Legal & Public Notices
05/01/2025
Legal
NOTICE TO CREDITORS IN THE CIRCUIT COURT FOR OKALOOSA COUNTY, FLORIDA File No. : 25-CP-466 Division: Brown IN RE: ESTATE OF JAVIER ARIAS CANO, Deceased The administration of the estate of Javier Arias Cano, deceased, whose date of death was February 25, 2025, is pending in the Circuit Court for Okaloosa County, Florida, Probate Division, the address of which is 1940 Lewis Turner Boulevard, Fort Walton Beach, Florida 32547. 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. The personal representative has no duty to discover whether any property held at the time of the decedent's death by the decedent or the decedent's surviving spouse is property to which the Florida Uniform Disposition of Community Property Rights at Death Act as described in ss. 732. 216-732. 228, Florida Statutes, applies, or may apply, unless a written demand is made by a creditor as specified under s. 732. 2211, Florida Statutes. 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 4/24/2025 Attorney for Personal Representative: Michael D. Weinstock, Esq. Florida Bar Number: 0537322 795 E. John Sims Pkwy. Niceville, FL 32578 Telephone: (850) 729-7770 Fax: (850) 729-7705 E-Mail: aaron@michaelweinstock.com 2nd E-Mail: law@michaelweinstock.com Personal Representative: Remy Cano 17407 59th Ave SE Snohomish, Washington 98296 CR3445
05/01/2025
Legal
IN THE CIRCUIT COURT FOR OKALOOSA
COUNTY, FLORIDA
PROBATE DIVISION
File No. 2025 CP 000493 F
IN RE: ESTATE OF
BERNADINE M. SHIRLEY
Deceased. NOTICE TO CREDITORS
The administration of the estate of Bernadine M. Shirley, deceased, whose date of death was March 5, 2025, is pending in the Circuit Court for Okaloosa County, Florida, Probate Division, the address of which is 1940 Lewis Turner Boulevard, Fort Walton Beach, Florida 32547. 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. The personal representative has no duty to discover whether any property held at the time of the decedent's death by the decedent or the decedent's surviving spouse is property to which the Florida Uniform Disposition of Community Property Rights at Death Act as described in ss. 732. 216-732. 228, Florida Statutes, applies, or may apply, unless a written demand is made by a creditor as specified under s. 732. 2211, Florida Statutes. 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 04/24/2025. Personal Representative: Nancy Kay Martin
11780 North Via De La Verbenita
Tucson, Arizona 85737
Attorney for Personal Representative: Deborah Packer Goodall, Esq. Florida Bar Number: 993750
GOLDMAN FELCOSKI & STONE PA
327 Plaza Real Boulevard, Suite 230
Boca Raton, FL 33432
Telephone: (561) 395-0400
Fax: (561) 395-0401
E-Mail: dgoodall@gfsestatelaw.com
Secondary E-Mail: mjuarez@gfsestatelaw.com
CR3444
05/01/2025
Legal
IN THE CIRCUIT COURT IN AND FOR OKALOOSA COUNTY, FLORIDA
PROBATE DIVISION
FILE NO. 25-CP-528
IN RE: ESTATE OF
MARIETTA T. HAIL, DECEASED. NOTICE TO CREDITORS
The administration of the estate of MARIETTA T. HAIL, deceased, whose date of death was March 13, 2025, is pending in the Circuit Court for Okaloosa County, Florida, Probate Division, the address of which is Okaloosa County Courthouse, Crestview, Florida. 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 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. Date of the first publication of the Notice of Administration: 04/24, 2025. Personal Representative: WILLIAM D. HAIL
4721 Haybarn Road
Holt, Florida 32564
JASON R. MOULTON
660 North Ferdon Boulevard, Suite A
