NOTICE OF SPECIAL MEETING
The Walton County Board of County Commissioners will hold special meetings on Tuesday, June 10, 2014; July 8, 2014; and August 12, 2014 at 3:00 p.m. or as soon thereafter as may be heard at the South Walton County Courthouse Annex, at 31 Coastal Centre Blvd, Santa Rosa Beach, Florida to hear presentations from AVCON Engineers and Planners to discuss the Parking Needs Assessment in south Walton County as follows:
June 10, 2014 Scenic Gulf Drive and West CR 30A to CR 83
July 8, 2014 Western CR 30A/US 98 intersection to CR 395
August 12, 2014
From CR 395 East to the Bay County line
Please be advised accordingly.
1tc: August 7, 2014 380U
——————————
NOTICE OF SPECIAL MEETING FOR EXECUTIVE SESSION
Take notice that the Walton County Board of County Commissioners will hold a SPECIAL MEETING and a closed EXECUTIVE SESSION on August 12, 2014, beginning at 2:00 p.m., or as soon as possible to that time, at the Walton County Courthouse Annex located at 31 Coastal Centre Boulevard, Santa Rosa Beach, Florida, to discuss the following:
Suzanne Harris vs. Walton County, Case No.: 2011-CA-1027
The following persons will attend the meeting: the Board of Commissioners, Bill Chapman, Kenneth Pridgen, Bill Imfeld, Sara Comander, and Cindy Meadows; Larry Jones, County Administrator; Mark D. Davis, County Attorney, Sidney Noyes, Assistant County Attorney; Tim Warner and Bill Warner, Special Counsel for the county in this case, and this meeting will be recorded by a certified court reporter.
Any person who decides to appeal any decision made with respect to any matter considered at a meeting of the Board will need a record of the proceedings, and for such purpose, may need to ensure that a verbatim record of the proceedings is made, including the testimony and evidence upon which an appeal may be based.
Walton County adheres to the American with Disabilities Act and will make reasonable modifications for access to the meetings upon request. Please call (850) 892-8115 to make a request. For hearing impaired, please call 1-800-955-8771 (TDD), 1-800-955-8770 (VOICE). Requests must be received at least 48 hours in advance of the meeting to allow time to provide the requested services.
Mark D. Davis, County Attorney
As approved by the BCC on July 22, 2014.
1tc: August 7, 2014 381U
——————————
NOTICE
Tri-County Community Council, Inc., Board of Directors will meet on Thursday, Aug 14, 2014 at 5:00 P.M., with Finance Committee & Head Start Committee meeting at 4:15 p.m.; & Programs Committee meeting at 4:30 p.m. at McLains Restaurant located on 331 South in DeFuniak Springs.
1tc: August 7, 2014 382U
——————————
PUBLIC NOTICE
The date and location of the August 19, 2014 Regular Board Meeting of the South Walton County Mosquito Control District has been changed from the District Office to August 22, 2014 at the Walton County Courthouse Annex, 31 Coastal Centre Boulevard, Santa Rosa Beach, Florida. The meeting will begin at 9:30 a.m.
If a person decides to appeal any decision made by the Board with respect to any matter considered, he will need a record of the proceedings, and may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based.
Please be governed accordingly.
2tc: August 7, 14, 2014 383U
——————————
PUBLIC NOTICE
Please be advised that the Walton County Local Restore Act Application Sub-Committee will hold a meeting on Thursday, August 14, 2014 at 3:30 PM at the Bayou Arts Center located at 105 Hogtown Bayou, Santa Rosa Beach, FL 32459.
The purpose of this meeting is to discuss the RESTORE Act.
Two or more Walton County Commissioners may attend. These meetings are open to the public.
by: Mary Cooper, Administration
Walton County, Florida
1tc: August 7, 2014 384U
——————————
PUBLIC HEARING NOTICE
The Walton County Code Enforcement Board will hold their regular meeting on August 21, 2014, beginning at 6:00 p.m. to be held at the South Walton Courthouse Annex.
Any person who decides to appeal any decision made with respect to any matter considered at a meeting of the Board will need a record of the proceedings, and for such purpose, may need to ensure that a verbatim record of the proceedings is made, including the testimony and evidence upon which an appeal may be based.
Walton County adheres to the American with Disabilities Act and will make reasonable modifications for access to the meetings upon request. Please call (850) 892-8115 to make a request. For hearing impaired, please call 1-800-955-8771 (TDD), 1-800-955-8770 (VOICE). Requests must be received at least 48 hours in advance of the meeting to allow time to provide the requested services.
Please be advised accordingly.
2tc: August 7, 14, 2014 385U
——————————
NOTICE
You are hereby notified that the Local Mitigation Strategy (LMS) Working Group will hold a meeting on Wednesday, August 13, 2014, at 9:00 a.m. at Freeport City Hall Board Room located at 112 Hwy 20 West, Freeport, FL 32439.
This meeting is opened to the public. Please be governed accordingly.
