Please ensure Javascript is enabled for purposes of website accessibility

Advertisement

Publishing Output

IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT
IN AND FOR OKALOOSA COUNTY, FLORIDA
GENERAL JURISDICTION DIVISION
Case No. 2019 CA 003544 C
Freedom Mortgage Corporation,
Plaintiff,
vs.
THE UNKNOWN HEIRS OR BENEFICIARIES OF THE ESTATE OF MABEL LAVERN BLOUNT A/K/A M. LAVERN CREWS EARLES A/K/A MABEL LAVERN JOHNSON A/K/A M. LAVERN CREWS, DECEASED, et al.,
Defendants.
/
NOTICE OF FORECLOSURE SALE
NOTICE IS HEREBY GIVEN pursuant to the Final Judgment and/or Order Rescheduling Foreclosure Sale, entered in Case No. 2019 CA 003544 C of the Circuit Court of the FIRST Judicial Circuit, in and for Okaloosa County, Florida, wherein Freedom Mortgage Corporation is the Plaintiff and THE UNKNOWN HEIRS OR BENEFICIARIES OF THE ESTATE OF MABEL LAVERN BLOUNT A/K/A M. LAVERN CREWS EARLES A/K/A MABEL LAVERN JOHNSON A/K/A M. LAVERN CREWS, DECEASED; Any and all unknown parties claiming by, through, under, or against the herein named Individual Defendant(s) who are not known to be dead or alive, whether said Unknown Parties may claim in interest as Spouses, Heirs, Devisees, Grantees, or other claimants; The Unknown Heirs, Devisees, Grantees, Assignees, Lienors, Creditors, Trustees, and all other parties claiming interest by, through, under or against the Estate of Gale Martin Blount a/k/a Gale M. Blount, Deceased; Anthony Irvin Blount a/k/a Tony Blount; Joe Blocker; Carol Karin Lawhorn a/k/a Carol Lawhorn; Darrel Martin Blount a/k/a Darrel Blount; Donna Proehl; Cynthia Richardson are the Defendants, that JD Peacock II, Okaloosa County Clerk of Court will sell to the highest and best bidder for cash at, www.okaloosa.realforeclose.com, beginning at 11:00 AM on the 26th day of October, 2023, the following described property as set forth in said Final Judgment, to wit:
LOT 55, BLOCK A, STEEPLECHASE - PHASE III, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 17, PAGE 52, OF THE PUBLIC RECORDS OF OKALOOSA 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 before the clerk reports the surplus as unclaimed.
If you are a subordinate lienholder claiming a right to funds remaining after the sale, if any, you must file a claim with the clerk no later than the date that the clerk reports the funds as unclaimed. If you fail to file a timely claim, you will not be entitled to any remaining funds.
Dated this 29th day of September, 2023.
BROCK & SCOTT, PLLC
Attorney for Plaintiff
2001 NW 64th St, Suite 130
Ft. Lauderdale, FL 33309
Phone: (954) 618-6955, ext. 4766
Fax: (954) 618-6954
FLCourtDocs@brockandscott.com
By /s/Justin J. Kelley
Justin J. Kelley, Esq.
Florida Bar No. 32106
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, Okaloosa County, 1940 Lewis Turner Boulevard, Fort Walton Beach, FL 32547, Phone (850) 609-4700 Fax (850) 651-7725, ADA.Okaloosa@flcourts1.govat 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.
CR2391

IN THE CIRCUIT COURT FOR WALTON COUNTY, FLORIDA
PROBATE DIVISION
Case No: 2023 CP 300
Division:
IN RE: ESTATE OF
PATRICIA R. LEE
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Patricia R. Lee, deceased, whose date of death was July 19, 2023, is pending in the Circuit Court for Walton County, Florida, Probate Division, the address of which is 571 E Nelson Ave, DeFuniak Springs, FL 32433. The names and addresses of the petitioner and the petitioner’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 October 5, 2023.
Attorney for Personal Representative:
/s/ John R. Dowd, Jr.
John R. Dowd, Jr.
Florida Bar Number: 083267
DOWD LAW FIRM, P. A.
25 Beal Parkway, N.E., Suite 250
Fort Walton Beach, Florida, 32548
Telephone: (850) 650-2202
E-Mail: John@dowdlawfirm.com
Secondary E-Mail: eservice@dowdlawfirm.com
Personal Representative:
/s/ Carol Dillard
Carol Dillard
1130 Cemetery Road
Preston, GA 31824
CR2390

IN THE CIRCUIT COURT OF THE FIRST JUDICIAL
CIRCUIT IN AND FOR OKALOOSA COUNTY, FLORIDA
PROBATE DIVISION
Case No. 2023-CP-1289
IN RE: THE ESTATE OF
EMELYN BROADSTREET FREEMAN,
Deceased
/
NOTICE TO CREDITORS
The administration of the estate of Emelyn Broadstreet Freeman, deceased, whose date of death was June 21, 2023, 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.
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 October 5, 2023.
Personal Representative: George W. Freeman, 31 Warwick Drive, Shalimar, Florida 32579
Attorney for Personal Representative:
A. Richard Troell (796270)
Chesser & Barr, P.A.
1201 Eglin Parkway
Shalimar, FL 32579
T: (850) 651-9944
F: (850) 651-6084
Primary: eservice@chesserbarr.com
Secondary: troell@chesserbarr.com
brandy@chesserbarr.com
CR2389

IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT
IN AND FOR OKALOOSA COUNTY FLORIDA
CASE NO.: 2023-CA-002593
CIRCUIT CIVIL DIVISION
U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE FOR BKPL-EG HOLDING TRUST,
Plaintiff,
v.
ROBERT MARION, et al.,
Defendants.
/
NOTICE OF ACTION
TO: ROBERT MARION
Last Known Address: 705 School Avenue, Crestview, FL 32536
YOU ARE HEREBY NOTIFIED that an action to foreclosure a mortgage on the following property located in Okaloosa County, Florida:
THE WEST 50 FEET OF THE FOLLOWING:
LOTS 3 THROUGH 5, BOTH INCLUSIVE, BLOCK 1, LINCOLN ADDITION, AN UNRECORDED PLAT, BEING MORE PARTICULARLY DESCRIBES AS FOLLOWS:
COMMENCING AT THE NW CORNER OF THE NW 1/4 OF THE NW 1/4 OF SECTION 20, TOWNSHIP 3 NORTH, RANGE 23 WEST, OKALOOSA COUNTY, FLORIDA; THENCE SOUTH 480.0 FEET; THENCE EAST 530.0 FEET TO THE POINT OF BEGINNING; SAID POINT ALSO ON THE SOUTH RIGHT OF WAY OF SCHOOL AVENUE; THENCE ALONG SAID RIGHT OF WAY, EAST 75.0 FEET; THENCE SOUTH 150.0 FEET; THENCE WEST 75.0 FEET; THENCE NORTH 150.0 FEET TO THE POINT OF BEGINNING, CONTAINING 0.26 ACRES, MORE OR LESS.
including the buildings, appurtenances, and fixture located thereon.
Property Address: 705 School Ave, Crestview, FL 32536 (the “Property”).
filed against you and you are required to serve a copy of your written defenses, if any, to it on HARRIS S. HOWARD, ESQ., of HOWARD LAW GROUP, Plaintiff’s attorney, whose address is 4755 Technology Way, Suite 104 Boca Raton, FL 33431 on or before _______, 2023 (no later than 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 Complaint or petition filed herein.
WITNESS my hand and seal of this Court at Okaloosa County, Florida on this 27th day of September, 2023.
JD PEACOCK II
OKALOOSA COUNTY CLERK OF COURT
By: /s/ Jackie Dunlap
Deputy Clerk
CR2388

IN THE CIRCUIT COURT FOR OKALOOSA COUNTY, FLORIDA
File No. 2023CP001390F
Division Probate
IN RE: ESTATE OF
WILLIAM MIKEL WILSON PROBATE DIVISION
Deceased.
NOTICE TO CREDITORS
The administration of the estate of William Mikel Wilson, deceased, whose date of death was July 27, 2023, is pending in the Circuit Court for Okaloosa County, Florida, Probate Division, the address of which is 1940 Lewis Turner Blvd., Fort Walton Beach, FL 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.
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 October 5, 2023.
Attorney for Personal Representative:
/s/ Jane E. Kerrigan
Jane E. Kerrigan
Attorney
Florida Bar Number: 056050
Hand Arendall Harrison Sale, LLC
111 N. County Highway 393
Suite 203
Santa Rosa Beach, Florida 32459
Telephone: (850) 650-0010
E-Mail: jkerrigan@handfirm.com
Secondary E-Mail: jcampfield@handfirm.com
Personal Representative:
/s/ Sheila Scott
Sheila Scott
94 Cutter Lane
Shalimar, Florida 32579
CR2387

IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT
IN AND FOR OKALOOSA COUNTY, FLORIDA
Case No.: 2023-DR-1800
IN RE: The Marriage of
AUSTIN SAWYER,
Petitioner/Husband,
v.
DAYNA SAWYER,
Respondent/Wife.
/
NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE (NO CHILD OR
FINANCIAL SUPPORT
TO: DAYNA SAWYER
1300 Placid Cir, Apt. 6206
Waco, TX 76706
YOU ARE NOTIFIED than 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 Austin Sawyer, c/o Andrew A. Wood,
Esq, 980-A Airport Rd., Destin, FL 32541 on or before November 1, 2023, and file the original with the Clerk of this Court at 1940 Lewis Turner Blvd., Fort Walton Beach, FL 32547 before service on Petition 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 Designation of Current Mailing and E-Mail Address, Florida Supreme Court Approved Family Law Form 12.915) Future papers in this lawsuit will be mailed or e-mailed to the address(es) 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 this 20th day of September, 2023.
CLERK OF CIRCUIT COURT AND COMPTROLLER
/s/ Hayli Morris
Deputy Clerk
Clerk of Court
CR2386

IN THE CIRCUIT COURT FOR OKALOOSA COUNTY, FLORIDA
PROBATE DIVISION
Case No: 2022 CP 1082
Division: Probate
IN RE: ESTATE OF:
MIGUEL ANGEL OCEGUEDA AGUILAR
Deceased.
NOTICE TO CREDITORS
The administration of the estate of, MIGUEL ANGEL OCEGUEDA AGUILAR, deceased, whose date of death was, April 22, 2022, is pending in the Circuit Court for OKALOOSA County, Florida, Probate Division, the address of which is 1940 Lewis Turner Blvd., 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.
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 October 5, 2023.
Attorney for Personal Representative:
/s/ Tonya Holman
TONYA HOLMAN, Esquire
Florida Bar Number: 0088208
906 D Mar Walt Drive
Fort Walton Beach, Florida 32547
Telephone: (850) 609-3100
Fax: (850) 270-0754
E-Mail: legal@tonyaholmanlawfirm.com
E-Mail: legal2@tonyaholmanlawfirm.com
E-Mail: legal3@tonyaholmanlawfirm.com
Personal Representative:
TONYA HOLMAN
906 D Mar Walt Drive
Fort Walton Beach, Florida 32547
CR2385

Fictitious Name Notice
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Chikezie Ohiagu, at 697 N. Ferdon Blvd, in the County of Okaloosa, in the city of Crestview, Florida, 32536, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Crestview, Florida, this 5th day of October 2023. Chikezie Ohiagu, owner, or Corporation full name.
CR2384

Fictitious Name Notice
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of BLUSH HAIR STUDIO FL, at 348 MIRACLE STRIP PKWY BUILDING D STE 14, in the County of Okaloosa, in the city of FORT WALTON BEACH, Florida, 32548, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at FORT WALTON BEACH, Florida, this 5th day of October 2023. BLUSH HAIR STUDIO FL LLC, owner, or Corporation full name.
CR2383

IN THE CIRCUIT COURT IN AND FOR OKALOOSA COUNTY, FLORIDA
PROBATE DIVISION
CASE NO.: 2023-CP-1231 F
IN RE: ESTATE OF ROBERTA A. PENNINGTON,
Deceased.
/
NOTICE TO CREDITORS
The administration of the estate of Roberta A. Pennington, deceased, with the case number indicated above, is pending in the Circuit Court in and for Okaloosa County, Florida, Probate Division, the address of which is 1940 Lewis Turner Blvd., Ft. Walton Beach, Florida 32547. The name and address of the personal representative are: Brian S. Pennington, 9 Marlborough Road, Shalimar, Florida 32579.
All persons having claims against this estate who are served with a copy of this notice, are required to file with this court such claim 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 such person.
Persons having claims against the estate who are not known to the personal representative and whose names or addresses are not reasonably ascertainable must file all claims against the estate within three (3) months after the date of the first publication of this notice.
Notwithstanding anything in this notice to the contrary, all claims against the estate must be filed on or before August 14, 2025.
ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.
The date of the first publication of this notice is October 5, 2023.
David E. Hightower
Florida Bar Number: 153140
Hightower Law Firm
125 W. Romana St. Suite 525
Pensacola, Florida 32502
(850) 549-3812
Attorney for the Personal Representative
CR2382

IN THE CIRCUIT COURT IN AND FOR OKALOOSA COUNTY, FLORIDA
PROBATE DIVISION
FILE NO. 23-CP-1381
IN RE: ESTATE OF
GEOFFREY J. SEITZ,
DECEASED.
/
NOTICE TO CREDITORS
The administration of the estate of GEOFFREY J. SEITZ, deceased, whose date of death was May 20, 2023, 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: October 5, 2023.
/s/ JASON R. MOULTON
JASON R. MOULTON
660 North Ferdon Boulevard, Suite A
Crestview, Florida 32536
(850) 689-1474
Florida Bar No. 0150126
Attorney for Petitioner
Personal Representative:
/s/ GREGORY J. SEITZ
GREGORY J. SEITZ
1365 W. Highway 98 Unit 401
Mary Esther, Florida 32569
CR2381

Fictitious Name Notice
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Classy Drama Accessories, at 532 Springtime Ave, in the County of Okaloosa, in the city of HOLT, Florida, 32564, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at HOLT, Florida, this 5th day of October 2023. Diana Gutierrez Lilly, owner, or Corporation full name.
CR2380

Fictitious Name Notice
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of David Scott Lee White House, at 4375 South Ferdon Blvd., in the County of Okaloosa, in the city of Crestview, Florida, 32536, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Crestview, Florida, this 5th day of October 2023. DSL Automotive Inc, owner, or Corporation full name.
CR2379

IN THE CIRCUIT COURT FOR OKALOOSA COUNTY, FLORDIA
PROBATE DIVISION
File No. 2023 CP 000606
Division: F
IN RE: ESTATE OF JUDE ALLEN SHAW,
Deceased.
/
NOTICE TO CREDITORS
TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE:
The formal administration of the estate of Jude Allen Shaw, deceased, File Number 2023 CP 000606, is pending in the Circuit Court for Okaloosa County, Florida, Probate Division, the address of which is Okaloosa Courthouse Annex Extension 1940 Lewis Turner Blvd. Fort Walton Beach, FL 32547. The names and address of the personal representatives and the personal representatives’ attorney are set forth below:
Robert Allen Shaw
Personal Representative
c/o R. Douglas Goldin
Goldin Law P.A.
P.O. Box 1451
Gulf Breeze, Florida, 32562-1451
R. Douglas Goldin
Attorney for Personal Representative
Goldin Law P.A.
P.O. Box 1451
Gulf Breeze, Florida, 32562-1451
ALL INTERESTED PERSONS ARE NOTIFIED THAT:
All creditors of the decedent and other persons having claims or demands against decedent's estate on whom a copy of this notice is served within three months after the date of the first publication of this notice must file their claims with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and persons having claims or demands against the 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 AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED.
The date of the first publication of this Notice is October 5, 2023.
/s/ R. Douglas Goldin
R. Douglas Goldin
Florida Bar No.: 1005158
Attorney for Personal Representative
Goldin Law P.A.
P.O. Box 1451
Gulf Breeze, Florida, 32562-1451
T: (850) 213-6490
douglas@goldinlaw.com
CR2378

IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT
IN AND FOR OKALOOSA COUNTY, FLORIDA
PROBATE DIVISION
CASE NO.: 2023 CP 001051
IN RE: ESTATE OF
DARRELL ROY HAYMAN
Deceased.
/
NOTICE TO CREDITORS
TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE:
The administration of the estate of Darrell Roy Hayman, deceased, File Number 2023 CP 001051, is pending in the Circuit Court for Okaloosa County, Florida, the address of which is 101 East James Lee Boulevard, Crestview, Florida 32536, (850) 689-5000. The names and addresses of the personal representative and that personal representative=s attorney is set forth below.
ALL INTERESTED PERSONS ARE NOTIFIED THAT:
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 served within three months after the date of the first publication of this notice must file their claims with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and persons having claims against the estate of the decedent must file their claims with this Court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED.
The date of the first publication of this notice is September 28, 2023.
Attorney for Personal Representative
/s/ Ryan Mynard
RYAN MYNARD
RYAN M. MYNARD, ATTORNEY AT LAW, P.A.
POST OFFICE BOX 249
CRESTVIEW, FLORIDA 32536
Telephone: (850) 683-3940
Facsimile: (850) 689-8630
Primary Email: eservice.ryanmynard@yahoo.com
Secondary Email: assistant.ryanmynard@yahoo.com
Florida Bar No.: 0150185
Personal Representative
/s/ Ryan Mynard
Ryan Mynard
420 East Pine Avenue
Crestview, FL 32539
CR2376

