Skip to main content

Search Legal Notices

Start Date        End Date 
Category: County:
Keywords: Sort By: Order:

Found 150 Records
Displaying Records 137 to 150


Probate 24-00247J

IN THE CIRCUIT COURT FOR ST. JOHNS COUNTY, FLORIDA
PROBATE DIVISION
File No. 23-CP-922
Division 59
IN RE: ESTATE OF
AMBERLY RIEGLER WILSON
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Amberly Riegler Wilson, deceased, whose date of death was June 9, 2023, is pending in the Circuit Court for St. Johns County, Florida, Probate Division, the address of which is 4010 Lewis Speedway, Saint Augustine, FL 32084. 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 May 9, 2024.
Personal Representative:
John Clarence Wilson, Jr.
1526 Greenridge Circle West
Saint Johns, Florida 32259
Attorney for
Personal Representative:
Dustin C. Nemati, Esquire
Attorney
Florida Bar Number: 95678
Owenby Law, P.A.
2301 Park Avenue
Suite 404
Orange Park, Florida 32073
Telephone: (904) 359-5115
Fax: (904) 359-5116
E-Mail:
[email protected]
Secondary E-Mail:
[email protected]
May 9/16 (24-00247J)

Notice of Action - Miscellaneous 24-00228J

IN THE CIRCUIT COURT OF THE SEVENTH JUDICIAL CIRCUIT IN AND FOR
ST. JOHNS COUNTY, FLORIDA
CIVIL DIVISION
CASE NO: CA24-0499
Division: 55
TD EXPERTS, LLC, a Florida limited liability company
Plaintiff,
v.
LUIS AMATO GARCIA, CARMEN GONZALEZ
NAVARRO, OTTO FRANKO PALEK LOBIS, OTTO PALLEK HEINRICH, UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS,
CREDITORS, TRUSTEES, AND ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST DONALD D. FANKHAUSER,
Deceased, AND ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR
AGAINST ILO J. ANKHAUSER, Deceased,
Defendants.
NOTICE OF ACTION
TO: LUIS AMATO GARCIA, CARMEN GONZALEZ NAVARRO, OTTO FRANKO PALEK LOBIS, OTTO PALLEK HEINRICH, UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST DONALD D. FANKHAUSER, Deceased, AND ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST ILO J. FANKHAUSER, Deceased
(Address Unknown)
YOU ARE NOTIFIED that an action to quiet title to the following described real properties in St. Johns County, Florida:
That portion of Sections 1 and 12, Township 10 South, Range 28 East, St. Johns County. Florida, described as follows:
Commence at the Northeast corner of said Section 1; Thence run S0°-02’-00”E, along the East line or said Section 1. 4977.94 feet; Thence run due West, 1476.94 feet to the Point of Beginning of the hereinafter described parcel of land; Thence run due West, 165.00 feet; Thence run due South. 386.07 feet; Thence run N 88°-48’-31” E, 165.04 feet; Thence run due North. 382..64 foot to the Point of Beginning.
Also described as Tract 155 of Unit 1 of the unrecorded plat of Flagler Estates.
Less the South 30 feet for road, utility and drainage purposes.
Property Address: 4110 Melanie St., Hastings, FL 32145
Parcel ID #050290-0155
That portion of Sections 1 and 12, Township 10 South, Range 28 East, St. Johns County. Florida, described as follows:
Commence at the Northeast corner of said Section 12; Thence run S0°-14’-00”E, along the East line or said Section 12; 3048.08 feet; thence run due West, 2974.56 feet to the Point of Beginning of the hereinafter described parcel of land; thence run due West; 165.00 feet; Thence run due South, 330.00 feet; Thence run due East, 165.00 feet; Thence run due North, 330.00 feet to the Point of Beginning.
Also described as Tract 908 of Unit 1 of the unrecorded plat of Flagler Estates.
Less the South 30 feet for road, utility and drainage purposes.
Property Address: 4220 Theresa St, Hastings, FL 32145
Parcel ID #050630-0908
That portion of Section 12, Township 10 South, Range 28 East, St. Johns County, Florida, described as follows:
Commence at the Northeast corner of said Section 12; Thence run S0°-14’-00” E., along the East line of said Section 12, 4368.08 feet; Thence run due, West, 1989.93 feet to the Point of Beginning of the hereinafter described parcel of land; Thence run due West, 330.00 feet; Thence run due South, 165.00 feet; Thence run due East, 330.00 feet; Thence run due North, 165.00 feet to the Point of Beginning
Also known as Tract 713 of Unit 1 of the unrecorded plat of Flagler Estates.
Less the East 30 feet for road, utility and drainage purposes.
Property Address: 10325 Dillion Ave, Hastings, FL 32145
Parcel ID #050630-0713
has been filed against you, and you are required to serve a copy of your written defenses, if any, to it on, William J. Podolsky, III, Esq., attorney for Plaintiff, whose address is Spencer Fane, LLP, 201 N Franklin St., Ste 2150, Tampa, FL 33602-5627, which date is: May 28, 2024 and to 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.
The action was instituted in the Seventh Judicial Circuit Court for St. Johns County in the State of Florida and is styled as follows: TD EXPERTS, LLC, a Florida limited liability company, Plaintiff, v. LUIS AMATO GARCIA, CARMEN GONZALEZ NAVARRO, OTTO FRANKO PALEK LOBIS, OTTO PALLEK HEINRICH, UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST DONALD D. FANKHAUSER, Deceased, AND ANY OTHER PARTIES CLAIMING BY, THROUGH, UNDER, OR AGAINST ILO J. FANKHAUSER, Deceased, Defendants.
DATED on April 23, 2024.
BRANDON J. PATTY
Clerk of the Court
By: Katy E. Spence
As Deputy Clerk
Apr. 25,
May 2/9/16 (24-00228J)

