IN THE CIRCUIT COURT OF THE FIRST
JUDICIAL CIRCUIT IN AND FOR
WALTON COUNTY, FLORIDA
CASE NO.: 15DR000823
DIVISION:
OMAR SWABY
Petitioner
and
TAMIKA BAKER
Respondent
NOTICE OF ACTION FOR
DISSOLUTION OF MARRIAGE
(NO CHILD OR FINANCIAL SUPPORT)
To: TAMIKA BAKER
Respondent’s last known address:
42 FRAZER ST HYDE PARK, MA 02136
YOU ARE NOTIFIED that an action for dissolution of marriage has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on OMAR SWABY, whose address is PO BOX 1628 SANTA ROSA BEACH, FL 32459 on or before MARCH 28, 2016, and file the original with the clerk of this Court at 31 Coastal Centre Bld, Suite 500, Santa Rosa Beach, FL 32459, before service on Petitioner or immediately thereafter. If you fail to do so, a default may be entered against you for the relief demanded in the petition.
The action is asking the court to decide how the following real or personal property should be divided: NONE
Copies of all court documents in this case, including orders, are available at the Clerk of the Circuit Court’s office. You may review these documents upon request.
You must keep the Clerk of the Circuit Court’s office notified of your current address. (You may file Notice of Current Address, Florida Supreme Court Approved Family Law Form 12.915.) Future papers in this lawsuit will be mailed to the address on record at the clerk’s office.
WARNING: Rule 12.285, Florida Family Law Rules of Procedure, requires certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings.
Dated: FEBRUARY 17, 2016.
CLERK OF THE CIRCUIT COURT
/s/ By: Tracey Marsh
Deputy Clerk
(seal)
4tpd.: Feb. 25; Mar. 3, 10, 17, 2016 531W
———————————————-
IN THE CIRCUIT COURT FOR WALTON COUNTY, FLORIDA
PROBATE DIVISION
File No. 2015CP0295
Division: Probate
IN RE: ESTATE OF
EILEEN ZUNICH
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Eileen Zunich, deceased, whose date of death was November 23, 2015, is pending in the Circuit Court for Walton County, Florida, Probate Division, the address of which is 571 U S Hwy 90 E, 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 FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is March 3, 2016.
Attorney for Personal Representative:
William E. Wyrough, Jr.
Attorney
Florida Bar Number: 881340
30 South Shore Drive
Miramar Beach FL 32550
Telephone: () 650-7797
Fax: (850) 650-7795
E-Mail: wwyrough@embarqmail.com
Secondary E-Mail: debbie-lee@embarqmail.com
Personal Representative:
Laura Varacalli, Personal Representative
2tc: March 3, 10, 2016 539W
———————————————-
IN THE CIRCUIT COURT FOR WALTON COUNTY, FLORIDA
PROBATE DIVISION
File No. 2016CP0018
Division Probate
IN RE: ESTATE OF
JANET L. ENGBERG
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Janet L. Engberg, deceased, whose date of death was December 18, 2015, is pending in the Circuit Court for Walton County, Florida, Probate Division, the address of which is 571 U S Hwy 90 E, 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 FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is March 3, 2016.
Attorney for Personal Representative:
William E. Wyrough, Jr.
Attorney
Florida Bar Number: 881340
30 South Shore Drive
Miramar Beach FL 32550
Telephone: () 650-7797
Fax: (850) 650-7795
E-Mail: wwyrough@embarqmail.com
Secondary E-Mail: debbie-lee@embarqmail.com
Personal Representative:
James P. Engberg
4111 Commons Drive, W
#1318
Destin, Florida 32541
2tc: March 3, 10, 2016 540W
———————————————-
IN THE CIRCUIT COURT FOR WALTON COUNTY, FLORIDA PROBATE DIVISION
File No.: 16-CP-33
IN RE: ESTATE OF
SHARON S. MCALLISTER,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Sharon S. McAllister, deceased, whose date of death was March 4, 2015, 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 name and address of the personal representative is Andrew Donald McAllister, 809 Lake Powell Drive, Panama City Beach, Florida 32413, and the name and address of 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 required to be served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF FIRST PUBLICATION OF THIS NOTICE.
NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is March 3, 2016.
Attorney for Personal Representative:
Joe M. ChambersAttorney for Personal Representative
Florida Bar No. 0031015 Johnston Hinesley Flowers Clenney & Turner, P.C.
P.O. Box 2246
Dothan, Alabama 36302
(334) 793-1115
2tc: March 3, 10, 2016 541W
———————————————-
IN THE CIRCUIT COURT OF THE
FIRST JUDICIAL CIRCUIT IN AND FOR WALTON COUNTY, FLORIDA
Case No.: 16-CP-000037
PROBATE DIVISION
IN RE: ESTATE OF
CAROL HUDSON, a/k/a
CAROL McFATTER HUDSON,
Deceased.
NOTICE TO CREDITORS
The administration of the Estate of CAROL HUDSON a/k/a CAROL McFATTER HUDSON, Deceased, whose date of death was on January 13, 2016, is pending in the Circuit Court for Walton County, Florida, Probate Division, the address of which is Post Office Box 1260, Defuniak Springs, FL 32433. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons, who have claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims and who have been served a copy of this notice, must file their claims with this Court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY (30) DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons who have claims or demands against the decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this Court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT SO FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702, FLORIDA STATUTES (PROBATE CODE) WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of the first publication of this Notice is March 3, 2016.
Attorney for Personal Representative:
William S. Howell, Jr., Esquire
Florida Bar No. 394040
1727 S. Co. Hwy 393
Santa Rosa Beach, Florida 32459
(850) 622-0529
Personal Representative:
Gail Cameron Hudson
754 S. Church Street
Santa Rosa Beach, FL 32459
2tc: March 3, 10, 2016 542W
———————————————-
IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT IN AND FOR WALTON COUNTY, FLORIDA
File No. 15CP152
IN RE: ESTATE OF
ROBERT EUGENE JONES
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Robert Eugene Jones, deceased, whose date of death was March 29, 2015, is pending in the Circuit Court for Walton County, Florida, Probate Division, the address of which is 571 U.S. Highway 90 E, DeFuniak Springs, FL 32433. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is March 3, 2016.
Attorney for Personal Representative:
/s/ By: Clayton J.M. Adkinson
Florida Bar No. 171651
Adkinson Law Firm, LLC
Post Office Box 1207
DeFuniak Springs, FL 32435
Personal Representative:
/s/ By: Robert Jay Jones
140 Beaver Dam Road
DeFuniak Springs, FL 32433
4tc: Mar. 3, 10, 17, 24, 2016 543W
———————————————-
Request for Bids
The City of DeFuniak Springs will be accepting sealed bids for a new Supervisory Control and Data Acquisition (SCADA) Software telemetry system. This scope of work is to include non-proprietary software with Automatic Control Services (ACS) system integrators. Each sealed bid must include (1) one original and (6) six copies.
Bids will be accepted at City Hall located at 71 U.S. Hwy. 90 West, P.O. Box 685, DeFuniak Springs, FL 32433 until 2:00 p.m. CST Thursday, March 24, 2016. Bids will be opened in the City Hall Council Chambers located at 71 U.S. Hwy 90 West, DeFuniak Springs, FL at the above time and date. Bids shall be clearly marked on the outside of the envelope, “Sealed Bid – Supervisory Control and Data Acquisition (SCADA).” Any bids received after 2:00 p.m. CST on the above date will not be accepted and will be returned unopened to the bidder.
You may obtain a copy of the full specifications at City Hall, 71 U.S. Hwy 90 West, DeFuniak Springs, FL 32433 or contact Lisa Gierlinski at (850) 892-8500 or via email: adminassist@defuniaksprings.net or Stewart Duncan at (850) 333-7394 or via email: stewart.duncan@ch2m.com.
The City of DeFuniak Springs reserves the right to reject any and all bids, waive any formalities, and award in the best interest of the City of DeFuniak Springs. The City of DeFuniak Springs is an Equal Opportunity/Affirmative Action/ADS Employer and a Drug Free Work Place.
THE CITY OF DEFUNIAK SPRINGS
Tilman Mears
Assistant City Manager / Public Works Director
2tc: March 3, 10, 2016 550W
———————————————-
AMENDED NOTICE OF SHERIFF’ S SALE
NOTICE IS HEREBY GIVEN That pursuant to a Writ of Execution issued in the CIRCUIT Court of WALTON County, Florida, on the 29TH day of APRIL , 2015. In the cause wherein MERCHANTS BANK was/were plaintiff(s) and ELIZABETH HEAD was/were defendant(s), being Case No 15CA000215 in said Court.
I, MICHAEL A. ADKINSON, JR, as Sheriff or WALTON County, Florida, have levied upon all the right, title and interest of tile defendant ELIZABETH HEAD in and to the following described REAL property, to-wit:
LOT 2, BARBERRY COAST, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 15, PAGES 12-12B OF THE PUBLIC RECORDS OF WALTON COUNTY, FLORIDA
195 WINSTON LANE
PANAMA CITY, FL 32413
And on the 5TH, day of, APRIL, 2016 at the front entrance of the Walton County Courthouse, DeFuniak Springs, FL, Walton County, FL, at the hour of 11:00 am or as soon as possible thereafter, I will offer for sale all of the said defendant’s ELIZABETH HEAD’s right, title and interest in aforesaid property at public outcry and will sell the same subject to taxes, all prior liens, encumbrances and judgments, if any, to the highest and best bidder or bidders for CASH IN HAND ONLY. The proceeds to be applied as far as may be to the payment of costs and the satisfaction of the above described execution.