American Self Storage, 1501 E. James Lee Blvd., Crestview FL 32539,
pursuant to the provisions of the Florida statutes 83.001 through 83.809, hereby gives notice of sale under said act, shall be conducted in a commercially reasonable manner as the terms used in section 679.504(3) will advertise to sell said unit (s) on Monday at 11:30 Am on Oct. 23, 2023 at www.storageauctions.com
B113- Janine Dickerson
Mattresses, dresser, clothes, totes, home decor,
Plant rack, ironing board etc.
B139- Michael Wise
Metal ladder, nightstand, gas can, air compressor, lamps, dresser, Christmas tree
CR2375

NOTICE OF PUBLIC SALE:
ROADSIDE ASSISTANCE & TOWING, INC. gives notice that on 10/23/2023 at 11:00 AM the following vehicles(s) may be sold by public sale at 1201 PARTIN DR N NICEVILLE FL 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.
4A38032H4 1974 Harley
1G4HP52K15U275012 2005 BUIC
1HFSC1807WA202434 1998 HOND
1HGCV1F33MA043349 2021 HOND
2G1WC5E36C1171810 2012 CHEVROLET
3C4PDCBG5HT572601 2017 DODG
CR2372

IN THE CIRCUIT COURT OF THE 1ST JUDICIAL CIRCUIT, IN AND FOR OKALOOSA COUNTY, FLORIDA
GENERAL JURISDICTION DIVISION
CASE NO: 2023 CA 000489 F
PENNYMAC LOAN SERVICES, LLC,
Plaintiff,
vs.
CHRISTOPHER S. LAPIERRE; UNITED STATED DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT; UNITED STATES FIRE INSURANCE COMPANY; PORTFOLIO RECOVERY ASSOCIATES, LLC.,
Defendants.
/
NOTICE OF FORECLOSURE SALE
NOTICE IS HEREBY GIVEN pursuant to Final Judgment of Foreclosure dated September 20, 2023 entered in Civil Case No. 2023 CA 000489 F of the Circuit Court of the 1ST Judicial Circuit in and for Okaloosa County, Florida, wherein PENNYMAC LOAN SERVICES, LLC is Plaintiff and CHRISTOPHER S. LAPIERRE, et al, are Defendants. The Clerk, JD PEACOCK II, shall sell to the highest and best bidder for cash at Okaloosa County's On-Line Public Auction website: https://www.okaloosa.realforeclose.com, at 11:00 AM on November 06, 2023, in accordance with Chapter 45, Florida Statutes. The newspaper is requested pursuant to the provisions of Administrative Directive OCAD 2010-7 to deliver the proof of publication directly to the Clerk of the Circuit Court of Okaloosa County. The following described property located in OKALOOSA County, Florida, as set forth in said Final Judgment of Foreclosure, to-wit:
LOT 6, OSPREY LANDING, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 26, PAGE(S) 96 AND 97, OF THE PUBLIC RECORDS OF OKALOOSA 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 before the clerk reports the surplus as unclaimed. The court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein.
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, Okaloosa County, 1940 Lewis Turner Boulevard, Fort Walton Beach, FL 32547, Phone (850) 609-4700 Fax (850) 651-7725,or via E-mail at 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.
CERTIFICATE OF SERVICE
I HEREBY CERTIFY that a true and correct copy of the foregoing was served by Electronic Mail pursuant to Rule 2.516, Fla. R. Jud. Admin, and/or by U.S. Mail to any other parties in accordance with the attached service list this 21st day of September, 2023.
/s/ Todd C. Drosky, Esq.
Todd C. Drosky, Esq.
FRENKEL LAMBERT WEISS WEISMAN & GORDON, LLP
One East Broward Boulevard, Suite 1111
Fort Lauderdale, Florida 33301
Telephone: (954) 522-3233 | Fax: (954) 200-7770
FL Bar #: 54811
DESIGNATED PRIMARY E-MAIL FOR SERVICE
PURSUANT TO FLA. R. JUD. ADMIN 2.516
fleservice@flwlaw.com
CR2371

IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT
IN AND FOR OKALOOSA COUNTY, FLORIDA
CASE NO: 2023 CP 0569 C
DIVISION: Probate
IN RE: ESTATE OF
DONALD JAMES RICHARDSON
Deceased.
/
NOTICE TO CREDITORS
The administration of the estate of Donald Richardson, deceased, file number 2023-CP-0569-C is pending in the Circuit Court for Okaloosa County, Florida, Probate Division; the address of which is 1940 Lewis Turner Blvd., Fort Walton Beach, Florida 32547. Creditors must file claims against the estate with the court during the time periods set forth in Florida Statute Section733.702 or be forever barred.
Personal Representative:
Mark Welton, c/o Welton Law Firm,
1020 S. Ferdon Blvd.,
Crestview, FL 32536.
Attorney for Personal Representative:
Paul Bailey,
1020 S. Ferdon Blvd.,
Crestview, FL 32536.
The date of first publication of this notice is September 28, 2023.
CR2370

PUBLIC NOTICE OF SALE NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property under The Florida Self Storage Facility Act Statutes (Section 83.801 - 83.809). The undersigned will sell by competitive bidding at lockerfox.com on Wednesday the 25th day of October, 2023 at 10:00 AM. Said property is Move It Storage, 5180 S Ferdon Blvd, Crestview, FL, 32536 McGee, Nicole I062 Baby items, Toys, Stereo, tools, Furniture. Banks, Teara C027 Clothes, Boxes, and pictures. Fink, Joshua C120 motorized chair, Christmas tree, Toys, Boxes Vacuum. All purchased items are sold as is, where is, and must be removed within 48 hours of the sale. A refundable $100 cash deposit for each unit won is required. Purchases must be paid for at the time of purchase by cash or credit/debit card per facility policy. Sale subject to cancellation in the event of settlement between owner and obligated party.
CR2368

IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT
IN AND FOR OKALOOSA COUNTY, FLORIDA
PROBATE DIVISION
CASE NO.:2023-CP-1099
IN RE: The Estate of
NEIL JONES LEONARD III, deceased
/
NOTICE TO CREDITORS AND HEIRS
The administration of the estate of NEIL JONES LEONARD III, deceased, whose date of death was June 7, 2023, is pending in the Circuit Court for Okaloosa County, Florida, Probate Division, 101 E James Lee Blvd., Crestview, Florida, 32536.
The names 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 against the 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 the first publication of this Notice is September 28th, 2023.
Attorney for Personal Representative:
/s/ Stanley K. Luke, Esquire
Stanley K. Luke, Esquire
Florida Bar No. 0559024
P.O. Box 776
Crestview, FL 32536
(850) 682-1190
Personal Representative:
/s/ Louis R. Leonard
Louis R. Leonard
10175 Hwy 495 North
Preston, Mississippi 39354
CR2366

Notice of Self Storage Sale
Please take notice ClearHome Self Storage – Betta located at 2614 US-98, Mary Esther, FL 32569, ClearHome Self Storage - Florosa located at 2371 W Highway 98, Ste. A Mary Esther FL 32569, ClearHome Self Storage - Freedom located at 1500 Freedom Self Storage Rd., #7 Ft. Walton Beach FL 32547 & ClearHome Self Storage – Marsh located at 2193 US-98, Mary Esther, FL 32569 intends to hold a sale to sell the property stored at the Facility by the below list of Occupants whom are in default at an Auction. The sale will occur as an online auction via www.storagetreasures.com on 10/18/2023 at 12:00PM. Unless stated otherwise, the description of the contents are household goods and furnishings. ClearHome Self Storage – Betta: Navarre Cigar Company units #547, #549 & #650; Jackson Taylor unit #753. ClearHome Self Storage – Florosa: Bobbie Czarnecki unit #63/100; Terence Thomas unit #72/91. ClearHome Self Storage – Freedom: Billa Moore unit #110 contents: 11 Black Sonata; Dante Lastrapes unit #35; Tim Moellenbrink unit #A15; Shereen Phee unit #C37; Jeremy Thompson unit #C6. ClearHome Self Storage – Marsh: Tony Williams unit #716. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details.
CR2365

