legal advertisement legal advertisement legal …lagacetanewspaper.com/legalads/legals051520.pdf ·...

12
Page 16/LA GACETA/Friday, May 15, 2020 CITRUS COUNTY IN THE CIRCUIT COURT FOR CITRUS COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-000092 Division Probate IN RE: ESTATE OF MICHAEL EARL ERMANN Deceased. NOTICE TO CREDITORS (summary administration) TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: ;QW CTG JGTGD[ PQVKſGF VJCV CP 1TFGT of Summary Administration has been en- tered in the estate of Michael Earl Ermann, deceased, File Number 2020-CP-000092, by the Circuit Court for Citrus County, Flor- ida, Probate Division, the address of which is 110 North Apopka Avenue, Inverness, FL 34450; that the decedent’s date of death was 1/16/20; that the total value of the estate is $44,803.00 and that the names and addresses of those to whom it has been assigned by such order are: Name Address Carolyn F. Davis 1303 Whittier Street Inverness, FL 34450 ALL INTERESTED PERSONS ARE NOTI- FIED THAT: All creditors of the estate of the dece- dent and persons having claims or de- mands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Sum- OCT[ #FOKPKUVTCVKQP OWUV ſNG VJGKT ENCKOU with this court WITHIN THE TIME PERI- ODS SET FORTH IN FLORIDA STAT- UTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTAND- ING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECE- DENT’S DATE OF DEATH IS BARRED. 6JG FCVG QH ſTUV RWDNKECVKQP QH VJKU PQVKEG is May 8, 2020. Person Giving Notice: /s/ CAROLYN F. DAVIS 1303 Whittier Street Inverness, FL 34450 Attorney for Person Giving Notice: /s/ DONALD F. PERRIN [email protected] Florida Bar No. 164338 2QUV 1HſEG $QZ Inverness, FL 34451-0250 5/8-5/15/20 2T —————————————————— IN THE CIRCUIT COURT FOR CITRUS COUNTY, FLORIDA PROBATE DIVISION File No. 2020-CP-000216 IN RE: ESTATE OF CHRISTOPHER GOSSELIN, Deceased. NOTICE TO CREDITORS The administration of the estate of CHRISTOPHER GOSSELIN, deceased, whose date of death was June 23, 2019; File Number 2020-CP-000216, is pending in the Circuit Court for Citrus County, Flori- da, Probate Division, the address of which is 110 North Apopka Ave., Inverness, FL 34450. The names and addresses of the personal representative and the person- al representative’s attorney are set forth below. All creditors of the decedent and oth- er persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served OWUV ſNG VJGKT ENCKOU YKVJ VJKU EQWTV 9+6*- IN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands CICKPUV FGEGFGPVŏU GUVCVG OWUV ſNG VJGKT claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB- LICATION 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 PE- RIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. 6JG FCVG QH ſTUV RWDNKECVKQP QH VJKU PQVKEG is: May 8, 2020. Personal Representative: GAIL MARGARET GOSSELIN 31 Normand St. North Dartmouth, MA 02748 Personal Representative’s Attorneys: Derek B. Alvarez, Esq. - FBN 114278 [email protected] Anthony F. Diecidue, Esq. - FBN 146528 [email protected] Whitney C. Miranda, Esq. - FBN 65928 [email protected] GENDERSALVAREZDIECIDUE, P.A. 2307 West Cleveland Street Tampa, Florida 33609 Phone: (813) 254-4744 (CZ Eservice for all attorneys listed above: GADeservice@GendersAlvarez,com 5/8-5/15/20 2T —————————————————— HERNANDO COUNTY IN THE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUIT, IN AND FOR HERNANDO COUNTY, FLORIDA CASE NO.: 2019CA001072 U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR NRZ PASS-THROUGH TRUST VIII, Plaintiff, vs. MICHAEL RAZZANO AKA MICHAEL G. RAZZANO, et. al., Defendants. NOTICE OF SALE NOTICE IS GIVEN that, in accordance with the Order on Plaintiff’s Motion to Cancel and Reschedule Foreclosure Sale entered on March 25, 2020 in the above- styled cause, Doug Chorvat Jr., Hernando county clerk of the court, shall sell to the highest and best bidder for cash on June 11, 2020 at 11:00 A.M., at Hernando County Courthouse, 20 N Main Street, Room 245, Brooksville, FL 34601, the following described property: LOT 506, FOREST OAKS, UNIT SIX, AS PER PLAT THEREOF RECORDED IN PLAT BOOK 20, PAGES 37 AND 38, PUBLIC RECORDS OF HERNAN- DO COUNTY, FLORIDA Property Address: 4157 Glade Road, Spring Hill, FL 34606 ANY PERSON CLAIMING AN INTER- EST IN 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 an accommodation in order to par- ticipate in a proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the ADA Co- ordinator for the Courts within 2 working days of your receipt of your notice to ap- pear in Court at: Hernando County Peggy Welch (352) 754-4402. Dated: May 12, 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: [email protected] E-mail: [email protected] 5/15-5/22/20 2T —————————————————— HILLSBOROUGH COUNTY NOTICE OF INTENTION TO REGISTER FICTITIOUS TRADE NAME Notice is hereby given that the under- signed intend(s) to register with the Florida Department of State, Division of Corpora- tions, pursuant to Section 865.09 of the Florida Statutes (Chapter 90-267), the trade name of: U.S. REALTY INVESTMENT GROUP LLC Owner: Bionic Holdings LLC 301 W. Platt St. #84 Tampa, FL 33606 5/15/20 1T —————————————————— IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-000703 IN RE: ESTATE OF JOYCE NEVILLE Deceased. NOTICE TO CREDITORS The administration of the estate of Joyce Neville, deceased, whose date of death was January 26, 2020, is pending in the Circuit Court for Hillsborough County, Flor- ida, Probate Division, the address of which KU 21 $QZ 6CORC (NQTKFC The names and addresses of the personal representative and the personal represen- tative’s attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must ſNG VJGKT ENCKOU YKVJ VJKU EQWTV 10 14 BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLI- CATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands CICKPUV FGEGFGPVŏU GUVCVG OWUV ſNG VJGKT claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLI- CATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERI- ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. 6JG FCVG QH ſTUV RWDNKECVKQP QH VJKU PQVKEG is May 15, 2020. Personal Representative: U &GG 9[PP %QZ 13014 N. Dale Mabry Hwy. #354 Tampa, Florida 33618 Attorney for Personal Representative: /s/ Paul E. Riffel Attorney Florida Bar Number: 352098 1319 West Fletcher Avenue Tampa, Florida 33612 Telephone: (813) 265-1185 E-Mail: [email protected] Secondary E-Mail: [email protected] 5/15-5/22/20 2T —————————————————— IN THE CIRCUIT COURT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION CASE NO. 20-CP-1273 DIVISION A Florida Bar #96502 IN RE: ESTATE OF MARY LOUISE ARMBRESTER, Deceased. NOTICE TO CREDITORS The administration of the estate of MARY LOUISE ARMBRESTER, deceased, Case Number 20-CP-1273, is pending in the Cir- cuit Court for Hillsborough County, Florida, Probate Division, the address of which is 21 $QZ 6CORC (NQTKFC The name and address of the personal representative and the personal represen- tative’s attorney are set forth below. All creditors of 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 EQR[ QH VJKU PQVKEG OWUV ſNG VJGKT ENCKOU with this Court WITHIN THE LATER OF THREE 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 decedent and other persons who have claims or demands against decedent’s estate, including unmatured, contingent or unliquidated ENCKOU OWUV ſNG VJGKT ENCKOU YKVJ VJKU Court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICA- TION OF THIS NOTICE. ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERI- ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AF- TER DECEDENT’S DATE OF DEATH IS BARRED. 6JG FCVG QH VJG ſTUV RWDNKECVKQP QH VJKU Notice is May 15, 2020. Personal Representative: JEANINE A. ROBERTSON f/k/a JEANINE A. SPURGEON 5215 S. Turkey Creek Road Plant City, FL 33567 Attorney for Personal Representative: Ramsey Scheuerle, Esq. LEGACY LAW OF FLORIDA, P.A. 'OCKN KPHQ"NGICE[NCYQHƀEQO Secondary Email: TCOUG["NGICE[NCYQHƀEQO 205 N. Parsons Avenue Brandon, FL 33510 813/643-1885 5/15-5/22/20 2T —————————————————— Receipt of Application Noticing Notice is hereby given that the South- west Florida Water Management District has received an Environmental Resource permit application number 800966 from Dynasty Building Solutions, 3914 Hwy 301 North, Suite 200, Tampa, FL 33619. Ap- plication received: 04/21/2020. Proposed CEVKXKV[ EQPVTCEVQT QHſEG CPF YCTGJQWUG facility. Project name: US 301 Contractor’s 1HſEG 2TQLGEV UK\G CETGU .QECVKQP Section 25 Township 28 South, Range 19 East, in Hillsborough County. Outstanding Florida Water: No. Aquatic preserve: No. The application is available for public in- spection Monday through Friday at 7601 U.S. Highway 301 North, Tampa, Florida 33637 or through the “Application & Per- mit 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 com- ments concerning the application. Com- ments must include the permit application number and be received within 14 days from the date of this notice. If you wish VQ DG PQVKſGF QH KPVGPFGF CIGPE[ CEVKQP or an opportunity to request an adminis- trative hearing regarding the application, you must send a written request referenc- ing 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 Dis- trict’s website at www.watermatters.org. The District does not discriminate based on disability. Anyone requiring accom- modation under the ADA should contact the Regulation Bureau at (813)985-7481 or 1(800)836-0797, TDD only 1(800)231- 6103. 5/15/20 1T —————————————————— IN THE COUNTY COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA CIVIL DIVISION Case No. 19-CC-053674-J CARROLLWOOD VILLAGE PHASE III HOMEOWNERS ASSOCIATION, INC., a Florida not-for-profit corporation, Plaintiff, vs. DIMITAR ANDREEV AND CARRIE DEY ANDREEV, husband and wife, TURNER TRACE TOWNHOMES OWNERS ASSOCIATION, INC. and UNKNOWN TENANT, Defendants. NOTICE OF SALE PURSUANT TO CHAPTER 45 NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of foreclosure en- tered in Case No. 19-CC-053674-J, of the County Court of the Thirteenth Judicial Circuit in and for Hillsborough County, Florida, wherein CARROLLWOOD VIL- LAGE PHASE III HOMEOWNERS AS- SOCIATION, INC. is Plaintiff, and DIMI- TAR ANDREEV, CARRIE DEY ANDREEV, TURNER TRACE TOWNHOMES OWN- ERS ASSOCIATION, INC., are Defendants the Clerk of the Hillsborough County Court will sell to the highest bidder for cash on July 10, 2020, in an online sale at www.hillsborough.realforeclose.com, beginning at 10:00 a.m., the following property as set forth in said Final Judgment, to wit: Lot 5, Block 3, Turner Trace Unit One, according to the map or plat thereof, as recorded in Plat Book 53, Page 19, of the Public Records of Hillsborough County, Florida. Property Address: 5302 Ridgewell Court, Tampa, FL 33624-2562 Any persons with a disability requiring accommodations should call 813-276- 8100; TDD 1-800-955-8771 via Florida Relay Service; no later than seven (7) days prior to any proceeding. Any person claiming an interest in 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 par- ticipate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coor - dinator, Hillsborough County Courthouse, 800 E. Twiggs Street, Room 604, Tampa, Florida 33602, (813) 272-7040, at least 7 days before your scheduled court appear- ance, or immediately upon receiving this notification if the time before the sched- uled appearance is less than 7 days; if you are hearing or voice impaired, call 711. /s/ Scott B. Tankel Scott B. Tankel, Esq., FBN 118453 PRIMARY E-MAIL: [email protected] TANKEL LAW GROUP 1022 Main Street, Suite D Dunedin, FL 34698 (727) 736-1901 FAX (727) 736-2305 ATTORNEY FOR PLAINTIFF 5/15-5/22/20 2T —————————————————— IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR HILLSBOROUGH COUNTY, CIVIL DIVISION CASE NO.: 2020-CA-000475 ROUNDPOINT MORTGAGE SERVICING CORPORATION, Plaintiff, vs. MARK SIGMON; LORI SIGMON; LUCAYA LAKE CLUB HOMEOWNERS 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, Defendants. NOTICE OF ACTION TO: Lori Sigmon, 11848 Lake Lucaya Drive Riverview, FL 33579 Mark Sigmon, 11848 Lake Lucaya Drive Riverview, FL 33579 YOU ARE NOTIFIED that an action to foreclose on the following property in Hillsborough County, Florida: All that lot of land situate in Hillsbor- ough County, Florida, more particularly described as follows and being known and designated as: Lot 14, Block K, as shown on plat en- titled “LUCAYA LAKE CLUB PHASE 2F” and recorded with the Clerk of the Circuit Court, Public Records of Hills- borough County, Florida, in Book 127, Pages 256-260. JCU DGGP ſNGF CICKPUV [QW CPF [QW CTG required to serve a copy of your written defenses, if any, to it on Sokolof Remtulla, PLLC, the plaintiff’s attorney, whose ad- dress is 224 Datura St, Suite 515, West Palm Beach, FL 33401, on or before June VJ CPF ſNG VJG QTKIKPCN YKVJ VJG clerk of this court either before service on the plaintiff’s attorney or immediately thereafter; otherwise a default will be en- tered against you for the relief demanded in the complaint or petition. DATED on May 12th,2020 Pat Frank As Clerk of the Court By: /s/ Jeffrey Duck As Deputy Clerk 5/15-5/22/20 2T —————————————————— IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-1211 Division A IN RE: ESTATE OF TERRY KENNETH MARTIN Deceased. NOTICE TO CREDITORS The administration of the estate of TERRY KENNETH MARTIN, deceased, whose date of death was January 5, 2020, is pending in the Circuit Court for HILLS- BOROUGH County, Florida, Probate Division, the address of which is 800 E. Twiggs St., Tampa, Florida 33602. The names and addresses of the personal rep- resentative and the personal representa- tive’s attorney are set forth below. All creditors of the decedent and oth- er persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served OWUV ſNG VJGKT ENCKOU YKVJ VJKU EQWTV 10 OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLI- CATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands CICKPUV FGEGFGPVŏU GUVCVG OWUV ſNG VJGKT claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB- LICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORI- DA STATUTES SECTION 733.702 WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERI- ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. 6JG FCVG QH ſTUV RWDNKECVKQP QH VJKU PQVKEG is May 15, 2020. Personal Representative: /s/ Jennifer Doughty Jennifer Doughty 1309 Estatewood Dr. Brandon, FL 33510 Attorney for Personal Representative: /s/ Mary L. Greenwood Mary L. Greenwood, Esq. Attorney Florida Bar Number: 612456 Brandon Family Law Center, LLC 1038 E. Brandon Blvd. Brandon, FL 33511 Telephone: (813) 653-1744 (CZ E-Mail: [email protected] Sec E-Mail: [email protected] 5/15-5/22/20 2T —————————————————— IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20 CP 1177 Division A IN RE: ESTATE OF RODNEY A. RUSS Deceased. NOTICE TO CREDITORS The administration of the estate of ROD- NEY A. RUSS, deceased, whose date of death was April 3, 2020, is pending in the Circuit Court for HILLSBOROUGH Coun- ty, Florida, Probate Division, the address of which is 800 E. Twiggs St., 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 oth- er persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served OWUV ſNG VJGKT ENCKOU YKVJ VJKU EQWTV 10 OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLI- CATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands CICKPUV FGEGFGPVŏU GUVCVG OWUV ſNG VJGKT claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB- LICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORI- DA STATUTES SECTION 733.702 WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERI- ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. 6JG FCVG QH ſTUV RWDNKECVKQP QH VJKU PQVKEG is May 15, 2020. Personal Representative: /s/ Jeremy R. Clover Jeremy R. Clover 1701 Komos Ct. Atwater, CA 95301 Attorney for Personal Representative: /s/ Mary L. Greenwood Mary L. Greenwood, Esq. Attorney Florida Bar Number: 612456 Brandon Family Law Center, LLC 1038 E. Brandon Blvd. Brandon, FL 33511 Telephone: (813) 653-1744 (CZ E-Mail: [email protected] Sec E-Mail: [email protected] 5/15-5/22/20 2T —————————————————— IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No.: 20-CP-001144 Division: A IN RE: THE ESTATE OF: JUDITH B. TAWIL, Deceased. NOTICE TO CREDITORS The administration of the Estate of JU- DITH B. TAWIL, deceased, whose date of death was March 12, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 E. Twiggs Street, Room 206, 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 oth- er persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must ſNG VJGKT ENCKOU YKVJ VJKU EQWTV 9+6*+0 THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. All other creditors of the decedent and other persons having claims or demands CICKPUV FGEGFGPVŏU GUVCVG OWUV ſNG VJGKT claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB- LICATION 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 PERI- ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED. 6JG FCVG QH ſTUV RWDNKECVKQP QH VJKU PQ tice is May 15, 2020. Personal Representative: Albert Tawil 207 S. Sherrill Street Tampa, Florida 33609 Attorney for Personal Representative: Gregory A. Richards, Jr. ALLEN DELL, P.A. 202 S. Rome Avenue, Suite 100 Tampa, Florida 33606 Telephone: (813) 223-5351 E-mail: [email protected] Florida Bar No.: 0028339 5/15-5/22/20 2T —————————————————— NOTICE OF INTENTION TO REGISTER FICTITIOUS TRADE NAME Notice is hereby given that the under- signed intend(s) to register with the Florida Department of State, Division of Corpora- tions, pursuant to Section 865.09 of the Florida Statutes (Chapter 90-267), the trade name of: (Continued on next page) LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT CITRUS COUNTY HERNANDO COUNTY HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY

Upload: others

Post on 08-Jul-2020

6 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL …lagacetanewspaper.com/legalads/legals051520.pdf · HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-000703 IN RE: ESTATE

Page 16/LA GACETA/Friday, May 15, 2020

CITRUS COUNTY

IN THE CIRCUIT COURT FORCITRUS COUNTY, FLORIDA

PROBATE DIVISIONFile No. 2020-CP-000092

Division Probate

IN RE: ESTATE OFMICHAEL EARL ERMANNDeceased.

NOTICE TO CREDITORS(summary administration)

TO ALL PERSONS HAVING CLAIMS OR DE MANDS AGAINST THE ABOVE ESTATE:

of Summary Administration has been en-tered in the estate of Michael Earl Ermann, deceased, File Number 2020-CP-000092, by the Circuit Court for Citrus County, Flor-ida, Probate Division, the address of which is 110 North Apopka Avenue, Inverness, FL 34450; that the decedent’s date of death was 1/16/20; that the total value of the estate is $44,803.00 and that the names and addresses of those to whom it has been assigned by such order are:

Name AddressCarolyn F. Davis 1303 Whittier Street Inverness, FL 34450

ALL INTERESTED PERSONS ARE NOTI-FIED THAT:

All creditors of the estate of the dece-dent and persons having claims or de-mands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Sum-

with this court WITHIN THE TIME PERI-ODS SET FORTH IN FLORIDA STAT-UTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTAND-ING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECE-DENT’S DATE OF DEATH IS BARRED.

is May 8, 2020.Person Giving Notice:

/s/ CAROLYN F. DAVIS 1303 Whittier StreetInverness, FL 34450

Attorney for Person Giving Notice:/s/ DONALD F. PERRIN [email protected] Bar No. 164338

Inverness, FL 34451-0250

5/8-5/15/20 2T

——————————————————

IN THE CIRCUIT COURT FOR CITRUS COUNTY, FLORIDA

PROBATE DIVISIONFile No. 2020-CP-000216

IN RE: ESTATE OFCHRISTOPHER GOSSELIN,Deceased.

NOTICE TO CREDITORSThe administration of the estate of

CHRISTOPHER GOSSELIN, deceased, whose date of death was June 23, 2019; File Num be r 2020-CP-000216, is pending in the Cir cuit Court for Citrus County, Flori-da, Pro bate Division, the address of which is 110 North Apopka Ave., Inverness, FL 34450. The names and addresses of the per sonal representative and the person-al rep re sentative’s attorney are set forth belo w.

All creditors of the decedent and oth-er persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served

-IN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION 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 PE-RIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

is: May 8, 2020.Personal Representative:

GAIL MARGARET GOSSELIN31 Normand St.North Dartmouth, MA 02748

Personal Representative’s Attorneys:Derek B. Alvarez, Esq. - FBN 114278 [email protected] F. Diecidue, Esq. - FBN 146528 [email protected] C. Miranda, Esq. - FBN 65928 [email protected] ALVAREZ DIECIDUE, P.A.2307 West Cleveland Street Tampa, Florida 33609 Phone: (813) 254-4744

Eservice for all attorneys listed above: GADeservice@GendersAlvarez,com

5/8-5/15/20 2T——————————————————

HERNANDOCOUNTY

IN THE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUIT, IN AND FOR

HERNANDO COUNTY, FLORIDACASE NO.: 2019CA001072

U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY

BUT SOLELY AS TRUSTEE FOR NRZ PASS-THROUGH TRUST VIII,Plaintiff,vs.MICHAEL RAZZANO AKA MICHAEL G. RAZZANO, et. al.,Defendants.

NOTICE OF SALENOTICE IS GIVEN that, in accordance

with the Order on Plaintiff’s Motion to Cancel and Reschedule Foreclosure Sale entered on March 25, 2020 in the above-styled cause, Doug Chorvat Jr., Hernando county clerk of the court, shall sell to the highest and best bidder for cash on June 11, 2020 at 11:00 A.M., at Hernando County Courthouse, 20 N Main Street, Room 245, Brooksville, FL 34601, the following described property:

LOT 506, FOREST OAKS, UNIT SIX, AS PER PLAT THEREOF RECORDED IN PLAT BOOK 20, PAGES 37 AND 38, PUBLIC RECORDS OF HERNAN-DO COUNTY, FLORIDAProperty Address: 4157 Glade Road, Spring Hill, FL 34606ANY PERSON CLAIMING AN INTER-

EST IN 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 an accommodation in order to par-ticipate in a proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the ADA Co-ordinator for the Courts within 2 working days of your receipt of your notice to ap-pear in Court at: Hernando County Peggy Welch (352) 754-4402.

Dated: May 12, 2020/s/ Michelle A. DeLeon Michelle A. DeLeon, EsquireFlorida Bar No.: 68587Quintairos, Prieto, Wood & Boyer, P.A.255 S. Orange Ave., Ste. 900Orlando, FL 32801-3454(855) 287-0240(855) 287-0211 FacsimileE-mail: [email protected]: [email protected]

5/15-5/22/20 2T

——————————————————

HILLSBOROUGHCOUNTY

NOTICE OF INTENTION TO REGISTER FICTITIOUS TRADE NAME

Notice is hereby given that the under-signed intend(s) to register with the Florida Department of State, Division of Corpora-tions, pursuant to Section 865.09 of the Florida Statutes (Chapter 90-267), the trade name of:U.S. REALTY INVESTMENT GROUP LLC Owner: Bionic Holdings LLC 301 W. Platt St. #84 Tampa, FL 33606

5/15/20 1T

——————————————————

IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA

PROBATE DIVISIONFile No. 20-CP-000703

IN RE: ESTATE OFJOYCE NEVILLEDeceased.

NOTICE TO CREDITORSThe administration of the estate of Joyce

Neville, deceased, whose date of death was January 26, 2020, is pending in the Circuit Court for Hillsborough County, Flor-ida, Probate Division, the address of which

The names and addresses of the personal representative and the personal represen-tative’s attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must

BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLI-CATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLI-CATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERI-ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

is May 15, 2020.Personal Representative:

13014 N. Dale Mabry Hwy. #354Tampa, Florida 33618

Attorney for Personal Representative:/s/ Paul E. Riffel AttorneyFlorida Bar Number: 3520981319 West Fletcher AvenueTampa, Florida 33612Telephone: (813) 265-1185E-Mail: [email protected] E-Mail: [email protected]

5/15-5/22/20 2T

——————————————————

IN THE CIRCUIT COURT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA

PROBATE DIVISION

CASE NO. 20-CP-1273 DIVISION AFlorida Bar #96502

IN RE: ESTATE OFMARY LOUISE ARMBRESTER,Deceased.

NOTICE TO CREDITORSThe administration of the estate of MARY

LOUISE ARMBRESTER, deceased, Case Number 20-CP-1273, is pending in the Cir-cuit Court for Hillsborough County, Florida, Probate Division, the address of which is

The name and address of the personal representative and the personal represen-tative’s attorney are set forth below.

All creditors of 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

with this Court WITHIN THE LATER OF THREE 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 decedent and other persons who have claims or demands against decedent’s estate, including unmatured, contingent or unliquidated

Court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICA-TION OF THIS NOTICE.

ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERI-ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AF-TER DECEDENT’S DATE OF DEATH IS BARRED.

Notice is May 15, 2020.Personal Representative:

JEANINE A. ROBERTSONf/k/a JEANINE A. SPURGEON5215 S. Turkey Creek RoadPlant City, FL 33567

Attorney for Personal Representative:Ramsey Scheuerle, Esq.LEGACY LAW OF FLORIDA, P.A.

Secondary Email:

205 N. Parsons AvenueBrandon, FL 33510813/643-1885 5/15-5/22/20 2T

——————————————————

Receipt of Application NoticingNotice is hereby given that the South-

west Florida Water Management District has received an Environmental Resource permit application number 800966 from Dynasty Building Solutions, 3914 Hwy 301 North, Suite 200, Tampa, FL 33619. Ap-plication received: 04/21/2020. Proposed

facility. Project name: US 301 Contractor’s

Section 25 Township 28 South, Range 19 East, in Hillsborough County. Outstanding Florida Water: No. Aquatic preserve: No.

The application is available for public in-spection Monday through Friday at 7601 U.S. Highway 301 North, Tampa, Florida 33637 or through the “Application & Per-mit 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 com-ments concerning the application. Com-ments must include the permit application number and be received within 14 days from the date of this notice. If you wish

or an opportunity to request an adminis-trative hearing regarding the application, you must send a written request referenc-ing 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 Dis-trict’s website at www.watermatters.org.

The District does not discriminate based on disability. Anyone requiring accom-modation under the ADA should contact the Regulation Bureau at (813)985-7481 or 1(800)836-0797, TDD only 1(800)231-6103.

5/15/20 1T

——————————————————

IN THE COUNTY COURT OF THE THIRTEENTH JUDICIAL CIRCUIT

IN AND FOR HILLSBOROUGH COUNTY, FLORIDA

CIVIL DIVISIONCase No. 19-CC-053674-J

CARROLLWOOD VILLAGE PHASE III HOMEOWNERS ASSOCIATION, INC., a Florida not-for-profit corporation,Plaintiff,vs.DIMITAR ANDREEV AND CARRIE DEY ANDREEV, husband and wife, TURNER TRACE TOWNHOMES OWNERS ASSOCIATION, INC. and UNKNOWN TENANT,Defendants.

NOTICE OF SALEPURSUANT TO CHAPTER 45

NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of foreclosure en-tered in Case No. 19-CC-053674-J, of the County Court of the Thirteenth Judicial Circuit in and for Hillsborough County, Florida, wherein CARROLLWOOD VIL-LAGE PHASE III HOMEOWNERS AS-SOCIATION, INC. is Plaintiff, and DIMI-TAR ANDREEV, CARRIE DEY ANDREEV, TURNER TRACE TOWNHOMES OWN-ERS ASSOCIATION, INC., are Defendants the Clerk of the Hillsborough County Court will sell to the highest bidder for cash on July 10, 2020, in an online sale at www.hillsborough.realforeclose.com, beginning at 10:00 a.m., the following property as set forth in said

Final Judgment, to wit:Lot 5, Block 3, Turner Trace Unit One, according to the map or plat thereof, as recorded in Plat Book 53, Page 19, of the Public Records of Hillsborough County, Florida.Property Address: 5302 Ridgewell Court, Tampa, FL 33624-2562 Any persons with a disability requiring

accommodations should call 813-276-8100; TDD 1-800-955-8771 via Florida Relay Service; no later than seven (7) days prior to any proceeding. Any person claiming an interest in 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 or der to par-ticipate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Co or - dinator, Hillsborough County Courthouse, 800 E. Twiggs Street, Room 604, Tampa, Florida 33602, (813) 272-7040, at least 7 days before your scheduled court appear-ance, or immediately upon receiving this notification if the time before the sched-uled appearance is less than 7 days; if you are hearing or voice impaired, call 711.

/s/ Scott B. TankelScott B. Tankel, Esq., FBN 118453PRIMARY E-MAIL:[email protected] LAW GROUP 1022 Main Street, Suite DDunedin, FL 34698(727) 736-1901 FAX (727) 736-2305ATTORNEY FOR PLAINTIFF

5/15-5/22/20 2T

——————————————————

IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT OF

THE STATE OF FLORIDA, IN AND FOR HILLSBOROUGH COUNTY,

CIVIL DIVISIONCASE NO.: 2020-CA-000475

ROUNDPOINT MORTGAGE SERVICING CORPORATION, Plaintiff,vs.MARK SIGMON; LORI SIGMON; LUCAYA LAKE CLUB HOMEOWNERS 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, Defendants.

