public notices - business observer...2019/11/15  · 18-ca-005131 11/15/2019 ditech financial llc...

8
Public Notices PAGES 21-28 BUSINESS OBSERVER FORECLOSURE SALES COLLIER COUNTY Case No. Sale Date Case Name Sale Address Firm Name 2019-CA-000564 11/21/2019 Bank of America vs. Robert Raines et al 191 20TH STREET NE, NAPLES, FL 34120 Albertelli Law 11-2018-CA-001565 11/21/2019 CIT Bank vs. Donald Z Larochelle Unknowns et al 472 PARKHOUSE CT. MARCO ISLAND, FL 34145 Albertelli Law 2018-CA-002473 11/21/2019 US Bank National Association vs. Cipriano Perez etc et al 3431 27TH AVENUE SW, NAPLES, FL 34117 Albertelli Law 2019-CC-001693 11/21/2019 Valencia Golf and Country Club vs. Dieula Pierre et al 1460 Birdie Dr, Naples, FL 34120 Florida Community Law Group, P.L. 11-2017-CA-001780-0001-XX 11/21/2019 AVAIL 1 LLC vs. UV Cite II LLC 5847 Whisperwood Court, Naples, Florida 34110 Mandel, Manganelli & Leider, P.A. 11-2017-CA-000831 11/21/2019 Roundpoint Mortgage Servicing vs. Adam M. Bain et al 7103 Lily Way, Naples, FL 34114 Sirote & Permutt, PC 2018-CA-001990 11/21/2019 US Bank National Association vs. Thomas Taliento et al Unit No. 106, Building H, Phase VIII, Whisper Trace Van Ness Law Firm, PLC 11-2019-CA-000725-0001-XX 11/21/2019 The Bank of New York Mellon vs. Cesar R Martinez et al Unit 303, PH 3, Preserve at the Shores at Berkshire Popkin & Rosaler, P.A. 11-2019-CC-001124-0001-XX 11/21/2019 Eagle's Nest on Marco Beach vs. Kristen Lee Snelling Unit/Week No. 48, in Condominium Parcel Number 807 Belle, Michael J., P.A. 11-2019-CC-001126-0001-XX 11/21/2019 The Surf Club of Marco Inc vs. Christopher J Fallo et al Timeshare Estate No. 13F, in Unit 109, Building I Belle, Michael J., P.A. 17-DR-0234 11/21/2019 Eric William Jarbo and Amanda Marie Jarbo Lot 67, Pebblebrook Lakes Phase 3, PB 31/81 Rankin, Douglas 11-2017-CA-000452-0001-XX 11/21/2019 Deutsche Bank National Trust vs. Charles D Roberts etc et al Lot 51, The Cove, PB 31/11 Brock & Scott, PLLC 11-2015-CA-001565-0001-XX 12/02/2019 Wilmington Savings vs. Estate of Robert Stevens etc et al 39 Henderson Drive, Naples, FL 34114 Quintairos, Prieto, Wood & Boyer 11-2018-CA-001416-0001-XX 12/02/2019 Nationstar Mortgage LLC vs. Estate of June A Baranski et al 3634 Grand Cypress Dr Naples, FL 34119 Robertson, Anschutz & Schneid 11-2018-CA-002450-0001-XX 12/02/2019 Freedom Mortgage Corporation vs. Gabriel Madonado et al Lot 106, Maple Ridge at Ave Maria Phase 3, PB 56/41 Choice Legal Group P.A. 11-2018-CA-001521-0001-XX 12/02/2019 CitiMortgage Inc vs. Michael E Arsenault et al Lot 233, Blk B, Ibis Cove, Phase 2A, PB 35/52 Tromberg Law Group 11-2018-CA-003557 01/23/2020 Wells Fargo Bank vs. Deborah J Wilkey et al 7914 Founders Circle, Naples, FL 34104 Albertelli Law LEE COUNTY Case No. Sale Date Case Name Sale Address Firm Name 2019-CA-1229 11/15/2019 The Bank of New York Mellon vs. Jennifer Ellefson etc et al 5715 Stonehaven Drive, North Fort Myer, FL 33903 Deluca Law Group 2019-CA-1229 11/15/2019 The Bank of New York Mellon vs. Jennifer Ellefson etc et al 5715 Stonehaven Drive, North Fort Myer, FL 33903 Deluca Law Group 19-CA-001118 11/15/2019 The Bank of New York Mellon vs. Daniel J McMahon et al 9937 Via San Marco Loop, Fort Myers, FL 33905 Deluca Law Group 2018-CA-004281 Div H 11/15/2019 JPMorgan Chase Bank vs. Jeremy James Schoener etc et al Lots 55 and 56, Block 3989, Cape Coral Unit 55 Shapiro, Fishman & Gache (Boca Raton) 36-2019-CA-001721 11/15/2019 Pennymac Loan Services LLC vs. Wood, Ryan Patrick et al Lots 19 & 20, Blk 495, Cape Coral Subdiv. #15, PB 13/69 McCalla Raymer Leibert Pierce, LLC 19-CA-003646 11/15/2019 Vistanna Villas Master Association vs. Jose R Reyes 18315 Minorea Lane, Lehigh Acres, FL 33936 Association Law Group 19-CA-002272 11/15/2019 Christiana Trust vs. Summit Crest Capital LLC etc et al Section 34, Township 44 South, Range 24 East Van Ness Law Firm, PLC 36-2019-CA-000959 Div L 11/15/2019 Bank of New York Mellon vs. Christina - Giokas Samuels et al 3823 SE 13th Ave., Cape Coral, FL 33904 Albertelli Law 18-CA-005131 11/15/2019 Ditech Financial LLC vs. Gregory B Park etc Unknowns et al 12580 Water Lane, Ft. Myers, FL 33908 Padgett Law Group 19-CA-003338 11/15/2019 Ditech Financial LLC vs. Anthony B Scafidi et al 2813 12th St SW, Lehigh Acres, FL 33976 Robertson, Anschutz & Schneid 362019CA002577A001CH Div I 11/15/2019 JPMorgan Chase Bank vs. Cove 611 Inc et al Condo # 611, Cove at Six Mile Cypress Condominium Shapiro, Fishman & Gache (Boca Raton) 18-CA-006074 11/15/2019 Wilmington Trust vs. Gerard Francis et al Lots 16 & 17, Blk 3703, Cape Coral, #50, PB 17/155 Phelan Hallinan Diamond & Jones, PLLC 19-CC-3264 11/18/2019 Coconut Shores vs. Ed Alvarez etc et al Unit 202, Building 6, Coconut Shores Unit II, ORB 3743/2066Pavese Law Firm 18-CA-001896 11/18/2019 Loandepot.com vs. Lloyd Refford et al Lots 26 and 27, Block 133, Cape Coral, Unit four, PB 12/13 Phelan Hallinan Diamond & Jones, PLLC 2018-CA-006228 11/18/2019 Atlantica LLC vs. Estate of Francis Jatzke etc Unknowns et al 220 Brooks Court, N. Fort Myers, FL 33917 Sirote & Permutt, PC 17-CA-002830 2D17-4694 11/18/2019 US Bank vs. Louis H Walker et al 3741 Highland Ave Fort Myers, FL 33916 Robertson, Anschutz & Schneid 18-CA-005664 11/18/2019 Towd Point Master Funding Trust vs. Estate of Allen E Gehrke 1179 Pine Lake Dr., Cape Coral, FL 33909 Heller & Zion, L.L.P. (Miami) 36-2019-CA-000104 11/18/2019 Wells Fargo Bank vs. Trent C Hughes etc et al 18582 Violet Rd, Fort Myers, FL 33967 Albertelli Law 19-CA-001081 11/18/2019 Bank of New York Mellon vs. Francisco U Duarte et al 18769 Spruce Drive W., Ft. Myers, FL 33912 Kelley Kronenberg, P.A. 19-CA-001087 11/18/2019 US Bank vs. Village 704 LLC et al 2915 Winkler Ave, #904, Ft. myers, FL 33916 Robertson, Anschutz & Schneid 19-CA-000277 11/18/2019 Deutsche Bank vs. Jorge A Jimenez et al Lots 32 * 33, Blk 1427, Cape Coral Subdiv., #16, Pb 13/76 Kahane & Associates, P.A. 19-CA-003523 11/18/2019 HSBC Bank vs. Gerald O. Dangler et al 5245 Cedar Bend Dr Apt 4, Ft. Myers, FL 33919 Robertson, Anschutz & Schneid 2017-CA-003592 11/18/2019 Space Coast Credit Union vs. Rodovaldo Cala et al 17124 Phlox Dr., Ft. Myers, FL 33912 Blaxberg, Grayson, Kukoff, P.A. 19-CC-002359 11/20/2019 Colony Pointe II vs. Rene Turgeon et al Lot 23, Blk A, Colony Pointe, Phase 1, PB 51/55 Pavese Law Firm 18-CA-003203 11/20/2019 Pennymac Loan Services LLC vs. Robert L Zotter et al Lots 24 & 25, Blk 3544, Cape Coral, #47, PB 23/112 McCalla Raymer Leibert Pierce , LLC 18-CA-006203 11/20/2019 Ditech Financial LLC vs. Florencia Frost etc et al #809, Green Tee Village, Instrument # 2007000011614 Tromberg Law Group 19-CA-002735 Div T 11/20/2019 Nationstar Mortgage LLC vs. Kenneth Lee Sanders etc et al Lot 9, Blk 19, Imperial Harbor #5, PB 32/1 Shapiro, Fishman & Gache (Boca Raton) 19-CA-000814 11/20/2019 US Bank vs. Michael L Nystedt et al Lot 17, Blk 22, Country Club Estates, PB 15/104 Aldridge Pite, LLP 19-CA-001528 11/20/2019 BOKF vs. Paul Boothe et al 1901 NE 18th St, Cape Coral, FL 33909 Marinosci Law Group, P.A. 19-CA-001562 11/20/2019 Bank of New York Mellon vs. Miguel Ocasio etc et al 136 Stetson St., Lehigh Acres, FL 33936 Kelley Kronenberg, P.A. 2019-CA-001155 Div I 11/20/2019 First Bank vs. Santo F Toscano etc et al Lot 4, Blk 6, Township 44 South, Range 26 East Shapiro, Fishman & Gache (Boca Raton) 2018-CA-003094 Div I 11/20/2019 Carrington Mortgage Services LLC vs. Kelly Daniels et al Lots 21 & 22, Blk 1915, Cape Coral, #28, PB 14/101 Shapiro, Fishman & Gache (Boca Raton) 19-CA-002195 11/20/2019 Christiana Trust vs. Summit Crest Capital etc et al Section 21, Township 45 South, Range 25 East Van Ness Law Firm, PLC 19-CA-003834 11/20/2019 CSMC 2018-SP2 Trust vs. Marjorie Karem etc et al 27270 Arroyal Rd Bonita Springs, FL 34135 Robertson, Anschutz & Schneid 18-CA-006027 11/21/2019 Deutsche Bank National Trust Company vs. Thomas C Venetis Lot 3, Block B (Chartwell) Shadow Wood PB 69/48 Brock & Scott, PLLC 18-CA-005328 11/21/2019 Deutsche Bank National Trust Company vs. Laureen Preston Lots 9 & 10, Block D, Belle Vue Park, PB 5/50 Brock & Scott, PLLC 19-CA-000776 11/21/2019 Federal National Mortgage Association vs. Roberta Geer et al 1255-1257 Monica Ln North Fort Myers, FL 33903 Popkin & Rosaler, P.A. 18-CA-001878 Div Civil 11/21/2019 Pelican Landing Timeshare Ventures vs. Barbara Ayra-Olivera #5248L, Wk 43, Even Year Biennial Coconut Plantation Manley Deas Kochalski LLC 18-CA-005794 11/21/2019 2TIMZ Investment Group LLC vs. Jeremiah Art Gallery LLC Section 36, Township 43 South, Range 27 Aldridge Pite, LLP 13-CA-050373 Div L 11/21/2019 Bank of America vs. Troy Durepo et al Lot 26, Blk 7070, Sandoval-Phase 1, PB 79/15 Robertson, Anschutz & Schneid 19-CC-002876 11/21/2019 Hurricane House Condominium vs. Robert H Golden et al Unit Wk 25, Condo Parcel 105, Hurricane House Belle, Michael J., P.A. 18-CA-005215 11/22/2019 Community Bank vs. Brian Howe et al Lot 37, Laguna Shores, Unit 2, PB 9/84 Kelley & Fulton, P.L. 19-CA-002004 11/22/2019 American Advisors Group vs. Constance Besco etc et al Lot S24 of the Resort on Carefree Boulevard, PB 59/39 Greenspoon Marder, LLP (Ft Lauderdale) 18-CA-005561 11/22/2019 Freedom Mortgage vs. Stephanie Barker et al Lots 47 & 48, Blk 5646, Cape Coral #85, PB 24/49 Choice Legal Group P.A. 18-CA-005890 11/25/2019 Valente Marine Creek vs. Scott Sprott et al 3234 SW 11th Court, Cape Coral, Florida Butcher & Associates 18-CA-002514 11/25/2019 Deutsche Bank vs. Jeffrey J Burleson etc et al Lots 38 & 39, Blk 5558, #84, Cape Coral Subdiv., PB 24/30 Van Ness Law Firm, PLC 36-2018-CA-004462 11/25/2019 MTGLQ Investors vs. Rafael A Boiter et al Lot 11, Blk 91, # 11, Sec. 25 Township 44 S, PB 13/23 eXL Legal PLLC 19-CA-002345 11/25/2019 Home Point Financial Corporation vs. Christie Dunn-Taylor Lots 39 & 40, Blk 634, #21, Cape Coral Subdiv., PB 149/173 Phelan Hallinan Diamond & Jones, PLLC 15-CA-050168 11/25/2019 US Bank vs. Higinia Munoz Argudin etc et al 612 SW 21st St., Cape Coral, FL 33991 Albertelli Law 2019-CC-002596 11/25/2019 Villas of Bethany Trace Homeowners vs. Carmen Oquendo et al 449 Bethany Village Circle, Lehigh Acres, FL 33936 Florida Community Law Group, P.L. 2012-CA-054444 11/25/2019 Bank of New York Mellon vs. Pamela A Melia et al 17381 Stepping Stone Dr., Ft. Myers, FL 33912 Padgett Law Group 2017CA003704 11/27/2019 Citibank vs. Tressa Thomas etc et al 17 Columbus Ave, Lehigh Acres, FL 33972 Quintairos, Prieto, Wood & Boyer 18-CA-001590 11/27/2019 Pacific Union Financial LLC vs. Gary S Clendenin et al 9198 Brendan Preserve Ct, Bonita Springs, FL 34135 Robertson, Anschutz & Schneid 17-CA-000069 11/27/2019 US Bank vs. David S Hastings etc et al 9997 Via San Marco Loop, Ft. Myers, FL 33905 Robertson, Anschutz & Schneid 16-CA-3589 11/27/2019 San Juan Pools Inc vs. Joseph D Jamieson Jr et al Lots 35 & 36, Blk 3955, Cape Coral, #54, PB 19/79 Burandt, Adamski, & Feichthaler, P.L. COLLIER COUNTY LEGAL NOTICES PAGE 21 NOVEMBER 15 - NOVEMBER 21, 2019

Upload: others

Post on 23-Sep-2020

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Public Notices - Business Observer...2019/11/15  · 18-CA-005131 11/15/2019 Ditech Financial LLC vs. Gregory B Park etc Unknowns et al 12580 Water Lane, Ft. Myers, FL 33908 Padgett

Public Notices PAGES 21-28

BUSINESS OBSERVER FORECLOSURE SALESCOLLIER COUNTYCase No. Sale Date Case Name Sale Address Firm Name

2019-CA-000564 11/21/2019 BankofAmericavs.RobertRainesetal 19120THSTREETNE,NAPLES,FL34120 AlbertelliLaw

11-2018-CA-001565 11/21/2019 CITBankvs.DonaldZLarochelleUnknownsetal 472PARKHOUSECT.MARCOISLAND,FL34145 AlbertelliLaw

2018-CA-002473 11/21/2019 USBankNationalAssociationvs.CiprianoPerezetcetal 343127THAVENUESW,NAPLES,FL34117 AlbertelliLaw

2019-CC-001693 11/21/2019 ValenciaGolfandCountryClubvs.DieulaPierreetal 1460BirdieDr,Naples,FL34120 FloridaCommunityLawGroup,P.L.

11-2017-CA-001780-0001-XX 11/21/2019 AVAIL1LLCvs.UVCiteIILLC 5847WhisperwoodCourt,Naples,Florida34110 Mandel,Manganelli&Leider,P.A.

11-2017-CA-000831 11/21/2019 RoundpointMortgageServicingvs.AdamM.Bainetal 7103LilyWay,Naples,FL34114 Sirote&Permutt,PC

2018-CA-001990 11/21/2019 USBankNationalAssociationvs.ThomasTalientoetal UnitNo.106,BuildingH,PhaseVIII,WhisperTrace VanNessLawFirm,PLC

11-2019-CA-000725-0001-XX 11/21/2019 TheBankofNewYorkMellonvs.CesarRMartinezetal Unit303,PH3,PreserveattheShoresatBerkshire Popkin&Rosaler,P.A.

11-2019-CC-001124-0001-XX 11/21/2019 Eagle'sNestonMarcoBeachvs.KristenLeeSnelling Unit/WeekNo.48,inCondominiumParcelNumber807 Belle,MichaelJ.,P.A.

11-2019-CC-001126-0001-XX 11/21/2019 TheSurfClubofMarcoIncvs.ChristopherJFalloetal TimeshareEstateNo.13F,inUnit109,BuildingI Belle,MichaelJ.,P.A.

17-DR-0234 11/21/2019 EricWilliamJarboandAmandaMarieJarbo Lot67,PebblebrookLakesPhase3,PB31/81 Rankin,Douglas

11-2017-CA-000452-0001-XX 11/21/2019 DeutscheBankNationalTrustvs.CharlesDRobertsetcetal Lot51,TheCove,PB31/11 Brock&Scott,PLLC

11-2015-CA-001565-0001-XX 12/02/2019 WilmingtonSavingsvs.EstateofRobertStevensetcetal 39HendersonDrive,Naples,FL34114 Quintairos,Prieto,Wood&Boyer

11-2018-CA-001416-0001-XX 12/02/2019 NationstarMortgageLLCvs.EstateofJuneABaranskietal 3634GrandCypressDrNaples,FL34119 Robertson,Anschutz&Schneid

11-2018-CA-002450-0001-XX 12/02/2019 FreedomMortgageCorporationvs.GabrielMadonadoetal Lot106,MapleRidgeatAveMariaPhase3,PB56/41 ChoiceLegalGroupP.A.

11-2018-CA-001521-0001-XX 12/02/2019 CitiMortgageIncvs.MichaelEArsenaultetal Lot233,BlkB,IbisCove,Phase2A,PB35/52 TrombergLawGroup

11-2018-CA-003557 01/23/2020 WellsFargoBankvs.DeborahJWilkeyetal 7914FoundersCircle,Naples,FL34104 AlbertelliLaw

LEE COUNTY

Case No. Sale Date Case Name Sale Address Firm Name

2019-CA-1229 11/15/2019 TheBankofNewYorkMellonvs.JenniferEllefsonetcetal 5715StonehavenDrive,NorthFortMyer,FL33903 DelucaLawGroup

2019-CA-1229 11/15/2019 TheBankofNewYorkMellonvs.JenniferEllefsonetcetal 5715StonehavenDrive,NorthFortMyer,FL33903 DelucaLawGroup

19-CA-001118 11/15/2019 TheBankofNewYorkMellonvs.DanielJMcMahonetal 9937ViaSanMarcoLoop,FortMyers,FL33905 DelucaLawGroup

2018-CA-004281DivH 11/15/2019 JPMorganChaseBankvs.JeremyJamesSchoeneretcetal Lots55and56,Block3989,CapeCoralUnit55 Shapiro,Fishman&Gache(BocaRaton)

36-2019-CA-001721 11/15/2019 PennymacLoanServicesLLCvs.Wood,RyanPatricketal Lots19&20,Blk495,CapeCoralSubdiv.#15,PB13/69 McCallaRaymerLeibertPierce,LLC

19-CA-003646 11/15/2019 VistannaVillasMasterAssociationvs.JoseRReyes 18315MinoreaLane,LehighAcres,FL33936 AssociationLawGroup

19-CA-002272 11/15/2019 ChristianaTrustvs.SummitCrestCapitalLLCetcetal Section34,Township44South,Range24East VanNessLawFirm,PLC

36-2019-CA-000959DivL 11/15/2019 BankofNewYorkMellonvs.Christina-GiokasSamuelsetal 3823SE13thAve.,CapeCoral,FL33904 AlbertelliLaw

18-CA-005131 11/15/2019 DitechFinancialLLCvs.GregoryBParketcUnknownsetal 12580WaterLane,Ft.Myers,FL33908 PadgettLawGroup

19-CA-003338 11/15/2019 DitechFinancialLLCvs.AnthonyBScafidietal 281312thStSW,LehighAcres,FL33976 Robertson,Anschutz&Schneid

362019CA002577A001CHDivI 11/15/2019 JPMorganChaseBankvs.Cove611Incetal Condo#611,CoveatSixMileCypressCondominium Shapiro,Fishman&Gache(BocaRaton)

18-CA-006074 11/15/2019 WilmingtonTrustvs.GerardFrancisetal Lots16&17,Blk3703,CapeCoral,#50,PB17/155 PhelanHallinanDiamond&Jones,PLLC

19-CC-3264 11/18/2019 CoconutShoresvs.EdAlvarezetcetal Unit202,Building6,CoconutShoresUnitII,ORB3743/2066PaveseLawFirm

18-CA-001896 11/18/2019 Loandepot.comvs.LloydReffordetal Lots26and27,Block133,CapeCoral,Unitfour,PB12/13 PhelanHallinanDiamond&Jones,PLLC

2018-CA-006228 11/18/2019 AtlanticaLLCvs.EstateofFrancisJatzkeetcUnknownsetal 220BrooksCourt,N.FortMyers,FL33917 Sirote&Permutt,PC

17-CA-0028302D17-4694 11/18/2019 USBankvs.LouisHWalkeretal 3741HighlandAveFortMyers,FL33916 Robertson,Anschutz&Schneid

18-CA-005664 11/18/2019 TowdPointMasterFundingTrustvs.EstateofAllenEGehrke 1179PineLakeDr.,CapeCoral,FL33909 Heller&Zion,L.L.P.(Miami)

36-2019-CA-000104 11/18/2019 WellsFargoBankvs.TrentCHughesetcetal 18582VioletRd,FortMyers,FL33967 AlbertelliLaw

19-CA-001081 11/18/2019 BankofNewYorkMellonvs.FranciscoUDuarteetal 18769SpruceDriveW.,Ft.Myers,FL33912 KelleyKronenberg,P.A.