Probate 24-00178C

IN THE CIRCUIT COURT FOR CLAY COUNTY, FLORIDA
PROBATE DIVISION
File No. 2024-CP-000274
Division B
IN RE: ESTATE OF
RICHARD C. OMARK
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Richard C. Omark, deceased, whose date of death was November 27, 2023, is pending in the Circuit Court for Clay County, Florida, Probate Division, the address of which is 825 North Orange Avenue / P.O. Box 698, Green Cove Springs, Florida 32043. 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 May 9, 2024.
Personal Representative:
Anika Omark
7035 Galewood Street
San Diego, California 92120
Attorney for
Personal Representative:
/s/ Sean P. Mason
Sean P. Mason
Attorney
Florida Bar Number: 73894
The Mason Law Firm, P.A.
11555 Central Parkway, Suite 502
Jacksonville, Florida 32224
Telephone: (904) 565-1421
E-Mail: [email protected]
Secondary E-Mail:
[email protected]
May 9/16 (24-00178C)

Notice of Action - Foreclosure 24-00177C

IN THE CIRCUIT COURT OF THE FOURTH JUDICIAL
CIRCUIT IN AND FOR
CLAY COUNTY, FLORIDA
CIVIL ACTION
CASE NO.: 10-2024-CA-000090
WELLS FARGO BANK, N.A.,
Plaintiff,
vs.
JOHN F. WOOLERY AKA JOHN FRANKLIN WOOLEY, et al,
Defendant(s).
NOTICE OF ACTION
To: BELINDA K. WOOLERY
Last Known Address:
5388 ANGUS RD
MIDDLEBURG, FL 32068
Current Address: Unknown
THE UNKNOWN SPOUSE OF ROYCE E. PEACOCK
Last Known Address:
5402 ANGUS RD
MIDDLEBURG, FL
32068 3167
Current Address: Unknown
THE UNKNOWN SPOUSE OF BRIAN E. PEACOCK
Last Known Address:
5402 ANGUS RD
MIDDLEBURG, FL
32068 3167
Current Address: Unknown
YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Clay County, Florida:
A PARCEL OF LAND SITUATED IN LOT 11-A, NOLAN ROAD EAST, UNITS A & B, ACCORDING TO AN UNRECORDED PLAT THEREOF PREPARED BY LOUIS H. MCKEE, REGISTERED SURVEYOR NO. 1221 ON JUNE 14, 1968 FOR SAN LEBRYDO LUMBER COMPANY, SAID LOT BEING SITUATED IN SECTION 31, TOWNSHIP 4 SOUTH, RANGE 24 EAST, CLAY COUNTY, FLORIDA; SAID PARCEL BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: THE EAST 150.21 FEET OF THE WEST 510 FEET OF THE NORTH 290 FEET OF THE SOUTH 2970 FEET OF THE EAST 660 FEET OF THE WEST 3410 FEET OF SECTION 31, TOWNSHIP 4 SOUTH, RANGE 24 EAST, CLAY COUNTY, FLORIDA. (NOTE: NORTH AND SOUTH DISTANCES TO BE MEASURED PARALLEL WITH THE WEST LINE OF SECTION 31 AND THE EAST AND WEST DISTANCES TO BE MEASURED PARALLEL WITH THE SOUTH LINE OF SECTION 31.)
A/K/A 5388 ANGUS RD, MIDDLEBURG, FL 32068
has been filed against you and you are required to file written defenses with the clerk of court and to serve a copy within 30 days after the first publication of the Notice of Action, on Albertelli Law, Plaintiff’s attorney, whose address is P.O. Box 23028, Tampa, FL 33623; otherwise, a default will be entered against you for the relief demanded in the Complaint or petition.
This notice shall be published once a week for two consecutive weeks in the Jacksonville Daily Record.