/s/ By: Michael A. Adkinson, Jr.
MICHAEL A. ADKINSON, JR.
Of Walton County, Florida
4tc: March 3, 10, 17, 24, 2016 551W
———————————————-
IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT, IN AND FOR WALTON COUNTY, FLORIDA
CIVIL DIVISION
CASE NO.: 662015CA000247CAAXMX
WELLS FARGO BANK, N.A.
Plaintiff,
vs.
JOHN H. SPENCE, II, et al
Defendants.
NOTICE OF FORECLOSURE SALE
NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of foreclosure dated January 12, 2016, and entered in Case No. 662015CA000247CAAXMX of the Circuit Court of the FIRST Judicial Circuit in and for WALTON COUNTY, Florida, wherein WELLS FARGO BANK, N.A., is Plaintiff, and JOHN H. SPENCE, II, et al are Defendants, the clerk, Alex Alford, will sell to the highest and best bidder for cash, beginning at 11:00 AM www.walton.realforeclose.com, in accordance with Chapter 45, Florida Statutes, on the 12 day of April, 2016, the following described property as set forth in said Final Judgment, to wit:
COMMENCE AT THE SE CORNER OF SECTION 8, TOWNSHIP 3 NORTH, RANGE 20 WEST, WALTON COUNTY, FLORIDA; THENCE NORTH 00 DEGREES 26 MINUTES 32 SECONDS EAST, 232.94 FEET; THENCE NORTH 87 DEGREES 49 MINUTES 46 SECONDS WEST, 1196.88 FEET TO THE WEST R/W LINE OF ROMAN ROAD (66 FEET R/W); THENCE RUN NORTH 09 DEGREES 02 MINUTES 46 SECONDS WEST ALONG SAID R/W LINE 450.0 FEET TO THE POINT OF BEGINNING (P.O.B.); THENCE CONTINUE NORTH 09 DEGREES 02 MINUTES 46 SECONDS WEST ALONG SAID R/W LINE, RUN 150.0 FEET; THENCE DEPART SAID R/W LINE RUN NORTH 87 DEGREES 49 MINUTES 46 SECONDS WEST, 200.0 FEET; THENCE RUN SOUTH 09 DEGREES 02 MINUTES 46 SECONDS EAST, 150.0 FEET; THENCE RUN SOUTH 87 DEGREES 49 MINUTES 46 SECONDS EAST, 200.0 FEET TO THE POINT OF BEGINNING. And including the mobile home described as follows; 1998 76ft Skyline Double-wide Mobile Home, Serial No.: 2G610237KA, and 2G610237KB, Title No.: 75743594, and 75743595.
Any person claiming an interest in the surplus funds from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale.
Dated at DeFuniak Springs, WALTON COUNTY, Florida, this 12th day of January, 2016.
Alex Alford
Clerk of said Circuit Court
/s/ By: Tanza Beck
As Deputy Clerk
(seal)
WELLS FARGO BANK, N.A.
c/o Phelan Hallinan Diamond & Jones, PLLC
Attorneys for Plaintiff
2727 West Cypress Creek Road
Ft. Lauderdale, FL 33309
954-462-7000
If you are a person with a disability who needs any accommodation to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact:
Court Administration, ADA Liaison
Walton County
571 Highway 90 East
DeFuniak Springs, Florida 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 seven (7) days; if you are hearing or voice impaired, call 711.
2tc: March 3, 10, 2016 552W
———————————————-
IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT IN AND FOR WALTON COUNTY, FLORIDA
CIVIL ACTION
Case No. 15-CA-148
WALTON DUNES TOWNHOUSE ASSOCIATION, INC.,
Plaintiff,
vs.
CORINNA SOUMERAl and AMERICAN EXPRESS CENTURION BANK CORPORATION,
Defendants.
NOTICE OF FORECLOSURE SALE
TO ALL DEFENDANTS AND ALL OTHERS WHOM IT MAY CONCERN:
Notice is hereby given that pursuant to the Summary Final Judgment of Foreclosure entered on August 17, 2015 in Civil Case No.: 2015-CA-000148 of the Circuit Court of the First Judicial Circuit in and for Walton County, Florida, in which Walton Dunes Townhouse Association, Inc. is the Plaintiff, and Corinna Soumerai and American Express Centurion Bank Corporation are the Defendants, I, Alex Alford, the Walton County Clerk of the Court, will sell at public sale the following described real property:
Unit 11, WALTON DUNES, according to the Plat thereof as recorded in Plat Book 6, Page 36, of the Public Records of Walton County, Florida.
The sale will be held on APRIL 5, 2016 at 11:00 a.m./p.m. Central Time to the highest bidder or bidders for cash at the website of www.walton.realforeclose.com, in accordance with §45.031, Fla. Stat. Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the Lis Pendens must file a claim within sixty (60) days after the sale.
WITNESS my hand and the seal of the court on the 22ND and of FEBRUARY, 2016.
ALEX ALFORD
Clerk of the Court
/s/ By: A. Price
Deputy Clerk
(seal)
Dunlap & Shipman, P.A., Attorneys for Plaintiff
60 Clayton Lane, Suite A
Santa Rosa Beach, FL 32459
2tc: March 3, 10, 2016 553W
———————————————-
IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT IN AND FOR WALTON COUNTY, FLORIDA
CASE NO.: 14000546CAAXMX
FEDERAL NATIONAL MORTGAGE ASSOCIATION (“FANNIE MAE”), A CORPORATION ORGANIZED AND EXISTING UNDER THE LAWS OF THE UNITED STATES OF AMERICA,
Plaintiff,
vs.
DONNA K. TIMMONS A/K/A DONNA KAY TIMMONS; DUANE A. TIMMONS; UNKNOWN TENANT(S) IN POSSESSION #1 and #2, and ALL OTHER UNKNOWN PARTIES, et.al.,
Defendant(s).
RE-NOTICE OF FORECLOSURE SALE
(Publish in the DeFuniak Herald Breeze)
NOTICE IS HEREBY GIVEN pursuant to a Final Summary Judgment of Foreclosure dated April 29, 2015 and an Order Granting Defendant’s Amended Motion to Reschedule Foreclosure Sale Scheduled for December 23, 2015 dated December 20, 2015, entered in Civil Case No.: 14000546CAAXMX of the Circuit Court of the First Judicial Circuit in and for Walton County, Florida, wherein FEDERAL NATIONAL MORTGAGE ASSOCIATION (“FANNIE MAE”), A CORPORATION ORGANIZED AND EXISTING UNDER THE LAWS OF THE UNITED STATES OF AMERICA, Plaintiff, and DONNA K. TIMMONS A/K/A DONNA KAY TIMMONS; DUANE A. TIMMONS; UNKNOWN TENANT(S) IN POSSESSION #1 A/K/A AARON TIMMONS, are Defendants.
ALEX ALFORD, The Clerk of the Circuit Court, will sell to the highest bidder for cash, www.walton.realforeclose.com, at 11:00 AM, on the 23rd day of March, 2016, the following described real property as set forth in said Final Summary Judgment, to wit:
COMMENCE AT THE NORTHWEST CORNER OF THE NORTHEAST 1/4 OF THE NORTHWEST 1/4 OF SECTION 4, TOWNSHIP 2 NORTH, RANGE 19 WEST, WALTON COUNTY, FLORIDA; THENCE SOUTH 88 DEGREES 33’ 01” EAST ALONG NORTH LINE OF NORTHEAST 1/4 OF NORTHWEST 1/4, 735.45 FEET; THENCE SOUTH 01 DEGREE 11’ 07” WEST, 33.43 FEET TO THE SOUTH R/W OF BOB SIKES ROAD AND THE POINT OF BEGINNING; THENCE SOUTH 01 DEGREE 11’ 07” WEST, 475.0 FEET; THENCE SOUTH 89 DEGREES 10’ 02” EAST, 275.0 FEET; THENCE NORTH 01 DEGREE 11’ 07” EAST, 475.0 FEET TO THE SOUTH R/W OF BOB SIKES ROAD; THENCE NORTH 89 DEGREES 10’ 02” WEST ALONG SAID R/W, 275.0 FEET TO THE POINT OF BEGINNING.
If you are a person claiming a right to funds remaining after the sale, you must file a claim with the clerk no later than 60 days after the sale. If you fail to file a claim you will not be entitled to any remaining funds. After 60 days, only the owner of record as of the date of the lis pendens may claim the surplus.
IF YOU ARE A PERSON WITH A DISABILITY WHO NEEDS ANY ACCOMMODATION IN ORDER TO PARTICIPATE IN THIS PROCEEDING, YOU ARE ENTITLED, AT NO COST TO YOU, TO THE PROVISION OF CERTAIN ASSISTANCE. PLEASE CONTACT COURT ADMINISTRATION AT 571 HIGHWAY 90 EAST, DEFUNIAK SPRINGS, FL 32433, TELEPHONE (850) 892-8116 WITHIN TWO (2) WORKING DAYS OF YOUR RECEIPT OF THIS NOTICE. IF YOU ARE VOICE OR HEARING IMPAIRED, CALL 1-800-955-8771.
Dated: 02/22/2016
By: Corey M. Ohayon
Florida Bar No.: 0051323.
Attorney for Plaintiff:
Brian L. Rosaler, Esquire Popkin & Rosaler, P.A. 1701West Hillsboro Boulevard Suite 400 Deerfield Beach, FL 33442
Telephone: (954) 360-9030
Facsimile: (954) 420-5187
2tc: March 3, 10, 2016 554W
———————————————-
IN THE CIRCUIT COURT OF THE 1ST JUDICIAL CIRCUIT, IN AND FOR WALTON COUNTY, FLORIDA
CASE No.: 2010-CA-000745
DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE OF THE INDYMAC INDX MORTGAGE TRUST 2007-AR15, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-AR15 UNDER THE POOLING AND SERVICING AGREEMENT DATED JUNE 1, 2007,
Plaintiff,
vs.