19-CA-001087 11/18/2019 USBankvs.Village704LLCetal 2915WinklerAve,#904,Ft.myers,FL33916 Robertson,Anschutz&Schneid

19-CA-000277 11/18/2019 DeutscheBankvs.JorgeAJimenezetal Lots32*33,Blk1427,CapeCoralSubdiv.,#16,Pb13/76 Kahane&Associates,P.A.

19-CA-003523 11/18/2019 HSBCBankvs.GeraldO.Dangleretal 5245CedarBendDrApt4,Ft.Myers,FL33919 Robertson,Anschutz&Schneid

2017-CA-003592 11/18/2019 SpaceCoastCreditUnionvs.RodovaldoCalaetal 17124PhloxDr.,Ft.Myers,FL33912 Blaxberg,Grayson,Kukoff,P.A.

19-CC-002359 11/20/2019 ColonyPointeIIvs.ReneTurgeonetal Lot23,BlkA,ColonyPointe,Phase1,PB51/55 PaveseLawFirm

18-CA-003203 11/20/2019 PennymacLoanServicesLLCvs.RobertLZotteretal Lots24&25,Blk3544,CapeCoral,#47,PB23/112 McCallaRaymerLeibertPierce,LLC

18-CA-006203 11/20/2019 DitechFinancialLLCvs.FlorenciaFrostetcetal #809,GreenTeeVillage,Instrument#2007000011614 TrombergLawGroup

19-CA-002735DivT 11/20/2019 NationstarMortgageLLCvs.KennethLeeSandersetcetal Lot9,Blk19,ImperialHarbor#5,PB32/1 Shapiro,Fishman&Gache(BocaRaton)

19-CA-000814 11/20/2019 USBankvs.MichaelLNystedtetal Lot17,Blk22,CountryClubEstates,PB15/104 AldridgePite,LLP

19-CA-001528 11/20/2019 BOKFvs.PaulBootheetal 1901NE18thSt,CapeCoral,FL33909 MarinosciLawGroup,P.A.

19-CA-001562 11/20/2019 BankofNewYorkMellonvs.MiguelOcasioetcetal 136StetsonSt.,LehighAcres,FL33936 KelleyKronenberg,P.A.

2019-CA-001155DivI 11/20/2019 FirstBankvs.SantoFToscanoetcetal Lot4,Blk6,Township44South,Range26East Shapiro,Fishman&Gache(BocaRaton)

2018-CA-003094DivI 11/20/2019 CarringtonMortgageServicesLLCvs.KellyDanielsetal Lots21&22,Blk1915,CapeCoral,#28,PB14/101 Shapiro,Fishman&Gache(BocaRaton)

19-CA-002195 11/20/2019 ChristianaTrustvs.SummitCrestCapitaletcetal Section21,Township45South,Range25East VanNessLawFirm,PLC

19-CA-003834 11/20/2019 CSMC2018-SP2Trustvs.MarjorieKaremetcetal 27270ArroyalRdBonitaSprings,FL34135 Robertson,Anschutz&Schneid

18-CA-006027 11/21/2019 DeutscheBankNationalTrustCompanyvs.ThomasCVenetis Lot3,BlockB(Chartwell)ShadowWoodPB69/48 Brock&Scott,PLLC

18-CA-005328 11/21/2019 DeutscheBankNationalTrustCompanyvs.LaureenPreston Lots9&10,BlockD,BelleVuePark,PB5/50 Brock&Scott,PLLC

19-CA-000776 11/21/2019 FederalNationalMortgageAssociationvs.RobertaGeeretal 1255-1257MonicaLnNorthFortMyers,FL33903 Popkin&Rosaler,P.A.

18-CA-001878DivCivil 11/21/2019 PelicanLandingTimeshareVenturesvs.BarbaraAyra-Olivera #5248L,Wk43,EvenYearBiennialCoconutPlantation ManleyDeasKochalskiLLC

18-CA-005794 11/21/2019 2TIMZInvestmentGroupLLCvs.JeremiahArtGalleryLLC Section36,Township43South,Range27 AldridgePite,LLP

13-CA-050373DivL 11/21/2019 BankofAmericavs.TroyDurepoetal Lot26,Blk7070,Sandoval-Phase1,PB79/15 Robertson,Anschutz&Schneid

19-CC-002876 11/21/2019 HurricaneHouseCondominiumvs.RobertHGoldenetal UnitWk25,CondoParcel105,HurricaneHouse Belle,MichaelJ.,P.A.

18-CA-005215 11/22/2019 CommunityBankvs.BrianHoweetal Lot37,LagunaShores,Unit2,PB9/84 Kelley&Fulton,P.L.

19-CA-002004 11/22/2019 AmericanAdvisorsGroupvs.ConstanceBescoetcetal LotS24oftheResortonCarefreeBoulevard,PB59/39 GreenspoonMarder,LLP(FtLauderdale)

18-CA-005561 11/22/2019 FreedomMortgagevs.StephanieBarkeretal Lots47&48,Blk5646,CapeCoral#85,PB24/49 ChoiceLegalGroupP.A.

18-CA-005890 11/25/2019 ValenteMarineCreekvs.ScottSprottetal 3234SW11thCourt,CapeCoral,Florida Butcher&Associates

18-CA-002514 11/25/2019 DeutscheBankvs.JeffreyJBurlesonetcetal Lots38&39,Blk5558,#84,CapeCoralSubdiv.,PB24/30 VanNessLawFirm,PLC

36-2018-CA-004462 11/25/2019 MTGLQInvestorsvs.RafaelABoiteretal Lot11,Blk91,#11,Sec.25Township44S,PB13/23 eXLLegalPLLC

19-CA-002345 11/25/2019 HomePointFinancialCorporationvs.ChristieDunn-Taylor Lots39&40,Blk634,#21,CapeCoralSubdiv.,PB149/173 PhelanHallinanDiamond&Jones,PLLC

15-CA-050168 11/25/2019 USBankvs.HiginiaMunozArgudinetcetal 612SW21stSt.,CapeCoral,FL33991 AlbertelliLaw

2019-CC-002596 11/25/2019 VillasofBethanyTraceHomeownersvs.CarmenOquendoetal449BethanyVillageCircle,LehighAcres,FL33936 FloridaCommunityLawGroup,P.L.

2012-CA-054444 11/25/2019 BankofNewYorkMellonvs.PamelaAMeliaetal 17381SteppingStoneDr.,Ft.Myers,FL33912 PadgettLawGroup

2017CA003704 11/27/2019 Citibankvs.TressaThomasetcetal 17ColumbusAve,LehighAcres,FL33972 Quintairos,Prieto,Wood&Boyer

18-CA-001590 11/27/2019 PacificUnionFinancialLLCvs.GarySClendeninetal 9198BrendanPreserveCt,BonitaSprings,FL34135 Robertson,Anschutz&Schneid

17-CA-000069 11/27/2019 USBankvs.DavidSHastingsetcetal 9997ViaSanMarcoLoop,Ft.Myers,FL33905 Robertson,Anschutz&Schneid

16-CA-3589 11/27/2019 SanJuanPoolsIncvs.JosephDJamiesonJretal Lots35&36,Blk3955,CapeCoral,#54,PB19/79 Burandt,Adamski,&Feichthaler,P.L.

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

PAGE 21 NOVEMBER 15 - NOVEMBER 21, 2019

Page 2: Public Notices - Business Observer...2019/11/15  · 18-CA-005131 11/15/2019 Ditech Financial LLC vs. Gregory B Park etc Unknowns et al 12580 Water Lane, Ft. Myers, FL 33908 Padgett

NOVEMBER 15 - NOVEMBER 21, 2019BUSINESS OBSERVER COLLIER COUNTY22 

SP13

865

Page 3: Public Notices - Business Observer...2019/11/15  · 18-CA-005131 11/15/2019 Ditech Financial LLC vs. Gregory B Park etc Unknowns et al 12580 Water Lane, Ft. Myers, FL 33908 Padgett

NOVEMBER 15 - NOVEMBER 21, 2019 BusinessObserverFL.comCOLLIER COUNTY   23FIRSTINSERTION

NOTICETOCREDITORSINTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 2019-CP-002538

IN RE: ESTATE OFMARGARET T. McKENNA,

Deceased.The administration of the estate ofMARGARETT.McKENNA,deceased,whosedateofdeathwasJuly17,2019,ispendingintheCircuitCourtforCol-lier County, Florida, Probate Division,the address of which is 3315 TamiamiTrail East, Suite 102, Naples, Florida34112-5324.Thenamesandaddressesof the personal representative and thepersonal representative’s attorney aresetforthbelow.

Allcreditorsofthedecedentandoth-er persons having claims or demandsagainst decedent’s estate on whom acopy of this notice is required to beserved must file their claims with thiscourt ON OR BEFORE THE LATEROF 3 MONTHS AFTER THE TIMEOF THE FIRST PUBLICATION OFTHIS NOTICE OR 30 DAYS AFTERTHEDATEOFSERVICEOFACOPYOFTHISNOTICEONTHEM.

All other creditors of the decedentandotherpersonshavingclaimsorde-mands against decedent’s estate mustfiletheirclaimswiththiscourtWITH-IN3MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHE TIME PERIODS SET FORTHIN FLORIDA STATUTES SEC-TION 733.702 WILL BE FOREVERBARRED.

NOTWITHSTANDING THE TIMEPERIODSSETFORTHABOVE,ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisnoticeisNovember15,2019.

STEPHEN M. SMITHPersonal Representative

ANDREWJ.KRAUSEAttorneyforPersonalRepresentativeFloridaBarNumber:0330922HAHNLOESER&PARKSLLP5811PelicanBayBoulevard,Suite650Naples,FL34108Telephone:(239)254-2900Fax:(239)592-7716E-Mail:[email protected]:[email protected],22,2019 19-02221C

FIRSTINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTOFTHETWENTIETHJUDICIALCIRCUITINANDFORCOLLIERCOUNTY,

FLORIDAPROBATEDIVISION

Case No.: 2019-CP-002635IN RE: ESTATE OF

HELEN A. REARDON,Deceased.

The administration of the estate ofHelen A. Reardon, deceased, whosedate of death was July 7, 2018, ispending in the Circuit Court for Col-lier County, Florida, Probate Divi-sion the address of which is 3315Tamiami Trail East, Suite 102, Na-ples, Florida 34112. The names andaddresses of the personal representa-tive and the personal representative’sattorney are set forth below.

All creditors of the decedent andother persons having claims or de-mands against decedent’s estate onwhom a copy of this notice is re-quired to be served must file theirclaims with this court ON OR BE-FORE THE LATER OF 3 MONTHSAFTER THE TIME OF THE FIRSTPUBLICATION OF THIS NOTICEOR 30 DAYS AFTER THE DATEOF SERVICE OF A COPY OF THISNOTICE ON THEM.

All other creditors of the decedentand other persons having claims ordemands against decedent’s estatemust file their claims with this courtWITHIN 3 MONTHS AFTER THEDATE OF THE FIRST PUBLICA-TION OF THIS NOTICE.

ALL CLAIMS NOT FILEDWITHIN THE TIME PERIODS SETFORTH IN SECTION 733.702 OFTHE FLORIDA PROBATE CODEWILL BE FOREVER BARRED.

NOTWITHSTANDING THETIME PERIODS SET FORTHABOVE, ANY CLAIM FILED TWO(2) YEARS OR MORE AFTER THEDECEDENT’S DATE OF DEATH ISBARRED.

The date of first publication of thisnoticeisNovember15,2019.

Personal Representative:Nancy Ann Reardon24500ThicketLane

OlmsteadFalls,Ohio44138AttorneyforPersonalRepresentative:ChristopherMarsala,Esq,Email:[email protected]&Stern,PLLC5150TamiamiTrailNorth,Suite602Naples,Florida34103Tele:(239)207-3051November15,22,2019 19-02223C

FIRSTINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTOFTHETWENTIETHJUDICIALCIRCUIT

INANDFORCOLLIERCOUNTY,FLPROBATEDIVISION

FILE NO. 2019-CP-002698JUDGE: BRODIE

IN RE: ESTATE OFSELDA M. THALHEIMER,

DECEASED.The administration of the estate ofSELDA M. THALHEIMER (“Dece-dent”), deceased, whose date of deathwas March 1, 2019; is pending in theCircuit Court for Collier County, Flor-ida, Probate Division, the address ofwhichis3315TamiamiTrailEast,Suite102, Naples, Florida 34112-5324. Thenames and addresses of the PersonalRepresentativesandthePersonalRep-resentatives’ attorney are set forth be-low.

All creditors of Decedent and otherpersons having claims or demandsagainst Decedent’s estate, on whoma copy of this notice is required to beserved, must file their claims withthis court WITHIN THE LATER OFTHREE (3) MONTHS AFTER THETIMEOFTHEFIRSTPUBLICATIONOF THIS NOTICE OR THIRTY (30)DAYS AFTER THE DATE OF SER-VICE OF A COPY OF THIS NOTICEONTHEM.

All other creditors of Decedent andother persons having claims or de-mands against Decedent’s estate mustfiletheirclaimswiththiscourtWITH-INTHREE(3)MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHETIMEPERIODSSETFORTHINSECTION733.702OFTHEFLORIDAPROBATE CODE WILL BE FOREV-ERBARRED.

NOTWITHSTANDING THE TIMEPERIOD SET FORTH ABOVE, ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER DECEDENT’S DATEOFDEATHISBARRED.

The date of first publication of thisnoticeis:November15,2019.PERSONAL REPRESENTATIVES:

NANCY THALHEIMER6200CypressHollowWay

Naples,FL34109SANDFORD C. THALHEIMER

321031stAvenueSWNaples,FL34117

QUARLES&BRADYLLPKimberlyLeachJohnsonFloridaBarNo.335797kimberly.johnson@quarles.comSamaraS.HollandFloridaBarNo.0847097samara.holland@quarles.com1395PantherLane,Suite300Naples,FL34109Phone:239-262-5959Facsimile:239-434-4999AttorneysforPetitionersQB\60321292.1November15,22,2019 19-02225C

FIRSTINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 19-2723-CPDivision PROBATEIN RE: ESTATE OF

SUSAN B. WOLFF a/k/a SUSAN BANKS WOLFF

Deceased.TheadministrationoftheestateofSU-SANB.WOLFFa/k/aSUSANBANKSWOLFF,deceased,whosedateofdeathwasOctober11,2019,ispendingintheCircuit Court for Collier County, Flor-ida, Probate Division, the address ofwhichis3315TamiamiTrailEast,Unit102,Naples,Florida,34112.Thenamesand addresses of the Personal Repre-sentativeandthePersonalRepresenta-tive’sattorneyaresetforthbelow.

Allcreditorsofthedecedentandoth-er persons having claims or demandsagainst decedent’s estate on whom acopy of this notice is required to beserved must file their claims with thiscourt ON OR BEFORE THE LATEROF 3 MONTHS AFTER THE TIMEOF THE FIRST PUBLICATION OFTHIS NOTICE OR 30 DAYS AFTERTHEDATEOFSERVICEOFACOPYOFTHISNOTICEONTHEM.

All other creditors of the decedentandotherpersonshavingclaimsorde-mands against decedent’s estate mustfiletheirclaimswiththiscourtWITH-IN3MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHE TIME PERIODS SET FORTHIN FLORIDA STATUTES SEC-TION 733.702 WILL BE FOREVERBARRED.

NOTWITHSTANDING THE TIMEPERIODSSETFORTHABOVE,ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisnoticeisNovember15,2019.

Personal Representative:LUCIENNE W. ZEMBRUSKI

1562MartonCourtNaples,Florida34113

AttorneyforPersonalRepresentative:ConradWillkomm,Esq.FloridaBarNumber:697338LawOfficeofConradWillkomm,P.A.3201TamiamiTrailNorth,SecondFloorNaples,Florida34103Telephone:(239)262-5303Fax:(239)262-6030E-Mail:[email protected]:[email protected],22,2019 19-02226C

FIRSTINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No.

11-2019-CP-002459-0001-XXIN RE: ESTATE OF

LEONA GEHRING A/K/ALEONA M. GEHRING A/K/A

LEONA MACGRATH GEHRINGDeceased.

The administration of the estate ofLeona Gehring a/k/a Leona M. Geh-ring a/k/a Leona MacGrath Gehring,deceased, whose date of death wasSeptember 14, 2019, is pending in theCircuit Court for Collier County, Flor-ida, Probate Division, the address ofwhich is3315TamiamiTrailEast,Ste.102,Naples,FLorida34112-5324..Thenames and addresses of the personalrepresentative and the personal repre-sentative’sattorneyaresetforthbelow.

Allcreditorsofthedecedentandoth-er persons having claims or demandsagainst decedent’s estate on whom acopy of this notice is required to beserved must file their claims with thiscourt ON OR BEFORE THE LATEROF 3 MONTHS AFTER THE TIMEOF THE FIRST PUBLICATION OFTHIS NOTICE OR 30 DAYS AFTERTHEDATEOFSERVICEOFACOPYOFTHISNOTICEONTHEM.

All other creditors of the decedentandotherpersonshavingclaimsorde-mands against decedent’s estate mustfiletheirclaimswiththiscourtWITH-IN3MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHE TIME PERIODS SET FORTHIN FLORIDA STATUTES SEC-TION 733.702 WILL BE FOREVERBARRED.

NOTWITHSTANDING THE TIMEPERIODSSETFORTHABOVE,ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED. The date of first publication of thisnoticeisNovember15,2019.

Personal Representative: David C. Hicks

2700W.AzeeleSt.Tampa,Florida33609

AttorneyforPersonalRepresentative:PamelaD.Lutes,Esq.,AttorneyFloridaBarNumber:01338924337LibbyLaneLandOLakes,Florida34639Telephone:(813)610-0956Fax:(813)388-4504E-Mail:[email protected]:[email protected],22,2019 19-02229C

FIRSTINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile Number 2019-CP 002521

IN RE: ESTATE OFSANDRA S. BIDDLE,

Deceased.TheadministrationoftheESTATEOFSANDRAS.BIDDLE,deceased,whosedateofdeathwasJuly7,2019,ispend-ing in the Circuit for Collier County,Florida,ProbateDivisionFileNumber2019-CP002521,theaddressofwhichis 3315 Tamiami Trail East, Suite 102,Naples,Florida34112.Thenamesandaddressesofthepersonalrepresentativeandthatpersonalrepresentative’sattor-neyaresetforthbelow.Allcreditorsofthedecedentandotherpersons having claims or demandsagainst decedent’s estate on whom acopyofthisnoticehasbeenservedmustfiletheirclaimswiththiscourtONORBEFORETHELATEROF3MONTHSAFTER THE DATE OF THE FIRSTPUBLICATIONOFTHISNOTICEOR30DAYSAFTERTHETIMEOFSER-VICE OF A COPY OF THIS NOTICEONTHEM. All other creditors of the decedentandotherpersonshavingclaimsorde-mands against decedent’s estate mustfiletheirclaimswiththiscourtWITH-IN3MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.ALLCLAIMSNOTSOFILEDWILLBEFOREVERBARRED. NOTWITHSTANDING THE TIMEPERIOD SET FORTH ABOVE, ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of the first publication ofthisNoticeisNovember15,2019.

Personal Representative:DIANE R. NEWMAN

c/o1515RinglingBlvd.,10thFloorSarasota,Florida34236

AttorneyforPersonalRepresentatives:RICHARDR.GANSFloridaBarNo.0040878FERGESONSKIPPER,P.A.1515RinglingBoulevard,10thFloorSarasota,Florida34236(941)[email protected]@fergesonskipper.comNovember15,22,201919-02237C

FIRSTINSERTIONNoticetoCreditors

INTHECIRCUITCOURTOFTHETWENTIETHJUDICIALCIRCUITINANDFORCOLLIERCOUNTY,

FLORIDAFile No. 2019-CP-2719

Probate DivisionIN RE: ESTATE OF

JOSEPH T. O’LEARY,Deceased.

TheadministrationoftheestateofJo-seph T. O’Leary, deceased, whose dateofdeathwas09/27/2019,ispendingintheCollierCountyClerkof theCircuitCourt, Probate Dept., the address ofwhichisAnnex1stFloor,3315TamiamiTrailEast,Suite102,Naples,FL34112-5324.Thenamesandaddressesof thepersonalrepresentativeandoftheper-sonal representative’s attorney are setforthbelow.

All creditors of the Decedent andother persons having claims or de-mands against decedent’s estate onwhomacopyofthisNoticeisrequiredtobeservedmustfiletheirclaimswiththis Court WITHIN THE LATER OF3 MONTHS AFTER THE DATE OFTHEFIRSTPUBLICATIONOFTHISNOTICE OR 30 DAYS AFTER THEDATE OF SERVICE OF A COPY OFTHISNOTICEONTHEM.

