTE B WILSON 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: 25/003644 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 2020-05-14 12:22:29 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03587W

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004030-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. MCCURDY ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: PATRICIA A. SPAIN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF PATRICIA A. SPAIN And all parties claiming interest by, through, under or against Defendant(s) PATRICIA A. SPAIN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF PATRICIA A. SPAIN 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: 47/087833 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 2020-05-14 12:21:37 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03588W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002799-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. SHAPIRA ET.AL., Defendant(s). NOTICE OF ACTION Count XII To: DANIEL E ZANELLA and DANIEL E. ZANELLA, JR. And all parties claiming interest by, through, under or against Defendant(s) DANIEL E ZANELLA and DANIEL E. ZANELLA, JR. 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: 49/087946 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 2020-07-17 09:12:38 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03601W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004030-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. MCCURDY ET.AL., Defendant(s). NOTICE OF ACTION Count X To: BABETTE M TURLEY AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BABETTE M. TURLEY And all parties claiming interest by, through, under or against Defendant(s) BABETTE M TURLEY AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BABETTE M. TURLEY 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: 5/086264 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 2020-05-20 10:21:19 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03589W

SAVE TIME E-mail your Legal Notice

legal@businessobserverfl.com

LV10168

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004030-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. MCCURDY ET.AL., Defendant(s). NOTICE OF ACTION Count XIII To: KATHLEEN M. WIENER and FREDERICK C WIENER AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF FREDERICK C. WEINER And all parties claiming interest by, through, under or against Defendant(s) KATHLEEN M. WIENER and FREDERICK C WIENER AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF FREDERICK C. WEINER 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-EVEN/087554 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

FIRST INSERTION


12B

The West Orange Times Thursday, September 17, 2020

ORANGE COUNTY FIRST INSERTION

LEGAL

NOTICE

HOW TO PUBLISH YOUR

CALL

941-906-9386

IN THE BUSINESS OBSERVER

and select the appropriate County name from the menu option

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002799-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. SHAPIRA ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: KEITH I STEINBERG And all parties claiming interest by, through, under or against Defendant(s) KEITH I STEINBERG 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: 26/003644 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 2020-07-17 09:19:17 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03595W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002799-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. SHAPIRA ET.AL., Defendant(s). NOTICE OF ACTION Count XI To: BASIT YOUNUS And all parties claiming interest by, through, under or against Defendant(s) BASIT YOUNUS 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, 42/086123 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

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002799-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. SHAPIRA ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: NATALIE LISA TEAGUE And all parties claiming interest by, through, under or against Defendant(s) NATALIE LISA TEAGUE 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: 43/086444 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 2020-06-22 10:18:50 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03596W

FIRST INSERTION

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 2020-07-17 09:16:54 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03600W

FIRST INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002799-O #39 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. SHAPIRA ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: PEARL WU and JEVONS WANG And all parties claiming interest by, through, under or against Defendant(s) PEARL WU and JEVONS WANG 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: 48/003655 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 2020-07-15 12:17:17 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 17, 24, 2020 20-03598W

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

OR E-MAIL:

PASCO COUNTY: pasco.realforeclose.com | PINELLAS COUNTY: pinellasclerk.org

LV10244

POLK COUNTY: polkcountyclerk.net | ORANGE COUNTY: myorangeclerk.com

Check out your notices on: www.floridapublicnotices.com

LV10186

legal@businessobserverfl.com

NOTICE OF ACTION IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO.: 2020-CA-002833-O DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR SECURITIZED ASSET BACKED RECEIVABLES LLC TRUST 2006-WM4, 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 JEANETTE MITCHELL, 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 JEANETTE MITCHELL, DECEASED Last Known Residence: UNKNOWN YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in ORANGE County, Florida: LOT 508, MALIBU GROVES NINTH ADDITION, ACCORDING TO MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 3, PAGE 137, 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 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 By: Sandra Jackson, Deputy Clerk 2020-09-04 08:52:44 As Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 1221-4177B September 17, 24, 2020 20-03650W

FIRST INSERTION NOTICE OF ACTION OF FORECLOSURE PROCEEDINGS PROPERTY IN THE COUNTY COURT FOR THE 9TH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE: 2019-CC-4015-O ASHLIN PARK HOMEOWNERS ASSOCIATION, INC., a not-for-profit Florida corporation, Plaintiff, vs. SAUD MOHAMED SALIM MOHAMED ALDAHMANI; FATIMA MOUSA MOHAMED ALI BINHUWAIDEN; AND UNKNOWN TENANT(S), Defendant. TO: SAUD MOHAMED SALIM MOHAMED ALDAHMANI and FATIMA MOUSA MOHAMED ALI BINHUWAIDEN YOU ARE HEREBY NOTIFIED that an action has been commenced to foreclose a Claim of Lien on the following real property, lying and being situated in Orange County, Florida, more particularly described as follows: Lot 74, of ASHLIN PARK PHASE 1, according to the Plat thereof as recorded in Plat Book 83, Page(s) 129, of the Public Records of Orange County, Florida, and any subsequent amendments to the aforesaid. A/K/A 11438 Misty Oak Alley, Windermere, FL 34786 This action has been filed against you and you are required to serve a copy of your written defense, if any, upon MANKIN LAW GROUP, Attorneys for Plaintiff, whose address is 2535 Landmark Drive, Suite 212, Clearwater, FL 33761, 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. WITNESS my hand and seal of this Court on the 10 day of September, 2020. TIFFANY MOORE RUSSELL Circuit and County Courts ANGEL ROSKOWSKI CIVIL COURT SEAL Deputy Clerk CIVIL DIVISION 425 North Orange Avenue, Room 310 Orlando, Florida 32801-1526 September 17, 24, 2020 20-03651W


Thursday, September 17, 2020 The West Orange Times

13B

ORANGE COUNTY SUBSEQUENT INSERTIONS

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

SECOND INSERTION

NOTICE OF ACTION IN THE CIRCUIT COURT, OF THE 9TH JUDICIAL CIRCUIT IN, AND FOR ORANGE COUNTY, FLORIDA CASE NO.: 2017-CA-008224-O DEUTSCHE BANK NATIONAL TRUST COMPANY, as Trustee for Argent Securities, Inc., Asset- Backed Pass-Through Certificates, Series 2005-W5, Plaintiff, v. CARMEN BRAVO, et al. Defendants. IDA BENITEZ, Cross-Plaintiff, v. CARMEN BRAVO, Cross-Defendant. TO: Carmen Bravo Last Known Address: 8325 Sarnow Dr., Orlando, FL 32822 YOU ARE NOTIFIED that a Crossclaim action for Quiet Title and Cancellation of Deed has been filed against you in the instant case. You are required to serve a copy of your written defenses, if any, on Cross Plaintiff ’s attorney, whose name and address are, Lisa R. Patten, Esquire, Patten & Associates, 7575 Dr. Phillips Blvd., Suite 250, Orlando, FL 32819, on or before October 29, 2020, and to file the original of the written defenses with the clerk of this court either before service on Cross Plaintiff ’s Attorney or immediately thereafter. Failure to serve and file written defenses as required may result in a default or order for the relief demanded, without further notice. TIFFANY MOORE RUSSELL, CLERK OF THE CIRCUIT COURT By Sandra Jackson, Deputy Clerk 2020-09-08 08:34:32 Deputy Clerk 425 North Orange Ave. Suite 350 Orlando, Florida 32801 Sep. 10, 17, 24; Oct. 1, 2020 20-03501W

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File Number 2020-CP-001175-O IN RE: ESTATE OF JOHNATHAN R. ROGERS, Deceased The administration of the Estate of Johnathan R. Rogers, deceased, whose date of death was February 27, 2020, is pending in the Circuit Court for Orange County, Florida, Probate Division, the address of which is 425 N. Orange Ave., 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 September 10, 2020. Personal Representative: TERESA MEGGS 10621 Mockingbird Lane Spotsylvania, VA 22553 Attorney for Personal Representative: JEFFREY D. STARK Email Address: jdstarklegal@jdstarklegal.com Florida Bar No. 0721761 505 E. New York Ave., Suite 2 DeLand, FL 32724 Telephone: 386-873-2909 September 10, 17, 2020 20-03468W

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-001868-O IN RE: ESTATE OF DOROTHY M. ERNST Deceased. The administration of the estate of DOROTHY M. ERNST deceased whose date of death was August 10, 2019, is pending in the Circuit Court for Orange County, Florida, 425 N Orange Avenue Orlando Florida 32801 Case Number 2020-CP–001868-O. 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, 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 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 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. FIRST DATE OF PUBLICATION OF THIS NOTICE IS September 10, 2020. Personal Representative: Harold W. Ernst, Jr. 801 Hickory Creek Ct. Germantown Hills IL 61548 Personal Representatives’ Attorney NICK ASMA ESQ. ASMA & ASMA P.A. Fl. Bar No. 43223 884 South Dillard St. Winter Garden FL 34787 Phone 407-656-5750 Fax 407-656-0486 Nick.asma@asmapa.com September 10, 17, 2020 20-03502W

NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION FileNo. 2020-CP-2181 IN RE: ESTATE OF RAYMOND JOHN GATZ, III, Deceased. The administration of the estate of RAYMOND JOHN GATZ, III, deceased, whose date of death was June 27, 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 September 10, 2020. Personal Representative: SHERRIE WILLIAMSON GATZ 6727 Turtlemound Road #319 New Smyrna Beach, Florida 32169 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 September 10, 17, 2020 20-03470W

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 482019CA010432A001OX SUNTRUST BANK, Plaintiff, vs. VERN C. WILLIAMS Jr, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 482019CA010432A001OX of the Circuit Court of the NINTH Judicial Circuit, in and for Orange County, Florida, wherein SunTrust Bank is the Plaintiff and VERN C. WILLIAMS Jr; Unknown Spouse of Vern C. Williams Jr. 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 29th day of September, 2020, the following described property as set forth in said Final Judgment, to wit:: LOT 13, BLOCK B, SHELTON TERRACE, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 2, PAGE 112, 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 8th day of September, 2020. By /s/ Shaib Y. Rios, Esq. FL Bar No. 29316 for: 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 # 19-F01643 September 10, 17, 2020 20-03498W

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE COUNTY COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO: 2019-SC-32602 CLARCONA RESORT CONDOMINIUM ASSOCIATION, INC., Plaintiff, vs. BRIDGET DERR WHITNEY; UNKNOWN TENANT #1 IN POSSESSION N/K/A EDDIE ROBINSON; and DEBRA NEWSON, Defendants NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure entered on July 16, 2020, in CASE NO: 2019-SC-32602 of the Circuit Court of the Ninth Judicial Circuit in and for Orange County, Florida, wherein CLARCONA RESORT CONDOMINIUM ASSOCIATION, INC., is the Plaintiff, and BRIDGET DERR WHITNEY, UNKNOWN TENANT #1 IN POSSESSION N/K/A EDDIE ROBINSON, and DEBRA NEWSON are the Defendants, Tiffany Moore Russell, Clerk of Court of Orange County, will sell at public sale the following described property: Unit No. 547 of YOGI BEAR’S JELLYSTONE PART CAMP-RESORT (APOPKA), a Condominium according to the Declaration of Condominium recorded in Official Record Book 3347, Page 2482, and all exhibits and amendments tthereof, of the Public Records of Orange County, Florida. The sale will be held via the internet at http://www.myorangeclerk. realforeclose.com at 11:00 AM, on the 12th day of October, 2020, to the highest and best bidder for cash, in accordance with Section 45.031 of the 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 notice must file a claim within sixty (60) days after the sale. /s/ Shannon L. Zetrouer Shannon L. Zetrouer, Esquire Florida Bar No. 16237 Zetrouer Pulsifer, PLLC 3135 1st Ave N, #15549 St. Petersburg, FL 33733 Telephone: (727) 440-4407 szetrouer@zp-legal.com cos@zp-legal.com September 10, 17, 2020 20-03466W

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

LV10241

CALL 941-906-9386

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION File No. 2020CP14730 Division Probate IN RE: ESTATE OF ROBERTO RUIZ CANDELARIA a/k/a ROBERT RUIZ a/k/a ROBERT RUIZ CANDELARIA Deceased. The administration of the estate of Roberto Ruiz Candelaria, deceased, whose date of death was November 12, 2019, 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 September 10, 2020. Personal Representative: /s/ Marisol Ruiz Marisol Ruiz 3643 N. Econlockhatchee Trail Orlando, Florida 32817 Attorney for Personal Representative: /s/ Rebecca L. Nichols Charlotte C. Stone, Esq. Florida Bar Number: 21297 Rebecca L. Nichols, Esq. Florida Bar Number: 72264 Stone Law Group, P.L. 3200 US Hwy 27 S., Suite 201 Sebring, Florida 33870 Telephone: (863) 402-5424 Fax: (863) 402-5425 E-Mail: charlotte@stonelawgroupfl.com Secondary E-Mail: tami@stonelawgroupfl.com September 10, 17, 2020 20-03469W

SECOND INSERTION NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE (NO CHILD OR FINANCIAL SUPPORT) IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO.: 2019-DR-15447 EKATERINA TSIULYA Petitioner/Wife vs. STEWART MCFADDEN, Respondent/Husband. TO: STEWART MCFADDEN 11904 Atlin Drive Orlando, FL 32837 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 EKATERINA TSIULYA whose address is 657 Maitland Avenue Altamonte Springs, FL 32701 and file the original with the clerk of this Court at 425 N. Orange Ave., Orlando FL 32801, on or before October 22, 2020 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/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: 7/11/19 TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT By: Felicia Sanders, Deputy Clerk 2020.08.26 09:27:52 -04’00’ 425 North Orange Ave. Suite 320 Orlando, Florida 32801 McClean Law Group W.A. Randolph McClean, Esq. Florida Bar # 98582 Randy@McCleanLawGroup.com Melissa G. Morales, Esq. Florida Bar # 1022142 Melissa@McCleanLawGroup.com 657 Maitland Avenue Altamonte Springs, FL 32701 Tel. (407) 753.4455 Fax. (407) 753.4480 Primary E-mail: Pleadings@McCleanLawGroup.com Sep. 10, 17, 24; Oct. 1, 2020 20-03503W

SECOND INSERTION NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA PROBATE DIVISION FileNo. 2020-CP-2220 IN RE: ESTATE OF ROBERT ALFRED SCHAPER Deceased. The administration of the estate of ROBERT ALFRED SCHAPER, deceased, whose date of death was May 26, 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 September 10, 2020. Personal Representative: LINDA SCHAPER 14409 Lake Underhill Road Orlando, Florida 32828 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 September 10, 17, 2020 20-03471W

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE COUNTY COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CASE NO: 2019-SC-036898 CLARCONA RESORT CONDOMINIUM ASSOCIATION, INC., Plaintiff, vs. ALAN WIECZOREK; UNKNOWN TENANT #1 IN POSSESSION; UNKNOWN TENANT #2 IN POSSESSION Defendants NOTICE IS HEREBY GIVEN pursuant to the Final Judgment of Foreclosure entered on July 23, 2020, in CASE NO: 2019-SC-036898 of the Circuit Court of the Ninth Judicial Circuit in and for Orange County, Florida, wherein CLARCONA RESORT CONDOMINIUM ASSOCIATION, INC., is the Plaintiff, and ALAN WIECZOREK is the Defendant, Tiffany Moore Russell, Clerk of Court of Orange County, will sell at public sale the following described property: Legal Description: Unit 464, YOGI BEAR’S JELLYSTONE PART CAMP-RESORT (APOPKA), a Condominium according to the Declaration of Condominium recorded in Official Record Book 3347, Page 2482, Public Records of Orange County, Florida, as amended, together with an undivided interest in the common elements appurtenant thereto. Street Address: 3000 Clarcona Road #464, Apopka, FL 32703 The sale will be held via the internet at http://www.myorangeclerk. realforeclose.com at 11:00 AM, on the 27th day of October, 2020, to the highest and best bidder for cash, in accordance with Section 45.031 of the 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 notice must file a claim within sixty (60) days after the sale. /s/ Shannon L. Zetrouer Shannon L. Zetrouer, Esquire Florida Bar No. 16237 Zetrouer Pulsifer, PLLC 3135 1st Ave N, #15549 St. Petersburg, FL 33733 Telephone: (727) 440-4407 szetrouer@zp-legal.com cos@zp-legal.com September 10, 17, 2020 20-03467W

LV10181

OFFICIAL

COURT HOUSE

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


14B

The West Orange Times Thursday, September 17, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION 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. 2020-CA-001739-O THE LEMON TREE I CONDOMINIUM ASSOCIATION INC., a Florida non-profit Corporation, Plaintiff, vs. CARLOS A. FLORES; UNKNOWN SPOUSE OF CARLOS A. FLORES, et al, Defendant(s). NOTICE IS HEREBY GIVEN pursuant to Final Judgment of Foreclosure dated September 7, 2020 entered in Civil Case No.: 2020-CA-001739-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 6th day of October,

2020 the following described property as set forth in said Summary Final Judgment, to-wit: BUILDING NO. 8, UNIT F, THE LEMON TREE, SECTION ONE, A CONDOMINIUM, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN CONDOMINIUM BOOK 3,PAGE 141,PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA; TOGETHER WITH AN UNDIVIDED INTEREST IN THE LAND, COMMON ELEMENTS, AND THE COMMON EXPENSES APPURTENANT TO SAID UNIT AND IN ACCORDANCE WITH AND SUBJECT TO THE COVENANTS, CONDITION, RESTRICTIONS, TERMS AND OTHER PROVISIONS OF THE DECLARATION OF CONDOMINIUM OF THE LEMON TREE ONE, A CONDOMINIUM, AS RECORDED IN OFFICIAL RECORDS BOOK 52685, PAGE 1427 THROUGH 1487, AND EX-

SECOND INSERTION HIBITS THERETO PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA. More commonly known as: 4376 AQUA VISTA DR, #8-F, ORLANDO, FL 32839. 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: September 8, 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 September 10, 17, 2020 20-03500W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001117-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CASILLAS ET.AL., Defendant(s). NOTICE OF ACTION Count XII To: ALISHA WHITTAKER And all parties claiming interest by, through, under or against Defendant(s) ALISHA WHITTAKER 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: 32/000068 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

NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2017-CA-007373-O U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE NRZ PASS-THROUGH TRUST IX, Plaintiff, vs. DE ANN SPRATT, et al., Defendants. NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 2017-CA-007373-O of the Circuit Court of the NINTH Judicial Circuit, in and for Orange County, Florida, wherein U.S. Bank National Association, not in its individual capacity but solely as Trustee for the NRZ PASS-THROUGH TRUST IX is the Plaintiff and De Ann Spratt; Unknown Spouse of De Ann Spratt; Aurora Pullar; Dustin Pullar; James Pullar;

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 2020-04-02 18:18:08 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03459W

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001117-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CASILLAS ET.AL., Defendant(s). NOTICE OF ACTION Count X To: TERESITA M TANG and TSUN JEN TANG And all parties claiming interest by, through, under or against Defendant(s) TERESITA M TANG and TSUN JEN TANG 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: 28/003236 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 2020-04-02 18:21:29 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03457W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001117-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CASILLAS ET.AL., Defendant(s). NOTICE OF ACTION Count XI To: GENARO VAZQUEZ and SUSANA VAZQUEZ A/K/A SUSANA H DE VAZQUEZ And all parties claiming interest by, through, under or against Defendant(s) GENARO VAZQUEZ and SUSANA VAZQUEZ A/K/A SUSANA H DE VAZQUEZ 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: 31/000474 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

LEGAL NOTICE IN THE

BUSINESS OBSERVER

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001117-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CASILLAS ET.AL., Defendant(s). NOTICE OF ACTION Count XIV To: ALAN GLENN WILSON and KERI JAYNE WILSON And all parties claiming interest by, through, under or against Defendant(s) ALAN GLENN WILSON and KERI JAYNE WILSON 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: 31/003201 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 2020-04-02 18:14:35 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03461W

SECOND INSERTION

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 2020-04-02 18:19:39 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03458W

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001117-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CASILLAS ET.AL., Defendant(s). NOTICE OF ACTION Count XIII To: ALAN GLENN WILSON and KERI JAYNE WILSON And all parties claiming interest by, through, under or against Defendant(s) ALAN GLENN WILSON and KERI JAYNE WILSON 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: 32/003201 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 2020-04-02 18:16:06 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03460W

CALL 941-906-9386 LV10267

YOUR

PUBLISH

HOW TO

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 2020-06-23 08:39:41 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03455W

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 2nd day of September, 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 # 17-F02025 September 10, 17, 2020 20-03465W

SECOND INSERTION

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001117-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CASILLAS ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: MIGDALIA RIVERA and BIENVENIDO RUIZ AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BIENVENIDO RUIZ And all parties claiming interest by, through, under or against Defendant(s) MIGDALIA RIVERA and BIENVENIDO RUIZ AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BIENVENIDO RUIZ 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: 29/000040 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

Zachary Pullar; The Unknown Spouse, Heirs, Devisees, Grantees, Assignees, Lienors, Creditors, Trustees, and all other parties claiming an interest by, through, under or against the Estate of De Ann Spratt, Deceased 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 23rd day of September, 2020, the following described property as set forth in said Final Judgment, to wit: LOT 1, BLOCK D, PINE HILLS MANOR, ACCORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK R, PAGES 132 AND 133, 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

and select the appropriate County name from the menu option

or e-mail legal@businessobserverfl.com


Thursday, September 17, 2020 The West Orange Times

15B

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 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 IDE TECHNOLOGIES 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 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: 2018-2075

CERTIFICATE NUMBER: 2018-3311

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that LUKE R 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 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: 2018-395

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

YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-7891

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: BEG NE COR OF S1/2 OF SE1/4 OF NE1/4 OF NW1/4 RUN S 130 FT W 225 FT N 130 FT E 225 FT TO POB (LESS E 30 FT RD R/W) IN SEC 01-21-27

DESCRIPTION OF PROPERTY: MAP OF PLYMOUTH B/17 THE S HALF AS DES BEG 30 FT W & 20 FT N OF SE COR OF LOT 9 BLK N RUN W 202 FT N 101.40 FT E 202 FT S 101.40 FT TO POB & BEG 30 FT W 121.40 FT N OF SE COR OF LOT 9 BLK N TH RUN W 202 FT N 100.90 FT E 202 FT S 100.90 FT TO POB

DESCRIPTION OF PROPERTY: PIEDMONT PARK 20/95 LOT 165

DESCRIPTION OF PROPERTY: CLEARVIEW HEIGHTS 1ST ADDITION Y/55 LOT 9

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: MRS H PARKER HILL RESUB H/75 LOT 6

PARCEL ID # 24-21-28-6907-01-650

PARCEL ID # 35-21-28-1406-00-090

Name in which assessed: RODNEY STALLING, KAPRECE STALLING, GERALD STALLING

Name in which assessed: SERENDIPITY PROPERTY INVESTMENT 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, Oct 22, 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, Oct 22, 2020.