NOTICE OF ACTIONTO: Lori Sigmon, 11848 Lake Lucaya

Drive Riverview, FL 33579 Mark Sigmon, 11848 Lake Lucaya Drive

Riverview, FL 33579 YOU ARE NOTIFIED that an action

to foreclose on the following property in Hillsborough County, Florida:

All that lot of land situate in Hillsbor-ough County, Florida, more particularly described as follows and being known and designated as:Lot 14, Block K, as shown on plat en-titled “LUCAYA LAKE CLUB PHASE 2F” and recorded with the Clerk of the Circuit Court, Public Records of Hills-borough County, Florida, in Book 127, Pages 256-260.

required to serve a copy of your written defenses, if any, to it on Sokolof Remtulla, PLLC, the plaintiff’s attorney, whose ad-dress is 224 Datura St, Suite 515, West Palm Beach, FL 33401, on or before June

clerk of this court either before service on the plaintiff’s attorney or immediately thereafter; otherwise a default will be en-tered against you for the relief demanded in the complaint or petition.

DATED on May 12th,2020Pat Frank As Clerk of the CourtBy: /s/ Jeffrey Duck As Deputy Clerk

5/15-5/22/20 2T

——————————————————

IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA

PROBATE DIVISIONFile No. 20-CP-1211

Division A

IN RE: ESTATE OFTERRY KENNETH MARTIN Deceased.

NOTICE TO CREDITORSThe administration of the estate of

TERRY KENNETH MARTIN, deceased, whose date of death was January 5, 2020, is pending in the Circuit Court for HILLS-BOROUGH County, Florida, Probate Di vision, the address of which is 800 E. Twiggs St., Tampa, Florida 33602. The names and addresses of the personal rep-resentative and the personal representa-tive’s attorney are set forth below.

All creditors of the decedent and oth-er persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served

OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLI-CATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORI-DA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERI-ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

is May 15, 2020. Personal Representative:

/s/ Jennifer DoughtyJennifer Doughty1309 Estatewood Dr.Brandon, FL 33510

Attorney for Personal Representative:/s/ Mary L. GreenwoodMary L. Greenwood, Esq. AttorneyFlorida Bar Number: 612456

Brandon Family Law Center, LLC1038 E. Brandon Blvd.Brandon, FL 33511Telephone: (813) 653-1744

E-Mail: [email protected] E-Mail: [email protected]

5/15-5/22/20 2T

——————————————————

IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA

PROBATE DIVISIONFile No. 20 CP 1177

Division A

IN RE: ESTATE OFRODNEY A. RUSS Deceased.

NOTICE TO CREDITORSThe administration of the estate of ROD-

NEY A. RUSS, deceased, whose date of death was April 3, 2020, is pending in the Circuit Court for HILLSBOROUGH Coun-ty, Florida, Probate Division, the address of which is 800 E. Twiggs St., 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 oth-er persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served

OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLI-CATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORI-DA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERI-ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

is May 15, 2020. Personal Representative:

/s/ Jeremy R. CloverJeremy R. Clover1701 Komos Ct.Atwater, CA 95301

Attorney for Personal Representative:/s/ Mary L. GreenwoodMary L. Greenwood, Esq.AttorneyFlorida Bar Number: 612456Brandon Family Law Center, LLC1038 E. Brandon Blvd.Brandon, FL 33511Telephone: (813) 653-1744

E-Mail: [email protected] E-Mail: [email protected]

5/15-5/22/20 2T

——————————————————

IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA

PROBATE DIVISIONFile No.: 20-CP-001144

Division: A

IN RE: THE ESTATE OF:JUDITH B. TAWIL,Deceased.

NOTICE TO CREDITORSThe administration of the Estate of JU-

DITH B. TAWIL, deceased, whose date of death was March 12, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 E. Twiggs Street, Room 206, 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 oth-er persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must

THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION 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 PERI-ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

tice is May 15, 2020.Personal Representative:

Albert Tawil 207 S. Sherrill StreetTampa, Florida 33609

Attorney for Personal Representative:Gregory A. Richards, Jr.ALLEN DELL, P.A.202 S. Rome Avenue, Suite 100Tampa, Florida 33606Telephone: (813) 223-5351E-mail: [email protected] Bar No.: 0028339

5/15-5/22/20 2T

——————————————————

NOTICE OF INTENTION TO REGISTER FICTITIOUS TRADE NAME

Notice is hereby given that the under-signed intend(s) to register with the Florida Department of State, Division of Corpora-tions, pursuant to Section 865.09 of the Florida Statutes (Chapter 90-267), the trade name of:

(Continued on next page)

LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT

CITRUS COUNTY HERNANDO COUNTY HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY

Page 2: LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL …lagacetanewspaper.com/legalads/legals051520.pdf · HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-000703 IN RE: ESTATE

In accordance with F.S. 98.075, the names of the individuals listed below are potentially ineligible to be registered to vote. Any person whose name is listed below may contact the

regarding the basis for the potential ineligibility and the procedure to resolve the matter.

ineligibility by the Supervisor of Elections and removal of the voter’s name from the state-wide voter registration system.

De acuerdo al F.S. 98.075, los nombres de las personas en lista son potencialmente in-elegibles para ser inscritos como votantes. Cualquier persona cuyo nombre aparezca abajo

FOR INFORMATION OR ASSISTANCE WITH RIGHTS RESTORATION, YOU MAY CONTACT:

CONTACTAR:

Hillsborough County Supervisor of Elections

2514 N. Falkenburg Rd. Tampa, FL 33619

Voter ID Voter Name Residence Address City, Zip Code

TION 733.702, FLORIDA STATUTES, WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PE-RIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

is May 15, 2020.Personal Representative:

CAROL LEON5204 Windlaff AvenueTampa, Florida 33625

Attorney for Personal Representative:Susan G. Haubenstock, Esquire Florida Bar No. 118869 238 East Davis Boulevard, Suite 208 Tampa, Florida 33606 Telephone: (813) 259-9955

5/15-5/22/20 2T

——————————————————

IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT

OF THE STATE OF FLORIDA, IN AND FOR HILLSBOROUGH COUNTY

JUVENILE DIVISIONDIVISION: C

IN THE INTEREST OF:B.M. DOB: 12/24/2016 CASE ID: 18-312Child

NOTICE OF AN ADVISORY HEARING ON A TERMINATION OF PARENTAL RIGHTS

PROCEEDINGSFAILURE TO PERSONALLY APPEAR AT THE ADVISORY HEARING CONSTI-TUTES CONSENT TO THE TERMINA-TION OF PARENTAL RIGHTS OF THE ABOVE-LISTED CHILD. IF YOU FAIL TO APPEAR ON THIS DATE AND TIME SPECIFIED, YOU MAY LOSE ALL YOUR LEGAL RIGHTS AS A PARENT TO THE CHILD NAMED IN THE PETITION AT-TACHED TO THIS NOTICE.TO: Nathan Morgan, DOB: 7/8/1991 Last Known Address: 902 North Charles Street, Carlinville, IL 62626

YOU WILL PLEASE TAKE NOTICE that a Petition for Termination of Paren-

Court of the Thirteenth Judicial Circuit of the State of Florida, in and for Hillsbor-ough County, Florida, Juvenile Division, alleging that the above-named child is a dependent child and by which the Pe-titioner is asking for the termination of your parental rights and permanent com-mitment of your child to the Department of Children and Families for subsequent adoption.

YOU ARE HEREBYare required to appear personally on July 13, 2020 at 9:30 a.m. before the honor-able Cynthia S. Oster, 800 E. Twiggs Street, Court Room 308, Tampa, Flor-ida 33602, to show cause, if any, why your parental rights should not be termi-nated and why said child should not be permanently committed to the Florida Department of Children and Families for subsequent adoption. You are entitled to be represented by an attorney at this proceeding.

DATED this 11th day of May, 2020Pat FrankClerk of the Circuit CourtBy Pamela MoreraDeputy Clerk 5/15-6/5/20 4T

——————————————————

IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA

PROBATE DIVISIONFile No.: 19-CP-003512

Division: A

IN RE: THE ESTATE OF

(Continued on next page)

AN ABSOLUTE CLEAN, LLC Owner: Princess Revere 1607 E. Annie St. Tampa, FL 33612

5/15/20 1T

——————————————————

IN THE THIRTEENTH CIRCUIT COURT FOR HILLSBOROUGH

COUNTY, FLORIDAPROBATE DIVISION

File No. 20-CP-001260Division A

IN RE: ESTATE OFKATHRYN GOODROE WALLACEDeceased.

NOTICE TO CREDITORSThe administration of the estate of

KATHRYN GOODROE WALLACE, de-ceased, whose date of death was March 9, 2020, is pending in the Circuit Court for Hillsborough County, Florida, Probate Di-

1110, Tampa, Florida 33601. The names and addresses of the personal represen-tative and the personal representative’s attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must

BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLI-CATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERI-ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

is May 15, 2020.Personal Representative:

OTIS ROBERT WALLACE IIIaka ROBERT WALLACE3219 San Nicholas StreetTampa, Florida 33629

Attorney for Personal Representative:IAN S. GIOVINCO Attorney Florida Bar Number: 994588611 West Bay Street, Ste. 2BTampa, FL 33606Telephone: (813) 505-5477E-Mail: [email protected] E-Mail: [email protected]

5/15-5/22/20 2T

——————————————————

IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA

PROBATE DIVISIONFile No. 20-CP-001222

Division A

IN RE: ESTATE OF WILLIAM EUGENE MCGUIRE Deceased.

NOTICE TO CREDITORSThe administration of the estate of WIL-

LIAM EUGENE MCGUIRE, deceased, whose date of death was November 1,2019, is pending in the Circuit Court for Hillsborough County, Florida, Probate Di-vision, the address of which is 800 East Twiggs Street, Tampa, FL 33602. The names and addresses of the personal rep-

resentative and the personal representa-tive’s attorney are set forth below

All creditors of the decedent and oth-er persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must

THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION 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 PE-RIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

is May 15, 2020.Personal Representative:

KATHLEEN A. FERRIS797 Ponderosa AvenueSunnyvale, CA 94086

Attorney for Personal Representative:/s/ ELIZABETH ALLEN, Attorney Florida Bar No. 794480 [email protected]@gibblaw.comGIBBONS | NEUMAN3321 Henderson Boulevard Tampa, FL 33609 (813) 877-9222 (813) 877-9290 (facsimile)

5/15-5/22/20 2T

——————————————————

IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT

IN AND FOR HILLSBOROUGH COUNTY, FLORIDA

PROBATE, GUARDIANSHIP AND TRUST DIVISION

File Number 20-CP-001259Division A

IN RE: THE ESTATE OFNINA USTIMENKO CICARRELLODeceased.

NOTICE TO CREDITORSThe administration of the estate of NINA

USTIMENKO CICARRELLO, deceased, File Number 20-CP-001259, is pending in the Circuit Court for Hillsborough County, Florida, Probate Division, the address of

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 oth-er persons having claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, on whom a copy of this notice

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

Court WITHIN THREE (3) MONTHS AF-TER THE DATE OF THE FIRST PUBLI-CATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SEC-

VIRGINIA M. COOKDeceased.

NOTICE TO CREDITORSThe administration of the Estate of Vir-

ginia M. Cook, deceased, Case No.: 19-CP-003512 is pending in the Circuit Court for Hillsborough County, Florida, Probate

1110, Tampa, FL 33601-1110. The names and addresses of the personal representa-tive and the personal representative’s at-torney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent’s estate, including unmatured, con tingent or unliquidated claims, on whom a copy of this notice is served must

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 un-matured, contingent or unliquidated claims,

-IN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.

is May 15, 2020.Personal Representative:

Marjorie A. Tenea3007 Douglas StreetTampa, FL 33607

Attorney for Personal Representative:Clinton Paris, EsquireClinton Paris, P.A.Boardwalk of Riverview 10014 Water Works Lane Riverview, FL 33578Phone: 813-413-7924

5/15-5/22/20 2T

——————————————————

PUBLIC NOTICE OF INTENT TO ISSUE AIR PERMIT

ENVIRONMENTAL PROTECTION COMMISSION

OF HILLSBOROUGH COUNTYDraft Air Permit No. 0570097-034-AC

Oldcastle APG South, Inc. dba Coastal, Coastal-Tampa Plant

Hillsborough County, FLApplicant: The applicant for this project is Oldcastle APG South, Inc. dba Coastal. The applicant’s authorized representative and mailing address is: Frank Ketchum, 5455 North 59th St., Tampa, FL 33610. Facility Location: Oldcastle APG South,

Coastal-Tampa Plant, which is located in Hillsborough County at 5455 North 59th St., Tampa, FL 33610.Project: This project authorizes the re-

their material handling operation. This baghouse will reduce emissions into the atmosphere. The facility will remain a syn-thetic minor source of particulate matter emissions. Permitting Authority: Applications for air construction permits are subject to re-view in accordance with the provisions of Chapter 403, Florida Statutes (F.S.) and Chapters 62-4, 62-210 and 62-212 of the Florida Administrative Code (F.A.C.). The

permitting requirements and an air permit is required to perform the proposed work. The Permitting Authority responsible for making a permit determination for this project is the Environmental Protection Commission of Hillsborough County. The Permitting Authority’s physical/mailing ad-dress is: 3629 Queen Palm Dr., Tampa, FL 33619. The Permitting Authority’s phone number is (813) 627-2600. Project File:available for public inspection during the normal business hours of 8:00 a.m. to

legal holidays), at the physical address indicated above for the Permitting Author-

Draft Permit, the Technical Evaluation and Preliminary Determination, the application and information submitted by the applicant

Section 403.111, F.S.). Interested per-sons may contact the Permitting Author-ity’s project engineer for additional infor-mation at the address and phone number listed above. In addition, electronic copies of these documents are available on the following web site:

.Notice of Intent to Issue Air Permit: The Permitting Authority gives notice of its intent to issue an air construction permit to the applicant for the project described above. The applicant has provided rea-sonable assurance that operation of pro-posed project will not adversely impact air quality and that the project will comply with all appropriate provisions of Chapters 62-4, 62-204, 62-210, 62-212, 62-296 and 62-297, F.A.C. The Permitting Authority will issue a Final Permit in accordance with the conditions of the proposed Draft Permit unless a timely petition for an ad-

120.569 and 120.57, F.S. or unless public comment received in accordance with this notice results in a different decision or a

Comments: The Permitting Authority will accept written comments concerning the proposed Draft Permit for a period of 14 days from the date of publication of the Public Notice. Written comments must be received by the Permitting Authority by close of business (5:00 p.m.) on or before the end of this 14-day period. If written

change to the Draft Permit, the Permit-ting Authority shall revise the Draft Permit and require, if applicable, another Public

available for public inspection.Petitions: A person whose substantial interests are affected by the proposed permitting decision may petition for an administrative hearing in accordance with Sections 120.569 and 120.57, F.S. Peti-

entitled to written notice under Section

days of publication of the Public Notice or receipt of a written notice, whichever oc-

however, any person who asked the Per-

mitting Authority for notice of agency ac-

receipt of that notice, regardless of the date of publication. A petitioner shall mail a copy of the petition to the applicant at the address indicated above, at the time

-ing must contain the information set forth

the Legal Department of the EPC at 3629 Queen Palm Drive, Tampa, Florida 33619,

before the deadline. The failure of any -

ate time period shall constitute a waiver of that person’s right to request an adminis-trative determination (hearing) under Sec-tions 120.569 and 120.57, F.S., or to inter-vene in this proceeding and participate as a party to it. Any subsequent intervention (in a proceeding initiated by another party) will be only at the approval of the presiding

-ance with Rule 28-106.205, F.A.C.A petition that disputes the material facts on which the Permitting Authority’s action is based must contain the following infor-mation: (a) The name and address of each

name, address, any email address, tele-phone number and any facsimile number of the petitioner; the name, address any email address, telephone number, and any facsimile number of the petitioner’s representative, if any, which shall be the address for service purposes during the

-nation of how the petitioner’s substantial interests will be affected by the agency de-termination; (c) A statement of when and how each petitioner received notice of the agency action or proposed decision; (d) A statement of all disputed issues of material fact. If there are none, the petition must so state; (e) A concise statement of the ultimate facts alleged, including the spe-

proposed action; (f) A statement of the

of the agency’s proposed action including -

(g) A statement of the relief sought by the petitioner, stating precisely the action the petitioner wishes the agency to take with respect to the agency’s proposed ac-tion. A petition that does not dispute the material facts upon which the Permitting Authority’s action is based shall state that no such facts are in dispute and otherwise shall contain the same information as set forth above, as required by Rule 28-106.301, F.A.C.Because the administrative hearing pro-

be different from the position taken by it in this Public Notice of Intent to Issue Air Per-mit. Persons whose substantial interests

of the Permitting Authority on the applica-tion have the right to petition to become a party to the proceeding, in accordance with the requirements set forth above.Extension of Time: Under Rule 62-110.106(4), F.A.C., a person whose substantial interests are affected by the Department’s action may also request

an administrative hearing. The Depart-ment may, for good cause shown, grant

-

with the Legal Department of the EPC at 3629 Queen Palm Drive, Tampa, Florida

petition for an administrative hearing. A

a petition until the request is acted upon.Mediation: Mediation is not available in this proceeding.

5/15/20 1T

——————————————————

IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA

PROBATE DIVISIONFile No. 2020-CP-000906

Division Probate

IN RE: ESTATE OFJOHN R. MILEYDeceased.

NOTICE TO CREDITORS(Summary Administration)

TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE:

Summary Administration has been entered in the estate of John R. Miley, deceased, File Number 2020-CP-000906, by the Cir-cuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 E. Twiggs Street, Tampa, FL 33602; that the decedent’s date of death was No-vember 15, 2019; that the total value of the estate is $42,000.00 and that the names and addresses of those to whom it has been assigned by such order are:

Ursula C. Miley Supplemental Needs Trust 13014 N. Dale Mabry Hwy, #233 Tampa, Florida 33618

ALL INTERESTED PERSONS ARE NOTI-FIED 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 pay-ment was made in the Order of Summary

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. NOTWITHSTAND-ING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECE-DENT’S DATE OF DEATH IS BARRED.

is May 15, 2020.Person Giving Notice:

David M. Miley13014 N Dale Mabry Hwy Ste 233Tampa, Florida 33618

Attorney for Person Giving Notice:Kara Evans

LA GACETA/Friday, May 15, 2020/Page 17

LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT

HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY

Page 3: LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL …lagacetanewspaper.com/legalads/legals051520.pdf · HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-000703 IN RE: ESTATE

NOTICE OF PUBLIC HEARING

-

-

CASES TO BE HEARD AT THE 9:00 A.M. HEARING

CASES TO BE HEARD AT THE 1:00 P.M. HEARING

(Continued on next page)

-ferred to above is available for inspection

holidays, 8:00 a.m. to 5:00 p.m., at the Southwest Florida Water Management

-way 301 North, Tampa, Florida 33637-6759.

NOTICE OF RIGHTSAny person whose substantial interests

are affected by the District’s action regard-ing this matter may request an administra-tive hearing in accordance with Sections 120.569 and 120.57, Florida Statutes (F.S.), and Chapter 28-106, Florida Ad-ministrative Code (F.A.C.), of the Uniform Rules of Procedure. A request for hearing

-ests of each person requesting the hear-ing will be affected by the District’s action, or proposed action; (2) state all material facts disputed by each person request-ing the hearing or state that there are no disputed facts; and (3) otherwise comply with Chapter 28- 106, F.A.C. A request for

the Agency Clerk of the District at the Dis-trict’s Tampa address, 7601 US Hwy. 301, Tampa, FL 33637-6759 within 21 days of

request for hearing within this time period shall constitute a waiver of any right such person may have to request a hearing un-der Sections 120.569 and 120.57, F.S.

Because the administrative hearing pro-

from the position taken by it in this notice of agency action. Persons whose substan-tial interests will be affected by any such

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 mat-

request for hearing.

5/15/20 1T

——————————————————

NOTICE OF FINAL AGENCY ACTION BY THE SOUTHWEST FLORIDA

WATER MANAGEMENT DISTRICTNotice is given that the District’s Intend-

ed Agency Action is approval of the ap-plication for an Environmental Resource Individual Construction for construction of a surface water management system servicing South Creek Phase 2A & 2B. The project is located in Hillsborough County, Section 19, Townships 31 South, Range 20 East. The permit applicants are Eisenhower Property Group LLC whose

Attorney Florida Bar Number: 3811365308 Van Dyke RoadLutz, FL 33558Telephone: (813) 758-2173

E-Mail: [email protected] E-Mail: [email protected]

5/15-5/22/20 2T

——————————————————

NOTICE OF PUBLIC SALE NOTICE OF PUBLIC SALE: La Roche Wrecker Service and Repair gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/01/2020, 09:00 am at 5701 North St Wimauma, FL 33598, pursuant to subsection 713.78 of the Florida Statutes. La Roche Wrecker Service and Repair re-serves the right to accept or reject any and/or all bids.1D4HD58N54F212290 2004 DODGE1HGCD5685VA170028 1997 HONDA1N4AL1ID05C396512 2005 NISSANJH2PC2504RM300048 1994 HONDAJH4KA9656VC001185 1997 ACURANOTICE OF PUBLIC SALE: La Roche Wrecker Service and Repair gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/03/2020, 09:00 am at 5701 North St Wimauma, FL 33598, pursuant to subsection 713.78 of the Florida Statutes. La Roche Wrecker Service and Repair re-serves the right to accept or reject any and/or all bids.JN8AZ2KR0AT151734 2010 NISSANNOTICE OF PUBLIC SALE: La Roche Wrecker Service and Repair gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/04/2020, 09:00 am at 5701 North St Wimauma, FL 33598, pursuant to subsection 713.78 of the Florida Statutes. La Roche Wrecker Service and Repair re-serves the right to accept or reject any and/or all bids.L2BB2NCC8LB102011 2020 Gator

5/15/20 1T

——————————————————

NOTICE OF AGENCY ACTION BYTHE SOUTHWEST FLORIDA WATER

MANAGEMENT DISTRICTNotice is given that the District has grant-

330.051 (4)(c and d) for activities known as Rhodine Road Off-Site Roadway. The project is located in Hillsborough County, Section(s) 2, Township 31 South, Range

Development, LLC whose address is 111 S. Armenia Avenue, Suite 201, Tampa, FL

address is 111 S. Armenia Avenue, Suite 201, Tampa, Florida 33609 and Simmons East, LLC whose address is 111 S. Arme-nia Avenue, Suite 201, Tampa, Florida 33609. The Permit No. is 43030786.001.

-ferred to above is available for inspection

holidays, 8:00 a.m. to 5:00 p.m., at the Southwest Florida Water Management

-way 301 North, Tampa FL 33637-6759.

NOTICE OF RIGHTS Any person whose substantial interests

are affected by the District’s action regard-ing this matter may request an administra-tive hearing in accordance with Sections 120.569 and 120.57, Florida Statutes (F.S.), and Chapter 28-106, Florida Ad-ministrative Code (F.A.C.), of the Uniform Rules of Procedure. A request for hearing

-ests of each person requesting the hear-ing will be affected by the District’s action, or proposed action; (2) state all material facts disputed by each person request-ing the hearing or state that there are no disputed facts; and (3) otherwise comply with Chapter 28-106, F.A.C. A request for

by the Agency Clerk of the District at the District’s Brooksville address, 2379 Broad Street, Brooksville, FL 34604-6899 within 21 days of publication of this notice (or within14 days for an Environmental Re-source Permit with Proprietary Authoriza-tion for the use of Sovereign Submerged

-ing 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 pro-

from the position taken by it in this notice of agency action. Persons whose substan-tial interests will be affected by any such

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 mat-

request for hearing.

5/15/20 1T

——————————————————

NOTICE OF INTENTION TO REGISTER FICTITIOUS TRADE NAME

Notice is hereby given that the under-signed intend(s) to register with the Florida Department of State, Division of Corpora-tions, pursuant to Section 865.09 of the Florida Statutes (Chapter 90-267), the trade name of:

LATINO HOME LOANS Owner: Stated Loans Commercial LLC 2701 West Busch Blvd, 114 Tampa, FL 33618

5/15/20 1T

——————————————————

IN THE CIRCUIT COURT FOR THE THIRTEENTH JUDICIAL CIRCUIT

IN AND FOR HILLSBOROUGH COUNTY, FLORIDA

CIVIL DIVISIONCase No. 18-CA-000916

CENTRAL PENN CAPITAL MANAGE-MENT, LLC, a Pennsylvania Limited Liability Company,Plaintiff,v.ARTHUR S. BARLAAN, JOCELYN L. BARLAAN, UNKNOWN SPOUSE OF ARTHUR S. BARLAAN, UNKNOWN SPOUSE OF JOCELYN L. BARLAAN, GLORIA T. GARCIA, UNKNOWN TENANT #1, UNKNOWN TENANT #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,Defendants.

NOTICE OF FORECLOSURE SALENOTICE is hereby given that, pursu-

ant to the Uniform Final Judgment of Foreclosure entered on July 31, 2019 and the Order on Plaintiff’s Motion to Reschedule Foreclosure Sale entered on March 30 2020 in the above-referenced matter pending in the Circuit Court of the Thirteenth Judicial Circuit in and for Hill-sborough County, Florida, the Clerk of this Court will sell the following described property situated in Hillsborough County, Florida:

A tract of land in Section 3, Town-ship 29 South, Range 17 East, Hills-borough County, Florida, being more particularly described as follows: Commence at the Northeast corner of said Section 3; thence along the East boundary of said Section 3; South 00 degree 06 minutes 00 seconds West, 1693.00 feet for a Point of Begin-ning; thence continue along said East boundary South 00 degree 06 minutes 00 seconds West, 80.00 feet; thence North 89 degrees 23 minutes 00 sec-onds West, 325.00 feet to a point on a line that is parallel with said East boundary; thence along said paral-lel line North 00 degree 06 minutes 00 seconds East, 80.00 feet; thence South 89 degrees 23 minutes 00 sec-onds East 325.00 feet to the Point of Beginning. Being also known as Lot 15 unrecorded plat of Mariners Cay.AndA tract of land in Section 3, Township 29 South, Range 17 East, Hillsbor-ough County, Florida, being more particularly described as follows: Commence at the Northeast corner of said Section 3; thence along the East boundary of said Section 3; South 00 degree 06 minutes 00 sec-onds West, 1613.00 feet for a Point of Beginning; thence continue along said East boundary South 00 degree 06 minutes 00 seconds West, 80.00 feet; thence North 89 degrees 23 min-utes 00 seconds West, 325.00 feet to a point on a line that is parallel with said East boundary; thence along said parallel line North 00 degree 06

minutes 00 seconds East, 80.00 feet; thence South 89 degrees 23 minutes 00 seconds East 325.00 feet to the Point of Beginning. Being also known as Lot 16 unrecorded plat of Mariners Cay.

29-17-ZZZ-00000-44690.0Property Address: 5001 Troydale Rd., Tampa, FL 33615

at public sale, to the highest and best bid-der, for cash, on JULY 27, 2020 at 10:00 a.m., via the internet at www.hillsborough.realforeclose.com.

ANY PERSON CLAIMING AN INTER-EST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF LIS PEN-DENS MUST FILE A CLAIM WITHIN SIX-TY (60) DAYS AFTER THE SALE.

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. Please contact the Thirteenth Judicial Circuit ADA Coordinator at the address or phone number below at least 7 days before your scheduled court appearance or immediately upon receiving

scheduled appearance is less than 7 days. If you are hearing or voice impaired, call 711. Thirteenth Judicial Circuit ADA Coor-dinator, George E. Edgecomb Courthouse, 800 E Twiggs Street, Room 604, Tampa, FL 33602, (813) 272-5894

/s/ Gerald D. DavisGERALD D. DAVISFlorida Bar No.: [email protected] / [email protected], KEMKER, SCHARF, BARKIN, FRYE, O’NEILL & MULLIS, P.A. 200 Central Avenue, Suite 1600 St. Petersburg, FL 33701 Telephone: (727) 896-7171 Facsimile: (727) 822-8048 Attorneys for Plaintiff

5/15-5/22/20 2T

——————————————————

IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA

PROBATE DIVISIONCase No. 20-CP-1297

IN RE: ESTATE OFEMMETT R. RICHARDSONDeceased.

NOTICE TO CREDITORSThe administration of the estate of EM-

METT R. RICHARDSON, deceased, who died on March 25, 2020, is pending in the Circuit Court for Hillsborough County, Flor-ida, Probate Division, the address of which is 800 E. Twiggs St., Tampa, FL 33602. The names and addresses of the per sonal representative and the personal rep re-sentative’s attorney are set forth below.

All creditors of the decedent and oth-er persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served

OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLI-CATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORI-DA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERI-ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

is May 15, 2020Petitioner:

Adam RichardsonAttorney for Petitioner:

Thomas P. Gill, Jr.Florida Bar Number: 0767980 137 South Parsons AvenueBrandon, FL 33511Telephone: (813) 654-0514

5/15-5/22/20 2T——————————————————

IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA

CASE NO. 18-CA-010908

DEUTSCHE BANK NATIONAL TRUST COMPANY, AS INDENTURE TRUSTEE, ON BEHALF OF THE HOLDERS OF THE ACCREDITED MORTGAGE LOAN TRUST 2006-1 ASSET BACKED NOTES,Plaintiff,vs.ALVARO GONZALEZ; ET AL.,Defendants.

NOTICE OF FORECLOSURE SALENOTICE IS HEREBY GIVEN pursuant

to a Uniform Final Judgment of Fore clos-ure dated February 10, 2020, and Order Rescheduling Foreclosure Sale dated March 24, 2020, both entered in Case No. 18-CA-010908, of the Circuit Court of the 13th Judicial Circuit in and for Hills-borough County, Florida. DEUTSCHE BANK NATIONAL TRUST COMPANY, AS INDENTURE TRUSTEE, ON BEHALF OF THE HOLDERS OF THE ACCREDITED MORTGAGE LOAN TRUST 2006-1 AS-SET BACKED NOTES is Plaintiff and AL-VARO GONZALEZ, LIZETTE GONZALEZ, are defendants. The Clerk of the Court will sell to the highest and best bidder for cash at www.hillsborough.realforeclose.com, at 10:00 AM, on June 23, 2020, the fol lowing described property as set forth in said Final Judgment, to wit:

LOT 15, BLOCK 10, SOUTHERN COMFORT HOMES UNIT NO. 3, AC-CORDING TO THE MAP OR PLAT THEREOF, AS RECORDED IN PLAT BOOK 36, PAGE 75, OF THE PUB-LIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA

a/k/a 6003 W. Jean Street, Tampa, FL 33634Any person claiming an interest in 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 provid-ed 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 as-sistance. To request such an accommo-dation, please contact Court Administra-tion 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.