All other creditors of the decedentandotherpersonshavingclaimsorde-mands against decedent’s estate mustfiletheirclaimswiththiscourtWITH-IN3MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALL CLAIMS NOT SO FILEDWITHIN THE TIME PERIODS SETFORTH IN SECTION 733.702 OFTHE FLORIDA PROBATE CODEWILLBEFOREVERBARRED.

NOTWITHSTANDING THE TIMEPERIODSSETFORTHABOVE,ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisNoticeisNovember15,2019.

Gina O’Leary,Co-Personal Representative

6932ComptonLn.S.Naples,FL34104

Joseph O’Leary, Jr.,Co-Personal Representative

6932ComptonLn.S.Naples,FL34104

JohnThomasCardillo,Esq.FloridaBar#:0649457CARDILLO,KEITH&BONAQUIST,P.A.3550EastTamiamiTrailNaples,FL34112Phone:(239)774-2229Fax:(239)774-2494PrimaryE-Mail:[email protected]:AttorneysforPersonalRepresentativeNovember15,22,2019 19-02239C

FIRSTINSERTIONNOTICETOCREDITORS

CIRCUITCOURT–20THJUDICIALCIRCUIT–COLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 19-2730-CPIN RE: ESTATE OF

MARGERY R. ROTH,Deceased.

The administration of the estate ofMargery R. Roth, deceased, whosedate of death was October 6, 2019,is pending in the Circuit Court forCollier County, Florida, Probate Divi-sion, the address of which is 3315Tamiami Trail East, Naples, FL34112. The names and addresses ofthe personal representative and thepersonal representative’s attorney areset forth below.

All creditors of the decedent andother persons having claims or de-mands against decedent’s estate onwhom a copy of this notice is re-quired to be served must file theirclaims with this court WITHINTHE LATER OF 3 MONTHS AF-TER THE TIME OF THE FIRSTPUBLICATION OF THIS NOTICEOR 30 DAYS AFTER THE DATEOF SERVICE OF A COPY OF THISNOTICE ON THEM.

All other creditors of the decedentand other persons having claims ordemands against decedent’s estatemust file their claims with this courtWITHIN 3 MONTHS AFTER THEDATE OF THE FIRST PUBLICA-TION OF THIS NOTICE.

ALL CLAIMS NOT FILEDWITHIN THE TIME PERIODS SETFORTH IN SECTION 733.702 OFTHE FLORIDA PROBATE CODEWILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIMEPERIODSSETFORTHABOVE,ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED. The date of first publication of thisnoticeisNovember15,2019.

Personal Representative: Clifford Roth

218HannahLaneCoventry,CT06238

AttorneyforPersonalRepresentative:WilliamM.BurkeFloridaBarNumber967394Coleman,Yovanovich&Koester,P.A.4001TamiamiTrail,Suite300Naples,FL34103Telephone:(239)435-3535Fax:(239)435-1218E-mail:[email protected],22,2019 19-02218C

FIRSTINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 19-CP-2722

Division ProbateIN RE: ESTATE OF

WILLIAM MILLER,Deceased.

The administration of the estate ofWilliam Miller, deceased, whose dateof death was July 18, 2019, is pendingintheCircuitCourtforCollierCounty,Florida, Probate Division, the addressof which is 3315 Tamiami Trail East,Suite 102, Naples, Florida 34112. Thenames and addresses of the personalrepresentative and the personal repre-sentative’sattorneyaresetforthbelow.

Allcreditorsofthedecedentandoth-er persons having claims or demandsagainst decedent’s estate on whom acopy of this notice is required to beserved must file their claims with thiscourt ON OR BEFORE THE LATEROF 3 MONTHS AFTER THE TIMEOF THE FIRST PUBLICATION OFTHIS NOTICE OR 30 DAYS AFTERTHEDATEOFSERVICEOFACOPYOFTHISNOTICEONTHEM.

All other creditors of the decedentandotherpersonshavingclaimsorde-mands against decedent’s estate mustfiletheirclaimswiththiscourtWITH-IN3MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHE TIME PERIODS SET FORTHIN FLORIDA STATUTES SEC-TION 733.702 WILL BE FOREVERBARRED.

NOTWITHSTANDING THE TIMEPERIODSSETFORTHABOVE,ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisnoticeisNovember15,2019.

Personal Representative:Kathleen F. Miller

c/o DUNWODY WHITE & LANDON P.A.

4001TamiamiTrailNorth,Suite200Naples,FL34103

AttorneyforPersonalRepresentative:DUNWODYWHITE&LANDON,P.A.DanielK.Capes,Esq.FloridaBarNo.01064294001TamiamiTrailNorth,Suite200Naples,FL34103Telephone:(239)263-5885Fax:(239)262-1442November15,22,2019 19-02219C

FIRSTINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 112019CP00238000001XX

Division Lauren L. BrodieIN RE: ESTATE OF

JAMES WALSHDeceased.

The administration of the estate ofJAMES WALSH, deceased, whosedate of death was August 5, 2019,is pending in the Circuit Courtfor Collier County, Florida, ProbateDivision, the address of which is3315 Tamiami Trail East, Ste. 102,Naples, Florida 34412. The namesand addresses of the personal repre-sentative and the personal represen-tative’s attorney are set forth below.

All creditors of the decedentand other persons having claims ordemands against decedent’s estateon whom a copy of this noticeis required to be served must filetheir claims with this court ONOR BEFORE THE LATER OF 3MONTHS AFTER THE TIME OFTHE FIRST PUBLICATION OFTHIS NOTICE OR 30 DAYS AF-TER THE DATE OF SERVICE OFA COPY OF THIS NOTICE ONTHEM.

All other creditors of the decedentand other persons having claims ordemands against decedent’s estatemust file their claims with thiscourt WITHIN 3 MONTHS AFTERTHE DATE OF THE FIRST PUB-LICATION OF THIS NOTICE.

ALLCLAIMSNOTFILEDWITHINTHE TIME PERIODS SET FORTHIN FLORIDA STATUTES SEC-TION 733.702 WILL BE FOREVERBARRED

NOTWITHSTANDING THE TIMEPERIOD SET FORTH ABOVE, ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisnoticeisNovember15,2019.

Personal Representative:EDWARD KOMPERDA, III

203KellyLaneHendersonville,NorthCarolina28791

AttorneyforPersonalRepresentative:CHRISTAW.HERMAN,ESQ.EmailAddress:cherman@walserlaw.comFloridaBarNo.99222WalserLawFirm4800N.FederalHighway,Suite108DBocaRaton,Florida33431November15,22,2019 19-02222C

FIRSTINSERTIONNoticeUnderFictitiousNameLaw

PursuanttoSection865.09,FloridaStatutes

NOTICEISHEREBYGIVENthattheundersigned,desiringtoengageinbusi-ness under fictitious name of JESSEINK’D located at 20039 SIESTA KEYCOURT, in the County of LEE, in theCityofESTERO,Florida33928intendstoregisterthesaidnamewiththeDivi-sionofCorporationsoftheFloridaDe-partmentofState,Tallahassee,Florida.BUSINESS ADDRESS: 2335TAMIAMI TRAIL NO., #309, NA-PLES,FL34103DatedatCollier,Florida,thisNovemberdayof11th,2019.JESSE,INC.November15,2019 19-02242C

FIRSTINSERTIONExtra Space Storage will hold a publicauction to sell personal property de-scribedbelowbelongingtothoseindivid-ualslistedbelowatthelocationindicated:571AirportPullingRd.N.NaplesFL34104Phone:239-643-5113Auctiondate:12/3/2019Time:10:00AM

MarieLoubeauHouseholdItemsAshleighBryantHouseholdItems

The auction will be listed and adver-tised online on www.storagetreasures.com. Purchases must be made withcash only and paid at the above refer-enced facility in order to complete thetransaction. Extra Space Storage mayrefuseanybidandmayrescindanypur-chaseupuntilthewinningbiddertakespossessionofthepersonalproperty.November15,22,2019 19-02234C

FIRSTINSERTIONNOTICEOFPUBLICSALE:

Economy Body Shop Inc. gives NoticeofForeclosureofLienandintenttosellthesevehicleson11/28/2019,09:00amat2240DavisBlvdNaples,FL34104-4211, pursuant to subsection 713.78 ofthe Florida Statutes. Economy BodyShopInc.reservestherighttoacceptorrejectanyand/orallbids.

3N1AB7AP6GY3341492016NISSAN

November15,2019 19-02241C

OFFICIALCOURTHOUSE

WEBSITES:

MANATEE COUNTY: manateeclerk.com

SARASOTA COUNTY: sarasotaclerk.com

CHARLOTTE COUNTY:charlotte.realforeclose.com

LEE COUNTY:leeclerk.org

COLLIER COUNTY:collierclerk.com

HILLSBOROUGH COUNTY: hillsclerk.com

PASCO COUNTY: pasco.realforeclose.com

PINELLAS COUNTY:pinellasclerk.org

POLK COUNTY:polkcountyclerk.net

ORANGE COUNTY:myorangeclerk.com

Check out your notices on: floridapublicnotices.com

LV

10

25

6

Page 4: Public Notices - Business Observer...2019/11/15  · 18-CA-005131 11/15/2019 Ditech Financial LLC vs. Gregory B Park etc Unknowns et al 12580 Water Lane, Ft. Myers, FL 33908 Padgett

NOVEMBER 15 - NOVEMBER 21, 2019BUSINESS OBSERVER COLLIER COUNTY24 NOTICEOFACTION

INTHECIRCUITCOURTOFTHE20THJUDICIALCIRCUIT

INANDFORCOLLIERCOUNTY,FLORIDACASE NO.

11-2019-CA-000732-0001-XXTHE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2007-OH2, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES2007-OH2,Plaintiff, vs.KATHERINE ANN MOOREA/K/A KATHERINE A. MOOREA/K/A KATHERINE MOOREA/K/A KATHERINE FERRARI;ET AL.,Defendants.TothefollowingDefendants:ROBERTMOORE(LASTKNOWNADDRESS-950 11TH STREET N, NAPLES, FL34102)UNKNOWN SPOUSE OF ROBERTMOORE(LASTKNOWNADDRESS-95011THSTREETN,NAPLES,FL34102)

YOUARENOTIFIEDthatanactionforForeclosureofMortgageonthefol-lowingdescribedproperty:

LEGALDESCRIPTIONATTACHEDASEXHIBIT“A”

All the following described land,situate,lyingandbeinginCollierCounty,Floridato-wit:Alloflot37andtheWesterlypartofLot36boundedanddescribedas follows: beginning at theNorthwestcornerof saidLot36;thence in a Northeasterly direc-tion along the North line of saidLot36,25 feet toapoint in saidNorth line; thence inaSoutherlydirection to a point in the Southline of said Lot 36, which pointis 15 feet from the Southwestcorner of said Lot 36; thence ina Southwesterly direction alongtheSouthwesterndirectionalongtheSouthlineofLot36,15feettothe Southwest corner of said lot36; thence in a Northerly direc-tion,alongtheWestlinesaidLot

36totheplaceofbeginning;bothinBlockC,LakeForest,accordingtotheplatinPlatBook1,Page99,public records of Collier County,Florida.Theimprovementsthereonbeingknown as 950 11th Street North,Naples,Florida-34102.a/k/a 950 11th Street N, Naples,FL34102

hasbeenfiledagainstyouandyouarerequired to serve a copy of your writ-tendefenses, if any, to it,uponHeller& Zion, LLP, Attorneys for Plaintiff,whose address is 1428 Brickell Av-enue, Suite 600, Miami, FL 33131,Designated Email Address: [email protected], on or before, a datewhich is within thirty (30) days afterthe first publication of this Notice inthe BUSINESS OBSERVER and filetheoriginalwiththeClerkofthisCourteither before service on Plaintiff ’s at-torney or immediately thereafter, oth-erwiseadefaultwillbeenteredagainstyou for the relief demanded in thecomplaint.

Ifyouareapersonwithadisabilitywhoneedsanaccommodation topar-ticipateinthisproceeding,youareen-titled,atnocosttoyou,totheprovisionof certain assistance. Please contactMark A. Middlebrook, AdministrativeServices Manager, whose office is lo-catedat3315EastTamiamiTrail,Suite501,Naples,FL34112,andwhosetele-phone number is (239) 252-8800, atleastseven(7)daysbeforeyoursched-uledcourtappearance,orimmediatelyuponreceivingofthisnotificationifthetimebeforetheappearanceislessthanseven (7) days; if you are hearing orvoiceimpaired,call711.

WITNESSmyhandand thesealofthis Court this 12 day of November,2019.

CRYSTALK.KINZELCLERKOFTHECIRCUITCOURT

(SEAL)By:KathleenMurrayAsDeputyClerk

KathleenMurrayHeller&Zion,LLP1428BrickellAvenue,Suite600Miami,[email protected]:(305)373-800116002.171November15,22,2019 19-02236C

Preparedbyandreturnedto:JerryE.Aron,P.A.2505MetrocentreBlvd.,Suite301WestPalmBeach,FL33407

NOTICEOFSALEJerry E. Aron, P.A., having street ad-dressof2505MetrocentreBlvd.,Suite301, West Palm Beach, Florida 33407istheforeclosuretrustee(the“Trustee”)of Holiday Inn Club Vacations Incor-porated, f/k/a Orange Lake CountryClub,Inc.,(OLCCFlorida,LLC)havingastreetaddressof9271S.JohnYoungPkwy, Orlando, Fl. 32819 (the “Lien-holder”), pursuant to Section 721.855and721.856,FloridaStatutesandhere-byprovidesthisNoticeofSaletothebe-lowdescribedtimeshareinterests:

Owner/Name AddressWeek/UnitJUAN CARLOS COLLAZO and

IRENEROJASCOLLAZO4179BOURQUECIR,ORANGE,TX

7763037-Even/406Contract#6216407AMBER LYNN MARVIVE and

MATTHEW ZIMMERMAN MAR-VIVE

18328 MELONES DR, LATHROP,CA95330

34/000501Contract#6574889MARCYKARENREIMERT1964 DIVISION HWY, EPHRATA,

PA17522a50Even/404Contract#6505240Madeline B. Negretti and Stephen

Cagno40 S Colman Rd., Wolcott, CT

06716-285635/605Contract#6189501

Whose legal descriptions are (the“Property”): The above describedWEEKS/UNITS of the following de-scribedrealproperty:

Week/unitasdescribedaboveofofSunsetCoveResortandSuitesCondominium, acondominiumaccording to the Declarationthereof recorded in Official Re-cords Book 3698, Page 2185 ofthe Public Records of CollierCounty,Florida,andall amend-ments thereto if any, togetherwith the remainder over in feesimple absolute, as tenant incommon with the owners ofTimeshareEstates in thehereindescribed Condominium par-cel in that percentage interestdetermined and established byaforesaid DeclarationofCondo-miniumTogetherwithallthetenements,hereditaments and appurte-nances thereto belonging or inanywiseappertaining.

The above described Owners havefailedtomakethepaymentsasrequiredbytheirpromissorynoteandmortgagerecorded in the Official Records BookandPageofthePublicRecordsofCol-lier County, Florida. The amount se-curedbytheMortgageandtheperdiemamountthatwillaccrueontheamountowedarestatedbelow:

NameMtg.- Collier County Clerk ofCourtBook/Page/Document#AmountSecuredbyMortgagePerDiemCOLLAZO/COLLAZ5042,3463,4988901$18,332.45$6.44MARVIVE/MARVIVE5533,3639,5587402$55,238.17$19.78REIMERT5390,329,5400185$15,832.27$5.57

Negretti/Cagno5207/3089/5187584$24,030.55$10.26

Notice isherebygiventhatonDecem-ber12,2019,at1:00p.m.easterntimeat Regus, 4851 Tamiami Trail North,Suite200 ,Naples,Florida34103, theTrusteewillofferforsaletheabovede-scribedProperty.

An Owner may cure the default bypaying the total amounts due to Holi-day Inn Club Vacations Incorporated,f/k/a Orange Lake Country Club,Inc. (OLCC Florida LLC,) by send-ing payment of the amounts owedby money order, certified check, orcashier’s check to Jerry E. Aron, P.A.at 2505 Metrocentre Blvd., Suite 301,West Palm Beach, Florida 33407, atany time before the Property is soldand a certificate of sale is issued. Inorder to ascertain the total amountdue and to cure the default, pleasecall Holiday Inn Club Vacations In-corporated at 407-477-7017 or 844-276-5762.

A Junior Interest Holder may bidat the foreclosure saleandredeemtheProperty per Section 721.855(7)(f ) or721.856(7)(f ),FloridaStatutes.

TRUSTEE:JerryE.Aron,P.A.

By:PrintName:AnnaliseMarraTitle:AuthorizedAgent

FURTHERAFFIANTSAITHNAUGHT.

Sworn to and subscribed before methis November 8, 2019, by AnnaliseMarra,asauthorizedagentofJerryE.Aron,P.A.who ispersonallyknowntome.PrintName:SherryJonesNOTARYPUBLICSTATEOFFLORIDACommissionNumber:GG175987Mycommissionexpires:2/28/22November15,22,201919-02214C

Preparedbyandreturnedto:JerryE.Aron,P.A.2505MetrocentreBlvd.,Suite301WestPalmBeach,FL33407

NOTICEOFSALEJerry E. Aron, P.A., having street ad-dressof2505MetrocentreBlvd.,Suite301, West Palm Beach, Florida 33407istheforeclosuretrustee(the“Trustee”)of Holiday Inn Club Vacations Incor-porated, f/k/a Orange Lake CountryClub,Inc.,(OLCCFlorida,LLC)havingastreetaddressof9271S.JohnYoungPkwy, Orlando, Fl. 32819 (the “Lien-holder”), pursuant to Section 721.855and721.856,FloridaStatutesandhere-byprovidesthisNoticeofSaletothebe-lowdescribedtimeshareinterests:

Owner/NameAddressWeek/UnitMICHELLEC.ANDERSON8 CARA CT, NORTHFIELD, NJ

082251/000302Contract#M6349432SergioA.FalcoandSusanM.Falco2000 Morningview Dr., Hoffman

Estates,IL60192-41327,9,25/606Contract#M5269067,M5269589,M5269658

Whose legal descriptions are (the“Property”): The above describedUNIT(S)/WEEK(S) of the followingdescribedrealproperty:

Week/unitasdescribedaboveofSunset Cove Resort and SuitesCondominium, according to theDeclaration of Condominiumthereof, recorded in Official Re-cords Book 3698 at Page 2185,of the Public Records of CollierCounty, Florida, and all amend-mentstheretoisany,TOGETH-ER with the remainder over infeesimpleabsolute,astenantincommon with the owners of allTimeshareEstates in thehereindescribed Condominium par-cel in that percentage interestdetermined and established byaforesaid Declaration of Condo-minium.

The above described Owners havefailed to make the required paymentsof assessments for common expensesasrequiredbythecondominiumdocu-ments.Aclaimof lienandassignmentthereofintheamountstatedbelow,andwhichwillaccruetheperdiemamountstatedbelow,wererecordedintheoffi-

cialbookandpageofthepublicrecordsofCollierCounty,Florida,asstatedbe-low:

NameLienDoc#AssignDoc#LienAmtPerDiemANDERSON55664085572102$6,878.86$0.00Falco/Falco55664085572102$12,713.89$0.00

Notice isherebygiventhatonDecem-ber12,2019,at1:00p.m.easterntimeat Regus, 4851 Tamiami Trail North,Suite 200, Naples, Florida 34103, theTrusteewillofferforsaletheabovede-scribedProperty.

An Owner may cure the default bypaying the total amounts due to Holi-day Inn Club Vacations Incorporated,f/k/a Orange Lake Country Club,Inc. (OLCC Florida LLC,) by send-ing payment of the amounts owedby money order, certified check, orcashier’s check to Jerry E. Aron, P.A.at 2505 Metrocentre Blvd., Suite 301,West Palm Beach, Florida 33407, atany time before the Property is soldand a certificate of sale is issued. Inorder to ascertain the total amountdue and to cure the default, pleasecall Holiday Inn Club Vacations In-corporated at 407-477-7017 or 844-276-5762.

A Junior Interest Holder may bidat the foreclosure sale and redeem theProperty per Section 721.855(7)(f ) or721.856(7)(f ),FloridaStatutes.

TRUSTEE:JerryE.Aron,P.A.

By:PrintName:AnnaliseMarraTitle:AuthorizedAgent

FURTHERAFFIANTSAITHNAUGHT.

Sworn to and subscribed before methis November 5, 2019, by AnnaliseMarra, as authorized agent of Jerry E.Aron,P.A.who ispersonallyknowntome.PrintName:SherryJonesNOTARYPUBLIC-STATEOFFLORIDA(NotarialSeal)CommissionNumber:GG175987Mycommissionexpires:2/28/22November15,22,201919-02215C

FIRSTINSERTIONNOTICETOCREDITORS

CIRCUITCOURT–20THJUDICIALCIRCUIT–COLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 19-2741-CPIN RE: ESTATE OF

ALICE KAY POTTER,Deceased.

TheadministrationoftheestateofAl-iceKayPotter,deceased,whosedateofdeathwasOctober16,2019,ispendingintheCircuitCourtforCollier,Florida,ProbateDivision,theaddressofwhichis3315TamiamiTrailEast,Naples,FL34112.Thenamesandaddressesofthepersonal representative’s attorney aresetforthbelow.

All creditors of the decedent andother persons having claims or de-mands against decedent’s estate onwhomacopyof thisnotice isrequiredtobeservedmustfiletheirclaimswiththis court WITHIN THE LATER OF3 MONTHS AFTER THE TIME OFTHEFIRSTPUBLICATIONOFTHISNOTICE OR 30 DAYS AFTER THEDATE OF SERVICE OF A COPY OFTHISNOTICEONTHEM.

All other creditors of the decedentandotherpersonshavingclaimsorde-mands against decedent’s estate mustfiletheirclaimswiththiscourtWITH-IN3MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHETIMEPERIODSSETFORTHINSECTION733.702OFTHEFLORIDAPROBATE CODE WILL BE FOREV-ERBARRED.