**See the Americans with Disabilities Act
If you are a person with a disability who needs an accommodation in order to access court facilities or participate in a court proceeding, you are entitled, at no cost to you, to the provision of certain assistance. To request such an accommodation, please contact Court Administration at least three business days prior to the required service by using one of the following methods: Phone - (904) 630-2564; Fax - (904) 630-1146; TTD/TTY - (800) 955-8770 (Florida Relay Service). E-Mail – [email protected].
WITNESS my hand and the seal of this court on this 7th day of May, 2024.
TARA S. GREEN
Clerk of the Circuit Court
By: Taylor Tison
Deputy Clerk
(Court Seal)
AR - 20-002118
May 9/16 (24-00177C)

Probate 24-00176C

IN THE CIRCUIT COURT OF THE FOURTH JUDICIAL
CIRCUIT IN AND FOR
CLAY COUNTY, FLORIDA
PROBATE DIVISION
FILE NO.: 2024-CP-000212
DIVISION: B
IN RE: ESTATE OF
TRENTON PAUL ALLEN-LEE,
Deceased.
NOTICE TO CREDITORS
The administration of the Estate of Trenton Paul Allen-Lee, deceased, whose date of death was November 24, 2023, is pending in the Circuit Court for Clay County, Florida, Probate Division, the address of which is 25 N. Orange Ave., Green Cove Springs, FL 32043. 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 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.
All other creditors of the Decedent and other persons having claims or demands against Decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.
NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED
The date of first publication of this notice is May 9, 2024.
Personal Representative:
Tabitha Whittle
c/o: Bennett Jacobs
& Adams, P.A.
Post Office Box 3300
Tampa, Florida 33601
Attorney for
Personal Representative:
Linda Muralt, Esquire
Florida Bar No.: 0031129
Bennett Jacobs & Adams, P.A.
Post Office Box 3300
Tampa, Florida 33601
Telephone: (813) 272-1400
Facsimile: (866) 844-4703
E-mail: [email protected]
May 9/16 (24-00176C)

Probate 24-00174C

IN THE CIRCUIT COURT, FOURTH JUDICIAL CIRCUIT,
IN AND FOR
CLAY COUNTY, FLORIDA
PROBATE DIVISION
CASE NO.: 2024-CP-000259
DIVISION: B
IN RE: THE ESTATE OF
DAVID LEE HOBSON,
Deceased.
NOTICE TO CREDITORS
The administration of the Estate of David Lee Hobson, deceased, whose date of death was July 17, 2023, is pending in the Circuit Court for Clay County, Florida, Probate Division, the address of which is 825 North Orange Avenue, Green Cove Springs, Florida, 32043. 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 May 9, 2024.
Kimberly Dawn Hobson
Personal Representative
THREE RIVERS
LEGAL SERVICES, INC.
Teresa Arington
Florida Bar No.: 506591
3225 University Blvd. South, Suite 220
Jacksonville, FL 32216
Telephone: (904) 423-8982
Email: [email protected]
Attorneys for Petitioner
May 9/16 (24-00174C)