DATED this 29th day of April, 2020.Heller & Zion, LLPAttorneys for Plaintiff1428 Brickell Avenue, Suite 600Miami, FL 33131Telephone: (305) 373-8001Facsimile: (305) 373-8030Designated email address: [email protected]: /s/ Fran E. Zion, EsquireFlorida Bar No.: 749273

5/15-5/22/20 2T

——————————————————

IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA

PROBATE DIVISIONCase No: 20-CP-000696

Division: A

IN RE: ESTATE OFROSE KUHN Deceased.

NOTICE TO CREDITORSThe administration of the estate of Rose

Kuhn, deceased, whose date of death was January 24, 2020, case num ber 20-CP-000696 is pending in the Cir cuit Court for Hillsborough County, Flor ida, Probate Division, the address of which is George Edgecomb Courthouse, 800 East Twiggs Street, Tampa, Florida. The names and addresses of the personal rep re sen tative and the personal representative’s attorney are set forth below.

All creditors of the decedent and oth-er persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served

OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLI-CATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORI-DA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERI-ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

is the 15th day of May, 2020.Personal Representative:

/s/ Patricia Latuf3508 Pine Knot DriveValrico, FL 33596

Attorney for Personal Representative:/s/ Louis Daniel Lazaro, [email protected]@currylawgroup.comFlorida Bar No.: 0116378Copy to [email protected] LAW GROUP, P.A.

Brandon, Florida 33509-1143Tel. No. (813) 653-2500

5/15-5/22/20 2T

——————————————————

IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT

OF THE STATE OF FLORIDA, IN AND FOR HILLSBOROUGH COUNTY

JUVENILE DIVISIONDIVISION: S

IN THE INTEREST OF:J.V. DOB: 12/26/2004 CASE ID: 12-1158Child

NOTICE OF AN ADVISORY HEARING ON A TERMINATION OF PARENTAL RIGHTS

PROCEEDINGSFAILURE TO PERSONALLY APPEAR AT THE ADVISORY HEARING CONSTI-TUTES CONSENT TO THE TERMINA-TION OF PARENTAL RIGHTS OF THE ABOVE-LISTED CHILD. IF YOU FAIL TO APPEAR ON THIS DATE AND TIME SPECIFIED, YOU MAY LOSE ALL YOUR LEGAL RIGHTS AS A PARENT TO THE CHILD NAMED IN THE PETITION AT-TACHED TO THIS NOTICE.TO: Stephen Morgenstern Last Known Address: 2305 13th St. West #4, Bradenton, FL 34205

YOU WILL PLEASE TAKE NOTICE that a Petition for Termination of Paren-

Court of the Thirteenth Judicial Circuit of the State of Florida, in and for Hillsbor-ough County, Florida, Juvenile Division, alleging that the above-named child is a dependent child and by which the Pe-titioner is asking for the termination of your parental rights and permanent com-mitment of your child to the Department of Children and Families for subsequent adoption.

YOU ARE HEREBYare required to appear personally on June 30, 2020 at 10:00 a.m., before the Honorable Kim Hernandez Vance, 800 E. Twiggs Street, Court Room 309, Tam-pa, Florida 33602, to show cause, if any, why your parental rights should not be terminated and why said child should not be permanently committed to the Florida

LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT

Page 18/LA GACETA/Friday, May 15, 2020

HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY

Page 4: LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL …lagacetanewspaper.com/legalads/legals051520.pdf · HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-000703 IN RE: ESTATE

(Continued on next page)

Department of Children and Families for subsequent adoption. You are entitled to be represented by an attorney at this proceeding.

DATED this 6th day of May, 2020Pat FrankClerk of the Circuit CourtBy Pamela MoreraDeputy Clerk 5/8-5/29/20 4T

——————————————————

IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT,

IN AND FOR HILLSBOROUGH COUNTY, FLORIDA

CASE NO.: 2019CA007732

LAKEVIEW LOAN SERVICING, LLC,Plaintiff,vs.TERRANCE DARRELL FORREST, JR AKA TERRANCE FORREST JR; ET AL.,Defendants.

NOTICE OF SALENOTICE IS GIVEN that, in accordance

with the Uniform Final Judgment of Foreclosure entered on February 4, 2020 in the above-styled cause, Pat Frank, Hillsborough county clerk of court, shall sell to the highest and best bidder for cash on June 4, 2020 at 10:00 A.M., at www.hillsborough.realforeclose.com, the fol-lowing described property:

LOT 27, BLOCK 43, CYPRESS CREEK PHASE 5A, ACCORDING TO THE PLAT AS RECORDED IN PLAT BOOK 127, PAGES 277 THROUGH 284, OF THE PUBLIC RECORDS OF HILLS BOROUGH COUNTY, FLORIDAProperty Address: 10128 MANGROVE WELL RD, SUN CITY CENTER, FL 33573ANY PERSON CLAIMING AN INTER-

EST IN 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 ACTIf you are a person with a disability who needs an accommodation in order to ac-cess court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assist-ance. To request such an accommodation,

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 Accommoda-tions 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 Adminis-

-tor by letter, telephone or e-mail: Adminis-

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:

Dated: May 5, 2020/s/ Michelle A. DeLeon Michelle A. DeLeon, EsquireFlorida Bar No.: 68587Quintairos, Prieto, Wood & Boyer, P.A.255 S. Orange Ave., Ste. 900Orlando, FL 32801-3454(855) 287-0240(855) 287-0211 FacsimileE-mail: [email protected]: [email protected]

5/8-5/15/20 2T

——————————————————IN THE CIRCUIT COURT OF THE

THIRTEENTH JUDICIAL CIRCUITIN AND FOR HILLSBOROUGH

COUNTY, FLORIDACIVIL DIVISION

Case No.: 20-CA-2928Division: F

KURT E. DAVIS,Plaintiff,vs.RON DESANTIS, in his official capacity of Governor of Florida, HILLSBOROUGH COUNTY, a political subdivision of the State of Florida,Defendants.

NOTICE OF ACTIONTO: RON DESANTIS, in his official ca-

pacity of Governor of FloridaYOU ARE NOTIFIED that an action un-

der Chapter 86 of the Florida Statutes seeking declaratory and injunctive relief has been filed against you, and you are required to serve a copy of your written defenses, if any, to Plaintiff, Kurt E. Da-vis, whose address is 4903 S. West Shore Blvd., Tampa, Florida 33611 on or before June 9, 2020, and to file the original with the Clerk of this Court either before ser-vice on Plaintiff or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the Com-plaint. The action was instituted in the Thirteenth Judicial Circuit Court for Hill-sborough County in the State of Florida and is styled: Kurt E. Davis V. Ron DeSan-tis, in his official capacity of Governor of Florida, et al, Case No.: 20-CA-2928.

Pat FrankClerk of the CourtBy: s/ Jeffrey DuckDeputy Clerk

5/8-5/29/20 4T

——————————————————

IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA

PROBATE DIVISIONFile No. 20-CP-001210

Division A

IN RE: ESTATE OF PATRICIA ANN HALLDeceased.

NOTICE TO CREDITORSThe administration of the estate of PA-

TRICIA ANN HALL, deceased, whose date of death was January 14, 2020, is pending in the Circuit Court for Hills bor-ough County, Florida, Probate Division, the address of which is 800 E. Twiggs St., 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 oth-er persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served

OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLI-CATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORI-DA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERI-ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AF-TER DECEDENT’S DATE OF DEATH IS

BARRED.

is May 8, 2020.Personal Representative:

Doryce Gaskins6411 Woodlynne AvenueTampa, Florida 33614

Attorney for Personal Representative:Colleen O’RourkeEmail Address: [email protected] Bar No. 4862804805 W. Laurel Street, Suite 230Tampa, Florida 33607 5/8-5/15/20 2T

——————————————————

IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT,

IN AND FOR HILLSBOROUGH COUNTY, FLORIDA

CASE NO.: 17-CA-007686

U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS LEGAL TITLE TRUSTEE FOR BCAT 2016-18TT,Plaintiff,vs.UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, CREDITORS, GRANTEES, ASSIGNEES, LIENORS, TRUSTEES AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF STEPHEN H. MCCLARY; ET AL.,Defendants.

NOTICE OF SALENOTICE IS GIVEN that, in accordance

with the Order on Plaintiff’s Motion to Cancel and Reschedule Foreclosure Sale entered on April 6, 2020 in the above-styled cause, Pat Frank, Hillsborough county clerk of court, shall sell to the highest and best bidder for cash on June 10, 2020 at 10:00 A.M., at www.hillsborough.realforeclose.com, the fol-lowing described property:

LOT 29, BLOCK “BK,” OF DEL WEBB’S SUN CITY FLORIDA UNIT NUMBER 13, TOGETHER WITH AN UNDIVIDED 1/15TH INTEREST IN LOT 31, BLOCK “BK,” AS PER PLAT THEREOF, RECORDED IN PLAT BOOK 40, PAGE 32, OF THE PUB-LIC RECORDS OF HILLSBOROUGH COUNTY, FLORIDA.Property Address: 1412 NORTH PEBBLE BEACH BOULEVARD, SUN CITY CENTER, FL 33573ANY PERSON CLAIMING AN INTER-

EST IN 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 ACTIf you are a person with a disability who needs an accommodation in order to ac-cess court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assist-ance. To request such an accommodation,

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 Accommoda-tions 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 Adminis-

-tor by letter, telephone or e-mail: Adminis-

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:

Dated: May 5, 2020/s/ Michelle A. DeLeon Michelle A. DeLeon, EsquireFlorida Bar No.: 68587Quintairos, Prieto, Wood & Boyer, P.A.255 S. Orange Ave., Ste. 900Orlando, FL 32801-3454(855) 287-0240(855) 287-0211 FacsimileE-mail: [email protected]: [email protected]

5/8-5/15/20 2T

——————————————————IN THE CIRCUIT COURT FOR

HILLSBOROUGH COUNTY, FLORIDAPROBATE DIVISION

File No. 20-CP-001184Division A

IN RE: ESTATE OFANGELINA C. GARCIA Deceased.

NOTICE TO CREDITORSThe administration of the estate of AN-

GELINA C. GARCIA, deceased, whose date of death was March 18, 2020, is pending in the Circuit Court for Hillsbor-ough County, Florida, Probate Division, the address of which is 800 East Twiggs Street, Tampa, FL 33602. The names and addresses of the personal representative and the personal representative’s attomey are set forth below.

All creditors of the decedent and oth-er persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served

OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLI-CATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORI-DA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PE-RIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

is May 8, 2020.Personal Representative:

/s/ SONIA GARCIA

3423 W. Nassau Street Tampa, FL 33607

Attorney for Personal Representative:/s/ Elizabeth Allen, Attorney Florida Bar No. 794480 [email protected] [email protected] | NEUMAN3321 Henderson Blvd. Tampa, FL 33609 (813) 877-9222 (813) 877-9290 (facsimile)

5/8-5/15/20 2T

——————————————————

IN THE CIRCUIT COURT OF THETHIRTEENTH JUDICIAL CIRCUIT

IN AND FOR HILLSBOROUGH COUNTY, FLORIDA

CIVIL DIVISIONCASE NO. 2018-CA-004210

Division I

BRANCH BANKING AND TRUST COMPANY,Plaintiff,v.SILVIA ABREU, AS TRUSTEE OF THE EL DORADO UNITED TRUST, DATED DECEMBER 15, 2009, AS AMENDED; SILVIA ABREU; UNKNOWN SPOUSE OF SILVIA ABREU; JOAQUIN ABREU, AS TRUSTEE OF THE EL DORADO UNITED TRUST, DATED DECEMBER 15, 2009, AS AMENDED; JOAQUIN ABREU; UNKNOWN SPOUSE OF JOAQUIN ABREU; UNKNOWN BEN-E FICI ARIES OF THE EL DORADO UNITED TRUST, DATED DECEMBER 15, 2009, AS AMENDED; RICHARD MENKE; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., AS NOMINEE FOR GMAC MORTGAGE CORPORATION D/B/A DITECH.COM; GMAC MORTGAGE CORPORATION D/B/A DITECH.COM; DITECH FINAN-CIAL LLC, ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER, AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANTS WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS; TENANT #1; TENANT #2,Defendants.

NOTICE OF SALENotice is hereby given, pursuant to Fin-

al Judgment of Foreclosure for Plaintiff entered in this cause, in the Circuit Court of HILLSBOROUGH County, Florida, PAT FRANK, the Clerk of the Court will sell the prop er ty situated in HILLSBOROUGH County, Florida described as:

THE EAST 62.1 FEET OF THE WEST 124.2 FEET OF LOT 26 AND THE EAST 62.1 FEET OF THE WEST 124.2 FEET OF LOT 25 AND THE EAST 62.1 FEET OF THE WEST 124.2 FEET OF LOT 24, BLOCK 6, SILVER LAKE ESTATES, ACCORD-ING TO THE PLAT THEREOF, RE-CORDED IN PLAT BOOK 15, PAGE 7 OF THE PUBLIC OF HILLSBOR-OUGH COUNTY, FLORIDA.

and commonly known as: 2810 Silver Lake Avenue, Tampa, Florida 33614, at public sale, to the highest and best bid der, for cash, at http://www.hillsboroug h.realforeclos e.com, on June 04, 2020, at 10:00 A.M.

ANY PERSON CLAIMING AN INTER-EST IN 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 par-ticipate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coor-dinator, Hillsborough County Courthouse, 800 E. Twiggs St., Room 604, Tampa, Florida 33602, (813) 272-7040, at least 7 days before your scheduled court appear-ance, or immediately upon receiving this

-uled appearance is less than 7 days; if you are hearing or voice impaired, call 711.

Dated this 5/5/20/s/ Lyndsey I. Pruett, Esq.,FL Bar #92147ROBERT M. COPLEN, P.A.10225 Ulmerton Road, Suite 5ALargo, FL 33771(727) 588-4550 TDD/TTY please first dial 711 Facsimile (727) 559-0887Designated E-mail:[email protected] Attorney for Plaintiff

5/8-5/15/20 2T

——————————————————

IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT

OF THE STATE OF FLORIDA, IN AND FOR HILLSBOROUGH COUNTY

JUVENILE DIVISIONDIVISION: C

IN THE INTEREST OF:K.S. DOB: 5/21/2006 CASE ID: 18-290Child

NOTICE OF AN ADVISORY HEARING ON A TERMINATION OF PARENTAL RIGHTS

PROCEEDINGSFAILURE TO PERSONALLY APPEAR AT THE ADVISORY HEARING CONSTI-TUTES CONSENT TO THE TERMINA-TION OF PARENTAL RIGHTS OF THE ABOVE-LISTED CHILD. IF YOU FAIL TO APPEAR ON THIS DATE AND TIME SPECIFIED, YOU MAY LOSE ALL YOUR LEGAL RIGHTS AS A PARENT TO THE CHILD NAMED IN THE PETITION AT-TACHED TO THIS NOTICE.TO: Bennie Holmes, Jr., DOB: 5/10/1969 Last Known Address: Unknown

YOU WILL PLEASE TAKE NOTICE that a Petition for Termination of Paren-

Court of the Thirteenth Judicial Circuit of the State of Florida, in and for Hillsbor-ough County, Florida, Juvenile Division, alleging that the above-named child is a dependent child and by which the Pe-titioner is asking for the termination of your parental rights and permanent com-mitment of your child to the Department of Children and Families for subsequent

adoption.YOU ARE HEREBY

are required to appear personally on June 29, 2020 at 9:30 a.m. before the honorable Cynthia S. Oster, 800 E. Twiggs Street, Court Room 308, Tampa, Florida 33602, to show cause, if any, why your parental rights should not be termi-nated and why said child should not be permanently committed to the Florida Department of Children and Families for subsequent adoption. You are entitled to be represented by an attorney at this proceeding.

DATED this 5th day of May, 2020Pat FrankClerk of the Circuit CourtBy Pamela MoreraDeputy Clerk 5/8-5/29/20 4T

——————————————————

IN THE CIRCUIT COURT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA

PROBATE DIVISIONCASE NO. 20-CP-1226 DIVISION A

Florida Bar #898791

IN RE: ESTATE OFEDWIN E. KLEIN,Deceased.

NOTICE TO CREDITORSThe administration of the estate of ED-

WIN E. KLEIN, deceased, Case Number 20-CP-1226, is pending in the Circuit Court for Hillsborough County, Florida, Probate

1110, Tampa, Florida 33601. The name and address of the personal representative and the personal representative’s attorney are set forth below.

All creditors of 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

with this Court WITHIN THE LATER OF THREE 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 decedent and other persons who have claims or demands against decedent’s estate, including unmatured, contingent or unliquidated

Court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICA-TION OF THIS NOTICE.

ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERI-ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AF-TER DECEDENT’S DATE OF DEATH IS BARRED.

Notice is May 8, 2020.Personal Representative:

SANDRA A. YAVORCIK502 Lime Tree CourtSun City Center, FL 33573

Attorney for Personal Representative:Dawn M. Chapman, Esq.LEGACY LAW OF FLORIDA, P.A.

Secondary Email:

205 N. Parsons AvenueBrandon, FL 33510813/643-1885 5/8-5/15/20 2T

——————————————————

IN THE CIRCUIT COURT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA

PROBATE DIVISIONCASE NO. 20-CP-1157 DIVISION A

Florida Bar #898791

IN RE: ESTATE OFMARION JANE KLAWONN,Deceased.

NOTICE TO CREDITORSThe administration of the estate of MAR-

ION JANE KLAWONN, deceased, Case Number 20-CP-1157, is pending in the Cir-cuit Court for Hillsborough County, Florida, Probate Division, the address of which is

The name and address of the personal representative and the personal represen-tative’s attorney are set forth below.

All creditors of 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

with this Court WITHIN THE LATER OF THREE 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 decedent and other persons who have claims or demands against decedent’s estate, including unmatured, contingent or unliquidated

Court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICA-TION OF THIS NOTICE.

ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERI-ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AF-TER DECEDENT’S DATE OF DEATH IS BARRED.

Notice is May 8, 2020.Personal Representative:

DAWN M. CHAPMAN205 N. Parsons AvenueBrandon, FL 33510

Attorney for Personal Representative:Dawn M. Chapman, Esq.LEGACY LAW OF FLORIDA, P.A.

Secondary Email:

205 N. Parsons AvenueBrandon, FL 33510813/643-1885 5/8-5/15/20 2T

LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT

HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY

LA GACETA/Friday, May 15, 2020/Page 19

NOTICE OF PUBLIC HEARING

-

-

-

CASES TO BE HEARD AT THE 9:00 A.M. HEARING

CASES TO BE HEARD AT THE 1:00 P.M. HEARING

Page 5: LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL …lagacetanewspaper.com/legalads/legals051520.pdf · HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-000703 IN RE: ESTATE

(Continued on next page)

IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA

PROBATE DIVISIONFile No. 20-CP-001065

Division A

IN RE: ESTATE OF PAMELA JONES also known as PAMELA ANNE JONES Deceased.

NOTICE TO CREDITORSThe administration of the estate of

PAM ELA JONES, also known as PAM-ELA ANNE JONES, deceased, whose date of death was January 12, 2020, is pending in the Circuit Court for Hillsbor-ough County, Florida, Probate Division, the address of which is 800 E. Twiggs Street, Tampa, FL 33602. The names and addresses of the personal represen-tative and the personal representative’s attomey are set forth below.

All creditors of the decedent and oth-er persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served

OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLI-CATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORI-DA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PE-RIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

is May 8, 2020.Personal Representative:

/s/ TROY C. UNDERWOOD 4207 Woodlark Dr.Tampa, FL 33624

Attorney for Personal Representative:/s/ Elizabeth Allen, Attorney Florida Bar No. 794480 [email protected] [email protected] | NEUMAN3321 Henderson Blvd. Tampa, FL 33609 (813) 877-9222 (813) 877-9290 (facsimile)

5/8-5/15/20 2T

——————————————————

IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA

PROBATE DIVISIONFile No. 20-CP-001062

IN RE: ESTATE OFJUDITH B. SELLERS A/K/A JUDITH BROWN SELLERSDeceased.

NOTICE TO CREDITORSThe administration of the estate of Ju-

dith B. Sellers a/k/a Judith Brown Sellers, deceased, whose date of death was April 17, 2019, is pending in the Circuit Court for Hillsborough County, Florida, Probate

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

their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLI-CATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERI-ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

is May 8, 2020.Personal Representative:

/s/ Kimberly H. Autry8010 Pine Hill DriveTampa, FL 33617

Attorney for Personal Representative:/s/ L. Tyler YongeAttorney Florida Bar Number: 98179DRUMMOND WEHLE YONGE LLP6987 East Fowler AvenueTampa, Florida 33617Telephone: (813) 983-8000

5/8-5/15/20 2T——————————————————

IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT

IN AND FOR HILLSBOROUGH COUNTY, FLORIDAPROBATE DIVISION

CASE NO.: 20-CP-001003

IN RE: ESTATE OFJOHN DOUGLAS McLAIN, Deceased.

NOTICE TO CREDITORSThe administration of the estate of

John Douglas McLain, deceased, whose date of death was November 29, 2019, is pending in the Circuit Court for Hillsbor-ough County, Florida, Probate Division, the address of which is 800 E. Twiggs Street, Tampa, Florida 33602. The names and addresses of the personal represen-tative and the personal representative’s attorney are set forth below.

All creditors of the decedent and oth-er persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be

court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORI-DA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

is May 8, 2020.Personal Representative:

Deidre McLain10214 Hunters Haven Blvd.Riverview, FL 33578

Attorney for Personal Representative:Brice Zoecklein Esq. Email Address: [email protected] Bar No. 0085615 Zoecklein Law P.A. 329 Pauls Drive Brandon, Florida 33511(813) 501-5071

5/8-5/15/20 2T

——————————————————

IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA

PROBATE DIVISIONFile No. 20-CP-000751

Division A

IN RE: ESTATE OFMARGARET J. DOWNARDDeceased.

NOTICE TO CREDITORSThe administration of the estate of Mar-

garet J. Downard, deceased, whose date of death was January 18, 2020, is pend-ing in the Circuit Court for Hillsborough County, Florida, Probate Division, the ad-

33601-3360. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this

their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERI-ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

is May 8, 2020.Personal Representative:

Richard Barnhartc/o B. Sue Walker, Esq.9208 Knights Branch St.Temple Terrace, FL 33637

Attorney for Personal Representative:B. Sue Walker Attorney FBN 5118219208 Knights Branch St.Temple Terrace, FL 33637 813/[email protected]

5/8-5/15/20 2T

——————————————————

IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA

PROBATE DIVISIONFile No. 20-CP-000720

Division: A

IN RE: ESTATE OF JOSEPHINE C. FICARROTTA, aka JOSEPHINE L. FICARROTTADeceased.

NOTICE TO CREDITORS(summary administration)

TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE:

of Summary Administration has been en-tered in the estate of JOSEPHINE C. FI-CARROTTA also known as JOSEPHINE L. FICARROTTA, deceased, File Number 20-CP-000720; by the Circuit Court for Hillsborough County, Florida, Probate Division, the address of which is 800 E. Twiggs Street, Tampa, Florida 33602; that decedent’s date of death was January 15, 2020; that the total value of the estate is

and that the names and addresses of those to whom it has been assigned by such order are:

:TONY FICARROTTA 10116 Tranquility WayTampa, Florida 33625STEVE FICARROTTA17624 Pasture RoadOdessa, Florida 33556TRACEY ANN MEITZEN19134 Cherry Rose CircleLutz, Florida 33558

ALL INTERESTED PERSONS ARE NOTI-FIED THAT:

All creditors of the estate of the dece-dent and persons having claims or de-mands against the estate of decedent

other than those for whom provision for full payment was made in the Order of Sum-

with this court WITHIN THE TIME PERI-ODS SET FORTH IN FLORIDA STAT-UTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTAND-ING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECE-DENT’S DATE OF DEATH IS BARRED.

is May 8, 2020.Person Giving Notice:

/s/ TONY FICARROTTA10116 Tranquility WayTampa, Florida 33625

Attorney for Person Giving Notice:/s/ Joshua T. Keleske Attorney for Petitioners Email: [email protected] Bar No. 0548472Joshua T. Keleske, P.L.3333 W. Kennedy Blvd., Suite 204Tampa, Florida 33609Telephone: (813) 254-0044

5/8-5/15/20 2T——————————————————

IN THE CIRCUIT COURT OF THETHIRTEENTH JUDICIAL CIRCUIT

IN AND FOR HILLSBOROUGH COUNTY, FLORIDA

CASE NO.: 20-003549

XUEWEI FAN,Petitioner,andLIYI YANG,Respondent.

NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE

(NO CHILD OR FINANCIAL SUPPORT)TO: LIYI YANG LAST KNOWN ADDRESS: 10049 POPPY HILL DR. FORT MYERS, FL 33966

YOU ARE NOTIFIED that an action

against you and that you are required to serve a copy of your written defenses, if any, to it on Xuewei Fan whose address is 20321 Heritage Point Dr., Tampa, FL

the original with the clerk of this Court at 800 E. Twiggs St., Tampa, FL 33602 be-fore 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

You may review these documents upon request.

You must keep the Clerk of the Cir--

of Current Mailing and E-Mail Address, Florida Supreme Court Approved Fam-ily Law Form 12.915.) Future papers in this lawsuit will be mailed or e-mailed to the address(es) on record at the

WARNING: Rule 12.285, Florida Fam-ily Law Rules of Procedure, requires certain automatic disclosure of docu-ments and information. Failure to com-ply can result in sanctions, including dismissal or striking of pleadings.

Dated: April 28, 2020Pat FrankClerk of the Circuit CourtBy: /s/ Martha ConcilioDeputy Clerk

5/8-5/29/20 4T

——————————————————

IN THE CIRCUIT COURT OF THETHIRTEENTH JUDICIAL CIRCUIT

IN AND FOR HILLSBOROUGH COUNTY, FLORIDA

CASE NO.: 2020-05281DIVISION: F-P

THUY NGUYEN,Petitioner,andHOAMESHWAR SAMAROO,Respondent.

NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE

TO: HOAMESHWAR SAMAROO LAST KNOWN ADDRESS: UNKNOWN

YOU ARE NOTIFIED that an action

against you and that you are required to serve a copy of your written defenses, if any, to it on Thuy Nguyen whose ad-dress is 6237 S. Manhattan Ave., Apt. 52, Tampa, FL 33616 on or before June 2nd,

this Court at 800 E. Twiggs St., Tampa, FL 33602 before service on Petitioner or im-mediately 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

You may review these documents upon request.

You must keep the Clerk of the Cir--

of Current Mailing and E-Mail Address, Florida Supreme Court Approved Fam-ily Law Form 12.915.) Future papers in this lawsuit will be mailed or e-mailed to the address(es) on record at the

WARNING: Rule 12.285, Florida Fam-ily Law Rules of Procedure, requires certain automatic disclosure of docu-ments and information. Failure to com-ply can result in sanctions, including dismissal or striking of pleadings.

Dated: April 28, 2020Clerk of the Circuit CourtBy: /s/ Catherine CastilloDeputy Clerk

5/8-5/29/20 4T

IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT

IN AND FOR HILLSBOROUGH COUNTY, FLORIDAPROBATE DIVISION

CASE NO.: 20-CP-000996

IN RE: ESTATE OFDONALD EDWARD WALSH, Deceased.

NOTICE TO CREDITORSThe administration of the estate of Don-

ald Edward Walsh, deceased, whose date of death was March 7, 2020, is pending in the Cir cuit Court for Hillsborough County, Flor ida, Probate Division, the address of which is 800 E. Twiggs St., Tam pa, FL 33602. The names and addresses of the per son al representative and the person-al rep re sen tative’s attorney are set forth belo w.

All creditors of the decedent and oth-er persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served

OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLI-CATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORI-DA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERI-ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

is May 8, 2020.Personal Representative:

John Walsh906 Apollo Beach Blvd.Apollo Beach, FL 33572

Attorney for Personal Representative:Brice Zoecklein Esq. Email Address: [email protected] Bar No. 0085615 Zoecklein Law P.A. 329 Pauls Drive Brandon, Florida 33511

5/8-5/15/20 2T

——————————————————

IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT

IN AND FOR HILLSBOROUGH COUNTY, FLORIDA

CIVIL DIVISIONCase Number: 20-CA-003574

ANTHONY N. ONYEDIMMA,Plaintiff,v.JUDITH WRIGHT BURRITT, Known Heir of Marjorie Tabor a/k/a Marjorie M. Tabor, deceased, CRYSTAL WEAKLEY, Known Heir of Susan F. Pomichter, deceased, VALERIE SMITH, Known Heir of Susan F. Pomichter, deceased, ROCHELLE PANCER, Surviving Spouse of Stuart Pancer a/k/a Stuart I. Pancer, deceased, MOLLIE E. PANCER, Known Heir of Stuart Pancer a/k/a Stuart I Pancer, deceased, SIMONE H. PANCER, Known Heir of Stuart Pancer a/k/a Stuart I Pancer, deceased, UNKNOWN HEIRS, DEVISEES, GRANT EES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST MARJORIE TABOR a/k/a MARJORIE M. TABOR, deceased, ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST SUSAN F. POMICHTER, deceased and ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST STUART PANCER alk/a STUART I. PANCER, deceased,Defendants.