By: Janet Trinka, Planning Tech I
Walton County
Planning & Development Services Division
1tc: August 7, 2014 386U
——————————
PUBLIC NOTICE
The Walton County Economic Development Alliance (WCEDA) will hold its monthly board meeting on Monday, August 11, 2014 at 12:00 PM at the Walton County Administration Conference Room located at 76 North 6th Street, DeFuniak Springs, FL.
Two or more County Commissioners may attend this meeting. These meetings are open to the public.
by: Marti Bishop, Administration
Walton County, Florida
1tc: August 7, 2014 387U
——————————
IN THE COUNTY COURT OF THE FIRST JUDICIAL CIRCUIT IN AND FOR WALTON COUNTY, FLORIDA
CASE NO. 66 2013 CC 000313
MAJESTIC SUN OWNERS’ ASSOCIATION, INC., a Florida not for profit corporation,
Plaintiff,
v.
UNKNOWN PERSONAL REPRESENTATIVE, SPOUSE, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST THE ESTATE OF CHARLES RONALD FUQUA, DECEASED, AND ALL UNKNOWN PERSONS OR PARTIES HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE, OR INTEREST IN THE PROPERTY LOCATED 1200 SCENIC GULF DR. E, UNIT B307 IN MAJESTIC SUN CONDOMINIUM and REGIONS BANK, AS SUCCESSOR IN INTEREST BY MERGER TO AMSOUTH BANK,
Defendants.
NOTICE OF SALE PURSUANT TO CHAPTER 45
NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated July 24, 2014, and entered in Case No. 66 2013 CC 000313 of the County Court Of The First Judicial Circuit in and for Walton County, Florida, wherein UNKNOWN PERSONAL REPRESENTATIVE, SPOUSE, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST THE ESTATE OF CHARLES RONALD FUQUA, DECEASED, AND ALL UNKNOWN PERSONS OR PARTIES HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE, OR INTEREST IN THE PROPERTY LOCATED 1200 SCENIC GULF DR. E, UNIT B307 IN MAJESTIC SUN CONDOMINIUM; STEPHEN P. FUQUA and REGIONS BANK, AS SUCCESSOR IN INTEREST BY MERGER TO AMSOUTH BANK are Defendants, I will sell to the highest and best bidder for cash: at www.walton.realforeclose.com, the Clerk’s website for on-line auctions, at 11:00 am, on the 25th day of August, 2014 the following described property as set forth in said Final Judgment, to wit:
Unit B307 of Majestic Sun, Phase II, a Condominium, according to the Declaration of Condominium recorded in O.R. Book 2303, Page 56, as amended by Amendment recorded in OR Book 2323 Page 652, and all exhibits and amendments thereof, Public Records of Walton County, Florida.
If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: Court Administration, ADA Liaison, Walton County, 571 Highway 90 East, DeFuniak Springs, FL 32433, Phone (850) 595-4400 Fax (850) 595-0360, ADA.Walton@flcourts1.gov, at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.
DATED this 30th day of July, 2014.
ALEX ALFORD,
as Clerk of said Court
/s/ By: Sharla Hall
As Deputy Clerk
(seal)
Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of lis pendens must file a claim within 60 days after the sale.
Becker & Poliakoff, P.A.
Attorneys for Plaintiff
348 Miracle Strip Pkwy SW,
Suite 7
Ft. Walton Beach, FL 32548-5253
(850)664-7882 Fax
2tc: August 7, 14, 2014 388U
——————————
IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR WALTON COUNTY
CIVIL DIVISION
CASE NO:
66-2013-CA-000680-CAAX-MX
DIVISION: CIVIL DIVISION
GREEN TREE SERVICING LLC
Plaintiff,
vs.
ZURICH HOLDINGS, LLC AS TRUSTEE OF TRUST NO. 198AD DATED MAY 31, 3013, et al.
Defendant(s),
NOTICE OF SALE
Notice is hereby given that, pursuant to a Final Summary Judgment of Foreclosure entered in the above-styled case, I will sell the property located in WALTON County, Florida, described as:
LOT 3, BLOCK 2, AMENDED PLAT OF AERO HOMES, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 2, PAGE 74, OF THE PUBLIC RECORDS OF WALTON COUNTY, FLORIDA.
A/K/A
195 AERO DR
DEFUNIAK SPRINGS, FL 32433
at public sale, to the highest and best bidder, for cash, by electronic sale at www.walton.realforeclose.com, beginning at 11:00 a.m. on August 28, 2014.
Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens, must file a claim within 60 days after the sale.
Witness, my hand and seal of this court on the 29th day of July, 2014.
CLERK OF CIRCUIT COURT
/s/ By: Sharla Hall
Deputy Clerk
(seal)
THIS INSTRUMENT PREPARED BY:
Law Offices of Daniel C. Consuegra
9204 King Palm Drive
Tampa, FL 33619-1328
Attorneys for Plaintiff
163067/llh
If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact: Shelia Sims 190 Governmental Center, 5th Floor Pensacola, FL 32502 (850) 595-4400 at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.
