Legal Notices 8.7.2014

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)664-2229

(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

(850) 892-7213

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

timeshare@sg-law.us;

tara@sg-law.us

 

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

timeshare@sg-law.us;

tara@sg-law.us

 

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

———————————————-