CURTIS CHARLES LIEBER, ET AL.,
Defendants,
RE-NOTICE OF SALE PURSUANT TO CHAPTER 45
NOTICE OF SALE IS HEREBY GIVEN pursuant to the order of Final Judgment of Foreclosure dated November 15, 2011, and entered in Case No. 2010-CA-000745 of the Circuit Court of the 1st Judicial Circuit in and for Walton County, Florida, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE OF THE INDYMAC INDX MORTGAGE TRUST 2007-AR15, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-AR15 UNDER THE POOLING AND SERVICING AGREEMENT DATED JUNE 1, 2007, is Plaintiff and CURTIS CHARLES LIEBER, ET AL., are the Defendants, the Office of Alex Alford, Walton County Clerk of the Court, will sell to the highest and best bidder for cash via an online auction at www.walton.realforeclose.com at 11:00 a.m. o’clock Central (12:00 p.m. Eastern) on the 28th day of March, 2016, the following described property as set forth in said Final Judgment, to wit:
THE EAST 80.00 FEET OF LOT 7, M.M. ROUDEN TRACT (UNRECORDED), LYING IN FRACTIONAL SECTION 14, TOWNSHIP 2 SOUTH, RANGE 20 WEST, WALTON COUNTY, FLORIDA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: FOR A POINT OF REFERENCE, COMMENCE AT THE SOUTHWEST CORNER OF GOVERNMENT LOT 2, SECTION 14, TOWNSHIP 2 SOUTH, RANGE 20 WEST, WALTON COUNTY, FLORIDA; THENCE GO NORTH 01° 41’ 46” EAST ALONG WEST LINE OF LOT 2, A DISTANCE OF 2835.30 FEET TO THE SOUTHWEST CORNER OF LOT 1, M.M. ROUDEN UNRECORDED SUBDIVISION; THENCE GO SOUTH 42° 42’ 00” EAST ALONG THE SOUTH LINE OF M.M. ROUDEN SUBDIVISION, A DISTANCE OF 955.00 FEET TO THE POINT OF BEGINNING; THENCE CONTINUE SOUTH 42° 42’ 00” EAST, A DISTANCE OF 80.00 FEET; THENCE GO NORTH 47° 18’ 00” EAST, A DISTANCE OF 299 FEET, MORE OR LESS, TO THE MEAN HIGH WATER LINE OF CHOCTAWHATCHEE BAY; THENCE MEANDER NORTHWESTERLY ALONG SAID MEAN HIGH WATER LINE, A DISTANCE OF 89 FEET, MORE OR LESS, TO THE POINT IF INTERSECTION, WITH A LINE PASSED THROUGH THE POINT OF BEGINNING, HAVING A BEARING OF NORTH 47° 18’ 00” EAST; THENCE DEPARTING SAID MEAN HIGH WATER LINE, GO SOUTH 47° 18’ 00” WEST, A DISTANCE OF 271 FEET, MORE OR LESS, TO THE POINT OF BEGINNING.
Property Address: 191 JOY LANE, SANTA ROSA BEACH, FLORIDA 32459
and all fixtures and personal property located therein or thereon, which are included as security in Plaintiff’s mortgage.
Any person claiming an interest in the surplus funds from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale.
Dated at DeFuniak Springs, Walton County, Florida, this 1st day of February, 2016.
Clarfield, Okon, Salomone, & Pincus, P.L.
/s/ By: A. Price
(seal)
Clarfield, Okon, Salomone, & Pincus, P.L.
Attorney for Plaintiff
500 S. Australian Avenue, Suite 730
West Palm Beach, FL 33401
(561) 713-1400
2tc: March 3, 10, 2016 555W
———————————————-
PUBLIC HEARING NOTICE
The Walton County Code Enforcement Board will hold their regular meeting on March 17, 2016, 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: March 3, 10, 2016 557W
———————————————-
IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT IN AND FOR WALTON COUNTY, FLORIDA
CASE NO.: 16000011CAAXMX
WELLS FARGO BANK, NA,
Plaintiff,
VS.
PAUL A. BERG; et al.,
Defendant(s).
NOTICE OF ACTION
(Publish in THE DEFUNIAK HERALD BREEZE)
TO: Unknown Spouse of Gregory S. Permenter
Last Known Residence: 1056 Market Street, Fort Mill, SC 29708
YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following property in Walton County, Florida:
LOTS 9 AND 10, ST. GREGORY LAKESIDE VILLAGE SUBDIVISION UNIT II, AS RECORDED IN PLAT BOOK 8, AT PAGE 28, OF THE PUBLIC RECORDS OF WALTON COUNTY, FLORIDA.
has been filed against you and you are required to serve a copy of your written defenses, if any, to it on ALDRIDGE PITE, LLP, Plaintiff’s attorney, at 1615 South Congress Avenue, Suite 200, Delray Beach, FL 33445 (Phone Number: (561) 392-6391), within 30 days of the first date of publication of this notice, and file the original with the clerk of this court either before 04/04/16 on Plaintiff’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition.
Dated on 02/24/2016.
As Clerk of the Court
/s/ By: J. Whiddon
As Deputy Clerk
(seal)
2tc: March 3, 10, 2016 560W
———————————————-
IN THE FIRST CIRCUIT COURT FOR WALTON COUNTY, FLORIDA.
CIVIL DIVISION
CASE NO. 662015CA000435XXXXXX
WILMINGTON TRUST, NA, SUCCESSOR TRUSTEE TO CITIBANK, NA, AS TRUSTEE, FOR THE BEAR STEARNS ASSET BACKED SECURITIES TRUST 2007 SD1, ASSET BACKED CERTIFICATES, SERIES 2007 SD1,
Plaintiff,
vs.
DALLAS BROWNING NICHOLSON; et al,.
Defendants.
AMENDED NOTICE OF ACTION
TO: DALLAS BROWNING NICHOLSON
UNKNOWN SPOUSE OF DALLAS BROWNING NICHOLSON
Last Known Address
200 SANDESTIN LN # 801
MIRAMAR BEACH, FL 32550
Current Residence is Unknown
YOU ARE NOTIFIED that an action to foreclose a mortgage on the following described property in Walton County, Florida:
CONDOMINIUM UNIT 801, POINTE OF VIEW CONDOMINIUM, A CONDOMINIUM, TOGETHER WITH AN UNDIVIDED INTEREST IN THE COMMON ELEMENTS, ACCORDING TO THE DECLARATION OF CONDOMINIUM THEREOF RECORDED IN OFFICIAL RECORDS BOOK 2571, PAGE 945, AS AMENDED FROM TIME TO TIME OF THE PUBLIC RECORDS OF WALTON COUNTY, FLORIDA.
has been filed against you and you are required to serve a copy of your written defenses, if any, to it on SHD Legal Group P.A., Plaintiff’s attorneys, whose address is PO BOX 19519 Fort Lauderdale, FL 33318, (954) 564 0071, answers@shdlegalgroup.com, within 30 days from first date of publication, and file the original with the Clerk of this Court either before service on Plaintiff’s attorneys or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition.
DATED on 02/24/2016.
ALEX ALFORD
As Clerk of the Court
/s/ By: Tina Willis
As Deputy Clerk
(seal)
In accordance with the Americans with Disabilities Act of 1990, persons needing special accommodation to participate in this proceeding should contact the Clerk of the Court not later than five business days prior to the proceeding at the Walton County Courthouse. Telephone 850 892 8118 or 1 800 955 8770 via Florida Relay Service.
2tc: March 3, 10, 2016 561W
———————————————-
IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT IN AND FOR WALTON COUNTY, FLORIDA
CASE NO. 15CA605
WYNDHAM VACATION RESORTS, INC., F/K/A FAIRFIELD RESORTS, INC., F/K/A FAIRFIELD COMMUNITIES, INC., A DELAWARE CORPORATION,
Plaintiff,
vs.
GRANT J. JENKINS, et al,
Defendants.
