August 20, 2019 Vol: 19, No: 34

Legals
Notice of Sale
IN THE CIRCUIT COURT IN AND FOR OKALOOSA COUNTY, FLORIDA

BEACH COMMUNITY BANK,
Plaintiff,

v.

SCHWEIZER & SCHWEIZER LIMITED
PARTNERSHIP, a Florida Limited Partnership, SHUANEY CORPORATION, and GREENREEF OWNERS’ ASSOCIATION, INC.,
Defendants.

Primary Case
Case No.: 2013-CA-000947 F
Division: A

BEACH COMMUNITY BANK,
Plaintiff,

v.

MICHAEL P. SPELLMAN, as Trustee of THE SHUANEY IRREVOCABLE TRUST Created Under Trust Agreement Dated March 1, 1996; INDEPENDENT BANKERS’ BANK OF FLORIDA, UNITED STATES OF AMERICA, DEPARTMENT OF TREASURY, INTERNAL REVENUE SERVICE; HERNANDO COUNTY, FLORIDA and SHERMAN HILLS SUBDIVISION HOMEOWNERS’ ASSOCIATION, INC.,
Defendants.

Case No.: 2011-CA-003799 S

BEACH COMMUNITY BANK,
Plaintiff,

v.

DARN1, LLC, a Florida Limited Liability
Company; MARBELLA YACHT CLUB, L.L.C., a Florida Limited Liability Company; MICHAEL P. SPELLMAN, Trustee of the Shuaney Irrevocable Trust Created Under Trust Agreement Dated March 1, 1996, and VENATOR COLLECTIONS, INC., a Florida Dissolved Corporation,
Defendants.

Case No.: 2013-CA-001240 F

NOTICE OF FORECLOSURE SALE

NOTICE IS HEREBY given that pursuant to a Stipulated Final Judgment of Foreclosure
dated July 29, 2019, and entered in Case No. 2013-CA-000947 of the Circuit Court in and for Okaloosa County, Florida, wherein Beach Community Bank, is the Plaintiff, and Schweizer & Schweizer Limited Partnership, Shuaney Corporation, Greenreef Owners’ Association, Inc., Michael P. Spellman, as Trustee of The Shuaney Irrevocable Trust Created Under Trust Agreement Dated March 1, 1996; United States of America, Department of Treasury, Internal Revenue Service; Darn1, LLC, Marbella Yacht Club, L.L.C., Venator Collections, Inc. Coyote Land Co., Inc., Regions Bank, State of Florida Department of Environmental Protection, Premier Community Bank n/k/a Premier Community Bank of the Emerald Coast, and First Capital Bank n/k/a Chipola Community Bank are the Defendants, the Clerk, JD Peacock II, will sell to the highest and best
bidder for cash, on the 30th day of August, 2019, at 11:00 a.m. (cst) on-line at www.okaloosa.realforeclose.com in accordance with Chapter 45, Florida Statutes, the following described properties in Okaloosa, Marion, Santa Rosa, and Walton Counties, Florida, to-wit:

OKALOOSA COUNTY:

PARCEL A:
Lots 4 and 5, Block 2, Cinco Bayou Subdivision as recorded in Plat Book 1, Page 27A, Okaloosa County, Florida. Together with that portion of a nine foot alley bounded on the West by Florida State Road No. 85 and on the East by the West side of a driveway running along the East side of Block 2,Cinco Bayou Subdivision and on the North by Lot 3, and on the South by Lot 4, both being in Block 2, Cinco Bayou Subdivision, according to the Plat recorded in Plat Book 1, Page 27A, of the Public Records of Okaloosa County, Florida, as vacated by instrument recorded in Official Records Book 344, Pages 11 and 12, Public Records of Okaloosa County, Florida.

PARCEL B:
Wet slips A7, A8, A9, A10, A11, A12, B3, B4, B6, B7, C3, C4, C8, C11, C15, C16, C17, C18, C19, C20, C21, C22, D1, D4, E4 and E6, Marbella Yacht Club, according to the Marina Declaration recorded in Official Records Book 2712, Page 174, Public Records of Okaloosa County, Florida; together with the nonexclusive use of the piers, docks, sidewalks and parking areas for the Marina as is reasonably necessary for the use of the Wet Slip; together with the exclusive right of use of the Wet Slips referenced hereinabove during the term, and all extensions thereto to that certain Sovereignty Submerged Lands Lease by and between the Board of Trustees of the Internal Improvement Trust Fund of the State of Florida, as Lessor and Marbella Yacht Club, L.L.C., a Florida limited liability company, as Lessee, effective August 26, 2003, and
recorded in Official Records Book 2502, Page 2984, Public Records of Okaloosa County, Florida; together with that certain Easement Agreement by and between Oak Harbor Development, L.L.C., a Florida limited liability company, as Grantor and Marbella Yacht Club, L.L.C., a Florida limited liability
company, as Grantee dated July 7, 2003, and recorded in Official Records Book 2455, Page 319, Public Records of Okaloosa County, Florida.

PARCEL C:
PARCEL 1: Unit 1, Greenreef Townhomes, according to the plat thereof as recorded in Plat book 6, Page 65, of the Public Records of Okaloosa County, Florida.

PARCEL 2: Unit 13, Greenreef Townhomes Phase II, a planned unit development project, according to the plat thereof as recorded in Plat Book 7, Page 30, of the Public Records of Okaloosa County, Florida.

MARION COUNTY:

Parcel 34 (SSS39):
A parcel of land in Section 15, Township 16 South, Range 23 East, Marion County, Florida, being bound as follows: On the Northwest by the Plat of Silver Springs Shores, Unit No. 5, recorded in Plat Book J, Page 221 and Silver Springs Shores, Unit No. 6, recorded in Plat Book J, Page 263, Public Records of Marion County, Florida; on the Southwest by the Plats of Silver Springs Shores, Unit No. 1, recorded in Plat Book J, page 119 and Silver Springs Shores, Unit No. 43, recorded in Plat Book J, Page 327, Public Records of Marion County, Florida; on the Southeast by the Plat of Silver Springs Shores, Unit No. 28, recorded in Plat Book J, page 434, Public Records of Marion County, Florida; on the East by the Plat of Silver Shores, Unit No. 32, recorded in Plat Book J, Page 276, Public Records of Marion County, Florida; and on the Northeast by the Southwesterly taking line of the proposed Cross Florida Barge Canal-Eureka Pool right of way.

Parcel 37:
A portion of Tract BH, shown on the Plat of Silver Springs Shores, Unit No. 6, recorded in
Plat Book J, Pages 263 through 267, Public Records of Marion County, Florida, and being more particularly described as follows: Commencing at the most Northerly corner of Tract BG shown on the said Plat of Silver Springs Shores, Unit No. 6, said point also being on the Southeasterly line of Tract BF, shown on the said Plat of Silver Springs Shores, Unit No. 6; thence N 61° 35’ 37” E along the Southeasterly line of said Tract BF for 98.74 feet, to the most Easterly point of said Tract BF; thence N 61° 31’ 28” E for a distance of 128.65 feet to the Point of Beginning; thence S 32° 48’ 58” E for a distance of 1190.32 feet; thence S 78° 45’ 40” E for a distance of 1161.93 feet; thence N 21° 53’ 50” W for a distance of 229.19 feet; thence N 40° 58’ 01” W for a distance of 379.79 feet; thence N 09° 01’ 22” W for a distance of 439.69 feet; thence N 68° 31’ 19” W for a distance of 970.13 feet; thence N 23° 57’ 29” W for a distance of 197.27 feet; thence S 76° 08’ 23” W for a distance of 254.35 feet; thence S 39° 52’ 02” W for a distance of 236.35 feet, to the Point of Beginning.