NOTICE OF ACTIONTO: UNKNOWN HEIRS, DEVISEES,

GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST MARJORIE TABOR a/k/a MARJORIE M. TABOR, deceased, ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST SUSAN F. POMICHTER, deceased and ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST STUART PANCER a/k/a STUART I. PANCER, deceasedYOU ARE NOTIFIED that an action to

quiet title to the following described real property in Hillsborough County, Florida:

That part of Lot 53, REVISED MAP OF THE FLORIDA GARDENLANDS SUBDIVISION, according to the map or plat thereof as the same is recorded in Plat Book 6, page 43, of the public rec-ords of Hillsborough County, Florida, lying East of Atlantic Coast Line Rail-road Right of Way, further described as follows: Starting at the Southeast corner of Lot 53, run North 45 feet for a point of beginning, run thence West 125 feet, North 125 feet, East 125 feet and thence South 125 feet to the point of beginning, less the East 25 feet for road right of way.Property Address: 10813 Roosevelt St, Gibsonton, FL 33534Parcel ID No.: 0505630000

required to serve a copy of your written defenses, if any, to it on Kristopher E. Fer-nandez, Esq., attorney for Plaintiff, whose address is 114 S. Fremont Ave., Tampa, FL 33606, on or before June 2nd, 2020,

Court either before service on Plaintiff’s attorney or immediately thereafter; other-wise a default will be entered against you for the relief demanded in the Complaint.

The action was instituted in the Thir-teenth Judicial Circuit Court for Hillsbor-ough County in the State of Florida and is styled as follows: ANTHONY N. ON-YEDIMMA, Plaintiff, v. JUDITH WRIGHT BURRITT, Known Heir of Marjorie Ta-

bor a/k/a Marjorie M. Tabor, deceased, CRYSTAL WEAKLEY, Known Heir of Susan F. Pom ichter, deceased, VALER-IE SMITH, Known Heir of Susan F. Pom-ichter, deceased, ROCHELLE PAN CER, Surviving Spouse of Stuart Pancer a/k/a Stuart I. Pancer, deceased, MOLLIE E. PANCER, Known Heir of Stuart Pancer a/k/a Stuart I Pancer, deceased, SIM-ONE H. PANCER, Known Heir of Stuart Pancer a/k/a Stuart I Pancer, deceased, UNKNOWN HEIRS, DEVISEES, GRANT-EES, AS SIGN EES, LIENORS, CREDI-TORS, TRUST EES, AND ANY OTHER PARTIES CLAIM ING BY, THROUGH, UNDER, OR AGAINST MARJORIE TABOR a/k/a MARJORIE M. TABOR, deceased, ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST SUSAN F. POMICHTER, deceased and ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST STUART PANCER a/k/a STU-ART I. PANCER, deceased, Defendants.

DATED on April 28th, 2020.Pat FrankClerk of the CourtBy s/ Jeffrey Duck As Deputy Clerk

5/8-5/29/20 4T

——————————————————

IN THE COUNTY COURT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA

COUNTY CIVIL DIVISIONCASE NO.: 18-CC-010892

WALDEN LAKE COMMUNITY ASSOCIATION, INC.,Plaintiff,vs.ERIC D. HEPLER AND ALLECIA K. HEPLER, HUSBAND AND WIFE,Defendants.

NOTICE OF SALENOTICE IS HEREBY GIVEN that, pur-

suant to the Final Judgment of Fore clos-ure entered in this cause on April 24, 2020 by the County Court of Hillsborough Coun-ty, Florida, the property described as:

Lot 29, Walden Lake Unit 33 – 6, ac-cording to the map or plat thereof, as recorded in Plat Book 79, Page(s) 66, of the Public Records of Hillsborough County, Florida.

will be sold at public sale by the Hillsbor-ough County Clerk of Court, to the highest and best bidder, for cash, electronically online at www.hillsborough.realforeclos e.com at 10:00 A.M. on June 19, 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

days after the sale.If you are a person with a disability who

needs any accommodation in order to par-ticipate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the ADA Co or - dinator, Hillsborough County Courthouse, 800 E. Twiggs Street, Room 604, Tampa, Florida 33602, (813) 272-7040, at least 7 days before your scheduled court appear-ance, or immediately upon receiving this

-uled appearance is less than 7 days; if you are hearing or voice impaired, call 711.

/s/ Tiffany Love McElheranTiffany L. McElheran, Esq.Florida Bar No.: 92884 [email protected] ROSS, P.A.

Tampa, FL 33601Phone: 813-224-9255

Attorney for Plaintiff

5/8-5/15/20 2T

——————————————————

IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT IN

AND FOR HILLSBOROUGH COUNTY, OF THE STATE OF FLORIDA

PROBATE DIVISIONCase No.: 20-CP-000865

Division: A

IN RE: THE ESTATE OFCHRISTOPHER JOHN TANKSONDeceased.

NOTICE TO CREDITORSThe administration of the Estate of

CHRISTOPHER JOHN TANKSON, de-ceased, whose date of death was January 03, 2020, and whose social security num-ber is XXX-XX-4268, is pending in the Cir-cuit 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 Repre-sentative’s attorney are set forth below.

estate during the time periods set forth in F.S. 733.702 or be forever barred.

THE DATE OF THE FIRST PUBLICA-TION OF THIS NOTICE IS MAY 8, 2020.Personal Representative:

SOMMER TANKSON 21434 Snowy Egret Pl.Lutz, FL 33549

Attorney for Personal Representative:PERRY G. GRUMAN, ESQUIRE3400 W. Kennedy Blvd.Tampa, FL 33609(813) 870-1614Florida Bar No. 396052

5/8-5/15/20 2T

——————————————————

IN THE CIRCUIT COURT FOR HILLSBOROUGH COUNTY, FLORIDA

PROBATE DIVISIONFile No. 20-CP-001142

Division A

IN RE: ESTATE OFJACK ESPINOSA A/K/A JACK E. ESPINOSA, SR.Deceased.

NOTICE TO CREDITORSThe administration of the estate of JACK

ESPINOSA A/K/A JACK E. ESPINOSA, SR., deceased, whose date of death was March 9, 2020; File Number 20-CP-001142, is pending in the Cir cuit Court

LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT

HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY

Page 20/LA GACETA/Friday, May 15, 2020

Page 6: LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL …lagacetanewspaper.com/legalads/legals051520.pdf · HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-000703 IN RE: ESTATE

LA GACETA/Friday, May 15, 2020/Page 21

ORANGE COUNTYTo: JASON T. KNOWLES

Case No: CD202002245/ D 1519490A Notice of Suspension to suspend your license and eligibility for licensure has

to request a hearing pursuant to Sections 120.569 and 120.57, Florida Statutes, by mailing a request for same to the Florida Department of Agriculture and Consumer

If a request for hearing is not received by 21 days from the date of the last publication, the right to hearing in this matter will be waived and the Department will dispose of this cause in accordance with law.

5/15-6/5/20 4T——————————————————IN THE COUNTY COURT IN AND FOR

ORANGE COUNTY, FLORIDACase No.: 2019-CC-007246-O

Woodland Lakes Preserve Homeowners Association, Inc.,Plaintiff,vs.Danny R. Nguyen; et al.Defendant(s).

NOTICE OF FORECLOSURE SALENOTICE is hereby given pursuant to

a Final Judgment of Foreclosure, dated March 10, 2020, and entered in Case Number: 2019-CC-007246-O, of the County Court in and for Orange County, Florida. To be published in the La Gaceta, wherein Woodland Lakes Preserve Home-owners Association, Inc. is the Plaintiff, and Danny R. Nguyen is the Defendant, the clerk will sell to the highest and best bidder for cash at www.myorangeclerk.realforeclose.com, at 11:00 o’clock A.M. on July 1, 2020, the following described property as set forth in said Final Judg-ment of Foreclosure, to-wit:

Property Description:LOT 124, WOODLAND LAKES PRE-SERVE UNIT 1B, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 59, PAGES 137 THROUGH 140, OF THE PUBLIC RECORDS OF ORANGE COUNTY, FLORIDA.Property Address: 1206 Crane Crest Way Orlando, FL 32825 ANY PERSON CLAIMING AN INTER-

EST IN 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 en-titled, at no cost to you, to the provision of certain assistance. Please contact the ADA Coordinator, Human Resources, Or-ange County Courthouse, 425 N. Orange Avenue, Suite 510, Orlando, Florida, (407) 836-2303, at least 7 days before your scheduled court appearance, or immedi-ately 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.

DHN ATTORNEYS, P.A.3203 Lawton Road, Ste. 125Orlando, Florida 32803 Telephone: (407) 269-5346Facsimile: (407) 650-2765Attorney for AssociationBy: /s/ Don H. NguyenDon H. Nguyen, EsquireFlorida Bar No. [email protected]

5/15-5/22/20 2T——————————————————

IN THE CIRCUIT COURT FOR ORANGE COUNTY, FLORIDA

PROBATE DIVISIONCase No.: 2020-CP-000703-O

Division: Probate

IN RE: ESTATE OFJOHN JOSEPH JANICKI, JR.Deceased.

NOTICE TO CREDITORSThe administration of the Estate of

JOHN JOSEPH JANICKI, JR. deceased, whose date of death was October 27, 2019, is pending in the Circuit Court for ORANGE County, Florida, Probate Divi-sion, the address of which is 425 North Orange Avenue #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 oth-er persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be

court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORI-DA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

notice is May 8th, 2020. Personal Representative:

John Joseph Janicki, III3025 Sherry Drive,Orlando, Florida 32810

Attorney for Personal Representative:Tanisha R. Swaby, EsqSwaby Law, PLLCMailing Address:2316 S. Kirkman RoadOrlando, Florida 32811Phone: 407-517-4633Orlando, Florida 32810

for Hillsborough County, Flor i da, Probate

3360, Tampa, Florida 33601. The names and addresses of the per son al representa-tive and the person al rep re senta tive’s at-torney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this

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 NO-TICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION 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 PE-RIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

is: May 8, 2020.Personal Representative:

JACK E. ESPINOSA, JR.1923 Vandervort RoadLutz, FL 33549

Personal Representative’s Attorneys:Derek B. Alvarez, Esq. - FBN: 114278 [email protected] F. Diecidue, Esq. - FBN: 146528 [email protected] C. Miranda, Esq. - FBN: 65928 [email protected] ALVAREZ DIECIDUE, P.A.2307 West Cleveland Street Tampa, Florida 33609 Phone: (813) 254-4744

Eservice for all attorneys listed above: GADeservice@GendersAlvarez,com

5/8-5/15/20 2T——————————————————

IN THE CIRCUIT COURT FORHILLSBOROUGH COUNTY, FLORIDA

PROBATE DIVISIONFile No. 20-CP-1123

IN RE: ESTATE OFMARCUS YOUNGDeceased.

NOTICE TO CREDITORSThe administration of the estate of

Marcus Young, deceased, whose date of death was December 7, 2019, is pend-ing in the Circuit Court for Hillsborough County, Florida, Probate Division, the ad-dress of which is 800 E Twiggs St, 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 oth-er persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served

OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLI-CATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORI-DA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERI-ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

is May 8, 2020.Personal Representative:

/s/ Elaine Young427 S. Sycamore St.Centralia, Illinois 62801

Attorney for Personal Representative:/s/ Katie Everlove-Stone Attorney Florida Bar Number: 30271475 Central Ave., Suite 205St. Petersburg, Florida 33701Telephone: (727) 471-0675

E-Mail: [email protected]/8-5/15/20 2T

——————————————————

IN THE COUNTY COURT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA

COUNTY CIVIL DIVISIONCASE NO.: 19-CC-037745

HUNTER’S GREEN COMMUNITY ASSOCIATION, INC.,Plaintiff,vs.DANA T. PERSHA,Defendant.

NOTICE OF SALENOTICE IS HEREBY GIVEN that, pur-

suant to the Final Judgment of Fore clos-ure entered in this cause on April 30, 2020 by the County Court of Hillsborough Coun-ty, Florida, the property described as:

Lot 7, Hunter’s Green Parcel 22A Phase I, according to that certain plat as recorded in Plat Book 71, Page(s) 22, Public Records of Hills-borough County, Florida.

will be sold at public sale by the Hillsbor-ough County Clerk of Court, to the highest and best bidder, for cash, electronically online at www.hillsborough.realforeclos e.com at 10:00 A.M. on June 19, 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

days after the sale.If you are a person with a disability who

needs any accommodation in order to par-ticipate in this proceeding, you are entitled,

at no cost to you, to the provision of certain assistance. Please contact the ADA Co or - dinator, Hillsborough County Courthouse, 800 E. Twiggs Street, Room 604, Tampa, Florida 33602, (813) 272-7040, at least 7 days before your scheduled court appear-ance, or immediately upon receiving this

-uled appearance is less than 7 days; if you are hearing or voice impaired, call 711.

/s/ Tiffany Love McElheranTiffany L. McElheran, Esq.Florida Bar No.: 92884 [email protected] ROSS, P.A.

Tampa, FL 33601Phone: 813-224-9255

Attorney for Plaintiff

5/8-5/15/20 2T——————————————————

IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT

OF THE STATE OF FLORIDA, IN AND FOR HILLSBOROUGH COUNTY

JUVENILE DIVISIONDIVISION: D

IN THE INTEREST OF:L.G. W/F DOB: 07/03/2011 CASE ID: 19-65Child

NOTICE OF AN ADVISORY HEARING ON A TERMINATION OF PARENTAL RIGHTS

PROCEEDINGSFAILURE TO PERSONALLY APPEAR AT THE ADVISORY HEARING CONSTI-TUTES CONSENT TO THE TERMINA-TION OF PARENTAL RIGHTS OF THE ABOVE-LISTED CHILD. IF YOU FAIL TO APPEAR ON THIS DATE AND TIME SPECIFIED, YOU MAY LOSE ALL YOUR LEGAL RIGHTS AS A PARENT TO THE CHILD NAMED IN THE PETITION.TO: Erica Garcia (Mother) Last Known Address 5605 County Rd 579 Seffner, FL

YOU WILL PLEASE TAKE NOTICE that a Petition for Termination of Paren-

Court of the Thirteenth Judicial Circuit of the State of Florida, in and for Hillsbor-ough County, Florida, Juvenile Division, alleging that the above-named child is a dependent child and by which the Pe-titioner is asking for the termination of your parental rights and permanent com-mitment of your child to the Department of Children and Families for subsequent adoption.

YOU ARE HEREBYare required to appear personally on July 1, 2020 at 9:00 a.m. before the Honor-able Lisa D. Campbell, 800 E. Twiggs Street, Court Room 310, Tampa, Florida 33602, to show cause, if any, why your parental rights should not be terminated and why said child should not be per-manently committed to the Florida De-partment of Children and Families for subsequent adoption. You are entitled to be represented by an attorney at this proceeding.

DATED this 28th day of April, 2020Pat FrankClerk of the Circuit CourtBy Pamela MoreraDeputy Clerk 5/1-5/22/20 4T

——————————————————IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT

OF THE STATE OF FLORIDA, IN AND FOR HILLSBOROUGH COUNTY

JUVENILE DIVISIONDIVISION: D

IN THE INTEREST OF:L.G. W/F DOB: 07/03/2011 CASE ID: 19-65Child

NOTICE OF AN ADVISORY HEARING ON A TERMINATION OF PARENTAL RIGHTS

PROCEEDINGSFAILURE TO PERSONALLY APPEAR AT THE ADVISORY HEARING CONSTI-TUTES CONSENT TO THE TERMINA-TION OF PARENTAL RIGHTS OF THE ABOVE-LISTED CHILD. IF YOU FAIL TO APPEAR ON THIS DATE AND TIME SPECIFIED, YOU MAY LOSE ALL YOUR LEGAL RIGHTS AS A PARENT TO THE CHILD NAMED IN THE PETITION.TO: Brandon Stewart (Father) Last Known Address 5605 County Rd 579 Seffner, FL

YOU WILL PLEASE TAKE NOTICE that a Petition for Termination of Paren-

Court of the Thirteenth Judicial Circuit of the State of Florida, in and for Hillsbor-ough County, Florida, Juvenile Division, alleging that the above-named child is a dependent child and by which the Pe-titioner is asking for the termination of your parental rights and permanent com-mitment of your child to the Department of Children and Families for subsequent adoption.

YOU ARE HEREBYare required to appear personally on July 1, 2020 at 9:00 a.m. before the Honor-able Lisa D. Campbell, 800 E. Twiggs Street, Court Room 310, Tampa, Florida 33602, to show cause, if any, why your parental rights should not be terminated and why said child should not be per-manently committed to the Florida De-partment of Children and Families for subsequent adoption. You are entitled to be represented by an attorney at this proceeding.

DATED this 28th day of April, 2020Pat FrankClerk of the Circuit CourtBy Pamela MoreraDeputy Clerk 5/1-5/22/20 4T

——————————————————

IN THE CIRCUIT COURT OF THETHIRTEENTH JUDICIAL CIRCUIT

IN AND FOR HILLSBOROUGH COUNTY, FLORIDACASE NO.: 20-05230

DIVISION: C-P

CARMEN MARIA SILIE,Petitioner,andFERNANDO A SILIE-HERMAN,

Respondent.

NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE

(NO CHILD OR FINANCIAL SUPPORT)TO: FERNANDO A SILIE-HERMAN LAST KNOWN ADDRESS: UNKNOWN

YOU ARE NOTIFIED that an action

against you and that you are required to serve a copy of your written defenses, if any, to it on CARMEN MARIA SILIE whose address is 4014 W WATERS AVE. APT. 1811, TAMPA, FL 33614 on or before June

this Court at 800 E. Twiggs St., Tampa, FL 33602 before service on Petitioner or im-mediately 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

You may review these documents upon request.

You must keep the Clerk of the Cir--

of Current Mailing and E-Mail Address, Florida Supreme Court Approved Fam-ily Law Form 12.915.) Future papers in this lawsuit will be mailed or e-mailed to the address(es) on record at the

WARNING: Rule 12.285, Florida Fam-ily Law Rules of Procedure, requires certain automatic disclosure of docu-ments and information. Failure to com-ply can result in sanctions, including dismissal or striking of pleadings.

Dated: April 27, 2020Clerk of the Circuit CourtBy: /s/ Sarah MelzerDeputy Clerk

5/1-5/24/20 4T——————————————————

IN THE THIRTEENTH CIRCUIT COURT IN AND FOR HILLSBOROUGH

COUNTY, STATE OF FLORIDAPROBATE DIVISION

FILE NO: 20-CP-000790DIV.: A

IN RE: ESTATE OF MARY ELIZABETH PELHAMDeceased.

NOTICE OF ACTIONTO: The unknown heirs, devisees, grant-

ees, creditors, or other parties claiming by, through, under or against MARY ELIZABETH PELHAM, who is known to be dead YOU ARE NOTIFIED that a Petition for

You are required to serve a copy of your written defenses, if any, on petitioner’s at-torney, Danielle Faller, whose address is 309 N. Parsons Ave., Brandon, FL 33510, or the Florida Courts E-Portal, on or be-

written defenses with the clerk of this court either before service or immediately

-ten defenses as required may result in a judgment or order for the relief demanded, without further notice.

Signed on this 27th day of April, 2020.Pat Frank As Clerk of Court By: s/ Becki Kern As Deputy ClerkFirst Publication on May 1, 2020.

5/1-5/22/20 4T——————————————————

IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT

OF THE STATE OF FLORIDA, IN AND FOR HILLSBOROUGH COUNTY

JUVENILE DIVISIONDIVISION: C

IN THE INTEREST OF:J.P. DOB: 10/13/07 CASE ID: 17-1000Child

NOTICE OF AN ADVISORY HEARING ON A TERMINATION OF PARENTAL RIGHTS

PROCEEDINGSFAILURE TO PERSONALLY APPEAR AT THE ADVISORY HEARING CONSTI-TUTES CONSENT TO THE TERMINA-TION OF PARENTAL RIGHTS OF THE ABOVE-LISTED CHILD. IF YOU FAIL TO APPEAR ON THIS DATE AND TIME SPECIFIED, YOU MAY LOSE ALL YOUR LEGAL RIGHTS AS A PARENT TO THE CHILD NAMED IN THE PETITION AT-TACHED TO THIS NOTICE.TO: Antonio Palmer DOB: 12/19/90 Last Known Address: Unknown

YOU WILL PLEASE TAKE NOTICE that a Petition for Termination of Paren-

Court of the Thirteenth Judicial Circuit of the State of Florida, in and for Hillsbor-ough County, Florida, Juvenile Division, alleging that the above-named child is a dependent child and by which the Pe-titioner is asking for the termination of your parental rights and permanent com-mitment of your child to the Department of Children and Families for subsequent adoption.

YOU ARE HEREBYare required to appear personally on June 29, 2020 at 10:00 a.m. before the Cynthia Oster, 800 E. Twiggs Street, Court Room 308 Tampa, Florida 33602, to show cause, if any, why your paren-tal rights should not be terminated and why said child should not be permanently committed to the Florida Department of Children and Families for subsequent adoption. You are entitled to be repre-sented by an attorney at this proceeding.

DATED this 24th day of April, 2020Pat FrankClerk of the Circuit CourtBy Pamela MoreraDeputy Clerk 5/21-5/22/20 4T

——————————————————

IN THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT

OF THE STATE OF FLORIDA, IN AND

FOR HILLSBOROUGH COUNTYJUVENILE DIVISION

DIVISION: C

IN THE INTEREST OF:S.W. DOB: 01/26/2010 CASE ID: 17-1165Child

NOTICE OF AN ADVISORY HEARING ON A TERMINATION OF PARENTAL RIGHTS

PROCEEDINGSFAILURE TO PERSONALLY APPEAR AT THE ADVISORY HEARING CONSTI-TUTES CONSENT TO THE TERMINA-TION OF PARENTAL RIGHTS OF THE ABOVE-LISTED CHILD. IF YOU FAIL TO APPEAR ON THIS DATE AND TIME SPECIFIED, YOU MAY LOSE ALL YOUR LEGAL RIGHTS AS A PARENT TO THE CHILD NAMED IN THE PETITION AT-TACHED TO THIS NOTICE.TO: Christina Webb, AKA Christina Paris,

DOB: 04/28/1978 Last Known Addresses: 902 East Annie Street, Apt. 39,

Tampa, FL 33612 and 9612 North 11th Street, Tampa, FL 33610

YOU WILL PLEASE TAKE NOTICE that a Petition for Termination of Paren-

Court of the Thirteenth Judicial Circuit of the State of Florida, in and for Hillsbor-ough County, Florida, Juvenile Division, alleging that the above-named child is a dependent child and by which the Pe-titioner is asking for the termination of your parental rights and permanent com-mitment of your child to the Department of Children and Families for subsequent adoption.

YOU ARE HEREBYare required to appear personally on June 29, 2020 at 9:00 a.m. before the Honorable Cynthia Oster, 800 E. Twiggs Street, Court Room 308 Tampa, Florida 33602, to show cause, if any, why your parental rights should not be termi-nated and why said child should not be permanently committed to the Florida Department of Children and Families for subsequent adoption. You are entitled to be represented by an attorney at this proceeding.

DATED this 22nd day of April, 2020Pat FrankClerk of the Circuit CourtBy Pamela MoreraDeputy Clerk 4/24-5/15/20 4T

——————————————————

IN THE CIRCUIT COURT OF THE 13TH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA

Case No.: 20–004751 Division: R-P

IN THE MATTER OF THE ADOPTION OFKEVIN ROSARIO-LOUBRIEL,Adoptee.

NOTICE OF ACTIONTO:nJuan Jose Antunez, Last known address: 8665 SW 152nd Ave. Miami, FL 33193

YOU ARE HEREBY NOTIFIED that an

you in this Court. You are required to serve a copy of your written defenses, if any, to it on Jesus Francisco, whose address is 11520 Brighton Knoll Loop, Riverview, FL 33579, on or before May 19, 2020, and

at: 800 E. Twiggs St. Room 101, Tampa, FL 33602 before service on the Petitioner or immediately thereafter. If you fail to do so, a default may be entered against you for the relief demanded in the Petition for Adoption.

Copies of all court documents in this case, including Orders, are available at

may review these documents upon re-quest.

You must keep the Clerk of the Circuit --

dress, Florida Supreme Court Approved Family Law Form 12.915). Future papers in this lawsuit will be mailed to the address

Dated this 14th day of April 2020.CLERK OF THE CIRCUIT COURTBy: s/ R.S. Deputy Clerk

4/24-5/15/20 4T——————————————————

MANATEE COUNTY

NOTICE OF ADMINISTRATIVE COMPLAINT

MANATEE COUNTYTO: EDWARD P. FAY

Case No.: CD202002197/D 3002083An Administrative Complaint to revoke your license and eligibility for licensure has

to request a hearing pursuant to Sections 120.569 and 120.57, Florida Statutes, by mailing a request for same to the Florida Department of Agriculture and Consumer

If a request for hearing is not received by 21 days from the date of the last publication, the right to hearing in this matter will be waived and the Department will dispose of this cause in accordance with law.

5/8-5/29/20 4T

——————————————————

ORANGE COUNTY

NOTICE OF SUSPENSION (Continued on next page)

LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT

HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY HILLSBOROUGH COUNTY ORANGE COUNTY

Page 7: LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL …lagacetanewspaper.com/legalads/legals051520.pdf · HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-000703 IN RE: ESTATE

(Continued on next page)

Email: [email protected] 5/8-5/15/20 2T

——————————————————

NOTICE OF ADMINISTRATIVE COMPLAINT

ORANGE COUNTYTO: REGIS T. BURKS

Case No.: CD202002225/D 1628658An Administrative Complaint to revoke your license and eligibility for licensure has been filed against you. You have the right to request a hearing pursuant to Sections 120.569 and 120.57, Florida Statutes, by mailing a request for same to the Florida Department of Agriculture and Consumer Services, Division of Licensing,

32314-5708. If a request for hearing is not received by 21 days from the date of the last publication, the right to hearing in this matter will be waived and the Department will dispose of this cause in accordance with law.

5/8-5/29/20 4T——————————————————

NOTICE OF SUSPENSIONORANGE COUNTY

To: EDUARDO SANTIAGO MARTINEZ

Case No: CD202002219/ D 1829592A Notice of Suspension to suspend and an Administrative Complaint to revoke your license and eligibility for licensure has been filed against you. You have the right to request a hearing pursuant to Sections 120.569 and 120.57, Florida Statutes, by mailing a request for same to the Florida Department of Agriculture and Consumer Services, Division of Licensing, Post

32314-5708. If a request for hearing is not received by 21 days from the date of the last publication, the right to hearing in this matter will be waived and the Department will dispose of this cause in accordance with law.

5/8-5/29/20 4T

——————————————————

NOTICE OF SUSPENSIONORANGE COUNTY

To: ROBERT M. BURNHAMCase No: CD202002243/ D 1707945

A Notice of Suspension to suspend your license and eligibility for licensure has been filed against you. You have the right to request a hearing pursuant to Sections 120.569 and 120.57, Florida Statutes, by mailing a request for same to the Florida Department of Agriculture and Consumer Services, Division of Licensing, Post

32314-5708. If a request for hearing is not received by 21 days from the date of the last publication, the right to hearing in this matter will be waived and the Department will dispose of this cause in accordance with law.

5/8-5/29/20 4T

——————————————————

NOTICE OF SUSPENSIONORANGE COUNTYTo: NADIA T.

WRIGHT-ROBINSONCase No: CD202002188/ D 1414195

A Notice of Suspension to suspend your license and eligibility for licensure has been filed against you. You have the right to request a hearing pursuant to Sections 120.569 and 120.57, Florida Statutes, by mailing a request for same to the Florida Department of Agriculture and Consumer Services, Division of Licensing, Post

32314-5708. If a request for hearing is not received by 21 days from the date of the last publication, the right to hearing in this matter will be waived and the Department will dispose of this cause in accordance with law.

5/8-5/29/20 4T

——————————————————

IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR

ORANGE COUNTYCIVIL DIVISION

CASE NO.: 2019-CA-006722

BEACON SALES ACQUISITION, INC., a foreign corporation, d/b/a RSG ROOFING SUPPLY,Plaintiff,vs.E & V ROOFING COMPANY INC., a Florida corporation,Defendants.

NOTICE OF ACTION - CONSTRUCTIVE SERVICE

Florida corporation c/o Refugio Ortiz, Registered Agent119 Honeywood Dr. Kissimmee, Florida 34743 YOU ARE HEREBY NOTIFIED that an

action for damages on an open credit ac-

are required to serve a copy of your written defenses, if any, to it on or before June 8, 2020, to Brian A. Leung, Esq., whose address is 3203 W. Cypress St., Tampa,

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 or Petition.

This Notice shall be published once a week for four (4) consecutive weeks in the La Gaceta Newspaper, which is published in Orange and Osceola County, Florida.