NOTICE OF ACTION BY PUBLICATION
TO THE FOLLOWING DEFENDANTS WHOSE RESIDENCES ARE UNKNOWN:
COUNT I
TO: GRANT J. JENKINS
4550 ANDELL RD
NASHVILLE, TN 37027
COUNT II
TO: BOBBY C. ROWLAND
1040 COUNTY ROAD 1564
BAILEYTON, AL 35019
COUNT III
TO: OLIVER CLARK, deceased, and the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, by, through, under or against, Oliver Clark
10 HARVEST MEADOW CT
SAINT PETERS, MO 63376
COUNT VII
TO: PATSY LEE WILLIAMS, deceased, and the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, by, through, under or against, Patsy Lee Williams
801 SYMES AVE
ROYAL OAK, MI 48067-2112
COUNT VII
TO: GERALD E WILLIAMS
801 SYMES AVE
ROYAL OAK, MI 48067-2112
COUNT VIII
TO: TERRY D. WOODARD
4411 KINSEY DR APT 1007
TYLER, TX 75703-1020
COUNT VIII
TO: BEVERLY J. WOODARD
4411 KINSEY DR APT 1007
TYLER, TX 75703-1020
COUNT X
TO: TIMESHARESBEGONE, LLC
PO BOX 51174
BOWLING GREEN, KY 42102
COUNT XI
TO: LARRY HODGE
140 STANTON DR N
SMITHVILLE, GA 31787-2744
COUNT XI
TO: ANNIE LAWTON
140 STANTON DR N
SMITHVILLE, GA 31787-2744
COUNT XII
TO: RAMONA MAIORELLA
PO BOX 781867
ORLANDO, FL 32878-1867
COUNT XIII
TO: EARL WILLIAM STANTON, TRUSTEE, DECEASED AND ANY UNKNOWN BENEFICIARIES OR SUCCESSORS UNDER THE EARL WILLIAM STANTON AND JANE CABELUS STANTON REVOCABLE TRUST AGREEMENT DATED MARCH 28, 2006
1624 SLEDGE RD
LOUISBURG, NC 27549
COUNT XIII
TO: JANE CABELUS STANTON, TRUSTEE, DECEASED AND ANY UNKNOWN BENEFICIARIES OR SUCCESSORS UNDER THE EARL WILLIAM STANTON AND JANE CABELUS STANTON REVOCABLE TRUST AGREEMENT DATED MARCH 28, 2006
1624 SLEDGE RD
LOUISBURG, NC 27549
COUNT XIV
TO: CLUB SELECT RESORTS
3027 W 76 COUNTRY BLVD STE H
BRANSON, MO 65616
COUNT XV
TO: BURCHFIELD VACATION RENTALS, LLC
PO BOX 18322
KNOXVILLE, TN 37928
The above named Defendant(s) is/are not known to be dead or alive and/or, 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: GRANT J. JENKINS
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 Annual ownership interest as described in the Declaration for the project and such ownership interest has been allocated 84,000 Points as defined in the Declaration for use in Each year(s).
COUNT II: BOBBY C. ROWLAND
An undivided 84,000/73,910,000 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 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 III: OLIVER CLARK, deceased, and the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, by, through, under or against, OLIVER CLARK
An undivided 52,500/73,910,000 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 105,000 Points as defined in the Declaration for use in Odd year(s).
COUNT VII: PATSY LEE WILLIAMS, deceased, and the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, by, through, under or against, PATSY LEE WILLIAMS and GERALD E WILLIAMS
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 VIII: TERRY D. WOODARD and BEVERLY J. WOODARD
An undivided 504,000/73,910,000 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 504,000 Points as defined in the Declaration for use in EACH year(s).
COUNT X: TIMESHARESBEGONE, LLC
An undivided 63,000/73,910,000 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 BIENNIAL 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 ODD year(s).
COUNT XI: LARRY HODGE and ANNIE LAWTON
An undivided 126,000/73,910,000 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 126,000 Points as defined in the Declaration for use in EACH year(s).
COUNT XII: RAMONA MAIORELLA
An undivided 63,000/58,156,000 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 126,000 Points as defined in the Declaration for use in ODD year(s).
COUNT XIII: EARL WILLIAM STANTON, TRUSTEE, DECEASED AND ANY UNKNOWN BENEFICIARIES OR SUCCESSORS UNDER THE EARL WILLIAM STANTON AND JANE CABELUS STANTON REVOCABLE TRUST AGREEMENT DATED MARCH 28, 2006 and JANE CABELUS STANTON, TRUSTEE, DECEASED AND ANY UNKNOWN BENEFICIARIES OR SUCCESSORS UNDER THE EARL WILLIAM STANTON AND JANE CABELUS STANTON REVOCABLE TRUST AGREEMENT DATED MARCH 28, 2006
An undivided 84,000/73,910,000 tenant-in-common interest in Units 16A, 16B, 17A, 17B, 18A, 18B, 19A, 19B, 20 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 XIV: CLUB SELECT RESORTS
An undivided 308,000/58,156,000 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 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 XV: BURCHFIELD VACATION RENTALS, 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 EVEN year(s).
AND you are required to serve a copy of your written defenses, if any to the complaint, upon Tara C. Early, Esq., Gasdick Stanton Early, P.A., 1601 W. Colonial Dr., Orlando, FL, 32804, 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 24th day of February, 2016.
ALEX ALFORD
As Clerk of the Court
/s/ By: J. Whiddon
Deputy Clerk
(seal)
Tara C. Early, Esq.
Florida Bar #0173355
Gasdick Stanton Early, P.A.
1601 W. Colonial Dr.
Orlando, FL, 32804
Ph. (407)425-3121
Fx (407) 425-4105
E-mail: tsf@gse-law.com
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: March 3, 10, 2016 562W
———————————————-
IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT IN AND FOR WALTON COUNTY, FLORIDA
CASE NO. 15CA594
WYNDHAM VACATION RESORTS, INC., F/K/A FAIRFIELD RESORTS, INC., F/K/A FAIRFIELD COMMUNITIES, INC., A DELAWARE CORPORATION,
Plaintiff,
vs.
BUELL LEFEVRE, et al,
Defendants.
NOTICE OF ACTION BY PUBLICATION
TO THE FOLLOWING DEFENDANTS WHOSE RESIDENCES ARE UNKNOWN:
COUNT I
TO: BUELL LEFEVRE, deceased, and the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, by, through, under or against, Buell Lefevre
1613 BUTTERCUP LN
PARAGOULD, AR 72450
COUNT II
TO: HAROLD L. CARTER, deceased, and the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, by, through, under or against, Harold L. Carter
1958 OLD REX MORROW RD
MORROW, GA 30260
COUNT III
TO: GARY R. THORNTON
3436 LYON SPRINGS RD
SEVIERVILLE, TN 37862
COUNT III
TO: ROBERT J. MILLER, deceased, and the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, by, through, under or against, Robert J. Miller
14 CHURCH HILL DRIVE
WINCHESTER, KY 40391
COUNT IV
TO: ROBERT TREVOR JONES
3379 STATE ROAD 29 S
LABELLE, FL 33935
COUNT V
TO: JOHN F. GILBERT, deceased, and the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, by, through, under or against, John F. Gilbert
7045 S SPARTAN AVE
HOMOSASSA, FL 34446
COUNT V
TO: IRMA W. GILBERT, deceased, and the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, by, through, under or against, Irma W. Gilbert
7045 S SPARTAN AVE
HOMOSASSA, FL 34446
COUNT VI
TO: SUE B HAMES, deceased, and the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, by, through, under or against, Sue B Hames
PO BOX 1133
HANCEVILLE, AL 35077
COUNT VI
TO: N. C. HAMES, deceased, and the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, by, through, under or against, N. C. Hames
PO BOX 1133
HANCEVILLE, AL 35077
COUNT IX
TO: GEMINI INVESTMENT PARTNERS, INC
PO BOX 138039
CLERMONT, FL 34713
COUNT X
TO: J. W. LOWE IRVINE
7712 GREEN ST
NEW ORLEANS, LA 70118
COUNT XII
TO: CHRISTOPHER WASHINGTON
PO BOX 153152
SANTA RITA, GUAM 96915
COUNT XII
TO: MICHELLE WASHINGTON
PO BOX 153152
SANTA RITA, GUAM 96915
COUNT XIII
TO: RENEE M. SOUDELIER
3604 W MAIN ST # L
GRAY, LA 70359
The above named Defendant(s) is/are not known to be dead or alive and/or, 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: BUELL LEFEVRE, deceased, and the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, by, through, under or against, BUELL LEFEVRE
An undivided 105,000/50,688,000 tenant-in-common fee simple interest in Units 641-646 of FAIRFIELD DESTIN AT BAY CLUB II, A CONDOMINIUM, together with all appurtenances thereto.
The Property described above is a/an Annual ownership interest as described in the Declaration for the projects and such ownership interest has been allocated 105,000 Points as defined in the Declaration for use in Each year(s).
COUNT II: HAROLD L. CARTER, deceased, and the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, by, through, under or against, HAROLD L. CARTER
An undivided 84,000/101,376,000 tenant-in-common fee simple interest in Units 441-446 and 541-546 of FAIRFIELD DESTIN AT BAY CLUB II, A CONDOMINIUM, together with all appurtenances thereto.
The Property described above is a/an Biennial ownership interest as described in the Declaration for the projects and such ownership interest has been allocated 168,000 Points as defined in the Declaration for use in Even year(s).
COUNT III: GARY R. THORNTON and ROBERT J. MILLER, deceased, and the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, by, through, under or against, ROBERT J. MILLER
An undivided 64,000/101,376,000 tenant-in-common fee simple interest in Units 241 through 246; 341 through 346 of FAIRFIELD DESTIN AT BAY CLUB II, A CONDOMINIUM, together with all appurtenances thereto.
The Property described above is a/an BIENNIAL ownership interest as described in the Declaration for the projects and such ownership interest has been allocated 128,000 Points as defined in the Declaration for use in ODD year(s).
COUNT IV: ROBERT TREVOR JONES
An undivided 154,000/101,376,000 tenant-in-common fee simple interest in Units 241 through 246; 341 through 346 of FAIRFIELD DESTIN AT BAY CLUB II, A CONDOMINIUM, together with all appurtenances thereto.
The Property described above is a/an ANNUAL ownership interest as described in the Declaration for the projects and such ownership interest has been allocated 154,000 Points as defined in the Declaration for use in EACH year(s).
COUNT V: JOHN F. GILBERT, deceased, and the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, by, through, under or against, JOHN F. GILBERT and IRMA W. GILBERT, deceased, and the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, by, through, under or against, IRMA W. GILBERT
An undivided 63,000/101,376,000 tenant-in-common fee simple interest in Units 241 through 246; 341 through 346 of FAIRFIELD DESTIN AT BAY CLUB II, A CONDOMINIUM, together with all appurtenances thereto.