Parcel 39:
A portion of Tract BH as shown on Plat of Silver Springs Shores, Unit No. 6, as recorded in Plat Book J, Pages 263 through 267, inclusive, of the Public Records of Marion County, Florida, being more fully described as follows: Begin at the Southernmost corner of said Tract BH; thence N 75° 51’ 13” W along the Southerly boundary of said Tract BH a distance of 100.00 feet; thence N 10° 48’ 27” E 302.95 feet; thence N 72° 26’ 50” W 155.92 feet to an iron pin and cap; thence N 21° 53’ 50” W 129.50 feet; thence S 72° 26’ 50” E 327.08 feet, to a point on the Southeasterly boundary of said Tract BH; thence S 10° 48’ 25” W along the Southeasterly boundary of said Tract BH 397.65 feet to the Point of Beginning.

AND

Commence at the intersection of the South line of said Tract BH and the Northeasterly right of way line of Silver Road (100 feet wide); thence S 75° 51’ 13” E along said South line 228.62 feet to the Point of Beginning; thence N 14° 25’ 13” E 252.88 feet to an iron pin and cap; thence S 78° 45’ 40” E 100.15 feet; thence S 14° 25’ 13” W 258.29 feet to a point intersecting the said South line of Tract BH; thence N 75° 51’ 13” W along said South line 100.00 feet to the Point of Beginning.

LESS AND EXCEPT:

AS SURVEYED
A PARCEL OF LAND LYING IN SECTION 15, TOWNSHIP 16 SOUTH, RANGE 23 EAST MARION COUNTY FLORIDA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:

COMMENCE AT THE SOUTHERLY MOST CORNER OF PARCEL 34 AS DESCRIBED IN WARRANTY DEED AS RECORDED IN OFFICIAL RECORDS BOOK 5371, PAGE 996 OF THE PUBLIC RECORDS OF MARION COUNTY, FLORIDA; SAID POINT BEING ON THE NORTHWESTERLY RIGHT OF WAY LINE OF OAK ROAD (BEING 100 FEET WIDE); THENCE ALONG THE SOUTHEASTERLY BOUNDARY OF SAID PARCEL 34 AND SAID NORTHWESTERLY RIGHT OF WAY LINE, N.47º27’19”E., A DISTANCE OF 24.91 FEET TO PERMANENT REFERENCE MONUMENT NUMBER 638 OF SILVER SPRINGS SHORES UNIT NO. 28, AS RECORDED IN PLAT BOOK J, PAGES 434 THROUGH 444 INCLUSIVE, OF THE PUBLIC RECORDS OF MARION COUNTY, FLORIDA; THENCE CONTINUE ALONG SAID NORTHWESTERLY RIGHT OF WAY LINE AND THE NORTHWESTERLY BOUNDARY OF SAID SILVER SPRINGS SHORES UNIT NO. 28 AND THE SOUTHEASTERY BOUNDARY OF SAID PARCEL 34, N.47º 12’ 43”E.; A DISTANCE OF 744.62 FEET TO THE POINT OF BEGINNING. THENCE DEPARTING SAID NORTHWESTERLY RIGHT OF WAY LINE AND BOUNDARY, N.42º47’17”W., A DISTANCE OF 980.49 FEET; THENCE N.48º10’44”E., A DISTANCE OF 1099.53 FEET; THENCE S.84º17’46”E., A DISTANCE OF 641.13 FEET; THENCE S.05º42’41”W., A DISTANCE OF 407.18 FEET; THENCE S.84º17’19”E., A DISTANCE OF 100.26 FEET; THENCE ALONG A LINE 80 FEET WEST OF AND PARALLEL TO THE WESTERLY BOUNDARY OF SILVER SILVER SPRINGS SHORES UNIT NO. 32, AS RECORDED IN PLAT BOOK J, PAGES 276 THROUGH 285 INCLUSIVE OF THE PUBLIC RECORDS OF MARION COUNTY, FLORIDA, AND THE EASTERLY BOUNDARY OF SAID PARCEL 34, S.05º42’41”W., A DISTANCE OF 30.00 FEET; THENCE DEPARTING SAID LINE, N.84º17’19”W., A DISTANCE OF 100.26 FEET; THENCE S.05º42’41”W., A DISTANCE OF 609.67 FEET TO A POINT ON THE AFOREMENTIONED NORTHERLY RIGHT OF WAY LINE OF OAK ROAD AND THE SOUTHERLY BOUNDARY OF SAID PARCEL 34, SAID POINT ALSO BEING ON A CURVE, CONCAVE SOUTHERLY, HAVING A RADIUS OF 917.69 FEET, A CENTRAL ANGLE OF 39º43’19” AND A CHORD BEARING AND DISTANCE OF S.67º04’28”W., 623.55 FEET; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE AND RIGHT OF WAY LINE, A DISTANCE OF 636.22 FEET TO PERMANENT REFERENCE MONUMENT NUMBER 639 OF SAID SILVER SPRINGS SHORES UNIT NO. 28, SAID POINT ALSO BEING THE END OF SAID CURVE; THENCE CONTINUE ALONG SAID NORTHERLY RIGHT OF WAY LINE AND SOUTHERLY BOUNDARY OF SAID PARCEL 34, S.47º12’43”W., A DISTANCE OF 153.77 FEET TO THE POINT OF BEGINNING. SAID LANDS CONTAINING 330.09 ACRES, MORE OR LESS.

PROPOSED 30 FOOT INGRESS & EGRESS EASEMENT:

A PARCEL OF LAND LYING IN SECTION 15, TOWNSHIP 16 SOUTH, RANGE 23 EAST, MARION COUNTY FLORIDA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:

COMMENCE AT THE SOUTHERLY MOST CORNER OF PARCEL 34 AS DESCRIBED IN WARRANTY DEED AS RECORDED IN OFFICIAL RECORDS BOOK 5371, PAGE 996 OF THE PUBLIC RECORDS OF MARION COUNTY, FLORIDA; SAID POINT BEING ON THE NORTHWESTERLY RIGHT OF WAY LINE OF OAK ROAD (BEING 100 FEET WIDE); THENCE ALONG THE SOUTHEASTERLY BOUNDARY OF SAID PARCEL 34 AND SAID NORTHWESTERLY RIGHT OF WAY LINE, N.47º27’19”E., A DISTANCE OF 24.91 FEET TO PERMANENT REFERENCE MONUMENT NUMBER 638 OF SILVER SPRINGS SHORES UNIT NO. 28, AS RECORDED IN PLAT BOOK J, PAGES 434 THROUGH 444 INCLUSIVE, OF THE PUBLIC RECORDS OF MARION COUNTY, FLORIDA; THENCE CONTINUE ALONG SAID NORTHWESTERLY RIGHT OF WAY LINE AND THE NORTHWESTERLY BOUNDARY OF SAID SILVER SPRINGS SHORES UNIT NO. 28 AND THE SOUTHEASTERLY BOUNDARY OF SAID PARCEL 34, N. 47º12’43”E., A DISTANCE OF 898.39 FEET TO PERMANENT REFERENCE MONUMENT NUMBER 639 OF SAID PLAT, SAID POINT ALSO BEING THE POINT OF CURVATURE OF A CURVE, CONCAVE SOUTHERLY, HAVING A RADIUS OF 917.69 FEET, A CENTRAL ANGLE OF 47º34’32”, AND A CHORD BEARING AND DISTANCE OF N.71°00’17”E., 740.30 FEET; THENCE NORTHEASTERLY ALONG THE ARC OF SAID CURVE AND RIGHT OF WAY LINE, 762.00 FEET TO THE POINT OF BEGINNING. THENCE DEPARTING SAID NORTHERLY RIGHT OF WAY LINE AND BOUNDARY, ALONG A LINE 55 FEET WEST OF AND PARALLEL TO THE WESTERLY BOUNDARY OF SILVER SPRINGS SHORES UNIT NO. 32, AS RECORDED IN PLAT BOOK J., PAGES 276 THROUGH 285 INCLUSIVE OF THE PUBLIC RECORDS OF MARION COUNTY, FLORIDA, AND THE EASTERLY BOUNDARY OF SAID PARCEL 34, N.05º42’41”E., A DISTANCE OF 599.09 FEET; THENCE DEPARTING SAID LINE, N.84º17’19”W., A DISTANCE OF 25.00 FEET; THENCE ALONG A LINE 80 FEET WEST OF AND PARALLEL TO THE WESTERLY BOUNDARY OF SAID SILVER SPRINGS SHORES UNIT NO. 32, AND THE EASTERLY BOUNDARY OF SAID PARCEL 34, N.05º42’41”E., A DISTANCE OF 30.00 FEET; THENCE DEPARTING SAID LINE, S.84º17’19”E., A DISTANCE OF 55.00 FEET; THENCE ALONG A LINE 25 FEET WEST OF AND PARALLEL TO THE WESTERLY BOUNDARY OF SAID SILVER SPRINGS SHORES UNIT NO. 32, AND THE EASTERLY BOUNDARY OF SAID PARCEL 34, S.05º42’41”W., A DISTANCE OF 629.12 FEET TO A POINT ON THE AFOREMENTIONED NORTHERLY RIGHT OF WAY LINE OF OAK ROAD AND THE SOUTHERLY BOUNDARY OF SAID PARCEL 34, SAID POINT ALSO BEING ON A CURVE, CONCAVE SOUTHERLY, HAVING A RADIUS OF 917.69 FEET, A CENTRAL ANGLE OF 01º52’23”, AND A CHORD BEARING AND DISTANCE OF N.84º14’01”W., 30.00 FEET; THENCE WESTERLY ALONG THE ARC OF SAID CURVE AND RIGHT OF WAY LINE, A DISTANCE OF 30.00 FEET TO THE POINT OF BEGINNING. SAID LANDS CONTAINING 0.45 ACRES, MORE OR LESS.

SANTA ROSA COUNTY:

Parcel 1:
Commence at the Northeast corner of Government Lot 2, Section 5, Township 2 South, Range 26 West, Santa Rosa County, Florida; thence North 89° 48’ 30” West along the North line of said Section 5 a distance of 380.00 feet;thence South 00° 07’ 05” East a distance of 513.20 feet; thence North 89° 50’ 00” West a distance of 182.20 feet; thence South 00° 07’ 05” East a distance of 251.30 feet; thence South 89° 50’ 00” East a distance of 562.20 feet to the East line of Government Lot 2: thence South 00° 07’ 05” East along said East line a distance of 375.71 feet to the Northerly right of way line of Five Forks Road; thence South 49° 31’ 29” West along said right of way line a distance of 257.94 feet to an intersection with the South line of the North one half of said Government Lot 2 and the Point of Beginning; thence continue South 49° 31’ 29” West along said Northerly right of way line a distance of 1301.22 feet; thence North 10° 45’ 22” West a distance of 470.12 feet; thence North 90° 00’ 00” East a distance of 25.42 feet; thence North 10° 24’ 15” West a distance of 390.00 feet to the Southwest corner of the North one half of said Government Lot 2; thence South 89° 57’ 32” East along the South line of said North one half a distance of 1122.57 feet to the Point of Beginning.

Parcel 2:
Commence at the Northeast corner of Government Lot 2, Section 5, Township 2 South, Range 26 West, Santa Rosa County, Florida; thence North 89° 48’ 30” West along the North line of said Section 5 a distance of 380.00 feet to the Point of Beginning; thence South 00° 07’ 05” East a distance of 513.20
feet; thence North 89° 50’ 00” West a distance of 182.20 feet; thence South 00° 07’ 05” East a distance of 251.30 feet; thence South 89° 50’ 00” East a distance of 562.20 feet to the East line of said Government Lot 2: thence South 00° 07’ 05” East along said East line a distance of 375.71 feet to the Northerly right of way line of Five Forks Road; thence South 49° 31’ 29” West along said right of way line a distance of 257.94 feet to an intersection with the South line of the North one half of said Government Lot 2; thence North 89° 57’ 32” West along said South line a distance of 739.15 feet; thence North 00° 03’ 41” East a distance of 640.00 feet; thence South 89° 55’ 01” West a distance of 385.51 feet; thence North 00° 12’ 03” West a distance of 671.09 feet to the aforementioned North line of Section 5; thence South 89° 48’ 30” East along said North line a distance of 939.97 feet to the Point of Beginning.

LESS and except the following: Beginning at the Northwest corner of Lot 2, Section 5, Township 2 South, Range 26 West, and running Southerly along the West line of said Lot 2 a distance of 1320 feet to a point; thence angle left and run Easterly along the South line of the North half of the said Lot 2 a
distance of 378.4 feet to a point; thence angle left and run North 806.8 feet to a point; thence angle right and run Easterly 111.1 feet to a point; thence angle left and run North 513.2 feet to a point on the North line of said Lot 2; thence angle left and run Westerly along the North line of said Lot 2, a distance of 489.5 feet to the Point of Beginning, all in Santa Rosa County, Florida.

Parcel 3:
Beginning at the Northwest corner of Lot 2, Section 5, Township 2 South, Range 26 West, and running Southerly along the West line of said Lot 2 a distance of 1320 feet to a point; thence angle left and run Easterly along the South line of the North half of the said Lot 2 a distance of 378.4 feet to a point; thence angle left and run North 806.8 feet to a point; thence angle right and run Easterly 111.1 feet to a point; thence angle left and run North 513.2 feet to a point on the North line of said Lot 2; thence angle left and run Westerly along the North line of said Lot 2 a distance of 489.5 feet to the Point of Beginning. All in Santa Rosa County, Florida. LESS and except parcel conveyed to Beach TV Properties, Inc., a Florida corporation recorded in Official Records Book 1813, at page 152 of the Public Records of Santa Rosa County, Florida, said parcel being more particularly described as follows: Beginning at the Southeast corner of the North half of Lot 3, Section 5, Township 2 South, Range 26 West, Santa Rosa County, Florida; thence go
North 00° 04’ 09” West along the East line of Lot 3 a distance of 640.00 feet; thence go South 89° 50’ 00” East a distance of 385.51 feet; thence go South 00° 07’ 05” West a distance of 640.00 feet; thence go North 89° 50’ 00” West a distance of 383.42 feet to the Point of Beginning. Together with an easement for ingress and egress over and across the following described property: Commence at the Southeast corner of the North half of Lot 3, Section 5, Township 2 South, Range 26 West, Santa Rosa County, Florida; thence go North 00° 04’ 09” West a distance of 640.00 feet to the Point of Beginning; thence continue Northerly along said line a distance of 671.29 feet; thence go South 89° 50’ 00” East a distance of 12.00 feet; thence go South 00° 04’ 09” East a distance of 671.29 feet; thence go North 89° 50’ 00” West a distance of 12.00 feet to the Point of Beginning.