Dated: Sep 03, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 10, 17, 24; Oct. 1, 2020 20-03319W

Dated: Sep 03, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 10, 17, 24; Oct. 1, 2020 20-03320W

SECOND INSERTION

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:

PARCEL ID # 01-21-27-0000-00-011 Name in which assessed: SANDRA MONROE-COLLINS 1/4 INT, EURA B MONROE 1/4 INT, ARTHUR J MONROE 1/4 INT, MARVIN V L MONROE 1/4 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, Oct 22, 2020. Dated: Sep 03, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 10, 17, 24; Oct. 1, 2020

20-03317W

PARCEL ID # 06-21-28-7172-14-096 Name in which assessed: SEAN WOLFORD, REBEKAH WOLFORD 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, Oct 22, 2020. Dated: Sep 03, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 10, 17, 24; Oct. 1, 2020 20-03318W

SECOND INSERTION 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:

SECOND INSERTION

CERTIFICATE NUMBER: 2018-9648

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:

YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-9661

DESCRIPTION OF PROPERTY: IVEY LANE ESTATES 2ND ADDITION 2/79 LOT 3 BLK C

YEAR OF ISSUANCE: 2018

PARCEL ID # 29-22-29-3931-03-030 Name in which assessed: CRYSTAL INVESTMENT 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, Oct 22, 2020. Dated: Sep 03, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 10, 17, 24; Oct. 1, 2020 20-03323W

SECOND INSERTION 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: 2018-12031 YEAR OF ISSUANCE: 2018

LV10241

legal@businessobserverfl.com

CERTIFICATE NUMBER: 2018-9810 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: ORLO VISTA TERRACE ANNEX N/96 LOT 1 BLK D

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, Oct 22, 2020.

Name in which assessed: GUSTAVO GERONIMO VERA, MONSERRAT ELIAS 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, Oct 22, 2020. Dated: Sep 03, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 10, 17, 24; Oct. 1, 2020 20-03324W

SECOND INSERTION 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:

DESCRIPTION OF PROPERTY: MILLENNIUM PALMS CONDOMINIUM 9031/4073 UNIT 4747B

LEGAL NOTICE

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:

PARCEL ID # 29-22-29-4593-16-111

PARCEL ID # 15-23-29-4778-03-110

THE Dated: Sep 03,IN 2020 BUSINESS OBSERVER Phil Diamond County Comptroller Orange County,CALL Florida 941-906-9386 By: M Hildebrandt and select the appropriate Deputy County Comptroller name from Sep. 10, 17, 24;menu Oct. 1, 2020 the option 20-03329W OR E-MAIL:

SECOND INSERTION

PARCEL ID # 30-22-29-6426-04-010

CERTIFICATE NUMBER: 2018-12061

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. HOW TOscheduled PUBLISH realtaxdeed.com to begin at 10:00 a.m. ET,YOUR Oct 22, 2020.

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: FIRST ADDITION TO LAKE MANNS ADDITION TO ORLANDO K/29 N1/2 LOTS 11 TO 14 BLK P

DESCRIPTION OF PROPERTY: LAKE TYLER CONDO CB 5/16 BLDG C UNIT 11

Name in which assessed: LAKE TYLER CONDO ASSN INC

CERTIFICATE NUMBER: 2018-3017

YEAR OF ISSUANCE: 2018

PARCEL ID # 15-23-29-5670-47-472 Name in which assessed: HAMID NASEEM 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, Oct 22, 2020. Dated: Sep 03, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 10, 17, 24; Oct. 1, 2020 20-03330W

Name in which assessed: PHYLLIS NEELEY

DESCRIPTION OF PROPERTY: LONDONDERRY HILLS SECTION 1 W/80 LOT 4 BLK D PARCEL ID # 07-22-29-5172-04-040 Name in which assessed: TRAN THIEN PHONG, BUI THI DIEM PHUONG 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, Oct 22, 2020. Dated: Sep 03, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 10, 17, 24; Oct. 1, 2020 20-03321W

SECOND INSERTION

CERTIFICATE NUMBER: 2018-11728

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: 2018-11912

DESCRIPTION OF PROPERTY: WOODHAVEN J/127 LOTS 6 BLK O & THAT PORTION OF VAC R/W LYING N OF LOT 6 PER 5182/18

YEAR OF ISSUANCE: 2018

PARCEL ID # 09-23-29-9452-15-060 Name in which assessed: THEISEN BROTHERS INC, THEISEN BROTHERS GUNITE INC

DESCRIPTION OF PROPERTY: CAMELOT BY THE LAKE CONDO CB 5/92 UNIT 17 BLDG M PARCEL ID # 13-23-29-1139-13-170 Name in which assessed: JOSE RAUL VILLAVICENCIO

CERTIFICATE NUMBER: 2018-9129

PARCEL ID # 25-22-29-3608-00-060 Name in which assessed: CATHERINE G FALK 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, Oct 22, 2020. Dated: Sep 03, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 10, 17, 24; Oct. 1, 2020 20-03322W

SECOND INSERTION 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: 2018-12028 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: LAKE TYLER CONDO CB 5/16 BLDG B UNIT 18 PARCEL ID # 15-23-29-4778-02-180 Name in which assessed: LAKE TYLER CONDO 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, Oct 22, 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, Oct 22, 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, Oct 22, 2020.

Dated: Sep 03, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 10, 17, 24; Oct. 1, 2020 20-03326W

Dated: Sep 03, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 10, 17, 24; Oct. 1, 2020 20-03327W

SECOND INSERTION 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:

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: 2018-12888

CERTIFICATE NUMBER: 2018-13075

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: SANDLAKE COURTYARDS CONDO 5901/3515 UNIT 1133 BLDG 6

DESCRIPTION OF PROPERTY: ALLIANCE CONDOMINIUM 8149/3886 UNIT 258 BLK A2

PARCEL ID # 27-23-29-8012-01-133

PARCEL ID # 34-23-29-0108-01-258

PARCEL ID # 01-24-29-8516-41-106

Name in which assessed: GGH 50 LLC

Name in which assessed: WILFREDO RAMOS-PRADO

Name in which assessed: 1ST CONTINENTAL GRANITE CORP

Name in which assessed: KAREN HOLLIDAY

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, Oct 22, 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, Oct 22, 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, Oct 22, 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, Oct 22, 2020.

Dated: Sep 03, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 10, 17, 24; Oct. 1, 2020 20-03331W

Dated: Sep 03, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 10, 17, 24; Oct. 1, 2020 20-03332W

Dated: Sep 03, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 10, 17, 24; Oct. 1, 2020 20-03333W

Dated: Sep 03, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 10, 17, 24; Oct. 1, 2020 20-03334W

Dated: Sep 03, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 10, 17, 24; Oct. 1, 2020 20-03325W

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: CERTIFICATE NUMBER: 2018-12688 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: OAK TREE PLAZA CONDO 6128/2530 UNIT 7 PARCEL ID # 24-23-29-6079-00-070

SECOND INSERTION

Dated: Sep 03, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 10, 17, 24; Oct. 1, 2020 20-03328W

SECOND INSERTION 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: 2018-13390 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: TAFT E/4 LOT 6 BLK E TIER 4


16B

The West Orange Times Thursday, September 17, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION

SECOND INSERTION

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:

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: 2018-14238

CERTIFICATE NUMBER: 2018-14739

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: CAPRI AT HUNTERS CREEK CONDOMINIUM 8721/3950 UNIT 1504

DESCRIPTION OF PROPERTY: E1/2 OF SW1/4 OF SE1/4 SEC 10-22-30 SEE 2954/1817

PARCEL ID # 34-24-29-1127-01-504 Name in which assessed: SEBASTIAN A BOGNI, MAXIMILIANA S BOGNI, NORMA L VALVERDE DE BOGNI, AUGUSTO H BOGNI-FOJO 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, Oct 22, 2020. Dated: Sep 03, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 10, 17, 24; Oct. 1, 2020 20-03335W

PARCEL ID # 10-22-30-0000-00-013 Name in which assessed: WSG CORAL SPRINGS L P 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, Oct 22, 2020. Dated: Sep 03, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller Sep. 10, 17, 24; Oct. 1, 2020 20-03336W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 19-CA-014756-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. DANEL ET.AL., Defendant(s). NOTICE OF ACTION Count III To: PHILLIP E DUKES and HELENE D DUKES F/K/A HELENE BAKER And all parties claiming interest by, through, under or against Defendant(s) PHILLIP E DUKES and HELENE D DUKES F/K/A HELENE BAKER 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: 2/000277 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 Dolores Wilkinson, Deputy Clerk 2020-02-04 09:30:45 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03338W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 19-CA-014756-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. DANEL ET.AL., Defendant(s). NOTICE OF ACTION Count II To: WILLIAM P. BEATTY and JACQUELINE M BEATTY And all parties claiming interest by, through, under or against Defendant(s) WILLIAM P. BEATTY and JACQUELINE M BEATTY 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: 36/000483 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 Dolores Wilkinson, Deputy Clerk 2020-02-04 09:26:52 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03337W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000097-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. NEWMAN ET.AL., Defendant(s). NOTICE OF ACTION Count III To: JOHN OWUSU and ELAINE OWUSU And all parties claiming interest by, through, under or against Defendant(s) JOHN OWUSU and ELAINE OWUSU 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: 34/005765 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 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 2020-04-02 16:47:31 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03351W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000097-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. NEWMAN ET.AL., Defendant(s). NOTICE OF ACTION Count I To: MICHAEL NEWMAN and RUTH NEWMAN And all parties claiming interest by, through, under or against Defendant(s) MICHAEL NEWMAN and RUTH NEWMAN 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: 48/002157 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 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 2020-04-02 16:51:00 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03350W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004421-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. FELDMAN ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: HUSSEIN M. SOUD and SHON G SOUD And all parties claiming interest by, through, under or against Defendant(s) HUSSEIN M. SOUD and SHON G SOUD 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: 13/000090 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 2020-05-20 09:57:11 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03347W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 19-CA-014756-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. DANEL ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: DAVID EYNON and CHRISTINE EYNON And all parties claiming interest by, through, under or against Defendant(s) DAVID EYNON and CHRISTINE EYNON 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: 31/003242 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 Dolores Wilkinson, Deputy Clerk 2020-02-04 09:29:36 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03341W

SECOND INSERTION SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 19-CA-014756-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. DANEL ET.AL., Defendant(s). NOTICE OF ACTION Count V To: DAVID EYNON and CHRISTINE EYNON And all parties claiming interest by, through, under or against Defendant(s) DAVID EYNON and CHRISTINE EYNON 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: 30/003242 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 Dolores Wilkinson, Deputy Clerk 2020-02-04 09:28:18 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03340W

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 19-CA-014756-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. DANEL ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: DENNIS HORRIGAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DENNIS HORRIGAN And all parties claiming interest by, through, under or against Defendant(s) DENNIS HORRIGAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DENNIS HORRIGAN 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: 9/000227 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 Sandra Jackson, Deputy Clerk 2020-02-10 13:00:08 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03343W


Thursday, September 17, 2020 The West Orange Times

17B

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000072-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ABBOTT ET.AL., Defendant(s). NOTICE OF ACTION Count III To: HOSSAM H.A.M. BADRAN, A/K/A HOSSAM HASSAN ADEL MOHAMED BADRAN and NOHA S. E. ALI MOHAMED A/K/A NOHA SALAH EL HAWI ALI MOHAMED And all parties claiming interest by, through, under or against Defendant(s) HOSSAM H.A.M. BADRAN, A/K/A HOSSAM HASSAN ADEL MOHAMED BADRAN and NOHA S. E. ALI MOHAMED A/K/A NOHA SALAH EL HAWI ALI MOHAMED 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: 24/004269

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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 orig-

SECOND INSERTION inal 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 2020-04-02 21:42:40 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03365W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004529-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. STEPANEK ET.AL., Defendant(s). NOTICE OF ACTION Count II To: MICHELE L. ANDERSON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MICHELE L. ANDERSON And all parties claiming interest by, through, under or against Defendant(s) MICHELE L. ANDERSON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MICHELE L. ANDERSON 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: 3/003704 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 2020-06-01 14:26:21 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03388W

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000097-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. NEWMAN ET.AL., Defendant(s). NOTICE OF ACTION Count XI To: HERLUF THUN-RASMUSSEN and BETINA THUN-RASMUSSEN And all parties claiming interest by, through, under or against Defendant(s) HERLUF THUN-RASMUSSEN and BETINA THUN-RASMUSSEN 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: 49/005551 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 own-

COURTHOUSE

WEBSITES:

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: 407-836-2204; 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 2020-04-02 16:23:46 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03359W

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 19-CA-014756-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. DANEL ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: CYNTHIA E EDELEN, A/K/A CINDY E EDELEN and MARY JEAN HULSE AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MARY JEAN HULSE And all parties claiming interest by, through, under or against Defendant(s) CYNTHIA E EDELEN, A/K/A CINDY E EDELEN and MARY JEAN HULSE AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MARY JEAN HULSE 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: 24/004249 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 Dolores Wilkinson, Deputy Clerk 2020-02-04 09:32:20 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03339W

inal 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 2020-04-02 21:40:26 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03366W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000097-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. NEWMAN ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: CHRISTOPHER PAUL SHERRY and JACQUELINE CHRISTINE SHERRY And all parties claiming interest by, through, under or against Defendant(s) CHRISTOPHER PAUL SHERRY and JACQUELINE CHRISTINE SHERRY 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: 13/004326 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 2020-04-02 16:27:34 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03357W

SECOND INSERTION

SECOND INSERTION

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 2020-06-01 13:06:32 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03344W

OFFICIAL

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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 orig-

SECOND INSERTION

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004421-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. FELDMAN ET.AL., Defendant(s). NOTICE OF ACTION Count I To: MARTIN FELDMAN and CATHY SCHWARTZ AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF CATHY SCHWARTZ And all parties claiming interest by, through, under or against Defendant(s) MARTIN FELDMAN and CATHY SCHWARTZ AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF CATHY SCHWARTZ 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: 51/003001 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

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000072-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ABBOTT ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: HOSSAM H.A.M. BADRAN, A/K/A HOSSAM HASSAN ADEL MOHAMED BADRAN and NOHA S. E. ALI MOHAMED A/K/A NOHA SALAH EL HAWI ALI MOHAMED And all parties claiming interest by, through, under or against Defendant(s) HOSSAM H.A.M. BADRAN, A/K/A HOSSAM HASSAN ADEL MOHAMED BADRAN and NOHA S. E. ALI MOHAMED A/K/A NOHA SALAH EL HAWI ALI MOHAMED 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: 23/004269

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 19-CA-014756-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. DANEL ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: OLGA HERNANDEZ and WALDEMAR HERNANDEZ AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF WALDEMAR HERNANDEZ And all parties claiming interest by, through, under or against Defendant(s) OLGA HERNANDEZ and WALDEMAR HERNANDEZ AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF WALDEMAR HERNANDEZ 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: 16/003120 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 2020-02-10 12:58:56 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03342W

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


18B

The West Orange Times Thursday, September 17, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000072-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ABBOTT ET.AL., Defendant(s). NOTICE OF ACTION Count I To: DERICK J. ABBOTT and MELANIE J. AYRES And all parties claiming interest by, through, under or against Defendant(s) DERICK J. ABBOTT and MELANIE J. AYRES 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: 33/005542 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 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 2020-04-02 21:45:53 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03363W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003338-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ASSALIA ET.AL., Defendant(s). NOTICE OF ACTION Count XIII To: KULWINDER KAUR SIDHU And all parties claiming interest by, through, under or against Defendant(s) KULWINDER KAUR SIDHU 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: 45/004019 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 2020-08-13 10:53:17 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03386W

SECOND INSERTION SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 18-CA-006965-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. STEELE ET.AL., Defendant(s). NOTICE OF ACTION Count III To: RADWAN M.Y. AL-QABBANI and HANADI A. AL-SHEIKH And all parties claiming interest by, through, under or against Defendant(s) RADWAN M.Y. AL-QABBANI and HANADI A. AL-SHEIKH, 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: 42/2614 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 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: 407-836-2204; 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 2020-03-03 13:55:40 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03362W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000097-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. NEWMAN ET.AL., Defendant(s). NOTICE OF ACTION Count XIII To: BARBARA A ZWICKER And all parties claiming interest by, through, under or against Defendant(s) BARBARA A ZWICKER 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: 9/005655 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 2020-04-02 12:00:40 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03361W

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000072-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ABBOTT ET.AL., Defendant(s). NOTICE OF ACTION Count II To: MOHAMED ALI AHMED BAKHREBAH and And all parties claiming interest by, through, under or against Defendant(s) MOHAMED ALI AHMED BAKHREBAH 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: 39/002624 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 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 2020-04-02 21:44:23 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03364W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004421-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. FELDMAN ET.AL., Defendant(s). NOTICE OF ACTION Count III To: HARRIET K REARDON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF HARRIET K. REARDON And all parties claiming interest by, through, under or against Defendant(s) HARRIET K REARDON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF HARRIET K. REARDON 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: 31/005353 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 Ramona Velez 2020-05-19 07:35:39 Deputy Clerk Civil Division 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03346W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002915-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BALLENGER ET.AL., Defendant(s). NOTICE OF ACTION Count XI To: DAVID A. JONES And all parties claiming interest by, through, under or against Defendant(s) DAVID A. JONES 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: 45/005378 and 46/005307 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 2020-07-15 12:11:05 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03403W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000072-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ABBOTT ET.AL., Defendant(s). NOTICE OF ACTION Count V To: LEONARD K. BARBY and DENISE BARBY And all parties claiming interest by, through, under or against Defendant(s) LEONARD K. BARBY and DENISE BARBY 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: 50/005723 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 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 2020-04-02 21:37:59 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03367W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004421-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. FELDMAN ET.AL., Defendant(s). NOTICE OF ACTION Count II To: SAADIA HUNT AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF SAADIA HUNT And all parties claiming interest by, through, under or against Defendant(s) SAADIA HUNT AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF SAADIA HUNT 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: 9/003065 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 Ramona Velez 2020-05-19 07:39:43 Deputy Clerk Civil Division 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03345W


Thursday, September 17, 2020 The West Orange Times

19B

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003338-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ASSALIA ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: SIOBHAN R. KNOWLES And all parties claiming interest by, through, under or against Defendant(s) SIOBHAN R. KNOWLES 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: 29/000508 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 2020-08-13 10:55:53 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03383W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003338-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ASSALIA ET.AL., Defendant(s). NOTICE OF ACTION Count V To: DANIEL CREASEY And all parties claiming interest by, through, under or against Defendant(s) DANIEL CREASEY 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: 36/003215 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 2020-08-13 10:58:39 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03379W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000072-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ABBOTT ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: OLGA BORRUSO AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF OLGA BORRUSO And all parties claiming interest by, through, under or against Defendant(s) OLGA BORRUSO AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF OLGA BORRUSO and and and 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: 39/005616 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 2020-04-02 21:26:49 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03369W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000072-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ABBOTT ET.AL., Defendant(s). NOTICE OF ACTION Count X To: MIGUEL CHAW VASQUEZ and MARCIA ELENA BARAHONA DE CHAW And all parties claiming interest by, through, under or against Defendant(s) MIGUEL CHAW VASQUEZ and MARCIA ELENA BARAHONA DE CHAW 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: 6/005451 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 2020-04-02 21:33:31 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03371W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000072-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ABBOTT ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: SIMON CASSIDY And all parties claiming interest by, through, under or against Defendant(s) SIMON CASSIDY 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: 19/004288 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 2020-04-02 21:34:51 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03370W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000072-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ABBOTT ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: RAUL G BAZO GARCIA and DAIAN J RIOS GRUBER And all parties claiming interest by, through, under or against Defendant(s) RAUL G BAZO GARCIA and DAIAN J RIOS GRUBER 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: 37/005616 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 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 2020-04-02 21:36:35 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03368W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004529-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. STEPANEK ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: SCOTT E. VIDAL and JENNIFER E. BLAMIRE and EUGENE VIDAL AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF EUGENE VIDAL and JUDITH L.VIDAL AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF JUDITH L. VIDAL And all parties claiming interest by, through, under or against Defendant(s) SCOTT E. VIDAL and JENNIFER E. BLAMIRE and EUGENE VIDAL AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF EUGENE VIDAL and JUDITH L. VIDAL AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF JUDITH L. VIDAL 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-ODD/087511 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 2020-05-20 10:10:26 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03393W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004421-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. FELDMAN ET.AL., Defendant(s). NOTICE OF ACTION Count V To: GRACE W TSANG AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF GRACE W. TSANG and SIU PING TSANG AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF SIU PING TSANG And all parties claiming interest by, through, under or against Defendant(s) GRACE W TSANG AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF GRACE W. TSANG and SIU PING TSANG AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF SIU PING TSANG 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: 31/000108 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 2020-05-20 09:56:32 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03348W


20B

The West Orange Times Thursday, September 17, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003338-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ASSALIA ET.AL., Defendant(s). NOTICE OF ACTION Count XII To: MARIO CESAR PINEDA GONZALEZ And all parties claiming interest by, through, under or against Defendant(s) MARIO CESAR PINEDA GONZALEZ 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: 44/003065 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 2020-08-13 10:54:09 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03385W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003338-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ASSALIA ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: MICHAEL C. COTTON and KAREN S. COTTON And all parties claiming interest by, through, under or against Defendant(s) MICHAEL C. COTTON and KAREN S. COTTON 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: 16/000102 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 2020-08-13 10:59:35 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03378W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003338-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ASSALIA ET.AL., Defendant(s). NOTICE OF ACTION Count I To: AHMAD ASSALIA and ANAT ILIVITZKI And all parties claiming interest by, through, under or against Defendant(s) AHMAD ASSALIA and ANAT ILIVITZKI 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: 2/004211 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 2020-07-15 11:09:33 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03375W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003338-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ASSALIA ET.AL., Defendant(s). NOTICE OF ACTION Count XI To: TERENCE A. PAUL and LORETTA P. PAUL And all parties claiming interest by, through, under or against Defendant(s) TERENCE A. PAUL and LORETTA P. PAUL 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: 46/005306 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 2020-08-13 10:54:59 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03384W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003338-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ASSALIA ET.AL., Defendant(s). NOTICE OF ACTION Count III To: AUGUSTINE C CHUKWU and OGE N AUSTIN-CHUKWU And all parties claiming interest by, through, under or against Defendant(s) AUGUSTINE C CHUKWU and OGE N AUSTIN-CHUKWU 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: 43/000007 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 2020-08-13 11:00:44 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03377W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000072-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ABBOTT ET.AL., Defendant(s). NOTICE OF ACTION Count XV To: EDWARD J GIBSON and JACQUELINE J GIBSON And all parties claiming interest by, through, under or against Defendant(s) EDWARD J GIBSON and JACQUELINE J 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 in Orange County, Florida: WEEK/UNIT: 40/005616 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 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 2020-04-02 21:28:08 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03374W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003338-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ASSALIA ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: JORGE JESUS HERNANDEZ LOZANO and AURORA HERRERA NAVARRO And all parties claiming interest by, through, under or against Defendant(s) JORGE JESUS HERNANDEZ LOZANO and AURORA HERRERA NAVARRO 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: 29/004260 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 2020-08-13 10:56:56 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03382W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003338-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ASSALIA ET.AL., Defendant(s). NOTICE OF ACTION Count II To: ARTO HEIKKI AUTTI and ANNE MAARIA AUTTI And all parties claiming interest by, through, under or against Defendant(s) ARTO HEIKKI AUTTI and ANNE MAARIA AUTTI 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: 45/003031 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 2020-08-13 11:01:37 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03376W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000072-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ABBOTT ET.AL., Defendant(s). NOTICE OF ACTION Count XIII To: MICHAEL C. COTTON and KAREN S COTTON And all parties claiming interest by, through, under or against Defendant(s) MICHAEL C. COTTON and KAREN S COTTON 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: 5/002570 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 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 2020-04-02 21:29:32 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03373W


Thursday, September 17, 2020 The West Orange Times

21B

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004529-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. STEPANEK ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: BRENDA KATHERINE JACKSON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BRENDA KATHERINE JACKSON And all parties claiming interest by, through, under or against Defendant(s) BRENDA KATHERINE JACKSON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BRENDA KATHERINE JACKSON 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: 18/086842 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