The Property described above is a/an BIENNIAL ownership interest as described in the Declaration for the projects and such ownership interest has been allocated 126,000 Points as defined in the Declaration for use in ODD year(s).
COUNT VI: SUE B HAMES, deceased, and the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, by, through, under or against, SUE B HAMES and N. C. HAMES, deceased, and the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, by, through, under or against, N. C. HAMES
An undivided 154,000/101,376,000 tenant-in-common fee simple interest in Units 241 through 246; 341 through 346 of FAIRFIELD DESTIN AT BAY CLUB II, A CONDOMINIUM, together with all appurtenances thereto.
The Property described above is a/an ANNUAL ownership interest as described in the Declaration for the projects and such ownership interest has been allocated 154,000 Points as defined in the Declaration for use in EACH year(s).
COUNT IX: GEMINI INVESTMENT PARTNERS, INC
An undivided 78,000/101,376,000 tenant-in-common fee simple interest in Units 441 through 446; 541 through 546 of FAIRFIELD DESTIN AT BAY CLUB II, A CONDOMINIUM, together with all appurtenances thereto.
The Property described above is a/an ANNUAL ownership interest as described in the Declaration for the projects and such ownership interest has been allocated 78,000 Points as defined in the Declaration for use in EACH year(s).
COUNT X: J. W. LOWE IRVINE
An undivided 154,000/101,376,000 tenant-in-common fee simple interest in Units 441 through 446; 541 through 546 of FAIRFIELD DESTIN AT BAY CLUB II, A CONDOMINIUM, together with all appurtenances thereto.
The Property described above is a/an ANNUAL ownership interest as described in the Declaration for the projects and such ownership interest has been allocated 154,000 Points as defined in the Declaration for use in EACH year(s).
COUNT XII: CHRISTOPHER WASHINGTON and MICHELLE WASHINGTON
An undivided 77,000/50,688,000 tenant-in-common fee simple interest in Units 641 through 646 of FAIRFIELD DESTIN AT BAY CLUB II, A CONDOMINIUM, together with all appurtenances thereto.
The Property described above is a/an BIENNIAL ownership interest as described in the Declaration for the projects and such ownership interest has been allocated 154,000 Points as defined in the Declaration for use in ODD year(s).
COUNT XIII: RENEE M. SOUDELIER
An undivided 154,000/50,688,000 tenant-in-common fee simple interest in Units 641 through 646 of FAIRFIELD DESTIN AT BAY CLUB II, A CONDOMINIUM, together with all appurtenances thereto.
The Property described above is a/an ANNUAL ownership interest as described in the Declaration for the projects and such ownership interest has been allocated 154,000 Points as defined in the Declaration for use in EACH year(s).
AND you are required to serve a copy of your written defenses, if any to the complaint, upon Tara C. Early, Esq., Gasdick Stanton Early, P.A., 1601 W. Colonial Dr., Orlando, FL, 32804, 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 24th day of February, 2016.
ALEX ALFORD
As Clerk of the Court
/s/ By: J. Whiddon
Deputy Clerk
(seal)
Tara C. Early, Esq.
Florida Bar #0173355
Gasdick Stanton Early, P.A.
1601 W. Colonial Dr.
Orlando, FL, 32804
Ph. (407)425-3121
Fx (407) 425-4105
E-mail: tsf@gse-law.com
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: March 3, 10, 2016 563W
———————————————-
NOTICE OF SALE
2006 LEXUS
VIN# 2T2GA31U76C051195
1995 CHEVY
VIN# 3G1JF12D8SS875176
2012 CHEVY
VIN# 1G1ZA5EU7CF266901
SELL DATE 4/2/2016
1995 FORD
VIN# 3FALP6530SM119476
1995 ISUZU
VIN# 4S2CK58V9S4351784
1998 LINCOLN
VIN# 5LMRU27LXWLJ29791
SELL DATE 03/26/2016
This auction will be held at Walton County Recovery LLC. 635 Old Jolly Bay Rd on the date listed above commencing at 08:00AM. We hereby reserve the right to auction this vehicle according to the Florida State Statutes, Section 713.78 in order to recover any and all unpaid charges for towing and storage fees on the above vehicle. No offers will be taken prior to the day of sale.
1tc: March 10, 2016 565W
———————————————-
NOTICE OF MEETING OF WALTON COUNTY
SCHOOL DISTRICT ADVISORY COUNCIL
NOTICE IS HEREBY GIVEN that the Walton County School District Advisory Council will meet at 7:00 p.m. in the WISE Center (old Walton High School), 555 Walton Road, DeFuniak Springs, Florida on March 17, 2016:
1.0 Call to Order
1.1Approval of Agenda for March 17, 2016
1.2Approval of Minutes from February 18, 2016
1.3Announcements
2.0 Old Business
2.1Other
3.0 New Business
3.1Review of SIP Approval Process for Remainder of Year
3.2District Goal Expectations for 2016-17 SIPs
4.0 Closing
4.1Next Meeting Dates – May 12, 6 and 7 PM
4.2Adjournment
This meeting is open to the public and interested persons may appear and be heard with respect to matters to be considered at the meeting.
If any person decides to appeal any decision made by the Council with respect to any matter considered at such meeting or hearing, such person will need a record of the proceedings and, for such purpose, such person may need to insure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is based.
WALTON COUNTY SCHOOL DISTRICT ADVISORY COUNCIL
BY: Carlene H. Anderson, Superintendent of Schools
David Jeselnik, Secondary Curriculum Coordinator
1tc: March 10, 2016 566W
———————————————-
NOTICE OF SALE
Rainbow Title & lien, Inc will sell at Public Sale at Auction the following vehicles to satisfy lien pursuant to Chapter 713.78 of the Florida Statutes on March 24, 2016 at 10 A.M.
*AUCTION WILL OCCUR WHERE EACH VEHICLE IS LOCATED*
2001 chevrolet
VIN# 2G1FP22K612129014
2004 MAZDA
VIN# JM1BK143341207995
Located at: 5438 U.S. HIGHWAY 98 WEST, SANTA ROSA BEACH, FL 32459 Walton
Any person(s) claiming any interest(s) in the above vehicles contact: Rainbow Title & Lien, Inc., (954) 920-6020
*ALL AUCTIONS ARE HELD WITH RESERVE*
Some of the vehicles may have been released prior to auction
LIC# AB-0001256
1tc: March 10, 2016 567W
———————————————-
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 MARCH 30, 2016 to pay in full.
NO CHECKS
1. CHARLENE EDWARDS- DEFUNIAK SPRINGS, FL.
2. CHEKEDRA COLEMAN- DEFUNIAK SPRINGS, FL.
3. MARY TURNER- DEFUNIAK SPRINGS, FL.
4. EMMA WASHINGTON- DEFUNIAK SPRINGS, FL.
5. KORINA BRYANT- DEFUNIAK SPRINGS, FL.
6. LISA THOMAS- WESTVILLE, FL.
7. CLYDE BRYANT- DEFUNIAK SPRINGS, FL.
8. UNKNOWN RENTERS
2tc: March 10, 17, 2016 568W
———————————————-
IN THE CIRCUIT COURT FOR WALTON COUNTY, FLORIDA
PROBATE DIVISION
File No. 2016CP0006
Division Probate
IN RE: ESTATE OF
DARWIN MELVIN SERR
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Darwin Melvin Serr, deceased, whose date of death was December 30, 2015, is pending in the Circuit Court for Walton County, Florida, Probate Division, the address of which is 571 U S Hwy 90 E, DeFuniak Springs Florida 32435. The names and addresses of the personal representatives and the personal representatives’ attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is January 21, 2016.
Attorney for Personal Representatives:
/s/ William E. Wyrough, Jr.
William E. Wyrough, Jr.
Attorney
Florida Bar Number: 881340
30 South Shore Drive
Miramar Beach FL 32550
Telephone: (850) 650-7797
Fax: (850) 650-7795
E-Mail: wwyrough@embarqmail.com
Secondary E-Mail: debbie-lee@embarqmail.com
Personal Representatives:
/s/ Derrick B. Serr
Derrick B. Serr
1800 14A Street, SW
Calgary, Alberta T1T6K3
/s/ Kelly A. Hill
Kelly A. Hill
8032 34th Ave., NW
Calgary, Alberta T3B1P7
2tc: March 10, 17, 2016 569W
———————————————-
IN THE CIRCUIT COURT FOR WALTON COUNTY, FLORIDA
PROBATE DIVISION
File No. 16000023CPAXMX
IN RE: ESTATE OF
MICHAEL JOSEPH PHILBIN
Deceased.
NOTICE TO CREDITORS
The administration of the Estate of Michael Joseph Philbin, deceased, whose date of death was December 26, 2015, 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 32433. The names and addresses of the Personal Representative and the Personal Representative’s attorney are set forth below.
All creditors of the decedent and other persons having claims or demands against the decedent’s estate on whom a copy of this notice is required to be served must file their claims with this Court ON OR BEFORE THE LATER OF THREE (3) MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY (30) DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this Court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES, SECTION 733.702 WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this notice is March 10, 2016.
/s/ Kacie Hohnadell
Kacie Hohnadell, Esq.
LAW OFFICE OF BRYAN J. KIEFER, P.A.
327 County Highway 393 South, Unit 202
Santa Rosa Beach, Florida 32459
850-542-0800
kacie@bryankieferlaw.com
Florida Bar Number: 0106967
Attorney for Personal Representative
/s/ Deborah J. Philbin
DEBORAH J. PHILBIN
Personal Representative
882 Cocobolo Dr.
Santa Rosa Beach, Florida 32459
2tc: March 10, 17, 2016 570W
———————————————-
IN THE CIRCUIT COURT IN AND FOR WALTON COUNTY, FLORIDA
PROBATE DIVISION
CASE NO.: 16-CP-43
IN RE: ESTATE OF
RONNIE W. KING, A/K/A RON W. KING,
Deceased.