NOTWITHSTANDING THE TIMEPERIODSSETFORTHABOVE,ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED. The date of first publication of thisnoticeisNovember15,2019.

Personal Representative: Walter B. Potter, Jr.1000EllisonSquare

FallsChurch,VA22046AttorneyforPersonalRepresentative:WilliamM.BurkeFloridaBarNumber967394Coleman,Yovanovich&Koester,P.A.4001TamiamiTrail,Suite300Naples,FL34103Telephone:(239)435-3535Fax:(239)435-1218E-mail:[email protected],22,2019 19-02217C

FIRSTINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 19-CP-2617IN RE: ESTATE OF

ANNA MAE KERSTNER,Deceased.

The administration of the estate ofANNA MAE KERSTNER, deceased,whose date of death was August 15,2019, is pending in the Circuit CourtforCollierCounty,Florida,ProbateDi-vision,theaddressofwhichisP.O.Box413044,Naples,FL34101.Thenamesandaddressesofthepersonalrepresen-tativeandthepersonalrepresentative’sattorneyaresetforthbelow.

All creditors of the decedent andother persons having claims or de-mands against decedent’s estate, onwhomacopyof thisnotice isrequiredto be served, must file their claimswith this court ON OR BEFORETHELATEROF3MONTHSAFTERTHE TIME OF THE FIRST PUBLI-CATION OF THIS NOTICE OR 30DAYS AFTER THE DATE OF SER-VICE OF A COPY OF THIS NOTICEONTHEM.

All other creditors of the decedentandotherpersonshavingclaimsorde-mands against decedent’s estate mustfiletheirclaimswiththiscourtWITH-IN3MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHE TIME PERIODS SET FORTHIN FLORIDA STATUTES SEC-TION 733.702 WILL BE FOREVERBARRED.

NOTWITHSTANDING THE TIMEPERIOD SET FORTH ABOVE, ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisnoticeis:November15,2019.

MURIEL CESTAPersonal Representative

19ThorndaleDriveMyerstown,PA17067

LISAB.GODDYFloridaBarNo.0507075E-mail:[email protected]:[email protected]:[email protected]:[email protected],GEHRKE&ASSOCIATES,P.A.2235VenetianCourt,Suite5Naples,FL34109Telephone:239-435-1533Facsimile:239-435-1433November15,22,2019 19-02220C

FIRSTINSERTIONNOTICETOCREDITORS(SummaryAdministration)

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 19-CP-2458

Division ProbateIN RE: ESTATE OF

FRANCES R. LA PLATA A/K/A FRANCES LA PLATA,

Deceased.TOALLPERSONSHAVINGCLAIMSOR DEMANDS AGAINST THEABOVEESTATE:

YouareherebynotifiedthatanOrderof Summary Administration has beenentered in theEstateof FrancesR. LaPlataa/k/aFrancesLaPlata,deceased,File Number 19-CP-2458, by the Cir-cuit Court for Collier County, Florida,ProbateDivision,theaddressofwhichis 3315 Tamiami Trail East, Suite 102,Naples,FL34112-5324;thattheDece-dent’sdateofdeathwasMay27,2019;thatthetotalvalueoftheestateisnom-inalother than theexemptassets,andthat thenamesandaddressesof thoseto whom it has been assigned by suchOrderare:

Name AddressAnitaJ.Rard5735GrandeReserveWay,#403Naples,FL34110MarshallR.LaPlata2311SafeHavenCircleEstillSprings,TN37330

ALL INTERESTED PERSONS ARENOTIFIEDTHAT:

All creditors of the Estate of theDecedent and persons having claimsor demands against the Estate of theDecedent other than those for whomprovisionforfullpaymentwasmadeintheOrderofSummaryAdministrationmust file their claims with this CourtWITHIN THE TIME PERIODS SETFORTH IN FLORIDA STATUTESSECTION 733.702. ALL CLAIMSAND DEMANDS NOT SO FILEDWILLBEFOREVERBARRED.NOT-WITHSTANDING ANY OTHERAPPLICABLE TIME PERIOD, ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisNoticeisNovember15,2019.

Person Giving Notice:Anita J. Rard

5735GrandeReserveWay,#403Naples,FL34110

AttorneyforPersonGivingNotice:BlakeW.Kirkpatrick FloridaBarNumber:094625Wood,Buckel&Carmichael2150GoodletteRoadNorthSixthFloorNaples,FL34102Telephone:(239)552-4100Fax:(239)263-7922E-Mail:[email protected]:[email protected],v.1November15,22,2019 19-02240C

FIRSTINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No.

11-2019-CP-002618-0001-XXDivision: PROBATEIN RE: ESTATE OF:

JEROME JOHN PINTODeceased.

The Administration of the Estate ofJEROME JOHN PINTO, Deceased,Case No. 2019-2618-CP, is pending inthe Circuit Court of the Twentieth Ju-dicialCircuitinandforCollierCounty,Florida, Probate Division, the addressof which is 3315 Tamiami Trail East,Suite #102, Naples, Florida 34112-5324.Thenamesandaddressesof thePersonal Representative and the Per-sonal Representative’s attorney are setforthbelow.

All creditors of the Decedent andother persons having claims or de-mands against Decedent’s Estate onwhomacopyofthisNoticeisrequiredtobeservedmustfiletheirclaimswiththisCourtONORBEFORETHELAT-EROFTHREE(3)MONTHSAFTERTHETIMEOFTHEFIRSTPUBLICA-TIONOFTHISNOTICEORTHIRTY(30) DAYS AFTER THE DATE OFSERVICE OF A COPY OF THIS NO-TICEONTHEM.

All other creditors of the decedentandotherpersonshavingclaimsorde-mands against decedent’s estate mustfiletheirclaimswiththiscourtWITH-INTHREE(3)MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHETIMEPERIODSSETFORTHINSECTION733.702OFTHEFLORIDAPROBATE CODE WILL BE FOREV-ERBARRED.

NOTWITHSTANDING THE TIMEPERIODSSETFORTHABOVE,ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of the first publication ofthisNoticeisNovember15,2019.

Personal Representative:Kathleen Mary Rudolph

c/o Christopher E. Mast, EsquireChristopher E. Mast, P.A.

10595thAvenueNorthNaples,Florida34102

AttorneyforPersonalRepresentative:ChristopherE.Mast,P.A.By:ChristopherE.Mast,EsquireFloridaBarNo:085841210595thAvenueNorthNaples,Florida34012-5818239/434-5922;Fax:239-434-6355November15,22,2019 19-02224C

FIRSTINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 19-CP-2775IN RE: ESTATE OF

BETTY THOMPSON,Deceased.

The administration of the estate ofBETTYTHOMPSON,deceased,whosedate of death was July 23, 2019, ispendingintheCircuitCourtforCollierCounty, Florida, Probate Division, theaddress of which is P.O. Box 413044,Naples, FL 34101. The names and ad-dresses of the personal representativeandthepersonalrepresentative’sattor-neyaresetforthbelow.

Allcreditorsofthedecedentandoth-er persons having claims or demandsagainst decedent’s estate, on whoma copy of this notice is required to beserved,mustfile theirclaimswith thiscourt ON OR BEFORE THE LATEROF 3 MONTHS AFTER THE TIMEOF THE FIRST PUBLICATION OFTHIS NOTICE OR 30 DAYS AFTERTHEDATEOFSERVICEOFACOPYOFTHISNOTICEONTHEM.

All other creditors of the decedentandotherpersonshavingclaimsorde-mands against decedent’s estate mustfiletheirclaimswiththiscourtWITH-IN3MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHE TIME PERIODS SET FORTHIN FLORIDA STATUTES SEC-TION 733.702 WILL BE FOREVERBARRED.

NOTWITHSTANDING THE TIMEPERIOD SET FORTH ABOVE, ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisnoticeis:November15,2019.

Signedonthisdayof,11/11/2019.MICHAEL R. THOMPSON

Personal Representative9093TroonLakesDrive

Naples,FL34109LISAB.GODDYFloridaBarNo.0507075E-mail:[email protected]:[email protected]:[email protected]:[email protected],GEHRKE&ASSOCIATES,P.A.2235VenetianCourt,Suite5Naples,FL34109Telephone:239-435-1533Facsimile:239-435-1433November15,22,2019 19-02230C

FIRSTINSERTIONFICTITIOUSNAMENOTICE

Notice is hereby given that ANA LIVIPERALTA, owner, desiring to engagein business under the fictitious nameofA.P.CLEANINGSERVICESlocatedat5115HEMINGWAYCIR,APT3603,NAPLES,FL34116 intends to registerthesaidnameinCOLLIERcountywiththe Division of Corporations, FloridaDepartment of State, pursuant to sec-tion865.09oftheFloridaStatutes.November15,2019 19-02227C

FIRSTINSERTION NOTICEOFPUBLICSALE:

DIXONTOWINGGIVESNOTICEOFFORECLOSURE OF LIEN AND IN-TENT TO SELL THESE VEHICLESON11/28/2019@10AMAT173040THTERRACE SW NAPLES FL. 34116,PURSUANT TO SUBSECTION 713.78OF THE FLORIDA STATUTES. DIX-ONTOWINGRESERVESTHERIGHTTOREJECTANY/ALLBIDS

1998FREIGHTLINERVIN#1FV6HLBC2WH966991

November15,2019 19-02231C

FIRSTINSERTIONFICTITIOUSNAMENOTICE

Notice is hereby given that JESUSMONTELONGO, owner, desiring toengage inbusinessunder thefictitiousname of 4+ USA DISTRIBUTORSlocatedat1201TYLERAVE.,IMMO-KALEE, FL 34142 intends to registerthesaidnameinCOLLIERcountywiththe Division of Corporations, FloridaDepartment of State, pursuant to sec-tion865.09oftheFloridaStatutes.November15,2019 19-02232C

FIRSTINSERTIONFICTITIOUSNAMENOTICE

Notice is hereby given that YEZENIARAMIREZ, owner, desiring to engagein business under the fictitious nameof SQUEAKY CLEAN located at 601WILLIEMAEHARPERDR.,IMMO-KALEE, FL 34142 intends to registerthesaidnameinCOLLIERcountywiththe Division of Corporations, FloridaDepartment of State, pursuant to sec-tion865.09oftheFloridaStatutes.November15,2019 19-02233C

FIRSTINSERTIONFICTITIOUSNAMENOTICE

Notice is hereby given that KARENSUE GRALA AND MICHAEL AGRALA,owners,desiringtoengage inbusiness under the fictitious name ofMIKE’SSOUTHERNGREENLAND-SCAPING located at 211 MCBETHWAY, COPELAND, FL 34137 intendstoregister thesaidnameinCOLLIERcounty with the Division of Corpora-tions,FloridaDepartmentofState,pur-suant to section 865.09 of the FloridaStatutes.November15,2019 19-02238C

FIRSTINSERTIONFIRSTINSERTION

FIRSTINSERTION

Page 5: Public Notices - Business Observer...2019/11/15  · 18-CA-005131 11/15/2019 Ditech Financial LLC vs. Gregory B Park etc Unknowns et al 12580 Water Lane, Ft. Myers, FL 33908 Padgett

NOVEMBER 15 - NOVEMBER 21, 2019 BusinessObserverFL.comCOLLIER COUNTY   25

SUBSEQUENT INSERTIONS

SUBSEQUENT INSERTIONS

SECONDINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 2019-CP-002601

IN RE: ESTATE OFBETTY S. KRUSE,

Deceased.The administration of the estate ofBETTY S. KRUSE, deceased, whosedate of death was October 6, 2019, ispendingintheCircuitCourtforCollierCounty, Florida, Probate Division, theaddressofwhichis3315TamiamiTrailEast,Suite102,Naples,FL34112-5324.The names and addresses of the per-sonal representative and the personalrepresentative’s attorney are set forthbelow.

Allcreditorsofthedecedentandoth-er persons having claims or demandsagainst decedent’s estate, on whoma copy of this notice is required to beserved,mustfile theirclaimswith thiscourt ON OR BEFORE THE LATEROF 3 MONTHS AFTER THE TIMEOF THE FIRST PUBLICATION OFTHIS NOTICE OR 30 DAYS AFTERTHEDATEOFSERVICEOFACOPYOFTHISNOTICEONTHEM.

All other creditors of the decedentandotherpersonshavingclaimsorde-mands against decedent’s estate mustfiletheirclaimswiththiscourtWITH-IN3MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHE TIME PERIODS SET FORTHIN FLORIDA STATUTES SEC-TION 733.702 WILL BE FOREVERBARRED.

NOTWITHSTANDING THE TIMEPERIOD SET FORTH ABOVE, ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisnoticeis:November8,2019.

WILLIAM G. SHIRESPersonal Representative

7058MountainSpringCourtRoanoke,Virginia24018

AlanF.HilfikerAttorneyforPersonalRepresentativeFloridaBarNo.0206040Cohen&Grigsby,P.C.9110StradaPlace,Suite6200Naples,FL34108Telephone:239-390-1900Email:[email protected]:[email protected],15,2019 19-02165C

NOTICETOCREDITORSINTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 19-2660-CPIN RE: ESTATE OF

MARY SUSAN TIBSTRA,Deceased.

The administration of the estateof Mary Susan Tibstra, deceased,whose date of death was September21, 2019, File Number 19-2660-CP,is pending in the Circuit Court forCollier County, Florida, Probate Divi-sion, the address of which is P. O.Box 413044, Naples, FL 34101. The

names and addresses of the personalrepresentatives and the personal rep-resentatives’ attorney are set forthbelow.

Allcreditorsofthedecedentandoth-er persons having claims or demandsagainst decedent’s estate, includingunmatured,contingentorunliquidatedclaims, on whom a copy of this noticeis served must file their claims withthis court WITHIN THE LATER OF3 MONTHS AFTER THE DATE OFTHEFIRSTPUBLICATIONOFTHISNOTICE OR 30 DAYS AFTER THEDATE OF SERVICE OF A COPY OFTHISNOTICEONTHEM.

All other creditors of the decedentand other persons having claims ordemands against decedent’s estate,including unmatured, contingent orunliquidated claims, must file theirclaims with this court WITHIN 3MONTHS AFTER THE DATE OFTHE FIRST PUBLICATION OFTHIS NOTICE.

ALL CLAIMS NOT SO FILEDWILL BE FOREVER BARRED.

NOTWITHSTANDING THETIME PERIODS SET FORTHABOVE, ANY CLAIM FILED TWO(2) YEARS OR MORE AFTER THEDECEDENT’S DATE OF DEATH IS

BARREDThe date of first publication of this

NoticeisNovember8,2019.George A. Wilson,

Personal RepresentativeWilson & Johnson, P.A.

2425TamiamiTrailN.,Ste.211Naples,FL34103

RobertT.Carroll,EsquireAttorneyforPersonalRepresentativeFLBarNo.115107Wilson&Johnson,P.A.2425TamiamiTrailN.,Ste.211Naples,FL34103Phone:(239)436-1500November8,15,2019 19-02203C

NOTICETOCREDITORSINTHECIRCUITCOURTOFTHETWENTIETHJUDICIALCIRCUIT

INANDFORCOLLIERCOUNTY,FLPROBATEDIVISION

FILE NO. 2019-CP-002708JUDGE: KRIER

IN RE: ESTATE OFVIRGINIA B. WILLIAMS,

DECEASED.The administration of the estate ofVIRGINIA B. WILLIAMS (“Dece-dent”), deceased, whose date of deathwasOctober4,2019;ispendingintheCircuit Court for Collier County, Flor-ida, Probate Division, the address ofwhichis3315TamiamiTrailEast,Suite102, Naples, Florida 34112-5324. Thenames and addresses of the PersonalRepresentativeandthePersonalRepre-sentative’sattorneyaresetforthbelow.

All creditors of Decedent and otherpersons having claims or demandsagainst Decedent’s estate, on whoma copy of this notice is required to beserved, must file their claims withthis court WITHIN THE LATER OFTHREE (3) MONTHS AFTER THETIMEOFTHEFIRSTPUBLICATIONOF THIS NOTICE OR THIRTY (30)DAYS AFTER THE DATE OF SER-VICE OF A COPY OF THIS NOTICEONTHEM.

All other creditors of Decedent andother persons having claims or de-

mands against Decedent’s estate mustfiletheirclaimswiththiscourtWITH-INTHREE(3)MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHETIMEPERIODSSETFORTHINSECTION733.702OFTHEFLORIDAPROBATE CODE WILL BE FOREV-ERBARRED.

NOTWITHSTANDING THE TIMEPERIOD SET FORTH ABOVE, ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER DECEDENT’S DATEOFDEATHISBARRED.

The date of first publication of thisnoticeis:November8,2019.

PERSONAL REPRESENTATIVE:KIMBERLY A. DRAG3715KingCharlesLane

St.Charles,IL60174QUARLES&BRADYLLPKimberlyLeachJohnsonFloridaBarNo.335797kimberly.johnson@quarles.comMirandaM.WeissFloridaBarNo.0125080miranda.weiss@quarles.com1395PantherLane,Suite300Naples,FL34109Phone:239-262-5959Facsimile:239-434-4999AttorneysforPersonalRepresentativeQB\60293341.1November8,15,2019 19-02213C

SECONDINSERTION

SECONDINSERTION

NOTICEOFFORECLOSURESALEINTHECIRCUITCOURTOFTHE20THJUDICIALCIRCUIT,INANDFORCOLLIERCOUNTY,FLORIDA

CIVILDIVISION:CASE NO.:

11-2018-CA-002450-0001-XXFREEDOM MORTGAGE CORPORATION,Plaintiff, vs.GABRIEL MALDONADO; AVE MARIA MASTER ASSOCIATION, INC.; MAPLE RIDGE AT AVE MARIA HOMEOWNERS ASSOCIATION, INC.; MAYRA CASTILLO; UNKNOWN TENANT IN POSSESSION OF THE SUBJECT PROPERTY,Defendants.NOTICEISHEREBYGIVENpursu-anttoFinalJudgmentofForeclosuredated the 27 day of Sept, 2019, andentered in Case No. 11-2018-CA-002450-0001-XX, of the CircuitCourt of the 20TH Judicial CircuitinandforCOLLIERCounty,Florida,wherein FREEDOM MORTGAGECORPORATION is the Plaintiff andGABRIELMALDONADOAVEMA-RIAMASTERASSOCIATION,INC.MAPLE RIDGE AT AVE MARIAHOMEOWNERS ASSOCIATION,INC. MAYRA CASTILLO; and UN-KNOWN TENANT IN POSSES-SION OF THE SUBJECT PROP-ERTYaredefendants. CRYSTALK.KINZEL as the Clerk of the CircuitCourtshallselltothehighestandbestbidder for cash at the, the Lobby onthe3rdFloorof theCourthouseAn-nex,CollierCountyCourthouse,3315TamiamiTrailEast,Naples,FL34112,11:00AMonthe2dayofDecember,2019,thefollowingdescribedproper-tyassetforthinsaidFinalJudgment,towit:

LOT 106, MAPLE RIDGEAT AVE MARIA PHASE 3, ASUBDIVISION ACCORDINGTO THE PLAT THEREOF RE-CORDED AT PLAT BOOK 56,PAGE 41 THROUGH 49, INTHE PUBLIC RECORDS OFCOLLIERCOUNTY,FLORIDA

IF YOU ARE A PERSON CLAIM-

INGARIGHTTOFUNDSREMAIN-ING AFTER THE SALE, YOU MUSTFILE A CLAIM WITH THE CLERKNOLATERTHANTHEDATETHATTHECLERKREPORTSTHEFUNDSAS UNCLAIMED. IF YOU FAIL TOFILE A CLAIM, YOU WILL NOT BEENTITLED TO ANY REMAININGFUNDS. AFTER THE FUNDS AREREPORTEDASUNCLAIMED,ONLYTHE OWNER OF RECORD AS OFTHE DATE OF THE LIS PENDENSMAYCLAIMTHESURPLUS.

If you are an individual with a dis-abilitywhoneedsanaccommodationinordertoparticipateinacourtproceed-ingorothercourtservice,program,oractivity, you are entitled, at no cost toyou, to the provision of certain assis-tance. Requests for accommodationsmay be presented on this form, in an-other written format, or orally. Pleasecomplete the attached form (see web-site) and return it to [email protected] as far in advance as possible, butpreferably at least seven (7) days be-fore your scheduled court appearanceorothercourtactivity.Uponrequestbya qualified individual with a disability,this document will be made availableinanalternate format. Ifyouneedas-sistanceincompletingthisformduetoyourdisability,ortorequestthisdocu-mentinanalternateformat,pleasecon-tactCharlesRice,AdministrativeCourtServices Manager,, (239) 252-8800, [email protected]

Datedthis1dayofOctober,2019.CRYSTALK.KINZEL

ClerkOfTheCircuitCourt(SEAL)By:GKarlen

DeputyClerkGinaKarlen

ChoiceLegalGroup,P.A.P.O.Box771270CoralSprings,FL33077Telephone: (954)453-0365Facsimile: (954)771-6052TollFree: 1-800-441-2438DESIGNATEDPRIMARYE-MAILFORSERVICEPURSUANTTOFLA.R.JUD.ADMIN2.516eservice@clegalgroup.com18-01503November8,15,2019 19-02173C

SECONDINSERTION

SECONDINSERTIONNOTICETOCREDITORS(SummaryAdministration)

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 19-CP-002539

IN RE: ESTATE OFJOHN DAVID CROWLEY

Deceased.TOALLPERSONSHAVINGCLAIMSOR DEMANDS AGAINST THEABOVEESTATE:

You are hereby notified that an Or-der of Summary Administration hasbeenenteredintheestateofJohnDa-vid Crowley, deceased, File Number19-CP-002539, by the Circuit Courtfor Collier County, Florida, ProbateDivision, the address of which is 3315TamiamiTrailEast,Suite 102,Naples,FL 34112; that the decedent’s date ofdeathwasSeptember6,2019;thatthetotalvalueoftheestateis$140,716.(ofwhich137,200isexemptproperty)andthat thenamesandaddressesof thoseto whom it has been assigned by suchOrderare:

Name AddressJonathanD.Crowley15BulkeleyRoadLittleton,MA01460

ALL INTERESTED PERSONS ARENOTIFIEDTHAT:

All creditors of the estate of thedecedent and persons having claimsor demands against the estate of thedecedent other than those for whomprovision for full payment was madein the Order of Summary Administra-tion must file their claims with thiscourtWITHINTHETIMEPERIODSSETFORTHINFLORIDASTATUTESSECTION 733.702. ALL CLAIMSAND DEMANDS NOT SO FILEDWILL BE FOREVER BARRED.NOTWITHSTANDING ANY OTHERAPPLICABLE TIME PERIOD, ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisNoticeisNovember8,2019.