Probate 24-00172C

IN THE CIRCUIT COURT, FOURTH JUDICIAL CIRCUIT, IN AND FOR
CLAY COUNTY, FLORIDA
CASE NO.: 2024-CP-000159
DIVISION: Probate
IN RE: ESTATE OF
CARMELITA FLORES
NAVARRO BURTIS a/k/a
CAMELITA NAVARRO BURTIS RICHARDS, and a/k/a
CARMELITA NAVARRO
RICHARDS, Deceased.
Deceased.
NOTICE TO CREDITORS
If you have been served with a copy of this notice and you have any claim or demand against the decedent’s estate, even if that claim is unmatured, contingent, or unliquidated, you must file your claim with the court ON OR BEFORE THE LATER OF A DATE THAT IS 3 MONTHS AFTER THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER YOU RECEIVE A COPY OF THIS NOTICE.
All other creditors of the decedent and other persons who have claims or demands against the decedent’s estate, including unmatured, contingent, or unliquidated claims, must file their claims with the court ON OR BEFORE THE DATE THAT IS 3 MONTHS AFTER THE FIRST PUBLICATION OF THIS NOTICE.
ALL CLAIMS NOT FILED WITHIN THE PERIODS SET FORTH IN SECTION 733.302, FLORIDA STATUTES, WILL BE FOREVER BARRED.
EVEN IF A CLAIM IS NOT BARRED BY THE LIMITATIONS DESCRIBED ABOVE, ALL CLAIMS THAT HAVE NOT BEEN FILED WILL BE BARRED TWO YEARS AFTER DECEDENT’S DEATH.
The address of the court where this probate is pending is: 825 North Orange Ave., PO Box 698, Green Cove Springs, FL 32043.
The date of death of the decedent is: February 14, 2024.
The date of first publication of this notice is: May 9, 2024.
Petitioner:
Roberto N. Garcia
c/o Law Offices of
Mark F. Moss, PLLC
12276 San Jose Blvd., Suite 520
Jacksonville, FL 32223
Attorney for Petitioner
MARK F. MOSS, ESQ.
Florida Bar Number: 119573
Law Offices of
Mark F. Moss, PLLC
12276 San Jose Blvd., Suite 520
Jacksonville, FL 32223
Telephone: (904) 329-7242
E-Mail 1:
[email protected]
E-Mail 2:
[email protected]
May 9/16 (24-00172C)

Notice of Sale - Foreclosure 24-00171C

IN THE CIRCUIT COURT, IN THE FOURTH JUDICIAL
CIRCUIT, IN AND FOR
CLAY COUNTY, FLORIDA
CASE NO.: 2024-CP-0223
DIVISION: B
In re the estate of
ANA WILMA PEREZ DIAZ,
Deceased.
NOTICE TO CREDITORS
(Summary Administration)
TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE:
You are hereby notified that an Order of Summary Administration will be entered in the estate of Ana Wilma Perez Diaz, Deceased, Clay County Court Case Number 2024-CP-0223, Division B, in the Circuit Court for Clay County, Florida, Probate Division, the address of which is 825 N. Orange Ave, Green Cove Springs, FL 32043; that the decedent’s date of death was January 17, 2024; that the total value of the entire estate subject to administration in this state, less the value of property exempt from the claims or creditors, does not exceed $75,000.00 and that the names and addresses of those to whom it will be assigned by such order are:
(1) Shaneska Cascante, 1150 Camp Ridge Lane, Middleburg, FL 32068
(2) Sheilla Farfante, 20229 Autumn Fern Avenue, Tampa, FL 33647
(3) Karissa Lynn, 2872 Tansy Avenue, Middleburg, FL 32068
ALL INTERESTED PERSONS ARE NOTIFIED THAT: All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment will be made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702.
ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.
The date of first publication of this Notice is May 9, 2024:
Person Giving Notice:
SHANESKA CASCANTE,
PETITIONER
Attorney for
Person Giving Notice:
Ray Elizabeth Dezern,
Attorney for Petitioner
Florida Bar Number: 95564
7220 Financial Way
Jacksonville, FL 32256
Telephone: (904) 355-7000
Fax: (904) 255-5500
E-Mail: [email protected]
May 9/16 (24-00171C)