2tc: August 7, 14, 2014 389U
——————————
IN THE CIRCUIT COURT OF THE
FIRST JUDICIAL CIRCUIT IN AND FOR WALTON COUNTY,
FLORIDA
FILE NO. 14CP53
IN RE: ESTATE OF
THOMAS EUGENE CLARK III
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Thomas Eugene Clark III, deceased, whose date of death was October 21, 2012, is pending in the Circuit Court for Walton County, Florida, Probate Division, the address of which is 571 U.S. Highway 90 East, DeFuniak Springs, Florida 32435. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is August 7, 2014.
Attorney for Personal Representative:
/s/ Clayton J.M. Adkinson
Florida Bar No. 171651
Adkinson Law Firm, LLC
Post Office Box 1207
DeFuniak Springs, Florida 32435
Personal Representative:
/s/ Linda Nelson
Post Office Box 971
DeFuniak Springs, Florida 32435
4tc: Aug. 7, 14, 21, 28, 2014 390U
——————————
IN THE CIRCUIT COURT OF THE
FIRST JUDICIAL CIRCUIT IN AND FOR WALTON COUNTY,
FLORIDA
FILE NO. 14CP72
IN RE: ESTATE OF
JOHN MANNING PENDERY
Deceased.
NOTICE TO CREDITORS
The administration of the estate of John Manning Pendery, deceased, whose date of death was February 8, 2014, is pending in the Circuit Court for Walton County, Florida, Probate Division, the address of which is 571 U.S. Highway 90 East, DeFuniak Springs, Florida 32435. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is August 7, 2014.
Attorney for Personal Representative:
/s/ Clayton J.M. Adkinson
Florida Bar No. 171651
Adkinson Law Firm, LLC
Post Office Box 1207
DeFuniak Springs, Florida 32435
Personal Representative:
/s/ Rosemary Pendery
67 Pine Shores Road
DeFuniak Springs, Florida 32435
4tc: Aug. 7, 14, 21, 28, 2014 391U
——————————
IN THE CIRCUIT COURT
OF THE FIRST
JUDICIAL CIRCUIT IN AND FOR
WALTON COUNTY, FLORIDA
IN PROBATE
File No. 14CP000144
IN RE: The Estate of
SALLY ELIZABETH BENNETT,
Deceased.
NOTICE TO CREDITORS
The administration of the Estate of Sally Elizabeth Bennett, deceased, whose date of death was June 5, 2014, is pending in the Circuit Court for Walton County, Florida File No. 14CP000144; the address of which is Walton County Courthouse, 571 U.S. Hwy. 90 East, DeFuniak Springs, Florida 32433. The name and address of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons, who have claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims and who have been served a copy of this notice, must file their claims with this Court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY (30) DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons who have claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this Court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of the first publication of this Notice is August 7, 2014.
Attorney for Personal Representative:
William H. Green
GREEN & GREEN
P.O. Box 609
DeFuniak Springs, FL 32435
Florida Bar No. 199397
Personal Representative:
Robert Dean Johnson
21 Crepe Myrtle
Laurel, MS 39443
2tc: August 7, 14, 2014 392U
——————————
IN THE CIRCUIT COURT
OF THE FIRST
JUDICIAL CIRCUIT IN AND FOR
WALTON COUNTY, FLORIDA
IN PROBATE
File No. 14CP143
IN RE: The Estate of
FLOYD E. GODWIN,
Deceased.
NOTICE TO CREDITORS
The administration of the Estate of Floyd E. Godwin, deceased, whose date of death was May 5, 2014, is pending in the Circuit Court for Walton County, Florida File No. 14CP143; the address of which is Walton County Courthouse, 571 U.S. Hwy. 90 East, DeFuniak Springs, Florida 32433. The name and address of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons, who have claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims and who have been served a copy of this notice, must file their claims with this Court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY (30) DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons who have claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this Court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of the first publication of this Notice is August 7, 2014.
Attorney for Personal Representative:
William H. Green
GREEN & GREEN
P.O. Box 609
DeFuniak Springs, FL 32435
(850) 892-7213
Florida Bar No. 199397
Personal Representatives:
Larry Bryant Godwin
1407 Arabian Rd East
West Palm Beach, FL 33406
Patrick Marshall
1407 Arabian Rd East
West Palm Beach, FL 33406
2tc: August 7, 14, 2014 392U
——————————
IN THE CIRCUIT COURT
FOR WALTON COUNTY, FLORIDA
PROBATE DIVISION
FILE NO.
Division PROBATE
IN RE: ESTATE OF
MELENESE BLACKMON
Deceased.
AMENDED NOTICE
TO CREDITORS
The administration of the estate of Melenese Blackmon, deceased, whose date of death was February 13, 2014, is pending in the Circuit Court for Walton County, Florida, Probate Division, the address of which is 570 U.S. Highway 90 East, DeFuniak Springs, Florida 32435. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is August 7, 2014.