Person Giving Notice:Jonathan D. Crowley

15BulkeleyRoadLittleton,MA01460

AttorneyforPersonGivingNoticeCarolR.Sellers,AttorneyFloridaBarNumber:8935283525BonitaBeachRoad,Suite103BonitaSprings,Florida34134Telephone:(239)992-2031Fax:(239)992-0723E-Mail:[email protected],15,2019 19-02191C

SECONDINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 19-CP-002654

Division ProbateIN RE: ESTATE OF

RICHARD J. BRICKWEDDE,Deceased.

The administration of the estate ofRichard J. Brickwedde, deceased,whose date of death was August 27,2019, is pending in the Circuit Courtfor Collier County, Florida, ProbateDivision, the address of which is 3315TamiamiTrailEast,Suite 102,Naples,Florida 34112. The names and ad-dresses of the personal representativeand the personal representative’s at-torney are set forth below.

All creditors of the decedent andother persons having claims or de-mands against decedent’s estate onwhomacopyof thisnotice isrequiredto be served must file their claimswith this court ON OR BEFORETHELATEROF3MONTHSAFTERTHE TIME OF THE FIRST PUBLI-CATION OF THIS NOTICE OR 30DAYS AFTER THE DATE OF SER-VICE OF A COPY OF THIS NOTICEON THEM.

All other creditors of the decedentand other persons having claims ordemands against decedent’s estatemust file their claims with this courtWITHIN 3 MONTHS AFTER THEDATE OF THE FIRST PUBLICA-TION OF THIS NOTICE.

ALL CLAIMS NOT FILEDWITHIN THE TIME PERIODS SETFORTH IN FLORIDA STATUTESSECTION 733.702 WILL BE FOR-EVER BARRED.

NOTWITHSTANDING THE TIMEPERIODSSETFORTHABOVE,ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATE OF DEATH IS BARRED.

The date of first publication of thisnoticeisNovember8,2019.

Personal Representative:June L. Brickwedde

c/o DUNWODY WHITE & LANDON P.A.

4001TamiamiTrailNorth,Suite200Naples,FL34103

AttorneyforPersonalRepresentative:DUNWODYWHITE&LANDON,P.A.AlfredJ.Stashis,Jr.,Esq.FloridaBarNumber:00147724001TamiamiTrailNorth,Suite200Naples,FL34103Telephone:(239)263-5885Fax:(239)262-1442November8,15,2019 19-02197C

NOTICEOFACTIONINTHECIRCUITCOURTOFTHETWENTIETHJUDICIALCIRCUITINANDFORCOLLIERCOUNTY,

FLORIDACase No.: 2019-CA-001606

THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALT, INC. ALTERNATIVE LOAN TRUST 2005-27, MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2005-27,Plaintiff, v.KRAMER HUY P.A. F/K/A THE KRAMER LAW FIRM P.A., AS TRUSTEE FOR THE PRINCE CONDO UNIT 608 TRUST; NADIA GABER A/K/A NADIA M. GABER; SEAN COUTTS A/K/A SEAN COOTS; THE PRINCE CONDOMINIUM OWNERS ASSOCIATION, INC; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR COUNTRYWIDE HOME LOANS, INC.; UNKNOWN SPOUSE OF NADIA GABER A/K/A NADIA M. GABER; IBERIABANK F/K/A SABADELL UNITED BANK, NATIONAL ASSOCIATION F/K/A TRANSATLANTIC BANK; SANIBEL CAPTIVA COMMUNTY BANK; UNKNOWN SUCCESSOR TRUSTEE OF THE PRINCE CONDO UNIT 608 TRUST; UNKNOWN BENEFICIARIES OF THE PRINCE CONDO UNIT 608 TRUST,Defendants. TothefollowingDefendant(s):NADIA GABER A/K/A NADIA M.GABER1453BlueRoadCoralGables,FL33146and535CaligulaAve.CoralGables,FL33146SEANCOUTTSA/K/ASEANCOOTTS1453BlueRoadCoralGables,FL33146and535CaligulaAve.CoralGables,FL33146UNKNOWN SPOUSE OF NADIAGABERA/K/ANADIAM.GABER(RESIDENCEUNKNOWN)

YOUARENOTIFIEDthatanactionforForeclosureofMortgageonthefol-lowingdescribedproperty:

UNIT 608, OF THE PRINCE,A CONDOMINIUM ACCORD-ING TO THE DECLARA-TION OF CONDOMINIUMSRECORDED IN OFFICIALRECORDS BOOK 876, PAGE1951, AND SUBSEQUENTLYAMENDED,ALLINTHEPUB-LIC RECORDS OF COLLIERCOUNTY,FLORIDA.a/k/a176S.CollierBlvd.AP,Unit608,MarcoIsland,FL34145

hasbeenfiledagainstyouandyouarerequiredtoserveacopyofyourwrittendefenses, if any, upon Kelley Kronen-berg, Attorney for Plaintiff, whose ad-dressis10360WestStateRoad84,FortLauderdale, FL 33324 on or before, adate which is within thirty (30) daysafterthefirstpublicationofthisNoticeinBusinessObserverandfiletheorigi-nal with the Clerk of this Court eitherbeforeserviceonPlaintiff ’sattorneyorimmediatelythereafter;otherwiseade-faultwillbeenteredagainstyouforthereliefdemandedinthecomplaint.

THISNOTICEISPROVIDEDPUR-SUANT TO ADMINISTRATIVE OR-DERNO.2.065.

In accordance with the AmericanswithDisabilitiesAct.IIfyouareanin-dividualwithadisabilitywhoneedsanaccommodationinordertoparticipatein a court proceeding or other courtservice,program,oractivity,youareen-titled,atnocosttoyou,totheprovisionofcertainassistance.PleasecontacttheEighteenth Circuit Court Administra-tion ADA Coordinator at (407) 665-4227atleastseven(7)daysbeforeyourscheduled court appearance or othercourtactivity.Ifyouarehearingorvoiceimpaired,call711.

WITNESS my hand and the seal ofthisCourtthis04dayofNov,2019.

CRYSTALKKINZELClerkoftheCourt

(SEAL)ByKathleenMurrayAsDeputyClerk

KathleenMurrayKelleyKronenbergAttorneyforPlaintiff,10360WestStateRoad84,FortLauderdale,FL33324November15,22,2019 19-02216C

FIRSTINSERTIONNOTICEOFACTION

BYPUBLICATIONINTHECOUNTYCOURT

OFTHETWENTIETHJUDICIALCIRCUITINANDFOR

COLLIERCOUNTY,FLORIDADIVISION:CIVIL

CASE NO.112019CC0011390001XX-

112019CC00THE SURF CLUB OF MARCO, INC., a Florida non-profit corporation,Plaintiff, vs.FERNANDO ANDRADE,Defendants.TO:FERNANDOANDRADELast Known Address: 12th St, Guate-mala,1010

YOUAREHEREBYnotifiedthatanactiontoforecloseaClaimofLienuponthe following described real propertylocatedinCollierCounty,Florida:

TimeshareEstateNo.26,inUnit303,inBuildingI,ofTHESURFCLUB OF MARCO, a Condo-minium,assodesignatedintheDeclarationofCondominiumre-corded inOfficialRecordsBook1011, Pages 1316 through 1437,of the Public Records of CollierCounty, Florida and amend-ments thereto, if any, togetherwith an undivided interest astenant in common in the Com-mon Elements of the propertyas described in said Declara-tion,andtogetherwiththerightof ingress and egress from saidpropertyandtherighttousethecommonelementsoftheCondo-minium,inaccordancewithsaidDeclaration during the terms ofGrantees Timeshare Estate alsoknownas540SouthCollierBou-levard, Marco Island, Florida34145.

hasbeenfiledagainstyouandyouarerequired to serve a copy of your writ-ten defenses, if any, upon Michael J.Belle, Esq., of Michael J. Belle, P.A.,AttorneyforPlaintiff,whoseaddressis2364FruitvilleRoad,Sarasota,Florida34237, within 30 days from the firstdate of publication, and file the origi-nal with the Clerk of this Court eitherbeforeserviceonPlaintiff ’sattorneyorimmediately thereafter; otherwise, adefault will be entered against you forthe relief demanded in the Plaintiff ’sComplaint.

WITNESSmyhandandsealof thisCourtonthis08dayofNov,2019.

CRYSTALK.KINZELCOLLIERCOUNTYCLERKOFTHE

CIRCUITCOURT(SEAL)By:KathleenMurray

DeputyClerkKathleenMurray

MichaelJ.Belle,P.A.(AttorneyforPlaintiff )2364FruitvilleRoadSarasota,[email protected]@michaelbelle.com38376/24-643,ANDRADENovember15,22,2019 19-02228C

NOTICEOFACTIONBYPUBLICATION

INTHECOUNTYCOURTOFTHETWENTIETHJUDICIAL

CIRCUITINANDFORCOLLIERCOUNTY,FLORIDA

DIVISION:CIVILCASE NO.

11-2019-CC-001560-0001-XXEAGLE’S NEST ON MARCO BEACH CONDOMINIUM ASSOCIATION, INC., a Floridanon-profit corporation,Plaintiff, vs.ANN R. ZAJEC andJOSEPHINE M. SHROYER,

Defendants.TO:ANNR.ZAJECandJOSEPHINEM.SHROYERLast Known Address: 14611 MainStreet,Lemont,IL60439

YOUAREHEREBYnotifiedthatanactiontoforecloseaClaimofLienuponthe following described real propertylocatedinCOLLIERCounty,Florida:

Unit/Week No. 22, in Condo-minium Parcel Number 307 ofEAGLES NEST ON MARCOBEACH, a Condominium ac-cording to the Declaration ofCondominium thereof recordedin Official Records Book 976 at

Page 600 of the Public RecordsofCollierCounty,Florida,andallamendmentsthereto,ifany.

hasbeenfiledagainstyouandyouarerequired to serve a copy of your writ-ten defenses, if any, upon Michael J.Belle, Esq., of Michael J. Belle, P.A.,AttorneyforPlaintiff,whoseaddressis2364FruitvilleRoad,Sarasota,Florida34237, within 30 days from the firstdate of publication, and file the origi-nal with the Clerk of this Court eitherbeforeserviceonPlaintiff ’sattorneyorimmediately thereafter; otherwise, adefault will be entered against you forthe relief demanded in the Plaintiff ’s

Complaint.WITNESSmyhandandsealof this

Courtonthis12dayofNov,2019.CRYSTALK.KINZEL,COLLIER

COUNTYCLERKOFTHECIRCUITCOURT,CLERKOFCOURTS

(SEAL)By:KathleenMurrayDeputyClerk

KathleenMurrayMichaelJ.Belle,Esq.,AttorneyforPlaintiff2364FruitvilleRoadSarasota,FL34237Email:[email protected],[email protected],22,2019 19-02235C

LV1

017

7

[email protected] your Legal Notice

SAVE TIME

FIRSTINSERTIONFIRSTINSERTION

Page 6: Public Notices - Business Observer...2019/11/15  · 18-CA-005131 11/15/2019 Ditech Financial LLC vs. Gregory B Park etc Unknowns et al 12580 Water Lane, Ft. Myers, FL 33908 Padgett

NOVEMBER 15 - NOVEMBER 21, 2019BUSINESS OBSERVER COLLIER COUNTY26 

LV10175

[email protected] your Legal Notice

SAVE TIME

SECONDINSERTIONNOTICE OF PUBLIC SALE

To satisfy the owner’s storage lien, PSOrange Co. Inc. will sell at public liensaleonNovember25,2019,thepersonalpropertyinthebelow-listedunits,whichmay include but are not limited to:household and personal items, officeandotherequipment.Thepublicsaleofthese itemswillbeginat10:00AMandcontinueuntilallunitsaresold.PUBLIC STORAGE # 25849, 7325 Davis Blvd, Naples, FL 34104, (305) 615-1925Time: 10:00 AMA2159 - Turkelson, Thomas; C2155 -Colvin, Niki; C2160 - Bailey, Estella;F2117 - Voegele, Kenn; F2143 - Carroll,James;D2110–Svatos,NikkiPUBLIC STORAGE # 25435, 3555 Radio Road, Naples, FL 34104, (941) 229-6127Time: 11:00 AMA053-Anglero,Isabel;A111-gonzalez,teri; A1112 - Joseph, Josette; A117 -McDaniel, Amanda; A300 - Cazeau,Marsha;B007 -Augustin,Marie;B028-Patha,Anthony;B055-Nicolson,Jean;C100 - Rizzio, Linda; C127 - Mitchell,Heather; D135 - Jean, Fedna; D143 -Lynch, Alexa; F273 - Cadier, Michael;G322 - Steele, Derek; H376 - Romero,Wilmer;H391–Perez-Morales,YindraPUBLIC STORAGE # 25428, 15800 Old 41 North, Naples, FL 34110, (941) 212-2707Time: 12:00 PMA036 - Loach, Mary; B077 - Purol,Elizabeth; C001 - Welsh, Ian; C002 -Neptire,Tommy;C020-Carreiro,Sylvia;E049-Lucio,JessicaPUBLIC STORAGE # 25841, 8953 Terrene Ct, Bonita Springs, FL 34135, (305) 501-4721Time: 01:00 PM0004C - Urban, Karl; 0006 - Butts Jr.,Tyrone L.; 0014 - Homewood Suites byHilton Moran, Reynaldo (Ray); 0023 -Morgan,Dan;0023B-NewwayTowingInc.Quijano,Carlos;0068D-Harmon,Bryan; 0089D - Giorgi, Patricia; 5012 -Urban,KarlPublic sale terms, rules,andregulationswill be made available prior to the sale.All sales are subject to cancellation.We reserve the right to refuse any bid.Paymentmustbeincashorcreditcard-nochecks.Buyersmustsecuretheunitswith their own personal locks. To claimtax-exempt status, original RESALEcertificates for each space purchasedis required. By PS Orangeco, Inc., 701Western Avenue, Glendale, CA 91201.(818)244-8080.November8,15,2019 19-02180C

SECONDINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 2019-CP-002662

Division ProbateIN RE: ESTATE OF

EMILY W. PARK, Deceased.

The administration of the estate ofEmily W. Park, deceased, whose dateof death was September 20, 2019, ispendingintheCircuitCourtforCollierCounty, Florida, Probate Division, theaddressofwhichis3315TamiamiTrailEast,Suite102,Naples,FL34112.Thenames and addresses of the personalrepresentative and the personal repre-sentative’sattorneyaresetforthbelow.

Allcreditorsofthedecedentandoth-er persons having claims or demandsagainst decedent’s estate on whom acopy of this notice is required to beserved must file their claims with thiscourt ON OR BEFORE THE LATEROF 3 MONTHS AFTER THE TIMEOF THE FIRST PUBLICATION OFTHIS NOTICE OR 30 DAYS AFTERTHEDATEOFSERVICEOFACOPYOFTHISNOTICEONTHEM.

All other creditors of the decedentandotherpersonshavingclaimsorde-mands against decedent’s estate mustfiletheirclaimswiththiscourtWITH-IN3MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHE TIME PERIODS SET FORTHIN FLORIDA STATUTES SEC-TION 733.702 WILL BE FOREVERBARRED.

NOTWITHSTANDING THE TIMEPERIOD SET FORTH ABOVE, ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisnoticeisNovember8,2019.

Personal Representative:W. Jeffrey Cecil

9132StradaPlaceSuite301Naples,FL34108

AttorneyforPersonalRepresentative:W.JeffreyCecilEsq.E-MailAddresses:[email protected]@porterwright.comFloridaBarNo.0986135PorterWrightMorris&ArthurLLP9132StradaPlace,Suite301Naples,FL34108Telephone:239-593-2950DMS/12878904v.1November8,15,2019 19-02177C

SECONDINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTOFTHETWENTIETHJUDICIALCIRCUITINANDFORCOLLIERCOUNTY,

FLORIDAPROBATEDIVISION

Case No.: 2019-CP-002526-001-XXIN RE: ESTATE OF

FRANCIS E. GIRARD,Deceased.

The administration of the estate ofFrancis E. Girard, deceased, whosedateofdeathwasSeptember2,2019,ispendingintheCircuitCourtforCollierCounty, Florida, Probate Division, theaddressofwhichis3315TamiamiTrailEast,Suite102,Naples,Florida34112.The names and addresses of the per-sonal representative and the personalrepresentative’s attorney are set forthbelow.

Allcreditorsofthedecedentandoth-er persons having claims or demandsagainst decedent’s estate on whom acopy of this notice is required to beserved must file their claims with thiscourt ON OR BEFORE THE LATEROF 3 MONTHS AFTER THE TIMEOF THE FIRST PUBLICATION OFTHIS NOTICE OR 30 DAYS AFTERTHEDATEOFSERVICEOFACOPYOFTHISNOTICEONTHEM.

All other creditors of the decedentandotherpersonshavingclaimsorde-mands against decedent’s estate mustfiletheirclaimswiththiscourtWITH-IN3MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHETIMEPERIODSSETFORTHINSECTION733.702OFTHEFLORIDAPROBATE CODE WILL BE FOREV-ERBARRED.

NOTWITHSTANDING THE TIMEPERIODSSETFORTHABOVE,ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisnoticeisNovember8,2019.

Personal Representative:Henriette F. NcNiff

4151GulfShoreBlvd.,Unit1701Naples,Florida34103

AttorneyforPersonalRepresentative:ChristopherMarsala,Esq,Email:[email protected]&Stern,PLLC5150TamiamiTrailNorth,Suite602Naples,Florida34103Tele:(239)207-3051November8,15,2019 19-02176C

SECONDINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 19-CP-2664

Division ProbateIN RE: ESTATE OF

MARY L. BURGOYNE, Deceased.

The administration of the estate ofMary L. Burgoyne, deceased, whosedate of death was March 7, 2019, ispendingintheCircuitCourtforCollierCounty, Florida, Probate Division, theaddress of which is Circuit Court forCollier County, 3315 E Tamiami Trail,Room102,Naples,Florida34112.Thenames and addresses of the personalrepresentativesandthepersonalrepre-sentatives’attorneyaresetforthbelow.

All creditors of the decedent andother persons having claims or de-mands against decedent’s estate onwhomacopyof thisnotice isrequiredto be served must file their claimswith this court ON OR BEFORETHELATEROF3MONTHSAFTERTHE TIME OF THE FIRST PUBLI-CATION OF THIS NOTICE OR 30DAYS AFTER THE DATE OF SER-VICE OF A COPY OF THIS NOTICEONTHEM.

All other creditors of the decedentandotherpersonshavingclaimsorde-mands against decedent’s estate mustfiletheirclaimswiththiscourtWITH-IN3MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHE TIME PERIODS SET FORTHIN FLORIDA STATUTES SEC-TION 733.702 WILL BE FOREVERBARRED.

NOTWITHSTANDING THE TIMEPERIOD SET FORTH ABOVE, ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisnoticeisNovember8,2019.

Personal Representatives:Kristen Burgoyne Marshall

33AstonAvenueNewtonCentre,MA02459

Mary E. Burgoyne Gibbons299MidfieldDriveAmbler,PA19002

James F. Burgoyne, Jr.217StonybrookDrive

Norristown,PA19403William J. Burgoyne3213CumbrianCourt

WalnutCreek,CA94598AttorneyforPersonalRepresentatives:MARCIEA.CHARLES,ESQ.FloridaBarNumber0110944GRANTFRIDKINPEARSON,P.A.5551RidgewoodDrive,Suite501Naples,FL34108-2719AttorneyE-mail:[email protected]:[email protected]:239-514-1000/Fax:239-594-7313November8,15,2019 19-02164C

NOTICETOCREDITORSINTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No.

11-2019-CP-002656-0001-XXDivision Probate

IN RE: ESTATE OFHANNA K. HOLLAND

Deceased.The administration of the estate ofHanna K. Holland, deceased, whosedate of death was July 6, 2019, ispending in the Circuit Court for Col-lier County, Florida, Probate Divi-sion, the address of which is 3315Tamiami Trail East, Ste. 102, Naples,Florida, 34112. The names and ad-dresses of the personal representativeand the personal representative’s at-torney are set forth below.

All creditors of the decedent andother persons having claims or de-mands against decedent’s estate onwhom a copy of this notice is re-quired to be served must file theirclaims with this court ON OR BE-FORE THE LATER OF 3 MONTHSAFTER THE TIME OF THE FIRSTPUBLICATION OF THIS NOTICEOR 30 DAYS AFTER THE DATEOF SERVICE OF A COPY OF THISNOTICE ON THEM.

All other creditors of the decedentand other persons having claims or

demands against decedent’s estatemust file their claims with this courtWITHIN 3 MONTHS AFTER THEDATE OF THE FIRST PUBLICA-TION OF THIS NOTICE.

ALL CLAIMS NOT FILEDWITHIN THE TIME PERIODS SETFORTH IN FLORIDA STATUTESSECTION 733.702 WILL BE FOR-EVER BARRED.

NOTWITHSTANDING THETIME PERIODS SET FORTHABOVE, ANY CLAIM FILED TWO(2) YEARS OR MORE AFTER THEDECEDENT’S DATE OF DEATH ISBARRED.