Notice of Sale - Auction 24-00170C

NOTICE OF PUBLIC SALE
To satisfy the owner’s storage lien, PS Retail Sales, LLC will sell at public lien sale on May 24, 2024, the personal property in the below-listed units, which may include but are not limited to: household and personal items, office and other equipment. The public sale of these items will begin at 11:00 AM and continue until all units are sold. The lien sale is to be held at the online auction website, www.storagetreasures.com, where indicated. For online lien sales, bids will be accepted until 2 hours after the time of the sale specified.
PUBLIC STORAGE # 28070, 210 Park Ave, Orange Park, FL 32073, (904) 429-4425
Time: 11:00 AM
Sale to be held at www.storagetreasures.com.
194 - Bennabi, Rosh; 204 - simmons, Leslie; 222 - Flannery, Bryanna; 243 - Berkowitz, Jenna; 269 - Sylla, Foulematou; 273 - Bloomfield, Dwayne; 274 - Johnson, Charles; 319 - Rembert, Duchess; 371 - King, Curlena; OSP12 - Mitchell, Percel
PUBLIC STORAGE # 20713, 271 Blanding Blvd, Orange Park, FL 32073, (904) 429-4119
Time: 11:00 AM
Sale to be held at www.storagetreasures.com.
A011 - Martinez, Larissa; A064 - Carter, Angela; A077 - rembert, Duchess; C052 - Dodd, Teresita; D065 - Arline, Arrianna; E032 - Curry, Arnita L; E050 - Franklin, Amanda; F024 - wood, Cory; F043 - Matthew, Gammons; F055 - James, Leon
Public sale terms, rules, and regulations will be made available prior to the sale. All sales are subject to cancellation. We reserve the right to refuse any bid. Payment must be in cash or credit card-no checks. Buyers must secure the units with their own personal locks. To claim tax-exempt status, original RESALE certificates for each space purchased is required. By PS Retail Sales, LLC, 701 Western Avenue, Glendale, CA 91201. (818) 244-8080.
May 9/16 (24-00170C)

Probate 24-00169C

IN THE CIRCUIT COURT FOR CLAY COUNTY, FLORIDA
PROBATE DIVISION
File No. 2024CP000252
Division B
IN RE: ESTATE OF
DANIEL R. PALATO
Deceased.
NOTICE TO CREDITORS
The administration of the estate of DANIEL R. PALATO, deceased, whose date of death was April 27, 2022, is pending in the Circuit Court for Clay County, Florida, Probate Division, the address of which is 825 North Orange Avenue, Green Cove Springs, FL 32043. 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 May 9, 2024:
Personal Representative:
Fred Palato
7363 Westland Oaks Drive
Jacksonville, Florida 32244
Attorney for
Personal Representative:
ROCK SOLID LAW
John McE. Miller, Esq.
Email Addresses:
[email protected]
[email protected]
Florida Bar No. 516491
220 Ponte Vedra Park Drive, Suite 280
Ponte Vedra Beach, FL 32082
Telephone: 904-241-1113
May 9/16 (24-00169C)