WITNESS my hand and seal at Broward County, Florida this 23rd day of April, 2020

Tiffany Moore Russell, Clerk of Court Orange County Clerk of Courts 425 N. Orange Ave., Room 350 Orlando, FL 32801 By: /s/ Tesha GreeneDeputy Clerk

5/1-5/22/20 4T

OSCEOLA COUNTY

NOTICE OF ACTIONRE: CALYPSO CAY VACATION VILLAS OWNERS ASSOCIATION, INC.OSCEOLA County, FloridaNon-Judicial Timeshare foreclosure pro-cess

NOTICE OF PUBLIC AUCTION/SALE FOR NON-JUDICIAL TIMESHARE

FORECLOSURE NOTICE IS HEREBY GIVEN that, pursu-ant to an action for non-judicial foreclo-sure of timeshare units on the Claim of Lien, dated February 18, 2020, and was

Records of Osceola County, Florida in Of-

as Instrument #2020027467, I will sell, to the highest and best bidder for cash, at CALYPSO CAY VACATION VILLAS RE-

Cay Way, Kissimmee, FL 34746 on the 2nd of June, 2020 at 11:30 a.m., the fol-lowing described real property located in Osceola County, Florida, to-wit:

Undivided tenant in common fee sim-ple interests in Phases (as set forth below) in CALYPSO CAY VACATION VILLAS, A TIMESHARE PLAN to-gether with all appurtenances thereto, according and subject to the Declara-tion of Covenants, Conditions and Re-strictions for CALYPSO CAY VACA-TION VILLAS, A TIMESHARE PLAN,

2023, Page 342, of the Public Records of Osceola County, Florida and all

TO: Unit Owner(s) Notice Address Timeshare Interest Amount due:Bradley Hanchar and Joy Hanchar5168 50 AvenueLloydminister, Alberta T9V 0X4Canada4/11440 undivided tenant in common fee simple interest in Phase 1$377.04 with a per diem amount of $0.19 from January 3, 2020Douglas U Besl and Brenda G Besl5389 Style LaneCincinnati, OH 45238-421110/11440 undivided tenant in common fee simple interest in Phase 1$1,343.84 with a per diem amount of $0.66 from January 3, 2020Stephen M Pryor 3927 Jason AvenueFranklin, IN 4613110/11440 undivided tenant in common fee simple interest in Phase 1$1,493.84 with a per diem amount of $0.74 from January 3, 2020Hart & Gross, LLP f/k/a Hart, Hart, Ruder-man & Gross, LLP, Susan B Hart & Avely Hart

Jericho, NY 11753-18278/11440 undivided tenant in common fee simple interest in Phase 1$1,256.98 with a per diem amount of $0.62 from January 3, 2020Daniel G Ruggiero and Mindi G Ruggiero16722 Cannes StreetDelray Beach, FL 3344610/11440 undivided tenant in common fee simple interest in Phase 1$1,468.84 with a per diem amount of $0.72 from January 3, 2020Cynthia K Hutson and Arthur L Mariani201 Ackley LaneJohnson City, NY 137908/11440 undivided tenant in common fee simple interest in Phase 1$1,256.98 with a per diem amount of $0.62 from January 3, 2020Michael E Johnson and Anna Johnson4917 Pineland AvenueSavannah, GA 3140510/11440 undivided tenant in common fee simple interest in Phase 1$1,493.84 with a per diem amount of $0.74 from January 3, 2020Dwayne Len Jordan and Amie Dolores Jordan60-2588 152nd StreetSouth Surrey, BCCanada V4P 3H94/11440 undivided tenant in common fee simple interest in Phase 1$718.85 with a per diem amount of $0.35 from January 3, 2020

Mary L Wooten 6808 Georgia AveBradenton, FL 34207-564110/11440 undivided tenant in common fee simple interest in Phase 1$2,785.28 with a per diem amount of $1.37 from January 3, 2020

Bruce R Johnson and Christine Johnson1461 Green Grove RoadBrick, NJ 08724-422010/11440 undivided tenant in common fee simple interest in Phase 1$1,493.84 with a per diem amount of $0.74 from January 3, 2020

Yeny G Heredia and Ramon A Reynoso3216 Decatur Avenue, 3B

8/11440 undivided tenant in common fee simple interest in Phase 1$1,256.98 with a per diem amount of $0.62 from January 3, 2020

2084 Pembrooke Forest DrWinston-Salem, NC 271068/11440 undivided tenant in common fee simple interest in Phase 1$1,256.98 with a per diem amount of $0.62 from January 3, 2020John T Merritt and Margaret A Merritt10340 Kingsport DriveCincinnati, OH 452418/13520 undivided tenant in common fee simple interest in Phase 2$1,256.98 with a per diem amount of $0.62 from January 3, 2020Peter P Wcislo and Linda WcisloC/O Mitchell Reed Sussman1053 S Palm Canyon DrivePalm Springs, CA 922648/9568 undivided tenant in common fee simple interest in Phase 5$1,256.98 with a per diem amount of $0.62 from January 3, 2020Victoria Duong and Jack Le54 Union Street, #1

Quincy, MA 02169-69403/9568 undivided tenant in common fee simple interest in Phase 5$600.43 with a per diem amount of $0.30 from January 3, 2020Hannah L Wells and Jack Ronald Wells10408 South Union RoadMiamisburg, OH 453423/9568 undivided tenant in common fee simple interest in Phase 5$600.43 with a per diem amount of $0.30 from January 3, 2020Shirley N Tsingine and Shelly Tsingine

Page, AZ 86040-00553/9568 undivided tenant in common fee simple interest in Phase 5$600.43 with a per diem amount of $0.30 from January 3, 2020Cynthia M Ashby and Linda Holsey8074 Michener AvenuePhiladelphia, PA 19150-12233/9568 undivided tenant in common fee simple interest in Phase 5$600.43 with a per diem amount of $0.30 from January 3, 2020Jan A Edwards and Harold L Edwards2525 1st Street, Apt 2009Fort Myers, FL 339014/9568 undivided tenant in common fee simple interest in Phase 5$718.85 with a per diem amount of $0.35 from January 3, 2020Nelson Joseph Parris2314 Getzen StreetAugusta, GA 309063/9568 undivided tenant in common fee simple interest in Phase 5$600.43 with a per diem amount of $0.30 from January 3, 2020Peter D Blair and Marilou A Buenviaje Blair300 Van Pelt AvenueStaten Island, NY 103033/9568 undivided tenant in common fee simple interest in Phase 5$600.43 with a per diem amount of $0.30 from January 3, 2020Marianela R Bayas and Mariana Heleno30 Noll Street, 2nd FloorBrooklyn, NY 112063/9568 undivided tenant in common fee simple interest in Phase 5$600.43 with a per diem amount of $0.30 from January 3, 2020GroupWise, Inc 701 N Hermitage Road, Suite 3-26Hermitage, PA 16148 6/9568 undivided tenant in common fee simple interest in Phase 5$1,020.13 with a per diem amount of $0.50 from January 3, 2020Jeffrey Wasser and Erica Wasser40722 Mill Road Ct WNovi, MI 483758/9568 undivided tenant in common fee simple interest in Phase 5$1,106.98 with a per diem amount of $0.55 from January 3, 2020Charlie Alcantar 19 S Kensico Avenue, Unit 1White Plains, NY 106013/9568 undivided tenant in common fee simple interest in Phase 5$600.43 with a per diem amount of $0.30 from January 3, 2020Derrick U Nance and Ira E Lampkin-Nance430 Palomino DriveYork, PA 174028/9568 undivided tenant in common fee simple interest in Phase51$1,256.98 with a per diem amount of $0.62 from January 3, 2020Joseph Simmons and Diane Simmons305 Sally StreetHampton, SC 29924-38333/9568 undivided tenant in common fee simple interest in Phase 5$600.43 with a per diem amount of $0.30 from January 3, 2020Kirk R Powell931 Royal Oaks DriveLewisville, TX 750676/9568 undivided tenant in common fee simple interest in Phase 5$1,020.13 with a per diem amount of $0.50 from January 3, 2020Stanley A Smith, Jr and Susan Trimm Smith2418 Chanay LaneKingwood, TX 773396/9568 undivided tenant in common fee simple interest in Phase 5$1,062.97 with a per diem amount of $0.52 from January 3, 2020Shawn Patterson1518 Jasmine StreetMandeville, LA 70448-83166/9568 undivided tenant in common fee simple interest in Phase 5$1,020.13 with a per diem amount of $0.50 from January 3, 2020William H Dash and Priscilla Henry-Dash47 S Crawford Street Danville, IL 61832-64163/9568 undivided tenant in common fee simple interest in Phase 5$641.73 with a per diem amount of $0.32 from January 3, 2020Wilhelmina J Halsey 3115 Reed Street, Unit 2A Philadelphia, PA 191466/9568 undivided tenant in common fee simple interest in Phase 5$1,020.13 with a per diem amount of $0.50 from January 3, 2020Andres Vinic Lenci Elsin and Martha Hel-ena Arango RestrepoCarera 48 #101 A 09Bogota, Colombia4/9568 undivided tenant in common fee simple interest in Phase 5$815.92 with a per diem amount of $0.40 from January 3, 2020Bernard E Tittle and Margo C Jackson101 Brandon CourtMcDonough, GA 302536/9568 undivided tenant in common fee simple interest in Phase 5$1,020.13 with a per diem amount of $0.50 from January 3, 2020Donald A Wylie and Jacqueline A Wylie3127 Moore RoadSnover, MI 484728/13520 undivided tenant in common fee simple interest in Phase 2$1,256.98 with a per diem amount of $0.62 from January 3, 2020James G Phillips, Jr and Beth Brenna Phil-lips324 Bowdoin Street #1Winthrop, MA 012526/9568 undivided tenant in common fee

simple interest in Phase 5$1,020.13 with a per diem amount of $0.50 from January 3, 2020Dale Wayne Beasley and Christie Beasley151 7th Street SouthSt Petersburg, FL 337016/9568 undivided tenant in common fee simple interest in Phase 5$1,020.13 with a per diem amount of $0.50 from January 3, 2020James L McMahan and Susan K McMa-han5636 GreenwoodLincoln, NE 685076/9568 undivided tenant in common fee simple interest in Phase 5$1,023.69 with a per diem amount of $0.50 from January 3, 2020Billie G Burgess and Deanna L Burgess24465 65th RoadO’Brien, FL 320712/9568 undivided tenant in common fee simple interest in Phase 5$3,515.53 with a per diem amount of $1.73 from January 3, 2020Gerald M Nabit 2200 Benjamin Franklin Parkway, Apt S908Philadelphia, PA 191305/13520 undivided tenant in common fee simple interest in Phase 2$5,918.52 with a per diem amount of $2.92 from January 3, 2020Jane Jessup and Gilbert JessupC/O Praetorian LegalFort Dunlop ParkwayBirmingham B24 9FEUnited Kingdom10/13520 undivided tenant in common fee simple interest in Phase 2$4,009.58 with a per diem amount of $1.98 from January 3, 2020Kenneth J Chambers and Lynnette S Chambers1544 Fountain Glen DriveBel Air, MD 210156/9568 undivided tenant in common fee simple interest in Phase 5$1,020.13 with a per diem amount of $0.50 from January 3, 2020Paula L Eccleston and JimmyJ Eccleston5 Sunset DriveBrooklyn, CT 06234-24338/13520 undivided tenant in common fee simple interest in Phase 2$1,256.98 with a per diem amount of $0.62 from January 3, 2020Pablo Alberto Morales and Carlos Jesus Ferreiro9440 Fountainbleau Blvd #210Miami, FL 331724/9568 undivided tenant in common fee simple interest in Phase 5$748.73 with a per diem amount of $0.37 from January 3, 2020Simon B Johnson and Kimberly A John-son153 S Georges Hill RoadSouthbury, CT 064886/9568 undivided tenant in common fee simple interest in Phase 5$1,493.84 with a per diem amount of $0.74 from January 3, 2020Mark A Williams and Jonessa Williams615 Skyview Place #8Madison, WI 537133/9568 undivided tenant in common fee simple interest in Phase 5$600.43 with a per diem amount of $0.30 from January 3, 2020Mary M King-LesniewskiW 3920 Lake Shore DriveLake Geneva, WI 53147-32668/11440568 undivided tenant in common fee simple interest in Phase 1$1,256.98 with a per diem amount of $0.62 from January 3, 2020Mark A Steiner and Ing Wan Sreiner13 Jupiter Street

8/9568 undivided tenant in common fee simple interest in Phase 5$1,256.98 with a per diem amount of $0.62 from January 3, 2020Michelle R Simpson18 Palma AvenueWatsonville, CA 950763/9568 undivided tenant in common fee simple interest in Phase 5$520.19 with a per diem amount of $0.26 from January 3, 2020

Andrew M Stokes and Paula F Stokes8 The Coppice Whaley BridgeDerbyshire S23 7LHUnited Kingdom10/13520 undivided tenant in common fee simple interest in Phase 2$1,557.08 with a per diem amount of $0.77 from January 3, 2020

Mary Ethelwyn Sanchez, Patrocinio En-daya Sanchez, Jr & Detty M SanchezC/O Mitchell Reed Sussman1053 S Palm Canyon DrivePalm Springs, CA 926648/13520 undivided tenant in common fee simple interest in Phase 2$1,274.66 with a per diem amount of $0.63 from January 3, 2020

Ivy J Henderson-Cisse and Oumar Cisse16 Linden Avenue

8/13520 undivided tenant in common fee simple interest in Phase 2$1,256.98 with a per diem amount of $0.62 from January 3, 2020

Rogelio G Kaguyutan and Nora D Kaguyu-tan1408 Delancey WayMarlton, NJ 08053-851910/13520 undivided tenant in common fee simple interest in Phase 2$1,493.84 with a per diem amount of $0.74 from January 3, 2020

Isabel Christina Rodas and Luis T Rodas, Sr1317 Cosmic WayGlendale, CA 9120110/11440 undivided tenant in common fee simple interest in Phase 1$1,493.84 with a per diem amount of $0.74 from January 3, 2020

Sarah E Robinson16387 Absalom StreetFoley, AL 36535-863410/13520 undivided tenant in common fee simple interest in Phase 2$1,599.24 with a per diem amount of $0.79 from January 3, 2020Milton L Rebbert and Christine E RebbertC/O Charles Anderson218 E New York Avenue, Ste CDeland, FL 32724

10/13520 undivided tenant in common fee simple interest in Phase 2$1,493.84 with a per diem amount of $0.74 from January 3, 2020Maria Villegas, Deny Villegas and Guada-lupe Villegas2818 N 73rd CourtElmwood Park, IL 607078/13520 undivided tenant in common fee simple interest in Phase 2$1,345.38 with a per diem amount of $0.66 from January 3, 2020Ronald G Grant and Judy P Grant39 Hardies RoadMcKellar, OntarioCanada PA2 0B54/11440 undivided tenant in common fee simple interest in Phase 1$748.73 with a per diem amount of $0.37 from January 3, 2020Jacqueline Rozzi and Scott J Rozzi63 Laurel TrailSag Harbor, NY 119638/13520 undivided tenant in common fee simple interest in Phase 2$837.99 with a per diem amount of $0.41 from January 3, 2020Lisa M McCormick and Daniel H McCor-mick6997 156th Avenue NWPennock, MN 5627910/11440 undivided tenant in common fee simple interest in Phase 1$1,493.84 with a per diem amount of $0.74 from January 3, 2020Donald C Meister, II and Maryann Meister900 Betty LaneEaston, PA 180408/9568 undivided tenant in common fee simple interest in Phase 5$1,256.98 with a per diem amount of $0.6250 from January 3, 2020De Lon A Davis and Laurie A DavisS 3223 Lake Virginia RoadReedsburg, WI 53959-95774/9568 undivided tenant in common fee simple interest in Phase 5$718.85 with a per diem amount of $0.50 from January 3, 2020Lourdes R Olvera and Alberto Olvera Her-nandez6916 Clemens BlvdPort Richey, FL 34668-21068/13520 undivided tenant in common fee simple interest in Phase 2$1,256.98 with a per diem amount of $0.62 from January 3, 2020Julian Maldonado and Olga HernandezEDIF N Depto 4Poza Rica De Hidalgo 93310

10/13520 undivided tenant in common fee simple interest in Phase 2$1,577.08 with a per diem amount of $0.77 from January 3, 2020Anthony M Shorey and Alicia N Shorey613 10th AvenueEast North Port, NY 117318/13520 undivided tenant in common fee simple interest in Phase 2$977.84 with a per diem amount of $0.48 from January 3, 2020Paul Beecroft and Susan Mary BeecroftC/O Praetorian LegalFort Dunlop Fort ParkwayBirmingham B24 9FEUnited Kingdom4/13520 undivided tenant in common fee simple interest in Phase 2$1,913.01 with a per diem amount of $0.94 from January 3, 2020Gordon Lee and Heather A HendersonC/O Mitchell Reed Sussman 1053 S Palm Canyon DrivePalm Springs, CA 922643/9568 undivided tenant in common fee simple interest in Phase 6$600.43 with a per diem amount of $0.30 from January 3, 2020Richard M Henderson and Sandra F Hen-derson146 Planters RowMadison, MS 391106/9568 undivided tenant in common fee simple interest in Phase 6$1,020.13 with a per diem amount of $0.50 from January 3, 2020Mariano Gonzalez Munoz and Ricardo A Bejar TorresAve Universidad 1900 Edifocio EDIF 40-204

3/9568 undivided tenant in common fee simple interest in Phase 6$625.21 with a per diem amount of $0.31 from January 3, 2020Marie Josee Bertrand5740 St Laurent 13Montreal, QuebecCanada H2T 1S82/9568 undivided tenant in common fee simple interest in Phase 6$501.68 with a per diem amount of $0.25 from January 3, 2020Charles A Gregg and Kristine B Gregg65700 Wagner RoadQuaker City, OH 437733/9568 undivided tenant in common fee simple interest in Phase 6$600.43 with a per diem amount of $0.30 from January 3, 2020Frederick D Barnes104 – 11 215th StreetQueens Village, NY 114293/9568 undivided tenant in common fee simple interest in Phase 6$600.43 with a per diem amount of $0.35 from January 3, 2020Carlos Mejia Reyes, Alma Laura Arce Trejo & Laura Nicte Mejia ArceC Paseo Del Petirrojo 55 Lomas Verdes Sec 1Naucalpan 53120

3/9568 undivided tenant in common fee simple interest in Phase 6$625.21 with a per diem amount of $0.31 from January 3, 2020Mildred P Cheverie and Brad G Cheverie14 Own DriveDartmouth, NS B2W 3L9Canada3/9568 undivided tenant in common fee simple interest in Phase 6$625.21 with a per diem amount of $0.31 from January 3, 2020Jesus Castillo and Marilyn Castillo4520 Curtwood Ave SE Apt 205Kentwood, MI 495086/9568 undivided tenant in common fee

Page 22/LA GACETA/Friday, May 15, 2020

LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT

ORANGE COUNTY ORANGE COUNTY OSCEOLA COUNTY OSCEOLA COUNTY OSCEOLA COUNTY

Page 8: LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL …lagacetanewspaper.com/legalads/legals051520.pdf · HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-000703 IN RE: ESTATE

simple interest in Phase 6$1,020.13 with a per diem amount of $0.50 from January 3, 2020Bruce E Cropper and Patricia J Cropper

Tolland, CT 06084-098910/13520 undivided tenant in common fee simple interest in Phase 2$1,493.84 with a per diem amount of $0.74 from January 3, 2020Stewart Lawson and Pauline LawsonC/O Dianne Tripper3 Beach RoadStannes on Sea, Lancashire FY8 2NR6/9568 undivided tenant in common fee simple interest in Phase 6$3,710.18 with a per diem amount of $1.83 from January 3, 2020Henrietta A McKee

Glen Rose, TX 76043-73254/13520 undivided tenant in common fee simple interest in Phase 2$1,328.94 with a per diem amount of $0.66 from January 3, 2020Stephen A Tattum and Juliet E TattumC/O S Waddington 1st FL EXTWidbury Barns Widbury HillWare, Hertfordshire SG127QEUnited Kingdom3/9568 undivided tenant in common fee simple interest in Phase 5$625.21 with a per diem amount of $0.31 from January 3, 2020Margaret Walls and Colin Brian WallsC/O Praetorian LegalFort Dunlop Fort ParkwayBirmingham B24 9FEUnited Kingdom2/9568 undivided tenant in common fee simple interest in Phase 6$1,723.60 with a per diem amount of $0.85 from January 3, 2020Charles C Hugan and Iona L Hugan8033 South West 81 Street LoopOcala, FL 344763/9568 undivided tenant in common fee simple interest in Phase 6$2,185.85 with a per diem amount of $1.08 from January 3, 2020Franco Bruni and Diana Bruni8767 Grassy Isle TrailLake Worth, FL 33467-17383/9568 undivided tenant in common fee simple interest in Phase 6$625.21 with a per diem amount of $0.31 from January 3, 2020Lorne D Campbell and Carma L Cyr28 South RoadDoaktown, NBCanada E9C 1G74/9568 undivided tenant in common fee simple interest in Phase 6$748.73 with a per diem amount of $0.37 from January 3, 2020Pamela J Steele 43 Picnic PlaceCanungra Queensland 4275Australia2/9568 undivided tenant in common fee simple interest in Phase 6$501.68 with a per diem amount of $0.25 from January 3, 2020Debra R Grant and Gary A Grant3438 Emmorton Road, Suite 9Abingdon, MD 210093/9568 undivided tenant in common fee simple interest in Phase 6$600.43 with a per diem amount of $0.30 from January 3, 2020Stephanie Carter8134 Skystone LoopManassas, VA 201113/9568 undivided tenant in common fee simple interest in Phase 6$600.43 with a per diem amount of $0.30 from January 3, 2020Jinal M Sodagar and Riddhi J Sodagar58 Hazen Court Apt AWayne, NJ 074708/9568 undivided tenant in common fee simple interest in Phase 6$646.41 with a per diem amount of $0.32 from January 3, 2020Stephanie Davis 6837 Grand Prairie DriveColorado Springs, CO 809233/9568 undivided tenant in common fee simple interest in Phase 6$600.43 with a per diem amount of $0.30 from January 3, 2020Kenneth J Kiernan8019 Carmody RoadWatervliet, MI 49098-95552/9568 undivided tenant in common fee simple interest in Phase 6$1,333.87 with a per diem amount of $0.66 from January 3, 2020Ernest F Heyl and Marjorie E Heyl321 Springs RoadBedford, MA 01730-11195/11440 undivided tenant in common fee simple interest in Phase 1$2,320.65 with a per diem amount of $1.14 from January 3, 2020Jess W Driskell 3456 Elm StreetZolfo Springs, FL 33890-47228/9568 undivided tenant in common fee simple interest in Phase 6$1,256.98 with a per diem amount of $0.62 from January 3, 2020Josephine F Barreto220 Mallory AveStaten Island, NY 103053/9568 undivided tenant in common fee simple interest in Phase 5$600.43 with a per diem amount of $0.30 from January 3, 2020

Glenn O Olafson and Natalie Olafson301 Second St SWDauphin MBCanada R7N 1P75/11440 undivided tenant in common fee simple interest in Phase 1$872.26 with a per diem amount of $0.43 from January 3, 2020

Brenda L Gaines and David W Holt300 Hoyt Scott RoadBear Creek, NC 272076/9568 undivided tenant in common fee simple interest in Phase 5$1,105.81 with a per diem amount of $0.55 from January 3, 2020Cheryl E York

Upper Princes QuarterSt Maarten 599 54Netherlands Antilles6/9568 undivided tenant in common fee simple interest in Phase 6$1,062.97 with a per diem amount of $0.52 from January 3, 2020

Alan D Wheeler1314 Bayleaf Terrace AvenueHenderson, NV 89014-88642/9568 undivided tenant in common fee simple interest in Phase 5$501.68 with a per diem amount of $0.25 from January 3, 2020Wilfred Jack Haynes and Karen Haynes13 Carlaverock Grove TranentEast Lothia EH 33 2EBUnited Kingdom8/9568 undivided tenant in common fee simple interest in Phase 5$4,471.31 with a per diem amount of $2.21 from January 3, 2020Walter P Beal and Gillian C Beal9 Orchard Close Spencers WoodReading Berkshire RG7 1EJUnited Kingdom6/9568 undivided tenant in common fee simple interest in Phase 6$1,062.97 with a per diem amount of $0.52 from January 3, 2020Joshua C Waltman and Jeanne M Walt-man9022 Kress RoadFort Wayne, IN 46809-97503/9568 undivided tenant in common fee simple interest in Phase 6$600.43 with a per diem amount of $0.30 from January 3, 2020Leslie John Sharpe and Stella Moira WoollettLacson Apt 122 Our Lady of RansomMatatalai BTarlac City Tarlac 2300Philippines4/9568 undivided tenant in common fee simple interest in Phase 5$748.73 with a per diem amount of $0.37 from January 3, 2020Judy C Burnett277 Shiloh Loop

8/9568 undivided tenant in common fee simple interest in Phase 6$1,256.98 with a per diem amount of $0.62 from January 3, 2020Jonathan Youngs and Susan Lesley Youngs26 Lewis RoadKalamunda/6076Australia6/9568 undivided tenant in common fee simple interest in Phase 6$1,062.97 with a per diem amount of $0.52 from January 3, 2020Saul Cuevas and Cludia P Cuevas a/k/a Claudia Cuevas628 Mauer RoadEl Paso, TX 79915-32124/9568 undivided tenant in common fee simple interest in Phase 6$783.28 with a per diem amount of $0.37 from January 3, 2020Beverly S Thomas1630 25th Avenue SSt Petersburg, FL 337124/9568 undivided tenant in common fee simple interest in Phase 6$848.56 with a per diem amount of $0.52 from January 3, 2020Victor Kennedy and Yolande Kennedy4 Plover Gardens MorvantPort of SpainTrinidad & Tobago4/9568 undivided tenant in common fee simple interest in Phase 6$661.78 with a per diem amount of $0.33 from January 3, 2020Dolores E Richards and Chandra L Rob-ertson16 Barrington LaneWillingboro, NJ 08046-39158/9568 undivided tenant in common fee simple interest in Phase 5$1,256.98 with a per diem amount of $0.62 from January 3, 2020Daphne R Dhanraj2871 Burwood AvenueOrlando, FL 32837-85564/9568 undivided tenant in common fee simple interest in Phase 5$758.28 with a per diem amount of $0.37 from January 3, 2020David A Rictor and June L Rictor3153 Woodring AvenueBaltimore, MD 212346/9568 undivided tenant in common fee simple interest in Phase 6$991.57 with a per diem amount of $0.49 from January 3, 2020

2812 Goodman StreetPaducah, KY 420034/9568 undivided tenant in common fee simple interest in Phase 6$609.65 with a per diem amount of $0.30 from January 3, 2020New Tech Petroleum Corp 7 Deerbow Court SECalgary AlbertaCanada T2J 6H76/9568 undivided tenant in common fee simple interest in Phase 7$1,062.97 with a per diem amount of $0.52 from January 3, 2020Kalpesh H Patel and Nimisha K Patel1551 Perryman RoadAberdeen, MD 210013/9568 undivided tenant in common fee simple interest in Phase51$600.43 with a per diem amount of $0.30 from January 3, 2020Ronald A Roberts and Ann M Roberts1 Greville Ave Spinney Hill NorthamptonNorthamptonshire NN3 6BYUnited Kingdom6/9568 undivided tenant in common fee simple interest in Phase 7$1,896.04 with a per diem amount of $0.94 from January 3, 2020Timothy L Vance and Gay L Vance12555 Big Sky PlaceAuburn, CA 95602-91518/9568 undivided tenant in common fee simple interest in Phase 7$1,181.98 with a per diem amount of $0.58 from January 3, 2020

12 Rue LesageCantley, Quebec J8V 0C2Canada4/9568 undivided tenant in common fee simple interest in Phase 6$712.76 with a per diem amount of $0.35 from January 3, 2020Tanya L Williams

Houston, TX 77267-02154/9568 undivided tenant in common fee simple interest in Phase 7$783.28 with a per diem amount of $0.39 from January 3, 2020

Elizabeth Joy Smith and Kathy Ann Sir-baugh2982 Northwestern TurnpikeBurlington, WV 267106/9568 undivided tenant in common fee simple interest in Phase 7$1,020.13 with a per diem amount of $0.50 from January 3, 2020Sabrina Tiffany Borum623 Salisbury RoadStatesville, NC 286773/9568 undivided tenant in common fee simple interest in Phase 5$600.43 with a per diem amount of $0.30 from January 3, 2020Lisa M Desisto and Dwayne A Desisto38 W BroadwayDerry, NH 030386/9568 undivided tenant in common fee simple interest in Phase 6$1,020.13 with a per diem amount of $0.50 from January 3, 2020Laurie L O’Berry 628 Springs AveBirmingham, AL 35242-48514/9568 undivided tenant in common fee simple interest in Phase 7$783.28 with a per diem amount of $0.39 from January 3, 2020Villalaz Robertoh Burgos and Angelique De Burgos0831-2505 PaitillaPanama City, Panama2/9568 undivided tenant in common fee simple interest in Phase 6$501.68 with a per diem amount of $0.25 from January 3, 2020

3747 ImperialeSherbrooke QC JiN 3W4Canada2/9568 undivided tenant in common fee simple interest in Phase 6$501.68 with a per diem amount of $0.25 from January 3, 2020Mark J Tvedt and Justine M Tvedt3720 W G StreetBremerton, WA 98312-46373/9568 undivided tenant in common fee simple interest in Phase 7$600.43 with a per diem amount of $0.30 from January 3, 2020Andrew Boys and Sharon Boys

Coulsdon CR5 2SRUnited Kingdom8/9568 undivided tenant in common fee simple interest in Phase 7$1,310.02 with a per diem amount of $0.65 from January 3, 2020Chesley Lucas and Rosemary Lucas136 Groves RoadSt Johns, NL A1B 4L3Canada4/9568 undivided tenant in common fee simple interest in Phase 6$728.45 with a per diem amount of $0.36 from January 3, 2020Athena R Santos and Kimberly N Angel511 Graydon Ave Unit 5Norfolk, VA 235078/11440 undivided tenant in common fee simple interest in Phase 1$1,256.98 with a per diem amount of $0.62 from January 3, 2020G H Biswas and Shamsun Nahar2485 Maisonneuve East Apt 1006Montreal, QC H2K 4K8Canada4/13520 undivided tenant in common fee simple interest in Phase 2$741.07 with a per diem amount of $0.37 from January 3, 2020John G Inserto and Larajane R Inserto5566 Frame RoadNewburgh, IN 47630-24348/13520 undivided tenant in common fee simple interest in Phase 2$1,256.98 with a per diem amount of $0.62 from January 3, 2020Lonnie D Wanstrath and Cindy E Wanstrath25 Clos RoadFalmouth, KY 41040-89713/9568 undivided tenant in common fee simple interest in Phase 7$600.43 with a per diem amount of $0.30 from January 3, 2020Victor Manuel Mendez Mustre and Estela Morales LaraMangos #119 FRACC FramboyanesVilla Hermosa TAB 86020