NOTICE TO CREDITORS
The administration of the Estate of Ronnie W. King, a/k/a Ron W. King, deceased, whose date of death was December 17, 2015, is pending in the Circuit Court for Walton County, Florida, the address of which is 571 U.S. Highway 90 East, DeFuniak Springs, Florida 32433. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.
All creditors of the Decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claim with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the Decedent and other persons having claims or demands against Decedent’s estate must file their claims with the court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of the first publication of this Notice is: March 10, 2016
Personal Representative: Patricia A. King, 13 Estates Ridge SE, Acworth, GA 30102
LAW OFFICE OF DANIEL C. PERRI
Attorneys for Personal Representative
4 Eleventh Avenue, Suite 1
Shalimar, Florida 32579
(850) 651-3011
dperri@perrilawoffice.com
/s/Daniel C. Perri
DANIEL C. PERRI
Florida Bar No.: 0138590
2tc: March 10, 17, 2016 571W
———————————————-
IN THE CIRCUIT COURT FOR THE FIRST JUDICIAL CIRCUIT IN AND FOR WALTON COUNTY, FLORIDA
CASE NO.: 2015 CA 000549
DITECH FINANCIAL LLC F/K/A GREEN TREE SERVICING LLC
Plaintiff,
vs.
MIRIAM CUNNINGHAM; JANICE J. DAVIDSON, INDIVIDUALLY AND AS TRUSTEE OF THE GASTON D. MCVAY LIVING TRUST; DAVID MCVAY; JONATHAN MCVAY; LOYCE MCVAY; NATHANIEL MCVAY; MICHAEL MCVAY AKA MICHAEL R. MCVAY, INDIVIDUALLY AND AS TRUSTEE OF THE ESTATE OF GASTON D. MCVAY; RICHARD MCVAY AKA RICHARD W. MCVAY, INDIVIDUALLY AND AS TRUSTEE OF THE ESTATE OF GASTON D. MCVAY; SAMUEL MCVAY AKA SAMUEL P. MCVAY, INDIVIDUALLY AND AS TRUSTEE OF THE ESTATE OF GASTON D. MCVAY; JOAN WILLIAMSON; ANY AND ALL UNKNOWN BENEFICIARIES AND TRUSTEES OF THE GASTON D. MCVAY LIVING TRUST; THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, CREDITORS, LIENORS, AND TRUSTEES OF GASTON D. MCVAY, DECEASED;
Defendants.
NOTICE OF ACTION
TO: ANY AND ALL UNKNOWN BENEFICIARIES AND TRUSTEES OF THE GASTON D. MCVAY LIVING TRUST; THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, CREDITORS, LIENORS, AND TRUSTEES OF GASTON D. MCVAY, DECEASED; RICHARD MCVAY AKA RICHARD W. MCVAY, INDIVIDUALLY AND AS TRUSTEE OF THE ESTATE OF GASTON D. MCVAY;
YOU ARE HEREBY NOTIFIED that a civil action has been filed against you in the Circuit Court of Walton County, Florida, to foreclose certain real property described as follows:
SECTION 11, TOWNSHIP 3 NORTH, RANGE 19 WEST: COMMENCE AT THE SOUTHWEST CORNER OF THE NORTHWEST 1/4 OF SOUTHWEST 1/4 OF SOUTHEAST 1/4 OF SAID SECTION 11; GO NORTH 89 DEGREES 21 MINUTES 15 SECONDS WEST, 429.92 FEET TO A CONCRETE MONUMENT AT THE WATER`S EDGE OF LAKE JUNIPER; THENCE NORTH 7 DEGREES 49 MINUTES 30 SECONDS WEST, 99.42 FEET ALONG THE WATER`S EDGE; THENCE NORTH 42 DEGREES 57 MINUTES 15 SECONDS WEST, 176.49 FEET ALONG THE WATER`S EDGE; THENCE NORTH 78 DEGREES 09 MINUTES 15 SECONDS WEST 310.19 FEET ALONG THE WATER`S EDGE; THENCE NORTH 27 DEGREES 32 MINUTES 30 SECONDS WEST 60 FEET ALONG THE WATER`S EDGE TO THE POINT OF BEGINNING; THENCE CONTINUING NORTH 27 DEGREES 32 MINUTES 30 SECONDS WEST, ALONG THE WATER`S EDGE, 120 FEET; THENCE NORTH 48 DEGREES 28 MINUTES 30 SECONDS EAST 198.79 FEET TO THE SOUTH BOUNDARY OF A DIRT ROAD; THENCE SOUTH 39 DEGREES 47 MINUTES 47 SECONDS EAST, ALONG SAID ROAD, 100.00 FEET; THENCE SOUTH 44 DEGREES 14 MINUTES 30 SECONDS WEST, 225.38 FEET TO THE POINT OF BEGINNING, LYING AND BEING IN WALTON COUNTY, FLORIDA.
PROPERTY ADDRESS: 253 HURLEY DR., DEFUNIAK SPRINGS, FL 32433
You are required to file a written response with the Court and serve a copy of your written defenses, if any, to it on Timothy D. Padgett, P.A., whose address is 6267 Old Water Oak Road, Suite 203, Tallahassee, FL 32312, at least thirty (30) days from the date of first publication, and file the original with the clerk of this court either before service on Plaintiff’s attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the complaint.
DATED this the 4TH day of MARCH, 2016.
CLERK OF THE CIRCUIT COURT
As Clerk of the Court
/s/ By: J. Whiddon
Deputy Clerk
(seal)
Timothy D. Padgett, P.A.
6267 Old Water Oak Road, Suite 203
Tallahassee, FL 32312
attorney@padgettlaw.net
2tc: March 10, 17, 2016 572W
———————————————-
In The Circuit Court Of The First Judicial Circuit In And For Walton County, Florida
Case No.:15CA502
Raul E. Zunzunegui and Nancy B. Zunzunegui
Plaintiffs,
vs.
Jason Lawton, Heather Lawton, The Village Community
Association, Inc., Seacrest Beach Owners’ Association, Inc. and any unknown parties, including any unknown heirs, devisees, grantees, assignees, lienors, creditors, trustees and spouses, and all other parties claiming by, through, under or against the named Defendants,
Defendants.
NOTICE OF SALE
NOTICE is hereby given that, pursuant to an Order or Final Judgment entered in the above-captioned case, I will sell the property situated in Walton County, Florida, described as:
Condominium Unit: B-245
The Village II, a Condominium, all as set forth in the Declaration of Condominium and the Exhibits attached thereto and forming a part thereof, as recorded in Official Records Book 2625, Page 3155, of the Public Records of Walton County, Florida, and as may be amended from time to time, together with all of its appurtenances according to the Declaration of Condominium. Subject, however, to all of the provisions of the Declaration of Condominium.
at public sale, to the highest and best bidder for cash be electronic sale at www.walton.realforeclose.com, beginning at 11:00 AM Central Time, on APRIL 27, 2016.
Any person other than the property owner as of the date of the lis pendens claiming an interest in any surplus funds from the sale, must file a claim for said funds with the clerk of court within 60 days from the date of the sale.
Any person other than the property owner as of the date of the lis pendens claiming an interest in any surplus funds from the sale, must file a claim for said funds with the clerk of court within 60 days from the date of the sale.
DATED this 24TH day of FEBRUARY, 2016.
CLERK OF COURT
/s/ By: A. Price
Deputy Clerk
(seal)
2tc: March 10, 17, 2016 573W
———————————————-
IN THE CIRCUIT COURT OF THE 1ST JUDICIAL CIRCUIT, IN AND FOR WALTON COUNTY, FLORIDA
CASE No.: 2015-CA-000097
OCWEN LOAN SERVICING, LLC,
Plaintiff,
vs.
KATHERINE E. BOWLING, et al.,
Defendants,
NOTICE OF SALE PURSUANT TO CHAPTER 45
NOTICE OF SALE IS HEREBY GIVEN pursuant to a Summary Final Judgment of Foreclosure dated August 26, 2015, and entered in Case No. 2015-CA-000097 of the Circuit Court of the 1st Judicial Circuit in and for Walton County, Florida, wherein OCWEN LOAN SERVICING, LLC, is Plaintiff and KATHERINE E. BOWLING, et al., are the Defendants, the office of Alex Alford, the Walton County Clerk of the Court will sell to the highest and best bidder for cash via an online auction at www.walton.realforeclose.com at 11:00 a.m. Central (12:00 p.m. Eastern) on the 30th day of March, 2016, the following described property as set forth in said Summary Final Judgment, to wit:
The West one-half of the Northwest one-quarter of the Northeast one-quarter of the Southeast one-quarter of the Southwest one-quarter, Section 29, Township 4 North, Range 20 West, Walton County, Florida.
LESS AND EXCEPT that Right of Way Easement given to Choctawhatchee Electric Cooperative, Inc. and recorded on April 20, 2007, at Official Records Book 2758, Page 3443 and more particularly described as follows: A strip of land 20 feet in width lying 10 feet on each side of and parallel to a centerline being established by an overhead distribution power line, with the right to construct and maintain guy wires and anchors outside the above 20 feet to support said power line.
Property Street: 35 Sexton Road, Defuniak Springs, Florida 32433
and all fixtures and personal property located therein or thereon, which are included as security in Plaintiff’s mortgage.