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004529-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. STEPANEK ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: CAROL A. GUARINO, A/K/A CAROL ANN GUARINO AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF CAROL A. GUARINO A/K/A CAROL ANN GUARINO And all parties claiming interest by, through, under or against Defendant(s) CAROL A. GUARINO, A/K/A CAROL ANN GUARINO AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF CAROL A. GUARINO A/K/A CAROL ANN GUARINO 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: 12-ODD/087532 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 2020-06-01 14:25:38 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03389W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003338-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ASSALIA ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: LAWRENCE R FLAITZ and WILHELMINA E ROHR AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF WILHELMINA E. ROHR And all parties claiming interest by, through, under or against Defendant(s) LAWRENCE R FLAITZ and WILHELMINA E ROHR AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF WILHELMINA E. ROHR 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: 38/003224 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 10:05:43 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03380W

SECOND INSERTION 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 Ramona Velez 2020-05-19 07:50:34 Deputy Clerk Civil Division 425 N. Orange Avenue Room 350 Orlando, Florida 32801 September 10, 17, 2020 20-03391W

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004529-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. STEPANEK ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: MICHAEL MAURICE WEST AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MICHAEL MAURICE WEST And all parties claiming interest by, through, under or against Defendant(s) MICHAEL MAURICE WEST AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MICHAEL MAURICE WEST 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: 16/087515 of Orange Lake Country Club

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004529-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. STEPANEK ET.AL., Defendant(s). NOTICE OF ACTION Count V To: GRACE EVELYN MCDADE-HICKS and RICKY BERNARD HICKS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF RICKY BERNARD HICKS And all parties claiming interest by, through, under or against Defendant(s) GRACE EVELYN MCDADE-HICKS and RICKY BERNARD HICKS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF RICKY BERNARD HICKS 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-ODD/003501 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 09:40:03 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03390W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003338-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ASSALIA ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: ORLANDO E FUENMAYOR A/K/A ORLANDO ENRIQUE MAVAREZ FUENMAYOR and INES D MAVAREZ A/K/A INES DELIA PADRON DE MAVAREZ And all parties claiming interest by, through, under or against Defendant(s) ORLANDO E FUENMAYOR A/K/A ORLANDO ENRIQUE MAVAREZ FUENMAYOR and INES D MAVAREZ A/K/A INES DELIA PADRON DE MAVAREZ 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: 21/004254 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 2020-08-13 10:57:51 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03381W

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 Ramona Velez 2020-05-19 07:53:28 Deputy Clerk Civil Division 425 N. Orange Avenue Room 350 Orlando, Florida 32801 September 10, 17, 2020 20-03394W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004529-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. STEPANEK ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: BEVERLY JEAN THOMAS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BEVERLY JEAN THOMAS And all parties claiming interest by, through, under or against Defendant(s) BEVERLY JEAN THOMAS AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BEVERLY JEAN THOMAS 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: 25/088026 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 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 Ramona Velez 2020-05-19 07:52:13 Deputy Clerk Civil Division 425 N. Orange Avenue Room 350 Orlando, Florida 32801 September 10, 17, 2020 20-03392W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004529-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. STEPANEK ET.AL., Defendant(s). NOTICE OF ACTION Count I To: BARBARA ANN STEPANEK AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BARBARA ANN STEPANEK And all parties claiming interest by, through, under or against Defendant(s) BARBARA ANN STEPANEK AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF BARBARA ANN STEPANEK 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-ODD/086217 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 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 Ramona Velez 2020-05-19 07:49:11 Deputy Clerk Civil Division 425 N. Orange Avenue Room 350 Orlando, Florida 32801 September 10, 17, 2020 20-03387W


22B

The West Orange Times Thursday, September 17, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002915-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BALLENGER ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: JOSE ESPINAL CASTRILLON A/K/A JOSE CASTRILLON and MARIA O DE ESPINAL And all parties claiming interest by, through, under or against Defendant(s) JOSE ESPINAL CASTRILLON A/K/A JOSE CASTRILLON and MARIA O DE ESPINAL 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: 50/000207 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 2020-07-30 12:26:45 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03400W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002915-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BALLENGER ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: PETER EGLI and ANGELA M EGLI And all parties claiming interest by, through, under or against Defendant(s) PETER EGLI and ANGELA M EGLI 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: 15/003001 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 2020-07-30 12:27:34 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03399W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002915-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BALLENGER ET.AL., Defendant(s). NOTICE OF ACTION Count I To: RICHARD BALLENGER and LUCY KENNEDY And all parties claiming interest by, through, under or against Defendant(s) RICHARD BALLENGER and LUCY KENNEDY 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: 42/000277 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 2020-07-30 12:31:07 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03395W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002915-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BALLENGER ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: SAHAL AR HASHEM and HAIFA M MADANI And all parties claiming interest by, through, under or against Defendant(s) SAHAL AR HASHEM and HAIFA M MADANI 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: 34/004317 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 2020-07-30 12:25:43 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03401W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002915-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BALLENGER ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: FREDDY N DIAZ CASTILLO and DAICY E LOYO DE DIAZ And all parties claiming interest by, through, under or against Defendant(s) FREDDY N DIAZ CASTILLO and DAICY E LOYO DE DIAZ 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: 51/004313 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 2020-07-30 12:28:27 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03398W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002915-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BALLENGER ET.AL., Defendant(s). NOTICE OF ACTION Count III To: EDWARD COHOLAN and JANICE COHOLAN And all parties claiming interest by, through, under or against Defendant(s) EDWARD COHOLAN and JANICE COHOLAN 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: 36/003111 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 2020-07-30 12:29:15 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03397W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002915-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BALLENGER ET.AL., Defendant(s). NOTICE OF ACTION Count XIII To: SHAUN O’MARA and KAREN JOYCE O’MARA And all parties claiming interest by, through, under or against Defendant(s) SHAUN O’MARA and KAREN JOYCE O’MARA 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: 42/000446 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 2020-07-30 12:21:09 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03405W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002915-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BALLENGER ET.AL., Defendant(s). NOTICE OF ACTION Count XII To: ELEIZER J MARVAL and OMAIRA E OSPINO DE MARVAL And all parties claiming interest by, through, under or against Defendant(s) ELEIZER J MARVAL and OMAIRA E OSPINO DE MARVAL 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: 36/004312 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 2020-07-30 12:21:53 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03404W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002915-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BALLENGER ET.AL., Defendant(s). NOTICE OF ACTION Count X To: SAHAL AR HASHEM and HAIFA M MADANI And all parties claiming interest by, through, under or against Defendant(s) SAHAL AR HASHEM and HAIFA M MADANI 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: 33/004317 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 2020-07-30 12:24:14 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03402W


Thursday, September 17, 2020 The West Orange Times

23B

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002561-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CHAN TZUC ET.AL., Defendant(s). NOTICE OF ACTION Count XII To: ARIEH GUBEREK and NATALIA DE LA ROCHE A/K/A NATALIA DE LA ROCHE LOZANO and all parties claiming interest by, through, under or against Defendant(s) ARIEH GUBEREK and NATALIA DE LA ROCHE A/K/A NATALIA DE LA ROCHE LOZANO 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: 1/086225 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 2020-07-15 14:37:25 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03414W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002561-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CHAN TZUC ET.AL., Defendant(s). NOTICE OF ACTION Count XI To: BERNARD L. GOURE and SIMONNE P. GOURE and all parties claiming interest by, through, under or against Defendant(s) BERNARD L. GOURE and SIMONNE P. GOURE 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 ODD/087643 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 2020-07-15 14:38:26 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03413W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002561-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CHAN TZUC ET.AL., Defendant(s). NOTICE OF ACTION Count X To: LAWRENCE C H GOODMAN and CLAUDIA U G GOODMAN and all parties claiming interest by, through, under or against Defendant(s) LAWRENCE C H GOODMAN and CLAUDIA U G GOODMAN 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: 44/003845 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 2020-07-15 14:42:00 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03412W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002561-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CHAN TZUC ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: WILLIAM MALCOLM DOIG and MARGARET JANET N DOIG and all parties claiming interest by, through, under or against Defendant(s) WILLIAM MALCOLM DOIG and MARGARET JANET N DOIG 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: 35/086161 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 2020-07-15 14:45:52 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03410W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002561-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CHAN TZUC ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: KENNETH J. COOK And all parties claiming interest by, through, under or against Defendant(s) KENNETH J. COOK 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: 32/087722 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 2020-07-15 14:47:29 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03408W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002561-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CHAN TZUC ET.AL., Defendant(s). NOTICE OF ACTION Count I To: MARCO A. CHAN TZUC and NELLY C CRUZ SOSA And all parties claiming interest by, through, under or against Defendant(s) MARCO A. CHAN TZUC and NELLY C CRUZ SOSA 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: 44/086667 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 2020-07-15 14:50:46 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03406W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002561-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CHAN TZUC ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: ANDREW R GARTHA and TERESA M FITZPATRICK and all parties claiming interest by, through, under or against Defendant(s) ANDREW R GARTHA and TERESA M FITZPATRICK 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: 2/086218 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 2020-07-15 14:44:58 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03411W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002561-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CHAN TZUC ET.AL., Defendant(s). NOTICE OF ACTION Count V To: KENNETH J. COOK and all parties claiming interest by, through, under or against Defendant(s) KENNETH J. COOK 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: 31/087722 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 2020-07-15 14:46:37 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03409W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002561-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CHAN TZUC ET.AL., Defendant(s). NOTICE OF ACTION Count III To: CHUNG H. CHEUNG A/K/A CHUENG CHUNG HAU and LI-LI CHOW A/K/A CHOW LI-LI and all parties claiming interest by, through, under or against Defendant(s) CHUNG H. CHEUNG A/K/A CHUENG CHUNG HAU and LI-LI CHOW A/K/A CHOW LI-LI 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: 34/087744 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 2020-07-15 14:48:42 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03407W


24B

The West Orange Times Thursday, September 17, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000061-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. MUIR ET.AL., Defendant(s). NOTICE OF ACTION Count X To: GRETA DEANNA ZAGERS WILLIAMS and ADRIAANSZ MALCOLM WILLIAMS And all parties claiming interest by, through, under or against Defendant(s) GRETA DEANNA ZAGERS WILLIAMS and ADRIAANSZ MALCOLM 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: 15/082429AB 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 2020-04-02 17:14:09 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03423W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000061-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. MUIR ET.AL., Defendant(s). NOTICE OF ACTION Count III To: TERENCE MORGAN and JEAN MORGAN And all parties claiming interest by, through, under or against Defendant(s) TERENCE MORGAN and JEAN MORGAN 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: 17/081706 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 2020-04-02 17:24:01 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03418W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002561-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CHAN TZUC ET.AL., Defendant(s). NOTICE OF ACTION Count XIV To: JACQUELINE HENDY A/K/A JACQUELINE DELAMORE and all parties claiming interest by, through, under or against Defendant(s) JACQUELINE HENDY A/K/A JACQUELINE DELAMORE 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: 39/088166 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 2020-07-15 14:34:42 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03416W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000061-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. MUIR ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: CARLOS VICENTE TEPEDINO SUPPINI and CLAUDIA SOFIA VELASQUEZ CARRION And all parties claiming interest by, through, under or against Defendant(s) CARLOS VICENTE TEPEDINO SUPPINI and CLAUDIA SOFIA VELASQUEZ CARRION 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: 34/081122 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 2020-04-02 17:18:34 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03422W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000061-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. MUIR ET.AL., Defendant(s). NOTICE OF ACTION Count II To: DEBRA-ANN MC CORD and WILLIAM F. CODY and all parties claiming interest by, through, under or against Defendant(s) DEBRA-ANN MC CORD and WILLIAM F. CODY 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-ODD/005254 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 2020-04-02 17:26:58 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03417W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002561-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CHAN TZUC ET.AL., Defendant(s). NOTICE OF ACTION Count XIII To: ARUMUGAM GUNARAJA and VASANTHY GUNARAJA A/K/A GUNARAJA VASANTHY and all parties claiming interest by, through, under or against Defendant(s) ARUMUGAM GUNARAJA and VASANTHY GUNARAJA A/K/A GUNARAJA VASANTHY 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: 28/087924 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 2020-07-15 14:36:01 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03415W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000061-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. MUIR ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: MARY K. O’LEARY AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MARY K. O’LEARY And all parties claiming interest by, through, under or against Defendant(s) MARY K. O’LEARY AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MARY K. O’LEARY 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: 12/081422 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 sim-

ple 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 2020-04-05 09:59:49 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03421W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000061-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. MUIR ET.AL., Defendant(s). NOTICE OF ACTION Count V To: OMEIME EROMOSE OHIZUA and EDITH OVBIOMOAREN OHIZUA And all parties claiming interest by, through, under or against Defendant(s) OMEIME EROMOSE OHIZUA and EDITH OVBIOMOAREN OHIZUA 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: 33/081621 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 2020-04-02 17:20:34 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03420W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000061-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. MUIR ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: OMEIME EROMOSE OHIZUA and EDITH OVBIOMOAREN OHIZUA And all parties claiming interest by, through, under or against Defendant(s) OMEIME EROMOSE OHIZUA and EDITH OVBIOMOAREN OHIZUA 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: 34/081621 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 2020-04-02 17:22:20 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03419W


Thursday, September 17, 2020 The West Orange Times

25B

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003368-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ROMERO PENA ET.AL., Defendant(s). NOTICE OF ACTION Count V To: GEORGE C TRIVINO And all parties claiming interest by, through, under or against Defendant(s) GEORGE C TRIVINO 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: 21/004043 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 2020-08-13 11:56:17 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03428W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003368-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ROMERO PENA ET.AL., Defendant(s). NOTICE OF ACTION Count II To: TITO H ROMERO PENA and EDITH A DE ROMERO and all parties claiming interest by, through, under or against Defendant(s) TITO H ROMERO PENA and EDITH A DE ROMERO 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: 35/003030 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 2020-08-13 11:58:11 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03426W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000061-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. MUIR ET.AL., Defendant(s). NOTICE OF ACTION Count XI To: GRETA DEANNA ZAGERS WILLIAMS and ADRIAANSZ MALCOLM WILLIAMS And all parties claiming interest by, through, under or against Defendant(s) GRETA DEANNA ZAGERS WILLIAMS and ADRIAANSZ MALCOLM 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: 14/082429AB 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 2020-04-02 17:11:52 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03424W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003368-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ROMERO PENA ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: CARLOS R VALERO BALZA and BEDA M SILVA DE VALERO And all parties claiming interest by, through, under or against Defendant(s) CARLOS R VALERO BALZA and BEDA M SILVA DE VALERO 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: 35/004313 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 2020-08-13 11:55:22 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03429W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003368-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ROMERO PENA ET.AL., Defendant(s). NOTICE OF ACTION Count III To: MUNIR M B M SABANU and EFTIKHAR A A ARAB And all parties claiming interest by, through, under or against Defendant(s) MUNIR M B M SABANU and EFTIKHAR A A ARAB 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: 31/004241, and 32/004241 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 2020-08-13 11:57:20 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03427W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003368-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ROMERO PENA ET.AL., Defendant(s). NOTICE OF ACTION Count I To: TITO H ROMERO PENA and EDITH A DE ROMERO and all parties claiming interest by, through, under or against Defendant(s) TITO H ROMERO PENA and EDITH A DE ROMERO 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: 34/003037 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 2020-08-13 11:58:59 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03425W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003368-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ROMERO PENA ET.AL., Defendant(s). NOTICE OF ACTION Count X To: DAVID R WOUDSTRA and TRUDY D WOUDSTRA And all parties claiming interest by, through, under or against Defendant(s) DAVID R WOUDSTRA and TRUDY D WOUDSTRA 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: 10/000478 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 2020-08-13 11:51:01 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03432W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003368-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ROMERO PENA ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: DAVID CHE LEE WILLIAMS And all parties claiming interest by, through, under or against Defendant(s) DAVID CHE LEE 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: 19/005284 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 2020-08-13 11:51:51 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03431W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003368-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ROMERO PENA ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: GRETA D WILLIAMS and ADRIAANSZ MALCOM WILLIAMS And all parties claiming interest by, through, under or against Defendant(s) GRETA D WILLIAMS and ADRIAANSZ MALCOM 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: 40/000494 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 2020-08-13 11:54:21 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03430W


26B

The West Orange Times Thursday, September 17, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000035-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ATZORI ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: STEPHEN A. JOSEPH And all parties claiming interest by, through, under or against Defendant(s) STEPHEN A. 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: 14/081610AB 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 Sandra Jackson, Deputy Clerk 2020-04-02 17:43:44 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03441W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000035-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ATZORI ET.AL., Defendant(s). NOTICE OF ACTION Count III To: GARY BOURTON and NICOLA JAYNE ERNEST And all parties claiming interest by, through, under or against Defendant(s) GARY BOURTON and NICOLA JAYNE ERNEST 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: 8/081426 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 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 2020-04-02 18:01:32 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03436W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000035-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ATZORI ET.AL., Defendant(s). NOTICE OF ACTION Count I To: GIAN PAOLO ATZORI and ELIZABETH GWENDOLINE ATZORI And all parties claiming interest by, through, under or against Defendant(s) GIAN PAOLO ATZORI and ELIZABETH GWENDOLINE ATZORI 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: 43/081424 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 Sandra Jackson, Deputy Clerk 2020-04-02 18:04:45 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03434W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000035-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ATZORI ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: STEVEN HESTER and SHIRLEY IRENE HESTER And all parties claiming interest by, through, under or against Defendant(s) STEVEN HESTER and SHIRLEY IRENE HESTER 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: 12/081730AB 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 Sandra Jackson, Deputy Clerk 2020-04-02 17:45:39 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03440W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000035-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ATZORI ET.AL., Defendant(s). NOTICE OF ACTION Count II To: DIOSELINA BASTIDAS CRUZADO And all parties claiming interest by, through, under or against Defendant(s) DIOSELINA BASTIDAS CRUZADO 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: 50/081622 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 Sandra Jackson, Deputy Clerk 2020-04-02 18:03:11 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03435W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-003368-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ROMERO PENA ET.AL., Defendant(s). NOTICE OF ACTION Count XI To: MITSUSHIGE YAMASHITA And all parties claiming interest by, through, under or against Defendant(s) MITSUSHIGE YAMASHITA 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: 36/000017 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 2020-06-22 10:14:21 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03433W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000035-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ATZORI ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: IRMA JUDITH HERNANDEZ HERNANDEZ And all parties claiming interest by, through, under or against Defendant(s) IRMA JUDITH HERNANDEZ HERNANDEZ 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: 34/081206 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 Sandra Jackson, Deputy Clerk 2020-04-02 17:56:29 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03439W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000035-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ATZORI ET.AL., Defendant(s). NOTICE OF ACTION Count V To: MAURICIO ABRAHAM COVARRUBIAS AYALA and CYNTHIA HERNANDEZ LUNA And all parties claiming interest by, through, under or against Defendant(s) MAURICIO ABRAHAM COVARRUBIAS AYALA and CYNTHIA HERNANDEZ LUNA 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: 37/081408 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 2020-04-02 17:58:16 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03438W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000035-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ATZORI ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: JASMINE MARIE BRADY And all parties claiming interest by, through, under or against Defendant(s) JASMINE MARIE BRADY 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: 44/081506 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 Sandra Jackson, Deputy Clerk 2020-04-02 18:00:11 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03437W


Thursday, September 17, 2020 The West Orange Times

27B

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004537-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BETTEN ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: ERWIN E HARBAT and JOAN E BAUER AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF JOAN E. BAUER And all parties claiming interest by, through, under or against Defendant(s) ERWIN E HARBAT and JOAN E BAUER AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF JOAN E. BAUER 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: 2/086736

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 orig-

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004537-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BETTEN ET.AL., Defendant(s). NOTICE OF ACTION Count V To: HELEN GLOVER AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF HELEN GLOVER and MORRIS F GLOVER AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MORRIS F. GLOVER And all parties claiming interest by, through, under or against Defendant(s) HELEN GLOVER AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF HELEN GLOVER and MORRIS F GLOVER AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF MORRIS F. GLOVER 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: 31/003706 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 Ramona Velez, Deputy Clerk 2020-05-19 08:24:46 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03445W

SECOND INSERTION inal 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) 8362303, 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 2020-07-01 14:23:19 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03446W

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004537-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BETTEN ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: PHYLLIS A. HORAN and DONALD A. HORAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DONALD A. HORAN And all parties claiming interest by, through, under or against Defendant(s) PHYLLIS A. HORAN and DONALD A. HORAN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF DONALD A. HORAN 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: 12/003674 of Orange Lake Country Club

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004537-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BETTEN ET.AL., Defendant(s). NOTICE OF ACTION Count III To: MARGOT F. DAVIDSON and WILLIAM E. DAVIDSON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF WILLIAM E. DAVIDSON And all parties claiming interest by, through, under or against Defendant(s) MARGOT F. DAVIDSON and WILLIAM E. DAVIDSON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF WILLIAM E. DAVIDSON 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: 47/086231 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 2020-07-01 14:24:25 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03444W

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000035-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ATZORI ET.AL., Defendant(s). NOTICE OF ACTION Count X To: RICHARD ANTHONY LEWIN and DEBORAH JULIET LEWIN And all parties claiming interest by, through, under or against Defendant(s) RICHARD ANTHONY LEWIN and DEBORAH JULIET LEWIN 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: 31/081623 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 Sandra Jackson, Deputy Clerk 2020-04-02 17:39:22 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03442W

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 2020-07-01 14:22:36 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03447W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001117-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CASILLAS ET.AL., Defendant(s). NOTICE OF ACTION Count II To: DENISE DEMERS and LUC DOSTALER And all parties claiming interest by, through, under or against Defendant(s) DENISE DEMERS and LUC DOSTALER 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: 32/000100 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 2020-06-23 08:33:36 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03450W

SECOND INSERTION SECOND INSERTION

SECOND INSERTION

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

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004537-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BETTEN ET.AL., Defendant(s). NOTICE OF ACTION Count I To: AMY LYNNE BETTEN and PAUL ALAN BETTEN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF PAUL ALAN BETTEN And all parties claiming interest by, through, under or against Defendant(s) AMY LYNNE BETTEN and PAUL ALAN BETTEN AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF PAUL ALAN BETTEN 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: 3/087731 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 2020-07-01 14:25:07 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03443W

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-002915-O #37 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BALLENGER ET.AL., Defendant(s). NOTICE OF ACTION Count II To: SANTIAGO BELGRANO AQUIRRE A/K/A SANTIAGO AGUIRRE BELGRANO and FEDERICO E MALO VERGARA and MARIANA AGUIRRE ALVAREZ and MARIAALEXANDRA DE MALO A/K/A MARIA ALEXANDRA GALARRAOA DE MALO And all parties claiming interest by, through, under or against Defendant(s) SANTIAGO BELGRANO AQUIRRE A/K/A SANTIAGO AGUIRRE BELGRANO and FEDERICO E MALO VERGARA MARIANA AGUIRRE ALVAREZ MARIA ALEXANDRA DE MALO A/K/A MARIA ALEXANDRA GALARRAOA DE MALO 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: 18/004036 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 2020-07-30 12:30:22 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03396W