Parcel 4:
For a Point of Beginning, Commence at the Southeast corner of the North 1/2 of Government Lot 3, Section 5, Township 2 South, Range 26 West, Santa Rosa County, Florida; thence South 89° 57’ 45” West for 240.00 feet; thence North 00° 07’ 15” West for 195.00 feet; thence North 89° 57’ 45” East for 240.00 feet; thence North 00° 07’ 15” West for 498.00 feet; thence South 89° 57’ 45” West for 440.00 feet; thence South 00° 07’ 15” East for 382.00 feet; thence South 89° 57’ 45” West for 280.00 feet; thence South 00° 07’ 15” East for 311.00 feet; thence South 89° 57’ 45” West for 266.40 feet; thence South 00° 07’ 15” East for 360.65 feet; thence North 90° 00’ 00” East for 104.00 feet; thence South 00° 07’ 15” East for 162.80 feet; thence North 90° 00’ 00” East for 200.00 feet; thence South 00° 07’ 15” East for 440.00 feet; thence North 90° 00’ 00” East for 785.65 feet; thence North 29° 32’ 00” East for 72.80 feet; thence North 10° 24’ 15” West for 530.00 feet; thence North 90° 00’ 00” East for 25.42 feet; thence North 10° 24’ 15” for 390.00 feet to the Point of Beginning.

Parcel 5:
That certain parcel of land in Government Lot 3, Section 5, Township 2 South, Range 26 West, described as follows: Commencing for a Point of Beginning at the Southeast corner of the North half (N 1/2) of Government Lot 3,
Section 5, Township 2 South, Range 26 West; thence run due North 195 feet to a point; thence run due West 240 feet to a point; thence run due South 195 feet to a point; thence due East 240 feet to the Point of Beginning. All lying and being in Santa Rosa County, Florida.

WALTON COUNTY:

Parcel 1:
The North 1/2 of the South 1/2 of the Northeast 1/4 of the Southeast 1/4, Section 7, Township 1 South, Range 19 West; and the South 1/2 of the South 1/2 of the Northeast 1/4 of the Southeast 1/4, Section 7, Township 1 South, Range 19 West, Walton County, Florida.

Parcel 2:
Commence at a 6” x 6” Armstrong Cork Company concrete monument marking the Southwest corner of the Northeast quarter of the Southeast quarter of Section 7, Township 1 South, Range 19 West, Walton County, Florida; thence North 00° 14’ 24” West along the West line of said Northeast quarter of Southeast quarter, 665.39 feet to the Point of Beginning; thence continue North 00° 14’ 24” West along said West line 332.13 feet; thence South 89° 50’ 34” East 1312.26 feet to the East line of Northeast quarter of Southeast quarter of said Section 7; thence South 00° 00’ 50” West along said East line 332.12 feet; thence North 89° 50’ 34” West 1310.79 feet to the Point of Beginning.

Parcel 3:
Commence at a 6” x 6” Armstrong Cork Company concrete monument marking the Southwest corner of the Northeast quarter of the Southeast quarter of Section 7, Township 1 South, Range 19 West, Walton County, Florida; thence North 00° 14’ 24” West along the West line of said Northeast quarter of the Southeast quarter of Section 7, 997.52 feet to a half-inch rebar (#4346) and the Point of Beginning; thence continue North 00° 14’ 24” West along said West line 660.00 feet; thence North 89° 51’ 36” East 660.00 feet; thence South 00° 14’ 24” East 660.00 feet; thence South 89° 51’ 36” West 660.00 feet to the Point of Beginning.

Any person claiming an interest in any surplus from the foreclosure sale other than the property owner must file a claim within sixty (60) days after the foreclosure sale date.
If you are a person with a disability who needs any accommodation in order to participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Court Administration, ADA Liaison, Okaloosa County, 1940 Lewis Turner Boulevard, Fort Walton Beach, FL 32547 Phone (850) 609-4700; Fax (850) 651-7725 ADA.Okaloosa@flcourts1.gov at least seven (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.

Dated this 2nd day of August, 2019.

CHARLES F. BEALL, JR.
Florida Bar Number 66494
MOORE, HILL & WESTMORELAND, P.A.
350 W. Cedar Street, Suite 100
Post Office Box 13290
Pensacola, Florida 32591-3290
Telephone: (850) 434-3541
Telefax: (850) 435-7899
Attorneys for Plaintiff

2WR8/14-8/21NOS

THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT OF FLORIDA, IN AND FOR SANTA ROSA COUNTY, FLORIDA

BLACKANDJOINER, LLC,
Plaintiff,

and

IN
TERESA BRYANT,
Defendant.

CASE NO . : 2019-CA-000095
DIVISION: ‘B”

AMENDED NOTICE OF
FORECLOSURE SALE

Pursuant to the Default Final Judgment of Foreclosure entered in the aboVE-captioned cause pending in the above Court. the undersigned Clerk of the above. Court. will on the 13th day of September. 2019 at 1 :00 a.m. by electronic sale at www.santamsarealforeclosure.com will offer for sale the following described real property in Santa Rosa County, Florida:

Parcel ID 02-1N-29-1295-00500-0020
Lot 2, Block 5, of Gardendale Subdivision, according to the plat thereof as recorded in Plat book Page(s) 21, of the public records of Santa Rosa County, Florida, together with a 1994 BELM mobile home, I.D. #MSB941480SN12489, Title #66863687, as part of the real property described.

WITNESS my hand and the seal on this the 5th day of August., 2019.

J. JEFFERY SLINGERLAND, ESQ.
Florida Bar No. 0389927
3205 Robinson Point Road
(850) 698-7993
Milton, Florida 32583 jefferyslingerland@,yahoo.com
Attorney for Plaintiff

2WR8/14-8/21NOS

Notice to Creditors
IN THE CIRCUIT COURT FOR
ESCAMBIA COUNTY, FLORIDA
PROBATE DIVISION

IN RE: ESTATE OF
ROBERT BRYAN GLOVER, III
Deceased.

File No.: 2019 CP 000974
Division: U

NOTICE TO CREDITORS

The administration of the estate of Robert Bryan Glover, III, deceased, whose date of death was October 17, 2016, is pending in the Circuit Court for Escambia County, Florida, Probate Division, the address of which is P.O. Box 333, Pensacola, FL 32591-0333. 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 August 21, 2019.

Personal Representative:
Pamela K. Glover
a/k/a Pamela K. Bond
Personal Representative

Attorney for Personal
Representative:
Kathleen K. DeMaria Attorney for Personal Representative
Florida Bar Number: 503789
DeMaria, de Kozan & White, PLLC
510 E. Zaragoza Street
Pensacola, FL 32502
Telephone: (850) 434-2761
Fax: (850) 438-8860
E-Mail: kathy@kathleendemaria.com
Secondary E-Mail: comptroller@kathleendemaria.com

2WR8/21-8/28NTC

IN THE CIRCUIT COURT FOR SANTA ROSA COUNTY, FLORIDA
PROBATE DIVISION

IN RE: ESTATE OF
FELIX TUCKER FULLER
a/k/a FELIX T. FULLER
Deceased.

