Please ensure Javascript is enabled for purposes of website accessibility
Skip to main content

Advertisement

Legal & Public Notices

Displaying 2,856 - 2,860 of 2,945

2/10/2022

Legal

IN THE CIRCUIT COURT IN AND
FOR OKALOOSA COUNTY, FLORIDA
PROBATE DIVISION
CASE NO.: 2021-CP-1896
IN RE: ESTATE OF
WILLIAM N. VON DER LEHR
Deceased.
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 William N. Von Der Lehr, Deceased, File Number 2021-CP-1896 by the Circuit Court for Okaloosa County, Florida, Probate Division, the address of which is 1940 Lewis Turner Boulevard, Fort Walton Beach, Florida 32547; that the Decedentメs date of death was November 13, 2021; that the total value of the Estate is $20,000.00 and the names and addresses of those to whom it has been assigned by such order are:

Beth Anne Duet,
Trustee of the William N. Von Der Lehr Amended & Restated Revocable Trust
Dated February 25, 1997
10369 Keysburg Court
Shreveport, LA 71106

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 SECTION 733.702 OF THE FLORIDA PROBATE CODE.

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 DECEDENTメS DATE OF DEATH IS BARRED.

The date of first publication of this Notice is:

Person Giving Notice:
Beth Anne Duet,
Trustee of the William N. Von Der Lehr Amended & Restated Revocable Trust
Dated February 25, 1997
10369 Keysburg Court
Shreveport, LA 71106

PERRI & JENNINGS,
Attorneys at Law

Attorneys for Person Giving Notice
4 Eleventh Avenue, Suite One
Shalimar, Florida 32579
(850) 651-3011
dperri@perrijennings.law
/s/ Daniel C. Perri
DANIEL C. PERRI
Florida Bar Number: 0138590
2/3/2022, 2/10/2022
CR1057

CR1057

2/10/2022

Legal

IN THE CIRCUIT COURT IN AND
FOR OKALOOSA COUNTY, FLORIDA
PROBATE DIVISION
CASE NO.: 2021-CP-1633
IN RE: ESTATE OF
MARGARET M. RAY A/K/A MARY MARGARET ELLISON RAY
Deceased.
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 Margaret M. Ray, Deceased, File Number 2021-CP-1633, by the Circuit Court for Okaloosa County, Florida, Probate Division, the address of which is 1940 Lewis Turner Boulevard, Fort Walton Beach, Florida 32547; that the Decedentメs date of death was September 23, 2021; that the total value of the Estate is $29,330.57 and the names and addresses of those to whom it has been assigned by such order are:
Timothy E. Ray,
225 Yacht Club Drive
Ft. Walton Beach, FL 32548

Timothy E. Ray,
Trustee of the Tamara Denise Rat Irrevocable Trust
Dated November 14, 2012
225 Yacht Club Drive
Ft. Walton Beach, FL 32548

Timothy E. Ray,
Trustee of the Trenton David Whitworth Irrevocable Trust
Dated November 14, 2012
225 Yacht Club Drive
Ft. Walton Beach, FL 32548

Timothy E. Ray,
Trustee of the Trevor Dalton Whitworth Irrevocable Trust
Dated November 14, 2012
225 Yacht Club Drive
Ft. Walton Beach, FL 32548

Timothy E. Ray,
Trustee of the Travis Austin Tikell Irrevocable Trust
Dated November 14, 2012
225 Yacht Club Drive
Ft. Walton Beach, FL 32548

Timothy E. Ray,
Trustee of the Nicole Elise Ray Irrevocable Trust
Dated November 14, 2012
225 Yacht Club Drive
Ft. Walton Beach, FL 32548

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 SECTION 733.702 OF THE FLORIDA PROBATE CODE.

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 DECEDENTメS DATE OF DEATH IS BARRED.

The date of first publication of this Notice is:

Person Giving Notice:
Timothy E. Ray,
225 Yacht Club Drive
Ft. Walton Beach, FL 32548

PERRI & JENNINGS,
Attorneys at Law

Attorneys for Personal Representative
4 Eleventh Avenue, Suite 1
Shalimar, Florida 32579
(850) 651-3011
dperri@perrijennings.law
/s/ Daniel C. Perri
DANIEL C. PERRI
Florida Bar Number: 0138590
2/3/2022, 2/10/2022
CR1056

CR1056

2/10/2022

Legal

IN THE CIRCUIT COURT IN AND
FOR OKALOOSA COUNTY, FLORIDA
PROBATE DIVISION
CASE NO.: 2021-CP-1881
IN RE: ESTATE OF
KATHRYN SUSAN THOMPSON,
Deceased.
NOTICE TO CREDITORS

The administration of the Estate of Kathryn Susan Thompson, deceased, whose date of death was September 11, 2021, is pending in the Circuit Court for Okaloosa County, Florida, 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メs attorney are set forth below.

All creditors of the Decedent and other persons having claims of demands against decedentメ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 against the Decedentメs estate must file their claims with the court WITHIN 3 MONTHS AFTER THE DATE OF 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メS DEATH IS BARRED.
The date of first publication of this Notice is: _____

Personal Representative:
Arthur L. Thompson Jr.,
1058 Boulevard De La Parisienne, Mary Esther, FL 32569
PERRI & JENNINGS,
Attorneys at Law

Attorneys for Personal Representative:
4 Eleventh Avenue, Suite 1
Shalimar, Florida 32579
(850) 651-3011
jjennings@perijennings.law
/s/ Jonnie M. Jennings
JONNIE M. JENNINGS
Florida Bar Number: 846511
2/3/2022, 2/10/2022
CR1055

CR1055

2/10/2022

Legal

NOTICE OF PUBLIC SALE:
HARD CORE TOWING & RECOVERY LLC gives notice that on 02/25/2022 at 08:00 AM the following vehicles(s) may be sold by public sale at HARD CORE TOWING & RECOVERY LLC 937 PEARL ST SOUTH CRESTVIEW, FL 32539 to satisfy the lien for the amount owed on each vehicle for any recovery, towing, or storage services charges and administrative fees allowed pursuant to Florida statute 713.78.
2C4RDGCG7DR574992 2013 DODG
JTDAT123810149489 2001 TOYT
CR1053 2/10/2021

CR1053

2/10/2022

Legal

FICTITIOUS NAME NOTICE

NOTICE IS HEREBY GIVEN that Gabrielle Henderson, desiring to engage in business under the fictitious name of HendersonAdjusting, located at 5772 Monroe Street in the County of Okaloosa, in the city of Baker, Florida, 32531, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Baker, Florida, this 28th day of January 2022.

CR1052 2/10/2022

CR1052

If you need to submit a legal ad or public notice please email: Legals@CrestviewBulletin.com
If you need to submit a legal ad or public notice please email: Legals@CrestviewBulletin.com

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  

error: Content is protected !!