Crestview, Florida 32536
(850) 689-1474
Florida Bar No. 0150126
Attorney for Petitioner
CR3443
05/01/2025
Legal
IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT, IN AND FOR OKALOOSA COUNTY, FLORIDA
Case No. 2024-DR-002155
BRUCE RANDOLPH ELLIOTT. Petitioner, And
SALLY ANN GREY. A/K/A SALLY ELLIOTT. Respondent. NOTICE OF ACTION FOR
PETITION FOR DISSOLUTION OF MARRIAGE
TO: {name of Respondent} SALLY ANN GREY {A/K/A SALLY ELLIOTT)
{Respondent's last known address} 513 WINTHROP STREET. FORT WALTON BEACH. FL 32547
YOU ARE NOTIFIED that an action for {identify the type of case} PETITION 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 {name of Petitioner BRUCE RANDOLPH ELLIOTT whose address is 497 EAST
CHESTNUT AVENUE. CRESTVIEW. FL 32539 on or before {date} 05/20, 2025 and file the
original with the Clerk of this Court at {clerk's address} OKALOOSA COUN COURTHOUSE ANNEX EXT. , 1940 LEWIS TURNER BLVD, FORT WALTON BEACH, FL 32547 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. {If applicable, insert the legal description of real property, a specific description of personal property, and the name of the county in Florida where the property is located} REAL PROPERTY: 497 EAST CHESTNUT AVENUE. CRESTVIEW. FL 32539. 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 04/15/2025
CLERK OF THE CIRCUIT COURT
By: Jackie Dunlap
Deputy Clerk
CR3442
05/01/2025
Legal
IN THE CIRCUIT COURT IN AND FOR OKALOOSA COUNTY, FLORIDA
CASE NO. : 2023 CA 2627 F
DIVISION: CIVIL
STEAMBOAT LANDING CONDOMINIUM
ASSOCIATION, INC. , a Florida not for profit
Corporation a/k/a STEAMBOAT LANDING
a/k/a STEAMBOAT RESORT
Plaintiff, vs. CHERYL ROBERT, et al. , Defendants. NOTICE OF ACTION
TO: Total Commerce Systems, LLC, an Arizona limited liability company, Sherry A. Andrews, Lawanda Arnold, Chad Cazes, Elise Cazes, Sandra Goodman, Elizabeth V. Hall, Joseph E. Hall, Julia Holmes, Kazuno Muskus, Louis C. Stoute, III, Arlene A. Abbott, Robert Allen, Charles P. Alles, Michael Ardeneaux, John S. Banik, Roberta L. Barclay a/k/a Roberta Barclay, Margie Bastin, Martha H. Beasley, Lys J. Bernier, Jeff Brand, Melvin H. Bryant, Michael J. Buvens, Helen Verine Cagle, Phillip Casterline, Scott Clary, Beverly K. Cochran, Dan C. Cochran, Steven G. Cochran, Larry Cooper, David E. Corlett, Virginia Corlett, Nancy H. Davidson, Robert D. Davidson, Stanley W. De Kemper, II, Andrew H. Deffes a/k/a Andrew H. Deffes, Jr. , Thomas R. Evans, Brad Farrar, Jimmy L. Godfrey, Patrick A. Goodman, Ronald P. Gourgeot, Sr. , Robert W. Hall, Curtis B. Hardin, Richard D. Henley, Douglas F. Horne, Joan L. Johns, William J. Johns, Harvey J. Johnson a/k/a Harvey H. Johnson, June M. Johnson, Rebecca S. Johnston, Joan N. Keegan, Richard J. Keegan, Colin E. Keenan, Gail E. Keenan, Stephen D. Kinard, Carol A. Koch, Mary Kristmas, Linda K. LeBlanc, John E. Lindegren, Donald Mansur, Darryl K. Mathis, Donald G. McCubbin a/k/a Donnie McCubbins, John L. McGran, Lloyd B. McNeal, Mary C. McNeal, Sandra Metz a/k/a Sandy Metz a/k/a Sandra S. Sumila, Gary L. Morris, Mary Muellar a/k/a Mary Mueller, Charles Owen Neff, Billy D. Nelson, Jackie B. Newman, Joseph W. Newman, Donald J. Ockmand, Mary Jane Orlandello, Teresa C. Pinkard, Harold Glynn Ray, Stanley Reither, Sr. , Andrea N. Ringgold, Augie Roberts a/k/a August Earl Roberts, Mariette C. Rogalski, Paul O. Rogalski, Marianne A. Ross, Richard J. Runnels, Joseph Sarthory a/k/a Joseph A. Sarthory, David A. Segura, Francis Shelton, Francis J. Shelton, Gordon E. Shelton, Alene