File No.:2019CP310
Division: D

NOTICE TO CREDITORS

The administration of the estate of FELIX TUCKER FULLER a/k/a FELIX T. FULLER, deceased, whose date of death was May 18, 2019, is pending in the Circuit Court for Santa Rosa County, Florida, Probate Division, the address of which is P.O. Box 472 Milton, Florida 32572. 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 PUBLICA-TION OF THIS NOTICE.

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

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

The date of first publication of this notice is August 21, 2019.

Personal Representative:
Phillip E. Fuller
a/k/a Phillip Fuller

Attorney for Personal
Representative:
Kathleen K. DeMaria Florida Bar Number: 503789 DeMaria, de Kozan & White, PLLC
510 E. Zaragoza Street
Pensacola, FL 32502
Telephone: (850) 434-2761
Fax: (850) 438-8860
E-Mail: kathy@kathleendemaria.com
Secondary E-Mail: comptroller@kathleendemaria.com

2WR8/21-8/28NTC

IN THE CIRCUIT COURT FOR THE FIRST JUDICIAL COURT IN AND FOR SANTA ROSA COUNTY, FLORIDA
PROBATE DIVISION

IN RE: ESTATE OF
RUSSELL THOMAS HARRIS,
Deceased.

File No.: 2019 CP 264
Division: C

NOTICE TO CREDITORS

The administration of the estate of RUSSELL THOMAS HARRIS, deceased whose date of death was March 7, 2019, File Number 2019 CP 264 Division C is pending in the Circuit Court for Santa Rosa County, Florida, Probate Division, the address of which is Santa Rosa County Courthouse, 6865 Caroline Street, Milton, Florida, 32570. 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 has been served, must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE TIME 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 SO FILED 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 21, 2019.

Personal Representative:
Laurel Clucas

Attorney for Personal Representative:
Jennifer Lee Bushnell, Esquire
Florida Bar No. 0617555
Jennifer Lee Bushnell, P.L.L.C.
1507 W. Garden Street
Pensacola, FL 32502 850.466.2929 Phone
JLB@NWFLattorney.com

2WR8/21-8/28NTC

IN THE CIRCUIT COURT FOR SANTA ROSA COUNTY, FLORIDA
PROBATE DIVISION

IN RE: ESTATE OF
BETTY CAROLYN EASTBURN
Deceased.

File No. 2019 CP 360
Division D

NOTICE TO CREDITORS
(Summary Administration)

TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE: You are hereby notified that an. Order of Summary Administration has been entered in the estate of Betty Carolyn Eastburn, deceased, File Number 2019 CP 360, by the Circuit Court for Santa Rosa County, Florida, Probate Division, the address of which is 6865 Caroline Street, Milton, Florida 32570; that the decedent’s date of death was June 5, 2019; that the total value of the estate is consist of exempt homestead real property and that the names and addresses of those to whom it has been assigned by such order are:

RICHARD VINCENT EASTBURN
272 Cassidy Creek Road
Sequim, Washington 98382

CAROLYN DEON VARONOS STEPHANIE
27 Kritis & Kirkis Lagonisi, Thorikou Kalyvia 19010 Attiki Greece

ANN MIDDLEBROOK
9 Bartlet Street #102
Andover, Massachusetts 01810

KENNETH VAN EASTBURN
212 Shirley Drive
Gulf Breeze, Florida 32561

ALL INTERESTED PERSONS ARE NOTIFIED THAT:

All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED.

NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR. MORE AFTER THE DECEDENTS DATE OF DEATH IS BARRED.

The date of first publication of this Notice is 8/14/19.

Person Giving Notice:
RALPH HERMAN EASTBURN
24269 Bayview Drive W
Foley, Alabama 36533

Attorney for Person Giving Notice:
Suzanne N. Whibbs
Attorney
Florida Bar Number: 122777
WHIBBS STONE BARNETT, P.A.
801 W. Romana. St., Unit C
PENSACOLA, FL 32502
Telephone: (850) 434-5395
Fax: (850) 469-0043
E-Mail: SUZANNE@WIIIBBSLAWCOM
Secondary E-Mail:
JORDAN@WIIIBBSLAW.COM

2WR8/14-8/21NTC

IN THE CIRCUIT COURT FOR
ESCAMBIA COUNTY, FLORIDA
PROBATE DIVISION

IN RE: ESTATE OF
THOMAS JOSEPH LEONARD
A/K/A THOMAS J. LEONARD, JR.
Deceased.

File No. 2019-CP-1006
Division “T”

NOTICE TO CREDITORS

The administration of the estate of Thomas Joseph Leonard a/k/a Thomas J. Leonard, Jr., deceased, whose date of death was March 18, 2019, is pending in the Circuit Court for Escambia County, Florida, Probate Division, the address of which is 190 W Government St., Pensacola, FL 32502. 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 August 21, 2019.

Personal Representative:
Thomas Scott Leonard
219 Poinsettia Drive
Panama City Beach, Florida 32413

Attorney for Personal Representative:
Charles L. Hoffman, Jr., Attorney
Florida Bar Number: 229768
SHELL FLEMING DAVIS & MENGE
226 Palafox Place, Ninth Floor (32502)
PO Box 1831, Pensacola, FL 32591-1831
Phone: (850) 434-2411
Fax: (850) 435-1074
E-Mail: choffman@shellfleming.com
Secondary E-Mail: aswift@shellfleming.com
2WR8/21-8/28NTC

IN THE CIRCUIT COURT FOR SANTA ROSA COUNTY, FLORIDA
PROBATE DIVISION

IN RE: ESTATE OF
CASEY D. HYMAN,
Deceased.

File No. 2019-CP-000330
Division: D

NOTICE TO CREDITORS

The administration of the estate of Casey D. Hyman, deceased, whose date of death was 6/28/2019, is pending in the Circuit Court for Santa Rosa County, Florida, Probate Division, File No. 2019-CP-000330, the address of which is 6495 Caroline Street, Milton, FL 32570. 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 WITHIN THE LATER OF THREE 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 THREE 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 YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE IS AUGUST 21, 2019.

Personal Representative
Deborah L. Hyman
4644 Smokey Road
Gulf Breeze, FL 32563

Attorney for Personal Representative
William A. Bond (FBN: 0013135)
Attorney for Personal Representative
McDonald Fleming
719 South Palafox Street
Pensacola, FL 32502
(850) 202-8533; (850) 696-1854 (facsimile) wabond@pensacolalaw.com
khgodfrey@pensacolalaw.com
epearce@pensacolalaw.com

2WR8/21-8/28NTC

IN THE CIRCUIT COURT FOR SANTA ROSA COUNTY, FLORIDA
PROBATE DIVISION

IN RE: ESTATE OF
RHONDA G. BORISOW
Deceased.

File No. 2019-CP-000367
Division PROBATE

NOTICE TO CREDITORS

The administration of the estate of RHONDA G. BORISOW, deceased, whose date of death was October 25, 2018, is pending in the Circuit Court for SANTA ROSA County, Florida, Probate Division, the address of which is 6865 Caroline Street, Milton, Florida 32570. 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 August 14, 2019.