Attorney for Personal Representative:
/s/ Clayton J.M. Adkinson
Florida Bar No. 171651
Adkinson Law Firm, LLC
Post Office Box 1207
DeFuniak Springs, Florida 32435
Personal Representative:
/s/ Felicia Jackson
27 Jay-In Road
DeFuniak Springs, Florida 32435
4tc: Aug. 7, 14, 21, 28, 2014 394U
——————————
NOTICE
Tharp & Sons Mini Storage in DeFuniak Springs, FL. Will hold a sale on these units for non-payment of rent, in accordance with the Fl. Statute Act 83-801-83-809. Tenants will have until August 23, 2014 to pay in full.
NO CHECKS
1. Bobby Thomas-DeFuniak Springs, FL
2. Unknown
2tc: August 7, 14, 2014 395U
——————————
IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT IN AND FOR WALTON COUNTY, FLORIDA
CASE NO. 2014000316CA
WYNDHAM VACATION RESORTS, INC., F/K/A FAIRFIELD RESORTS, INC., F/K/A FAIRFIELD COMMUNITIES, INC. A DELAWARE CORPORATION,
Plaintiff,
vs.
ST. HAMM MANAGEMENT, LLC, et al,
Defendants.
NOTICE OF ACTION
BY PUBLICATION
TO THE FOLLOWING DEFENDANTS WHOSE RESIDENCES ARE UNKNOWN:
COUNT I
TO: ST. HAMM MANAGEMENT, LLC
364 E MAIN ST STE 328
MIDDLETOWN, DE 19709
COUNT II
TO: VO GROUP, LLC
107 IRIS DR
EGG HARBOR TOWNSHIP, NJ 08234
COUNT III
TO: THE THROWN APPLE, LLC
303D BELTLINE PL SW #342
DECATUR, AL 35603
COUNT IV
TO: GREEN FAMILY VACATIONS, LLC
7512 DR PHILLIPS BLVD STE 50-172
ORLANDO, FL 32819
COUNT V
TO: TRIPZILLA, LLC
206 CLOVERLEAF DR
LONGS, SC 29568
COUNT VI
TO: VACATION VENTURES, LLC
1365 GARDEN OF THE GODS RD
COLORADO SPRINGS, CO 80907
COUNT VII & VIII
TO: TIMESHARE TRADE INS, LLC
3027 W HIGHWAY 76 STE E
BRANSON, MO 65616
COUNT X
TO: BUNDLED RESOURCES, LLC
PO BOX 93374
SOUTHLAKE, TX 76092
COUNT XI
TO: CORY BATES
1841 LOCUST ST
ALBANY, GA 31701
COUNT XI
TO: BRIDGET BATES
1841 LOCUST ST
ALBANY, GA 31701
COUNT XIII
TO: DON L. PETERSON
165 FORESTBROOK DR APT 83
LEWISVILLE, TX 75067
COUNT XIII
TO: ROSEMARY S. PETERSON
165 FORESTBROOK DR APT 83
LEWISVILLE, TX 75067
COUNT XV
TO: KEITH HENSLEY, deceased, and the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, by, through, under or against, Keith Hensley
PO BOX 160692
MOBILE, AL 36616
The above named Defendant(s) is/are not known to be dead or alive and, if dead, the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants, by, through under or against said Defendants and all parties having or claiming to have any right, title or interest in the property described below.
YOU ARE HEREBY NOTIFIED of the institution of the above-styled foreclosure proceedings by the Plaintiff, WYNDHAM VACATION RESORTS, INC., F/K/A FAIRFIELD RESORTS, INC., F/K/A FAIRFIELD COMMUNITIES, INC. A DELAWARE CORPORATION, upon the filing of a complaint to foreclose a mortgage and for other relief relative to the following described property:
COUNT I: ST. HAMM MANAGEMENT, LLC
An undivided 112,000/73,910,000 tenant-in-common interest in Units 1A, 1B, 2A, 2B, 3A, 3B, 4A, 4B, 5A, 5B of FAIRFIELD DESTIN AT BEACH STREET COTTAGES, A CONDOMINIUM, together with all appurtenances thereto.
The Property described above is a/an Annual ownership interest as described in the Declaration for the project and such ownership interest has been allocated 112,000 Points as defined in the Declaration for use in Each year(s).
COUNT II: VO GROUP, LLC
An undivided 308,000/73,910,000 tenant-in-common interest in Units 11A, 11B, 12A, 12B, 13A, 13B, 14A, 14B, 15A, 15B of FAIRFIELD DESTIN AT BEACH STREET COTTAGES, A CONDOMINIUM, together with all appurtenances thereto.
The Property described above is a/an Annual ownership interest as described in the Declaration for the project and such ownership interest has been allocated 308,000 Points as defined in the Declaration for use in Each year(s).
COUNT III: THE THROWN APPLE, LLC
An undivided 77,000/73,910,000 tenant-in-common interest in Units 6A, 6B, 7A, 7B, 8A, 8B, 9A, 9B, 10A, 10B of FAIRFIELD DESTIN AT BEACH STREET COTTAGES, A CONDOMINIUM, together with all appurtenances thereto.