4/11440 undivided tenant in common fee simple interest in Phase 1$748.73 with a per diem amount of $0.37 from January 3, 2020Ana Maria Martinez PeguerosJuarez 289La Piedad MICH 59300

3/9568 undivided tenant in common fee simple interest in Phase 7$625.21 with a per diem amount of $0.31 from January 3, 2020Carlos Arturo Piantini Paradas and Nicole Piantini SotoCalle Mostafa Kemal Atactok No 31 Apt 401Ensannache NacoSanto Domingo 10124Dominican Republic3/9568 undivided tenant in common fee simple interest in Phase 5$625.21 with a per diem amount of $0.31 from January 3, 2020Rudy Alisauskas and Michael A Alisaukas124 Gosling Gardens Unit 84Guelph, Ontario N1G 5K6Canada3/9568 undivided tenant in common fee simple interest in Phase 7$625.21 with a per diem amount of $0.31 from January 3, 2020Macula Michel and Daniella Cham188 – 04 64th Avenue #7AFresh Meadows, NY 113654/9568 undivided tenant in common fee simple interest in Phase 6$783.28 with a per diem amount of $0.39 from January 3, 2020David Schram and Norine Schram1630 Pine Portage RoadKenora Ontario P9N 4H4Canada3/9568 undivided tenant in common fee simple interest in Phase 7$625.21 with a per diem amount of $0.31 from January 3, 2020Arias Luise Zuluaga and Claudia Villegas SanchezCalle 10 N 8-15Calli-Valle Colombia6/9568 undivided tenant in common fee

simple interest in Phase 5$1,062.97 with a per diem amount of $0.53 from January 3, 2020Yasmin H Cornelius1801 Adam Clayton Powell Jr Blvd Apt 6DNew York, NY 10026-36053/9568 undivided tenant in common fee simple interest in Phase 7$600.43 with a per diem amount of $0.52 from January 3, 2020Gaspar M Mucino Gutierrez and Cecilia Rodriguez Morales

HAD San JoseToluca MEX 50220

4/9568 undivided tenant in common fee simple interest in Phase 7$748.73 with a per diem amount of $0.37 from January 3, 2020Jacqueline Ramos and Rolando Nova9220 SE 153rd Passage AvenueMiami, FL 331966/9568 undivided tenant in common fee simple interest in Phase 7$966.92 with a per diem amount of $0.48 from January 3, 2020Larry D Parmley and Clarica F Parmley191 Silver Hill RoadNewport, NC 285706/9568 undivided tenant in common fee simple interest in Phase 7$1,020.13 with a per diem amount of $0.50 from January 3, 2020Paula Wilson La Corbiere 6 Waterworks Cottages Ha-zelley RoadTwyford SO21 1PYUnited Kingdom 8/13520 undivided tenant in common fee simple interest in Phase 2$1,310.02 with a per diem amount of $0.65 from January 3, 2020Jackson S Beattie and Christine Mary Be-attieLawnswood Louvain Terrace West Het-ton-LE-HoleHoughton-Le-SpringTyne & Wear DH5 9PRUnited Kingdom 8/9568 undivided tenant in common fee simple interest in Phase 6$1,310.02 with a per diem amount of $0.65 from January 3, 2020Romas E Balo and Adriana B NadalPedro Moran 2842Buenos Aires 1426Argentina4/13520 undivided tenant in common fee simple interest in Phase 2$748.73 with a per diem amount of $0.37 from January 3, 2020Oliver Michael Dashwood 10 Curtis StreetToowoomba QLD 04350Australia8/13520 undivided tenant in common fee simple interest in Phase 2$1,285.03 with a per diem amount of $0.63 from January 3, 2020 Gwendolyn K Budish and Paul W Budish10984 Ashley LaneSaint Paul, MN 55129-69013/9568 undivided tenant in common fee simple interest in Phase 5$550.65 with a per diem amount of $0.27 from January 3, 2020Cecil D Sweitzer and David G Sweitzer

Edgartown, MA 025393/9568 undivided tenant in common fee simple interest in Phase 6$600.43 with a per diem amount of $0.30 from January 3, 2020Scott Thomas Cote330 E 109th Street, Apt 1ANew York, NY 10029-37638/13520 undivided tenant in common fee simple interest in Phase 2$1,256.98 with a per diem amount of $0.652 from January 3, 2020Michel Martel and France Martel1821 Marie Anne Gaudreau Apt 306Quebec, QC G2K 0L9Canada5/13520 undivided tenant in common fee simple interest in Phase 2$972.26 with a per diem amount of $0.43 from January 3, 2020Daniel Alberto Rennis and Graciela Del PradoPasaje Des Las Ciencias 1090Buenos Aires Cap Fed 01424Argentina2/9568 undivided tenant in common fee simple interest in Phase 7$501.68 with a per diem amount of $0.25 from January 3, 2020

Carolyn Wellington and Stephen L Wel-lingtonC/O Praetorian LegalFort Dunlop Fort ParkwayBirmingham B24 9FEUnited Kingdom5/13520 undivided tenant in common fee simple interest in Phase 2$3,014.43 with a per diem amount of $0.1.49 from January 3, 2020Michael N Lepiten and Alma A Lepiten6190 Turfway DriveCumming, GA 300403/9568 undivided tenant in common fee simple interest in Phase 6$600.43 with a per diem amount of $0.30 from January 3, 2020

Sisi Johnson Bryan and Robert A Bryan52 Washington StreetLanding, NJ 078503/9568 undivided tenant in common fee simple interest in Phase 6$600.43 with a per diem amount of $0.30 from January 3, 2020

George P Tyler and Orelia V Tyler3752 Grays Lane Goochland, VA 23063-29343/9568 undivided tenant in common fee simple interest in Phase 7$600.43 with a per diem amount of $0.30 from January 3, 2020Lisbeth S Barba and Hilda S Sanchez 7316 Luz del LumbreEl Paso, TX 799123/9568 undivided tenant in common fee simple interest in Phase 7$600.43 with a per diem amount of $0.30 from January 3, 2020Roslyn Carswell 779 Concourse Village Apt 12J

3/9568 undivided tenant in common fee simple interest in Phase 7$600.43 with a per diem amount of $0.30 from January 3, 2020

Walburga Maria Wiesheu Moctezuma 25-3 Col Toriello Guerra

6/9568 undivided tenant in common fee simple interest in Phase 6$1,019.18 with a per diem amount of $0.50 from January 3, 2020Peter P Wcislo and Linda WcisloC/O Mitchell Reed Sussman1053 S Palm Canyon DrivePalm Springs, CA 922648/11440 undivided tenant in common fee simple interest in Phase 1$1,256.98 with a per diem amount of $0.62 from January 3, 2020Moises S Lasaleta and Elizabeth E Lasa-leta38 Patina Lane SWCalgary Alberta T3H 3N4Canada8/9568 undivided tenant in common fee simple interest in Phase 6$1,310.02 with a per diem amount of $0.65 from January 3, 2020Warren Cooke and Heather Cooke9 Catelina CourtDarthmouth NS B2X 3H1Canada6/9568 undivided tenant in common fee simple interest in Phase 7$1,062.97 with a per diem amount of $0.53 from January 3, 2020Carlos Enrique Emanuel Veliz and Maria Mieles CedenoPuerto Azul Manzana B8 Solar 4Guayaquil 090101 Ecuador3/9568 undivided tenant in common fee simple interest in Phase 7$625.21 with a per diem amount of $0.31 from January 3, 2020Jan Herman Timmerman and Mery Jean Timmerman37 Hillcrest AvenueTacoma NSW 02259Australia4/9568 undivided tenant in common fee simple interest in Phase 6$731.03 with a per diem amount of $0.36 from January 3, 2020Welton Graham Wood, Jr and Carol W Wood, Trustee, Of the Wood Living Trust Dated December 18, 2002C/O S Halim Bd Law7800 Southland Blvd, Ste 210Orlando, FL 328098/13520 undivided tenant in common fee simple interest in Phase 2$1,256.98 with a per diem amount of $0.62 from January 3, 2020Joseph S McCreary, III and Laura R Mc-Creary209 Roe StreetAzle, TX 760208/9568 undivided tenant in common fee simple interest in Phase 5$1,196.62 with a per diem amount of $0.59 from January 3, 2020Ray M Nappa and Susanne M Napa70 Kirkwood DriveElma, NY 14059-92128/9568 undivided tenant in common fee simple interest in Phase 7$1,256.98 with a per diem amount of $0.62 from January 3, 2020Martha Patricia Zamorano de Pa-checo Calle 13 #12 IMICampeche 24560

6/9568 undivided tenant in common fee simple interest in Phase 7$1,062.97 with a per diem amount of $0.52 from January 3, 2020Tracey L Meunier and Jerome M Meunier12866 E County Road 1600 NSaint Meinrad, IN 47577-96953/9568 undivided tenant in common fee simple interest in Phase 6$600.43 with a per diem amount of $0.30 from January 3, 2020Beverly D Marino8539 Gate Parkway W Unit 1424Jacksonville, FL 322166/9568 undivided tenant in common fee simple interest in Phase 6$1,020.13 with a per diem amount of $0.50 from January 3, 2020Aristizabal Hernan Dario Escobar and Ma-ria Teresa Escobar EcheverriCarrera 77 #37-18 Apto 1101Edlif Senderos Del Pargue LaurelesMedellin 36605Colombia2/9568 undivided tenant in common fee simple interest in Phase 7$1,333.87 with a per diem amount of $0.66 from January 3, 2020Lara Raquel Rodriguez De La Iglesia de Fatima 4 Andened Al Sur 200 Baras Al EsteManagua, Nicaragua2/9568 undivided tenant in common fee simple interest in Phase 7$501.68 with a per diem amount of $0.25 from January 3, 2020Yvon Bourassa and Yun Lian Ma6235 Rue CorbeilTrois-Rivieres, QC G8Z 4P8Canada6/9568 undivided tenant in common fee simple interest in Phase 7$1,062.97 with a per diem amount of $0.52 from January 3, 2020Jacqueline D Gingerich and Joel Ging-erich5001 Road 104Gadshill, Ontario N0K 1J4Canada3/9568 undivided tenant in common fee simple interest in Phase 6$575.43 with a per diem amount of $0.28 from January 3, 2020Sevasti Safas 11290 Little River BlvdWindsor, Ontario N8P 1J4Canada3/9568 undivided tenant in common fee simple interest in Phase 5$625.21 with a per diem amount of $0.31 from January 3, 2020Savuth Yen and Deolinda Braga89 Millbrook DriveKingsville, Ontario N9Y 4A3Canada3/9568 undivided tenant in common fee simple interest in Phase 7$625.97 with a per diem amount of $0.31 from January 3, 2020Juan Manuel Lopez Galvez and Maria An-

(Continued on next page)

LA GACETA/Friday, May 15, 2020/Page 23

LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT

OSCEOLA COUNTY OSCEOLA COUNTY OSCEOLA COUNTY OSCEOLA COUNTY OSCEOLA COUNTY

Page 9: LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL …lagacetanewspaper.com/legalads/legals051520.pdf · HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-000703 IN RE: ESTATE

toinieta Del Carmen Del Solar De La SottaGuillermo Acuna 2626Santiago, Chile6/9568 undivided tenant in common fee simple interest in Phase 7$1,062.97 with a per diem amount of $0.52 from January 3, 2020Donald R Matthews and Katherine L Mat-thews9 Endale DriveElmsdale, NS B2S 1C5Canada8/9568 undivided tenant in common fee simple interest in Phase 5$1,310.02 with a per diem amount of $0.65 from January 3, 2020Jose Manuel Barona Cardona6940 Broadland WayCoconut Creek, FL 330736/9568 undivided tenant in common fee simple interest in Phase 7$1,020.13 with a per diem amount of $0.50 from January 3, 2020Kein Neori Hurtado and Fanny Lucia Her-man447 Fern PlaceElizabeth, NJ 072023/9568 undivided tenant in common fee simple interest in Phase 7$600.43 with a per diem amount of $0.30 from January 3, 2020

2113-55 Kingsbridge Garden CircleMississaugra, Ontario L5R 1Y1Canada6/9568 undivided tenant in common fee simple interest in Phase 7$1,062.97 with a per diem amount of $0.52 from January 3, 2020Chayu Biancawai Yin and Gim Lee Yee 74 Harrison RoadToronto, Ontario M2L 1V8Canada3/9568 undivided tenant in common fee simple interest in Phase 7$625.21 with a per diem amount of $0.31 from January 3, 2020Valerie J O’Brien and Colin J Russell42 Raymont Drive NGlenore Grove QLD 04342Australia6/9568 undivided tenant in common fee simple interest in Phase 7$1,062.97 with a per diem amount of $0.52 from January 3, 2020Luc Vigneault and Daniel Caron1790 De BretagneBaie-Comeau, QC G5C 3T1Canada3/9568 undivided tenant in common fee simple interest in Phase 5$625.21 with a per diem amount of $0.31 from January 3, 2020Nancy Maye 2075 Racquet Club CircleLawrenceville, GA 30043-56963/9568 undivided tenant in common fee simple interest in Phase 7$600.43 with a per diem amount of $0.30 from January 3, 2020Ian A Ross and Carol A Ross

Pauanui 3546New Zealand3/9568 undivided tenant in common fee simple interest in Phase 6$625.21 with a per diem amount of $0.31 from January 3, 2020Dennis A Myers and Rena J Myers10380 Stony Hollow RoadSperry, IA 526506/9568 undivided tenant in common fee simple interest in Phase 7$1,020.13 with a per diem amount of $0.50 from January 3, 2020Gordon Svenningsen and Delphine Sven-ningsen5916 62 AvenuePonoka Alberta T4J 1V5Canada2/9568 undivided tenant in common fee simple interest in Phase 7$501.68 with a per diem amount of $0.25 from January 3, 2020Stephanie L Shaw and Devin L Shaw1441 Kingwood PikeMorgantown, WV 26508-39413/9568 undivided tenant in common fee simple interest in Phase 7$600.43 with a per diem amount of $0.30 from January 3, 2020Estrella Hector Hernandez and Jimenez Lindelia AcostaCalle 6 B No1826 Barrio MacunaimaVillavicencio, Colombia2/9568 undivided tenant in common fee simple interest in Phase 6$501.68 with a per diem amount of $0.25 from January 3, 2020Liem Thanh Huynh and Huong Ngoc HuynhC/O H Portner, Esquire1300 N Johnson Ave, Ste 107El Cajon, CA 920206/9568 undivided tenant in common fee simple interest in Phase 5$1,020.13 with a per diem amount of $0.50 from January 3, 2020Arthur V Hansen and Staleen M Hansen26724 Breezy LaneMiddleton, ID 836444/9568 undivided tenant in common fee simple interest in Phase 7$738.77 with a per diem amount of $0.37 from January 3, 2020Claudia Mercolli and Angel Alberto Ya-noskyComplejo Moravia Calle LagunaGrande Y RioparaguaySan Lorenzo, Paraguay4/9568 undivided tenant in common fee simple interest in Phase 6$748.73 with a per diem amount of $0.37 from January 3, 2020Jackson S Beattie and Christine Mary Be-attieLawnswood Louvaine Terrace WestHetton Le HoleHoughton Le Spring Tyne & WearUnited Kingdom10/11440 undivided tenant in common fee simple interest in Phase 1$1,557.08 with a per diem amount of $0.77 from January 3, 2020Bruce D Bartling and Carol A Bartling9653 W Dogwood RoadDewitt, NE 683414/9568 undivided tenant in common fee simple interest in Phase 7$718.85 with a per diem amount of $0.35 from January 3, 2020Jean Lachapelle and Brigitte Perreault2550 PerrotNotre Dame de Lile Perrot, QC

Canada J7V 8P48/9568 undivided tenant in common fee simple interest in Phase 6$1,310.02 with a per diem amount of $0.65 from January 3, 2020Leonard G Melmed 1797Pomelo DriveVenice, FL 34293-27354/9568 undivided tenant in common fee simple interest in Phase 5$783.28 with a per diem amount of $0.39 from January 3, 2020Jennifern De Arcos and Anthony De Ar-cos 1348 East Colter Street

4/9568 undivided tenant in common fee simple interest in Phase 7$718.85 with a per diem amount of $0.35 from January 3, 2020Veretta S Lasley4076 Toledo CourtMontgomery, AL 361168/11440 undivided tenant in common fee simple interest in Phase 1$1,256.98 with a per diem amount of $0.62 from January 3, 2020William S Ehly 4713 Hamilton Bridge RoadPace, FL 325718/13520 undivided tenant in common fee simple interest in Phase 2$1,310.02 with a per diem amount of $0.65 from January 3, 2020Kimberly A Havel1315 Secord Landing NWEdmonton Alberta T5T 4W7Canada8/11440 undivided tenant in common fee simple interest in Phase 1$1,310.02 with a per diem amount of $0.65 from January 3, 2020Jorge Adalberto Mercado Mejia Echerver-ria and Lara Wendy Beatriz MercadoResidencial Altos de Miralvalle PonienteSenda 6 Poligono G Numero 24San Salvador, El Salvador2/9568 undivided tenant in common fee simple interest in Phase 7$501.68 with a per diem amount of $0.25 from January 3, 2020Maria de La Luz Morales BraniffRicardo Lyon 851Santiago, Chile2/9568 undivided tenant in common fee simple interest in Phase 6$501.68 with a per diem amount of $0.25 from January 3, 2020Bennie L Kelly and James A Kelly, Jr350 Pinehaven DriveRaeford, NC10/13520 undivided tenant in common fee simple interest in Phase 2$1,493.84 with a per diem amount of $0.74 from January 3, 2020Lewayde D Johnson and Andrea C John-son4707 Shadebush DriveDurham, NC 277122/9568 undivided tenant in common fee simple interest in Phase 5$600.43 with a per diem amount of $0.30 from January 3, 2020Mahindra Maharaj and Belva Patel

Williamsville Trinidad & Tobago8/13520 undivided tenant in common fee simple interest in Phase 2$1,292.34 with a per diem amount of $0.64 from January 3, 2020Mosscorp, IncAttn: Ledly Moss, II20178 NW 35th AvenueMiami, FL 330562/9568 undivided tenant in common fee simple interest in Phase 5$521.36 with a per diem amount of $0.26 from January 3, 2020Gregory G Carey and Doris Knowles Carey1390 NW 73rd AvenuePlantation, FL 33313-53414/9568 undivided tenant in common fee simple interest in Phase 6$783.28 with a per diem amount of $0.39 from January 3, 2020The assessment lien created by the Claim of Lien was properly created and autho-rized pursuant to the timeshare instru-ment and applicable law, and the amounts secured by said lien are as set above.You may cure the default at any time prior to the public auction by paying the amount due, as set forth in this notice, to the un-dersigned Trustee at the address set forth below.THIS NOTICE OF PUBLIC AUCTION/SALE is dated this 4th day of MAY, 2020.I HEREBY CERTIFY that a true and cor-rect copy of this NOTICE OF PUBLIC AUCTION/SALE FOR NON-JUDICIAL TIMESHARE FORECLOSURE has been furnished by regular First Class U.S. Mail to each of the obligors at the above listed addresses on this 4th day of MAY, 2020.THOMAS L AVRUTISTHOMAS L AVRUTIS, EsquireTRUSTEE FOR CALYPSO CAY VACA-TION VILLAS OWNERS ASSOCIATION, INC201 Fletcher Avenue, Second FloorSarasota, FL 34237Telephone (941) 955-7300Facsimile (941) 953-7625

5/15/-5/22/20 2T——————————————————

NOTICE OF SUSPENSIONOSCEOLA COUNTY

To: SABRENA TERTILIENCase No: CD202002159/ D 1922499

A Notice of Suspension to suspend your license and eligibility for licensure has

to request a hearing pursuant to Sections 120.569 and 120.57, Florida Statutes, by mailing a request for same to the Florida Department of Agriculture and Consumer

If a request for hearing is not received by 21 days from the date of the last publication, the right to hearing in this matter will be waived and the Department will dispose of this cause in accordance with law.

5/15-6/5/20 4T——————————————————

PASCO COUNTY

NOTICE OF PUBLIC SALE NOTICE OF PUBLIC SALE COLLATERAL BANKRUPTCY SERVICES, LLC gives Notice of Foreclosure of Lien and intent to sell this vehicle on May 27, 2020 at 10:00 a.m.@ 1103 Precision Street, Holiday, FL 34690, pursuant to subsection 713.78 of the Florida Statutes, Collateral Bankruptcy Services, LLC reserves the right to accept or reject any and/or all bids.2005 Hyundai VIN: KM8JN12D55U183760

5/15/20 1T

——————————————————

NOTICE OF PUBLIC SALE NOTICE OF PUBLIC SALE COLLATERAL BANKRUPTCY SERVICES, LLC gives Notice of Foreclosure of Lien and intent to sell this vehicle on June 1, 2020 at 10:00 a.m.@ 1103 Precision Street, Holiday, FL 34690, pursuant to subsection 713.78 of the Florida Statutes, Collateral Bankruptcy Services, LLC reserves the right to accept or reject any and/or all bids.2013 Dodge VIN: 2C3CDXBG6DH6432982019 Mitsubishi VIN: JA4AP3AUOKU022816

5/15/20 1T——————————————————

IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA

PROBATE DIVISIONFile No. 2020-CP-000659

Division Probate

IN RE: ESTATE OFROBERT PETER BONITCHDeceased.

NOTICE TO CREDITORSThe administration of the estate of Rob-

ert Peter Bonitch, deceased, whose date of death was January 29, 2020, is pend-ing in the Cir cuit Court for Pasco County, Florida, Pro bate Division, the address of which is 7530 Little Rd., New Port Richey, FL 34654. The names and addresses of the per son al representative and the per-sonal rep re sen tative’s attorney are set forth below.

All creditors of the decedent and oth-er persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served

OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLI-CATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORI-DA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERI-ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

is May 15, 2020. Personal Representative:

Robert E. Bonitch2403 Vetter DriveFranklin Park, New Jersey 08823

Attorney for Personal Representative:Kara Evans, AttorneyFlorida Bar Number: 3811365308 Van Dyke RoadLutz, Florida 33558Telephone: (813) 758-2173

E-Mail: [email protected] E-Mail:[email protected]

5/15-5/22/20 2T

——————————————————

IN THE COUNTY COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, STATE OF FLORIDA

CIVIL DIVISIONCase No.: 19-CC-4560/WS

GARDENS OF BEACON SQUARE CONDOMINIUM NUMBER TWO, INCORPORATED, a Florida Not-For-

Plaintiff,v.VINCENT V. DEROSA, and UNKNOWN TENANT, Defendants.

AMENDED NOTICE OF SALE PURSUANT TO CHAPTER 45

NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated March 26, 2020, and entered in Case No. 2019-CC-4560/WS, of the County Court

co County, Florida, wherein Gardens of Bea con Square Condominium Number

Cor poration, is Plaintiff, and VINCENT V. DEROSA, and UNKNOWN TENANT are De fendants, I will sell to the high est bidder for cash on May 26th, 2020, in an online sale at www.pasco.realforeclose.com beginning at 11:00 a.m., the fol low-ing property as set forth in said Final Judg-ment, to wit:

Unit Number C, Building Number 3001, of GARDENS OF BEACON SQUARE CONDOMINIUM NUMBER TWO, a Condominium according to the Declara-tion of Condominium thereof, recorded

213, and accordtng to the plat thereof as recorded in Condominium Plat Book 10, Page(s) 27, of the Public Records of Pasco County, Florida, and any amend-ments thereto, together with its undi-vided share in the common elements.Property Address: 4234 Sheldon Place, New Port Richey, FL 34652 ANY PERSON CLAIMING AN INTER-

EST IN THE SURPLUS FROM THE SALE IF ANY, OTHER THAN THE PROPERTY OWNER, AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM WITHIN 60 DAYS AFTER THE SALE.

In accordance with the Americans With Disabilities Act, persons in need of a spe-cial accommodation to participate in this proceeding shall, within seven (7) days prior to any proceeding, contact the Ad-

County, 7530 Little Road, Suite 106, New Port Richey, FL 34654, Telephone (727) 847-8199, via Florida Relay Service.

Dated: April 2, 2020.

Primary Email:

36354 U.S. 19 N. Palm Harbor, FL 34684 Main Line: (727) 223-6368

5/15-5/22/20 2T

——————————————————

IN THE COUNTY COURT IN AND FOR PASCO COUNTY, FLORIDA

CIVIL DIVISIONCASE NO.: 2020-CC-000882

TREASURE COVE HOMEOWNERS’ ASSOCIATION OF PASCO INC.,Plaintiff,vs.DALE CHEEK,Defendant(s).

NOTICE OF ACTIONTO: DALE CHEEK 5444 KOONS ROAD PORT RICHEY, FL 34668

You are notified that an action to fore-close a lien on the following property in Pasco County, Florida:

Lot 9, Block A, Treasure Cove, ac-cording to the plat thereof recorded in Plat Book 48, Pages 89 through 91, of the Public Records of Pasco County, Florida

Commonly known as 5444 Koons Road, Port Richey, FL 34668 has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Nathan A. Frazier as Frazier & Bowles, Attorneys at Law, Plaintiff’s at-torney, whose address is 202 S. Rome Avenue, Suite 125, Tampa, FL 33606, (8l3) 603-8600, on or before June 16, 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 im-mediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Complaint.

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, Pasco County Court-house, 7530 Little Road, New Port Richey, Florida 34654, Phone Number (727) 847-2411, at least 7 days before your sched-uled court appearance, or immediately

before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.

Dated: May 11, 2020.CLERK OF THE COURTNikki Alvarez-Sowles, Esq. Clerk & Comptroller 38053 Live Oak AvenueDade City, FL 33523By: /s/ Kelly Jeanne SymonsDeputy Clerk

5/15-5/22/20 2T

——————————————————

IN THE COUNTY COURT FOR PASCO COUNTY, FLORIDA

Case No. 51-2019-CC-3894-WS

BUENA VISTA MANOR CIVIC ASSOCIATION, INC.,Plaintiff,v.NICK KYRIAZIS,Defendant

NOTICE OF SALENotice is hereby given that, pursuant to

a Final Summary Judgment entered in the case numbered 51-2019-CC-3894-WS, in the County Court for Pasco County, Flor-ida, Nikki Alvarez-Sowles, the clerk of the court, will sell the property situated in Pasco County, Florida, described as follows:

0100, further described as Lot 10, BUE-NA VISTA MANOR, UNIT 1, according to the plat recorded in Plat Book 10 at page 37 of the public records of Pasco County, Florida; bearing street address of 2423 Santiago Drive, Holiday, FL 34690-4052.

at public sale, to the highest and best bid-der for cash, in accordance with section 45.031, Florida Statutes, by electronic sale be ginning at 11:00 a.m. at www.pasc o.realforeclose.com (website), on June 16, 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

reports the surplus as unclaimed.MATTHEW D. ELLROD, P.A.Matthew D. Ellrod6642 Rowan RoadNew Port Richey, FL 34653(727) 843-0566Fla. Bar No. [email protected]

5/15-5/22/20 2T——————————————————

IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA

PROBATE DIVISIONFile No. 512020CP000320CPAXWS

Division I

IN RE: ESTATE OFJOHN J. SHERRY a/k/a JOHN JOSEPH SHERRY Deceased.

NOTICE TO CREDITORSThe administration of the estate of JOHN

J. SHERRY, also known as JOHN JO-SEPH SHERRY, deceased, whose date of death was August 29, 2019, is pend-ing in the Circuit Court for Pasco Coun ty, Florida, Probate Division, the address of

Florida 34656-0338. The names and ad-dresses of the personal representative and the personal representative’s attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this

their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PE-RIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

is: May 8, 2020.Personal Representative:

s/ ROBERT H. CLARKE Senior Estate Advisory SpecialistWELLS FARGO BANK, N.A.9110 Strada Place, 3rd Floor, Suite 6300 Naples, Florida 34108

Attorney for Personal Representative:s/ MALCOLM R. SMITH, ESQUIREEmail: [email protected] Bar No. 513202 SPN # 61494MALCOLM R. SMITH, P.A.7416 Community CourtHudson, Florida 34667Telephone: (727) 819-2256

5/8-5/15/20 2T

——————————————————

IN THE CIRCUIT COURT FOR PASCO COUNTY, FLORIDA

PROBATE DIVISIONFile No. 2020-CP-000583

Division Probate

IN RE: ESTATE OF GEORGE RAMON SEILERDeceased.