Any person claiming an interest in the surplus funds from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale.
Dated this 1st day of March, 2016.
Clarfield, Okon, Salomone, & Pincus, P.L.
/s/ By: Jared Lindsey, Esq.
Jared Lindsey, Esq.
FBN: 081974
Clarfield, Okon, Salomone, & Pincus, P.L.
Attorney for Plaintiff
500 S. Australian Avenue, Suite 730
West Palm Beach, FL 33401
(561) 713-1400
2tc: March 10, 17, 2016 574W
———————————————-
IN THE CIRCUIT COURT OF THE 1ST JUDICIAL CIRCUIT, IN AND FOR WALTON COUNTY, FLORIDA
GENERAL JURISDICTION DIVISION
CASE NO: 2012-CA-000106
THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK AS TRUSTEE FOR THE BENEFIT OF THE CERTIFICATE HOLDERS OF THE CWALT, INC. ALTERNATIVE LOAN TRUST 2004-17CB, MORTGAGE PASS-THROUGH CERTIFICATES , SERIES 2004-17CB,,
Plaintiff,
vs.
TRACIE M. LEAVELL; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER, AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS; PARADISE RETREAT AT MIRAMAR BEACH HOMEOWNERS ASSOCIATION, INC.; AND TENANT,
Defendant(s).
NOTICE OF FORECLOSURE SALE
(Published in DEFUNIAK HERALD BREEZE)
NOTICE IS HEREBY GIVEN pursuant to an Order Granting Plaintiff’s Motion to Cancel the Foreclosure Sale Scheduled for March 8, 2016 entered in Civil Case No. 2012-CA-000106 of the Circuit Court of the 1ST Judicial Circuit in and for Walton County, Florida, wherein THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK AS TRUSTEE FOR THE BENEFIT OF THE CERTIFICATE HOLDERS OF THE CWALT, INC. ALTERNATIVE LOAN TRUST 2004-17CB, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2004-17CB, is Plaintiff and TRACIE M. LEAVELL, et al, are Defendants. The Clerk shall sell to the highest and best bidder for cash at Walton County’s On Line Public Auction website: www.walton.realforeclose.com, at 11:00 A.M. on APRIL 14, 2016, in accordance with Chapter 45, Florida Statutes, the following described property located in WALTON County, Florida, as set forth in said Final Judgment of Foreclosure, to-wit:
LOT 33, BLOCK C, PARADISE RETREAT, BEING A PORTION OF SECTION 30, TOWNSHIP 2 SOUTH, RANGE 21 WEST, WALTON COUNTY, FLORIDA, ACCORDING TO THE PLAT RECORDED IN PLAT BOOK 15, PAGE 72, OF THE PUBLIC RECORDS OF SAID COUNTY.
Property Address: 105 SECRET HARBOR DRIVE, MIRAMAR BEACH, FL 32550
Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the Lis Pendens, must file a claim within 60 days after the sale.
If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact:
Court Administration, ADA Liaison
Walton County
571 Highway 90 East
DeFuniak Springs, Florida 32433
Phone (850) 595-4400
Fax (850) 595-0360 (Escambia County handles calls)
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.
/s/ By: TM Amar
Tania Marie Amar, Esq.
FRENKEL LAMBERT WEISS WEISMAN & GORDON, LLP
Attorney for Plaintiff
One East Broward Blvd., Suite 1430
Ft. Lauderdale, Fl 33301
Tel: (954) 522-3233|Fax: (954) 200-7770
Florida Bar #: 84692
DESIGNATED PRIMARY E-MAIL FOR SERVICE
PURSUANT TO FLA. R. JUD. ADMIN 2.516
fleservice@flwlaw.com
SERVICE LIST
2tc: March 10, 17, 2016 575W
———————————————-
IN THE CIRCUIT COURT OF THE 1ST JUDICIAL CIRCUIT, IN AND FOR WALTON COUNTY, FLORIDA.
CASE No. 66-2013-CA-000019
BANK OF AMERICA, N.A., SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING, LP FKA COUNTRYWIDE HOME LOANS SERVICING LP,
Plaintiff,
vs.
GREGORY M. HARRISON, et. al.,
Defendants.
NOTICE OF FORECLOSURE SALE PURSUANT CHAPTER 45
NOTICE IS HEREBY GIVEN pursuant to an Order or Final Judgment entered in Case No. 66-2013-CA-000019 of the Circuit Court of the 1ST Judicial Circuit in and for WALTON County, Florida, wherein, DITECH FINANCIAL LLC F/K/A GREEN TREE SERVICING LLC, Plaintiff, and, GREGORY M. HARRISON et. al., are Defendants, clerk will sell to the highest bidder for cash at, SALE WILL TO BE CONDUCTED VIA THE INTERNET: WWW.WALTON.REALFORECLOSE.COM, at the hour of 11:00 A.M., on the 20th day of May, 2016, the following described property:
LOT 19, DRIFTWOOD ESTATES PHASE IB, BEING A PORTION OF SECTIONS 11, 12, 13 & 14, TOWNSHIP 2 SOUTH, RANGE 21 WEST, ACCORDING TO THE PLAT RECORDED IN PLAT BOOK 16, PAGES 20 & 20A-D, OF THE PUBLIC RECORDS OF WALTON COUNTY, FLORIDA.
Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the Lis Pendens must file a claim within 60 days after the sale.
DATED this 25th day of February, 2016.
GREENSPOON MARDER, P.A.
TRADE CENTRE SOUTH, SUITE 700
100 WEST CYPRESS CREEK ROAD
FORT LAUDERDALE, FL 33309
Telephone: (954) 343 6273
Hearing Line: (888) 491-1120
Facsimile: (954) 343 6982
Email 1: shannon.jones@gmlaw.com
Email 2: gmforeclosure@gmlaw.com
/s/ By: Shannon Jones
Shannon Jones, Esq.
Florida Bar No. 106419
IMPORTANT
If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact the Clerk of the Court’s disability coordinator at COURT ADMINISTRATION, ADA LIAISON WALTON COUNTY 571 HIGHWAY 90 EAST, DEFUNIAK, FL 32433, 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: March 10, 17, 2016 576W
———————————————-
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 MARCH 22, 2016, beginning at 8:30 a.m., at the Walton County Courthouse located at 571 U.S. Highway 90 East, DeFuniak Springs, Florida 32433, to discuss the following:
Cynthia L. Abbott Revocable Trust, et al vs. Olson & Associates of NW Florida, Inc., et al; Case No.: 3:14-cv-646-MCR/EMT
The following persons will attend the meeting: the Board of Commissioners, Bill Chapman, Bill Imfeld, Sara Comander, Cindy Meadows, and Cecilia Jones; Larry Jones, County Administrator; Mark Davis, County Attorney, and Sidney Noyes, Assistant County Attorney; and Tim Warner and Bill Warner, Special Counsel for the County in this case. This meeting will be recorded by a certified court reporter. The court reporter will prepare a verbatim record of the meeting which will be sealed until the conclusion of litigation. The executive session is not open to the public pursuant to Section 286.011(8), Florida Statutes
Mark D. Davis, County Attorney
2tc: March 10, 17, 2016 577W
———————————————-
NOTICE OF PUBLIC HEARING
The Walton County Board of County Commissioners proposes to adopt the following by ordinance:
AN ORDINANCE OF WALTON COUNTY, FLORIDA, PROHIBITING EXTREME WELL STIMULATION FOR PURPOSES OF RESOURCE EXTRACTION (“FRACKING”); PROVIDING FOR PURPOSE, LEGISLATIVE FINDINGS, AUTHORITY, SEVERABILITY, INCLUSION IN THE CODE, AND AN EFFECTIVE DATE.
You are hereby notified that a Public Hearing on the ordinance will be held on March 22, 2016, beginning at 9:00 a.m., or as soon as possible to that time, at the Walton County Courthouse located at 571 U.S. Highway 90 E., DeFuniak Springs, Florida.
Please be governed accordingly.
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
2tc: March 10, 17, 2016 578W
———————————————-
IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT IN AND FOR WALTON COUNTY, FLORIDA
CASE NO. 2015CA449
WYNDHAM VACATION RESORTS, INC., F/K/A FAIRFIELD RESORTS, INC., F/K/A FAIRFIELD COMMUNITIES, INC. A DELAWARE CORPORATION,
Plaintiff,
vs.
ROBERT L. JOHNSON, et al.,
Defendants.