The Property described above is a/an Biennial ownership interest as described in the Declaration for the project and such ownership interest has been allocated 154,000 Points as defined in the Declaration for use in Even year(s).
COUNT IV: GREEN FAMILY VACATIONS, LLC
An undivided 105,000/73,910,000 tenant-in-common interest in Units 16A, 16B, 17A, 17B, 18A, 18B, 19A, 19B, 20A, 20B of FAIRFIELD DESTIN AT BEACH STREET COTTAGES, A CONDOMINIUM, together with all appurtenances thereto.
The Property described above is a/an Annual ownership interest as described in the Declaration for the project and such ownership interest has been allocated 105,000 Points as defined in the Declaration for use in Each year(s).
COUNT V: TRIPZILLA, LLC
An undivided 84,000/73,910,000 tenant-in-common interest in Units 6A, 6B, 7A, 7B, 8A, 8B, 9A, 9B, 10A, 10B of FAIRFIELD DESTIN AT BEACH STREET COTTAGES, A CONDOMINIUM, together with all appurtenances thereto.
The Property described above is a/an Biennial ownership interest as described in the Declaration for the project and such ownership interest has been allocated 168,000 Points as defined in the Declaration for use in Even year(s).
COUNT VI: VACATION VENTURES, LLC
An undivided 84,000/73,910,000 tenant-in-common interest in Units 16A, 16B, 17A, 17B, 18A, 18B, 19A, 19B, 20A, 20B of FAIRFIELD DESTIN AT BEACH STREET COTTAGES, A CONDOMINIUM, together with all appurtenances thereto.
The Property described above is a/an Biennial ownership interest as described in the Declaration for the project and such ownership interest has been allocated 168,000 Points as defined in the Declaration for use in Odd year(s).
COUNT VII: TIMESHARE TRADE INS, LLC
An undivided 84,000/58,156,000 tenant-in-common interest in Units 21A, 21B, 22A, 22B, 23A, 23B, 24A, 24B of FAIRFIELD DESTIN AT BEACH STREET COTTAGES, A CONDOMINIUM, together with all appurtenances thereto.
The Property described above is a/an Biennial ownership interest as described in the Declaration for the project and such ownership interest has been allocated 168,000 Points as defined in the Declaration for use in Odd year(s).
COUNT VIII: TIMESHARE TRADE INS, LLC
An undivided 126,000/73,910,000 tenant-in-common interest in Units 11A, 11B, 12A, 12B, 13A, 13B, 14A, 14B, 15A, 15B of FAIRFIELD DESTIN AT BEACH STREET COTTAGES, A CONDOMINIUM, together with all appurtenances thereto.
The Property described above is a/an Annual ownership interest as described in the Declaration for the project and such ownership interest has been allocated 126,000 Points as defined in the Declaration for use in Each year(s).
COUNT X: BUNDLED RESOURCES, LLC
An undivided 77,000/73,910,000 tenant-in-common interest in Units 6A, 6B, 7A, 7B, 8A, 8B, 9A, 9B, 10A, 10B of FAIRFIELD DESTIN AT BEACH STREET COTTAGES, A CONDOMINIUM, together with all appurtenances thereto.
The Property described above is a/an Biennial ownership interest as described in the Declaration for the project and such ownership interest has been allocated 154,000 Points as defined in the Declaration for use in Even year(s).
COUNT XI: CORY BATES and BRIDGET BATES
An undivided 112,000/73,910,000 tenant-in-common interest in Units 6A, 6B, 7A, 7B, 8A, 8B, 9A, 9B, 10A, 10B of FAIRFIELD DESTIN AT BEACH STREET COTTAGES, A CONDOMINIUM, together with all appurtenances thereto.
The Property described above is a/an Annual ownership interest as described in the Declaration for the project and such ownership interest has been allocated 112,000 Points as defined in the Declaration for use in Each year(s).
COUNT XIII: DON L. PETERSON and ROSEMARY S. PETERSON
An undivided 126,000/73,910,000 tenant-in-common interest in Units 6A, 6B, 7A, 7B, 8A, 8B, 9A, 9B, 10A, 10B of FAIRFIELD DESTIN AT BEACH STREET COTTAGES, A CONDOMINIUM, together with all appurtenances thereto.
The Property described above is a/an Annual ownership interest as described in the Declaration for the project and such ownership interest has been allocated 126,000 Points as defined in the Declaration for use in Each year(s).
COUNT XV: KEITH HENSLEY, deceased, and the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, by, through, under or against, KEITH HENSLEY
An undivided 416,000/73,910,000 tenant-in-common interest in Units 1A, 1B, 2A, 2B, 3A, 3B, 4A, 4B, 5A, 5B of FAIRFIELD DESTIN AT BEACH STREET COTTAGES, A CONDOMINIUM, together with all appurtenances thereto.
The Property described above is a/an Annual ownership interest as described in the Declaration for the project and such ownership interest has been allocated 416,000 Points as defined in the Declaration for use in Each year(s).