NOTICE TO CREDITORSThe administration of the estate of

GEORGE RAMON SEILER, deceased, whose date of death was March 25, 2020, is pending in the Circuit Court for Pasco County, Florida, Probate Division, the ad-dress of which 7530 Little Road, New Port Richey, Florida 34654. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

All creditors of the decedent and oth-er persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served

OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLI-CATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORI-DA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERI-ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AF-TER DECEDENT’S DATE OF DEATH IS BARRED.

is May 8, 2020.Personal Representative:

George Ramon Seiler, Jr.1114 Hardwood DriveValrico, Florida 33596

Attorney for Personal Representative:Colleen O’RourkeEmail Address: [email protected] Bar No. 4862804805 W. Laurel Street, Suite 230Tampa, Florida 33607

5/8-5/15/20 2T

——————————————————

NOTICE OF SUSPENSIONPASCO COUNTY

To: JEFFREY M. WIDMANN CARTAGENA

Case No: CD201906410/D 1827607A Notice of Suspension to suspend your license and eligibility for licensure has

to request a hearing pursuant to Sections 120.569 and 120.57, Florida Statutes, by mailing a request for same to the Florida Department of Agriculture and Consumer

If a request for hearing is not received by 21 days from the date of the last publication, the right to hearing in this matter will be waived and the Department will dispose of this cause in accordance with law.

5/8-5/29/20 4T——————————————————

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR

PASCO COUNTY, FLORIDACase No: 2018CA000409CAAXWS

WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE OF UPLAND MORTGAGE LOAN TRUST A,Plaintiff,vs.UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTH-ERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF BYRON C. FLOYD, DECEASED; et al., Defendants.

NOTICE OF FORECLOSURE SALENOTICE IS HEREBY GIVEN that pursu-

ant the Final Judgment of Foreclosure dat-ed 03/03/2020, and entered in Case No. 2018CA000409CAAXWS of the Circuit Court of the Sixth Judicial Circuit in and for PASCO County, Florida and Order Re-

(Continued on next page)

LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT

OSCEOLA COUNTY OSCEOLA COUNTY PASCO COUNTY PASCO COUNTY PASCO COUNTY

Page 24/LA GACETA/Friday, May 15, 2020

Page 10: LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL …lagacetanewspaper.com/legalads/legals051520.pdf · HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-000703 IN RE: ESTATE

setting Foreclosure Sale, dated April 28, 2020, wherein WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE OF UPLAND MORTGAGE LOAN TRUST A, is the Plain tiff and UNKNOWN HEIRS, BEN E FICI ARIES, DEVISEES, ASSIGN-EES, LIEN ORS, CREDITORS, TRUST-EES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF BYRON C. FLOYD, DECEASED; DARREN DOUGLAS FLOYD; CAM-ERON CURTIS FLOYD; CHRISTOPHER FLOYD; CY FLOYD; UNKNOWN TEN-ANT #1 N/K/A ANIA CORRIA LABRADA, are Defendants, Nikki Alvarez-Sowles, Esq., Pasco County Clerk of Courts will sell to the highest and best bidder for cash at www.pasco.realforeclos e.com on June 4, 2020 at 11:00 a.m. on the fol-lowing described property set forth in said Final Judgment, to wit:

LOT 37, BLOCK 2 FLOR A MAR SECTION 1A, ACCORDING TO THE MAP OR PLAT THEREOF AS RE-CORDED IN PLAT BOOK 6, PAGE 102, OF THE PUBLIC RECORDS OF PASCO COUNTY, FLORIDA.Property Address: 4757 Floramar Terr., New Port Richey, FL 34652Any person or entity claiming an inter-

est 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 re-maining funds.

If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are en-titled, at no cost to you to the provision of certain assistance. Within two (2) working days of your receipt of this notice, please contact the 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 hear-ing 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 dis-abled transportation services.

DATED May 4, 2020/s/ Michael SheridanMichael T. Sheridan, Esq.Florida Bar No. 92665Lender Legal PLLC2807 Edgewater DriveOrlando, Florida 32804Tel: (407) 730-4644Fax: (888) 337-3815Attorney for PlaintiffService Emails:[email protected]@lenderlegal.com

5/8-5/15/20 2T——————————————————

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDACase No: 2019CA002757CAAXWS

CARRINGTON MORTGAGE SERVICES, LLC,Plaintiff,vs.KIMBERLY LARSEN A/K/A KIMBERLY L. LARSEN; UNKNOWN TENANT #1 N/K/A DENNIS MACKEY; PASCO COUNTY, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA Defendants.

NOTICE OF FORECLOSURE SALENOTICE IS HEREBY GIVEN that pursu-

ant the Final Judgment of Foreclosure dat-ed February 13, 2020, and entered in Case No. 2019CA002757CAAXWS of the Circuit Court of the SIXTH Judicial Circuit in and for Pasco County, Florida, and Order on Emergency Motion to Cancel Foreclosure Sale, entered on April 21, 2020, wherein CARRINGTON MORTGAGE SER VICES, LLC, is the Plaintiff and KIMBERLY LARSEN A/K/A KIMBERLY L. LARSEN; UNKNOWN TENANT #1 N/K/A DENNIS MACKEY; PASCO COUNTY, A POLITI-CAL SUBDIVISION OF THE STATE OF FLORIDA, are Defendants, Nikki Alvarez-Sowles, Clerk of Court, will sell to the high-est and best bidder for cash at 11:00 AM on June 2, 2020 on www.pasco.realforeclos e.com, the following de scribed property set forth in said Final Judg ment, to wit:

LOTS 38, 39 AND 40, BLOCK 196, MOON LAKE ESTATES UNIT 11 AC-CORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 5 AT PAGES 141, 142 AND 143 OF THE PUBLIC RECORDS OF PASCO COUNTY, FLORIDA.Property Address: 9512 CARDY ST, NEW PORT RICHEY, FL 34654Any person or entity claiming an inter-

est 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 same with the Clerk of Court within sixty (60) days after the Fore-closure Sale.

If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are en-titled, 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 be-fore your scheduled court appearance, or immediately upon receiving this notifica-tion if the time before the scheduled ap-pearance 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 May 1, 2020/s/Michael Sheridan Michael T. Sheridan, Esq.Florida Bar No. 92665Lender Legal PLLC2807 Edgewater DriveOrlando, FL 32804Tel: (407) 730-4644Fax: (888) 337-3815Attorney for Plaintiff

Service Emails:[email protected]@lenderlegal.com

5/8-5/15/20 2T

——————————————————

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR

PASCO COUNTY, FLORIDACASE NO.: 2019-CA-001979-ES

WILMINGTON SAVINGS FUND SOCI-ETY, FSB, AS TRUSTEE FOR UPLAND MORTGAGE LOAN TRUST A, Plaintiff,v.ANTONIO B. SORIA; et al.,Defendants.

NOTICE OF SALENOTICE IS HEREBY GIVEN that, pur-

suant to the Uniform Final Judgment of Foreclosure entered on January 29, 2020 in the above-captioned action, the follow-ing property situated in Pasco County, Florida, described as:

LOT 4, BLOCK 7, LEXINGTON OAKS, PHASE 1, ACCORDING TO THE PLAT THEREOF AS RECORD ED IN PLAT BOOK 36, PAGE 57 THROUGH 75, OF THE PUB LIC REC ORDS OF PASCO COUN TY, FLORIDA.Property Address: 5418 Boldventure Place, Wesley Chapel, FL 33544Shall be sold by the Clerk of Court, NIKKI

ALVAREZ-SOWLES, ESQ., on the 8th day of June, 2020 at 11:00 a.m. (Eastern Time) at www.pasco.realforeclos e.com to the highest bidder, for cash, after giv-ing notice as required by 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

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.

lf you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are en-titled, at no cost to you, to the provision of certain assistance. Within two (2) working days of your receipt of this (describe no-tice/order) please contact the Public Infor-mation Dept., Pasco County Government Center, 7530 Little Rd., New Port Richey, FL 34654; (727) 847-8110 (V) in New

(V) in Dade City; via 1-800-955-8771 if you are hearing impaired. The court does not provide transportation and cannot ac-commodate for this service. Persons with disabilities needing transportation to court should contact their local public transpor-tation providers for information regarding disabled transportation services.

s/Kyle KilleenKYLE KILLEEN, ESQ.Florida Bar No.: 1003880 STOREY LAW GROUP, P.A.3670 Maguire Blvd., Suite 200 Orlando, FL 32803Telephone: 407-488-1225Facsimile: 407-488-1177 E-mail: [email protected] E-mail: [email protected] Attorneys for Plaintiff

5/8-5/15/20 2T——————————————————

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA

Case No: 2013 CA 5864

WELLS FARGO BANK, N.A., AS TRUSTEE FOR CARRINGTON MORTGAGE LOAN TRUST, SERIES 2006-RFC1, ASSET BACKED PASS-THROUGH CERTIFICATES,Plaintiff,vs.GREGORY T. JOHNSTON; ET AL., Defendants.

NOTICE OF FORECLOSURE SALENOTICE IS HEREBY GIVEN that pur-

suant the Final Judgment of Foreclosure dated 04/13/2020, and entered in Case No. 2013-CA-5864 of the Circuit Court of the Sixth Judicial Circuit in and for Pasco County, Florida, and Order Granting Plain-tiff’s Motion to Cancel and Reschedule Foreclosure Sale, dated April 28, 2020, wherein WELLS FARGO BANK, N.A., AS TRUSTEE FOR CARRINGTON MORTGAGE LOAN TRUST, SERIES 2006-RFC1, ASSET BACKED PASS-THROUGH CERTIFICATES, is the Plain-tiff and GREGORY T. JOHNSTON; THE CLERK OF THE CIRCUIT COURT IN AND FOR PASCO COUNTY, FLORIDA; STATE OF FLORIDA DEPARTMENT OF REVENUE are Defendants, Nikki Alvarez-Sowles, Esq., Pasco County Clerk of Courts will sell to the highest and best bidder for cash at www.pasco.realfore-close.com at 11:00 a.m. on July 14, 2020, the following described property set forth in said Final Judgment, to wit:

LOTS 7 AND 8, BLOCK 2, TELA HEIGHTS, UNITS 2 AND 3, ACCORD-ING TO THE PLAT THEREOF, RE-CORDED IN PLAT BOOK 3, PAGE 67, OF THE PUBLIC REC ORDS OF PASCO COUNTY, FLORIDAProperty Address: 5715 BROAD-WAY AVE., NEW PORT RICHEY, FL 34652Any person or entity claiming an inter-

est 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 re-maining funds.

If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are en-titled, at no cost to you to the provision of certain assistance. Within two (2) working days of your receipt of this notice, please contact the 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 hear-ing 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 dis-abled transportation services.

DATED May 1, 2020/s/ Michael Sheridan Michael T. Sheridan, Esq.Florida Bar No. 92665Lender Legal PLLC2807 Edgewater DriveOrlando, FL 32804Tel: (407) 730-4644Fax: (888) 337-3815Attorney for PlaintiffService Emails:[email protected]@lenderlegal.com

5/8-5/15/20 2T——————————————————NOTICE OF ACTION

Pasco County

BEFORE THE BOARD OF NURSING

Nursing

Alaina M. Johnson, C.N.A.a/k/a/ Alaina M. Battaglini, C.N.A.

2349 Spring Hollow LoopWesley Chapel, Florida 33544

CASE NO.: 2019-46049

LICENSE NO.: CNA300287

Administrative Complaint against you, a copy of which may be obtained by contact-ing, John J. Infantolino, Assistant General Counsel, Prosecution Services Unit, 4052 Bald Cypress Way, Bin #C65, Tallahassee Florida 32399-3265, (850) 558-9849.If no contact has been made by you con-cerning the above by June 12, 2020 the matter of the Administrative Complaint will be presented at an ensuing meeting of the Board of Nursing in an informal proceed-ing.In accordance with the Americans with Disabilities Act, persons needing a special accommodation to participate in this pro-ceeding should contact the individual or agency sending this notice not later than seven days prior to the proceeding at the address given on the notice. Telephone: (850) 245-4640, 1-800-955-8771 (TDD) or 1-800-955-8770 (V), via Florida Relay Service.

5/1-5/22/20 4T——————————————————

IN THE CIRCUIT COURT OF THE 6TH JUDICIAL CIRCUIT, IN AND FOR

PASCO COUNTY, FLORIDACase No.: 512020DR01876 ES

IN THE MATTER OF THE ADOPTION OFM. K. B.,Adoptee.

NOTICE OF ACTIONTO:nVincent Li Blay, Last known address: Unknown

YOU ARE HEREBY NOTIFIED that an

you in this Court. You are required to serve a copy of your written defenses, if any, to

-dress is 3631 Peppervine Place, Wesley Chapel FL 33544, on or before June 1,

of this Court at:38053 Live Oak Ave., Ste. 205, Dade City, FL 33523 before service on the Petitioner or immediately thereaf-ter. If you fail to do so, a default may be entered against you for the relief demand-ed in the Petition for Adoption.

Copies of all court documents in this case, including Orders, are available at

may review these documents upon re-quest.

You must keep the Clerk of the Circuit --

dress, Florida Supreme Court Approved Family Law Form 12.915). Future papers in this lawsuit will be mailed to the address

Dated this 14th day of April 2020.CLERK OF THE CIRCUIT COURTBy: s/ Kelly Jeanne Symons Deputy Clerk

5/1-5/22/20 4T

——————————————————

PINELLAS COUNTY

IN THE COUNTY COURT IN AND FOR PINELLAS COUNTY, FLORIDA

CIVIL DIVISIONCASE NO.: 2020-CC-002448

RIDGEMOOR MASTER ASSOCIATION, INC.,Plaintiff,vs.ARMANDO MASSA AND ZAIDA G MASSA, HIS WIFE,Defendant(s).

NOTICE OF ACTIONTO: ZAIDA MASSA

4121 DAVENTRY LANEPALM HARBOR, FL 34685

You are notified that an action to fore-close a lien on the following property in Pinellas County, Florida:

Lot 39, Stratford Commons, as re-corded in Plat Book 96, Page 76 through 79 inclusive Pinellas County, Florida

Commonly known as 4121 Daventry Lane, Palm Harbor, Florida 34685, has been filed against you and you are re quired to serve a copy of your written de fenses, if any, to it on Nathan A. Frazier as Frazier & Bowles, Attorneys at Law, Plaintiff’s attor-ney, whose address is 202 S. Rome Av-enue, Suite 125, Tampa, FL 33606, (813) 603-8600, on or before 6/16/2020, (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 im-mediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Complaint.

AMERICANS WITH DISABILITIES ACT. If you are a person with a disability who needs an accommodation, you are en-titled, at no cost to you, to the provision of certain assistance. To request such an ac-commodation please contact the Office of Human Rights, by written or oral request, within seven days of the date but at least three (3) business days prior to the date the service is needed, at: 400 South Fort Harrison Avenue, Suite 500, Clearwater, Florida 33756, Phone: (727) 464-4880, TDD: (727) 464-4062; ifyou are hearing or voice impaired, call 711.

Dated: May 8, 2020.CLERK OF THE COURTKen Burke 315 Court Street Clearwater, FL 33756By: /s/ Thomas SmithDeputy Clerk45299.01

5/15-5/22/20 2T

——————————————————

NOTICE OF INTENTION TO REGISTER FICTITIOUS TRADE NAME

Notice is hereby given that the under-signed intend(s) to register with the Florida Department of State, Division of Corpora-tions, pursuant to Section 865.09 of the Florida Statutes (Chapter 90-267), the trade name of:

DREAMY SNACKS Owner: Rotten Blossoms LLC 7901 4th Street N., Suite 300 St. Petersburg, FL 33702

5/15/20 1T

——————————————————

IN THE COUNTY COURT IN AND FOR PINELLAS COUNTY, FLORIDA

CIVIL DIVISIONCASE NO.: 2020-CC-002440

RIDGEMOOR MASTER ASSOCIATION, INC.,Plaintiff,vs.ZAIDA G MASSA,Defendant(s).

NOTICE OF ACTIONTO: ZAIDA MASSA

3423 MERMOOR DRIVE #309PALM HARBOR, FL 34685

You are notified that an action to fore-close a lien on the following property in Pinellas County, Florida:

Unit No. 309, Building of Farrell Park Condominium IV, a Condominium, according to the Declaration’of Con-dominium recorded in O.R. Book 6129, Page 1589, and all exhibits and amendments thereof, and recorded in Condominium Plat Book 88, Page 83, Public Records of Pinellas County, Florida Commonly known as 3423 Mermoor

Drive #309, Palm Harbor, Florida 34685, has been filed against you and you are re quired to serve a copy of your written de fenses, if any, to it on Nathan A. Fra-zier at Frazier & Bowles, Attorneys at Law, Plaintiff’s attorney, whose address is 202 S. Rome Avenue, Suite 125, Tampa, FL 33606, (813) 603-8600, on or before 5/16/2020, (or 30 days from the first date of publication, whichever is later) and file the original with the Clerk of this Court ei-ther before service on the Plaintiff’s attor-ney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Complaint.

AMERICANS WITH DISABILITIES ACTIf you are a person with a disability who

needs any accommodation in order to participate in this proceeding, you are en-titled, at no cost to you, to the provision of certain assistance. Please contact Human Rights, 400 S. Fort Harrison Ave., Suite 500, Clearwater, FL 33756; (727)464-4062 (V) at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.

Dated: May 8, 2020.CLERK OF THE COURTKen Burke Clerk Of Court And Comptroller 315 Court Street Clearwater, FL 33756By: /s/ Thomas SmithDeputy Clerk45255.65

5/15-5/22/20 2T

——————————————————

IN THE CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDA

PROBATE DIVISIONFile No. 2020-CP-4012ES

Division Probate

IN RE: ESTATE OFELVIRA CESTARIDeceased.

NOTICE TO CREDITORS(Summary Administration)

TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE:

Summary Administration has been entered in the estate of Elvira Cestari, deceased, File Number 2020-CP-4012ES, by the Cir-cuit Court for Pinellas County, Florida, Pro-bate Division, the address of which is 315 Court St # 300, Clearwater, FL 33756; that the decedent’s date of death was January 10, 2020; that the total value of the estate is $40,725.00 and that the names and ad-dresses of those to whom it has been as-signed by such order are:

Name AddressDonald V. Mahoney 9111 142nd Street N. Seminole, FL 33776

ALL INTERESTED PERSONS ARE NOTI-FIED 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 pay-ment was made in the Order of Summary

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. NOTWITHSTAND-ING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECE-DENT’S DATE OF DEATH IS BARRED.

is May 15, 2020.Person Giving Notice:

Donald V. Mahoney9111 142nd Street N.Seminole, Florida 33776

Attorney for Person Giving Notice:Kara Evans Attorney Florida Bar Number: 3811365308 Van Dyke RoadLutz, FL 33558Telephone: (813) 758-2173

E-Mail: [email protected] E-Mail: [email protected]

5/15-5/22/20 2T

——————————————————NOTICE OF ACTION

Pinellas County

BEFORE THE BOARD OF NURSING

IN RE: The license to practice Nursing

Tamara Janelle Smith 3055 Brookview Ave.

Largo, FL 33771CASE NO.: 2019-04951LICENSE NO.: 5208672

Administrative Complaint against you, a copy of which may be obtained by contact-ing, Tiffany McKenzie, Assistant General Counsel, Prosecution Services Unit, 4052 Bald Cypress Way, Bin #C65, Tallahassee Florida 32399-3265, (850) 558-9868.If no contact has been made by you con-cerning the above by June 19, 2020 the matter of the Administrative Complaint will be presented at an ensuing meeting of the Board of Nursing in an informal proceeding.In accordance with the Americans with Disabilities Act, persons needing a special accommodation to participate in this pro-ceeding should contact the individual or agency sending this notice not later than seven days prior to the proceeding at the address given on the notice. Telephone: (850) 245-4640, 1-800-955-8771 (TDD) or 1-800-955-8770 (V), via Florida Relay Service.

5/8-5/29/20 4T

——————————————————

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR

PINELLAS COUNTY, FLORIDAPROBATE DIVISION

CASE NO.: 20-001610-ES

IN RE: ESTATE OFJEANNETTE HUFFMAN,Deceased.

NOTICE TO CREDITORSThe administration of the estate of Jean-

nette Huffman, deceased, whose date of death was January 29, 2020, is pending in the Circuit Court for Pinellas County, Florida, Probate Division, the address of which is 545 1st Ave N, Room 153, St. Petersburg, FL 33701. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

All creditors of the decedent and oth-er persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served

OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLI-CATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORI-DA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERI-ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

is May 8, 2020.Personal Representative:

Eleanor Hunt5536 25th Ave. NSt. Petersburg, FL 33710

Attorney for Personal Representative:Brice Zoecklein, Esquire Email Address: [email protected] Bar No. 0085615 Zoecklein Law329 Pauls Drive Brandon, FL 33511

5/8-5/15/20 2T

——————————————————

NOTICE OF ACTIONPinellas County

BEFORE THE BOARD OF NURSING

IN RE: The license to practice Nursing

Amy Beth Stirdivant5337 2nd Avenue North

St. Petersburg, FL 33710CASE NO.: 2018-25137LICENSE NO.: 9382693

Administrative Complaint against you, a copy of which may be obtained by contact-ing, Tiffany McKenzie, Assistant General Counsel, Prosecution Services Unit, 4052 Bald Cypress Way, Bin #C65, Tallahassee Florida 32399-3265, (850) 558-9868.If no contact has been made by you con-

LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT

PASCO COUNTY PASCO COUNTY PASCO COUNTY PINELLAS COUNTY PINELLAS COUNTY

LA GACETA/Friday, May 15, 2020/Page 25

(Continued on next page)

Page 11: LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL …lagacetanewspaper.com/legalads/legals051520.pdf · HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-000703 IN RE: ESTATE

cerning the above by June 19, 2020 the matter of the Administrative Complaint will be presented at an ensuing meeting of the Board of Nursing in an informal proceeding.In accordance with the Americans with Disabilities Act, persons needing a special accommodation to participate in this pro-ceeding should contact the individual or agency sending this notice not later than seven days prior to the proceeding at the address given on the notice. Telephone: (850) 245-4640, 1-800-955-8771 (TDD) or 1-800-955-8770 (V), via Florida Relay Service.

5/8-5/29/20 4T

——————————————————

NOTICE OF DEFAULT ANDINTENT TO FORECLOSEVOYAGER BEACH CLUB

CONDOMINIUMPursuant to Section 721.855, Florida Statutes, VOYAGER BEACH CLUB CON-DOMINIUM ASSOCIATION, INC. (here-inafter referred to as “VOYAGER BEACH CLUB”), has recorded a Claim of Lien in

-

per day, and recorded in O.R. Book 20926 at Pages 2505-2507, Public Records of Pinellas County, Florida, and the under-signed Trustee as appointed by VOYAG-

to pay the annual assessment(s) due on

thereafter, you are currently in default of your obligations to pay assessments due to VOYAGER BEACH CLUB on the fol-lowing described real property located in Pinellas County, Florida: Unit Week (SEE EXHIBIT “A”) in Time Share Unit (SEE EXHIBIT “A”) of VOYAGER BEACH CLUB, a Condominium, according to the Declaration of Condominium thereof, as

Pages 1561-1631, as amended from time to time, being in the Public Records of Pinellas County, Florida, having an address of 11860 Gulf Blvd., Treasure Island, Florida 33706 (herein “Timeshare Plan (Property) Address”). As a result of the aforementioned default, VOYAGER BEACH CLUB hereby elects to sell the Property pursuant to Section 721.855, Florida Statutes. Please be advised that in the event that your obligation is not brought current (including the payment of any fees incurred by VOYAGER BEACH CLUB in commencing this foreclosure process) within thirty (30) days from the

Trustee shall proceed with the sale of the Property as provided in Section 721.855, Florida Statutes, in which case, the under-signed 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 Pinellas County, Florida; and (3) Publish a copy of the notice of sale two (2) times, once each week, for two (2) successive weeks, in a Pinellas County newspaper,

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 owner-ship 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 Trust-

your right to object to the use of the trustee foreclosure procedure. Upon the under-signed Trustee’s receipt of your signed objection form, the foreclosure of the lien

notice shall be subject to the judicial fore-closure procedure only. You have the right to cure your default in the manner set forth in this notice at any time before the Trust-ee’s sale of your timeshare interest and redeem your timeshare interest by paying the amounts secured by the lien in cash or

object to the use of the trustee foreclosure -

ciency judgment even if the proceeds from the sale of your timeshare interest are

by the lien. By: DANIEL F. MARTINEZ, II, P.A., Trustee, 2701 W. Busch Boulevard, Ste. 159, Tampa, Florida 33618.EXHIBIT “A” – NOTICE OF DEFAULT AND INTENT TO FORECLOSEOwner(s)/Obligor(s), Unit, Week, Default Date, Amount of Lien, Per Diem AmountFrank H. Lehr, Veronica S. Lehr, Unknown Heirs of Frank H. Lehr and Veronica S. Lehr, 1961 Lake Avenue, Scotch Plains, New Jersey 07076, Unit 3308, Week 18, 01/01/2019, $1,885.43, $0.53; Frank H. Lehr, Veronica S. Lehr, Unknown Heirs of Frank H. Lehr and Veronica S. Lehr, 1961 Lake Avenue, Scotch Plains, New Jersey 07076, Unit 5501, Week 20, 01/01/2019, $1,885.43, $0.53; Frank H. Lehr, Veronica S. Lehr, Unknown Heirs of Frank H. Lehr and Veronica S. Lehr, 1961 Lake Avenue, Scotch Plains, New Jersey 07076, Unit 6608, Week 2, 01/01/2019, $1,885.43, $0.53; Thomas Parker, Cathy Parker, 1505 Shamrock Bend Lane, Apt. 4024,

27, 06/01/2017, $2,704.95, $0.82; Jack D. Rees, Unknown Heirs of Jack D. Rees, 1078 W. Fruit Tree Lane, San Tan Val-ley, Arizona 85143, Unit 5505, Week 28, 01/01/2016, $4,490.42, $1.59; LaDonna L. Reynolds, Unknown Heirs of LaDonna L. Reynolds, 7847 Lois Circle, Apt. 133, Dayton, Ohio 45459, Unit 2206, Week 49, 01/01/2019, $1,885.43, $0.53; Ron-ald L. Steeves, Unknown Heirs of Ron-ald L. Steeves, 1359 Route 114, Lower Coverdale, New Brunswick, Canada E1J 1C5, Unit 5506, Week 29, 01/01/2019, $1,633.76, $0.40; Stacy Wade, 13931 Sommers Avenue Hudson, Florida 34667, Unit 2206, Week 40, 01/01/2017, $3,260.77, $1.06; Herman Williams, Bev-erly A. Williams, Unknown Heirs of Her-man Williams and Beverly A. Williams, 2578 Smith Avenue, Marietta, Georgia 30064, Unit 5505, Week 26, 01/01/2019, $1,885.43, $0.53.

5/8-5/15/20 2T

——————————————————NOTICE OF DEFAULT ANDINTENT TO FORECLOSEVOYAGER BEACH CLUB

CONDOMINIUMPursuant to Section 721.855, Florida Statutes, VOYAGER BEACH CLUB CON-DOMINIUM ASSOCIATION, INC. (here-inafter referred to as “VOYAGER BEACH

CLUB”), has recorded a Claim of Lien in -

per day, and recorded in O.R. Book 20926 at Pages 2502-2504, Public Records of Pinellas County, Florida, and the under-signed Trustee as appointed by VOYAG-

to pay the annual assessment(s) due on

thereafter, you are currently in default of your obligations to pay assessments due to VOYAGER BEACH CLUB on the fol-lowing described real property located in Pinellas County, Florida: Unit Week (SEE EXHIBIT “A”) in Time Share Unit (SEE EXHIBIT “A”) of VOYAGER BEACH CLUB, a Condominium, according to the Declaration of Condominium thereof, as

Pages 1561-1631, as amended from time to time, being in the Public Records of Pinellas County, Florida, having an address of 11860 Gulf Blvd., Treasure Island, Florida 33706 (herein “Timeshare Plan (Property) Address”). As a result of the aforementioned default, VOYAGER BEACH CLUB hereby elects to sell the Property pursuant to Section 721.855, Florida Statutes. Please be advised that in the event that your obligation is not brought current (including the payment of any fees incurred by VOYAGER BEACH CLUB in commencing this foreclosure process) within thirty (30) days from the

Trustee shall proceed with the sale of the Property as provided in Section 721.855, Florida Statutes, in which case, the under-signed 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 Pinellas County, Florida; and (3) Publish a copy of the notice of sale two (2) times, once each week, for two (2) successive weeks, in a Pinellas County newspaper,

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 owner-ship 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 Trust-

your right to object to the use of the trustee foreclosure procedure. Upon the under-signed Trustee’s receipt of your signed objection form, the foreclosure of the lien

notice shall be subject to the judicial fore-closure procedure only. You have the right to cure your default in the manner set forth in this notice at any time before the Trust-ee’s sale of your timeshare interest and redeem your timeshare interest by paying the amounts secured by the lien in cash or

object to the use of the trustee foreclosure -

ciency judgment even if the proceeds from the sale of your timeshare interest are

by the lien. By: DANIEL F. MARTINEZ, II, P.A., Trustee, 2701 W. Busch Boulevard, Ste. 159, Tampa, Florida 33618.EXHIBIT “A” – NOTICE OF DEFAULT AND INTENT TO FORECLOSEOwner(s)/Obligor(s), Unit, Week, Default Date, Amount of Lien, Per Diem AmountDonald Allen, Wanda Allen, Unknown Heirs of Donald Allen and Wanda Al-len, 7760 Continentale Dr., Moores-ville, Indiana 46158, Unit 5508, Week 3, 01/01/2020, $1,220.05, $0.25; Silvio J. Amoroso, Dorothy A. Amoroso, Unknown Heirs of Silvio J. Amoroso and Dorothy A. Amoroso, 403 Watch Hill Lane, Gaith-ersburg, Maryland 20878, Unit 5504, Week 24, 01/01/2019, $1,885.43, $0.53; Silvio J. Amoroso, Dorothy A. Amoroso, Unknown Heirs of Silvio J. Amoroso and Dorothy A. Amoroso, 403 Watch Hill Lane, Gaithersburg, Maryland 20878, Unit 5504, Week 25, 01/01/2019, $1,885.43, $0.53; Michael K. Arnold, Michele J. Arnold, Unknown Heirs of Michael K. Arnold and Michele J. Arnold, 280 NE Ardsley Dr., Port St. Lucie, Florida 34983, Unit 3309, Week 15, 01/01/2020, $1,220.05, $0.25; Julie Campbell, 149 Autumn Hill Crescent, Kitchener, Ontario, Canada N2N 1K9, Unit 2205, Week 6, 03/01/2017, $2,689.31, $0.82; Julie Campbell, 149 Autumn Hill Crescent, Kitchener, Ontario, Canada N2N 1K9, Unit 3303, Week 5, 01/01/2018, $2,008.12, $0.53; Julie Campbell, 149 Autumn Hill Crescent, Kitchener, On-tario, Canada N2N 1K9, Unit 3305, Week 44, 06/01/2017, $2,694.31, $0.82; Julie Campbell, 149 Autumn Hill Crescent, Kitchener, Ontario, Canada N2N 1K9, Unit 3307, Week 45, 01/01/2018, $2,267.45, $0.64; Rita Campbell, Julie Campbell, 149 Autumn Hill Crescent, Kitchener, Ontario, Canada N2N 1K9, Unit 2203, Week 4, 06/01/2017, $2,694.31, $0.82; Delmar L. Canute, Verta M. Canute, Unknown Heirs of Delmar L. Canute and Verta M. Canute, 10732 Saint Joseph Ct., Mokena, Illinois 60448, Unit 4408, Week 48, 01/01/2019, $1,885.43, $0.53; KG Global Services, LLC, 15130 Timbervillage Rd., Ste. 28, Groveland, Florida 34736, Unit 2206, Week 43, 01/01/2017, $2,778.64, $0.82.