Personal Representative:
Justin H. Stone
13 Portsmouth Court
Holland, Pennsylvania 18966

Attorney for Personal Representative:
SEAN J SEELY
Attorney
Florida Bar Number: 106678
Lynchard & Seely, PLLC
1901 Andorra St.
Navarre, Florida 32566
Telephone: (850) 936-9385
Fax: (850) 936-9578
E-Mail: eservice@seely-law
Secondary E-Mail: sarah@seely-law.com

2WR8/14-8/21NTC

IN THE CIRCUIT COURT FOR
ESCAMBIA COUNTY, FLORIDA
PROBATE DIVISION

IN RE: ESTATE OF
CAROLYN JUNE HENDRIX A/K/A CAROLYN W. HENDRIX
Deceased.

File No. 2019-CP-000964
Division “T”

NOTICE TO CREDITORS

The administration of the estate of Carolyn June Hendrix a/k/a Carolyn W. Hendrix, deceased, whose date of death was July 9, 2019, is pending in the Circuit Court for Escambia County, Florida, Probate Division, the address of which is 190 Governmental Center, Pensacola, Florida 32502. 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 August 21, 2019.

Personal Representatives:
Wilbur Randall Hendrix
657 Griswold Road
Jay, Florida 32565

Marilyn A. Barnett
1737 Crest Lane
Molino, FL 32577

Attorney for Personal Representatives:
Charles L. Hoffman, Jr., Attorney
Florida Bar Number: 229768
SHELL FLEMING DAVIS & MENGE
226 Palafox Place, Ninth Floor (32502)
PO Box 1831, Pensacola, FL 32591-1831
Phone: (850) 434-2411
Fax: (850) 435-1074
E-Mail: choffman@shellfleming.com
Secondary E-Mail: aswift@shellfleming.com

2WR8/21-8/28NTC

IN THE CIRCUIT COURT FOR SANTA ROSA COUNTY, FLORIDA
PROBATE DIVISION

IN RE: ESTATE OF
ALFRED JAMES HOUSER, III,
Deceased.

File No. 2019000329CPMXAX
Division:

NOTICE TO CREDITORS

The administration of the estate of Alfred James Houser, III, deceased, whose date of death was 5/22/2019, is pending in the Circuit Court for Santa Rosa County, Florida, Probate Division, File No. 2019000329CPMXAX, the address of which is Probate Division, 6495 Caroline Street, Milton, FL 32570. 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 WITHIN 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 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 AUGUST 21, 2019.

Personal Representative
Christina Bridwell
2064 Pin High Drive
Pensacola, FL 32526

Attorney for Personal Representative
Bruce A. McDonald
Attorney for Personal Representative
Florida Bar No. 263311
Suite B, PMB # 137
707 E. Cervantes St.
Pensacola, FL 32501-3286
850-776-5834
bamcdonald@pensacolalaw.com
mmstoner@pensacolalaw.com

2WR8/21-8/28NTC

IN THE CIRCUIT COURT FOR
ESCAMBIA COUNTY, FLORIDA
PROBATE DIVISION

IN RE: ESTATE OF
TRANG THUY TRINH
A/K/A TRANG T. TRINH Deceased.

File No.: 2019 CP 000838
Division: “T”

NOTICE TO CREDITORS

The ancillary administration of the estate of Trang Thuy Trinh a/k/a Trang T. Trinh, deceased, whose date of death was April 4, 2019, is pending in the Circuit Court for Escambia County, Florida, Probate Division, the address of which is 190 Governmental Center, Pensacola, Florida 32502. The names and addresses of the ancillary personal representative and the ancillary 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 August 21, 2019.

Personal Representative:
Gary L. Riechmann
240 Piney Point Road
Houston, TX 77024

Attorney for Personal Representative:
Charles L. Hoffman, Jr., Attorney
Florida Bar Number: 229768
SHELL FLEMING DAVIS & MENGE
226 Palafox Place, Ninth Floor (32502)
PO Box 1831, Pensacola, FL 32591-1831
Phone: (850) 434-2411
Fax: (850) 435-1074
E-Mail: choffman@shellfleming.com
Secondary E-Mail: aswift@shellfleming.com

2WR8/21-8/28NTC

IN THE CIRCUIT COURT FOR
ESCAMBIA COUNTY, FLORIDA
PROBATE DIVISION

IN RE: ESTATE OF
JOHN A. LANDRY,
A/K/A JOHN LANDRY
Deceased.

File No.:2019 CP 000831
Division:

NOTICE TO CREDITORS

The administration of the estate of John A. Landry, a/k/a John Landry, deceased, whose date of death was June 13, 2019, File Number 2019 CP 000831 is pending in the Circuit Court for Escambia County, Florida, Probate Division, the address of which is 190 W. Government Street, Pensacola, Florida 32502. 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 has been served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE TIME 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 21, 2019.

Personal Representative:
Bradford A. Landry

Attorney for Personal Representative:
Matthew C. Hoffman
mhoffman@carverdarden.com
Florida Bar No. 0627747
Carver, Darden, Koretzky, Tessier, Finn,
Blossman & Areaux, LLC
801 W. Romana Street, Suite A
Pensacola, FL 32502
Telephone: (850) 266-2300

2WR8/21-8/28NTC

IN THE CIRCUIT COURT IN AND FOR SANTA ROSA COUNTY, FLORIDA
PROBATE DIVISION

IN RE: ESTATE OF
MICHAEL F. JAQUISH,
Deceased.

File No.: 2019-CP-240

NOTICE TO CREDITORS
(Testate)

The administration of the estate of MICHAEL F. JAQUISH, deceased, File Number 2019-CP-240, is pending in the Circuit Court for Santa Rosa County, Florida, Probate Division, the address of which is 5805 Twin Oaks Drive, Pace, Florida 32571. This estate is testate. 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, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.

The date of first publication of this Notice is August 14, 2019.

Personal Representative
PAMELA JAQUISH

Attorney for Personal Representative
ALLEN W. LINDSAY, JR.
Florida Bar No. 104956
Lindsay & Lindsay, P.A.
5218 Willing Street
Milton, Florida 32570
(850) 623-3200
Fax: (850) 623-0104
Attorney for Petitioner

2WR8/14-8/21NTC

IN THE CIRCUIT COURT FOR
ESCAMBIA COUNTY, FLORIDA
PROBATE DIVISION

IN RE: ESTATE OF
ANNIE BARGE BROOKS a/k/a
ANNIE LOUISE BROOKS
Deceased.

File No. 2019-CP-1020

NOTICE TO CREDITORS

The administration of the estate of ANNIE BARGE BROOKS a/k/a ANNIE LOUISE BROOKS, deceased, whose date of death was July 6, 2019, is pending in the Circuit Court for Escambia County, Florida, Probate Division, the address of which is 190 W. Government Street, Pensacola, Florida 32502. 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 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 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 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 14, 2019.

Personal Representative:
Dawn Brooks Carter
101 Deerfield Road
Selma, AL 36701

Attorney for Personal
Representative:
Kerry Anne Schultz Attorney for Petitioner Florida Bar Number: 563188 FOUNTAIN, SCHULTZ & BRIDGFORD, P.L.L.C.
2045 Fountain Professional Ct., Suite A Navarre, Florida 32566 Telephone: (850) 939-3535
Fax: (850) 939-3539
E-Mail: kaschultz@fountainlaw.com

2WR8/14-8/21NTC

IN THE CIRCUIT COURT IN AND FOR THE FIRST JUDICIAL CIRCUIT IN AND FOR SANTA ROSA COUNTY, FLORIDA PROBATE DIVISION

IN RE: ESTATE OF
ELIZABETH CHANDLER HART,
Deceased.