Probate 24-00078N

IN THE CIRCUIT COURT FOR NASSAU COUNTY, FLORIDA
PROBATE DIVISION
File No. 24-CP-000201
IN RE: ESTATE OF
EUJANEY STURGIL EZZELL
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Eujaney Sturgil Ezzell, deceased, whose date of death was February 29, 2024, is pending in the Circuit Court for Nassau County, Florida, Probate Division, the address of which is Robert M. Foster Justice Center, 76347 Veterans Way, Yulee, Florida 32097. 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 May 9, 2024.
Personal Representative:
James Lamar Ezzell, Jr.
85332 Dick King Rd
Yulee, Florida 32097
Attorney for
Personal Representative:
L Michael Maddox
E-mail Addresses: [email protected], LMMSecretary@
2119Lawyers.com
Florida Bar No. 0905800
Law Offices of
L. Michael Maddox, PA
2119 Riverside Ave
Jacksonville, Fl 32204
Telephone: (904) 384-8770
May 9/16 (24-00078N)

Probate 24-00076N

IN THE CIRCUIT COURT FOR NASSAU COUNTY, FLORIDA
PROBATE DIVISION
File No. 2024-CP-180
Division - B
IN RE: ESTATE OF
MARCELLA A. MORRISON
Deceased.
NOTICE TO CREDITORS
The administration of the estate of Marcella A. Morrison, deceased, whose date of death was March 9, 2024, is pending in the Circuit Court for Nassau County, Florida, Probate Division, the address of which is 76347 Veterans Way, Yulee, FL 32097. 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 May 9, 2024.
Personal Representative:
Marcella T. Morrison
624 Palmetto PL
Yulee, FL 32097
Attorney for
Personal Representative:
Kristen D. Drake
E-mail Addresses:
[email protected]
Florida Bar No. 13433
Law Office Kristen Drake, P.A.
1403 Park Ave, Suite B
Fernandina Beach, FL 32034
Telephone: (904) 261-2860
May 9/16 (24-00076N)

Probate 24-00075N

IN THE CIRCUIT COURT, FOURTH JUDICIAL CIRCUIT, IN AND FOR
NASSAU COUNTY, FLORIDA
PROBATE DIVISION
File No. 24CP000051
IN RE: ESTAE OF
KATHY S. KEYS
Deceased.
NOTICE TO CREDITORS
The administration of the estate of KATHY S. KEYS, deceased, whose date of death was November 17, 2023, is pending in the Circuit Court for NASSAU County, Florida, Probate Division, the address of which is 76347 Veterans Way, Yulee, Florida 32097. 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 May 9, 2024.
Personal Representative:
GARY F. KEYS JR.
44238 Koreys Lane
Callahan, Florida 32011
Attorney for
Personal Representative:
DOUGLAS A. OBERDORFER, Esquire
Attorney
Florida Bar Number: 0139092
432 East Monroe Street
Jacksonville, Florida 32202
Telephone: (904) 354-5454
Fax: (904) 350-9803
E-Mail:
[email protected]
Secondary E-Mail:
[email protected]
May 9/16 (24-00075N)

Notice of Action - Miscellaneous 24-00072N

IN THE COUNTY COURT,
IN AND FOR
NASSAU COUNTY, FLORIDA
CASE NO.: 2024-SC-0069
DIVISION: HIGGINBOTHAM
ALDRIDGE & SONS PLUMBING CONTRACTORS, INC., a Florida for-profit corporation,
Plaintiff,
vs.
DAVID L. DIAZ and PAMELA F. DIAZ, a married couple, and LEHUA DIAZ, an individual,
Defendants.
NOTICE OF ACTION
TO: DAVID L. DIAZ and
LEHUA DIAZ
54576 TURNING
LEAF DRIVE
CALLAHAN, FL 32011
YOU ARE NOTIFIED that an action for breach of contract, has been filed against you and you are required to serve a copy of your written defenses, if any, to it on Preston H. Oughton, Esq., the plaintiff, whose address is 301 W. Bay Street, Suite 1424 Jacksonville, Florida 32202, on or before thirty (30) days from this first publication, and file the original with the clerk of this court either before service on the plaintiff or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint.
DATED on this 17th day of April, 2024.
JOHN A. CRAWFORD
Clerk of the Circuit Court
By: Natalie Greene
as Deputy Clerk
(Court Seal)
Apr. 25,
May 2/9/16 (24-00072N)


Displaying 137 to 150 (of 150 total) records

<< First Records   < Prev Records  

 



Advertisement