28B

The West Orange Times Thursday, September 17, 2020

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 ADVANCED TILE & REMODELING SERVICES, INC. 2429 RANDALL RD STE C, CARPENTERSVILLE, IL 60110 2-ODD/3665 Contract # M6274394 CHARLES ATKINSON 547 E 89TH ST, CHICAGO, IL 60619 25/086332 Contract # M1011054 ADRIAN H AUGUSTUS and JOYCE J AUGUSTUS 3620 PLEASANT RIDGE CHURCH RD, ADOLPHUS, KY 42120 and 220 N CRESTVIEW DR, PADUCAH, KY 42001 52/53/003584 Contract # M0214201 PHYLLIS JEAN BALLENGER 9306 SURRATTS MANOR DR, CLINTON, MD 20735 49/088036 Contract # M6027927 ROBERT B BANAGA and NICOLE M FERRANTE 4470 AVON LAKE RD, LITCHFIELD, OH 44253 and 239 W LIBERTY ST, MEDINA, OH 44256 41/086668 Contract # M1027987 STEPHEN R. BERNIE and LILA R. SIEGEL 34200 BROOKMEADE CT APT 112, SOLON, OH 44139 and 34200 BROOKMEADE CT APT 112, SOLON, OH 44139 32/086638 Contract # M6095756 BRADFORD B BLOCKER, JR. and MICHELLE B SINDAB-BLOCKER 132 GARFIELD PL, MAPLEWOOD, NJ 07040 33/003521,Contract # M0212216B WAYNE J. BRAZEE and MICHELLE L BRAZEE 1402 GRANDVIEW DR, CRESTVIEW, FL 32539 5/003875 Contract # M1044819 SYLVIA H. BRIDGES PO BOX 1143, PORT GIBSON, MS 39150 13/087536 Contract # M6042304 ORLANDO CARRADERO RIOS and CARMEN CARRADERO PO BOX 14246, SAN JUAN, PR 00916 1/087963 Contract # M1057825 RONALD L CARTER and ROBERT D CARTER PO BOX 190, ADAIRSVILLE, GA 30103 and 607 MARLBOROUGH ST, MONTGOMERY, AL 36109 35/086515 Contract # M1075555 MICHELE E CATALANI 21529 48TH AVE APT 3B, OAKLAND GARDENS, NY 11364 51/088021 Contract # M1075263 DONALD CLARKE and PAMELA C BESS 1801 ELLA T GRASSO BLVD, NEW HAVEN, CT 06511 and 38 DIAMOND ST, NEW HAVEN, CT 06515 16/086316 Contract # M1083690 WALTER FRANCIS COCKRAN and KELLEY ALLEN COCKRAN 192 EXECUTIVE CIR, STAFFORD, VA 22554 18/086453 Contract # M6242633 JACQUELINE R COOK and JAMES N COOK, JR. A/K/A JAMES M COOK, JR. 182 WESTERLY BRADFORD RD, WESTERLY, RI 02891 and 31 SHANNOCK HILL RD, CAROLINA, RI 02812 7/088154 Contract # M1067681 TAMMIE LYNN COSTILOW 6283 TEASDALE RD, CHARLESTON, MS 38921 15/087612 Contract # M6022472 THOMAS E. DARCY and ROBIN A. DARCY 2314 RIVERLAWN DR, KINGWOOD, TX 77339 11/003436 Contract # M6191907 VICTOR M DE BARROS and KIMBERLY ANN W DE BARROS 18401 CHARITY LN, ACCOKEEK, MD 20607 26/086154 Contract # M1010634 ALEX A DIAKONIKOLAS and CHRYSAVGI DIAKONIKOLAS 2456 38TH ST, ASTORIA, NY 11103 33/087755 Contract # M1062232 JOSEPH M. FALLON and MARGARET A. FALLON 541 BROOKSTONE CT, COPLEY, OH 44321 42/086647 Contract # M6111390 ROMER J. FERGUSON, JR. and HAZEL FERGUSON 1450 NW 1ST AVE APT 10, MIAMI, FL 33136 and 20613 NW 44TH PLACE, MIAMI GARDENS, FL 33055 46/087662 Contract # M6025607 PETER G FLANNERY and PAULA L FLANNERY 44 HOLLANDALE LN APT M, CLIFTON PARK, NY 12065 20/086662 Contract # M1025277 JEFFREY D. FOWLER and DONNA F FOWLER 178 AUTUMN LEAF DR, ALBANY, GA 31701 and 4 STARLIGHT CT, COLUMBUS, GA 31909 35/086122

Contract # M1026473 LAURA D FREDA PO BOX 1185, BEACH HAVEN, NJ 08008 50/088151 Contract # M1080113 JULIE G. GARDNER and DAVID GARDNER 121 CLIFTON ST APT. F2, MALDEN, MA 02148 32/003426 Contract # M6001406 FRANCES R GONZALEZ 120 AVE LA SIERRA APT 40, SAN JUAN, PR 00926 36/003428 Contract # M0216332 LAVERNE MINOR GOODREAU and LILLIAN EILEEN GOODREAU and VALEEN SUSAN GOODREAU and SHERRY G NORRIS AND JEFFREY MARTIN GOODREAU AND REBECCA LOUISE CLEMENT 3504 HIGHWAY 153 APT 23, GREENVILLE, SC 29611 and 211 KINCADE DR, SIMPSONVILLE, SC 29681 and 4 LODGE WAY, TRAVELERS REST, SC 29690 7/003855 Contract # M6173917 MARVIN FRED GRAHAM, JR. and CHERYL L. GRAHAM 5612 HARTLAND DR, GROVETOWN, GA 30813 and 155 MOREHEAD DR., AUGUSTA, GA 30907 31/087852 Contract # M6076004 JERRY LORENZO GREER, JR and PAMELA DEMETRI GREER 44791 GREENWOOD DR, VAN BUREN TWP, MI 48111 3/087668 Contract # M6185684 ANDREW T GRUBB and MAIKO KURODA 3310 MAKINI ST, HONOLULU, HI 96815 and 1144 HUNAKAI ST, HONOLULU, HI 96816 51/087734 Contract # M1066110 GERALDINE M HEBRON 1712 GREENS LN, HANOVER, MD 21076 32/003526 Contract # M0211760 BRUCE L HEFNER 142 HEFNERS MOBILE HOME PARK LOT 5, WESTON, WV 26452 31/003555 Contract # M0210940 MUHAMMED I HUSSAIN 16 CARMEL HTS, WAPPINGERS FALLS, NY 12590 28/087953 Contract # M1083371 HERBERT CHRIS IBERT, III A/K/A TREY IBERT and HATTI J. BREAUX 1505 WEBER ST, FRANKLIN, LA 70538 and 106 EASTWOOD DRIVE, FRANKLIN, LA 70538 47/087665 Contract # M6232125 DENISE M. JENKINS 7115 18TH AVE S, RICHFIELD, MN 55423 33/086662 Contract # M6030771 BETH M JOHNSON 3518 WILLOW BEACH ST SW, PRIOR LAKE, MN 55372 28/086531 Contract # M6002209 MARIA M JOHNSON and JANET S JOHNSON 65 WOODBINE AVE, PLAINFIELD, NJ 07060 and 734 CARLTON AVE, PLAINFIELD, NJ 07060 18/086844 Contract # M1038551 CHANTEL LESLIE RENEE JOLLY, F/K/A CHANTEL LESLIE RENEE THEODORE 4926 BRITTANY CT, NEW ORLEANS, LA 70129 8/087751 Contract # M6113660 SHIRLEY JONES DYSON PO BOX 687, ORANGE PARK, FL 32067 37/087823 Contract # M1074306 DENISE R JORDAN 6680 TANNAHILL DR, SAN JOSE, CA 95120 47/087964 Contract # M1050065 KAREN B KELMAN 316 ROBERT ST, HUTCHINSON, KS 67502 29-ODD/87634 Contract # M6016723 LUZ E. LARA 2962 LABELLA WALK, FALLS CHURCH, VA 22042 21/087553 Contract # M6046636 FRANCOIS J. LEBRETON and SHARON M. LEBRETON 355 BRITTANY CT APT A, GENEVA, IL 60134 and 5950 SW 20TH AVE APT 25, GAINESVILLE, FL 32607 21/086535 Contract # M6228602 STEVE LEVY 1841 ASHURST RD, PHILADELPHIA, PA 19151 6-EVEN/87526 Contract # M6172648 BARBARA A. LYONS 29703 RED OAK DR, WARREN, MI 48092 28/086352 Contract # M6025738 JOSEPH L MALO and DONNA MALO 302 MASON ST APT 1, WOONSOCKET, RI 02895 40/086362 Contract # M1076070 ROBERT J MARGIN and PATRICE SONYA BLAIR MARGIN 202 S SOLOMON ST, NEW ORLEANS, LA 70119 and 4 BECKY GIBSON RD, GREER, SC 29651 27/003881 Contract # M6043978 JUNICHI MATSUMOTO 180 ADAMS AVE STE 300, HAUPPAUGE, NY 11788 33/086752 Contract # M6002508 SHARON L MAXSON 320 N BOBOLINK DR, BROOKFIELD, WI 53005 40/003772 Contract # M0201393 BARBARA L. MCKENNA and MICHAEL J. MCKENNA and EILEEN M. MCKENNA 89 DUDLEY RD, WETHERSFIELD, CT 06109, 17/003505 Contract # M1053339 CESAR A MEJIA 7713 SHANNON DR, HOUSTON, TX 77055

23/003775 Contract # M0203545 DEE MERCER PO BOX 1624, GREENBELT, MD 20768 50/086553 Contract # M6493433 DAYSI MONTERO SPATH PO BOX 2959, EDWARDS, CO 81632 2/003663 Contract # M1056599 TERRI BILLUPS MORRIS and ROBERT STELL MORRIS, III 137 OKINAWA RD, FORT LEE, VA 23801 and 506 WHITNEY WAY, CANTON, GA 30114 25-EVEN/87634 Contract # M6194313 RICHARD C NORRIS and JOAN C NORRIS 717 FARM SPRINGS RD APT 1003, SUMMERVILLE, SC 29483 46/086532 Contract # M1025942 CHUKWUEME P OBI and CHINYERE E OBI 10 VIOLET CT, EAST BRUNSWICK, NJ 08816 34/003875 Contract # M1035450 RANDY R OLSZEWSKI and KIMBERLY A DRIESSENS 6N228 CIRCLE AVE, MEDINAH, IL 60157 and 6 WINROCK RD, MONTGOMERY, IL 60538 50/003924 Contract # M1003469 DOROTHY M O’MALLEY 548 SHERWOOD CIR, YOUNGWOOD, PA 15697 11/003711 Contract # M0207574 ELLISSTEEN M OWENS 3207 3RD ST, CLEARLAKE, CA 95422 1/087813 Contract # M1056926 CHRISTOPHER PASSIAS and LATESHIA S MILES 171 BIRCH RD, KINGS PARK, NY 11754 and 77 FLOYD ST, DEER PARK, NY 11729 19/088045 Contract # M1070709 JOSEFA H PENA 213 N ALVARADO ST, ALTON, TX 78573 26/003646 Contract # M0212362 JOSEPH PISACONE 107 MAPLE AVE, SMITHTOWN, NY 11787 20/087753 Contract # M6121455 JULIE A. PRESCOTT A/K/A JULIE A SULLIVAN 10991 N GLADYS DR W, EDGERTON, WI 53534 12/086244 Contract # M1083143 YAJAIRA RAMOS 536 ROBINSON TER, UNION, NJ 07083 3/086316 Contract # M1081631 RESORT CONNECTIONS, LLC, A VIRGINIA LIMITED LIABILITY COMPANY 731 E MARKET ST STE D, HARRISONBURG, VA 22801 43-ODD/86327 Contract # M6205312 ROBERT E RICE, JR. and PATRICIA A CEBEK 105 SCHOFIELD ST, BRONX, NY 10464 49/086715 Contract # M1034578 PAUL W. RICHARDSON 604 CRAIGVILLE RD, CHESTER, NY 10918 39/003901 Contract # M6281526 ESTELLENA G RIDGES 8481 WINDSOR WALK LN, MECHANICSVILLE, VA 23116 28/086524 Contract # M1027514 LUIS F. RIVERA and ALBA M. RIVERA 6103 56TH ST, MASPETH, NY 11378 and 93 LEWIS AVE APT 8H, BROOKLYN, NY 11206 34/003755 Contract # M0201906 LYDIA M. RYLE 6421 N WOODSTOCK ST, PHILADELPHIA, PA 19138 8/086161 Contract # M6068428 DAVID SALA 7357 HUNTERS GREENE CIR, LAKELAND, FL 33810 24/003803 Contract # M6345479 DAVID M SEVERANCE 46 WOODHAM AVE, FORT WALTON BEACH, FL 32547 19/088135 Contract # M6501702 SEAN P SHEVLIN and CHASITY SHEVLIN 7763 COATBRIDGE LN N, JACKSONVILLE, FL 32244 39/003544 Contract # M6536064 WILLIAM L. SILVIA, JR. and JODI L SILVIA PO BOX 343, ADAMSVILLE, RI 02801 and 11 STONEY HOLLOW ROAD, TIVERTON, RI 02878 40/003713 Contract # M1054730 THEOPHILUS R SIMON RICHARDSON and LYDIA M PARADA 5550 COLUMBIA PIKE APT 810, ARLINGTON, VA 22204 and 2587 ONEIDA LOOP, KISSIMMEE, FL 34747 35/086523 Contract # M1018966 ROBERT M SOUSA and JENNIFER A ABOY 9835 EUGENIA AVE, FONTANA, CA 92335 and 38327 RANCHO VISTA DR, BEAUMONT, CA 92223 42/003424 Contract # M1000482 JAMES P. SPHEEKAS and LAURIE A SPHEEKAS 241 BONNYMAN RD, EAST WAKEFIELD, NH 03830 and 6 SRYBNY AVE, HAVERHILL, MA 01832 47/003513 Contract # M0206276 RONALD STESNEY, JR. 826 E HICKORY DR, LANOKA HARBOR, NJ 08734 45/087851 Contract # M1049794 KEVIN J SULLIVAN and THERESA M SULLIVAN 15 ELBERT

CT, RAMSEY, NJ 07446 28/086261 Contract # M1012370 BESSIE L THOMAS PO BOX 1628, INTERLACHEN, FL 32148 21/086633 Contract # M1063183 JERRY WAYNE THOMPSON 337 SAVANNAH HWY APT 717, BEAUFORT, SC 29906 25/003846 Contract # M6575125 JEFFREY WAYNE THORNTON and MICHELLE RENEE THORNTON 1648 E LEE DR, CASA GRANDE, AZ 85122 39-ODD/87945 Contract # M6134185 NILSON TORRES ROSADO 31511 SANDHILL LN, TEMECULA, CA 92591 18/003826 Contract # M1054038 WILBUR G VAN HORN and WINNIE L VAN HORN 403 MITCHELL ST, BENTON, IL 62812 10/086234 Contract # M1027574 TRINIDAD VAZQUEZ PEREZ and EILEEN D CORREOS-VAZQUEZ 11242 FINEVIEW ST, EL MONTE, CA 91733 and 4313 CARFAX AVE, LAKEWOOD, CA 90713 8/087743 Contract # M6040904 ROSELAINE VERGNIAUD 25912 149TH AVE, ROSEDALE, NY 11422 37/087911 Contract # M1059216 JUAN CARLOS VILLANUEVA and GRACE A BREA 5600 NW 114TH PL APT 210, DORAL, FL 33178 and 16530 SW 137TH AVE APT 1124, MIAMI, FL 33177 15/003586 Contract # M0204382 CAROLYN RENEE WARNER 4211 EVERGREEN DR, DALE CITY, VA 22193 4/087743 Contract # M1058827 LAURA D. WEISS 5117 DUDLEY LN APT 301, BETHESDA, MD 20814 51/086751 Contract # M6057541 WILLIAM B WILKES and TAMAIRA W WILKES 53 BROOKSIDE RD, WEST ORANGE, NJ 07052 39/087936 Contract # M1062661 MICHAEL WILSON and JACQUELINE WILSON 8032 ORE KNOB DR, FENTON, MI 48430 and 1029 HUDSON DRIVE, HOWELL, MI 48843 3/086327 Contract # M1074228 MARTINA MARIE WYLIE and GREGORY JAY WYLIE 465 E HAINES ST # 1, PHILADELPHIA, PA 19144 and 1410 ARCH ST, NORRISTOWN, PA 19401 41/088116 Contract # M6501709 ALESSANDRA YOUNG 2875 US HIGHWAY 92 E, LAKELAND, FL 33801 19/086152 Contract # M6529380 MOHAN L ZAIGIRDAR and LEINA ZAIGIRDAR 8005 HIGHWAY 81 N, EASLEY, SC 29642 11/086354 Contract # M1026931 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 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 required payments of assessments for common expenses as required by the condominium documents. A claim of lien and assignment thereof in the amount stated below, and which will accrue the per diem amount stated below, were recorded in the official book and page of the public records of Orange County, Florida, as stated below: Owner Name Lien Doc # Assign Doc # Lien Amt Per Diem ADVANCED TILE & REMODELING SERVICES, INC. 20190498593 20190499282 $5,411.42 $ 0.00 ATKINSON 20190497803 20190499239 $8,203.64 $ 0.00 AUGUSTUS/AUGUSTUS 20190501712 20190503183 $5,048.19 $ 0.00 BALLENGER 20190498593 20190499282 $6,692.75 $ 0.00 BANAGA/FERRANTE 20190501469 20190503208 $5,104.93 $ 0.00 BERNIE/SIEGEL 20190501430 20190503206 $5,196.80 $ 0.00 BLOCKER, JR./SINDAB-BLOCKER 20190501712 20190503183 $5,048.19 $ 0.00 BRAZEE/BRAZEE 20190502562 20190503182 $4,987.53 $ 0.00 BRIDGES 20190497699 20190499232 $17,256.87 $ 0.00 CARRADERO RIOS/CARRADERO 20190504503 20190505630 $4,852.66 $ 0.00 CARTER/CARTER 20190498697 20190499255 $5,908.76 $ 0.00

CATALANI 20190498909 20190499846 $4,676.01 $ 0.00 CLARKE/BESS 20190501729 20190503186 $5,048.19 $ 0.00 COCKRAN/COCKRAN 20190498697 20190499255 $6,137.43 $ 0.00 COOK/COOK, JR. A/K/A JAMES M COOK, JR. 20190499000 20190499838 $5,584.72 $ 0.00 COSTILOW 20190497803 20190499239 $10,587.97 $ 0.00 DARCY/DARCY 20190504523 20190505667 $4,831.76 $ 0.00 DE BARROS/DE BARROS 20190499000 20190499838 $4,771.19 $ 0.00 DIAKONIKOLAS/ DIAKONIKOLAS 20190501729 20190503186 $5,048.19 $ 0.00 FALLON/FALLON 20190503391 20190505801 $4,987.06 $ 0.00 FERGUSON, JR./FERGUSON 20190501469 20190503208 $5,073.57 $ 0.00 FLANNERY/FLANNERY 20190502562 20190503182 $4,987.53 $ 0.00 FOWLER/FOWLER 20190504292 20190505607 $4,852.66 $ 0.00 FREDA 20190498593 20190499282 $6,692.75 $ 0.00 GARDNER/GARDNER 20190498695 20190499917 $5,757.29 $ 0.00 GONZALEZ 20190504523 20190505667 $4,735.70 $ 0.00 GOODREAU/GOODREAU/GOODREAU/NORRIS AND JEFFREY MARTIN GOODREAU AND REBECCA LOUISE CLEMENT 20190497803 20190499239 $7,907.88 $ 0.00 GRAHAM, JR./GRAHAM 20190504157 20190505808 $4,909.19 $ 0.00 GREER, JR/GREER 20190502247 20190503190 $4,928.62 $ 0.00 GRUBB/KURODA 20190498593 20190499282 $6,024.21 $ 0.00 HEBRON 20190501712 20190503183 $5,048.19 $ 0.00 HEFNER 20190498538 20190499256 $6,790.95 $ 0.00 HUSSAIN 20190502247 20190503190 $4,408.94 $ 0.00 IBERT, III A/K/A TREY IBERT/ BREAUX 20190501469 20190503208 $5,073.57 $ 0.00 JENKINS 20190498876 20190499844 $5,308.74 $ 0.00 JOHNSON 20190501430 20190503206 $5,196.80 $ 0.00 JOHNSON/JOHNSON 20190504292 20190505607 $4,852.66 $ 0.00 JOLLY, F/K/A CHANTEL LESLIE RENEE THEODORE 20190498538 20190499256 $7,007.57 $ 0.00 JONES DYSON 20190498876 20190499844 $5,274.55 $ 0.00 JORDAN 20190504646 20190505662 $3,969.61 $ 0.00 KELMAN 20190497803 20190499239 $6,867.53 $ 0.00 LARA 20190497699 20190499232 $11,399.99 $ 0.00 LEBRETON/LEBRETON 20190503391 20190505801 $4,987.53 $ 0.00 LEVY 20190497803 20190499239 $7,832.40 $ 0.00 LYONS 20190501905 20190503188 $5,048.19 $ 0.00 MALO/MALO 20190503225 20190505799 $4,987.53 $ 0.00 MARGIN/BLAIR MARGIN 20190497699 20190499232 $18,683.94 $ 0.00 MATSUMOTO 20190501729 20190503186 $5,048.19 $ 0.00 MAXSON 20190498593 20190499282 $6,703.21 $ 0.00 MCKENNA/MCKENNA/ MCKENNA/ 20190501712 20190503183 $5,048.19 $ 0.00 MEJIA 20190498593 20190499282 $6,763.97 $ 0.00 MERCER 20190498593 20190499282 $6,530.05 $ 0.00 MONTERO SPATH 20190504523 20190505667 $4,810.96 $ 0.00 MORRIS/MORRIS, III 20190497803 20190499239 $7,934.46 $ 0.00 NORRIS/NORRIS

20190502562 20190503182 $4,987.53 $ 0.00 OBI/OBI 20190502247 20190503190 $5,041.65 $ 0.00 OLSZEWSKI/DRIESSENS 20190502247 20190503190 $4,982.82 $ 0.00 O’MALLEY 20190498909 20190499846 $5,196.80 $ 0.00 OWENS 20190499000 20190499838 $5,452.00 $ 0.00 PASSIAS/MILES 20190504503 20190505630 $4,852.66 $ 0.00 PENA 20190501469 20190503208 $4,488.56 $ 0.00 PISACONE 20190503391 20190505801 $4,987.53 $ 0.00 PRESCOTT A/K/A JULIE A SULLIVAN 20190501729 20190503186 $5,048.19 $ 0.00 RAMOS 20190501430 20190503206 $5,066.81 $ 0.00 RESORT CONNECTIONS, LLC, A VIRGINIA LIMITED LIABILITY COMPANY 20190497803 20190499239 $6,634.97 $ 0.00 RICE, JR./CEBEK 20190504646 20190505662 $4,535.26 $ 0.00 RICHARDSON 20190502473 20190503175 $4,982.82 $ 0.00 RIDGES 20190498876 20190499844 $4,647.45 $ 0.00 RIVERA/RIVERA 20190502473 20190503175 $4,987.53 $ 0.00 RYLE 20190498593 20190499282 $6,518.88 $ 0.00 SALA 20190504646 20190505662 $4,627.16 $ 0.00 SEVERANCE 20190498593 20190499282 $6,366.16 $ 0.00 SHEVLIN/SHEVLIN 20190502473 20190503175 $4,982.82 $ 0.00 SILVIA, JR./SILVIA 20190502562 20190503182 $4,987.53 $ 0.00 SIMON RICHARDSON/PARADA 20190504292 20190505607 $4,852.66 $ 0.00 SOUSA/ABOY 20190504523 20190505667 $4,838.73 $ 0.00 SPHEEKAS/SPHEEKAS 20190502247 20190503190 $4,642.90 $ 0.00 STESNEY, JR. 20190498697 20190499255 $5,986.73 $ 0.00 SULLIVAN/SULLIVAN 20190499000 20190499838 $4,564.07 $ 0.00 THOMAS 20190503225 20190505799 $4,987.53 $ 0.00 THOMPSON 20190504646 20190505662 $4,770.26 $ 0.00 THORNTON/THORNTON 20190499000 20190499838 $4,023.65 $ 0.00 TORRES ROSADO 20190504523 20190505667 $4,808.91 $ 0.00 VAN HORN/VAN HORN 20190499000 20190499838 $5,370.70 $ 0.00 VAZQUEZ PEREZ/CORREOS-VAZQUEZ 20190501905 20190503188 $5,048.19 $ 0.00 VERGNIAUD 20190498697 20190499255 $6,336.84 $ 0.00 VILLANUEVA/BREA 20190501469 20190503208 $5,106.75 $ 0.00 WARNER 20190498876 20190499844 $5,316.11 $ 0.00 WEISS 20190498538 20190499256 $6,622.65 $ 0.00 WILKES/WILKES 20190502313 20190503174 $4,982.82 $ 0.00 WILSON/WILSON 20190504503 20190505630 $4,852.66 $ 0.00 WYLIE/WYLIE 20190498538 20190499256 $6,819.03 $ 0.00 YOUNG 20190504503 20190505630 $4,852.66 $ 0.00 ZAIGIRDAR/ZAIGIRDAR 20190501712 20190503183 $5,048.19 $ 0.00 Notice is hereby given that on October 5, 2020 at 10:00 a.m. Eastern time at Westfall Law Firm, P.A., 1060 Woodcock Road, Suite 101, Orlando, Fl. 32803 the Trustee will offer for sale the above described Property. If you would like to attend the sale but have problems traveling due to Covid-19 restrictions, please call our office at 561-767-0482. 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 caContinued on next page