NOTICE OF PUBLIC SALE:
PLAYGROUND SHELL SERVICE, INC. DBA/PLAYGROUND AUTO SERVICE gives notice that on 10/20/2023 at 10:00 AM the following vehicles(s) may be sold by public sale at 12 HOLLYWOOD BLVD. SW., FT WALTON BEACH, FL 32548 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.
KL4CJBSB6DB175734 2013 BUIC
CR2363

IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT, IN AND
FOR OKALOOSA COUNTY, FLORIDA
CASE NO. 2022 CA 003014 C
AMERIHOME MORTGAGE COMPANY, LLC;
Plaintiff,
vs.
OMAR HERNANDEZ OQUENDO, ET.AL;
Defendants
/
NOTICE OF SALE
NOTICE IS GIVEN that, in accordance with the Order on Plaintiff’s Motion to Cancel and Reschedule Foreclosure Sale dated July 05, 2023, in the above-styled cause. I will sell to the highest and best bidder for cash at www.okaloosa.realforeclose.com , on October 17, 2023 at 11:00 AM the following described property:
Lot 2, Block E of Stillwell South, according to the Plat thereof as recorded in Plat Book 26, Pages 80 and 81, of the Public Records of Okaloosa County, Florida.
Property Address: 455 EISENHOWER DR, CRESTVIEW, FL 32539
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 BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. THE COURT, IN ITS DISCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN.
NEWSPAPER IS DIRECTED TO DELIVER PROOF OF PUBLICATION DIRECTLY TO THE CLERK. JOHN T. BROWN, CIRCUIT JUDGE.
CERTIFICATE OF SERVICE
I HEREBY CERTIFY that a true and correct copy of the foregoing was delivered via US Mail and/or Federal Express this 18th day of September, 2023, to the following
/s/ Andrew Arias, Esq.
Andrew Arias, Esq. FBN: 89501
Attorneys for Plaintiff
Marinosci Law Group, P.C.
100 West Cypress Creek Road, Suite 1045
Fort Lauderdale, FL 33309
Phone: (954) 644-8704; Fax: (954) 772-9601
ServiceFL@mlg-defaultlaw.com
ServiceFL2@mlg-defaultlaw.com
CR2362

IN THE CIRCUIT COURT OF OKALOOSA COUNTY, FLORIDA
FILE NO. 2023 CP 0345
DIV. PROBATE
IN RE: ESTATE OF
CHRISTINE D. BROWN
Deceased.
NOTICE TO CREDITORS
The administration of the estate of CHRISTINE D. BROWN, deceased, whose date of death was November 5, 2022, is pending in the Circuit Court for Okaloosa County, Florida, Probate Division, the address of which is 1940 Lewis Turner Blvd., 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.
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 September 28, 2023.
Attorney for Personal Representative:
/s/ David L. Powell
David L. Powell
Fla. Bar No. 018865
POWELL LAW
1221 Airport Rd., Ste. 209
Destin, FL 32541
Phone: 850-376-0523
David@PowellLawPLLC.com
Personal Representative:
MICHAEL J. NOLING
CR2342

ORDER TO SHOW CAUSE - CHANGE OF NAME
Case No. CNC-23-558202 Superior Court of California, County of San Francisco Petition of: Sh-Yie Justin Lam AKA Ee Alexander Lam AKA James Alexander Lam for Change of Name TO ALL INTERESTED PERSONS: Petitioner Sh-Yie Justin Lam AKA Ee Alexander Lam AKA James Alexander Lam filed a petition with this court for a decree changing names as follows: Sh-Yie Justin Lam AKA Ee Alexander Lam AKA James Alexander Lam to James Alexander Lam The Court orders that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice of Hearing: Date: 10/26/2023 Time: 9:00 A.M., Dept.: 103N, Room: 103N The address of the court is 400 McAllister Street, San Francisco 94102 (To appear remotely, check in advance of the hearing for information about how to do so on the court's website. To find your court's website, go to www.courts.ca.gov/find-my-court.htm.) A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in the county in which petitioner resides or, if no county, in the local subdivision or territory where petitioner resides. Crestview News Bulletin. Date: 8/16/2023 GAIL DEKREON Judge of the Superior Court
CR2327

IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT,
IN AND FOR OKALOOSA COUNTY, FLORIDA
In Re: Children Name Change
Case No. 2023-DR-002761
ADRIANA FELIX,
Petitioner,
and
CLINTON C. COLEY,
Respondent.
/
NOTICE OF ACTION FOR PETITION FOR CHANGE OF NAME (MINOR CHILDREN)
TO: CLINTON C. COLEY
21592 NE COUNTY ROAD 69-A, BLOUNTSTOWN, FL 32424
YOU ARE NOTIFIED that an action for PETITION FOR CHANGE OF NAME (MINOR CHILDREN) has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on ADRIANA FELIX whose address is 1308 JEFFERINE DRIVE, CRESTVIEW, FL 32536 on or before October 19, 2023, and file the original with the Clerk of this Court at OKALOOSA COUNTY 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.
Copies of all court documents in this case, including orders, are available upon request 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: 09/07/2023
CLERK OF THE CIRCUIT COURT
By: /s/ Quinlyn Krul
Deputy Clerk
CR2323

Clerk's File: 23TD051
Certificate File: 2021/1299
Parcel ID: 13-2S-24-1771-0008-0060
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, TLOA OF FLORIDA LLC TLOA SERVICING LLC AS CUSTODIAN FOR SECURED PARTY the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/1299
Year of Issuance: 2021
LEGAL DESCRIPTION:
N HILL GARDENS 1ST ADD LOT 6 BLK 8
ASSESSED TO:
REED ROGER L
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2276

Clerk's File: 23TD056
Certificate File: 2021/531
Parcel ID: 03-2S-24-0000-0096-0000
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, ATCF II FLORIDA-A, LLC the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/531
Year of Issuance: 2021
LEGAL DESCRIPTION:
BEG ON E SIDE HY 1361 FT S & 620 FT E OF NW COR OF NE1/4 E 190 FT S 57.5 FT W 190 FT N 57.5 FT TO BEG
ASSESSED TO:
DEWRELL TRAVIS
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2275

Clerk's File: 23TD046
Certificate File: 2021/1440
Parcel ID: 15-2S-24-0595-000B-0120
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, KEYS FUNDING LLC - 6021 the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/1440
Year of Issuance: 2021
LEGAL DESCRIPTION:
OLDE CYPRESS VILLAGE LOT 12 & N .20 LOT 13 BLK B
ASSESSED TO:
SMITH MICHAEL A
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2274

Clerk's File: 23TD048
Certificate File: 2021/734
Parcel ID: 05-2S-23-2080-0084-0220
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, TLOA OF FLORIDA LLC TLOA SERVICING LLC AS CUSTODIAN FOR SECURED PARTY the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/734
Year of Issuance: 2021
LEGAL DESCRIPTION:
PORT DIXIE LOTS 22 & 23 & E 10 FT OF 24 BLK 84
ASSESSED TO:
DOWNING SHIRLEY A
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2273

Clerk's File: 23TD044
Certificate File: 2021/116
Parcel ID: 00-2S-22-1095-0107-0000
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, KEYS FUNDING LLC - 2021 the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/116
Year of Issuance: 2021
LEGAL DESCRIPTION:
GULF TERRACE UNIT 107
ASSESSED TO:
ADEMIR MARQUES W
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2272

Clerk's File: 23TD042
Certificate File: 2021/2143
Parcel ID: 26-1S-22-5000-0000-0060
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, KEYS FUNDING LLC - 5021 the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/2143
Year of Issuance: 2021
LEGAL DESCRIPTION:
SOUTHMINSTER VILLAGE LOT 6
ASSESSED TO:
RICE JOSEPH M ET AL
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2271

Clerk's File: 23TD039
Certificate File: 2021/938
Parcel ID: 08-1S-22-2020-000C-0120
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, KEYS FUNDING LLC - 5021 the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/938
Year of Issuance: 2021
LEGAL DESCRIPTION:
PINE CREST HILLS S/D LOT 12 BLK C
ASSESSED TO:
BAKER KEITH CURTIS (HEIRS OF)
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2270

Clerk's File: 23TD043
Certificate File: 2021/737
Parcel ID: 05-2S-23-2080-0115-00G0
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, KEYS FUNDING LLC - 5021 the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/737
Year of Issuance: 2021
LEGAL DESCRIPTION:
PORT DIXIE BEG SW COR LOT 1 BLK 115 E190 FT N80 FT TO POB N80 FT W100 FT S80 E100 FT TO BEG
ASSESSED TO:
LAWRENCE FOLTA
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2269