Shipman, Herbert G. Shipman, Gary W. Stacks, David C. Steele, Cappy S. Stevens, Lamont D. Stevens, Ernest D. Strait, Roma C. Strait, Egbert Thalen, Gladys F. Thalen, Robert L. Travers, Mary E. Usher, Robert L. Usher, Garland Vickers, Charlie B. Ward, James A. Warren, Ray Ann Wheat, Jacquelyn Whittington, James E. Williams, Robert R. With, James M. Wood and Jane E. Zevin, Marshall D. Zewe, if the above-referenced natural defendants are living and the above-referenced corporate defendant (collectively, “Known Defendants”) are in good standing, and, if any of those Known Defendants are dead or dissolved, all parties claiming interests by, through, under or against those Known Defendants, and all parties having or claiming to have any right, title, or interest in the property herein described, whether arising under the above-referenced Known Defendants or otherwise. You are notified that an action for declaratory judgment concerning the termination of interval ownership and the condominium form of ownership, equitable termination of condominium, partition, and accounting, all concerning the following described real property in Okaloosa County, Florida: That portion of Section 24, Township 2 South, Range 24 West, Okaloosa County, Florida, described as follows: Commence at a point on the South right of way line of Brooks Street that is 835. 44 feet South of and 2, 991. 00 feet East of the Northwest corner of Section 24, Township 2 South, Range 24 West; thence go South 0 degrees 59 minutes 28 seconds West a distance of 332. 88 feet to the point of beginning; thence go North 89 degrees 02 minutes 14 seconds West a distance of 204. 24 feet; thence go South 0 degrees 39 minutes 26 seconds West a distance of 155 feet, more or less, to the mean high water line of Santa Rosa Sound; thence meander Easterly along the aforesaid mean high water line a distance of 208 feet, more or less, to the intersection with a line passed through the point of beginning and having a bearing of South 0 degrees 59 minutes 28 seconds West; thence go North 0 degrees 59 minutes 28 seconds East a distance of 195 feet, more or less, to the point of beginning. According to the Declaration of Condominium thereof, recorded in Official Records Book 1190, Page 13-98, in the Public Records of Okaloosa County, Florida, and being the same property described as Steamboat Landing Phase 1, per the drawings recorded in Condominium Plat Book 3, at Page 83 in the Public Records of Okaloosa County, Florida (the “Condominium Property”). has been filed against you in the Circuit Court in and for Okaloosa County, Florida. You are required to serve a copy of your written defenses, if any, to the above-referenced action on Louis A. “Trip” Maygarden, III, and Stephen R. Moorhead, the plaintiff’s attorneys, whose address is 127 Palafox Place, Suite 200, Pensacola, Florida 32502, on or before WITHIN 30 DAYS FROM THE FIRST DATE OF PUBLICATION, and file the original with the clerk of this court either before service on the plaintiff’s attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the complaint or petition. WITNESS my hand and the seal of this Court on 04/10/2025. JD Peacock II
Clerk of the Circuit Court
By: /s/ Jackie Dunlap
DEPUTY CLERK
CR3438
DISCLAIMER: Additional legal notices may be accessed on the newspaper’s website and the statewide legal notice website. Legal notices are also published in the print edition of the newspaper and on the statewide legal notice website.
Choose Get Alerts on FloridaPublicNotices.com