NOTICE OF SALE
NOTICE IS HEREBY GIVEN that pursuant to the Final Judgment of Foreclosure entered on February 22, 2016 in the cause pending in the Circuit Court, in and for Walton County, Florida, Civil Case No.: 2015CA449, the Office of ALEX ALFORD, Walton County Clerk of Court will sell the property situated in said County described as:
COUNT I: Robert L. Johnson
Unit Week 3, Unit 305, Building 001A, of BAY CLUB OF SANDESTIN, A CONDOMINIUM,
COUNT II: Erling A. O. Forland, deceased, and the unknown spouses, heirs, devisees, grantees, assignees, lienors, creditors, trustees or other claimants, by, through, under or against, Erling A. O. Forland
Unit Week 43, Unit 600, Building 001A, of BAY CLUB OF SANDESTIN, A CONDOMINIUM,
COUNT III: Kristine Durel
Unit Week 36, Unit 608, Building 001A, of BAY CLUB OF SANDESTIN, A CONDOMINIUM,
COUNT IV: Joe Rabb and NYKETA BROWN
Unit Week 24, Unit 600, Building 001A, of BAY CLUB OF SANDESTIN, A CONDOMINIUM,
COUNT V: TEDDRIC WALKER and JANICE WALKER
Unit Week 1, Unit 405, Building 1A, of BAY CLUB OF SANDESTIN, A CONDOMINIUM,
COUNT VI: ROBERT STEPHENSON and JULIE STEPHENSON
Unit Week 8, Unit 601, Building 001A, of BAY CLUB OF SANDESTIN, A CONDOMINIUM,
COUNT VII: CARLA SUAZO and CHRISTIAN PINEDA
Unit Week 4, Unit 402, Building 001A, of BAY CLUB OF SANDESTIN, A CONDOMINIUM,
COUNT VIII: MARY BROWN and GARY RAYNOR
Unit Week 51, Unit 608, Building 1A, of BAY CLUB OF SANDESTIN, A CONDOMINIUM,
COUNT X: GLORIA WATSON and BARTH MURRELL
Unit Week 34, Unit 200, Building Building 1A, of BAY CLUB OF SANDESTIN, A CONDOMINIUM,
COUNT XIII: SUZANNE GUNTER
Unit Week 6, Unit 300, Building 001A, of BAY CLUB OF SANDESTIN, A CONDOMINIUM,
COUNT XIV: ERNEST SOLOMON and JEWROLIE SOLOMON
Unit Week 7, Unit 503, Building 001A, of BAY CLUB OF SANDESTIN, A CONDOMINIUM,
together with all appurtenances thereto, according and subject to the Declaration of Condominium of Bay Club of Sandestin, A Condominium, as recorded in Official Records Book 251, Page 671, et seq., public records of Walton County, Florida, together with any and all amendments and supplements thereto. This is a Fixed-Time Unit Week
at Public sale to the highest and best bidder for cash starting at the hour of 11:00 o’clock a.m. on March 23, 2016. These foreclosure sales will be held online at the following website: www.walton.realforeclose.com. Please refer to this website for complete details.
Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the sale date of the lis pendens must file a claim within 60 days after the sale.
ALEX ALFORD
Clerk of the Court
/s/ By: Tanza Beck
Deputy Clerk
(seal)
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: March 10, 17, 2016 579W
———————————————-
NOTICE OF PUBLIC HEARING
The Walton County Board of County Commissioners will hold a public hearing on Tuesday, March 22, 2016, at 9:00 a.m. or as soon thereafter as may be heard at the Walton County Courthouse, at 571 US Highway 90, DeFuniak Springs, Florida. The following items will be heard:
LEGISLATIVE ITEMS:
Bayou Breeze LSA – Project number 15-00700005 is being reviewed by Vivian Shamel. This is a large scale amendment application submitted by ECM requesting approval to change the future land use designation of +/-10 acres from Conservation Residential 2 units per acre to Business Park for the subject property. The project is located on the west side of Old Blue Mountain Road, approximately 0.25 miles north of the Old Blue Mountain Road and US Hwy 98 intersection and is identified by parcel number 36-2S-20-33290-000-0030. (Adoption Hearing)
QUASI-JUDICIAL ITEMS:
Prominence Phase 1A Re-plat– Project number 15-00300012 is being reviewed by Renee Bradley. This is a re-plat application submitted by Innerlight Engineering, Inc. consisting of 16 lots on 1.0 acre with a future land use of Traditional Neighborhood Development. The project is located in Prominence Phase 1A and is identified by parcel number(s) 20-3S-18-16200-000-0080, 20-3S-18-16200-000-0090, 20-3S-18-16200-000-0100, 20-3S-18-16200-000-0110, 20-3S-18-16200-000-0120, 20-3S-18-16200-000-0130, 20-3S-18-16200-0140, 20-3S-18-16200-000-0150, 20-3S-18-16200-000-0160, 20-3S-18-16200-000-0170, 20-3S-18-16200-000-0180, 20-3S-18-16200-000-0190, 20-3S-18-16200-000-020, 20-3S-18-16200-000-0121, 20-3S-18-16200-000-0122, 20-3S-18-16200-000-0123.
Grace Point Phase II Plat – Project number 16-00300001 is being reviewed by Renee Bradley. This is a plat application submitted by Innerlight Engineering, Corp requesting approval to plat 8 residential units/lots consisting of one unit per residential lot on +/-2.44 acres with a future land use of Traditional Neighborhood Development. The project is located on the south side of CR-30A and is identified by parcel number(s) 20-3S-18-16000-003-0000.
Proposed project(s) or plan amendment(s) may be inspected by the public from 7:00 AM to 5:30 PM, Monday through Friday at Walton County Planning and Development Services located at 31 Coastal Center Blvd, Suite 100, Santa Rosa Beach, FL 32549 or 47 North 6th Street, DeFuniak Springs, FL 32435.
Interested parties may appear at the public hearing and be heard with respect to the proposed project(s) or plan amendment(s).
In accordance with Section 286.26, Florida Statutes, whenever any board or commissioner of any state agency or authority, or of any agency or authority of any county, municipal corporation, or other political subdivision, which has scheduled a meeting at which official acts are to be taken receives, at least 48 hours prior to the meeting, a written request by a physically handicapped person to attend the meeting, directed to the chairperson or director of such board, commission, agency, or authority, such chairperson or director shall provide a manner by which such person may attend the meeting at its scheduled site or reschedule the meeting to a site which would be accessible to such person.
In accordance with Section 286.0105, Florida Statutes, all persons are advised that, if a person decides to appeal any decision made by the board, agency, or commission with respect to any matter considered at such meeting or hearing, he or she will need a record of the proceedings, and that, for such purpose, he or she may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based.
Please be advised accordingly.
2tc: March 10, 17, 2016 580W
———————————————-
PUBLIC HEARING NOTICE
The Walton County Zoning Board of Adjustment will hold their regular public hearing on Thursday, March 24, 2016 at 6:00 P.M. at the South Walton Courthouse Annex in Santa Rosa Beach, Florida 32459. The following items are scheduled for review and action:
DeFrancesch T-Pole Appeal – Project number 15-00400004 is being reviewed by Wayne Dyess. Dr. Fred DeFrancesch, Jr., the “Appellant”, by and through their counsel, Lisa S. Minshew, and pursuant to Section 10.01.02 of the Land Development Code of Walton County, hereby appeal the Walton County Planning and Development Services denial of Dr. DeFrancesh’s application for a T-Pole permit for Parcel 19-3s-18-16080-000-0261. (Continued from the 02/25/2016 ZBA)
Courville Variance – Project number 16-00500003 is being reviewed by Vivian Shamel. This is a Variance application submitted by Sachs & La Seur, P.A. requesting approval to reduce standard county setbacks to setbacks allowed per the 1993 Village of White Cliffs Building/Land Use Architecture Code on +/- 0.704 acres with a future land use of Residential Preservation. The project is located on Lot 18, Block B, The Village of White Cliffs and is identified by parcel number(s) 12-3s-20-34631-00B-0180.
David Leach Variance – Project number 16-00500007 is being reviewed by Vivian Shamel. This is a Variance application submitted by Sachs & La Seur, P.A., requesting approval to reduce the Finished Floor Elevation requirement per Section 4.05.08 of the Flood Management ordinance with a future land use of Residential Preservation. The project is located at 33 Paradise Point Ln. and is identified by parcel number(s) 19-2S-20-33050-000-0030.
Eden Estate Variance – Project number 16-00500008 is being reviewed by Vivian Shamel. This is a Variance application submitted by Emerald Coast Associates, LLC requesting approval to allow a pizza oven and fire pit located within the 25’ wetland buffer on +/- 0.535 acres with a future land use of Small Neighborhood. The project is located on Lot 6, Eden Estates and is identified by parcel number(s) 35-2S-19-24440-00D-0060.
Seahighlands Variance – Project number 16-00500009 is being reviewed by Vivian Shamel. This is a Variance application submitted by Emerald Coast Associates, Inc., requesting approval to reduce the rear setbacks from 15’ to 6’ on +/- 0.165 acres with a future land use of Residential Preservation. The project is located at 76 Montgomery Street and is identified by parcel number(s) 14-3S-19-25110-00J-0030.
The Zoning Board of Adjustment will make a final determination to grant a variance, deny a variance, uphold the director’s decision, overturn the director’s decision, or continue to a later date. Any agenda item that is tabled will be scheduled for a future Zoning Board of Adjustment meeting. The applicant/petitioner may appeal the decision of this board to the Circuit Court of Walton County.
Proposed agenda items may be inspected by the public from 7:00 AM to 5:30 PM, Monday through Friday at Walton County Planning and Development Services located at 31 Coastal Center Blvd, Suite 100, Santa Rosa Beach, FL 32549 or 47 North 6th Street, DeFuniak Springs, FL 32435.
Interested parties may appear at the public hearing and be heard with respect to the proposed agenda items.
In accordance with Section 286.26, Florida Statutes, whenever any board or commissioner of any state agency or authority, or of any agency or authority of any county, municipal corporation, or other political subdivision that has scheduled a meeting at which official acts are to be taken, receives at least 48 hours prior to the meeting, a written request by a physically handicapped person to attend the meeting, directed to the chairperson or director of such board, commission, agency, or authority, such chairperson or director shall provide a manner by which such person may attend the meeting at its scheduled site or reschedule the meeting to a site which would be accessible to such person.
In accordance with Section 286.0105, Florida Statutes, all persons are advised that, if a person decides to appeal any decision made by the board, agency, or commission with respect to any matter considered at such meeting or hearing, he or she will need a record of the proceedings, and that, for such purpose, he or she may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based.
Please be advised accordingly.
2tc: March 10, 17, 2016 581W
———————————————-