Thursday, September 17, 2020 The West Orange Times

29B

ORANGE COUNTY SUBSEQUENT INSERTIONS

shier’s check to Jerry E. Aron, P.A. at 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407, 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 844276-5762 or 407-477-7017. 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: Annalise Marra Title: Authorized Agent FURTHER AFFIANT SAITH NAUGHT. Sworn to and subscribed before me this September 3, 2019, by Annalise Marra, as authorized agent of Jerry E. Aron, P.A. who is personally known to me . (NotarialSeal) __________________ Print Name: Sherry Jones NOTARY PUBLIC STATE OF FLORIDA Commission Number: GG175987 My commission expires: 2/28/22 September 10, 17, 2020 20-03462W

OFFICIAL COURT HOUSE

SECOND INSERTION

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 LV10245

Continued from previous page

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000072-O #35 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. ABBOTT ET.AL., Defendant(s). NOTICE OF ACTION Count XII To: SAMUCA CORP. And all parties claiming interest by, through, under or against Defendant(s) SAMUCA CORP. 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: 12/005757 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 2020-04-02 21:31:24 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03372W

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 LINDA S JORDAN 20006 WINSLOW RD APT 2, SHAKER HEIGHTS, OH 44122 36/002589 Contract # M0229431 SALVATORE J RUSSO, JR and ANGELA R RUSSO 175 ARKAYS AVE, SPRING HILL, FL 34609 28/002551 Contract # M0235202 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 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 required payments of assessments for common expenses as required by the condominium documents. A claim of lien and assignment thereof in the amount stated below, and which will accrue the per diem amount stated below, were recorded in the official book and page of the public records of Orange County, Florida, as stated below: Owner Name Lien Bk/Pg Assign Bk/Pg Lien Amt Per Diem JORDAN 20190365077 20190369411

$4,904.26 $ 0.00 RUSSO, JR/RUSSO 20190364195 20190369404 $4,985.23 $ 0.00 Notice is hereby given that on October 5, 2020, 10:00 a.m. Eastern time at Westfall Law Firm, P.A., 1060 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 with your credit card by calling 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: Annalise Marra Title: Authorized Agent FURTHER AFFIANT SAITH NAUGHT. Sworn to and subscribed before me this September 3, 2019, by Annalise Marra, as authorized agent of Jerry E. Aron, P.A. who is personally known to me . (NotarialSeal) __________________ Print Name: Sherry Jones NOTARY PUBLIC STATE OF FLORIDA Commission Number: GG175987 My commission expires: 2/28/22 September 10, 17, 2020 20-03464W

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000097-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. NEWMAN ET.AL., Defendant(s). NOTICE OF ACTION Count V To: ATHOUB YASOUB RAFIK And all parties claiming interest by, through, under or against Defendant(s) ATHOUB YASOUB RAFIK 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: 33/004277 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 2020-04-02 16:41:47 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03353W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000097-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. NEWMAN ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: ATHOUB YASOUB RAFIK And all parties claiming interest by, through, under or against Defendant(s) ATHOUB YASOUB RAFIK 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: 34/004277 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 2020-04-02 16:45:11 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03352W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000097-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. NEWMAN ET.AL., Defendant(s). NOTICE OF ACTION Count XII To: BARBARA A ZWICKER And all parties claiming interest by, through, under or against Defendant(s) BARBARA A ZWICKER 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: 8/005655 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 2020-04-02 16:21:31 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03360W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000097-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. NEWMAN ET.AL., Defendant(s). NOTICE OF ACTION Count VIII To: MARINA AUXILIADORA RODRIGUES DE MORAES And all parties claiming interest by, through, under or against Defendant(s) MARINA AUXILIADORA RODRIGUES DE MORAES 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: 34/005612 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 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: 407-836-2204; 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 2020-04-02 16:30:38 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03356W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000097-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. NEWMAN ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: PEDRO J. RIVAS AGUINO A/K/A PEDRO JOSE RIVAS AGUINO and MARY RUT MENDEZ DE RIVAS And all parties claiming interest by, through, under or against Defendant(s) PEDRO J. RIVAS AGUINO A/K/A PEDRO JOSE RIVAS AGUINO and MARY RUT MENDEZ DE RIVAS 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: 35/002156 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 2020-04-02 16:36:36 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03355W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000097-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. NEWMAN ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: JUDITH ARTIMIA REYES DE TERRAZAS And all parties claiming interest by, through, under or against Defendant(s) JUDITH ARTIMIA REYES DE TERRAZAS 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: 26/003071 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 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 2020-04-02 16:38:32 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03354W


30B

The West Orange Times Thursday, September 17, 2020

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 EMMANUEL ABUA 2217 VERNON OAKS WAY, DUNWOODY, GA 30338 14/005318 Contract # M6388480 JOHN DAVID AUBRY 1537 MAJESTIC OAK DR, APOPKA, FL 32712 19/005358 Contract # M0267346 ALFRED AYALA and DEBRA J AYALA 10209 ROTHERBY CT, CHARLOTTE, NC 28215 47/000311 Contract # M0259162 MARIANNE BARNHART and LARRY L. BARNHART, JR. 133 TERRACE AVE, JEFFERSON, PA 15344 6/000285 Contract # M6261360 ANTONIO BASCARO and KARIN DE BASCARO 435 E 43RD ST, HIALEAH, FL 33013 and 721 E 29TH STREET, HIALEAH, FL 33013 46/003029 Contract # M0245482 KIMBERLY M. BATCHELDER 722 BECKHAM LN. APT 204, ROCK HILL, SC 29732 36/000058 Contract # M6485482 JAMES HERMAN BOND, JR. and PATRICIA GRIER BOND 3304 RUCKERSVILLE RD, ELBERTON, GA 30635 35/004305 Contract # M6234720 JOHN D BROOKS, JR. and RUTH O BROOKS 205 BROWNMOUNTAIN LOOP RD, KNOXVILLE, TN 37920 36/000273 Contract # M0267442 PETER BUCKLEY and JESSICA BUCKLEY 18 HUMMINGBIRD LN, SALEM, NH 03079 and 215 SOUTH BROADWAY STE 1, SALEM, NH 03079 20/003232 Contract # M6241296 RONALD JAN JAY MOSTEY CABRERA and SOPHIA DIANNE CABRERA 11576 ZAGAROLO LN, LAS VEGAS, NA 89141 46/000319 Contract # M6192070 DENISE ANNE COLE and JEREMY MICHAEL GONZALEZ 2200 38TH AVE W APT 502, BRADENTON, FL 34205 and 2404 RADCLIFFE PL, BRADENTON, FL 34207 34/004036 Contract # M6118187 WILLIAM M CONE and REGINA H CONE 66C FAIRVIEW AVE, PERKASIE, PA 18944 and 531 HARPER RD, CAIRO, GA 39827 24/003209 Contract # M0235413 RAY D COURT A/K/A RAYMOND DENNIS COURT 18811 SPARKLING WATER DR APT 303, GERMANTOWN, MD 20874 26/000203 Contract # M0268084 LAWRENCE F. DE ROSA and MARIAROWENA DE ROSA 86 E BROADWAY, STATEN ISLAND, NY 10306 46/003224 Contract # M6264216 FABIAN O. DELBREY 282 JERSEY ST APT B, STATEN ISLAND, NY 10301 1/000217 Contract # M6051889 LINA MARIA DONOSO 63 WEST AVE, DARIEN, CT 06820 37/004247 Contract # M6050932 LARRY DUNCAN 497 GROVE PARK DR, LOCUST GROVE, GA 30248 25/000446 Contract # M1035302 REGINA EASTRIDGE 6401 N 23RD STREET, OZARK, MO 65721 12/000338 Contract # M6281336 CHARLES E ENGSTROM and MICHELLE A ENGSTROM 11 EDISON DR #140, MONTAUK, NY 11954 16/000097 Contract # M0257681B JERALDINE M. FREY and MICHELE R. EUBANKS and JOHN E. FREY, III and LINDA A. MANN AND CRAIG M. FREY 1102 RUSTIC OAK LN, HENSLEY, AR 72065 and 20521 COMICE DR, LITTLE ROCK, AR 72206 and 746 DENNIS DR, BENSENVILLE, IL 60106 and 18462 STATE HIGHWAY 149 WEST, WEST FRANKFORT, IL 62896 38/000487 Contract # M0255485 BILLY RAY GOODE JR 225 COUNTY ROAD 244, GAMALIEL, AR 72537 17/000498 Contract # M6538787 CATHERINE GRASSELINO and ANDRES MILLAN 44 SKY VIEW CIR UNIT B, EAST STROUDSBURG, PA 18302 and 75 MONTGOMERY ST APT 14A, NEW YORK, NY 10002 26/000286 Contract # M6128874 ROGER D. GREGORY and L. SUE

GREGORY AS TRUSTEES OF ROGER D GREGORY AND L SUE GREGORY REVOCABLE LIVING TRUST DATED 6 JULY, 1994 4115 COBALT CIR UNIT P083, PANAMA CITY, FL 32408 and 1831 MADERO DR, LADY LAKE, FL 32159 39/000478 Contract # M0255548 TALAL F.A. HAMDI PO BOX 412, NEAH BAY, WA 98357 38/004054 Contract # M0229735 THOMAS P HASKINS and MARY ELLEN P HASKINS A/K/A MARY ELLEN STEPHENS-HASKINS 10722 BEAGLE RUN PL, TAMPA, FL 33626 and 95 AVON CIR APT A, RYE BROOK, NY 10573 50/000038 Contract # M0258308 KEVIN JAMES HUGHES and JENNIFER S HUGHES 9014 SWINBURNE COURT, SAN ANTONIO, TX 78240 and 1634 LOCKHILL SELMA RD, SAN ANTONIO, TX 78213 44/003055 Contract # M1045294 CARLOS A HUNT 3205 NW 83RD ST APT 923, GAINESVILLE, FL 32606 34/000433 Contract # M6543602 JAB PROPERTY INVESTMENTS LLC 454 HENPECK LN, NEW JOHNSONVILLE, TN 37134 2/000121 Contract # M6511402 JAB PROPERTY INVESTMENTS LLC 454 HENPECK LN, NEW JOHNSONVILLE, TN 37134 38/000413 Contract # M6508759 JS MANAGEMENT AND EXECUTIVE SERVICES, LLC 9325 BEAR LAKE RD, FOREST CITY, FL 32703 7/005133 Contract # M6302857 JOSEPH E KELLY and DORA A KELLY 130 SNOW HILL DR, DOBSON, NC 27017 18/000061 Contract # M0239880 JIVAN KOZOH 8700 E JEFFERSON AVE UNIT 371575, DENVER, CO 80237 1/000432 Contract # M6516970 PAT LABBADIA, III and MARY N LABBADIA 36 ORTNER DR, WESTBROOK, CT 06498 16/003008 Contract # M1086728A COREY LAMB 1314 AVENUE K, HAINES CITY, FL 33844 39/005203 Contract # M6519037 TED B LIVERNOIS 7930 S WEST BAY SHORE DR, TRAVERSE CITY, MI 49684 39/000082 Contract # M0258880 DEBORAH A. LONGSTREET PO BOX 941, MAYS LANDING, NJ 08330 3/000039 Contract # M6516927 SUSAN LOTTER and BRITTANY T. GJELSVIK 311 WASHINGTON ST, BOONTON, NJ 07005 40/003228 Contract # M6575161 MALINI TOURS LLC and AUTHORIZED AGENT: TRENISE WILLIAMS 3018 S RIO GRANDE AVE APT B, ORLANDO, FL 32805 44/004235 Contract # M6551703 MALINI TOURS LLC and AUTHORIZED AGENT: TRENISE WILLIAMS 3018 S RIO GRANDE AVE APT B, ORLANDO, FL 32805 18/003204 Contract # M6551700 MARINA BAY AND MIDLER SERVICES LLC LIMITED LIABILITY COMPANY 28 SHANNON CIR, MASCOTTE, FL 34753 22/000223 Contract # M6551159 MARINA BAY AND MIDLER SERVICES, LLC 28 SHANNON CIR, MASCOTTE, FL 34753 35/000457 Contract # M6533317 MICHAEL E MASON and MARCIA MASON 1 NORTHWOOD DR, PORT ORANGE, FL 32129 and 821 GAMBLE DR, LISLE, IL 60532 22/003048 Contract # M0242195 MARY KATHERINE MAY 2604 W PALISADES PKWY, MUNCIE, IN 47303 22/001006 Contract # M6173422 DAVID J. MILLER 71 AUDREY PL, TRENTON, NJ 08619 10/004233 Contract # M6186857 ARTHUR L MITCHAM and ELSA MITCHAM 10947 S NORMAL AVE, CHICAGO, IL 60628 51/005302 Contract # M0256614 DANIEL MORALES and ROSA MARIA MORALES and TONY LAWRENCE MORALES 11792 KINGDOM AVE, EL PASO, TX 79936 and 5470 W MILITARY DR APT 1515, SAN ANTONIO, TX 78242 16/005116 Contract # M6108365 NORMAN S MOSS 240 MOREE LOOP APT 7, WINTER SPRINGS, FL 32708 44/000211 Contract # M6526901 NORMAN S MOSS 240 MOREE LOOP APT 7, WINTER SPRINGS, FL 32708 33/000324 Contract # M6534230 NORMAN S MOSS 240 MOREE LOOP APT 7, WINTER SPRINGS, FL 32708 10/003026 Contract # M6575143 CARMEN B MUNOZ and ALBERTO MUNOZ 8311 GRAND CANAL DR,

MIAMI, FL 33144 and 2311 SW 5TH AVE, MIAMI, FL 33129 19/004306 Contract # M0242010 ANDRES G. NOBLEZA, JR. and PATRICIA LEDOUX NOBLEZA 1762 SAGE CREEK CT, ORLANDO, FL 32824 27/004239 Contract # M6111813 ONCOLOGY AND SURGICAL CITOPATHOLOGY LAB INC., A PUERTO RICO CORPORATION MANS DE VILLANOVA F1-20 CALLE C, RIO PIEDRAS, PR 00926 51/000442 Contract # M0256257C ONCOLOGY AND SURGICAL CITOPATHOLOGY LAB INC., A PUERTO RICO CORPORATION MANS DE VILLANOVA F1-20 CALLE C, RIO PIEDRAS, PR 00926 1/000402 Contract # M0256257A GEORGE ONEAL 855 HOLLY AVE, EDGEWATER, MD 21037 48/004237 Contract # M6589037 KEITH CHRISTIAN OPALENIK 90 MARY COBURN RD, SPRINGFIELD, MA 01129 26/000335 Contract # M6279099 ORLANDO TIMESHARE INVESTMENTS LLC 3275 S JOHN YOUNG PKWY STE 540, KISSIMMEE, FL 34746 42/005266 Contract # M6526979 ALICIA C PANGILINAN and DEOGRACIAS E PANGILINAN 137 FALMOUTH AVE, ELMWOOD PARK, NJ 07407 16/000505 Contract # M0240175 KYLE PELLEY and DEBORAH PELLEY 171 ALDINE AVE, BRIDGEPORT, CT 06604 and 306 RIVER ROCK LN UNIT 1304, MURRELLS INLET, SC 29576 45/000183 Contract # M6083728 NIGEL PHILLIPS PO BOX 80012, BROOKLYN, NY 11208 39/005103 Contract # M6576562 STEVEN EDWARD PRATT and PATRICIA LANCASTER-PRATT 435 CARPENTER AVE NW, PALM BAY, FL 32907 and 1214 IOWA AVE, COLORADO SPRINGS, CO 80909 43/003242 Contract # M0238555 RICHARD M. QUINN 2363 62ND ST APT 1, BROOKLYN, NY 11204 37/003209 Contract # M1056655 FRANCISCO G. QUIROGA PO BOX 982, LA VETA, CO 81055 5/001011 Contract # M6461662 FRANCISCO G QUIROGA PO BOX 982, LA VETA, CO 81055 6/001011 Contract # M6168355 GREGORY MICHAEL RALSTON 90 S 9TH ST APT 1502, MINNEAPOLIS, MN 55402 40/004024 Contract # M6546553 VENTURA S. RAMOS LINARES and MARIA BARBA DE RAMOS 880 NW 132ND PL, MIAMI, FL 33182 37/005214 Contract # M0234698 STANLEY LER RAY A/K/A STANLEY L RAY and TRACEY DOHN 5217 N L AND N TURNPIKE RD, HODGENVILLE, KY 42748 11/000115 Contract # M0262874 UNA MELISSA REESE 7600 STENTON AVE APT 18L, PHILADELPHIA, PA 19118 4/003115 Contract # M6021991 GEORGE E. RICHARDSON and CHARLENE E TOWNSEND 75 N MAIN ST STE 177, RANDOLPH, MA 02368 and PO BOX 240424, DORCHESTER, MA 02124 35/003023 Contract # M1035451 LEMAN J SAMPSON A/K/A LEMAN J SAMPSON, JR. 297 OLD BERGEN RD APT 2, JERSEY CITY, NJ 07305 38/000067 Contract # M0200354 MARK W. SCOTT 46 BEVERLY RD, BLOOMFIELD, NJ 07003 21/000282 Contract # M6049610 FELIX SIMMONS and NYDIA E SIMMONS and REINALDO ORTIZ and LUCIA ORTIZ 1110 CHESTERFIELD CT, KISSIMMEE, FL 34758 and 2989 LAWTON AVE, BRONX, 10465 NY 36/000494 Contract # M0256175 SUSAN Y. STANLEY PO BOX 498, UPPERVILLE, VA 20185 26/004055 Contract # M6183429 JOHN CHARLES STEVENS, JR. 5940 MINERAL HILL RD, SYKESVILLE, MD 21784 39/003002 Contract # M1047805 TATIANA SUVALIAN 1149 KING MARK DR, LEWISVILLE, TX 75056 22/004258 Contract # M6578965 MARY ANNE SYDEN 5 TIMBERLAND DR, ALBANY, NY 12211 17/000337 Contract # M1077936 PATRICIA ANN TATAM and ERIC A CONICELLO 211 KINGS RD, PLYMOUTH MEETING, PA 19462 and 423 MAPLE WOOD DR, PLYMOUTH MEETING, PA 19462 21/004013 Contract # M1053903 TIFFINIE DESHAE ARZELL THOMAS PO BOX 12584, FRESNO,

CA 93778 26/000201 Contract # M6290405 PAVLINA TOLLKUCI 29 BROOKSHIRE RD, WORCESTER, MA 01609 38/004233 Contract # M6186492 ROBERT N TOMPKINS and CAROL J TOMPKINS 492 GRAY CT, BENICIA, CA 94510 and 498 N PIN OAK PL APT 110, LONGWOOD, FL 32779 22/000269 Contract # M0267061 ABBOS A. UMAROV and DILNAZA S. ASAMOVA 13 WARREN PARK DR APT C2, PIKESVILLE, MD 21208 and 1000 OCEAN PKWY APT. 3L, BROOKLYN, NY 11230 35/000199 Contract # M6099861 VACATION SERVICES EAST, INC., A NEVADA CORPORATION 1581 W 49TH ST, HIALEAH, FL 33012 8/004004 Contract # M6133727 CYNTHIA D VARGAS 2038 PALM ST SPC 453, LAS VEGAS, NV 89104 51/000217 Contract # M6301992 BRIAN L. WATSON and DENISE L WATSON 2521 WYLIE AVE APT 1, PITTSBURGH, PA 15219 17/003028 Contract # M6172817 PAUL J WENZEL and SUSAN L WENZEL 364 CENTRAL ST, HOLLISTON, MA 01746 and 15 WALNUT HILL RD, MILLIS, MA 02054 7/003130 Contract # M1033048 DALE E WILSON and ARLENE M WILSON 700 AZTEC CIR UNIT 1B, MESQUITE, NV 89027 and 9281 E MOVIL LAKE RD NE, BEMIDJI, MN 56601 26/005112 Contract # M0255632 LYCHELE WILSON 2215 VIOLET BLUFF CT, RALEIGH, NC 27610 6/005362 Contract # M6513284 WRW VACATION PROPERTIES, LLC and WOODROW R. WILSON, JR. 40 W MOSHOLU PKWY S APT 33E, BRONX, NY 10468 12/005343 Contract # M6224343 PING XIA and CHUANDONG GENG 4323 GREYSTONE WAY, SUGAR LAND, TX 77479 45/005364 Contract # M6502976 RAMIRO ZAVALA and PATRICIA ZAVALA 1824 MILLS RD, JOLIET, IL 60433 12/003236 Contract # M6171163 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 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 required payments of assessments for common expenses as required by the condominium documents. A claim of lien and assignment thereof in the amount stated below, and which will accrue the per diem amount stated below, were recorded in the official book and page of the public records of Orange County, Florida, as stated below: Owner Name Lien Doc # Assign Doc # Lien Amt Per Diem ABUA 20190457205 20190461339 $4,761.37 $ 0.00 AUBRY 20190456720 20190460975 $4,559.85 $ 0.00 AYALA/AYALA 20190457493 20190461374 $4,805.14 $ 0.00 BARNHART/BARNHART, JR. 20190457493 20190461374 $4,805.14 $ 0.00 BASCARO/DE BASCARO 20190457668 20190461432 $4,414.42 $ 0.00 BATCHELDER 20190458209 20190461354 $4,715.65 $ 0.00 BOND, JR./BOND 20190455243 20190460967 $4,715.65 $ 0.00 BROOKS, JR./BROOKS 20190458209 20190461354 $4,715.65 $ 0.00 BUCKLEY/BUCKLEY 20190458050 20190461342 $4,805.12 $ 0.00 CABRERA/CABRERA 20190455242 20190460113 $8,417.61 $ 0.00 COLE/GONZALEZ 20190457817 20190461460 $4,805.14 $ 0.00 CONE/CONE 20190456613 20190460124 $6,052.80 $ 0.00 COURT A/K/A RAYMOND DENNIS COURT 20190456740 20190460128 $4,559.39 $ 0.00 DE ROSA/DE ROSA 20190457817 20190461460 $4,805.14 $ 0.00 DELBREY 20190455242 20190460113 $14,727.12 $ 0.00 DONOSO