All according and subject to the Declaration of Condominium for Fairfield Destin at Beach Street Cottages, A Condominium as recorded in Official Record Book 2666, Page 737, public records of Walton County, Florida (the “Declaration”), together with any and all amendments thereof and supplements thereto.
AND you are required to serve a copy of your written defenses, if any to the complaint, upon Tara C. Early, Esq., Stanton & Gasdick, P.A., 390 North Orange Avenue, Suite #260, Orlando, Florida 32801, attorneys for the Plaintiff, within 30 days from the first date of publication, and file the original with the Clerk of the above-styled Court either before service on Plaintiff’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint.
DATED on this 29th day of July, 2014.
ALEX ALFORD
As Clerk of the Court
/s/ By: J. Whiddon
Deputy Clerk
(seal)
CONFORMED COPY TO:
Tara C. Early, Esq.
Stanton & Gasdick, P.A.
390 N Orange Ave, Suite #260
Orlando, Florida 32801
(407) 423-5203
Pursuant to the Fair Debt Collection Practices Act, it is required that we state the following to you: THIS DOCUMENT IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.
REQUESTS FOR
ACCOMMODATIONS BY
PERSONS WITH DISABILITIES
If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provisions of certain assistance. Please contact Shelia Sims, 190 Governmental Center, 5th Floor, Pensacola, FL ,32502 (850) 595-4400 at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.
2tc: August 7, 14, 2014 396U
——————————
IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT IN AND FOR WALTON COUNTY, FLORIDA
CASE NO. 2014000298CA
WYNDHAM VACATION RESORTS, INC., F/K/A FAIRFIELD RESORTS, INC., F/K/A FAIRFIELD COMMUNITIES, INC. A DELAWARE CORPORATION,
Plaintiff,
vs.
GUZMAN FAMILY TRUST, DATED AUGUST 1, 2005, et al,
Defendants.
NOTICE OF ACTION
BY PUBLICATION
TO THE FOLLOWING DEFENDANTS WHOSE RESIDENCES ARE UNKNOWN:
COUNT I & II
TO: GUZMAN FAMILY TRUST, DATED AUGUST 1, 2005
1017 POND APPLE CT
OVIDEDO, FL 32765
COUNT III & IV
TO: GREEN FAMILY VACATIONS, LLC
7512 DR PHILLIPS BLVD STE 50-172
ORLANDO, FL 32819
COUNT V & VI
TO: CALLAHAN & ZALINSKY ASSOCIATES, LLC
1148 PULASKI HWY # 475
BEAR, DE 19701
COUNT IX
TO: INTERVAL WEEKS INVENTORY, LLC
13750 W COLONIAL DR STE 3
WINTER GARDEN, FL 34787
COUNT XI
TO: THE THROWN APPLE, LLC
303 BELTLINE PL SW STE D
DECATUR, AL 35603
COUNT XII
TO: CHRISTIAN VACATIONS, LLC
4579 LACLEDE AVE STE 355
SAINT LOUIS, MO 63108
COUNT XIV
TO: VACATION OWNERSHIP EXPERTS, LLC
PO BOX 6188
SEVIERVILLE, TN 37864
COUNT XIV
TO: DAVID RAY WILKERSON AS AUTHORIZED AGENT
PO BOX 6188
SEVIERVILLE, TN 37864
COUNT XV
TO: MARMAC ETT, LLC
372 S EAGLE RD # 148
EAGLE, ID 83616
The above named Defendant(s) is/are not known to be dead or alive and, if dead, the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees, or other claimants, by, through under or against said Defendants and all parties having or claiming to have any right, title or interest in the property described below.
YOU ARE HEREBY NOTIFIED of the institution of the above-styled foreclosure proceedings by the Plaintiff, WYNDHAM VACATION RESORTS, INC., F/K/A FAIRFIELD RESORTS, INC., F/K/A FAIRFIELD COMMUNITIES, INC. A DELAWARE CORPORATION, upon the filing of a complaint to foreclose a mortgage and for other relief relative to the following described property:
COUNT I: GUZMAN FAMILY TRUST, DATED AUGUST 1, 2005
An undivided 63,000/101,072,000 tenant-in-common interest in the “SIXTH” FLOOR (as hereinafter defined), together with the same undivided tenant-in-common interest in one-seventh (1/7) of the real property known as FAIRFIELD DESTIN AT MAJESTIC SUN, a vacation ownership resort (“Resort Facility”), less and except the Floors, and together with all appurtenances thereto.
The Property described above is a/an Biennial ownership interest as described in the Declaration for the project and such ownership interest has been allocated Points as defined in the Declaration for use in Odd year(s).
COUNT II: GUZMAN FAMILY TRUST, DATED AUGUST 1, 2005
An undivided 63,000/101,072,000 tenant-in-common interest in the “FIFTH” FLOOR (as hereinafter defined), together with the same undivided tenant-in-common interest in one-seventh (1/7) of the real property known as FAIRFIELD DESTIN AT MAJESTIC SUN, a vacation ownership resort (“Resort Facility”), less and except the Floors, and together with all appurtenances thereto.