The date of first publication of thisnoticeisNovember8,2019.

Personal Representative:Norah Horn

14BParkDriveLangebaan,7357,SouthAfrica

AttorneyforPersonalRepresentative:EricGurgold,AttorneyFloridaBarNumber:0547727HendersonFranklinStarnes&Holt,P.A.1715MonroeStreetFortMyers,FL33902Telephone:(239)344-1100Fax:(239)344-1200E-Mail:[email protected]:[email protected],15,2019 19-02210C

SECONDINSERTION

NOTICETOCREDITORSINTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 19-CP-2639

Division: ProbateIN RE: ESTATE OF

JAMES SAMUEL HAMILTON, JR. aka SAMMY HAMILTON, JR.

Deceased.The administration of the estate ofJames Samuel Hamilton, a/k/a Sam-my Hamilton, Jr., deceased, whosedate of death was August 2, 2019,is pending in the Circuit Court forCollier County, Florida, Probate Divi-sion, the address of which is P.O.Box 413044, Naples, Florida 34101-3044. The names and addresses ofthe personal representative and thepersonal representative’s attorney areset forth below.

All creditors of the decedent andother persons having claims or de-mands against decedent’s estate onwhomacopyof thisnotice isrequiredto be served must file their claimswith this court ON OR BEFORETHE LATER OF 3 MONTHS AFTERTHE TIME OF THE FIRST PUBLI-CATION OF THIS NOTICE OR 30DAYS AFTER THE DATE OF SER-VICE OF A COPY OF THIS NOTICEON THEM.

All other creditors of the decedent

and other persons having claims ordemands against decedent’s estatemust file their claims with this courtWITHIN 3 MONTHS AFTER THEDATE OF THE FIRST PUBLICA-TION OF THIS NOTICE.

ALL CLAIMS NOT FILEDWITHIN THE TIME PERIODS SETFORTH IN FLORIDA STATUTESSECTION 733.702 WILL BE FOR-EVER BARRED.

NOTWITHSTANDING THE TIMEPERIODSSETFORTHABOVE,ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisnoticeisNovember8,2019.

Personal Representative: Joseph A. Hamilton

433013thAvenueSWNaples,Florida34116

AttorneyforPersonalRepresentative:/S/RobertHEardleyRobertH.EardleyFloridaBarNumber:500631LawOfficeofRobertH.Eardley,P.A.1415PantherLane,Suite221Naples,Florida34109Telephone:(239)591-6776Fax:(239)[email protected]@swflorida-law.comNovember8,15,2019 19-02207C

SECONDINSERTION

NOTICEOFFORECLOSURESALEINTHECIRCUITCOURTOFTHETWENTIETHJUDICIALCIRCUITINANDFORCOLLIERCOUNTY,

FLORIDAGENERALJURISDICTIONDIVISION

CASE NO. 11-2018-CA-001416-0001-XX

NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE COMPANY,Plaintiff, vs.THE UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF JUNE A. BARANSKI, DECEASED; RICHARD J. BARANSKI; UNITED STATES OF AMERICA, ACTING ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT; BRADFORD LAKES HOMEOWNERS ASSOCIATION, INC.; CYPRESS WOODS GOLF & COUNTRY CLUB MASTER PROPERTY OWNERS ASSOCIATION, INC, et al.Defendant(s).NOTICE IS HEREBY GIVEN pur-suant to a Final Judgment of Fore-closure dated September 27, 2019,and entered in 11-2018-CA-001416-0001-XX of the Circuit Court of theTWENTIETH Judicial Circuit in andforCOLLIERCounty,Florida,whereinNATIONSTAR MORTGAGE LLCD/B/A CHAMPION MORTGAGECOMPANY is the Plaintiff and THEUNKNOWN HEIRS, BENEFICIA-RIES, DEVISEES, GRANTEES, AS-SIGNEES, LIENORS, CREDITORS,TRUSTEESANDALLOTHERSWHOMAYCLAIMANINTERESTINTHEESTATE OF JUNE A. BARANSKI,DECEASED; RICHARD J. BARAN-SKI;UNITEDSTATESOFAMERICA,ACTINGONBEHALFOFTHESEC-RETARY OF HOUSING AND UR-BAN DEVELOPMENT; BRADFORDLAKES HOMEOWNERS ASSOCIA-TION,INC.;CYPRESSWOODSGOLF&COUNTRYCLUBMASTERPROP-ERTYOWNERSASSOCIATION,INCaretheDefendant(s).CrystalK.Kinzelas the Clerk of the Circuit Court willsell to the highest and best bidder forcashatinthelobbyonthethirdfloorofthe Courthouse Annex, Collier County

Courthouse, 3315 Tamiami Trail East,Naples,FL34112,at11:00AM,onDe-cember2,2019,thefollowingdescribedpropertyassetforthinsaidFinalJudg-ment,towit:

LOT11OFBRADFORDLAKESACCORDING TO THE PLATTHEREOF RECODED INPLAT BOOK 41 PAGE 12 OFTHE PUBLIC RECORDS OFCOLLIERCOUNTYFLORIDA.PropertyAddress:3634GRANDCYPRESS DR NAPLES, FL34119

Anypersonclaiminganinterest inthesurplusfromthesale,ifany,otherthanthepropertyownerasofthedateofthelis pendens must file a claim in accor-dance with Florida Statutes, Section45.031.

IMPORTANTAMERICANS WITH DISABILI-

TIESACT.Ifyouareanindividualwithadisabilitywhoneedsanaccommoda-tion in order to participate in a courtproceedingorothercourtservice,pro-gram,oractivity,youareentitled,atnocost to you, to the provision of certainassistance. Requests for accommoda-tionsmaybepresentedonthisform,inanotherwrittenformat,ororally.Pleasecomplete the attached form (see web-site) and return it to [email protected] as far in advance as possible, butpreferably at least seven (7) days be-fore your scheduled court appearanceorothercourtactivity.Uponrequestbya qualified individual with a disability,this document will be made availableinanalternate format. Ifyouneedas-sistanceincompletingthisformduetoyourdisability,ortorequestthisdocu-mentinanalternateformat,pleasecon-tactCharlesRice,AdministrativeCourtServices Manager,, (239) 252-8800,[email protected]

Datedthis1dayofOctober,2019.CrystalK.Kinzel

AsClerkoftheCourt(SEAL)By:GKarlen

AsDeputyClerkGinaKarlen

Submittedby:Robertson,Anschutz&Schneid,P.L.AttorneysforPlaintiffRobertson, Anschutz & Schneid, P.L.,BocaRaton,FL33487Telephone:561-241-6901Fax:561-997-690918-148784-AnFNovember8,15,2019 19-02162C

SECONDINSERTION

SECONDINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 2019-CP-2524

IN RE: ESTATE OFJACQUELINE LOIS SLAMA,

Deceased.The administration of the estate ofJACQUELINE LOIS SLAMA, de-ceased, whose date of death was Sep-tember17,2019,ispendingintheCir-cuit Court for Collier County, Florida,ProbateDivision,theaddressofwhichis 3315 Tamiami Trail East, Naples,Florida34112.Thenamesandaddress-es of the personal representative andthe personal representative’s attorneyaresetforthbelow.

Allcreditorsofthedecedentandoth-er persons having claims or demandsagainst decedent’s estate, on whoma copy of this notice is required to beserved,mustfile theirclaimswith thiscourt ON OR BEFORE THE LATEROF 3 MONTHS AFTER THE TIMEOF THE FIRST PUBLICATION OFTHIS NOTICE OR 30 DAYS AFTERTHEDATEOFSERVICEOFACOPYOFTHISNOTICEONTHEM.

All other creditors of the decedentandotherpersonshavingclaimsorde-mands against decedent’s estate mustfiletheirclaimswiththiscourtWITH-IN3MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHE TIME PERIODS SET FORTHIN FLORIDA STATUTES SEC-TION 733.702 WILL BE FOREVERBARRED.

NOTWITHSTANDING THE TIMEPERIOD SET FORTH ABOVE, ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisnoticeis:November8,2019.

SUSAN HEALYPersonal Representative

1744ChiswickCourtSilverSpring,Maryland20904

AlanF.HilfikerAttorneyforPersonalRepresentativeFloridaBarNo.026040Cohen&Grigsby,P.C.9110StradaPlaceMercato-Suite6200Naples,Florida34108Telephone:239-390-1900Email:[email protected]:[email protected],15,2019 19-02174C

SECONDINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 2019-CP-002693

IN RE: ESTATE OFGEORGE G. WATSON

Deceased.The administration of the estate ofGEORGE G. WATSON, deceased,whosedateofdeathwasSeptember10,2019,ispendingintheCircuitCourtforCollier County, Florida, Probate Divi-sion, the address of which is P.O. Box413044, Naples, FL 34101-3044. Thenames and addresses of the personalrepresentative and the personal repre-sentative’sattorneyaresetforthbelow.

All creditors of the Decedent andother persons having claims or de-mandsagainsttheDecedent’sestateonwhomacopyof thisnotice isrequiredtobeservedmustfiletheirclaimswiththis Court WITHIN THE LATER OF3 MONTHS AFTER THE TIME OFTHEFIRSTPUBLICATIONOFTHISNOTICE OR 30 DAYS AFTER THEDATE OF SERVICE OF A COPY OFTHISNOTICEONTHEM.

All other creditors of the Decedentand other persons having claims ordemandsagainst theDecedent’sestatemust file their claims with this courtWITHIN 3 MONTHS AFTER THEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHETIMEPERIODSSETFORTHINSECTION733.702OFTHEFLORIDAPROBATE CODE WILL BE FOREV-ERBARRED.

NOTWITHSTANDING THE TIMEPERIODSSETFORTHABOVE,ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisnoticeisNovember8,2019.

Personal Representative:JAMES K. WATSON, JR.

143AbingdonAvenueKenilworth,Illinois60043

MICHAELSNEERINGER,ESQ.FloridaBarNo.94502AttorneyforPetitionerPorterWrightMorris&ArthurLLP9132StradaPlace,Suite301Naples,Florida34108Telephone:(239)593-2900EmailAddresses:[email protected]@porterwright.com12881016v1November8,15,2019 19-02178C

SECONDINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONCase No.: 19-CP-2583

IN RE: ESTATE OFBEULAH J. COVEY,

Deceased.The administration of the Estate ofBeulah J. Covey, deceased, whosedate of death was October 4, 2019Case No.: 19-CP-2583, is pending inthe Circuit Court for Collier County,Florida, Probate Division, the addressof which is Collier County Clerk ofthe Circuit Court, Probate Depart-ment, 3315 Tamiami Trail East, Ste.102, Naples, FL 34112-5324. Thenames and addresses of the Per-sonal Representative and that Per-sonal Representative’s attorney areset forth below.

All creditors of the decedent andother persons having claims or de-mands against decedent’s estate onwhom a copy of this Notice has beenserved must file their claims withthis court WITHIN THE LATEROF 3 MONTHS AFTER THE TIMEOF THE FIRST PUBLICATIONOF THIS NOTICE OR 30 DAYSAFTER THE DATE OF SERVICEOF A COPY OF THIS NOTICE ONTHEM.

All other creditors of the dece-dent and persons having claims ordemands against the estate of thedecedent must file their claims withthis court WITHIN 3 MONTHS AF-TER THE DATE OF THE FIRSTPUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT SO FILDWILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIMEPERIOD SET FORTH ABOVE, ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATE OF DEATH IS BARRED.

The date of the first publication ofthisNoticeisNovember8,2019.

Linda ShafferPersonal Representative

JeffryPerlowAttorneyforthePersonalRepresentativeFla.Bar#3547595425ParkCentralCourtNaples,Florida34109 Phone:(239)593-1444Fax:239-593-1169November8,15,2019 19-02167C

SECONDINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 19-CP-2706

Division ProbateIN RE: ESTATE OFJEAN L. PROCTOR,

Deceased.The administration of the Estate ofJean L. Proctor, deceased, whose dateof death was September 27, 2019, ispendingintheCircuitCourtforCollierCounty, Florida, Probate Division, theaddressofwhichis3315TamiamiTrailEast,Suite102,Naples,FL34112-5324.The names and addresses of the per-sonal representative and the personalrepresentative’s attorney are set forthbelow.

All creditors of the Decedent andother persons having claims or de-mands against Decedent’s Estate onwhomacopyof thisnotice isrequiredtobeservedmustfiletheirclaimswiththis Court ON OR BEFORE THELATEROF3MONTHSAFTERTHETIMEOFTHEFIRSTPUBLICATIONOF THIS NOTICE OR 30 DAYS AF-TER THE DATE OF SERVICE OF ACOPYOFTHISNOTICEONTHEM.

All other creditors of the Decedentandotherpersonshavingclaimsorde-mands against Decedent’s Estate mustfiletheirclaimswiththisCourtWITH-IN3MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHE TIME PERIODS SET FORTHIN FLORIDA STATUTES SEC-TION 733.702 WILL BE FOREVERBARRED.

NOTWITHSTANDING THE TIMEPERIODSSETFORTHABOVE,ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisnoticeisNovember8,2019.

Personal Representative:Shane Jason Walker2121OakesBoulevard

Naples,FL34119AttorneyforPersonalRepresentative:BlakeW.KirkpatrickFloridaBarNumber:0094625Wood,Buckel&Carmichael2150GoodletteRoadNorth,SixthFloorNaples,FL34102Telephone:(239)552-4100Fax:(239)263-7922E-Mail:[email protected]:[email protected],v.1November8,15,2019 19-02201C

Page 7: Public Notices - Business Observer...2019/11/15  · 18-CA-005131 11/15/2019 Ditech Financial LLC vs. Gregory B Park etc Unknowns et al 12580 Water Lane, Ft. Myers, FL 33908 Padgett

NOVEMBER 15 - NOVEMBER 21, 2019 BusinessObserverFL.comCOLLIER COUNTY   27LAWOFFICESOFJERRYE.ARON,P.A.ATTORNEY-AT-LAW2505METROCENTREBLVD.SUITE301WESTPALMBEACH,FLORIDA33407TELEPHONE(561)478-0511JERRYE.ARON,ESQ. FACSIMILE(561)478-0611EMAIL:[email protected]@aronlaw.comSeptember25,2019

NOTICE OF DEFAULT AND INTENT TO FORECLOSE

To: Obligors listed on attached Sched-ule:

We are sending you this Notice ofDefault and Intent to Foreclose in ourcapacity as Trustee, pursuant to Sec-tion 721.855, Florida Statutes regard-ing that certain timeshare interest(s)owned by Obligor in Collier County,Florida.

Attached to and a part of this letteris a Schedule which lists the followingwithrespecttoeachObligor.

1.NameofTimesharePlan2.Week/Unit/ContractNumber3.NameofObligor4.NoticeaddressofObligor5.Legaldescriptionofthetime-shareinterest6.ClaimofLiendocumentnum-ber7.AssignmentofLiendocumentnumber8. Amount currently secured bylien9.Perdiemamount

The Obligor has failed to pay whendue the applicable assessments forcommon expenses and ad valoremtaxes (“Assessments”). A Claim ofLien has been recorded in the Pub-lic Records of Collier County, Floridaagainst the Obligor’s timeshare inter-est including any costs, expenses and

attorneys fees, which amount is iden-tified on the attached schedule. TheClaim of Lien has been assigned toHoliday Inn Club Vacations Incorpo-rated F/K/A Orange Lake CountryClub, Inc.

You have the right to cure the de-fault by paying the full amount setforth on the Schedule plus per diemas accrued to the date of payment, onor before the 30th day after the dateof this notice. If payment is not re-ceived after such 30 day period, addi-tional amounts will be due. The fullamounthas tobepaidasdescribed inthe attached Notice with your creditcard by calling to Holiday Inn ClubVacations Incorporated F/K/A OrangeLake Country Club, Inc., at 866-714-8679.

IF YOU FAIL TO CURE THE DE-FAULTASSETFORTHINTHISNO-TICE OR TAKE OTHER APPRO-PRIATE ACTION WITH REGARDTO THIS FORECLOSURE MATTER,YOU RISK LOSING OWNERSHIPOF YOUR TIMESHARE INTER-EST THROUGH THE TRUSTEEFORECLOSURE PROCEDURE ES-TABLISHED IN SECTION 721.855,FLORIDA STATUTES. YOU MAYCHOOSE TO SIGN AND SENDTO THE TRUSTEE THE OBJEC-TION FORM WHICH IS EITHERATTACHEDORCANBEOBTAINEDBY CONTACTING JERRY E. ARON,P.A., EXERCISING YOUR RIGHTTO OBJECT TO THE USE OF THETRUSTEE FORECLOSURE PROCE-DURE.UPONTHETRUSTEE’SRE-CEIPT OF YOUR SIGNED OBJEC-TION FORM, THE FORECLOSUREOF THE LIEN WITH RESPECT TOTHEDEFAULTSPECIFIEDINTHISNOTICE SHALL BE SUBJECT TOTHE JUDICIAL FORECLOSUREPROCEDURE ONLY. YOU HAVETHE RIGHT TO CURE YOUR DE-

FAULT IN THE MANNER SETFORTH IN THIS NOTICE AT ANYTIME BEFORE THE TRUSTEE’SSALE OF YOUR TIMESHARE IN-TEREST. IF YOU DO NOT OB-JECTTOTHEUSEOFTHETRUST-EE FORECLOSURE PROCEDURE,YOU WILL NOT BE SUBJECT TO ADEFICIENCY JUDGMENT EVEN IFTHE PROCEEDS FROM THE SALEOF YOUR TIMESHARE INTERESTARE INSUFFICIENT TO OFFSETTHE AMOUNTS SECURED BY THELIEN.

IF YOU OBJECT TO THE USEOF THE TRUSTEE FORECLOSUREPROCEDURE, BY SIGNING THEATTACHED OBJECTION FORM,YOU COULD BE SUBJECT TO ADEFICIENCY JUDGNMENT IFTHE PROCEEDS FROM THE SALEOF YOUR TIMESHARE INTERESTARE INSUFFICIENT TO OFFSETTHE AMOUNTS SECURED BY THELIEN.

NOTICE IS HEREBY GIVENTHAT THIS ACTION IS AN AT-TEMPT TO COLLECT A DEBT,THAT ANY INFORMTION OB-TAINEDWILLBEUSEDFORTHATPURPOSE, AND THAT THE DEBTMAY BE DISPUTED. NOTHWITH-STANDING THE FOREGOING, TOTHE EXTENT THAT ANY DEBTASSOCIATED WITH ANY ONEOF MORE OF THE LIENS DE-SCRIBED ON THE ATTACHEDSCHEDULE MAY HAVE BEENDISCHARGED IN A BANKRUPT-CY PROCEEDING UNDER TITLE11 OF THE UNITED STATESCODE, PLEASE BE ADVISEDTHAT THIS IS AN ACTIONTO COLLECT A DEBT IN REMAGAINST THE PROPERTY EN-CUMBERED BY SUCH LIEN ANDNOTINPERSONAMAGAINSTANYOBLIGOR.

TIMESHARE PLAN: SUNSET COVE RESORT AND

SUITES CONDOMINIUMSchedule

Property Description:Week / Unit as describedbelow of Sunset Cove Resortand Suites Condominium, ac-cording to the Declaration ofCondominium thereof, record-ed in Official Records Book3698 at Page 2185, of the Pub-lic Records of Collier County,Florida, and all amendmentsthereto is any, TOGETHERwith the remainder over in feesimple absolute, as tenant incommon with the owners ofall Timeshare Estates in theherein described Condominiumparcel in that percentage in-terest determined and estab-lished by aforesaid Declarationof Condominium.Week/Unit Contract #28/000601M5269005Owner(s)PAMELA J. COLEMANNotice Address1715 SAGEBRUSH DR, FRIS-CO, TX 75033Lien - Collier County Clerk Book/Page/Document# 5710374Assignment of Lien – Collier County Clerk Book/Page/Document #5710687Amount Secured by Lien$4,125.54Per Diem$0

JerryE.Aron,P.A.,TrusteeBy:AnnaliseMarra

PrintName:AnnaliseMarraTitle:AuthorizedAgent

November8,15,201919-02209C

SECONDINSERTION

NOTICEOFACTIONFORPUBLICATION

INTHECIRCUITCOURTOFTHETWENTIETHJUDICIALCIRCUIT,INANDFORCOLLIERCOUNTY,

FLORIDACase No.: 19-DR-1204

Division: FamilyJUAN CAMPBELL,Petitioner/Husband,and NORA CAMPBELL a.k.a NORA CARRILLO,Respondent/Wife, TO:NORACAMPBELLa.k.aNORACARRILLO1101N.11thStreetImmokalee,FL34142

YOU ARE NOTIFIED that an ac-tion for an DISSOLUTION OF MAR-RIAGE WITH PROPERTY ANDMINOR CHILDREN has been filedagainst you. You are required to serveacopyofyourwrittendefenses, ifany,to this action on Melissa Barris, Peti-

tioner’sattorney,whoseaddressis2423First Street, Fort Myers, FL 33901, onor before November 22, 2019, and filetheoriginalwiththeclerkofthiscourtCOLLIER COUNTY JUSTICE CEN-TER,3315TamiamiTrailE,Naples,FL34112,eitherbeforeserviceonPetition-er’s attorney or immediately thereaf-ter;otherwiseadefaultwillbeenteredagainstyou for thereliefdemanded inthepetition.

WARNING: Rule 12.285, FloridaFamily Law Rules of Procedure, re-quires certain automatic disclosure ofdocumentsandinformation.Failuretocomplycanresult insanctions, includ-ingdismissalorstrikingofpleadings.

DATED this 11 day of OCTOBER,2019.