Clerk's File: 23TD038
Certificate File: 2021/2381
Parcel ID: 33-4N-23-0000-0057-0060
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, KEYS FUNDING LLC - 6021 the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/2381
Year of Issuance: 2021
LEGAL DESCRIPTION:
BEG 668.85 FT N OF SW COR SEC N300.21 FT E205.08 FT S300 FT W205.13 FT TO BEG
ASSESSED TO:
McDuffie Michael S & Susan R
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2268

Clerk's File: 23TD036
Certificate File: 2021/919
Parcel ID: 07-3N-23-1760-0006-0010
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, KEYS FUNDING LLC - 6021 the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/919
Year of Issuance: 2021
LEGAL DESCRIPTION:
NORTH HILL S/D LOT 1 & W20 FT ON N & W31 FT ON S LINE LOT 2 BLK 6
ASSESSED TO:
Stran Emile Rentz
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2267

Clerk's File: 23TD022
Certificate File: 2021/1742
Parcel ID: 17-3N-23-2490-0157-0090
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, ASSEMBLY TAX 36, LLC ASSEMBLY TAX 36 LLC FBO SEC PTY the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/1742
Year of Issuance: 2021
LEGAL DESCRIPTION:
CRESTVIEW LOTS 9 & 10 BLK 157
ASSESSED TO:
ARMSTRONG MICHELLE R
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2266

Clerk's File: 23TD035
Certificate File: 2021/1230
Parcel ID: 12-1S-23-253E-0025-0040
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, KEYS FUNDING LLC - 6021 the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/1230
Year of Issuance: 2021
LEGAL DESCRIPTION:
VALPARAISO PLAT # 7 LOT 4 BLK 25
ASSESSED TO:
BRAD P THOMAS
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2265

Clerk's File: 23TD029
Certificate File: 2021/2020
Parcel ID: 23-1S-22-511A-0000-0470
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, ASSEMBLY TAX 36, LLC ASSEMBLY TAX 36 LLC FBO SEC PTY the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/2020
Year of Issuance: 2021
LEGAL DESCRIPTION:
PARKWOOD SQUARE PH II S/D LOT 47
ASSESSED TO:
LIN FENG
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2264

Clerk's File: 23TD020
Certificate File: 2021/2447
Parcel ID: 35-5N-23-0000-0013-0100
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, ASSEMBLY TAX 36, LLC ASSEMBLY TAX 36 LLC FBO SEC PTY the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/2447
Year of Issuance: 2021
LEGAL DESCRIPTION:
COM SE COR W1/2 OF SE1/4 N6 DEG W790 FT TO POB CONT 278 FT S83 DEG W691 FT THE SLY ALG ARC 218 FT N83 DEG E585 FT TO POB LESS N100 FT
ASSESSED TO:
DEWRELL TRAVIS A
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2263

Clerk's File: 23TD018
Certificate File: 2021/1361
Parcel ID: 14-2S-24-1370-0003-0060
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, ASSEMBLY TAX 36, LLC ASSEMBLY TAX 36 LLC FBO SEC PTY the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/1361
Year of Issuance: 2021
LEGAL DESCRIPTION:
KELLY ADD FT WALTON LOT 6 BLK 3
ASSESSED TO:
ROSS CALLIE & JEFFREY
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2262

Clerk's File: 23TD017
Certificate File: 2021/493
Parcel ID: 02-2S-24-213B-000D-0070
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, ASSEMBLY TAX 36, LLC ASSEMBLY TAX 36 LLC FBO SEC PTY the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/493
Year of Issuance: 2021
LEGAL DESCRIPTION:
RE S/D RACE TRACK RD S/S LOT 7 BLK D
ASSESSED TO:
WANGERIN KATHLEEN
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2261

Fictitious Name Notice
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Dr. J's Kitchen Dust, at 3345 SHOAL CREEK CV, in the County of Okaloosa, in the city of CRESTVIEW, Florida, 32539, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at CRESTVIEW, Florida, this 28th day of September 2023. Jarred Snyder, owner, or Corporation full name.
CR2377

IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT
IN AND FOR OKALOOSA COUNTY, FLORIDA
PROBATE DIVISION
CASE NO.: 2023 CP 001051
IN RE: ESTATE OF
DARRELL ROY HAYMAN
Deceased.
/
NOTICE TO CREDITORS
TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE:
The administration of the estate of Darrell Roy Hayman, deceased, File Number 2023 CP 001051, is pending in the Circuit Court for Okaloosa County, Florida, the address of which is 101 East James Lee Boulevard, Crestview, Florida 32536, (850) 689-5000. The names and addresses of the personal representative and that personal representative=s attorney is set forth below.
ALL INTERESTED PERSONS ARE NOTIFIED THAT:
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 served within three months after the date of the first publication of this notice must file their claims with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the decedent and persons having claims against the estate of the decedent must file their claims with this Court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED.
The date of the first publication of this notice is September 28, 2023.
Attorney for Personal Representative
/s/ Ryan Mynard
RYAN MYNARD
RYAN M. MYNARD, ATTORNEY AT LAW, P.A.
POST OFFICE BOX 249
CRESTVIEW, FLORIDA 32536
Telephone: (850) 683-3940
Facsimile: (850) 689-8630
Primary Email: eservice.ryanmynard@yahoo.com
Secondary Email: assistant.ryanmynard@yahoo.com
Florida Bar No.: 0150185
Personal Representative
/s/ Ryan Mynard
Ryan Mynard
420 East Pine Avenue
Crestview, FL 32539
CR2376

NOTICE OF PUBLIC SALE:
HARD CORE TOWING & RECOVERY LLC gives notice that on 10/18/2023 at 08:00 AM the following vehicles(s) may be sold by public sale at HARD CORE TOWING, 937 SOUTH PEARL ST 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.
1FMCU0F72EUB22635 2014 FORD
1GNET16SX56146607 2005 CHEV
2G1WD58C969195937 2006 CHEV
CR2374

Fictitious Name Notice
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Redemption Game Calls, at 119 Winchester way, in the County of Okaloosa, in the city of Crestview, Florida, 32539, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Crestview, Florida, this 28th day of September 2023. John Arden Edwards, owner, or Corporation full name.
CR2373

IN THE CIRCUIT COURT OF THE 1ST JUDICIAL CIRCUIT, IN AND FOR OKALOOSA COUNTY, FLORIDA
GENERAL JURISDICTION DIVISION
CASE NO: 2023 CA 000489 F
PENNYMAC LOAN SERVICES, LLC,
Plaintiff,
vs.
CHRISTOPHER S. LAPIERRE; UNITED STATED DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT; UNITED STATES FIRE INSURANCE COMPANY; PORTFOLIO RECOVERY ASSOCIATES, LLC.,
Defendants.
/
NOTICE OF FORECLOSURE SALE
NOTICE IS HEREBY GIVEN pursuant to Final Judgment of Foreclosure dated September 20, 2023 entered in Civil Case No. 2023 CA 000489 F of the Circuit Court of the 1ST Judicial Circuit in and for Okaloosa County, Florida, wherein PENNYMAC LOAN SERVICES, LLC is Plaintiff and CHRISTOPHER S. LAPIERRE, et al, are Defendants. The Clerk, JD PEACOCK II, shall sell to the highest and best bidder for cash at Okaloosa County's On-Line Public Auction website: https://www.okaloosa.realforeclose.com, at 11:00 AM on November 06, 2023, in accordance with Chapter 45, Florida Statutes. The newspaper is requested pursuant to the provisions of Administrative Directive OCAD 2010-7 to deliver the proof of publication directly to the Clerk of the Circuit Court of Okaloosa County. The following described property located in OKALOOSA County, Florida, as set forth in said Final Judgment of Foreclosure, to-wit:
LOT 6, OSPREY LANDING, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 26, PAGE(S) 96 AND 97, OF THE PUBLIC RECORDS OF OKALOOSA 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 before the clerk reports the surplus as unclaimed. The court, in its discretion, may enlarge the time of the sale. Notice of the changed time of sale shall be published as provided herein.
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, Okaloosa County, 1940 Lewis Turner Boulevard, Fort Walton Beach, FL 32547, Phone (850) 609-4700 Fax (850) 651-7725,or via E-mail at 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.
CERTIFICATE OF SERVICE
I HEREBY CERTIFY that a true and correct copy of the foregoing was served by Electronic Mail pursuant to Rule 2.516, Fla. R. Jud. Admin, and/or by U.S. Mail to any other parties in accordance with the attached service list this 21st day of September, 2023.
/s/ Todd C. Drosky, Esq.
Todd C. Drosky, Esq.
FRENKEL LAMBERT WEISS WEISMAN & GORDON, LLP
One East Broward Boulevard, Suite 1111
Fort Lauderdale, Florida 33301
Telephone: (954) 522-3233 | Fax: (954) 200-7770
FL Bar #: 54811
DESIGNATED PRIMARY E-MAIL FOR SERVICE
PURSUANT TO FLA. R. JUD. ADMIN 2.516
fleservice@flwlaw.com
CR2371

IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT
IN AND FOR OKALOOSA COUNTY, FLORIDA
CASE NO: 2023 CP 0569 C
DIVISION: Probate
IN RE: ESTATE OF
DONALD JAMES RICHARDSON
Deceased.
/
NOTICE TO CREDITORS
The administration of the estate of Donald Richardson, deceased, file number 2023-CP-0569-C is pending in the Circuit Court for Okaloosa County, Florida, Probate Division; the address of which is 1940 Lewis Turner Blvd., Fort Walton Beach, Florida 32547. Creditors must file claims against the estate with the court during the time periods set forth in Florida Statute Section733.702 or be forever barred.
Personal Representative:
Mark Welton, c/o Welton Law Firm,
1020 S. Ferdon Blvd.,
Crestview, FL 32536.
Attorney for Personal Representative:
Paul Bailey,
1020 S. Ferdon Blvd.,
Crestview, FL 32536.
The date of first publication of this notice is September 28, 2023.
CR2370

Fictitious Name Notice
NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of B.K. LANDSCAPE & LAWN SERVICE, at 812 Pinedale Road, in the County of Okaloosa, in the city of Fort Walton Beach, Florida, 32547, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at Fort Walton Beach, Florida, this 28th day of September 2023. Holley M. Chatgor, owner, or Corporation full name.
CR2369

PUBLIC NOTICE OF SALE NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property under The Florida Self Storage Facility Act Statutes (Section 83.801 - 83.809). The undersigned will sell by competitive bidding at lockerfox.com on Wednesday the 25th day of October, 2023 at 10:00 AM. Said property is Move It Storage, 5180 S Ferdon Blvd, Crestview, FL, 32536 McGee, Nicole I062 Baby items, Toys, Stereo, tools, Furniture. Banks, Teara C027 Clothes, Boxes, and pictures. Fink, Joshua C120 motorized chair, Christmas tree, Toys, Boxes Vacuum. All purchased items are sold as is, where is, and must be removed within 48 hours of the sale. A refundable $100 cash deposit for each unit won is required. Purchases must be paid for at the time of purchase by cash or credit/debit card per facility policy. Sale subject to cancellation in the event of settlement between owner and obligated party.
CR2368

IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT
IN AND FOR OKALOOSA COUNTY, FLORIDA
PROBATE DIVISION
CASE NO.:2023-CP-1099
IN RE: The Estate of
NEIL JONES LEONARD III, deceased
/
NOTICE TO CREDITORS AND HEIRS
The administration of the estate of NEIL JONES LEONARD III, deceased, whose date of death was June 7, 2023, is pending in the Circuit Court for Okaloosa County, Florida, Probate Division, 101 E James Lee Blvd., Crestview, Florida, 32536.
The names 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 against the 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 the first publication of this Notice is September 28th, 2023.
Attorney for Personal Representative:
/s/ Stanley K. Luke, Esquire
Stanley K. Luke, Esquire
Florida Bar No. 0559024
P.O. Box 776
Crestview, FL 32536
(850) 682-1190
Personal Representative:
/s/ Louis R. Leonard
Louis R. Leonard
10175 Hwy 495 North
Preston, Mississippi 39354
CR2366

Notice of Self Storage Sale
Please take notice ClearHome Self Storage – Betta located at 2614 US-98, Mary Esther, FL 32569, ClearHome Self Storage - Florosa located at 2371 W Highway 98, Ste. A Mary Esther FL 32569, ClearHome Self Storage - Freedom located at 1500 Freedom Self Storage Rd., #7 Ft. Walton Beach FL 32547 & ClearHome Self Storage – Marsh located at 2193 US-98, Mary Esther, FL 32569 intends to hold a sale to sell the property stored at the Facility by the below list of Occupants whom are in default at an Auction. The sale will occur as an online auction via www.storagetreasures.com on 10/18/2023 at 12:00PM. Unless stated otherwise, the description of the contents are household goods and furnishings. ClearHome Self Storage – Betta: Navarre Cigar Company units #547, #549 & #650; Jackson Taylor unit #753. ClearHome Self Storage – Florosa: Bobbie Czarnecki unit #63/100; Terence Thomas unit #72/91. ClearHome Self Storage – Freedom: Billa Moore unit #110 contents: 11 Black Sonata; Dante Lastrapes unit #35; Tim Moellenbrink unit #A15; Shereen Phee unit #C37; Jeremy Thompson unit #C6. ClearHome Self Storage – Marsh: Tony Williams unit #716. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details.
CR2365

NOTICE OF PUBLIC SALE:
PLAYGROUND SHELL SERVICE, INC. DBA/PLAYGROUND AUTO SERVICE gives notice that on 10/16/2023 at 10:00 AM the following vehicles(s) may be sold by public sale at 12 HOLLYWOOD BLVD. SW., FT WALTON BEACH, FL 32548 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.
YAMA3639L495 1994 YAM
CR2364

IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT, IN AND
FOR OKALOOSA COUNTY, FLORIDA
CASE NO. 2022 CA 003014 C
AMERIHOME MORTGAGE COMPANY, LLC;
Plaintiff,
vs.
OMAR HERNANDEZ OQUENDO, ET.AL;
Defendants
/
NOTICE OF SALE
NOTICE IS GIVEN that, in accordance with the Order on Plaintiff’s Motion to Cancel and Reschedule Foreclosure Sale dated July 05, 2023, in the above-styled cause. I will sell to the highest and best bidder for cash at www.okaloosa.realforeclose.com , on October 17, 2023 at 11:00 AM the following described property:
Lot 2, Block E of Stillwell South, according to the Plat thereof as recorded in Plat Book 26, Pages 80 and 81, of the Public Records of Okaloosa County, Florida.
Property Address: 455 EISENHOWER DR, CRESTVIEW, FL 32539
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 BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED. THE COURT, IN ITS DISCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN.
NEWSPAPER IS DIRECTED TO DELIVER PROOF OF PUBLICATION DIRECTLY TO THE CLERK. JOHN T. BROWN, CIRCUIT JUDGE.
CERTIFICATE OF SERVICE
I HEREBY CERTIFY that a true and correct copy of the foregoing was delivered via US Mail and/or Federal Express this 18th day of September, 2023, to the following
/s/ Andrew Arias, Esq.
Andrew Arias, Esq. FBN: 89501
Attorneys for Plaintiff
Marinosci Law Group, P.C.
100 West Cypress Creek Road, Suite 1045
Fort Lauderdale, FL 33309
Phone: (954) 644-8704; Fax: (954) 772-9601
ServiceFL@mlg-defaultlaw.com
ServiceFL2@mlg-defaultlaw.com
CR2362

NOTICE OF PUBLIC SALE:
HARD CORE TOWING & RECOVERY LLC gives notice that on 10/10/2023 at 08:00 AM the following vehicles(s) may be sold by public sale at HARD CORE TOWING, 937 SOUTH PEARL ST 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.
1FAHP2E87EG118933 2014 FORD
2FAFP71W65X145477 2005 FORD
CR2361

IN THE CIRCUIT COURT OF OKALOOSA COUNTY, FLORIDA
FILE NO. 2023 CP 0345
DIV. PROBATE
IN RE: ESTATE OF
CHRISTINE D. BROWN
Deceased.
NOTICE TO CREDITORS
The administration of the estate of CHRISTINE D. BROWN, deceased, whose date of death was November 5, 2022, is pending in the Circuit Court for Okaloosa County, Florida, Probate Division, the address of which is 1940 Lewis Turner Blvd., 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.
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 September 28, 2023.
Attorney for Personal Representative:
/s/ David L. Powell
David L. Powell
Fla. Bar No. 018865
POWELL LAW
1221 Airport Rd., Ste. 209
Destin, FL 32541
Phone: 850-376-0523
David@PowellLawPLLC.com
Personal Representative:
MICHAEL J. NOLING
CR2342

IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT
IN AND FOR OKALOOSA COUNTY, FLORIDA
File No: 2023-CP-1188
IN RE: ESTATE OF
VONDELLE BERGSCHNEIDER,
Deceased.
/
NOTICE TO CREDITORS
The administration of the estate of VONDELLE BERGSCHNEIDER, deceased, whose date of death was June 13, 2023, is pending in the Circuit Court for Okaloosa County, Florida, Probate Division, the address of which is 1940 Lewis Turner Blvd., Fort Walton Beach, FL 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 PUBILATION 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 the first publication of this notice is September 21, 2023.
/s/ Donna Lynch
Donna Lynch, Petitioner
/s/ Robert A. Goodwin III
Robert A. Goodwin III [FBN 13512]
Goodwin Law Group, P.A.
5 Clifford Drive
Shalimar, FL 32579
Tel: (850) 710-1980
Fax: (850) 581-2948
Email: trey@mygoodwinlaw.com
service@mygoodwinlaw.com
CR2335

IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT
IN AND FOR OKALOOSA COUNTY, FLORIDA
File No. 2023-CP-1065
IN RE: ESTATE OF
GERALD JOY HANNAH
Deceased.
/
NOTICE TO CREDITORS
The administration of the estate of Gerald Joy Hannah, deceased, whose date of death was June 18, 2023, is pending in the Circuit Court for Okaloosa County, Florida, Probate Division, the address of which is 1940 Lewis Turner Blvd., Fort Walton Beach, FL 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 PUBILATION 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 the first publication of this notice is September 21, 2023.
/s/ Brenda Gail Hannah
Brenda Gail Hannah, Petitioner
/s/ Robert A. Goodwin III
Robert A. Goodwin III [FBN 13512]
Goodwin Law Group, P.A.
5 Clifford Drive
Shalimar, FL 32579
Tel: (850) 710-1980
Fax: (850) 581-2948
Email: trey@mygoodwinlaw.com
service@mygoodwinlaw.com
CR2334

IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT
IN AND FOR OKALOOSA COUNTY, FLORIDA
CASE NO.: 2022 CA 002889 F
CARRINGTON MORTGAGE SERVICES, LLC,
Plaintiff,
v.
UNKNOWN HEIRS, CREDITORS, DEVISEES, BENEFICIARIES, GRANTEES, ASSIGNEES, LIENORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF WILLIAM D. RICKERT, DECEASED; STEPHANIE GIEHLL A/K/A STEPHAINE GIEHLL; DAWN RICKERT; ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED,
Defendant(s),
/
NOTICE OF FORECLOSURE SALE
NOTICE IS HEREBY GIVEN pursuant to an In Rem Final Judgment of Foreclosure dated September 12, 2023 entered in Civil Case No. 2022 CA 002889 F in the Circuit Court of the 1st Judicial Circuit in and for Okaloosa County, Florida, wherein CARRINGTON MORTGAGE SERVICES, LLC, Plaintiff and UNKNOWN HEIRS, CREDITORS, DEVISEES, BENEFICIARIES, GRANTEES, ASSIGNEES, LIENORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF WILLIAM D. RICKERT, DECEASED; STEPHANIE GIEHLL A/K/A STEPHAINE GIEHLL; DAWN RICKERT are defendants, JD Peacock II, Clerk of Court, will sell the property at public sale at www.okaloosa.realforeclose.com beginning at 11:00 AM CST on October 12, 2023 the following described property as set forth in said Final Judgment, to-wit:.
LOT 22, LIVEOAK, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 7, PAGE(S) 24, OF THE PUBLIC RECORDS OF OKALOOSA COUNTY, FLORIDA.
Property Address: 645 Virginia Oak Ct, Fort Walton Beach, Florida 32548
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 BEFORE THE CLERK REPORTS THE SURPLUS AS UNCLAIMED.
THE COURT, IN ITS DISCRETION, MAY ENLARGE THE TIME OF THE SALE. NOTICE OF THE CHANGED TIME OF SALE SHALL BE PUBLISHED AS PROVIDED HEREIN.
Kelley Kronenberg
10360 West State Road 84
Fort Lauderdale, FL 33324
Phone: (954) 370-9970
Fax: (954) 252-4571
Service E-mail: ftlrealprop@kelleykronenberg.com
/s/ Jordan Shealy
Jordan Shealy, Esq.
FBN: 1039538
CR2332

IN THE CIRCUIT COURT FOR OKALOOSA COUNTY, FLORIDA
PROBATE DIVISION
Case No. 2023 CP 1218
IN RE: ESTATE OF
DAVID N. MOLTER,
Deceased.
NOTICE TO CREDITORS
The administration of the estate of David N. Molter, deceased, whose date of death was May 5, 2023, is pending in the Circuit Court for Okaloosa County, Florida, Probate Division, the address of which is 1940 Lewis Turner Blvd., Fort Walton Beach, FL 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.
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 September 21, 2023.
Attorney for Personal Representative:
Michael A. Jones
Attorney
Florida Bar Number: 332471
Matthews & Jones, LLP
323 E. John Sims Parkway
Niceville, Florida 32578
Telephone: (850) 729-7440
Fax: (850) 729-7871
E-Mail: mjones@destinlaw.com
Secondary E-Mail: aprivett@destinlaw.com
Personal Representative:
Donna L. Snyder
159 Edge Avenue
Valparaiso, Florida 32580
CR2330

IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT
IN AND FOR OKALOOSA COUNTY, FLORIDA
PROBATE DIVISION
Case No. 2023 CP 001133
IN RE: ESTATE OF
JAMES E. CAIN,
Deceased.
/
NOTICE TO CREDITORS
The administration of the estate of JAMES E. CAIN, deceased, whose date of death was July 23, 2023, File Number 2023 CP-001133, is pending in the Circuit Court for Okaloosa County, Florida, the address of which is 101 E. James Lee Blvd., Crestview, Florida, 32536. 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 is required to be served must file their claims with the 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 September 21, 2023.
/s/ Gillis E. Powell, Jr.
Gillis E. Powell, Jr.
PERSONAL REPRESENTATIVE
POWELL, POWELL & POWELL LAW FIRM, P.A.
422 North Main Street
Post Office Box 277
Crestview, Florida 32536
(850) 682-2757
(850) 689-1588 (fax)
gillpowell@powelllawfirm.com
lyla@powelllawfirm.com
Attorneys for Personal Representative
BY: /s/ Gillis E. Powell, Jr.
GILLIS E. POWELL, JR.
Florida Bar Number: 183427
CR2328

ORDER TO SHOW CAUSE - CHANGE OF NAME
Case No. CNC-23-558202 Superior Court of California, County of San Francisco Petition of: Sh-Yie Justin Lam AKA Ee Alexander Lam AKA James Alexander Lam for Change of Name TO ALL INTERESTED PERSONS: Petitioner Sh-Yie Justin Lam AKA Ee Alexander Lam AKA James Alexander Lam filed a petition with this court for a decree changing names as follows: Sh-Yie Justin Lam AKA Ee Alexander Lam AKA James Alexander Lam to James Alexander Lam The Court orders that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice of Hearing: Date: 10/26/2023 Time: 9:00 A.M., Dept.: 103N, Room: 103N The address of the court is 400 McAllister Street, San Francisco 94102 (To appear remotely, check in advance of the hearing for information about how to do so on the court's website. To find your court's website, go to www.courts.ca.gov/find-my-court.htm.) A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in the county in which petitioner resides or, if no county, in the local subdivision or territory where petitioner resides. Crestview News Bulletin. Date: 8/16/2023 GAIL DEKREON Judge of the Superior Court
CR2327

IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT,
IN AND FOR OKALOOSA COUNTY, FLORIDA
In Re: Children Name Change
Case No. 2023-DR-002761
ADRIANA FELIX,
Petitioner,
and
CLINTON C. COLEY,
Respondent.
/
NOTICE OF ACTION FOR PETITION FOR CHANGE OF NAME (MINOR CHILDREN)
TO: CLINTON C. COLEY
21592 NE COUNTY ROAD 69-A, BLOUNTSTOWN, FL 32424
YOU ARE NOTIFIED that an action for PETITION FOR CHANGE OF NAME (MINOR CHILDREN) has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on ADRIANA FELIX whose address is 1308 JEFFERINE DRIVE, CRESTVIEW, FL 32536 on or before October 19, 2023, and file the original with the Clerk of this Court at OKALOOSA COUNTY 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.
Copies of all court documents in this case, including orders, are available upon request 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: 09/07/2023
CLERK OF THE CIRCUIT COURT
By: /s/ Quinlyn Krul
Deputy Clerk
CR2323

IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT,
IN AND FOR OKALOOSA COUNTY, FLORIDA
Case No.: 2023-DR-000282
JUAN GUILLERMO BONILLA,
Petitioner,
and
JADE MARIE BONILLA,
Respondent,
AMENDED NOTICE OF ACTION FOR PETITION FOR DISSOLUTION OF MARRIAGE
TO: JADE MARIE BONILLA
377 MEMORIAL DR, JESUP, GA 31545
YOU ARE NOTIFIED that an action for 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 JUAN GUILLERMO BONILLA whose address is 106 CRAB APPLE AVENUE, CRESTVIEW, FL 32536 on or before OCTOBER 9, 2023, and file the original with the clerk of this Court at OKALOOSA COUNTY 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.
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 or e-mailed to the address(es) 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: August 29, 2023
Clerk of the Circuit Court
/s/ Lisa Williams
Deputy Clerk
CR2305

Clerk's File: 23TD051
Certificate File: 2021/1299
Parcel ID: 13-2S-24-1771-0008-0060
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, TLOA OF FLORIDA LLC TLOA SERVICING LLC AS CUSTODIAN FOR SECURED PARTY the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/1299
Year of Issuance: 2021
LEGAL DESCRIPTION:
N HILL GARDENS 1ST ADD LOT 6 BLK 8
ASSESSED TO:
REED ROGER L
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2276

Clerk's File: 23TD056
Certificate File: 2021/531
Parcel ID: 03-2S-24-0000-0096-0000
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, ATCF II FLORIDA-A, LLC the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/531
Year of Issuance: 2021
LEGAL DESCRIPTION:
BEG ON E SIDE HY 1361 FT S & 620 FT E OF NW COR OF NE1/4 E 190 FT S 57.5 FT W 190 FT N 57.5 FT TO BEG
ASSESSED TO:
DEWRELL TRAVIS
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2275

Clerk's File: 23TD046
Certificate File: 2021/1440
Parcel ID: 15-2S-24-0595-000B-0120
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, KEYS FUNDING LLC - 6021 the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/1440
Year of Issuance: 2021
LEGAL DESCRIPTION:
OLDE CYPRESS VILLAGE LOT 12 & N .20 LOT 13 BLK B
ASSESSED TO:
SMITH MICHAEL A
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2274

Clerk's File: 23TD048
Certificate File: 2021/734
Parcel ID: 05-2S-23-2080-0084-0220
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, TLOA OF FLORIDA LLC TLOA SERVICING LLC AS CUSTODIAN FOR SECURED PARTY the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/734
Year of Issuance: 2021
LEGAL DESCRIPTION:
PORT DIXIE LOTS 22 & 23 & E 10 FT OF 24 BLK 84
ASSESSED TO:
DOWNING SHIRLEY A
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2273

Clerk's File: 23TD044
Certificate File: 2021/116
Parcel ID: 00-2S-22-1095-0107-0000
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, KEYS FUNDING LLC - 2021 the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/116
Year of Issuance: 2021
LEGAL DESCRIPTION:
GULF TERRACE UNIT 107
ASSESSED TO:
ADEMIR MARQUES W
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2272

Clerk's File: 23TD042
Certificate File: 2021/2143
Parcel ID: 26-1S-22-5000-0000-0060
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, KEYS FUNDING LLC - 5021 the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/2143
Year of Issuance: 2021
LEGAL DESCRIPTION:
SOUTHMINSTER VILLAGE LOT 6
ASSESSED TO:
RICE JOSEPH M ET AL
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2271

Clerk's File: 23TD039
Certificate File: 2021/938
Parcel ID: 08-1S-22-2020-000C-0120
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, KEYS FUNDING LLC - 5021 the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/938
Year of Issuance: 2021
LEGAL DESCRIPTION:
PINE CREST HILLS S/D LOT 12 BLK C
ASSESSED TO:
BAKER KEITH CURTIS (HEIRS OF)
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2270

Clerk's File: 23TD043
Certificate File: 2021/737
Parcel ID: 05-2S-23-2080-0115-00G0
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, KEYS FUNDING LLC - 5021 the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/737
Year of Issuance: 2021
LEGAL DESCRIPTION:
PORT DIXIE BEG SW COR LOT 1 BLK 115 E190 FT N80 FT TO POB N80 FT W100 FT S80 E100 FT TO BEG
ASSESSED TO:
LAWRENCE FOLTA
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2269

Clerk's File: 23TD038
Certificate File: 2021/2381
Parcel ID: 33-4N-23-0000-0057-0060
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, KEYS FUNDING LLC - 6021 the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/2381
Year of Issuance: 2021
LEGAL DESCRIPTION:
BEG 668.85 FT N OF SW COR SEC N300.21 FT E205.08 FT S300 FT W205.13 FT TO BEG
ASSESSED TO:
McDuffie Michael S & Susan R
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2268

Clerk's File: 23TD036
Certificate File: 2021/919
Parcel ID: 07-3N-23-1760-0006-0010
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, KEYS FUNDING LLC - 6021 the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/919
Year of Issuance: 2021
LEGAL DESCRIPTION:
NORTH HILL S/D LOT 1 & W20 FT ON N & W31 FT ON S LINE LOT 2 BLK 6
ASSESSED TO:
Stran Emile Rentz
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2267

Clerk's File: 23TD022
Certificate File: 2021/1742
Parcel ID: 17-3N-23-2490-0157-0090
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, ASSEMBLY TAX 36, LLC ASSEMBLY TAX 36 LLC FBO SEC PTY the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/1742
Year of Issuance: 2021
LEGAL DESCRIPTION:
CRESTVIEW LOTS 9 & 10 BLK 157
ASSESSED TO:
ARMSTRONG MICHELLE R
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2266

Clerk's File: 23TD035
Certificate File: 2021/1230
Parcel ID: 12-1S-23-253E-0025-0040
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, KEYS FUNDING LLC - 6021 the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/1230
Year of Issuance: 2021
LEGAL DESCRIPTION:
VALPARAISO PLAT # 7 LOT 4 BLK 25
ASSESSED TO:
BRAD P THOMAS
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2265

Clerk's File: 23TD029
Certificate File: 2021/2020
Parcel ID: 23-1S-22-511A-0000-0470
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, ASSEMBLY TAX 36, LLC ASSEMBLY TAX 36 LLC FBO SEC PTY the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/2020
Year of Issuance: 2021
LEGAL DESCRIPTION:
PARKWOOD SQUARE PH II S/D LOT 47
ASSESSED TO:
LIN FENG
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2264

Clerk's File: 23TD020
Certificate File: 2021/2447
Parcel ID: 35-5N-23-0000-0013-0100
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, ASSEMBLY TAX 36, LLC ASSEMBLY TAX 36 LLC FBO SEC PTY the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/2447
Year of Issuance: 2021
LEGAL DESCRIPTION:
COM SE COR W1/2 OF SE1/4 N6 DEG W790 FT TO POB CONT 278 FT S83 DEG W691 FT THE SLY ALG ARC 218 FT N83 DEG E585 FT TO POB LESS N100 FT
ASSESSED TO:
DEWRELL TRAVIS A
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2263

Clerk's File: 23TD018
Certificate File: 2021/1361
Parcel ID: 14-2S-24-1370-0003-0060
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, ASSEMBLY TAX 36, LLC ASSEMBLY TAX 36 LLC FBO SEC PTY the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/1361
Year of Issuance: 2021
LEGAL DESCRIPTION:
KELLY ADD FT WALTON LOT 6 BLK 3
ASSESSED TO:
ROSS CALLIE & JEFFREY
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2262

Clerk's File: 23TD017
Certificate File: 2021/493
Parcel ID: 02-2S-24-213B-000D-0070
NOTICE OF
APPLICATION FOR TAX DEED
NOTICE IS HEREBY GIVEN THAT, ASSEMBLY TAX 36, LLC ASSEMBLY TAX 36 LLC FBO SEC PTY the holder of the following certificate has filed said certificate for a Tax Deed to be issued thereon. The certificate number and year of issuance, the description of the property, and the names in which it was assessed are as follows:
Certificate No: 2021/493
Year of Issuance: 2021
LEGAL DESCRIPTION:
RE S/D RACE TRACK RD S/S LOT 7 BLK D
ASSESSED TO:
WANGERIN KATHLEEN
All of said property being in the County of Okaloosa, State of Florida. Unless such certificate shall be redeemed according to law the property described in such certificate shall be sold to the highest bidder at https://www.okaloosa.realtaxdeed.com, on the 17th day of October, 2023 at 10:00 AM.
Dated: August 14, 2023
JD Peacock II
Clerk of the Circuit Court of Okaloosa County, FL
By: Thressa D. Wilcox
Deputy Clerk
CR2261

error: Content is protected !!