The Property described above is a/an Biennial ownership interest as described in the Declaration for the project and such ownership interest has been allocated Points as defined in the Declaration for use in Odd year(s).
COUNT III: GREEN FAMILY VACATIONS, LLC
An undivided 112,000/101,072,000 tenant-in-common interest in the “FOURTH” FLOOR (as hereinafter defined), together with the same undivided tenant-in-common interest in one-seventh (1/7) of the real property known as FAIRFIELD DESTIN AT MAJESTIC SUN, a vacation ownership resort (“Resort Facility”), less and except the Floors, and together with all appurtenances thereto.
The Property described above is a/an Annual ownership interest as described in the Declaration for the project and such ownership interest has been allocated Points as defined in the Declaration for use in Each year(s).
COUNT IV: GREEN FAMILY VACATIONS, LLC
An undivided 105,000/101,072,000 tenant-in-common interest in the “FIFTH” FLOOR (as hereinafter defined), together with the same undivided tenant-in-common interest in one-seventh (1/7) of the real property known as FAIRFIELD DESTIN AT MAJESTIC SUN, a vacation ownership resort (“Resort Facility”), less and except the Floors, and together with all appurtenances thereto.
The Property described above is a/an Annual ownership interest as described in the Declaration for the project and such ownership interest has been allocated Points as defined in the Declaration for use in Each year(s).
COUNT V: CALLAHAN & ZALINSKY ASSOCIATES, LLC
An undivided 154,000/98,260,000 tenant-in-common interest in the “TENTH” FLOOR (as hereinafter defined), together with the same undivided tenant-in-common interest in one-seventh (1/7) of the real property known as FAIRFIELD DESTIN AT MAJESTIC SUN, a vacation ownership resort (“Resort Facility”), less and except the Floors, and together with all appurtenances thereto.
The Property described above is a/an Annual ownership interest as described in the Declaration for the project and such ownership interest has been allocated Points as defined in the Declaration for use in Each year(s).
COUNT VI: CALLAHAN & ZALINSKY ASSOCIATES, LLC
An undivided 192,000/101,072,000 tenant-in-common interest in the “FIFTH” FLOOR (as hereinafter defined), together with the same undivided tenant-in-common interest in one-seventh (1/7) of the real property known as FAIRFIELD DESTIN AT MAJESTIC SUN, a vacation ownership resort (“Resort Facility”), less and except the Floors, and together with all appurtenances thereto.
The Property described above is a/an Annual ownership interest as described in the Declaration for the project and such ownership interest has been allocated Points as defined in the Declaration for use in Each year(s).
COUNT IX: INTERVAL WEEKS INVENTORY, LLC
An undivided 84,000/101,072,000 tenant-in-common interest in the “FIFTH” FLOOR (as hereinafter defined), together with the same undivided tenant-in-common interest in one-seventh (1/7) of the real property known as FAIRFIELD DESTIN AT MAJESTIC SUN, a vacation ownership resort (“Resort Facility”), less and except the Floors, and together with all appurtenances thereto.
The Property described above is a/an Annual ownership interest as described in the Declaration for the project and such ownership interest has been allocated Points as defined in the Declaration for use in Each year(s).
COUNT XI: THE THROWN APPLE, LLC
An undivided 77,000/101,072,000 tenant-in-common interest in the “SEVENTH” FLOOR (as hereinafter defined), together with the same undivided tenant-in-common interest in one-seventh (1/7) of the real property known as FAIRFIELD DESTIN AT MAJESTIC SUN, a vacation ownership resort (“Resort Facility”), less and except the Floors, and together with all appurtenances thereto.
The Property described above is a/an Annual ownership interest as described in the Declaration for the project and such ownership interest has been allocated Points as defined in the Declaration for use in Each year(s).
COUNT XII: CHRISTIAN VACATIONS, LLC
An undivided 84,000/101,072,000 tenant-in-common interest in the “SIXTH” FLOOR (as hereinafter defined), together with the same undivided tenant-in-common interest in one-seventh (1/7) of the real property known as FAIRFIELD DESTIN AT MAJESTIC SUN, a vacation ownership resort (“Resort Facility”), less and except the Floors, and together with all appurtenances thereto.
The Property described above is a/an Biennial ownership interest as described in the Declaration for the project and such ownership interest has been allocated Points as defined in the Declaration for use in Even year(s).
COUNT XIV: VACATION OWNERSHIP EXPERTS, LLC and DAVID RAY WILKERSON AS AUTHORIZED AGENT
An undivided 154,000/101,072,000 tenant-in-common interest in the “FOURTH” FLOOR (as hereinafter defined), together with the same undivided tenant-in-common interest in one-seventh (1/7) of the real property known as FAIRFIELD DESTIN AT MAJESTIC SUN, a vacation ownership resort (“Resort Facility”), less and except the Floors, and together with all appurtenances thereto.