CLERKOFTHECIRCUITCOURT(SEAL)By:KathleenMurray

DeputyClerkKathleenMurray

Oct.25;Nov.1,8,15,201919-02085C

FOURTHINSERTION

FOURTHINSERTIONNOTICEOFACTIONFOR

PETITIONFORTHETERMINATIONOFTHEPARENTAL

RIGHTSOFTHERESPONDENT/FATHERINTHECIRCUITCOURTOFTHETWENTIETHJUDICIALCIRCUIT,INANDFORCOLLIER

COUNTY,FLORIDACase No.: 19-DP-61

Division: JUVENILENOHEMI ROJO ANGELES,Petitioner andENRIQUE HERNANDEZGONZALEZ,Respondent.TO:ENRIQUEHERNANDEZGONZALEZ{Respondent’s last known address}UNKNOWN

YOU ARE NOTIFIED that an ac-tion for TERMINATION OF PAREN-TAL RIGHTS has been filed againstyouandthatyouarerequiredtoserveacopyofyourwrittendefenses, ifany,to it on NOHEMI ROJO ANGELES,whose address is RODOLFO LIN-ARES,ESQ.,5629STRANDBOULE-VARD, STE. 401, NAPLES, FL 34110,on or before 12/05/19, and file theoriginalwith theclerkof thisCourtat3315 E. TAMIAMI TRAIL, NAPLES,FL 34112, before service on Petitioneror immediately thereafter. If you failto do so, a default may be enteredagainstyou for thereliefdemanded inthepetition.

Copiesofallcourtdocumentsinthiscase, including orders, are available atthe Clerk of the Circuit Court’s office.Youmayreviewthesedocumentsuponrequest.

Youmustkeep theClerkof theCir-cuitCourt’sofficenotifiedofyourcur-rentaddress.(YoumayfileDesignationofCurrentMailingandE-MailAddress,FloridaSupremeCourtApprovedFam-ilyLawForm12.915.)Futurepapersinthis lawsuitwillbemailedore-mailedtotheaddressesonrecordattheclerk’soffice.

WARNING: Rule 12.285, FloridaFamily Law Rules of Procedure, re-quires certain automatic disclosure ofdocumentsandinformation.Failuretocomplycanresultinsanctions,includ-ingdismissalorstrikingofpleadings.

Dated:10/14/19.CLERKOFTHECIRCUITCOURT

By:BetsyCard{DeputyClerk}

Oct.25;Nov.1,8,15,201919-02096C

FOURTHINSERTIONNOTICEOFACTIONFOR

DISSOLUTIONOFMARRIAGE(NOCHILDOR

FINANCIALSUPPORT)INTHECIRCUITCOURTOFTHETWENTIETHJUDICIALCIRCUIT,INANDFORCOLLIERCOUNTY,

FLORIDACase No.: 19 DR 2258

Division: FAMILYABEL BARAJAS DURAN,Petitioner, andRAQUEL LEMUS LEMUS,Respondent,TO:RAQUELLEMUSLEMUS{Respondent’slastknownaddress}UNKNOWN

YOU ARE NOTIFIED that an ac-tion for dissolution of marriage hasbeen filed against you and that youare required to serve a copy of yourwrittendefenses, ifany, to itonABELBARAJAS DURAN, whose address is1211 COMMONWEALTH CIR APTC102 NAPLES FL 34116 on or before11-4-19, and file the original with theclerk of this Court at 3315 TAMIAMITRAIL EAST STE 102 NAPLES FL34112 before service on Petitioner orimmediately thereafter. If you fail todoso,adefaultmaybeenteredagainstyou for thereliefdemanded in thepe-tition.

Theactionisaskingthecourttode-cidehowthefollowingrealorpersonalpropertyshouldbedivided:NONE

Copiesofallcourtdocumentsinthiscase, including orders, are available atthe Clerk of the Circuit Court’s office.Youmayreviewthesedocumentsuponrequest.

Youmustkeep theClerkof theCir-cuitCourt’sofficenotifiedofyourcur-rentaddress.(YoumayfileDesignationofCurrentMailingandE-MailAddress,FloridaSupremeCourtApprovedFam-ilyLawForm12.915.)Futurepapersinthis lawsuitwillbemailedore-mailedto the address(es) on record at theclerk’soffice.

WARNING: Rule 12.285, FloridaFamily Law Rules of Procedure, re-quires certain automatic disclosure ofdocumentsandinformation.Failuretocomplycanresultinsanctions,includ-ingdismissalorstrikingofpleadings.

Dated:Oct.7,2019CLERKOFTHECIRCUITCOURT

(SEAL)By:MonicaGarciaDeputyClerk

Oct.25;Nov.1,8,15,201919-02097C

THIRDINSERTIONNOTICEOFACTION

(formalnoticebypublication)INTHECIRCUITCOURT

FORCOLLIERCOUNTY,FLORIDAPROBATEDIVISIONFile No. 19-CP-1009

Division ProbateIN RE: ESTATE OF

JOSHUA RYAN MYERSDeceased.

To:Anypotentialheirs,beneficiariesoranyotherunknownpersonsofinterestwhomayclaimaninterestinthisstateorwhois/arethelegalornaturalguard-ian of any person of interest who mayclaimaninterestinthisestate

YOUARENOTIFIEDthataPetitionto Determine Heirs/Beneficiaries hasbeenfiledinthiscourt.Youarerequiredtoserveacopyofyourdefenses,ifany,on petitioner’s attorney, whose nameandaddressare:

Neil Morales, Esquire, 2272 AirportRoad South, Suite 209, Naples, FL34112 on or before December 5, 2019,andtofiletheoriginalofthewrittende-fenseswiththeclerkofthiscourteitherbefore service or immediately thereaf-ter.Failuretoserveandfilewrittende-fensesasrequiredmayresultinajudg-mentororderforthereliefdemanded,withoutfurthernotice.

Signed on this 29th day of October,2019.

CrystalK.KinzelAsClerkoftheCourt

(SEAL)By:BarbaraCFlowersAsDeputyClerk

November1,8,15,22,201919-02145C

SECONDINSERTIONNOTICEOFACTION

(formalnoticebypublication)INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 11-2016-CP-000656

IN RE: ESTATE OFEARL RUSSELL RUFFNER

Deceased.TO:MARKDURBINWhereaboutsUnknown

YOU ARE NOTIFIED that aNotice of Final Accounting and Peti-tionforDischarge,FinalAccountingofPersonal Representative and Petitionfor Discharge have been filed in thiscourt.Youarerequiredtoserveacopyofyourwrittendefenses, ifany,onthepetitioner’s attorney, whose name andaddressare:DerekB.Alvarez,Esquire,GENDERS•ALVAREZ•DIECIDUE,P.A., 2307 W. Cleveland Street, Tam-pa, FL 33609, on or before December9, 2019, and to file the original of thewritten defenses with the clerk of thiscourt either before service or immedi-atelythereafter.Failuretoserveandfilewrittendefensesasrequiredmayresultin a judgment or order for the reliefdemanded,withoutfurthernotice.

SignedonOct312019.AsClerkoftheCourt

By:/s/BarbaraC.FlowersAsDeputyClerk

Nov.8,15,22,29,2019 19-02163C

SECONDINSERTIONNoticeofPublicSale

THE LOCK UP SELF STORAGE at1200PineRidgeRoad,Naples,FL34108will sell the contents of the followingunitstosatisfya lientothehighestbid-deronNovember27,2019by11:00amatWWW.STORAGETREASURES.COM.Allgoodsmustberemovedfromtheunitwithin48hours.Unitavailabilitysubjecttopriorsettlementofaccount.

UnitA232,KaylaTraficantiNovember8,15,2019 19-02204C

CLERK’SNOTICEOFSALEINTHECIRCUITCOURTOFTHETWENTIETHJUDICIALCIRCUIT,INANDFORCOLLIERCOUNTY,

FLORIDACASE NO.:

11-2015-CA-001565-0001-XXWILMINGTON SAVINGS FUND SOCIETY, FSB, DOING BUSINESS AS CHRISTIANA TRUST, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE FOR BCAT 2014-12TT,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 ROBERT STEVENS A/K/A ROBERT STEVENS SR.; et. al.,Defendants.NOTICEISGIVENthat,inaccordancewith the Order on Plaintiff ’s Motionto Cancel and Reschedule ForeclosureSale entered on October 10, 2019 inthe above-styled cause, I will sell tothehighestandbestbidderforcashonDecember2,2019at11:00a.m.,atCol-lierCountyCourthouse,3rdfloorlobby,CourthouseAnnex,3315TamiamiTrailEast,Naples,FL34112.

LOT20,BLOCKH,HENDER-SON CREEK PARK, FIRSTADDITION, ACCORDING TOTHE PLAT THEREOF AS RE-CORDED IN PLAT BOOK 8,PAGE41,OFTHEPUBLICRE-CORDS OF COLLIER COUN-TY,FLORIDA.TOGETHER WITH A 1978

VIKIMOBILEHOMESERIALNUMBERS R11021512A ANDR11021513B.Property Address: 39 HENDER-SONDRIVE,NAPLES,FL34114

ANY PERSON CLAIMING AN IN-TEREST IN THE SURPLUS FROMTHE SALE, IF ANY, OTHER THANTHE PROPERTY OWNER AS OFTHE DATE OF THE LIS PENDENSMUSTFILEACLAIMBEFORETHECLERKREPORTSTHESURPLUSASUNCLAIMED

AMERICANSWITHDISABILITIESACT

Ifyouareapersonwithadisabilitywhoneeds any accommodation in orderto participate in this proceeding, youare entitled, at no cost to you, to theprovision of certain assistance. Pleasecontact the Administrative ServicesManager,whoseofficeislocatedat3301EastTamiamiTrail,BuildingL,Naples,Florida 34112, and whose telephonenumberis(239)252-8800,withintwoworkingdaysofyourreceiptofthisNo-ticeofSale;ifyouarehearingorvoiceimpaired,call711.

Dated:October11,2019.CRYSTALK.KINZEL,CLERK

COLLIERCOUNTYCIRCUITCOURT

(CourtSeal)By:KathleenMurrayDeputyClerk

KathleenMurrayMICHELLEA.DELEON,ESQUIREQUINTAIROS,PRIETO,WOOD&BOYER,P.A.255S.ORANGEAVE.,STE.900ORLANDO,[email protected]#:117363CaseNo:11-2015-CA-001565-0001-XXNovember8,15,2019 19-02161C

SECONDINSERTION

SECONDINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTOFTHETWENTIETHJUDICIALCIRCUITINANDFORCOLLIERCOUNTY,

FLORIDAProbateDivision

File No. 2019-CP-2344IN RE: ESTATE OF

LUBOMIRA K. SHEEHYDeceased,

The administration of the estate ofLUBOMIRA K. SHEEHY, deceased,whose date of death was August 26,2019,ispendingintheCircuitCourtforCollier County, Florida, Probate Divi-sion,theaddressofwhichis3315EastTamiami Trail, Suite 405. The namesandaddressesofthepersonalrepresen-tativeandthepersonalrepresentative’sattorneyaresetforthbelow.

Allcreditorsofthedecedentandoth-er persons having claims or demandsagainst decedent’s estate on whom acopy of this notice is required to beserved must file their claims with thiscourt ON OR BEFORE THE LATEROF 3 MONTHS AFTER THE TIMEOF THE FIRST PUBLICATION OFTHIS NOTICE OR 30 DAYS AFTERTHEDATEOFSERVICEOFACOPYOFTHISNOTICEONTHEM.

All other creditors of the decedentandotherpersonshavingclaimsorde-mands against decedent’s estate mustfiletheirclaimswiththiscourtWITH-IN3MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHE TIME PERIODS SET FORTHIN FLORIDA STATUTES SEC-TION 733.702 WILL BE FOREVERBARRED.

NOTWITHSTANDINGTHETIMEPERIODSSETFORTHABOVE,ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHAREBARRED.

The date of first publication of thisnoticeisNovember8,2019.

Personal Representative:Frank A. Carrano

EmailAddress:[email protected]

MarcoIsland,FL34145AttorneyforPersonalRepresentative:AnthonyJ.Elia,Jr.EmailAddresses:[email protected]@snet.comFloridaBarNo.310573270QuinnipiacAvenueNorthHaven,CT06473Tele:(203)865-5567November8,15,2019 19-02198C

SECONDINSERTIONNOTICEOFPUBLICSALE

TOBEHELDAT:www.storagetreasures.comTheLockUpSelfStorage1025PiperBlvd.Naples,Florida34110DATE:November27,2019BEGINSAT:11:30a.m.CONDITIONS:Allunitswillbesoldtothehighestbidder.Bidstakenonlyforeachunitinitsentirety.Paymentmustbe made by cash, credit card, or certi-fiedfunds.Nopersonalchecksaccept-ed.Allgoodsmustberemovedfromtheunitwithin48hours.Paymentdueim-mediatelyuponacceptanceofbid.Unitavailability subject to prior settlementofaccount.

Unit3326–DeniseNunezUnit2434–SteveRamirez

November8,15,2019 19-02192C

SECONDINSERTIONNOTICEOFPUBLICSALE

TheLockUpStorage13015LivingstonRd.NaplesFlorida34105

Will sell the contents of the followingunitstosatisfyalientothehighestbid-deron11/27/19by12:00pm.atWWW.STORAGETREASURES.COMAll goods must be removed from theunit within 48 hours. Unit availabilitysubject to prior settlement of the ac-count.

UnitB1018,JustinChu,Boxes,PlasticBinsand

MiscellaneousHouseholditemsNovember8,15,2019 19-02170C

SECONDINSERTIONNOTICEOFFORECLOSURESALEINTHECIRCUITCOURTOFTHETWENTIETHJUDICIALCIRCUIT,INANDFORCOLLIERCOUNTY,

FLORIDA.CASE No.

11-2018-CA-001521-0001-XXCITIMORTGAGE, INC.,PLAINTIFF, VS.MICHAEL E. ARSENAULT, ET AL.DEFENDANT(S).NOTICEISHEREBYGIVENpursuantto the Final Judgment of ForeclosuredatedNovember4,2019, in theaboveaction, I will sell to the highest bid-der forcashatCollierCounty,Florida,onDecember2,2019,at11:00AM,atLobby 3rd Floor Courthouse Annexof Collier County Courthouse 3315 E.TamiamiTrail,Naples,FL34112forthefollowingdescribedproperty:

Lot 233, Block B, IBIS COVE,PHASE TWO-A, according totheplatthereofrecordedinPlatbook37,Page79,PublicRecordsofCollierCounty,Florida,beinga Replat of IBIS COVE PHASEONE,accordingtotheplatinthePlat Book 35, Page 52 through58, Public Records of CollierCounty,Florida

Anypersonclaiminganinterest inthesurplusfromthesale,ifany,otherthanthepropertyownerasofthedateofthelispendensmustfileaclaimbeforetheclerkreportsthesurplusasunclaimed.The Court, in its discretion, may en-largethetimeofthesale.Noticeofthechangedtimeofsaleshallbepublishedasprovidedherein.

If you are a person with a disabil-ity who needs any accommodation inorder to participate in this proceed-ing,youareentitled,atnocosttoyou,to the provision of certain assistance.Please contact ADA Coordinator Col-lier County, John Carter, Administra-tiveServicesManagerat239-252-8800, 3315 East Tamiami Trail, Suite 501,naples,FL34112atleast7daysbeforeyour scheduled court appearance, orimmediatelyuponreceivingthisnotifi-cationifthetimebeforethescheduledcourtappearance,orimmediatelyuponreceiving this notification if the timebeforethescheduledappearanceislessthan7days;ifyouarehearingorvoiceimpaired,call711.

Date:November4,2019CrystalK.Kinzel

ClerkoftheCircuitCourt(SEAL)By:MariaStocking

DeputyClerkoftheCourtPreparedby:TrombergLawGroup,P.A.1515SouthFederalHighway,Suite100BocaRaton,FL33432Invoice:TrombergLawGroup,P.A.(561)338-4101OurCase#:18-000635-FST\11-2018-CA-001521-0001-XX\CenlnrNovember8,15,2019 19-02193C

SECONDINSERTIONNOTICEOFSALE

PURSUANTTOCHAPTER45INTHECIRCUITCOURTOFTHETWENTIETHJUDICIALCIRCUITINANDFORCOLLIERCOUNTY,

FLORIDACIVILACTION

CASE NO.: 11-2018-CA-003557WELLS FARGO BANK, N.A.,Plaintiff, vs.DEBORAH J. WILKEY, et al,Defendant(s).NOTICEISHEREBYGIVENPursuanttoaFinalJudgmentofForeclosuredat-edAugust28,2019,andenteredinCaseNo. 11-2018-CA-003557 of the CircuitCourtoftheTwentiethJudicialCircuitin and for Collier County, Florida inwhich Wells Fargo Bank, N.A., is thePlaintiff and Deborah J. Wilkey; Ken-nethA.Wilkeya/k/aKennethWilkey;First Service CGC, Inc.; Madison ParkHomeowners’Association,Inc.;UnitedStatesofAmerica,DepartmentofTrea-sury;aredefendants,theCollierCountyClerk of the Circuit Court will sell tothehighestandbestbidderforcashin/on 3315 Tamiami Trail East, Naples,FL34112,CollierCounty in theLobbyof the Collier County Courthouse An-nex, 3rd floor, Collier County, Floridaat11:00AMonthe 23dayofJanuary2020,thefollowingdescribedpropertyas set forth in said Final Judgment ofForeclosure:

LOT 36, MADISON PARKPHASE ONE, ACCORDING TOTHE PLAT THEREOF, AS RE-CORDED IN PLAT BOOK 42,PAGE(S) 1 THROUGH 13, OFTHE PUBLIC RECORDS OFCOLLIERCOUNTY,FLORIDA.A/K/A7914FOUNDERSCIRCLE,NAPLES,FL34104

Anypersonclaiminganinterest inthesurplusfromthesale,ifany,otherthanthepropertyownerasofthedateoftheLisPendensmustfileaclaimbeforetheClerkreportsthesurplusasunclaimed.

If you are a person with a disabilitywhoneedsanyaccommodationinordertoparticipateinthisproceeding,youareentitled, at no cost to you, to the provi-sionofcertainassistance.PleasecontactCharles Rice, Administrative ServicesManager,whoseofficeislocatedat3315East Tamiami Trail, Suite 501, Naples,Florida 34112, and whose telephonenumberis(239)252-8800,atleast7daysbeforeyourscheduledcourtappearance,orimmediatelyuponreceivingthisnoti-fication if thetimebeforethescheduledappearanceislessthan7days;ifyouarehearingorvoiceimpaired,call711.

DatedinCollierCounty,Floridathis24dayofOctober,2019.

CrystalK.KinzelClerkofCourt

(SEAL)By:KathleenMurrayDeputyClerk

KathleenMurrayAlbertelliLawAttorneyforPlaintiffP.O.Box23028Tampa,FL33623(813)221-4743(813)221-9171facsimileeService:[email protected],15,2019 19-02160C

HOW TO PUBLISH YOUR LEGAL NOTICEIN THE BUSINESS OBSERVER

CALL 941-906-9386 and select the appropriate County

name from the menu optionOR E-MAIL:

[email protected] LV10

239

Page 8: Public Notices - Business Observer...2019/11/15  · 18-CA-005131 11/15/2019 Ditech Financial LLC vs. Gregory B Park etc Unknowns et al 12580 Water Lane, Ft. Myers, FL 33908 Padgett

NOVEMBER 15 - NOVEMBER 21, 2019BUSINESS OBSERVER COLLIER COUNTY28 SECONDINSERTIONNOTICETOCREDITORS(summaryadministration)

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 2019-CP-2574

IN RE: ESTATE OFDONNA MAE BARTHOLOMEW

Deceased.TOALLPERSONSHAVINGCLAIMSOR DEMANDS AGAINST THEABOVEESTATE:

You are hereby notified that an Or-der of Summary Administration hasbeen entered in the estate of DONNAMAE BARTHOLOMEW, deceased,File Number File No. 2019-CP-2574,by the Circuit Court for Collier Coun-ty, Florida, Probate Division, the ad-dress of which is 3315 Tamiami TrailEast, Ste. 102, Naples, Florida 34112;that the decedent’s date of death wasApril 4, 2019; that the total value ofthe estate is under $75,000.00 andthat thenamesandaddressesof thoseto whom it has been assigned by suchorder are:

NAMEANDADDRESSJAMES TODD CHASTEEN,Special Power of Attorneyfor WILLIAM FRANKLINGRAHAM, a/k/a FRANK-LIN GRAHAM, III Trustee ofthe Bartholomew RevocableTrust, dated August 16, 2016;as amended on September 23,2016,andNovember15,2017Address:P.O.Box3000Boone,NC28607

ALL INTERESTED PERSONS ARENOTIFIEDTHAT:

All creditors of the estate of thedecedent and persons having claimsor demands against the estate of thedecedent other than those for whomprovisionforfullpaymentwasmadeintheOrderofSummaryAdministrationmust file their claims with this courtWITHIN THE TIME PERIODS SETFORTH IN FLORIDA STATUTESSECTION733.702.ALLCLAIMSANDDEMANDSNOTSOFILEDWILLBEFOREVER BARRED. NOTWITH-STANDING ANY OTHER APPLI-CABLE TIME PERIOD, ANY CLAIMFILED TWO (2) YEARS OR MOREAFTERTHEDECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisNoticeisNovember8,2019.

Person Giving Notice:JAMES TODD CHASTEEN,

Special Power of Attorney for WILLIAM FRANKLIN GRAHAM, III, a/k/a FRANKLIN GRAHAM,

Trustee AttorneyforPersonGivingNotice:MatthewGoodwinE-mailAddresses:[email protected],P.A.800SeagateDr.,Suite202Naples,Florida34103November8,15,2019 19-02175C

SECONDINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 2019-CP-002666

IN RE: ESTATE OFROBERT S. JORDAN

Deceased.The administration of the estate ofROBERTS.JORDAN,deceased,whosedateofdeathwasSeptember24,2018,ispendingintheCircuitCourtforCol-lier County, Florida, Probate Division,the address of which is 3315 TamiamiTrail East, Ste 102, Naples, FL 34112-5324.Thenamesandaddressesofthepersonal representative and the per-sonal representative’s attorney are setforthbelow.