File No.: 2019 CP 000263
Division: C

NOTICE TO CREDITORS

The administration of the estate of Elizabeth Chandler Hart, deceased whose date of death was June 28, 2018, File Number 2019 CP 000263 Division C is pending in the Circuit Court for Santa Rosa County, Florida, Probate Division, the address of which is located in the Santa Rosa County Courthouse, 6865 Caroline Street, Milton, Florida 32570. 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 has been served, must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE TIME 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 SO FILED 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 21, 2019.

Personal Representative:
Susan C. Weeks

Attorney for Personal Representative:
Jennifer Lee Bushnell, Esq. of
JENNIFER LEE BUSHNELL, P.L.L.C.
Attorney for Petitioner
Florida Bar No. 0617555
1507 W. Garden Street
Pensacola, Florida 32502
Telephone: (850) 466-2929
JLB@NVVFLattorney.corn

2WR8/21-8/28NTC

IN THE CIRCUIT COURT IN AND
FOR ESCAMBIA COUNTY, FLORIDA
PROBATE DIVISION

IN RE: Estate of
WARREN NEILSON LIPSCOMB, JR.
Deceased.

CASE NO.: 2019 CP 000810
DIVISION:

NOTICE TO CREDITORS

The administration of the estate of WARREN NEILSON LIPSCOMB, JR., deceased, File Number 2019 CP 000810, is pending in the Circuit Court for Escambia County, Florida, Probate Division, the address of which is 190 Governmental Center, Pensacola, Florida 32502. 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, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.

The date of first publication of this Notice is August 21, 2019.

Personal Representative:
Kimberly L. Lipscomb

Attorney for Personal Representative:
JOSEPH W. C. BOYLES
Attorney at Law
212 W. Cervantes Street
Pensacola, Florida 32501
Telephone: (850) 433-9225
Florida Bar #14188
Attorney for Personal Representative
jwcb@boylesandboyleslaw.com
jennifer@boylesandboyleslaw.com

2WR8/21-8/28NTC

IN THE CIRCUIT COURT IN AND FOR ESCAMBIA COUNTY, FLORIDA
PROBATE DIVISION

IN RE: ESTATE OF
CALVIN E. WASHINGTON. SR.
Deceased.

CASE NO: 2018 CP 000993
DIVISION “U”

NOTICE TO CREDITORS

The administration of the estate of CALVIN E. WASHINGTON, SR.. deceased, File No: 2018 CP 000993, is pending in the Circuit Court for Escambia County, Florida, Probate Division, the address of which is M.C. Blanchard Judicial Center, 190 Governmental Center, Pensacola, Florida 32502. 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, including unmatured, contingent or unliquidated claims, on whom a cops of this notice is served 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 having claims or demands against 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.

The date of publication of this Notice is August 21, 2019.

NELLIE M. WASHINGTON
7821 Fiesta Drive
Pensacola, Florida 32534

T. DAVID MANN
FL Bar No. 174737
41 N. Jefferson Street, Ste. 105
P.O. Box 1911 (32591)
Pensacola, Florida 32502
Telephone: (850) 435-7700
Fax: (850) 435-7705
Email: david@davidmannlaw.com
Attorney for Personal Representative

2WR8/21-8/28NTC

IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT,
IN AND FOR ESCAMBIA COUNTY, FLORIDA
PROBATE DIVISION

IN RE: Estate of MARK JOSEPH PETRICK, Deceased.

Case No. 2019-CP-000973
Division “T”

NOTICE TO CREDITORS

The administration of the Estate of MARK JOSEPH PETRICK, deceased (the “Decedent”), whose date of death was January 10, 2019, is pending in the Circuit Court of Escambia County, Florida, Probate Division, the address of which is Escambia County Clerk of Court, Attn: Probate Division, P.O. Box 333, Pensacola, Florida 32591-0333. The names and addresses of the Personal Representative and the Personal Representative’s attorneys are set forth below.

All creditors of the Decedent and other persons having claims or demands against the Decedent’s estate, including unmatured, contingent or unliquidated claims, 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 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 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 the first publication of this Notice is August 21, 2019.

PERSONAL REPRESENTATIVE
TIMOTHY RYAN TYREE
4417 Pine Villa Circle
Pace, Florida 32571

ATTORNEY FOR PERSONAL
REPRESENTATIVE
RICHARD N. SHERRILL
Florida Bar No. 172812
CLARK, PARTINGTON
125 East Intendencia Street
Pensacola, FL 32502
P.O. Box 13010
Pensacola, Florida 32591-3010
Telephone: (850)434-9200
Fax: (850)208-7100

2WR8/21-8/28NTC

IN THE CIRCUIT COURT FOR
ESCAMBIA COUNTY, FLORIDA
PROBATE DIVISION

IN RE: ESTATE OF
MICHAEL A. PIETRZYKOWSKI,
Deceased.

File No. 2019 CP 001028
Division:

NOTICE TO CREDITORS

The administration of the estate of Michael A. Pietrzykowski, deceased, whose date of death was 6/19/2019, is pending in the Circuit Court for Escambia County, Florida, Probate Division, File No. 2019 CP 001028, the address of which is 190 Governmental Center, Pensacola, FL 32502. 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 WITHIN 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 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 AUGUST 21, 2019.

Personal Representative
Amber Gibson
1421 Marines Drive
Little Elm, TX 75068

Attorney for Personal Representative
Bruce A. McDonald
Attorney for Personal Representative
Florida Bar No. 263311
Suite B, PMB # 137
707 E. Cervantes St.
Pensacola, FL 32501-3286
850-776-5834
bamcdonald@pensacolalaw.com
mmstoner@pensacolalaw.com

2WR8/21-8/28NTC

Notice of Action
IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT
IN AND FOR SANTA ROSA COUNTY, FLORIDA

MARK FINK,
Plaintiff

vs.
PAULINE MODRANSKI,
Defendant.

Case No.: 2018-CA-000821

NOTICE OF ACTION

TO: PAULINE MODRANKSI, together with any unknown spouse, heirs, devisees, grantees, judgment creditors, and all other parties claiming by, through, under, or against her,

Commence at a point on the Easterly R/W line of Marshall Road (50’ R/W) lying N0*37’08” E 1291.77 feet and N89*02’49”W 1202.36 feet from the southeast corner of Section 25, Township 2 North, Range 28 West, Santa Rosa County, Florida:; thence S7*40’E along said Easterly right of way line 100.00 feet to point of beginning; thence Southeasterly along same line 24.32 feet to a point of curvature; said curve having a radius of 666.26 feet and being concave Easterly; thence Southeasterly along the arc of a curve 75.68 feet; thence N82*20’00”W 115.10 feet to the Point of Beginning. being Lots 4 and 5, Marshall Island Subdivision; an unrecorded subdivision.

YOU ARE NOTIFIED that an action to quiet title to real property, more specifically described on Exhibit A attached hereto and incorporated herein, has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Sean J. Seely, Plaintiff’s attorney, whose address is 1901 Andorra Street, Navarre, Florida 32501, on or before September 1, 2019, 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 30th day of July, 2019.

CLERK OF COURT
SANTA ROSA COUNTY

Doren Scheurer
As Deputy Clerk

Sean J. Seely
Florida Bar Number: 106678
Lynchard & Seely, PLLC
1901 Andorra Street, Navarre, Florida 32566
Telephone: (850) 936-9385
Fax: (850) 936-9578
E-Mail: eservice@seely-law.com

4WR8/7-8/28NOA

IN THE CIRCUIT COURT IN AND FOR SANTA ROSA COUNTY, FLORIDA

ASHMORE PLACE
HOMEOWNERS ASSOCIATION, INC Plaintiff,

v.