The Property described above is a/an Biennial ownership interest as described in the Declaration for the project and such ownership interest has been allocated Points as defined in the Declaration for use in Odd year(s).
COUNT XV: MARMAC ETT, LLC
An undivided 385,000/101,072,000 tenant-in-common interest in the “SIXTH” FLOOR (as hereinafter defined), together with the same undivided tenant-in-common interest in one-seventh (1/7) of the real property known as FAIRFIELD DESTIN AT MAJESTIC SUN, a vacation ownership resort (“Resort Facility”), less and except the Floors, and together with all appurtenances thereto.
The Property described above is a/an Annual ownership interest as described in the Declaration for the project and such ownership interest has been allocated Points as defined in the Declaration for use in Each year(s).
All according and subject to the Declaration of Covenants, Conditions and Restrictions for Fairfield Destin at Majestic Sun (“DECLARATION”) recorded at Official Records Book 2293, Page 799, et seq. of the public records of Walton County, Florida, and all amendments and supplements thereto. Grantee’s Contract Number with Grantor for the purchase of the interest identified herein is .
AND you are required to serve a copy of your written defenses, if any to the complaint, upon Tara C. Early, Esq., Stanton & Gasdick, P.A., 390 North Orange Avenue, Suite #260, Orlando, Florida 32801, attorneys for the Plaintiff, within 30 days from the first date of publication, and file the original with the Clerk of the above-styled Court either before service on Plaintiff’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the Complaint.
DATED on this 29th day of July, 2014.
ALEX ALFORD
As Clerk of the Court
/s/ By: J. Whiddon
Deputy Clerk
(seal)
CONFORMED COPY TO:
Tara C. Early, Esq.
Stanton & Gasdick, P.A.
390 N Orange Ave, Suite #260
Orlando, Florida 32801
(407) 423-5203
Pursuant to the Fair Debt Collection Practices Act, it is required that we state the following to you: THIS DOCUMENT IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.
REQUESTS FOR
ACCOMMODATIONS BY
PERSONS WITH DISABILITIES
If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provisions of certain assistance. Please contact Shelia Sims, 190 Governmental Center, 5th Floor, Pensacola, FL ,32502 (850) 595-4400 at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.
2tc: August 7, 14, 2014 397U
——————————
TDA#13TX130243
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN, that US BANK AS C/F FL DUNDEE LIEN INV LLC. the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No.- 5259
Year of Issuance- 2011
Description of Property-LOT 85 GRANDE POINTE AT INLET BEACH PB 16 PG 75 OR 2685-2217
Parcel ID No.-
36-3S-18-16180-000-0850
Base Bid-$7,799.95
Name in which assessed – MCMANUS PROPERTIES LTD
Said property being in the County of WALTON, State of Florida.
Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at www.walton.realforeclose.com on the 23rd day of September, 2014 at 11:00 A.M.
Dated this 28th day of July, 2014.
ALEX ALFORD
Clerk of Circuit Court
Walton County, Florida
/s/ By: Sam Kelley
Deputy Clerk
(seal)
4tc: Aug. 7, 14, 21, 28, 2014 398U
——————————
TDA#13TX1130215
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN, that US BANK AS C/F FL DUNDEE LIEN INV LLC. the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No.- 3592
Year of Issuance- 2011
Description of Property-LOT 19 SWEET BAY PB 16 PG 41 OR 2644-2569
Parcel ID No.-
25-3S-18-16110-000-0190
Base Bid-$3,602.22
Name in which assessed – THOMAS G. BIRNBACH & BRUCE M. BIRNBACH
Said property being in the County of WALTON, State of Florida.
Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at www.walton.realforeclose.com on the 23rd day of September, 2014 at 11:00 A.M.
Dated this 28th day of July, 2014.
ALEX ALFORD
Clerk of Circuit Court
Walton County, Florida
/s/ By: Sam Kelley
Deputy Clerk
(seal)
4tc: Aug. 7, 14, 21, 28, 2014 399U
——————————
NOTICE OF PUBLIC HEARING
Notice is hereby given that the City Of DeFuniak Springs City Council will conduct a public hearing for a Variance Request on September 8, 2014, at City Hall in DeFuniak Springs, Florida at 6 p.m.
Application has been made for a Variance to distribute and offer for sale alcoholic beverages within 500 feet of any church or school.
PETITIONER: Morada Enterprises Inc.
PROPERTY OWNER: Richard Murray
LEGAL DESCRIPTION:
Property Parcel
Identification Number: 25-3N-19-19070-000-8980
Physical Location: 660 Baldwin Ave
DeFuniak Springs FL 32435
The variance application may be inspected by the public at the DeFuniak Springs City Hall located at 71 US Hwy 90 W, DeFuniak Springs, Florida, during standard office hours.
A public hearing encourages the public to provide written and/or verbal comments on the above matter under consideration. Any person who decides to appeal any decision of the City Council with respect to the matter considered at this meeting will need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is based.
Loretta Laird, City Clerk File Number: 2014-VAR-03
1tc: August 7, 2014 400U
——————————