20190455397 20190460981 $4,687.85 $ 0.00 DUNCAN 20190456613 20190460124 $5,289.09 $ 0.00 EASTRIDGE 20190455519 20190460142 $6,794.50 $ 0.00 ENGSTROM/ENGSTROM 20190456918 20190460131 $4,917.83 $ 0.00 FREY/EUBANKS/FREY, III/MANN AND CRAIG M. FREY 20190455650 20190460121 $6,314.74 $ 0.00 GOODE JR 20190455534 20190460991 $4,741.42 $ 0.00 GRASSELINO/MILLAN 20190456740 20190460128 $4,559.39 $ 0.00 GREGORY/GREGORY AS TRUSTEES OF ROGER D GREGORY AND L SUE GREGORY REVOCABLE LIVING TRUST DATED 6 JULY, 1994 20190458275 20190461375 $4,715.65 $ 0.00 HAMDI 20190455243 20190460967 $3,858.61 $ 0.00 HASKINS/HASKINS A/K/A MARY ELLEN STEPHENS-HASKINS 20190458050 20190461342 $4,715.65 $ 0.00 HUGHES/HUGHES 20190456833 20190461003 $4,471.03 $ 0.00 HUNT 20190456772 20190461036 $4,667.79 $ 0.00 JAB PROPERTY INVESTMENTS LLC 20190458209 20190461354 $4,715.65 $ 0.00 JAB PROPERTY INVESTMENTS LLC 20190455650 20190460121 $6,283.09 $ 0.00 JS MANAGEMENT AND EXECUTIVE SERVICES, LLC 20190455519 20190460142 $7,815.50 $ 0.00 KELLY/KELLY 20190458209 20190461354 $4,715.65 $ 0.00 KOZOH 20190455643 20190461020 $4,620.40 $ 0.00 LABBADIA, III/LABBADIA 20190457127 20190461310 $4,883.62 $ 0.00 LAMB 20190456720 20190460975 $4,546.75 $ 0.00 LIVERNOIS 20190458209 20190461354 $4,715.65 $ 0.00 LONGSTREET 20190458050 20190461342 $4,715.65 $ 0.00 LOTTER/GJELSVIK 20190456720 20190460975 $4,615.05 $ 0.00 MALINI TOURS LLC/TRENISE WILLIAMS 20190457817 20190461460 $4,805.14 $ 0.00 MALINI TOURS LLC/TRENISE WILLIAMS 20190458409 20190461392 $4,715.65 $ 0.00 MARINA BAY AND MIDLER SERVICES LLC LIMITED LIABILITY COMPANY 20190455643 20190461020 $4,667.79 $ 0.00 MARINA BAY AND MIDLER SERVICES, LLC 20190456772 20190461036 $4,608.94 $ 0.00 MASON/MASON 20190456918 20190460131 $5,078.35 $ 0.00 MAY 20190455650 20190460121 $6,284.99 $ 0.00 MILLER 20190456657 20190460127 $5,686.59 $ 0.00 MITCHAM/MITCHAM 20190455397 20190460981 $4,129.53 $ 0.00 MORALES/MORALES/MORALES/ 20190455397 20190460981 $4,682.98 $ 0.00 MOSS 20190457430 20190461338 $4,805.14 $ 0.00 MOSS 20190457005 20190461164 $4,917.83 $ 0.00 MOSS 20190457205 20190461339 $4,859.36 $ 0.00 MUNOZ/MUNOZ 20190455243 20190460967 $4,695.65 $ 0.00 NOBLEZA, JR./NOBLEZA 20190456657 20190460127 $5,157.55 $ 0.00 ONCOLOGY AND SURGICAL CITOPATHOLOGY LAB INC., A PUERTO RICO CORPORATION 20190456740 20190460128 $4,706.99 $ 0.00 ONCOLOGY AND SURGICAL CITOPATHOLOGY LAB INC., A PUERTO RICO CORPORATION 20190458275 20190461375 $4,715.65 $ 0.00 ONEAL 20190455519 20190460142 $7,801.62 $ 0.00 OPALENIK 20190456613 20190460124 $5,446.03 $ 0.00 ORLANDO TIMESHARE INVESTMENTS LLC

20190455534 20190460991 $4,621.76 $ 0.00 PANGILINAN/PANGILINAN 20190457012 20190461199 $4,917.83 $ 0.00 PELLEY/PELLEY 20190457430 20190461338 $4,805.14 $ 0.00 PHILLIPS 20190456833 20190461003 $4,446.44 $ 0.00 PRATT/LANCASTER-PRATT 20190455650 20190460121 $6,437.90 $ 0.00 QUINN 20190458409 20190461392 $4,715.65 $ 0.00 QUIROGA 20190455650 20190460121 $6,284.99 $ 0.00 QUIROGA 20190455519 20190460142 $7,949.00 $ 0.00 RALSTON 20190457817 20190461460 $4,805.14 $ 0.00 RAMOS LINARES/DE RAMOS 20190456720 20190460975 $4,559.85 $ 0.00 RAY A/K/A STANLEY L RAY/DOHN 20190457005 20190461164 $4,917.83 $ 0.00 REESE 20190456740 20190460128 $5,167.07 $ 0.00 RICHARDSON/TOWNSEND 20190458409 20190461392 $4,715.65 $ 0.00 SAMPSON A/K/A LEMAN J SAMPSON, JR. 20190458209 20190461354 $4,715.65 $ 0.00 SCOTT 20190457493 20190461374 $4,805.14 $ 0.00 SIMMONS/SIMMONS/ORTIZ/ ORTIZ 20190458275 20190461375 $4,715.65 $ 0.00 STANLEY 20190456740 20190460128 $4,559.39 $ 0.00 STEVENS, JR. 20190458275 20190461375 $4,715.65 $ 0.00 SUVALIAN 20190456720 20190460975 $4,615.05 $ 0.00 SYDEN 20190457005 20190461164 $4,917.83 $ 0.00 TATAM/CONICELLO 20190456613 20190460124 $6,120.81 $ 0.00 THOMAS 20190456657 20190460127 $5,274.39 $ 0.00 TOLLKUCI 20190455243 20190460967 $4,715.65 $ 0.00 TOMPKINS/TOMPKINS 20190457430 20190461338 $4,805.14 $ 0.00 UMAROV/ASAMOVA 20190458209 20190461354 $4,715.65 $ 0.00 VACATION SERVICES EAST, INC., A NEVADA CORPORATION 20190457127 20190461310 $4,917.83 $ 0.00 VARGAS 20190456657 20190460127 $5,237.04 $ 0.00 WATSON/WATSON 20190457012 20190461199 $4,917.83 $ 0.00 WENZEL/WENZEL 20190455519 20190460142 $8,352.34 $ 0.00 WILSON/WILSON 20190456657 20190460127 $4,912.16 $ 0.00 WILSON 20190456720 20190460975 $4,550.46 $ 0.00 WRW VACATION PROPERTIES, LLC/WILSON, JR. 20190455519 20190460142 $7,446.29 $ 0.00 XIA/GENG 20190456772 20190461036 $4,621.76 $ 0.00 ZAVALA/ZAVALA 20190456740 20190460128 $5,193.47 $ 0.00 Notice is hereby given that on October 5, 2020 at 10:00 a.m. Eastern time at Westfall Law Firm, P.A., 1060 Woodcock Road, Suite 101, Orlando, Fl. 32803 the Trustee will offer for sale the above described Property. If you would like to attend the sale but have problems traveling due to Covid-19 restrictions, please call our office at 561-767-0482. 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, 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 844-276-5762 or 407477-7017. 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: _______________________ Continued on next page


Thursday, September 17, 2020 The West Orange Times

31B

ORANGE COUNTY SUBSEQUENT INSERTIONS Continued from previous page Print Name: Annalise Marra Title: Authorized Agent FURTHER AFFIANT SAITH NAUGHT. Sworn to and subscribed before me this September 3, 2019, by Annalise Marra, as authorized agent of Jerry E. Aron, P.A. who is personally known to me . (NotarialSeal) __________________ Print Name: Sherry Jones NOTARY PUBLIC STATE OF FLORIDA Commission Number: GG175987 My commission expires: 2/28/22 September 10, 17, 2020 20-03463W

HOW TO PUBLISH YOUR

CALL

941-906-9386 LEGAL NOTICE IN THE BUSINESS OBSERVER

OFFICIAL

and select the appropriate County name from the menu option

COURTHOUSE

or e-mail legal@businessobserverfl.com

WEBSITES:

SECOND INSERTION NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE 9TH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA CIVIL DIVISION: CASE NO.: 2019-CA-006672-O FREEDOM MORTGAGE CORPORATION, Plaintiff, vs. RICHARD CORREA; EAST ORLANDO SANCTUARY HOMEOWNERS ASSOCIATION,INC.; MERCEDES MARIA COMPRES; UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY, Defendants. NOTICE IS HEREBY GIVEN pursuant to Final Judgment of Foreclosure dated the 28th day of August, 2020, and entered in Case No. 2019-CA006672-O, of the Circuit Court of the 9TH Judicial Circuit in and for ORANGE County, Florida, wherein FREEDOM MORTGAGE CORPORATION is the Plaintiff and RICHARD CORREA; EAST ORLANDO

SANCTUARY HOMEOWNERS ASSOCIATION, INC; UNKNOWN SPOUSE OF RICHARD CORREA; MERCEDES MARIA COMPRES and UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY are defendants. The foreclosure sale is hereby scheduled to take place on-line on the 12th day of October 2020 at 11:00 AM at www. myorangeclerk.realforeclose.com. TIFFANY MOORE RUSSELL as the Orange County Clerk of the Circuit Court shall sell the property described to the highest bidder for cash after giving notice as required by section 45.031, Florida statutes, as set forth in said Final Judgment, to wit: LOT 67, THE SANCTUARY, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 27, PAGES 12 THROUGH 23, INCLUSIVE, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA IF YOU ARE A PERSON CLAIMING

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004421-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. FELDMAN ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: HOMER L WILLIAMSON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF HOMER L. WILLIAMSON And all parties claiming interest by, through, under or against Defendant(s) HOMER L WILLIAMSON AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF HOMER L. WILLIAMSON 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: 45/000216 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

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 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: 407-836-2204; 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 7 day of September, 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 19-01823 September 10, 17, 2020 20-03499W

SECOND INSERTION

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 09:55:41 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03349W

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-000097-O #34 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. NEWMAN ET.AL., Defendant(s). NOTICE OF ACTION Count X To: ANTHONY RAYMOND THOMPSON And all parties claiming interest by, through, under or against Defendant(s) ANTHONY RAYMOND THOMPSON 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: 16/005736 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 recorded in Official Records Book 4846, Page 1619, in the Public Records of Orange County, Florida, and all amendments thereto; the plat of which is recorded in Condominium Book 22, page 132-146 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 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 2020-04-02 16:25:15 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03358W

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

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

LV10264

Wednesday 2PM Deadline • Friday Publication

LV10183


32B

The West Orange Times Thursday, September 17, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001117-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CASILLAS ET.AL., Defendant(s). NOTICE OF ACTION Count III To: DANIELE EPELBAUM-GUERMONT And all parties claiming interest by, through, under or against Defendant(s) DANIELE EPELBAUM-GUERMONT 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: 29/003127 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 2020-04-02 19:12:16 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03451W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001117-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CASILLAS ET.AL., Defendant(s). NOTICE OF ACTION Count IV To: NIGEL GUISTE and MARY GUISTE And all parties claiming interest by, through, under or against Defendant(s) NIGEL GUISTE and MARY GUISTE 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: 31/005351 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 IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004537-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BETTEN ET.AL., Defendant(s). NOTICE OF ACTION Count X To: C. GLEN KRAMER, A/K/A CLARENCE G. KRAMER AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF C. GLEN KRAMER A/K/A CLARENCE G. KRAMER and CAROL ANN KRAMER AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF CAROL ANN KRAMER And all parties claiming interest by, through, under or against Defendant(s) C. GLEN KRAMER, A/K/A CLARENCE G. KRAMER AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF C. GLEN KRAMER A/K/A CLARENCE G. KRAMER and CAROL ANN KRAMER AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF CAROL ANN KRAMER 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: 10/087862 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 2020-06-01 09:14:35 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03449W

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: 407-836-2204; 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 2020-04-02 18:28:22 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03452W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-004537-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. BETTEN ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: C. GLEN KRAMER, A/K/A CLARENCE G. KRAMER AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF C. GLEN KRAMER A/K/A CLARENCE G. KRAMER and CAROL ANN KRAMER AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF CAROL ANN KRAMER And all parties claiming interest by, through, under or against Defendant(s) C. GLEN KRAMER, A/K/A CLARENCE G. KRAMER AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF C. GLEN KRAMER A/K/A CLARENCE G. KRAMER and CAROL ANN KRAMER AND ANY AND ALL UNKNOWN HEIRS, DEVISEES AND OTHER CLAIMANTS OF CAROL ANN KRAMER 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: 9/087862 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

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

LV10186

PASCO COUNTY: pasco.realforeclose.com | PINELLAS COUNTY: pinellasclerk.org

Check out your notices on: www.floridapublicnotices.com

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 2020-04-02 18:23:15 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03456W

SECOND INSERTION

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 2020-06-01 09:15:17 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03448W

POLK COUNTY: polkcountyclerk.net | ORANGE COUNTY: myorangeclerk.com

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001117-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CASILLAS ET.AL., Defendant(s). NOTICE OF ACTION Count IX To: AMRISH A. SHAH and DIPTI A. SHAH and PRIYAL A. SHAH And all parties claiming interest by, through, under or against Defendant(s) AMRISH A. SHAH and DIPTI A. SHAH PRIYAL A. SHAH 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: 32/000010 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

IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001117-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CASILLAS ET.AL., Defendant(s). NOTICE OF ACTION Count VII To: MARIANA MUNOHIERRO RIOS And all parties claiming interest by, through, under or against Defendant(s) MARIANA MUNOHIERRO RIOS 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: 30/000438 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 2020-04-02 18:24:52 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03454W

SECOND INSERTION IN THE CIRCUIT COURT, IN AND FOR ORANGE COUNTY, FLORIDA. CASE NO.: 20-CA-001117-O #40 HOLIDAY INN CLUB VACATIONS INCORPORATED F/K/A ORANGE LAKE COUNTRY CLUB, INC. Plaintiff, vs. CASILLAS ET.AL., Defendant(s). NOTICE OF ACTION Count VI To: CARLOS SOTELO REGIL HERNANDEZ A/K/A CARLOS ALBERTO SOTELO REGIL HERNANDEZ and MARIA ROMBOLD DE SOTELO A/K/A MARIA DE LA LUZ ROMBOLD DE SOTELO REGIL And all parties claiming interest by, through, under or against Defendant(s) CARLOS SOTELO REGIL HERNANDEZ A/K/A CARLOS ALBERTO SOTELO REGIL HERNANDEZ and MARIA ROMBOLD DE SOTELO A/K/A MARIA DE LA LUZ ROMBOLD DE SOTELO REGIL 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: 32/003204 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 2020-04-02 18:26:55 425 North Orange Ave. Suite 350 Orlando, Florida 32801 September 10, 17, 2020 20-03453W


Thursday, September 17, 2020 The West Orange Times

33B

ORANGE COUNTY SUBSEQUENT INSERTIONS

FOURTH INSERTION tions, [ United Nations Declaration on the Rights of Indigenous Peoples l, and all natural laws governing moors, and hereby declare and proclaim my nationality in good faith as a: Moorish American. I am that I am: 11 Everett Lenard Cooper© , from this day forward, in harmony with my Nationality / Status / Jurisdiction, shall be known as: 11 irfan bey© . Notice of White Flag Surrender: as “hors de combat”, pursuant to The Geneva Conventions, Article III, as a minister of The Moorish Empire, and Internationally Protected Person. Notice of LAWS AND CUSTOMS OF WAR ON LAND ( HAGUE, IV), ARTICLE: 45, 46, & 47. Notice of Claim pursuant to Public Law 87-846, TITLE II, SEC. 203. Notice of Bailment Merging of Legal Title with Equitable Title : This order is to preserve legal and equitable title , and to reserve all rights, title, and interest, in the property, Re: STATE OF FLORIDA, OFFICE of VITAL STATISTICS, State File No: 109-1967-036475,

11 EVERETT LENARD COOPER© , to the depositor: 11 irfan bey© , nom deguerre: 11 Everett Lenard Cooper© . All property , of the same issue and amount, in like kind and specie, is to be returned fully intact , as a Special Deposit order of the Depositor / Beneficiary / Bailor / Donor / Principal / Creditor: 11 irfan bey© , nom deguerre: 11 Everett Lenard Cooper© , as a special deposit order in lawful money. This special deposit is to be used exclusively for the benefit of : 11 United America Trust© , an Inter Vivos Unincorporated Divine Grantor Trust. This deposit is not to be commingled with general assets of any bank , nor depositary / trustee / agent / bailee / donee / debtor. This deposit is not limited to, but including: discharge and set off, of any and all outstanding liabilities as accord and satisfaction. Inter alia enact fuit. All Rights Reserved. Aug. 27; Sep. 3, 10, 17, 2020 20-03012W

SECOND INSERTION

THIRD INSERTION

THIRD INSERTION

NOTICE OF PUBLIC SALE PERSONAL PROPERTY OF THE FOLLOWING TENANTS WILL BE SOLD FOR CASH TO SATISFY RENTAL LIENS IN ACCORDANCE WITH FLORIDA STATUTES, SELF STORAGE FACILITY ACT, SECTIONS 83-806 AND 83-807: PERSONAL MINI STORAGE WINTER GARDEN Unit # Customer 132 ERICA WILBURN 198 RENEE STURGIS 400 KYLE DUFRESNE 433 SHERRY RODRIGUEZ 570 FIDEL ESCOBAR 750 IRVIN POWELL CONTENTS MAY INCLUDE TOOLS, FURNITURE, BEDDING, KITCHEN, LUGGAGE, TOYS, GAMES, HOUSEHOLD ITEMS, PACKED CARTONS, CLOTHING, TRUCKS, CARS, ETC. OWNERS RESERVE THE RIGHT TO BID ON UNITS. LIEN SALE TO BE HELD ONLINE ENDING TUESDAY SEPTEMBER 29TH, 2020 AT 12:00 P.M. 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. PERSONAL MINI STORAGE WINTER GARDEN 13440 W. COLONIAL DRIVE WINTER GARDEN, FL 34787 P: 407-656-7300 F: 407-656-4591 E: wintergarden@ personalministorage.com September 10, 17, 2020 20-03473W

NOTICE OF ACTION FOR PUBLICATION IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA CASE NO.: 2020-DR-005775 ROBERT SCOTT Petitioner, vs. ASHLEY MARIE SCOTT Respondent. TO: ASHLEY MARIE SCOTT YOU ARE NOTIFIED that an action for Petition for Dissolution of Marriage with Minor Children and Related Relief, has been filed against you. You are required to serve a copy of your written defenses, if any, to this action on Eneid Bano, Esq. Petitioner’s attorney, whose address is 390 N Orange Ave Ste 2300, Orlando, FL 32801, on or before October 22, 2020, and file the original with the clerk of this court at Orange County Courthouse, 425 N. Orange Ave, Orlando, Florida 32801, 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 striking of pleadings. DATED: 8/26/2020 TIFFANY MOORE RUSSELL CLERK OF THE CIRCUIT COURT By: Felicia Sanders, Deputy Clerk 2020.08.26 10:24:10 -0400’ 425 North Orange Ave. Suite 320 Orlando, Florida 32801 September 3, 10, 17, 24, 2019 20-03280W

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:

THIRD INSERTION

THIRD 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:

CERTIFICATE NUMBER: 2018-5431 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: SUNSET LAKE CONDOMINIUM 8472/3367 UNIT 1310 BLDG 13

DESCRIPTION OF PROPERTY: E1/2 OF SE1/4 OF SW1/4 (LESS N 770 FT OF S 800 FT OF E 300 FT OF W 350 FT THEREOF & LESS S 30 FT FOR RD R/W) OF SEC 03-21-28 PARCEL ID # 03-21-28-0000-00-038 Name in which assessed: JUDITH GABBAI TR, AMIR DAVID GABBAI TR, OREN RANDY GABBAI TR, SAMUEL JACOBSON 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, Oct 15, 2020. Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03115W

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

DESCRIPTION OF PROPERTY: PINE HILLS SUB NO 6 T/8 LOT 4 BLK D

Name in which assessed: REAL ESTATE BK FUND ASSETS 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, Oct 15, 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, Oct 15, 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, Oct 15, 2020.

Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03119W

Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03120W

Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03121W

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

Name in which assessed: PAULA BAXLEY, GARY BAXLEY

LEGAL

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: MARTIN PLACE REPLAT 14/115 LOT 25

DESCRIPTION OF PROPERTY: YOGI BEARS JELLYSTONE PK CAMP RESORT (APOPKA) 3347/2482 UNIT 2505

DESCRIPTION OF PROPERTY: BELROI V/69 THE W 50 FT OF LOT 5 BLK A

PARCEL ID # 04-21-28-5525-00-250 Name in which assessed: ROGELIO ESPINO, EVA ESPINO 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, Oct 15, 2020. Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03116W

PARCEL ID # 27-21-28-9805-02-505 Name in which assessed: WALLACE D LAMB 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, Oct 15, 2020. Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03117W

PARCEL ID # 14-22-28-0616-01-051 Name in which assessed: MATTEW H WESTPHAL 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, Oct 15, 2020. Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03118W

THIRD INSERTION 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:

THIRD INSERTION 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: 2018-8823

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: 2018-9399 YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: PINE HILLS SUB NO 12 U/4 LOT 10 BLK A

DESCRIPTION OF PROPERTY: PINE HILLS MANOR NO 5 T/4 LOT 6 BLK C

DESCRIPTION OF PROPERTY: ADAM GIVENS REVISED C/42 THAT PT OF BLK B LYING E OF US 17/92441 DESC AS: BEG AT SE COR BLK B TH RUN WEST 70.97 FT TH NELY 231.55 FT TH SOUTH 220.06 FT TO POB (LESS R/W PER 2958/1489)

PARCEL ID # 19-22-29-6962-01-100

PARCEL ID # 19-22-29-6982-03-060

PARCEL ID # 27-22-29-2984-02-001

Name in which assessed: DELVA WILNER

Name in which assessed: HENNY FRESSE

Name in which assessed: VIP INVESTMENT 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, Oct 15, 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, Oct 15, 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, Oct 15, 2020.

Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03122W

Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03123W

Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03124W

CERTIFICATE NUMBER: 2018-8800 YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

PARCEL ID # 19-22-29-6950-04-040 Name in which assessed: BILLY ROBERTSON 1/3 INT, JAMES ROBERTSON 1/3 INT, RICHARD ROBERTSON 1/3 INT

HOW TO PUBLISH YOUR

CERTIFICATE NUMBER: 2018-3958

CERTIFICATE NUMBER: 2018-8743

PARCEL ID # 26-23-28-8203-01-360

SECOND INSERTION

CERTIFICATE NUMBER: 2018-3157

THIRD INSERTION

PARCEL ID # 12-23-28-8187-01-310

GASTROENTEROLOGY CONSULTANTS CFL OFFICE RELOCATION Nasim Ahmed, MD announces the relocation of his practice from 7328 Stonerock Cir, Orlando 32819 to his new office 7364 Stonerock Cir, Ste B., Orlando, 32819. Patients may call 407-345-7990. September 10, 17, 24, 31, 2020 20-03472W

CERTIFICATE NUMBER: 2018-1994

YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-5837

DESCRIPTION OF PROPERTY: TOSCANA UNIT 1 55/77 LOT 136

THIRD INSERTION 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: 2018-1931

THIRD INSERTION 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:

THIRD INSERTION 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:

Do I need to register my business’ name? Yes. The “fictitious name” or “dba” you register must be advertised at least once in a newspaper that is located within the county where your principal place of business is located prior to conducting business in the state of Florida. VIEW NOTICES ONLINE AT Legals.BusinessObserverFL.com

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

LV18237_V7

In God We Trust Declaration of Nationality Notice of Special Appearance : I am that I am: 11 Everett Lenard Cooper© , in full life, in propria persona, sui juris, in solo proprio, Haqdar by natural issue, the beneficiary and heir of: 11 COOPER, EVERETT LENARD© , corp.sole Dba.: 11 EVERETT LENARD COOPER© , having reached the age of majority, being aboriginal to the northwestern and southwestern shores of Africa, the Atlantic Islands, the continental Americas, being duly certified, hereby affirms to declare my tribal intention to be as my pedigree subscribes, as a: Moorish American, but not a citizen of the United States. I declare permanent, and unalienable, allegiance to The Moorish Empire, Societas Republicae Ea Al Maurikanuus Estados, The Constitution for the united States of America, Article III Section 2, The Lieber Code, Hague Conventions of 1899 & 1907, The Geneva Conven-

THIRD INSERTION 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:


34B

The West Orange Times Thursday, September 17, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

THIRD INSERTION

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:

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:

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:

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:

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:

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: 2018-9522

CERTIFICATE NUMBER: 2018-9623

CERTIFICATE NUMBER: 2018-9710

CERTIFICATE NUMBER: 2018-9750

CERTIFICATE NUMBER: 2018-9818

CERTIFICATE NUMBER: 2018-9832

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: COTTAGE HILL SUB G/83 E 158.85 FT OF W 272 FT OF LOTS 9 & 10 BLK B (LESS PT TAKEN ON S FOR R/W PER 6265/3691)

DESCRIPTION OF PROPERTY: BEG SW COR OF NE1/4 TH E 473 FT S 165 FT E 842.54 FT N 165 FT W 442.54 FT N 310 FT N 76 DEG W 231.43 FT S 285 FT W 643 FT S 148 FT TO POB & (LESS S 148 FT OF W1/2 OF SW1/4 OF NE1/4) & (LESS 30 FT R/W ON W)

DESCRIPTION OF PROPERTY: OPAL GARDENS R/75 LOT 21

DESCRIPTION OF PROPERTY: FLEMING HEIGHTS O/74 LOT 16 BLK B

DESCRIPTION OF PROPERTY: ORLO VISTA TERRACE ANNEX N/96 LOTS 6 THROUGH 9 BLK J (LESS W 56 FT FOR R/W) & (LESS PT TAKEN ON W FOR R/W PER 6297/3826)

DESCRIPTION OF PROPERTY: WESTSIDE CROSSING CONDOMINIUM 8259/4042 UNIT D2 BLDG B

PARCEL ID # 30-22-29-6426-10-060

Name in which assessed: PANGS PARTNERSHIP LC

PARCEL ID # 28-22-29-1764-02-093 Name in which assessed: ISAAC D WILKES, MARGIE WILKES 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, Oct 15, 2020. Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03125W

PARCEL ID # 29-22-29-0000-00-040 Name in which assessed: SOUTHERN PROPERTY 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, Oct 15, 2020. Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03126W

THIRD 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: 2018-9874_1 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: L C COXS ADDITION R/42 LOTS 13 & 14 BLK D PARCEL ID # 31-22-29-1800-04-140 Name in which assessed: VERDIE LEE WATTS 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, Oct 15, 2020. Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03131W

THIRD INSERTION 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: 2018-9884 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: MALIBU GROVES SIXTH ADDITION 2/146 LOT 137 PARCEL ID # 31-22-29-1820-01-370 Name in which assessed: LILLIE MAE MORRIS 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, Oct 15, 2020. Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03132W

PARCEL ID # 29-22-29-6188-00-210 Name in which assessed: ILENE WALWYN 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, Oct 15, 2020. Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03127W

PARCEL ID # 30-22-29-2744-02-160 Name in which assessed: FERRAZ-SARTINI 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, Oct 15, 2020. Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03128W

Name in which assessed: JOSEFS HOSPITALITY 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, Oct 15, 2020. Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03129W

PARCEL ID # 30-22-29-9195-04-002

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, Oct 15, 2020. Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03130W

THIRD INSERTION THIRD INSERTION

THIRD INSERTION

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:

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: 2018-10102

CERTIFICATE NUMBER: 2018-10264

YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: WASHINGTON PARK SECTION ONE O/151 LOT 14 BLK 6

YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: ROSE SUB 12/26 LOT 3

PARCEL ID # 32-22-29-9004-06-140

PARCEL ID # 33-22-29-7711-00-030

Name in which assessed: LILLIE M PONDER

Name in which assessed: GREATER NEW HOPE MISSIONARY BAPTIST

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, Oct 15, 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, Oct 15, 2020.

Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03133W

Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03134W

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: 2018-10762 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: WESTWOOD GARDENS SUB R/91 LOT 31 (LESS PART IN R/W) & (LESS PT ON S TAKEN FOR R/W PER 9364/1227) PARCEL ID # 02-23-29-9232-00-310 Name in which assessed: MARIA BIERD 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, Oct 15, 2020. Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03135W

THIRD INSERTION 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: 2018-10777 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: ANGEBILT ADDITION H/79 LOT 10 BLK 7 PARCEL ID # 03-23-29-0180-07-100 Name in which assessed: GHISLAINE BERTILIEN 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, Oct 15, 2020. Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03136W

THIRD INSERTION THIRD INSERTION

THIRD INSERTION

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:

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: 2018-10880

CERTIFICATE NUMBER: 2018-11159

YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: ANGEBILT ADDITION H/79 LOT 5 BLK 44 PARCEL ID # 03-23-29-0180-44-050

YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: WASHINGTON SHORES 4TH ADDITION X/69 LOT 3 BLK D PARCEL ID # 04-23-29-9021-04-030

THIRD INSERTION

THIRD 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 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: 2018-11355

CERTIFICATE NUMBER: 2018-11388

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that LUKE R 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: 2018-11455 YEAR OF ISSUANCE: 2018

THIRD INSERTION 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: 2018-11642 YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: RICHMOND HEIGHTS NO 7 3/4 LOT 80

DESCRIPTION OF PROPERTY: RICHMOND HEIGHTS NO 7 3/4 LOT 234

DESCRIPTION OF PROPERTY: GRAND RESERVE AT KIRKMAN PARKE CONDOMINIUM 8697/2263 UNIT 1515 BLDG 15

PARCEL ID # 05-23-29-7408-00-800

PARCEL ID # 05-23-29-7408-02-340

PARCEL ID # 07-23-29-3139-15-150

PARCEL ID # 09-23-29-5050-08-060

Name in which assessed: IDA RAY DAVIS ESTATE

Name in which assessed: MARKESHA DUNLAP

Name in which assessed: LYNDA D WARD, EMILY P GOLDEY

Name in which assessed: CARLOS A FLORES

DESCRIPTION OF PROPERTY: LEMON TREE SECTION 1 CONDO CB 3/141 BLDG 8 UNIT F

Name in which assessed: US AMERIBANK

Name in which assessed: OPHELIA PRICE ESTATE, DELORES DIXON, MICHELLE R DIXON

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, Oct 15, 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, Oct 15, 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, Oct 15, 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, Oct 15, 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, Oct 15, 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, Oct 15, 2020.

Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03137W

Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03138W

Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03139W

Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03140W

Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03141W

Dated: Aug 27, 2020 Phil Diamond County Comptroller Orange County, Florida By: M Hildebrandt Deputy Comptroller September 3, 10, 17, 24, 2020 20-03142W


Thursday, September 17, 2020 The West Orange Times

35B

ORANGE COUNTY SUBSEQUENT INSERTIONS FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

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:

NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that IL IRA INVESTMENTS 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 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:

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: 2017-4745

CERTIFICATE NUMBER: 2018-208

CERTIFICATE NUMBER: 2018-237

CERTIFICATE NUMBER: 2018-242

YEAR OF ISSUANCE: 2017

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: AVONDALE N/1 LOTS 23 & 24 BLK 16

DESCRIPTION OF PROPERTY: FLORIDA HUMUS COMPANY INDUSTRIAL AREA PLAT Q/115 LOT 10 3372/350 & CI-90-7717

DESCRIPTION OF PROPERTY: TEEPLES ADDITION R/10 LOT 14

PARCEL ID # 21-20-27-2784-00-100

Name in which assessed: MIGUEL GOMEZ, AMELIA GOMEZ

DESCRIPTION OF PROPERTY: (NOTE: AGRICULTURAL PORTION OF FOLLOWING DESCRIBED PROPERTY) S 330 FT OF W3/4 OF NW1/4 OF NW1/4 (LESS W 410.10 FT OF N 290 FT & LESS S 10 FT) OF SEC 23-20-27 SEE 6075/2176

PARCEL ID # 25-22-28-0352-16-230 Name in which assessed: KASO RAMPERSAD 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, Oct 08, 2020. Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02977W

FOURTH INSERTION 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: 2018-402 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: BEG 599.4 FT W & 818.2 FT S OF NE COR OF NE1/4 OF NW1/4 TH E 75 FT S 167.5 FT W 75 FT N 167.5 FT TO POB IN SEC 01-21-27 PARCEL ID # 01-21-27-0000-00-055 Name in which assessed: SANDRA FAY MONROE, JAMES MONROE 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, Oct 08, 2020. Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02982W

FOURTH INSERTION 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: 2018-2089 YEAR OF ISSUANCE: 2018

Name in which assessed: DSF REALTY I 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, Oct 08, 2020. Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02978W

PARCEL ID # 22-20-27-8600-00-140

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, Oct 08, 2020. Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02979W

PARCEL ID # 23-20-27-0000-00-078 Name in which assessed: WILLIAM B KENT III 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, Oct 08, 2020. Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02980W

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:

FOURTH INSERTION

FOURTH INSERTION

CERTIFICATE NUMBER: 2018-468

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:

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:

YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-690

CERTIFICATE NUMBER: 2018-790

DESCRIPTION OF PROPERTY: OVERSTREET CRATE COMPANYS F/9 SE1/4 OF BLK 6 (LESS W 200 FT & LESS E 225 FT & LESS W 33 FT OF E 258 FT OF S 90 FT & LESS S 75 FT FOR STATE ROAD) IN SEC 24-22-27 SW1/4

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: WESTCHESTER PLACE Q/141 LOT 36 BLK B

DESCRIPTION OF PROPERTY: BAY STREET PARK Y/42 LOT 4 BLK B

PARCEL ID # 12-22-27-6496-32-015

Name in which assessed: ANNETTE MOONSAMMY

Name in which assessed: HUNNEYMAN 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, Oct 08, 2020. Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02983W

FOURTH INSERTION 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: 2018-2233 YEAR OF ISSUANCE: 2018

PARCEL ID # 22-22-27-9188-02-360

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, Oct 08, 2020. Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02984W

FOURTH INSERTION 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: 2018-2656 YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: PLYMOUTH HEIGHTS T/19 LOT 4 BLK 4

DESCRIPTION OF PROPERTY: LOT 4 JOHNS ROAD LANDSITE CONDOMINIUM 9793/0750 UNIT 4-A

PARCEL ID # 06-21-28-7188-04-040

PARCEL ID # 09-21-28-5233-04-010

PARCEL ID # 15-21-28-7532-00-090

Name in which assessed: CLIFTON TAYLOR

Name in which assessed: Q5 VENTURES 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, Oct 08, 2020. Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02988W

DESCRIPTION OF PROPERTY: S A ROBINSON SECOND REVISION E/86 LOT 9

PARCEL ID # 24-22-27-0546-02-040 Name in which assessed: LAUREE WALTON 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, Oct 08, 2020. Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02985W

FOURTH INSERTION 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: 2018-2664 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: S A ROBINSON SECOND REVISION E/86 LOT 22 & FROM THE SW CORN LOT 204 CLARKSVILLE 2ND ADD F/139 TH N 198.07 FT TO POB FROM POB THENCE S 18.36 FT E 200+/- FT TO E LINE OF LOT 203 THENCE N 17.3 FT W TO POB 3447/842 PARCEL ID # 15-21-28-7532-00-220

HOW TO PUBLISH YOUR

LEGAL NOTICE IN THE BUSINESS OBSERVER

FOURTH INSERTION 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: 2018-389

CALL

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

OR E-MAIL: legal@businessobserverfl.com

LV10161

FOURTH INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that LUKE R 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: 2018-923 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: A & Q SUB 21/114 LOT 13 PARCEL ID # 27-22-27-0002-00-130 Name in which assessed: WILLIE SANDERS ESTATE

YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: MORRISONS SUB 1/4 LOT 3 BLK D (LESS W 10 FT THEREOF) PARCEL ID # 36-20-27-9612-04-030 Name in which assessed: JAMES MONROE, EURA MONROE 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, Oct 08, 2020. Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02981W

FOURTH INSERTION NOTICE OF APPLICATION FOR TAX DEED NOTICE IS HEREBY GIVEN that LUKE R 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: 2018-1172 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, Oct 08, 2020.

DESCRIPTION OF PROPERTY: SUMMERPORT PHASE 5 58/124 LOT 165

Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02986W

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, Oct 08, 2020.

FOURTH INSERTION 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: 2018-3021 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: 10972/0845 ERROR IN LEGAL DESC: THAT PART OF SW1/4 OF SW1/4 OF NE1/4 IN SEC 25-21-28 LYING N OF CSX RR (LESS COMM AT THE NW COR OF THE NE1/4 OF SEC 25-21-28 TH S00-36-13W 2394.74 FT TO POB TH ELY 6.06 FT NELY 505.59 FT S8713-23W 256.85 FT N89-25-35W 68.51 FT S00-36-13W 344.69 FT TO POB & LESS COMM AT THE NW COR OF THE NE1/4 OF SEC 25-21-28 TH S0036-13W 2415.83 FT N81-56-19E 166.59 FT TO POB NELY ALONG CURVE 356.41 FT N17-41-29E 107.59 FT N8818-34E 255.66 FT S00-31-02W 317.16 FT S81-56-19W 502.59 FT TO POB)

PARCEL ID # 10-23-27-8394-01-650 Name in which assessed: ROBERT LOUIS FOURDRAINE

Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02987W

FOURTH INSERTION 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: 2018-3022 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: S1/2 OF NW1/4 OF SW1/4 OF NE1/4 (LESS W 346.1 FT THEREOF & LESS N 15 FT THEREOF) OF SEC 25-21-28 SEE 2437/0222 & 0225 & 4419/1168 & 5094/4281

PARCEL ID # 25-21-28-0000-00-030

PARCEL ID # 25-21-28-0000-00-044

Name in which assessed: ALFRED COLEMAN

Name in which assessed: TERRY PUGHER, SARAH POLLAND 1/2 INT, WILLIE BAKER ESTATE 1/2 INT

Name in which assessed: MICHAEL MAROSCHAK REVOCABLE TRUST

Name in which assessed: MICHAEL MAROSCHAK 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, Oct 08, 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, Oct 08, 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, Oct 08, 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, Oct 08, 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, Oct 08, 2020.

Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02989W

Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02990W

Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02991W

Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02992W

Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02993W


36B

The West Orange Times Thursday, September 17, 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 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:

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:

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 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:

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:

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: 2018-3097

CERTIFICATE NUMBER: 2018-3143

CERTIFICATE NUMBER: 2018-3924

CERTIFICATE NUMBER: 2018-4135

CERTIFICATE NUMBER: 2018-4530

CERTIFICATE NUMBER: 2018-4543

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: YOGI BEARS JELLYSTONE PK CAMP RESORT (APOPKA) 3347/2482 UNIT 410

DESCRIPTION OF PROPERTY: YOGI BEARS JELLYSTONE PK CAMP RESORT (APOPKA) 3347/2482 UNIT 665

DESCRIPTION OF PROPERTY: ROBINSWOOD HEIGHTS 7TH ADDITION 1/86 LOT 5 BLK B

DESCRIPTION OF PROPERTY: HICKEYS SUB G/69 LOTS THROUGH 6 BLK A

DESCRIPTION OF PROPERTY: LAKE HILL M/9 LOTS 1 & 2 BLK B

PARCEL ID # 27-21-28-9805-00-410

PARCEL ID # 27-21-28-9805-00-665

PARCEL ID # 13-22-28-7584-02-050

PARCEL ID # 18-22-28-3544-01-010

DESCRIPTION OF PROPERTY: CRESCENT HILL M/42 THE S 22 FT LOT 36 ALL LOT 37 & N 21 FT LOT 38 BLK F

Name in which assessed: SURNA CONSTRUCTION TR 25%INT, HEALTH INSURANCE PLUS LLC TR 75%INT

Name in which assessed: HARTLE M BOWNESS TR 1/2 INT, RUTH MILDRED BOWNESS TRUST 1/2 INT

PARCEL ID # 25-22-28-1812-06-361

Name in which assessed: DIANNE MAXWELL

Name in which assessed: LILAWATTIE SINGH, INDER PAUL SINGH

Name in which assessed: RAFAELINO RODRIGUEZ DELA CRUZ

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, Oct 08, 2020. Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02994W

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: 2018-4592 YEAR OF ISSUANCE: 2018 DESCRIPTION OF PROPERTY: ORLO VISTA TERRACE N/95 LOT 2 BLK J PARCEL ID # 25-22-28-6424-10-020 Name in which assessed: KENNETH E LEWIS 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, Oct 08, 2020. Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-03000W

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, Oct 08, 2020. Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02995W

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, Oct 08, 2020. Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02996W

1

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, Oct 08, 2020. Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02997W

FOURTH INSERTION FOURTH INSERTION

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:

FOURTH INSERTION

CERTIFICATE NUMBER: 2018-5723

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: 2018-4950

YEAR OF ISSUANCE: 2018

CERTIFICATE NUMBER: 2018-6230

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: 7601 CONDOMINIUM 10791/4538 F/K/A HAWTHORN SUITES ORLANDO CONDOMINIUM 8594/1846 UNIT 614

YEAR OF ISSUANCE: 2018

PARCEL ID # 25-23-28-3459-00-614

PARCEL ID # 13-24-28-6649-22-120

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:

DESCRIPTION OF PROPERTY: TRADEWINDS A METROWEST CONDOMINIUM 8476/0544 UNIT 724 BLDG 7 PARCEL ID # 36-22-28-8668-07-240 Name in which assessed: MELVIN ORTIZ NEGRON, ZULMA M VELEZ

Name in which assessed: CELEBRATION LUXURY ACCOMMODATIONS 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, Oct 08, 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, Oct 08, 2020.

Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-03001W

Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-03002W

FOURTH INSERTION

FOURTH INSERTION

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:

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: 2018-7249

CERTIFICATE NUMBER: 2018-7581

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: LAKE LOVELY ESTATES SUB R/121 LOTS 3 & 4 BLK A (LESS S 10 FT)

DESCRIPTION OF PROPERTY: LORENA GARDENS P/18 LOT 5 & E 30 FT OF VAC ST LYING W OF SAID LOT BLK B

DESCRIPTION OF PROPERTY: PARC CORNICHE CONDO PHASE 1 CB 16/94 UNIT 2212 BLDG 2

Name in which assessed: JOHN E KANG 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, Oct 08, 2020. Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-03003W

Name in which assessed: BARBARA A MOODY 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, Oct 08, 2020. Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02998W

PARCEL ID # 25-22-28-4484-02-010

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, Oct 08, 2020. Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-02999W

FOURTH INSERTION

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:

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: 2018-6285

CERTIFICATE NUMBER: 2018-6636

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: 8303 RESORT CONDOMINIUM 7987/4855 UNIT 305

DESCRIPTION OF PROPERTY: GREENWOOD GARDENS SECTION ONE O/81 LOT 18 (LESS N 10 FT THEREOF) BLK 3

PARCEL ID # 22-24-28-0324-00-305 Name in which assessed: GEOFFREY MCGRAW, MICHAEL FRANTANTORO, DENISE FRANTANTORO 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, Oct 08, 2020. Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-03004W

PARCEL ID # 25-21-29-3200-03-180 Name in which assessed: DENISE BEAMER, JOHN BEAMER 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, Oct 08, 2020. Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-03005W

FOURTH INSERTION

FOURTH INSERTION

FOURTH INSERTION

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:

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:

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:

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: 2018-8053

CERTIFICATE NUMBER: 2018-8613

CERTIFICATE NUMBER: 2018-9354

CERTIFICATE NUMBER: 2018-12274

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

YEAR OF ISSUANCE: 2018

DESCRIPTION OF PROPERTY: ASHLEY COURT CONDO OR 3638/2053 UNIT 3727-2 BLDG 12

DESCRIPTION OF PROPERTY: SILVER PINES PHASE 1 CONDO CB 1/74 UNIT 406

DESCRIPTION OF PROPERTY: SUNSET PARK SUB F/115 LOT 4 BLK E (LESS R/W ON S)

DESCRIPTION OF PROPERTY: WALDEN PALMS CONDOMINIUM 8444/2553 UNIT 18 BLDG 7

PARCEL ID # 03-22-29-5228-02-050

PARCEL ID # 09-22-29-0310-12-020

PARCEL ID # 18-22-29-8050-00-406

PARCEL ID # 26-22-29-8460-05-040

PARCEL ID # 17-23-29-8957-07-180

Name in which assessed: GEOFFREY A BUITENDORP

Name in which assessed: DANIEL RODRIGUEZ

Name in which assessed: JOHNNY RODRIGUEZ

Name in which assessed: CALLIE PIERCE ESTATE

Name in which assessed: WALDEN PALMS 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, Oct 08, 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, Oct 08, 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, Oct 08, 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, Oct 08, 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, Oct 08, 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, Oct 08, 2020.

Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-03006W

Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-03007W

Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-03008W

Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-03009W

Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-03010W

Dated: Aug 20, 2020 Phil Diamond County Comptroller Orange County, Florida By: R Kane Deputy Comptroller Aug. 27; Sep. 3, 10, 17, 2020 20-03011W

PARCEL ID # 35-21-29-4572-10-030 Name in which assessed: TOWN OF EATONVILLE COMMUNITY REDEVELOPMENT AGENCY


Thursday, September 17, 2020 The West Orange Times

ORANGE COUNTY SUBSEQUENT INSERTIONS

The following eight pages are special reprintings from the Business Review’s collection of essays on capitalism: “Strife as a way of life” “What spending & deficits do” “The ‘bad’ people behind inflation”

by Leonard Read by Henry Hazlitt by Ludwig Von Mises

STRIFE AS A WAY OF LIFE by Leonard Read

Abandon the ideal of peace and harmony, and the only alternative is to embrace strife and violence. Plunder, spoliation, special privilege, doing one’s own brand of good with the fruits of the labor of others — these all fall within strife and violence.