5/8-5/15/20 2T

——————————————————

NOTICE OF DEFAULT ANDINTENT TO FORECLOSE

ALL SEASONS VACATION RESORT CONDOMINIUM

Pursuant to Section 721.855, Florida Statutes, ALL SEASONS VACATION RESORT CONDOMINIUM ASSOCIA-TION, INC. (hereinafter referred to as “ALL SEASONS”), has recorded a Claim

with interest accruing at the rate of (See

Book 20925 at Pages 1307-1308, Public Records of Pinellas County, Florida, and the undersigned Trustee as appointed by

to pay the annual assessment(s) due on

thereafter, you are currently in default of your obligations to pay assessments due to ALL SEASONS on the following de-scribed real property located in Pinellas County, Florida: Unit Week (SEE EXHIBIT “A”) in Time Share Unit (SEE EXHIBIT “A”) of ALL SEASONS VACATION RE-SORT CONDOMINIUM, (formerly known as FOUR SEASONS VACATION RE-

SORT) a Condominium, according to the Declaration of Condominium thereof, as

Page 1994, as amended and as per plat recorded in Condominium Plat Book 84, Page 9, all being in the Public Records of Pinellas County, Florida, having an address of 13070 Gulf Blvd., Madeira Beach, FL 33708 (herein “Timeshare Plan (Property) Address”). As a result of the aforementioned default, ALL SEASONS hereby elects to sell the Property pursu-ant to Section 721.855, Florida Statutes. Please be advised that in the event that your obligation is not brought current (in-cluding the payment of any fees incurred by ALL SEASONS in commencing this foreclosure process) within thirty (30) days

-dersigned Trustee shall proceed with the sale of the Property as provided in Section 721.855, Florida Statutes, in which case, the undersigned Trustee shall: (1) Provide you with written notice of the sale, includ-ing the date, time and location thereof; (2) Record the notice of sale in the Public Re-cords of Pinellas County, Florida; and (3) Publish a copy of the notice of sale two (2) times, once each week, for two (2) succes-sive weeks, in a Pinellas County newspa-

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 owner-ship 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 Trust-

your right to object to the use of the trustee foreclosure procedure. Upon the under-signed Trustee’s receipt of your signed objection form, the foreclosure of the lien

notice shall be subject to the judicial fore-closure procedure only. You have the right to cure your default in the manner set forth in this notice at any time before the Trust-ee’s sale of your timeshare interest and redeem your timeshare interest by paying the amounts secured by the lien in cash

not object to the use of the trustee foreclo-sure procedure you will not be subject to a

from the sale of your timeshare interest -

cured by the lien. Daniel F. Martinez, II, P.A., Trustee, 2701 W. Busch Boulevard, Ste. 159, Tampa, Florida 33618.EXHIBIT “A” – NOTICE OF DEFAULT AND INTENT TO FORECLOSEOwner(s)/Obligor(s), Unit, Week, Default Date, Amount of Lien, Per Diem AmountAlvaro Perez, Elia Manzano, 8421 Ridgewood Circle, Seminole, Florida 33772, Unit 206, Week 45, 01/01/2019, $2,302.34, $0.35; Linda A. Pickering, 220 Lake Terrace Place, Brandon, Mississippi 39047, Unit 206, Week 46, 01/01/2019, $2,268.20, $0.35; Roger Schubel, Shir-ley D. Schubel, 11005 Ridgedale Road, Temple Terrace, Florida 33617, Unit 304, Week 39, 01/01/2016, $6,923.09, $1.40; Earl E. Shannon, Norene C. Shannon, 6521 Fernwood Drive, Coopersburg, Pennsylvania 18036, Unit 401, Week 46, 01/01/2019, $2,431.03, $0.38; Chelsea Steffen, 8106 Meridan Market Dr., Fuquay Varina, North Carolina 27526, Unit 203, Week 19, 01/01/2019, $2,344.23, $0.36; Victoria Wiese, 736 Green Meadow Cir-cle, Mississauga, Ontario Canada L5A 2V2, Unit 505, Week 43, 01/01/2019, $2,503.41, $0.40; David T. Williams, Regla M. Berrayarza, 11087 Montview Blvd., Aurora, Colorado 80010, Unit 305, Week 1, 11/02/2018, $2,304.23, $0.36.

5/8-5/15/20 2T——————————————————

NOTICE OF DEFAULT ANDINTENT TO FORECLOSE

ALL SEASONS VACATION RESORT CONDOMINIUM

Pursuant to Section 721.855, Florida Statutes, ALL SEASONS VACATION RESORT CONDOMINIUM ASSOCIA-TION, INC. (hereinafter referred to as “ALL SEASONS”), has recorded a Claim

with interest accruing at the rate of (See

Book 20925 at Pages 1305-1306, Public Records of Pinellas County, Florida, and the undersigned Trustee as appointed by

to pay the annual assessment(s) due on

thereafter, you are currently in default of your obligations to pay assessments due to ALL SEASONS on the following de-scribed real property located in Pinellas County, Florida: Unit Week (SEE EXHIBIT “A”) in Time Share Unit (SEE EXHIBIT “A”) of ALL SEASONS VACATION RE-SORT CONDOMINIUM, (formerly known as FOUR SEASONS VACATION RE-SORT) a Condominium, according to the Declaration of Condominium thereof, as

Page 1994, as amended and as per plat recorded in Condominium Plat Book 84, Page 9, all being in the Public Records of Pinellas County, Florida, having an address of 13070 Gulf Blvd., Madeira Beach, FL 33708 (herein “Timeshare Plan (Property) Address”). As a result of the aforementioned default, ALL SEASONS hereby elects to sell the Property pursu-ant to Section 721.855, Florida Statutes. Please be advised that in the event that your obligation is not brought current (in-cluding the payment of any fees incurred by ALL SEASONS in commencing this foreclosure process) within thirty (30) days

-dersigned Trustee shall proceed with the sale of the Property as provided in Section 721.855, Florida Statutes, in which case, the undersigned Trustee shall: (1) Provide you with written notice of the sale, includ-ing the date, time and location thereof; (2) Record the notice of sale in the Public Re-cords of Pinellas County, Florida; and (3) Publish a copy of the notice of sale two (2) times, once each week, for two (2) succes-sive weeks, in a Pinellas County newspa-

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 owner-ship 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 Trust-

your right to object to the use of the trustee foreclosure procedure. Upon the under-signed Trustee’s receipt of your signed objection form, the foreclosure of the lien

notice shall be subject to the judicial fore-closure procedure only. You have the right to cure your default in the manner set forth in this notice at any time before the Trust-ee’s sale of your timeshare interest and redeem your timeshare interest by paying the amounts secured by the lien in cash

not object to the use of the trustee foreclo-sure procedure you will not be subject to a

from the sale of your timeshare interest -

cured by the lien. Daniel F. Martinez, II, P.A., Trustee, 2701 W. Busch Boulevard, Ste. 159, Tampa, Florida 33618.EXHIBIT “A” – NOTICE OF DEFAULT AND INTENT TO FORECLOSEOwner(s)/Obligor(s), Unit, Week, Default Date, Amount of Lien, Per Diem AmountWilliam B. Clatch, Mary E. Clatch, 12714 Golf View Dr., Huntley, Illinois 60142, Unit 203, Week 42, 01/01/2018, $3,274.37, $0.55; Theresa A. Hampson, Unknown Heirs of Theresa A. Hampson, P.O.

02790, Unit 303, Week 33, 01/01/2019, $2,309.20, $0.36; Theresa A. Hampson, Unknown Heirs of Theresa A. Hampson,

02790, Unit 303, Week 34, 01/01/2019, $2,040.79, $0.29; Peggy Hawkins, Un-known Heirs of Peggy Hawkins, 1914 Glen Lake Circle N., St. Petersburg, Flori-da 33702, Unit 304, Week 37, 11/02/2018, $2,962.57, $0.49; Ronald S. Lubert, Sr., Valerie M. Lubert, Unknown Heirs of Ron-ald S. Lubert, Sr. and Valerie M. Lubert, 835 Pick St., Wheaton, Illinois 60187, Unit 502, Week 21, 01/01/2019, $2,309.20, $0.36; Earl W. Mattison and Helen J. Mat-tison, Trustees of the Mattison Family Trust, 1956 S. 2nd Street, Apt. F126, Leb-anon, Oregon 97355, Unit 203, Week 44, 11/01/2017, $3,234.37, $0.55; Benjamin Mayo, Mae W. Mayo, 129 NC 111-122 S., Tarboro, North Carolina 27886, Unit 305, Week 37, 01/01/2019, $2,344.23, $0.36; Bernadette R. Milne, f/k/a Bernadette R. DeRonne, Unknown Heirs of Bernadette R. Milne f/k/a Bernadette R. DeRonne, 50893 Nesting Ridge Drive, Macomb, Michigan 48044, Unit 406, Week22, 11/01/2017, $3,209.88, $0.54; Noah Charles Murdoch, Hamsa A. Murdoch, 77 Hampton Road, Delmar, New York 12054, Unit 504, Week 50, 01/01/2019, $2,344.23, $0.36.

5/8-5/15/20 2T

——————————————————

NOTICE OF ACTIONPinellas County

BEFORE THE BOARD OF NURSING

IN RE: The license to practice Nursing

Tony Campailla, C.N.A.1399 Belcher Road S, Lot 5

Largo, FL 33771CASE NO.: 2018-16154LICENSE NO.: CNA317091

-ministrative Complaint against you, a copy of which may be obtained by contacting, Judson Searcy, Assistant General Coun-sel, Prosecution Services Unit, 4052 Bald Cypress Way, Bin #C65, Tallahassee Flori-da 32399-3265, (850) 558-9898.If no contact has been made by you con-cerning the above by June 19, 2020 the matter of the Administrative Complaint will be presented at an ensuing meeting of the Board of Nursing in an informal proceeding.In accordance with the Americans with Disabilities Act, persons needing a special accommodation to participate in this pro-ceeding should contact the individual or agency sending this notice not later than seven days prior to the proceeding at the address given on the notice. Telephone: (850) 245-4640, 1-800-955-8771 (TDD) or 1-800-955-8770 (V), via Florida Relay Service.

5/8-5/29/20 4T

——————————————————

NOTICE OF ACTIONPinellas County

BEFORE THE BOARD OF NURSING

IN RE: The license to practice Nursing

Cole J. Danisment, C.N.A.6074 46th Avenue N

Kenneth City, FL 33709654 22nd Street Southwest

Largo, FL 33770CASE NO.: 2018-15730LICENSE NO.: CNA318982

-ministrative Complaint against you, a copy of which may be obtained by contacting, Judson Searcy, Assistant General Coun-sel, Prosecution Services Unit, 4052 Bald Cypress Way, Bin #C65, Tallahassee Flori-da 32399-3265, (850) 558-9898.If no contact has been made by you con-cerning the above by June 19, 2020 the matter of the Administrative Complaint will be presented at an ensuing meeting of the Board of Nursing in an informal proceeding.In accordance with the Americans with Disabilities Act, persons needing a special accommodation to participate in this pro-ceeding should contact the individual or agency sending this notice not later than seven days prior to the proceeding at the address given on the notice. Telephone: (850) 245-4640, 1-800-955-8771 (TDD) or 1-800-955-8770 (V), via Florida Relay Service.

5/8-5/29/20 4T

——————————————————

IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT IN AND FOR

PINELLAS COUNTY, FLORIDAPROBATE DIVISION

Case No.: 2020-CP-002353

IN RE: ESTATE OFTHEMIS TRESKA,Deceased.

NOTICE TO CREDITORS

The administration of the estate of The-mis Treska, deceased, whose date of death was December 11, 2019, is pend-ing 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 per sonal representative’s attorney are set forth below.

All creditors of the decedent and oth-er persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served

OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLI-CATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORI-DA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERI-ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.Personal Representative:

Merita Treska1340 South Betty LaneClearwater, Florida 33756

Attorney for Personal Representative:Brice Zoecklein Email Address: [email protected] Bar No. 0085615 Zoecklein Law PA329 Pauls Drive Brandon, Florida 33511

5/8-5/15/20 2T

——————————————————

IN THE CIRCUIT COURT FOR SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA

PROBATE DIVISIONCase No.: 2019-CP-011338

IN RE: ESTATE OFMARK THOMAS CRESAP,Deceased.

NOTICE TO CREDITORSThe administration of the estate of Mark

Thomas Cresap, deceased, whose date of death was October 21, 2019, is pend-ing 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 oth-er persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served

OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLI-CATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORI-DA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERI-ODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.Personal Representative:

Linda Nelson10417 White Rabbit RoadRichmond, Virginia 23235

Attorney for Personal Representative:Brice Zoecklein Email Address: [email protected] Bar No. 0085615 Zoecklein Law, P.A.329 Pauls Drive Brandon, Florida 33511

5/8-5/15/20 2T

——————————————————IN THE CIRCUIT COURT OF THE

SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY, FLORIDA

CIVIL DIVISIONCASE NO. 19-004271-CI

CITIBANK, N.A., AS TRUSTEE FOR CMLTl ASSET TRUSTPlaintiff,vs.ALAN NAVARRO A/K/A ALAN M. NAVARRO, et al, Defendants/

NOTICE OF SALE PURSUANT TO CHAPTER 45

NOTICE IS HEREBY GIVEN pursuant to an Order dated April 13, 2020, and en-tered in Case No. 19-004271-CI of the Cir-cuit Court of the SIXTH Judicial Circuit in and for Pinellas County, Florida, wherein Citibank, N.A., as trustee for CMLTI Asset Trust is the Plaintiff and UNKNOWN TEN-ANT IN POSSESSION 1 N/K/A TINSLEY, WAYNE, ALAN NAVARRO A/K/A ALAN M. NAVARRO, and FLORIDA HOUS-ING FINANCE CORPORATION the De-fendants. Ken Burke, CPA, Clerk of the Circuit Court in and for Pinellas County, Florida will sell to the highest and best bid-der for cash at www.pinellas.realforeclose.com, the Clerk’s website for on-line auc-tions at 10:00 AM on June 9, 2020, the following described property as set forth in said Order of Final Judgment, to wit:

LOT 15, BLOCK E, PLAN OF BOCA CEIGA HEIGHTS, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 5, PAGE 73 OF THE PUBLIC RECORDS OF HILLS-BOROUGH COUNTY, FLORIDA, OF WHICH PINELLAS COUNTY WAS FORMERLY A PART.BEING THE PROPERTY CONVEYED

(Continued on next page)

LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT

PINELLAS COUNTY PINELLAS COUNTY PINELLAS COUNTY PINELLAS COUNTY PINELLAS COUNTY

Page 26/LA GACETA/Friday, May 15, 2020

Page 12: LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL …lagacetanewspaper.com/legalads/legals051520.pdf · HILLSBOROUGH COUNTY, FLORIDA PROBATE DIVISION File No. 20-CP-000703 IN RE: ESTATE

IN WARRANTY DEED FROM FRANK EDWARD HAYES AND AUNDRIA B, HAYES, HUSBAN AND WIFE TO ALAN M. NAVARRO, DATED 07/21/2005, RECORDED 06/01/2005, IN DEED BOOK 14494, PAGE 2459 IN THE OFFICE OF THE COUNTY CLERK OF CIRCUIT COURT FOR PINELLAS COUNTY, FLORIDATAX PARCEL IDENTIFICATION NUMBER: 27 31 16 09578 005 0150IF YOU ARE A PERSON CLAIMING

AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER AS OF THE DATE OF THE LIS PENDENS, YOU MUST FILE A CLAIM WITH THE CLERK OF COURT BEFORE OR NO LATER THAN THE DATE THAT THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. IF YOU FAIL TO FILE A TIMELY CLAIM, YOU WILL NOT BE ENTITLED TO ANY REMAINING FUNDS. .AFTER THE FUNDS ARE REPORTED AS UNCLAIMED, ONLY THE OWNER OF THE RECORD AS OF THE DATE OF THE LIS PENDENS MAY CLAIM THE SURPLUS..

If the sale is set aside, the Purchaser may be entitled to only a return of the sale deposit less any applicable fees and costs and shall have no further recourse against the Mortgagor, Mortgagee or the Mortgagee’s Attorney.

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

-las County, 315 Court Street, Room 400, Clearwater, FL 33756, Telephone: (727) 464-3341, via Florida Relay Service.

Dated at Pinellas County, Florida, this 4th day of May, 2020.GILBERT GARCIA GROUP, P.A. Attorney for Plaintiff 2313 W. Violet St.Tampa, Florida 33603 Telephone: (813) 443-5087

[email protected]: s/ Amy M. Kiser, Esq. Florida Bar No. 46196

630282.26741/TLL5/8-5/15/20 2T

——————————————————

POLK COUNTY

IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND

FOR POLK COUNTY, FLORIDACASE NO.: 2020DR-002455

SECTION: 02

IN RE: THE MARRIAGE OF:SANDRA RENEE ALLEN, Petitioner,andMICHAEL HOWARD ALLEN,Respondent

NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE

TO: MICHAEL HOWARD ALLEN 11016 S. 301 Riverview, FL 33578

YOU ARE NOTIFIED that an action

against you and that you are required to serve a copy of your written defenses, if any, to it on Bruno F. DeZayas of DeZayas Friel, LLC, attorneys for Petitioner, whose address is 4915 Southfork Drive, Lakeland, FL 33813, whose mailing address is 4915 Southfork Drive, Lakeland, Florida 33813,

-nal with the clerk of this Court at 255 North Broadway Avenue, Bartow, Florida 33830, before service on Petitioner or immediately thereafter. If you fail to do so, a default may be entered against you for the relief de-manded in the petition.

POLK COUNTY, FLORIDACOPIES 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 MAIL-ING 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 RE-CORD AT THE CLERK’S OFFICE.

Dated: 04/29/2020. CLERK OF THE CIRCUIT COURT

Clerk of the Circuit Court

5/15-6/5/20 4T

——————————————————

IN THE COUNTY COURT IN AND FOR POLK COUNTY, FLORIDA

CIVIL DIVISIONCASE NO.: 2020CC-001592-0000-00

LAKE ELOISE POINTE HOMEOWNERS ASSOCIATION, INC.,Plaintiff,vs.RAYMOND L. WILLIS AND PAMELA A. WILLIS, HUSBAND AND WIFE,Defendants.

NOTICE OF ACTIONTO: PAMELA A. WILLIS

415 LAKE ELOISE POINTE BLVD. WINTER HAVEN, FL 33880

YOU ARE HEREBY NOTIFIED that an action for foreclosure of lien on the following described property:

Lot 99, LAKE ELOISE POINTE, ac-cording to the map or plat thereof as recorded in Plat Book 149, Pages 27 through 30, inclusive, of the Public Rec ords of Polk County, Florida.

are required to serve a copy of your written defenses, if any, to it on H. WEB MELTON III, ESQUIRE, Plaintiff’s attorney, whose

June 11, 2020, a date within 30 days af-

of this Court either before service on Plain-tiff’s attorney or immediately thereafter; otherwise default will be entered against you for the relief demanded in the com-plaint or petition.

In accordance with the Americans with Disabilities Act, if you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provisions of certain assistance. Please

-tor, 255 N. Broadway Avenue, Bartow, FL 33830 or telephone (863) 534-4686 within two (2) days of your receipt of this Notice; if you are hearing impaired, call (863) 534-7777, dial 711.

DATED on May 5, 2020.

Clerk of the CourtBy: s/ Asuncion Nieves Deputy ClerkH. Web Melton III, Esquire Florida Bar No. 0037703Bush Ross, PA

Tampa, Florida 33601(813) 204-6492 Attorney for Plaintiff

5/15-5/22/20 2T

——————————————————

IN THE COUNTY COURT IN AND FOR POLK COUNTY, FLORIDA

CIVIL DIVISIONCASE NO.: 2020CC-001055-0000-00

CEDARCREST COMMUNITY ASSOCIATION, INC.,Plaintiff,vs.ROBERTO TORRES,Defendant.

NOTICE OF ACTIONTO: ROBERTO TORRES

7189 CEDARCREST BLVD. LAKELAND, FL 33810

YOU ARE HEREBY NOTIFIED that an action for foreclosure of lien on the following described property:

Lot 90, CEDARCREST, ACCORDING TO THE PLAT THEREOF AS RE-CORDED IN PLAT BOOK 148, PAGE 3, OF THE PUBLIC RECORDS OF POLK COUNTY, FLORIDA.

are required to serve a copy of your written defenses, if any, to it on H. WEB MELTON III, ESQUIRE, Plaintiff’s attorney, whose

June 10, 2020, a date within 30 days af-

of this Court either before service on Plain-tiff’s attorney or immediately thereafter; otherwise default will be entered against you for the relief demanded in the com-plaint or petition.

In accordance with the Americans with Disabilities Act, if you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provisions of certain assistance. Please

-tor, 255 N. Broadway Avenue, Bartow, FL 33830 or telephone (863) 534-4686 within two (2) days of your receipt of this Notice; if you are hearing impaired, call (863) 534-7777, dial 711.

DATED on 5/4/2020.

Clerk of the CourtBy: s/ Yessenia Perez Deputy ClerkH. Web Melton III, Esquire Florida Bar No. 0037703Bush Ross, PA

Tampa, Florida 33601(813) 204-6492 Attorney for Plaintiff

5/15-5/22/20 2T

——————————————————

IN THE CIRCUIT COURT FOR POLK COUNTY, FLORIDA

PROBATE DIVISIONFile No. 2020-CP-000987

IN RE: ESTATE OFJERRAD MITCHELL TAYLOR,Deceased.

NOTICE TO CREDITORSThe administration of the estate of JER-

RAD MITCHELL TAYLOR, deceased, whose date of death was June 24, 2019; File Number 2020-CP-000987, is pend-ing in the Circuit Court for POLK Coun ty, Florida, Probate Division, the address of which is 255 N. Broadway Av e nue, Bar-tow, 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

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 NO-TICE ON THEM.

All other creditors of the decedent and other persons having claims or demands

claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUB-LICATION 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 PE-RIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

is: May 15, 2020.Signed on May 6, 2020.

Personal Representative:JANET TAYLOR

Attorneys for Personal Representative:SEAN F. BOGLE, ESQUIREFlorida Bar No. 106313 DOUGLAS A. COHEN, ESQUIREFlorida Bar No. 124063BOGLE LAW FIRM101 S. New York Ave., Suite 205Winter Park, FL 32789Telephone: (407) 834-3311

Email:

5/15-5/22/20 2T

——————————————————

IN THE CIRCUIT COURT OF THE TENTH JUDICIAL CIRCUIT IN AND

FOR POLK COUNTY, FLORIDACIVIL DIVISION

Case Number: 2020CA-001541-0000-00

FE FAYRON, LLC, a Florida Limited Liability Company,Plaintiff,v.CAROLYN L. HOOPER, Known Heir of Ronald D. Richardson, deceased, and the UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST RONALD D. RICHARDSON,Defendants.

NOTICE OF ACTIONTO: UNKNOWN HEIRS, DEVISEES,

GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST RONALD D. RICHARDSON, deceased

(Address Unknown)YOU ARE NOTIFIED that an action to

quiet title to the following described real property in Polk County, Florida:

Lot 10, Block A, LESS the East 75 feet thereof, of JOHNSON & WRIGHT’S ADDITION, according to the map or plat thereof as recorded in Plat Book 1, Page 33, Public Records of Polk County, Florida and South 1/2 of closed alley lying North of said Lot 10.Property Address: 150 E. Vine St., Bartow, FL 33830

required to serve a copy of your written defenses, if any, to it on Kristopher E. Fer-nandez, Esq., attorney for Plaintiff, whose address is 114 S. Fremont Ave., Tampa, FL 33606, which date is: June 10, 2020,

Court either before service on Plaintiff’s attorney or immediately thereafter; other-wise a default will be entered against you for the relief demanded in the Complaint.

The action was instituted in the Tenth Ju-dicial Circuit Court for Polk County in the State of Florida and is styled as follows: FE FAYRON, LLC, a Florida Limited Li-ability Company, Plaintiffs, v. CAROLYN L. HOOPER, Known Heir of Ronald D. Richardson, deceased, and the UN-KNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST RONALD D. RICHARDSON, deceased, Defendants.

DATED on May 4, 2020.

Clerk of the CourtBy: /s/ Asuncion Nieves As Deputy ClerkKristopher E. Fernandez, Esq. 114 S. Fremont Ave., Tampa, FL 33606

5/8-5/29/20 4T

——————————————————

SARASOTA COUNTY

Receipt of Application NoticingNotice is hereby given that the South-

west Florida Water Management District has received Environmental Resource permit application number 802801 from 2800 UP LLC, 7978 Cooper Creek Blvd. University Park, FL. Application received: April 23, 2020. Proposed activity: Com-mercial. Project name: University and Tuttle. Project size: 3.08 Acres Location: Section 04, Township 36 South, Range 18 East, in Sarasota County. Outstand-ing Florida Water: No. Aquatic preserve: No. The application is available for public inspection Monday through Friday at 7601 Hwy 301 N, Tampa, FL 33637. The ap-plication is available for public inspection Monday through Friday at 7601 U.S. High-way 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 appli-cation and submit written comments con-cerning the application. Comments must include the permit application number and be received within 14 days from the date

intended agency action or an opportunity to request an administrative hearing re-garding the application, you must send a written request referencing the permit ap-plication number to the Southwest Florida Water Management District, Regulation Bureau, 7601 U.S. Highway 301 North, Tampa, Florida 33637 or submit your re-quest through the District’s website at www.watermatters.org. The District does not discriminate based on disability. Any-one 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.

5/15/20 1T

——————————————————

RECEIPT OF APPLICATION NOTICING

Notice is hereby given that the Southwest Florida Water Management District has received Environmental Resource permit application number 799804 Application re-ceived: March 20, 2020. Proposed activity: Commercial Project name: UTC Outparcel 26-27 Project size: 4.55 Acres Location: Section 01, Township 36 South, Range 18 East, in Sarasota County. Outstand-ing Florida Water: No. Aquatic preserve: No. The application is available for public inspection Monday through Friday at 7601 Hwy 301 N, Tampa, FL 33637. The ap-plication is available for public inspection Monday through Friday at 7601 U.S. High-way 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 appli-cation and submit written comments con-cerning the application. Comments must include the permit application number and be received within 14 days from the date

intended agency action or an opportunity to request an administrative hearing re-garding the application, you must send a written request referencing the permit ap-plication number to the Southwest Florida Water Management District, Regulation Bureau, 7601 U.S. Highway 301 North, Tampa, Florida 33637 or submit your re-quest through the District’s website at www.watermatters.org. The District does not discriminate based on disability. Any-one 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.

5/8/20 1T

——————————————————

NOTICE OF SUSPENSIONSARASOTA COUNTY

To: MARQUE UPSHAWCase No: CD202002212/ D 1800110

A Notice of Suspension to suspend your license and eligibility for licensure has been filed against you. You have the right to request a hearing pursuant to Sections 120.569 and 120.57, Florida Statutes, by mailing a request for same to the Florida Department of Agriculture and Consumer Services, Division of Licensing, Post

32314-5708. If a request for hearing is not received by 21 days from the date of the last publication, the right to hearing in this matter will be waived and the Department will dispose of this cause in accordance with law.

5/8-5/29/20 4T

——————————————————

NOTICE OF SUSPENSIONSARASOTA COUNTY

To: MARQUE UPSHAWCase No: CD202002212/ D 1800110

A Notice of Suspension to suspend your license and eligibility for licensure has been filed against you. You have the right to request a hearing pursuant to Sections 120.569 and 120.57, Florida Statutes, by mailing a request for same to the Florida Department of Agriculture and Consumer Services, Division of Licensing, Post

32314-5708. If a request for hearing is not received by 21 days from the date of the last publication, the right to hearing in this matter will be waived and the Department will dispose of this cause in accordance with law.

5/8-5/29/20 4T

LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT

PINELLAS COUNTY POLK COUNTY POLK COUNTY POLK COUNTY SARASOTA COUNTY

LA GACETA/Friday, May 15, 2020/Page 27