HOPE BUSH and RAYMOND BUSH a/k/a GENE BUSH, HUSBAND and WIFE, CHARLES BAKER and CHRISTINA BAKER
Defendants

CASE NO.: 19-SC-1277

NOTICE OF ACTION

TO: CHARLES BAKER
ADDRESS UNKNOWN

YOU ARE NOTIFIED that a lawsuit has been filed against you and you are required to serve a copy of your written defenses, if any, to it on ALLEN W. LINDSAY, JR., Lindsay & Lindsay, P.A., 5218 Willing Street, Milton, Florida 32570, no later than thirty (30) days from the date of the first publication of this Notice of Action 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 Amended Complaint filed herein.

Dated: 8/16/19

DONALD C. SPENCER, CLERK
CIRCUIT COURT

By: Amanda Watson
Deputy Clerk

4WR8/21-8/28NOA

IN THE COUNTY COURT OF THE FIRST JUDICIAL CIRCUIT IN AND FOR
ESCAMBIA COUNTY, FLORIDA

MARTINIQUE ON THE BAYOU CONDOMINIUM ASSOCIATION,
INC., a Florida Not for Profit Corporation,

Plaintiff,

v.

BRITTANY M. PREBLE,

Defendant.

CASE NO.: 2019 CC 2926
DIVISION:

NOTICE OF ACTION

TO: BRITTANY M. PREBLE, AND ALL OTHER PERSONS WHO MAY BE CONCERNED AND ALL PERSONS OR PARTIES CLAIMING BY, THROUGH, UNDER OR AGAINST THEM ANY RIGHT, INTEREST, CLAIM OR DEMAND IN AND TO THE HEREINAFTER DESCRIBED PROPERTY:

UNIT 316, MARTINIQUE ON THE BAYOU, A CONDOMINIUM ACCORDING TO THE DECLARATIONS OF CONDOMINIUM DATED MAY 31, 2005 AND RECORDED DECEMBER 1, 2005 IN OFFICIAL RECORDS BOOK 5787, PAGE 1018 AND AMENDED IN OFFICIAL RECORDS BOOK 5879, PAGE 1410, PF THE PUBLIC RECORDS OF ESCAMBIA COUNTY, FLORIDA, TOGETHER WITH ALL ITS APPURTENANCES, INCLUDING, WITHOUT LIMITATION ITS UNDIVIDED INTEREST IN THE COMMON ELEMENTS, ACCORDING TO THE DECLARATION.

YOU ARE NOTIFIED that an action to foreclose the said real property has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Douglas D. Tidwell, Plaintiff’s attorney, whose address is 811 N. Spring Street, Pensacola, FL 32501, on or before September 23, 2019, and file the original with the clerk of this court either before service on petitioners’ attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint.

DATED this 14th day of August, 2019.

PAM CHILDERS,
CLERK & COMPTROLLER
CLERK OF COURT
ESCAMBIA COUNTY

By: Ashley Fitzgerald
As Deputy Clerk

MICHAEL D. TIDWELL, ESQUIRE
Florida Bar No.: 0899887
mtidwell@emeraldcoasttitle,com
DOUGLAS D. TIDWELL, ESQUIRE
Florida Bar No.: 115624
dtidwell@emeraldcoasttitle.com
BENJAMIN L. ALEXANDER, ESQUIRE
Florida Bar No.: 61632
balexander@emeraldcoasttitle.com
Michael D. Tidwell, P.A.
811 N. Spring Street
Pensacola, Florida 32501
(850) 434-3223 — Phone

2WR8/21-8/28NTC

IN THE CIRCUIT COURT IN AND FOR ESCAMBIA COUNTY, FLORIDA

IN RE: The Former Marriage of
RUSSELL LEWIS PUGH,

Petitioner/Former Husband,

and

JO JANETTE PUGH,

Respondent/Former Wife.

Case No 2010-DR-941
Division M

NOTICE OF ACTION FOR MODIFICATION/TERMINATION OF ALIMONY

TO: Jo Janette Pugh
1 Watertown Circle, Apt. #H
Birmingham, Alabama 36071

Jo Janette Pugh
7220 N. Palafox Street, #11001
Pensacola, Florida 32503

YOU ARE NOTIFIED that an action for modification/termination of alimony has been filed and that you are required to serve a copy of your written defenses, if any on Kenneth M. Jayne, Esquire, as attorney for the Petitioner, whose address is 3203 Barrancas Avenue, Pensacola, Florida 32507, on or before September 3, 2019, and file the original with the Clerk of this Court at 190 W, Government Street, Pensacola, Florida 32502 before service on Petitioner’s attorney or immediately thereafter. If you fail to do so, a default may be entered against you for the relief demanded in the Supplemental Petition.

The action is asking the Court for a modification/termination of the Former Husband’s alimony obligation, Copies of all court documents in this case including any 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 Circuit Court’s office notified of your current address, (You may file designation of current mailing address Florida Supreme Court Approved Form 12.915). Future papers in this law suit will be mailed or mailed to the address on record at the Clerk’s office.

Dated: July 26, 2019

PAM CHILDERS
CLERK OF THE CIRCUIT COURT

By: Sam Watkins
Deputy Clerk

4WR7/31-8/7NOA

IN THE CIRCUIT COURT IN AND FOR SANTA ROSA COUNTY, FLORIDA

ASHMORE PLACE
HOMEOWNERS ASSOCIATION, INC Plaintiff,

v.

HOPE BUSH and RAYMOND BUSH a/k/a GENE BUSH, HUSBAND and WIFE, CHARLES BAKER and CHRISTINA BAKER
Defendants

CASE NO.: 19-SC-1277

NOTICE OF ACTION

TO: CHRISTINA BAKER
ADDRESS UNKNOWN

YOU ARE NOTIFIED that a lawsuit has been filed against you and you are required to serve a copy of your written defenses, if any, to it on ALLEN W. LINDSAY, JR., Lindsay & Lindsay, P.A., 5218 Willing Street, Milton, Florida 32570, no later than thirty (30) days from the date of the first publication of this Notice of Action 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 Amended Complaint filed herein.

Dated: 8/16/19

DONALD C. SPENCER, CLERK
CIRCUIT COURT

By: Amanda Watson
Deputy Clerk

4WR8/21-8/28NOA

Meeting Notices
DOWNTOWN IMPROVEMENT BOARD
NOTICE OF COMMITTEE MEETINGS FOR
AUGUST 2019

FINANCE COMMITTEE
Regular meetings are held on the second Tuesday of every month
Date and Time: Tuesday, August 13th at 4:30 p.m.
Location: Bowden Building, Room #2

PARKING & TRAFFIC COMMITTEE
Regular meetings are held on the second Thursday of every month
Date and Time: Thursday, August 8th at 4:30 p.m.
Location: Bowden Building, Room #1

DOWNTOWN IMPROVEMENT BOARD
Regular meetings are held on the fourth Tuesday of every month
Date and Time: Tuesday, August 27th at 7:30 a.m.
Location: Bowden Building, Room #1

If you need accommodations for any of
these meetings, please contact
Elizabeth Sloman via email elizabeths@downtownpensacola.com with your request to allow us to plan accordingly.