Broadly speaking, there are two opposing philosophies of human relationships. One commends that these relationships be in terms of peace and harmony. The other, while never overtly commended, operates by way of strife and violence. One is peaceful; the other unpeaceful. When peace and harmony are adhered to, only willing exchange exists in the marketplace — the economics of reciprocity and practice of the Golden Rule. No special privilege is countenanced. All men are equal before the law, as before God. The life and the livelihood of a minority of one enjoys the same respect as the lives and livelihoods of majorities, for such rights are, as set forth in the Declaration of Independence, conceived to be an endowment of the Creator. Everyone is completely free to act creatively as his abilities and ambitions permit; no restraint in this respect — none whatsoever. Abandon the ideal of peace and harmony, and the only alternative is to embrace strife and violence, expressed ultimately as robbery and murder. Plunder, spoliation, special privilege, feathering one’s own nest at the expense of others, doing one’s own brand of good with the fruits of the labor of others — coercive, destructive and unpeaceful schemes of all sorts — fall within the order of strife and violence. Are we abandoning the ideal of peace and harmony and drifting into the practice of strife and violence as a way of life? That’s the question to be examined in this chapter — and answered in the affirmative. At the outset, it is well to ask why so few people are seriously concerned about this trend. William James may have suggested the reason: “Now, there is a striking law over which few people seem to have pondered. It is this: That among all the differences which exist, the only ones that interest us strongly are those we do not take for granted.” Socialistic practices are now so ingrained in our thinking, so customary, so much a part of our mores, that we take them for granted. No longer do we ponder them; no longer do we even suspect that they are founded on strife and violence. Once a socialistic practice has been Americanized, it becomes a member of the family so to speak and, as a consequence, is rarely suspected of any violent or evil taint. With so much socialism now taken for granted, we

are inclined to think that only other countries condone and practice strife and violence — not us. Who, for instance, ever thinks of TVA as founded on strife and violence? Or social security, federal urban renewal, public housing, foreign aid, farm and all other subsidies, the Post Office, rent control, other wage and price controls, all space projects other than for strictly defensive purposes, compulsory unionism, production controls, tariffs and all other governmental protections against competition? Who ponders the fact that every one of these aspects of state socialism is an exemplification of strife and violence and that such practices are multiplying rapidly? The word “violence,” as here used, refers to a particular kind of force. Customarily, the word is applied indiscriminately to two distinct kinds of force, each as different from the other as an olive branch differs from a gun. One is defensive or repellent force. The other is initiated or aggressive force. If someone were to initiate such an action as flying at you with a dagger, that would be an example of aggressive force. It is this kind of force I call strife or violence. The force you would employ to repel the violence I would call defensive force. Try to think of a single instance where aggressive force — strife or violence — is morally warranted. There is none. Violence is morally insupportable! Defensive force is never an initial action. It comes into play only secondarily, that is, as the antidote to aggressive force or violence. Any individual has a moral right to defend his life, the fruits of his labor (that which sustains his life), and his liberty — by demeanor, by persuasion or with a club if necessary. Defensive force is morally warranted. Moral rights are exclusively the attributes of individuals. They inhere in no collective, governmental or otherwise. Thus, political officialdom, in sound theory, can have no rights of action which do not pre-exist as rights in the individuals who organize government. To argue contrarily is to construct a theory no more tenable than the Divine Right of Kings. For, if the right to government action does not

37B


38B

The West Orange Times Thursday, September 17, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS

As the individual has the moral right to defend his life and property — a right common to all individuals, a universal right — he is within his rights to delegate this right of defense to a societal organization. We have here the logical prescription for government’s limitation. It performs morally when it carries out the individual moral right of defense.

originate with the organizers of said government, from whence does it come? As the individual has the moral right to defend his life and property — a right common to all individuals, a universal right — he is within his rights to delegate this right of defense to a societal organization. We have here the logical prescription for government’s limitation. It performs morally when it carries out the individual moral right of defense. As the individual has no moral right to use aggressive force against another or others — a moral limitation common to all individuals — it follows that he cannot delegate that which he does not possess. Thus, his societal organization — government — has no moral right to aggress against another or others. To do so would be to employ strife or violence. To repeat a point, it is necessary to recognize that man’s energies manifest themselves either destructively or creatively, peacefully or violently. It is the function of government to inhibit and to penalize the destructive or

violent manifestations of human energy. It is a malfunction to inhibit, to penalize, to interfere in any way whatsoever with the peaceful or creative or productive manifestations of human energy. To do so is clearly to aggress, that is, to take violent action. The above essay is an excerpt from “Strife as a Way of Life,” published in 1964 as a chapter in Leonard Read’s classic book, “Anything That’s Peaceful.” Read was the founder of the Foundation for Economic Education, an organization that, to this day, espouses the philosophy of individual freedom and virtues of capitalism. Copyright Foundation for Economic Education. Reprinted with permission.


Thursday, September 17, 2020 The West Orange Times

ORANGE COUNTY SUBSEQUENT INSERTIONS

WHAT

SPENDING&

DO DEFICITS by Henry Hazlitt Chronic excessive government spending and chronic huge deficits are twin evils. They stifle the growth and expansion of private-sector wealth. And that means fewer jobs. The direct cause of inflation is the issuance of an excessive amount of paper money. The most frequent cause of the issuance of too much paper money is a government budget deficit. The majority of economists have long recognized this, but the majority of politicians have studiously ignored it. One result, in this age of inflation, is that economists have tended to put too much emphasis on the evils of deficits as such and too little emphasis on the evils of excessive government spending, whether the budget is balanced or not. So it is desirable to begin with the question: What is the effect of government spending on the economy — even if it is wholly covered by tax revenues? The economic effect of government spending depends on what the spending is for, compared with what the private spending it displaces would be for. To the extent that the government uses its tax-raised money to provide more urgent services for the community than the taxpayers themselves otherwise would or could have provided, the government spending is beneficial to the community. To the extent that the government provides policemen and judges to prevent or mitigate force, theft and fraud, it protects and encourages production and welfare. The same applies, up to a certain point, to what the government pays out to provide armies and armament against foreign aggression. It applies also to the provision by city governments of sidewalks, streets and sewers, and to the provision by states of roads, parkways and bridges. But government expenditure even on necessary types of service may easily become excessive. Sometimes it may be difficult to measure exactly where the point of excess begins. It is to be hoped, for example, that armies and armament may never need to be used, but it does not follow that providing them is mere waste. They are a form of insurance premium; and in this world of nuclear warfare and incendiary slogans, it is not easy to say how big a premium is enough. The exigencies of politicians seeking re-election, of course, may very quickly lead to unneeded roads and other public works.

Welfare spending

Waste in government spending in other directions can soon become flagrant. The money spent on various forms of relief, now called “social welfare,” is more responsible for the spending explosion of the U.S. gov-

ernment than any other type of outlay. In the fiscal year 1927, when total expenditures of the federal government were $2.9 billion, a negligible percentage of that amount went for so-called welfare. In fiscal 1977, when prospective total expenditures have risen to $394.2 billion — 136 times as much — welfare spending alone (education, social services, Medicaid, Medicare, Social Security, veterans benefits, etc.) comes to $205.3 billion, or more than half the total. The effect of this spending is on net balance to reduce production, because most of it taxes the productive to support the unproductive. As to the effect of the taxes levied to pay for the spending, all taxation must discourage production to some extent, directly or indirectly. Either it puts a direct penalty on the earning of income, or it forces producers to raise their prices and so diminish their sales, or it discourages investment, or it reduces the savings available for investment; or it does all of these. Some forms of taxation have more harmful effects on production than others. Perhaps the worst is heavy taxation of corporate earnings. This discourages business and output; it reduces the employment that the politicians profess to be their primary concern; and it prevents the capital formation that is so necessary to increase real productivity, real income, real wages, real welfare. Almost as harmful to incentives and to capital formation is progressive personal income taxation. And the higher the level of taxation the greater the damage it does.

Disruption of the economy

Let us consider this in more detail. The greater the amount of government spending, the more it depresses the economy. In so far as it is a substitute for private spending, it does nothing to “stimulate” the economy. It merely directs labor and capital into the production of less necessary goods or services at the expense of more necessary goods or services. It leads to malproduction. It tends to direct funds out of profitable capital investment and into immediate consumption. And most “welfare” spending, to repeat, tends to support the unproductive at the expense of the productive. But more importantly, the higher the level of government spending, the higher the

39B


40B

The West Orange Times Thursday, September 17, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS

(Printing and distributing money) may be done either directly, or by the government’s asking the Federal Reserve or the private commercial banks to buy its securities and to pay for them either by creating deposit credits or with newly issued inconvertible Federal Reserve notes. This of course is simple, naked inflation. level of taxation. And the higher the level of taxation, the more it discourages, distorts and disrupts production. It does this much more than proportionately. A 1% sales tax, personal income tax or corporation tax would do very little to discourage production, but a 50% rate can be seriously disruptive. Just as each additional fixed increment of income will tend to have a diminishing marginal value to the receiver, so each additional subtraction from his income will mean a more than proportional deprivation and disincentive. The adjective “progressive” usually carries an approbatory connotation, but an income tax can appropriately be called “progressive” only in the sense that a disease can be called progressive. So far as its effect on incentives and production are concerned, such a tax is increasingly retrogressive or repressive.

Total spending is key

Though, broadly speaking, only a budget deficit tends to lead to inflation, the recognition of this truth has led to a serious underestimation of the harmfulness of an exorbitant level of total government spending. While a budget balanced at a level of $100 billion for both spending and tax revenues may be acceptable (at, say, 1977’s level of national income and dollar purchasing power), a budget balanced at a level above $400

billion may in the long run prove ruinous. In the same way, a deficit of $50 billion at a $400 billion level of spending is far more ominous than a deficit of the same amount at a spending level of $200 billion. An exorbitant spending level, in sum, can be as great or a greater evil than a huge deficit. Everything depends on their relative size, and on their combined size compared with the national income. Let us look first at the effect of a deficit as such. That effect will depend in large part on how the deficit is financed. Of course if, with a given level of spending, a deficit of, say, $50 billion is then financed by added taxation, it ceases by definition to be a deficit. But it does not follow that this is the best course to take. Whenever possible (except, say, in the midst of a major war) a deficit should be eliminated by reducing expenditures rather than by increasing taxes, because of the harm the still heavier taxes would probably do in discouraging and disorganizing production. It is necessary to emphasize this point, because every so often some previous advocate of big spending suddenly turns “responsible,” and solemnly tells conservatives that if they want to be equally responsible it is now their duty to “balance the budget” by raising taxes to cover the existing and planned expenditures. Such advice completely begs the question. It tac-


Thursday, September 17, 2020 The West Orange Times

ORANGE COUNTY SUBSEQUENT INSERTIONS

itly assumes that the existing or planned level of expenditures, and all its constituent items, are absolutely necessary, and must be fully covered by increased taxes no matter what the cost in economic disruption. We have had 39 deficits in the 47 fiscal years since 1931. The annual spending total has gone up from $3.6 billion in 1931 to $394.2 billion — 110 times as much — in 1977. Yet the argument that we must keep on balancing this multiplied spending by equally multiplied taxation continues to be regularly put forward. The only real solution is to start slashing the spending before it destroys the economy.

Two Ways to Pay

Given a budget deficit, however, there are two ways in which it can be paid for. One is for the government to pay for its deficit outlays by printing and distributing more money. This may be done either directly, or by the government’s asking the Federal Reserve or the private commercial banks to buy its securities and to pay for them either by creating deposit credits or with newly issued inconvertible Federal Reserve notes. This of course is simple, naked inflation. Or the deficit may be paid for by the government’s selling its bonds to the public, and having them paid for out of real savings. This is not directly inflationary, but it merely leads to an evil of a different kind. The government borrowing competes with and “crowds out” private capital investment, and so retards economic growth. Let us examine this a little more closely. There is at any given time a total amount of actual or potential savings available for investment. Government statistics regularly give estimates of these. The gross national product in 1974, for example, is given as $1,499 billion. Gross private saving was $215.2 billion — 14.4% of this — of which $74 billion consisted of personal saving and $141.6 billion of gross business saving. But the federal budget deficit in that year was $11.7 billion, and in 1975 $73.4 billion, seriously cutting down the amount that could go into the capital investment necessary to increase productivity, real wages and real long-run consumer welfare.

Sources and uses of capital

The government statistics estimate the amount of gross private domestic investment in 1974 at $215 billion and in 1975 at $183.7 billion. But it is probable that the greater part of this represented mere replacement of deteriorated, worn-out or obsolete plant, equipment and housing, and that new capital formation was much smaller. Let us turn to the amount of new capital supplied through the security markets. In 1973, total new issues of securities in the United States came to $99 billion. Of these, $32 billion consisted of private corporate stocks and bonds, $22.7 billion of state and local bonds and notes, $1.4 billion of bonds of foreign governments, and $42.9 billion of obligations of the U.S. government or of its agencies. Thus of the combined total of $74.9 billion borrowed by the U.S. government and by private industry, the government got 57%, and private industry only 43%. The crowding-out argument can be stated in a few elementary propositions. 1. Government borrowing competes with private borrowing. 2. Government borrowing finances government deficits. 3. What the government borrows is spent chiefly on consumption, but what private industry borrows chiefly finances capital investment. 4. It is the amount of new capital investment that is chiefly responsible for the improvement of economic conditions. The possible total of borrowing is restricted by the

amount of real savings available. Government borrowing crowds out private borrowing by driving up interest rates to levels at which private manufacturers who would otherwise have borrowed for capital investment are forced to drop out of the market.

Why the Deficits?

Yet government spending and deficits keep on increasing year by year. Why? Chiefly because they serve the immediate interests of politicians seeking votes, but also because the public still for the most part accepts a set of sophistical rationalizations. The whole so-called Keynesian doctrine may be summed up as the contention that deficit spending, financed by borrowing, creates employment, and that enough of it can guarantee “full” employment. The American people have even had foisted upon them the myth of a “full-employment budget.” This is the contention that projected federal expenditures and revenues need not be, and ought not to be, those that would bring a real balance of the budget under actually

Though, broadly speaking, only a budget deficit tends to lead to inflation, the recognition of this truth has led to a serious underestimation of the harmfulness of an exorbitant level of total government spending. existing conditions, but merely those that would balance the budget if there were “full employment.” To quote a more technical explanation (as it appears, for example, in the Economic Report of the President of January, 1976): “Full employment surpluses or deficits are the differences between what receipts and expenditures are estimated to be if the economy were operating at the potential output level consistent with a 4% unemployment” (p. 54). A table in that report shows what the differences would have been for the years 1969 to 1975, inclusive, between the actual budget and the so-called full-employment budget. For the calendar year 1975, for example, actual receipts were $283.5 billion and expenditures $356.9 billion, leaving an actual budget deficit of $73.4 billion. But in conditions of full employment, receipts from the same tax rates might have risen to $340.8 billion, and expenditures might have fallen to $348.3 billion, leaving a deficit not of $73.4 billion but only of $7.5 billion. Nothing to worry about.

Priming the pump

Nothing to worry about, perhaps, in a dream world. But let us return to the world of reality. The implication of the full-employment budget philosophy (though it is seldom stated explicitly) is not only that in a time of high unemployment it would make conditions even worse to aim at a real balance of the budget, but that a full-employment budget can be counted on to bring full employment. The proposition is nonsense. The argument for it assumes that the amount of employment or unemployment depends on the amount of added dollar “purchasing power” that the government decides to squirt into the economy. Actually the amount of unemployment is chiefly

41B


42B

The West Orange Times Thursday, September 17, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS

Government borrowing crowds out private borrowing by driving up interest rates to levels at which private manufacturers who would otherwise have borrowed for capital investment are forced to drop out of the market. Yet government spending and deficits keep on increasing year by year. Why? Chiefly because they serve the immediate interests of politicians seeking votes … determined by entirely different factors — by the relations in various industries between selling prices and costs; between particular prices and particular wagerates; by the wage-rates exacted by strong unions and strike threats; by the level and duration of unemployment insurance and relief payments (making idleness more tolerable or attractive); by the existence and height of legal minimum-wage rates; and so on. But all these factors are persistently ignored by the full-employment budgeteers and by all the other advocates of deficit spending as the great panacea for unemployment.

One-way formula

It may be worthwhile, before we leave this subject, to point to one or two of the practical consequences of a consistent adherence to a full employment-budget policy. In the 28 years from 1948 to 1975 inclusive, there were only eight in which unemployment fell below the government target-level of 4%. In all the other years, the full-employment-budgeteers (perhaps we should call them the “fulembudgers” for short) would have prescribed an actual deficit. But they say nothing about achieving a surplus in the full-employment years, much less about its desirable size. Presumably they would consider any surplus at all, any repayment of the government debt, as extremely dangerous at any time. So a prescription for full-employment budgeting might not produce very different results in practice from a prescription for perpetual deficit. Perhaps an even worse consequence is that as long as this prescription prevails, it can only act to divert attention from the real causes of unemployment and their real cure…

The Phillips Curve

A myth even more pernicious than the full-employment budget, and akin to it in nature, is the Phillips Curve. This is the doctrine that there is a “trade-off ” between employment and inflation, and that this can be plotted on a precise curve — that the less inflation, the more unemployment, and the more inflation the less unemployment. But this incredible doctrine is more directly related to currency issue than to government spending and deficits and can best be examined elsewhere. In conclusion: Chronic excessive government spending and chronic huge deficits are twin evils. The deficits lead more directly to inflation, and therefore in recent years they have tended to receive a disproportionate amount of criticism from economists and editorial writers. But the total spending is the greater evil, because it is the chief political cause of the deficits. If the spending were more moderate, the taxes to pay for it would not have to be so oppressive, so damaging to incentive, so destructive of employment and production. So the persistence and size of deficits, though serious, is a derivative problem; the primary evil is the exorbitant spending, the Leviathan “welfare” state. If the spending were brought within reasonable bounds, the taxes to pay for it would not have to be so burdensome and demoralizing, and politicians could be counted on to keep the budget balanced. Henry Hazlitt wrote this essay for the Foundation for Economic Education in 1977. Copyright Foundation for Economic Education ( fee.org). Reprinted with permission.


Thursday, September 17, 2020 The West Orange Times

ORANGE COUNTY SUBSEQUENT INSERTIONS

‘BAD’ PEOPLE BEHIND INFLATION By Ludwig von Mises THE

When prices rise, politicians say the profiteers must be stopped. But the politicians never accept that they, and only they, are responsible for inflation. I assume that you know how the banking system developed and how the banks could improve the services tendered by gold by transferring assets from one individual to another individual in the books of the banks. When you study the development of the history of money, you will discover that there were countries in which there were systems in which all the payments were made by transactions in the books of a bank, or of several banks. The individuals acquired an account by paying gold into this bank. There is a limited quantity of gold, so the payments that are made are limited. And it was possible to transfer gold from the account of one man to the account of another. But then the governments began something which I can only describe in general words. The governments began to issue paper which they wanted to serve the role, perform the service, of money. When people bought something, they expected to receive from their bank a certain quantity of gold to pay for it. But the government asked: What’s the difference whether the people really get gold or whether they get a title from the bank that gives them the right to ask for gold? It will be all the same to them. So the government issued paper notes, or gave the bank the privilege to issue paper notes, which gave the receiver the right to ask for gold. This led to an increase in the number of paper banknotes, which gave to the bearer the right to ask for gold. Not too long ago, our government proclaimed a new method for making everybody prosperous: a method called “deficit financing.” Now that is a wonderful word. You know, technical terms have the bad habit of not being understood by people. The government and the journalists who were writing for the government told us about this “deficit spending.” It was wonderful! It was considered something that would improve conditions in the whole country. But if you translate this into more common language, the language of the uneducated, then you say “printed money.” The government says this is only due to your lack of education; if you had an education, you wouldn’t say “printed money”; you would call it “deficit financing” or “deficit spending.” Now what does this mean? Deficits! This means that the government spends more than it collects in taxes

and in borrowing from the people; it means government spending for all those purposes for which the government wants to spend. This means inflation, pushing more money into the market; it doesn’t matter for what purpose. And that means reducing the purchasing power of each monetary unit. Instead of collecting the money that the government wanted to spend, the government fabricated the money. Printing money is the easiest thing. Every government is clever enough to do it. If the government wants to pay out more money than before, if it wants to buy more commodities for some purpose or to raise the salaries of government employees, no other way is open to it under normal conditions than to collect more taxes and use this increased income to pay, for instance, for the higher wages of its employees. The fact that people have to pay higher taxes so that the government may pay higher wages to its employees means that individual taxpayers are forced to restrict their expenditures. This restriction of purchases on the part of the taxpayers counteracts the expansion of purchases by those receiving the money collected by the government. Thus, this simple contraction of spending on the part of some — the taxpayers from whom money is taken to give to others — does not bring about a general change in prices. The thing is that the individual cannot do anything that makes the inflationary machine and mechanism work. This is done by the government. The government makes the inflation. And if the government complains about the fact that prices are going up and appoints committees of learned men to fight against the inflation, we have only to say: “Nobody other than you, the government, brings about inflation, you know.” On the other hand, if the government does not raise taxes, does not increase its normal revenues, but prints an additional quantity of money and distributes it to government employees, additional buyers appear on the market. The number of buyers is increased as a result, while the quantity of goods offered for sale remains the same. Prices necessarily go up because there are more people with more money asking for commodities which had not increased in supply. The government does not speak of the increase in the quantity of money as “inflation;” it calls the fact that commodity prices are going up “infla-

43B


44B

The West Orange Times Thursday, September 17, 2020

ORANGE COUNTY SUBSEQUENT INSERTIONS

The government does not speak of the increase in the quantity of money as ‘inflation;’ it calls the fact that commodity prices are going up ‘inflation.’ But the individual cannot do anything that makes the inflationary machine work. This is done by the government. tion.” The government then asks who is responsible for this “inflation,” that is for the higher prices? The answer — “bad” people; they may not know why prices are going up, but nevertheless they are sinning by asking for higher prices. The best proof that inflation — the increase in the quantity of money — is very bad is the fact that those who are making the inflation are denying again and again, with the greatest fervor, that they are responsible. “Inflation?” they ask. “Oh! This is what you are doing because you are asking higher prices. We don’t know

why prices are going up. There are bad people who are making the prices go up. But not the government!” And the government says: “Higher prices? Look, these people, this corporation, this bad man, the president of this corporation, …” Even if the government blames the unions — I don’t want to talk about the unions — but even then we have to realize what the unions cannot do is to increase the quantity of money. And, therefore, all the activities of the unions are within the framework that is built by the government in influencing the quantity of money. The situation, the political situation, the discussion of the problem of inflation, would be very different if the people who are making the inflation, the government, were openly saying, “Yes, we do it. We are making the inflation. Unfortunately, we have to spend more than people are prepared to pay in taxes.” But they don’t say this. They do not even say openly to everybody, “We have increased the quantity of money. We are increasing the quantity of money because we are spending more, more than you are paying us.” And this leads us to a problem which is purely political. Those into whose pockets the additional money goes first profit from the situation, whereas others are compelled to restrict their expenditures. The government does not acknowledge this; it does not say, “We have increased the quantity of money and, therefore, prices are going up.” The government starts by saying, “Prices are going up. Why? Because people are bad. It is the duty of the government to prevent bad people from bringing about this upward movement of prices, this inflation. Who can do this? The government!” Then the government says: “We will prevent profiteering, and all these things. These people, the profiteers are the ones who are making inflation; they are asking higher prices.” And the government elaborates “guidelines” for those who do not wish to be in wrong with the government. Then, it adds that this is due to “inflationary pressures.” They have invented many other terms also which I cannot remember, such silly terms, to describe this situation — “cost-push inflation,” “inflationary pressures,” and the like. Nobody knows what an “inflationary pressure” is; it has never been defined. What is clear is what inflation is. Inflation is a considerable addition to the quantity of money in circulation. This upward movement of prices due to the inflation, due to the fact that the system was inflated by additional quantities of money, brings the prices up. And this system can work for some time, but only if there is some power that restricts the government’s wish to expand the quantity of money and is powerful enough to succeed to some extent in this regard. The evils which the government, its helpers, its committees and so on, acknowledge are connected with this inflation. but not in the way in which they are discussed. This shows that the intention of the governments and of its propagators (propagandizers promoters) is to conceal the real cause of what is happening. If we want to have a money that is acceptable on the market as the medium of exchange, it must be something that cannot be increased with a profit by anybody, whether government or a citizen. The worst failures of money, the worst things done to money were not done by criminals but by governments, which very often ought to be considered, by and large, as ignoramuses but not as criminals. The above article is from “Ludwig von Mises on Money & Inflation, a Synthesis of Several Lectures,” compiled by Bettina Bien Greaves. Ms. Greaves attended von Mises’ lectures in the 1960s at the Foundation for Economic Education. Copyright Foundation for Economic Educaton. Reprinted with permission.


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.