Allcreditorsofthedecedentandoth-er persons having claims or demandsagainst decedent’s estate, on whoma copy of this notice is required to beserved,mustfile theirclaimswith thiscourt ON OR BEFORE THE LATEROF 3 MONTHS AFTER THE TIMEOF THE FIRST PUBLICATION OFTHIS NOTICE OR 30 DAYS AFTERTHEDATEOFSERVICEOFACOPYOFTHISNOTICEONTHEM.

All other creditors of the decedentandotherpersonshavingclaimsorde-mands against decedent’s estate mustfiletheirclaimswiththiscourtWITH-IN3MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHE TIME PERIODS SET FORTHIN FLORIDA STATUTES SEC-TION 733.702 WILL BE FOREVERBARRED.

NOTWITHSTANDING THE TIMEPERIOD SET FORTH ABOVE, ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisnoticeis:November8,2019.

Signedonthisdayof,11/1/19.JAMES R. JORDAN

Personal Representative905CarrickBendCircle,Apt102

Naples,FL34110LISAB.GODDYFloridaBarNo.0507075Email:[email protected]:[email protected]:[email protected]:[email protected],GEHRKE&ASSOCIATES,PA2235VenetianCourt,Suite5Naples,FL34109Telephone:239-435-1533Facsimile:239-435-1433November8,15,2019 19-02179C

SECONDINSERTIONNOTICETOCREDITORS(SummaryAdministration)

INTHECIRCUITCOURTOFTHETWENTIETHJUDICIALCIRCUIT

INANDFORCOLLIERCOUNTY,FLPROBATEDIVISION

FILE NO. 2019-CP-002634JUDGE: BRODIE

IN RE: ESTATE OFHARRY J. MORLEY,

DECEASED.TOALLPERSONSHAVINGCLAIMSOR DEMANDS AGAINST THEABOVEESTATE:

You are hereby notified that an Or-der of Summary Administration hasbeenentered in theestateof HARRYJ. MORLEY, deceased, by the CircuitCourt of the Twentieth Judicial Cir-cuit,inandforCollierCounty,Florida,ProbateDivision,theaddressofwhichis 3315 Tamiami Trail East, Suite 102,Naples, Florida 34112-5324; that theDecedent’sdateofdeathwas January28, 2019; that the total approximatevalueoftheestateis$8,019.39andthatthenameandaddressofthosetowhomithasbeenassignedbysuchorderare:

NAME AND ADDRESSHARRYJ.MORLEYREVOCABLETRUSTOF1993,DatedJune1,1993MarkE.Morley,Trustee47629BlueHeronCourtNorthville,Michigan48168ASSET, SHARE, OR AMOUNT100%

ALL INTERESTED PERSONS ARENOTIFIEDTHAT:

All creditors of the estate of theDecedent and persons having claimsor demands against the estate of theDecedent other than those for whomprovision for full payment was madein the Order of Summary Administra-tion must file their claims with thiscourtWITHINTHETIMEPERIODSSETFORTHINSECTION733.702OFTHEFLORIDAPROBATECODE.

ALL CLAIMS AND DEMANDSNOTSOFILEDWILLBEFOREVERBARRED.

NOTWITHSTANDING ANY OTH-ERAPPLICABLETIMEPERIOD,ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisNoticeisNovember8,2019.

Person Giving Notice:Mark E. Morley

47629BlueHeronCourtNorthville,Michigan48168

AttorneyforPersonGivingNotice:QUARLES&BRADYLLPCourtneyC.Pugh,Esq.FloridaBarNo.125106Email:[email protected],Suite300 Naples,Florida34109 Telephone:(239)262-5959 Facsimile:(239)434-4999 AttorneysforPetitionerQB\59753280.1November8,15,2019 19-02190C

SECONDINSERTIONNOTICETOCREDITORS

CIRCUITCOURT–20THJUDICIALCIRCUIT–COLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 19-2715-CPIN RE: ESTATE OF

THOMAS S. KAMINSKI,Deceased.

The administration of the estate ofThomas S. Kaminski, deceased, whosedate of death was August 27, 2019, ispendingintheCircuitCourtforCollierCounty, Florida, Probate Division, theaddressofwhichis3315TamiamiTrailEast,Naples,FL34112.Thenamesandaddressesofthepersonalrepresentativeandthepersonalrepresentative’sattor-neyaresetforthbelow.

All creditors of the decedent andother persons having claims or de-mands against decedent’s estate onwhomacopyof thisnotice isrequiredtobeservedmustfiletheirclaimswiththis court WITHIN THE LATER OF3 MONTHS AFTER THE TIME OFTHEFIRSTPUBLICATIONOFTHISNOTICE OR 30 DAYS AFTER THEDATE OF SERVICE OF A COPY OFTHISNOTICEONTHEM.

All other creditors of the decedentandotherpersonshavingclaimsorde-mands against decedent’s estate mustfiletheirclaimswiththiscourtWITH-IN3MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHETIMEPERIODSSETFORTHINSECTION733.702OFTHEFLORIDAPROBATE CODE WILL BE FOREV-ERBARRED.

NOTWITHSTANDING THE TIMEPERIODSSETFORTHABOVE,ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED. The date of first publication of thisnoticeisNovember8,2019.

Personal Representative: Colleen Kaminski284RedOakLaneCarmel,IN46033

AttorneyforPersonalRepresentative:WilliamM.BurkeFloridaBarNumber967394Coleman,Yovanovich&Koester,P.A.4001TamiamiTrail,Suite300Naples,FL34103Telephone:(239)435-3535Fax:(239)435-1218E-mail:[email protected],15,2019 19-02195C

SECONDINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 19-CP-2688

Division ProbateIN RE: ESTATE OF

CONSTANCE A. SCHUMAKER BELLEW,

Deceased.The administration of the estate ofConstance A. Schumaker Bellew, de-ceased,whosedateofdeathwasAugust17,2019,ispendingintheCircuitCourtfor Collier County, Florida, ProbateDivision, the address of which is 3315TamiamiTrailEast,Suite 102,Naples,Florida34112.Thenamesandaddress-es of the personal representative andthe personal representative’s attorneyaresetforthbelow.

Allcreditorsofthedecedentandoth-er persons having claims or demandsagainst decedent’s estate on whom acopy of this notice is required to beserved must file their claims with thiscourt ON OR BEFORE THE LATEROF 3 MONTHS AFTER THE TIMEOF THE FIRST PUBLICATION OFTHIS NOTICE OR 30 DAYS AFTERTHEDATEOFSERVICEOFACOPYOFTHISNOTICEONTHEM.

All other creditors of the decedentandotherpersonshavingclaimsorde-mands against decedent’s estate mustfiletheirclaimswiththiscourtWITH-IN3MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHE TIME PERIODS SET FORTHIN FLORIDA STATUTES SEC-TION 733.702 WILL BE FOREVERBARRED.

NOTWITHSTANDING THE TIMEPERIODSSETFORTHABOVE,ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisnoticeisNovember8,2019.

Personal Representative:Dan L. Schumaker

c/o DUNWODY WHITE & LANDON P.A.

4001TamiamiTrailNorth,Suite200Naples,FL34103

AttorneyforPersonalRepresentative:DUNWODYWHITE&LANDON,P.A.AlfredJ.Stashis,Jr.,Esq.FloridaBarNumber:00147724001TamiamiTrailNorth,Suite200Naples,FL34103Telephone:(239)263-5885Fax:(239)262-1442November8,15,2019 19-02196C

SECONDINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTOFTHETWENTIETHJUDICIALCIRCUITINANDFORCOLLIERCOUNTY,

FLORIDAPROBATEDIVISION

File No. 11-2019-CP-002504 IN RE: ESTATE OF

GERARD M. WALRAVENDECEASED

The administration of the estate ofGerard M. Walraven, deceased, whosedate of death was April 21, 2019, ispending in the Circuit Court for Col-lier County, Florida, Probate Division;File Number 11-2019-CP-002504; theaddress of which is 3315 TamiamiTrail East, Naples, FL 34112. Thenames and addresses of the personalrepresentative and the personal rep-resentative’s attorney are set forthbelow.

All creditors of the decedent andother persons, who have claims ordemands against decedent’s estate,including unmatured, contingent orunliquidated claims, and who havebeen served a copy of this notice,must file their claims with this courtWITHIN THE LATER OF THREE(3) MONTHS AFTER THE DATEOF THE FIRST PUBLICATION OFTHIS NOTICE OR THIRTY (30)DAYS AFTER THE DATE OF SER-VICE OF A COPY OF THIS NOTICEON THEM.

ALL CLAIMS NOT SO FILEDWILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIMEPERIODSSETFORTHABOVE,ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATE OF DEATH IS BARRED.

THE DATE OF FIRST PUBLICA-TIONOFTHISNOTICEISNovember8,2019.

Personal Representative:Lynn S. Foley8MayAvenue

Middleboro,MA02346AttorneyforPersonalRepresentative:JamieB.Greusel,Esq.FloridaBarNo.07091741104NorthCollierBlvd.MarcoIsland,[email protected],15,2019 19-02199C

SECONDINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No. 19-2717-CPDivision PROBATEIN RE: ESTATE OF

WILTON F. SUITER, a/k/aWILTON FINLEY SUITER

Deceased.The administration of the estate ofWILTON F. SUITER, a/k/a WILTONFINLEY SUITER, deceased, whosedate of death was October 7, 2019, ispending in theCircuitCourt forCOL-LIER County, Florida, Probate Divi-sion, the address of which is 3315Tamiami Trail East, Unit 102, Naples,Florida, 34112. The names and ad-dresses of the Personal RepresentativeandthePersonalRepresentative’sattor-neyaresetforthbelow.

Allcreditorsofthedecedentandoth-er persons having claims or demandsagainst decedent’s estate on whom acopy of this notice is required to beserved must file their claims with thiscourt ON OR BEFORE THE LATEROF 3 MONTHS AFTER THE TIMEOF THE FIRST PUBLICATION OFTHIS NOTICE OR 30 DAYS AFTERTHEDATEOFSERVICEOFACOPYOFTHISNOTICEONTHEM.

All other creditors of the decedentandotherpersonshavingclaimsorde-mands against decedent’s estate mustfiletheirclaimswiththiscourtWITH-IN3MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHE TIME PERIODS SET FORTHIN FLORIDA STATUTES SEC-TION 733.702 WILL BE FOREVERBARRED.

NOTWITHSTANDING THE TIMEPERIODSSETFORTHABOVE,ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisnoticeisNovember8,2019.

Personal Representative:WILLIAM P. BUSCH1118SunnyBrookDrive

GlenBurnie,Maryland21060AttorneyforPersonalRepresentative:ConradWillkomm,Esq.FloridaBarNumber:697338LawOfficeofConradWillkomm,P.A.3201TamiamiTrailNorth,SecondFloorNaples,Florida34103Telephone:(239)262-5303Fax:(239)262-6030E-Mail:[email protected]:[email protected],15,2019 19-02200C

SECONDINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

PROBATEDIVISIONFile No.

11-2019-CP-002707-0001-XXIN RE: ESTATE OF

HELEN M. GREENBERG, Deceased.

The administration of the estate ofHELEN M. GREENBERG, deceased,whose date of death was October 16,2019, is pending in the Circuit Courtfor Collier County, Florida, ProbateDivision, the address of which is Col-lier County Clerk of the Circuit Court,Probate Department, 3315 TamiamiTrail East, Suite 102, Naples, Florida34112-5324.Thenamesandaddressesof the personal representative and thepersonal representative’s attorney aresetforthbelow.

Allcreditorsofthedecedentandoth-er persons having claims or demandsagainst decedent’s estate on whom acopy of this notice is required to beserved must file their claims with thiscourt ON OR BEFORE THE LATEROF 3 MONTHS AFTER THE TIMEOF THE FIRST PUBLICATION OFTHIS NOTICE OR 30 DAYS AFTERTHEDATEOFSERVICEOFACOPYOFTHISNOTICEONTHEM.

All other creditors of the decedentandotherpersonshavingclaimsorde-mands against decedent’s estate mustfiletheirclaimswiththiscourtWITH-IN3MONTHSAFTERTHEDATEOFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHE TIME PERIODS SET FORTHIN FLORIDA STATUTES SEC-TION 733.702 WILL BE FOREVERBARRED.

NOTWITHSTANDING THE TIMEPERIODSSETFORTHABOVE,ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisnoticeisNovember8,2019.

Leslee Janet Saleck, Personal Representative:

19424DiamondCourt,Leesburg,VA20175

/s/LynnFrancesChandlerAttorneyforPersonalRepresentativeE-MailAddress:[email protected],P.A.1415PantherLane,Suite152Naples,Florida34109Telephone:(239)514-7910November8,15,2019 19-02189C

FOURTHINSERTIONNOTICEOFACTION

FORDISSOLUTIONOFMARRIAGE(NOCHILDOR

FINANCIALSUPPORT)INTHECIRCUITCOURTOFTHETWENTIETHJUDICIALCIRCUIT,INANDFORCOLLIERCOUNTY,

FLORIDACase No.: 19-DR-564

Division: FAMILYJORGE ARMANDO PAZOS LOPEZ,Petitioner, andMAIRLEY ACOSTA ALFONSO,Respondent,TO:MAYRELISALFONSO{Respondent’s last known address}UNKNOWN

YOU ARE NOTIFIED that an ac-tion for dissolution of marriage hasbeenfiledagainstyouandthatyouarerequired to serve a copy of your writ-ten defenses, if any, to it on JORGEARMANDOPAZOSLOPEZwhosead-dressis14885MISTYCLAKECIRAPT5206 NAPLES FL 34119 on or before10/17/19,andfiletheoriginalwiththeclerk of this Court at 3315 TAMIAMITRAIL EAST STE102 NAPLES FL34112 before service on Petitioner orimmediatelythereafter.Ifyoufailtodoso,adefaultmaybeenteredagainstyouforthereliefdemandedinthepetition.

Theactionisaskingthecourttode-cidehowthefollowingrealorpersonalpropertyshouldbedivided:NONE

Copiesofallcourtdocumentsinthiscase, including orders, are available atthe Clerk of the Circuit Court’s office.Youmayreviewthesedocumentsuponrequest.

Youmustkeep theClerkof theCir-cuitCourt’sofficenotifiedofyourcur-rentaddress.(YoumayfileDesignationofCurrentMailingandE-MailAddress,FloridaSupremeCourtApprovedFam-ilyLawForm12.915.)Futurepapersinthis lawsuitwillbemailedore-mailedto the address(es) on record at theclerk’soffice.

WARNING: Rule 12.285, FloridaFamily Law Rules of Procedure, re-quires certain automatic disclosure ofdocumentsandinformation.Failuretocomplycanresultinsanctions,includ-ingdismissalorstrikingofpleadings.

Dated:Sep192019CrystalK.Kinzel

CLERKOFTHECIRCUITCOURTBy:ZevinMonroe

DeputyClerkOct.25;Nov.1,8,15,2019

19-02081C

SECONDINSERTIONNOTICEOFACTION

INTHECOUNTYCOURTOFTHETWENTIETHJUDICIALCIRCUITINANDFORCOLLIERCOUNTY,

FLORIDACIVILACTION

Case No. 2019-CC-1221WEST WIND ESTATES CONDOMINIUM ASSOCIATION, INC., A FLORIDA NOT FOR PROFIT CORPORATION,Plaintiff, v.UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF DALE W. HENNING; BOARD OF COUNTY COMMISSIONERS COLLIER COUNTY, FLORIDA; UNKNOWN TENANT ONE, AND UNKNOWN TENANT TWO,Defendants.TO: UNKNOWN HEIRS, BENEFI-CIARIES, DEVISEES, ASSIGNEES,LIENORS, CREDITORS, TRUST-EES,ANDALLOTHERSWHOMAYCLAIM AN INTEREST IN THE ES-TATEOFDALEW.HENNINGLast Known Addresses: 875 BanyonCourt,MarcoIsland,FL34145 110GrassyKeyLane,Naples,FL34114

YOUARENOTIFIEDthatanactionhas been filed against you for foreclo-sure of Plaintiff ’s lien for such unpaidamounts due to the above-namedPlaintiff for the following premises lo-catedinBrowardCounty,Florida:

Unit39,WESTWINDMOBILEHOMEESTATES,aCondomini-um,accordingtotheDeclarationofCondominiumrecordedinOf-ficial Records Book 630, Pages1883, et seq., Public Records ofCollierCounty,Florida,togetherwithallappurtenancesthereun-toappertainingandspecified insaid Condominium Declaration,asmaybeamended.

Youarerequiredtoserveacopyofyourwritten defenses, if any, to this actionon the Plaintiff ’s attorney, AmandaBroadwell, Esq., Goede, Adamczyk,DeBoest & Cross, PLLC, 6609 WillowPark Drive, Second Floor, Naples, FL34109,withinthirty(30)daysafterthefirst dateofpublicationof thisNotice,and file the original with the Clerk ofthis Court either before service on thePlaintiff ’s attorney or immediatelythereafter; otherwise, a default will beentered against you for the relief de-mandedinthecomplaintorpetition.

DATED on this 23 day of October,2019.

CRYSTALK.KINZEL,ClerkoftheCourt

(SEAL)ByKathleenMurrayAsDeputyClerk

KathleenMurrayPlaintiff ’sattorneyAmandaBroadwell,Esq.Goede,Adamczyk,DeBoest&Cross,PLLC6609WillowParkDrive,SecondFloorNaples,FL34109November8,15,2019 19-02194C

SECONDINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTFORCOLLIERCOUNTY,

FLORIDAPROBATEDIVISION

File No. 11-2019-CP-002652-0001-XX

IN RE: ESTATE OFDAVID P. POSTILL A/K/A

DAVID PAUL POSTILLDeceased.

The administration of the estate ofDavid P. Postill a/k/a David PaulPostill, deceased, whose date ofdeath was June 29, 2019, is pend-ing in the Circuit Court for CollierCounty, Florida, Probate Division,the address of which is PO BOX413044 Naples, Florida 34101-3044.The names and addresses of thepersonal representative and the per-sonal representative’s attorney areset forth below.

All creditors of the decedent andother persons having claims or de-mands against decedent’s estate onwhomacopyof thisnotice isrequiredto be served must file their claimswith this court ON OR BEFORETHELATEROF3MONTHSAFTERTHE TIME OF THE FIRST PUBLI-CATION OF THIS NOTICE OR 30DAYS AFTER THE DATE OF SER-VICE OF A COPY OF THIS NOTICEON THEM.

All other creditors of the decedentand other persons having claims ordemands against decedent’s estatemust file their claims with this courtWITHIN 3 MONTHS AFTER THEDATE OF THE FIRST PUBLICA-TION OF THIS NOTICE.

ALL CLAIMS NOT FILEDWITHIN THE TIME PERIODS SETFORTH IN FLORIDA STATUTESSECTION 733.702 WILL BE FOR-EVER BARRED.

NOTWITHSTANDING THE TIMEPERIODSSETFORTHABOVE,ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATE OF DEATH IS BARRED.

The date of first publication of thisnoticeisNovember8,2019.

Personal Representative:Laura A. Postill

8514LakeshoreRoadBurtchville,Michigan48059

AttorneyforPersonalRepresentative:L.TylerYonge,AttorneyFloridaBarNumber:98179DRUMMONDWEHLEYONGELLP6987EastFowlerAvenueTAMPA,FLORIDA33617Telephone:(813)983-8000Fax:(813)983-8001E-Mail:[email protected]:[email protected],15,2019 19-02166C

SECONDINSERTIONNOTICETOCREDITORS

INTHECIRCUITCOURTFORCOLLIERCOUNTY,FLORIDA

ProbateDivisionFile No. 2019-CP-2557

IN RE: ESTATE OFJAMES BURTON GOETZ

a/k/a JAMES B. GOETZDeceased.

The administration of the estate ofJAMES BURTON GOETZ a/k/aJAMES B. GOETZ, deceased, whosedate of death was March 17, 2019, ispendingintheCircuitCourtforCollierCounty, Florida, Probate Division, theaddressofwhichisCollierCountyClerkof Circuit Court, Probate Department,Post Office Box 413044, Naples, FL34101-3044.Thenamesandaddressesof the personal representative and thepersonal representative’s attorney aresetforthbelow.

Allcreditorsofthedecedentandoth-er persons having claims or demandsagainst decedent’s estate on whom acopy of this notice is required to beserved must file their claims with thiscourt ON OR BEFORE THE LATEROF 3 MONTHS AFTER THE TIMEOF THE FIRST PUBLICATION OFTHIS NOTICE OR 30 DAYS AFTERTHEDATEOFSERVICEOFACOPYOFTHISNOTICEONTHEM.

All other creditors of the decedentandpersonshavingclaimsordemandsagainst decedent’s estate must filetheir claims with this court WITHIN3 MONTHS AFTER THE DATE OFTHEFIRSTPUBLICATIONOFTHISNOTICE.

ALLCLAIMSNOTFILEDWITHINTHE TIME PERIODS SET FORTHIN FLORIDA STATUTES SEC-TION 733.702 WILL BE FOREVERBARRED.

NOTWITHSTANDING THE TIMEPERIODSSETFORTHABOVE,ANYCLAIM FILED TWO (2) YEARS ORMORE AFTER THE DECEDENT’SDATEOFDEATHISBARRED.

The date of first publication of thisnoticeisNovember8,2019.

Personal Representative:GREGORY T. GOETZN4235CountyRoadU

Portage,WI53901-9649AttorneyforPersonalRepresentative:JAMESM.WEAVER,FBN212792JamesM.Weaver,PA240E.ParkAve.LakeWales,FL33853Tel.:863.676.6000Fax:863.678.1515E-Mail:[email protected]:[email protected],15,2019 19-02168C