Menu
Home
Why Public Notices
Contact
Sign Up for Text/Email Notifications
Search Tips & FAQ
Dark Theme
Language
ENES
User Agreement
LogoLogo
Notices from last 35 daysArchived (older than 35 days up to 3 years)
⏎ Press Enter to Search
⏎ Press Enter to Search

Navigate forward to interact with the calendar and select a date. Press the question mark key to get the keyboard shortcuts for changing dates.

Navigate backward to interact with the calendar and select a date. Press the question mark key to get the keyboard shortcuts for changing dates.

Showing 1 - 12 of 24712 results
Destin Log, The
Destin
March 13, 2026
Notice to Creditors IN THE CIRCUIT COURT OF THE FIRST JUDICIAL DISTRICT IN AND FOR OKALOOSA COUNTY, FLORIDA IN RE: THE ESTATE OF PROBATE DIVISION Edward Bishop FILE NO.: 2025 CP 1650 F Deceased, _________________________________________/ NOTICE TO CREDITORS The administration of the Estate of Edward Bishop, deceased, File Number 2025 CP 1650 F is pending in the Circuit Court for Okaloosa County, Florida, Probate Division, the address of which is 4003 13TH Street Niceville, FL 32578. The name and address of the personal representative and the personal representative's attorney are set forth below. ALL INTERESTED PERSONS ARE NOTIFIED THAT: All persons upon whom this notice is served who have objections that challenge the qualifications of the personal representative, venue, or jurisdiction of this Court are required to file their objections 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 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, DEMANDS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED. The dates of publication of this Notice is March 13, 2026 and March 20, 2026. Personal Representative: Jacqueline Bishop 4003 13th Street Niceville, FL 32578 Attorney for Personal Representative Richard S. Johnson, Esq. Richard S. Johnson, P.A. 107 N. Partin Drive Niceville, Florida 32578 Telephone: (850) 279-6868 Fax: (850) 678-8336 March 13, 20 2026 LSAR0477809
Miscellaneous Notices
Destin Log, The
Destin
March 13, 2026
NOTICE IS HEREBY GIVEN that the undersigned desiring to engage in business under fictitious name of Gulf View Pools located at 825 Magnolia Shores Dr in the County of Okaloosa in the City of Niceville, FL 32578, intends to register the said name with the Division of Corporations of The Florida Department of State, Tallahassee, Florida. Dated at Niceville, Florida, this 9th, day of March, 2026. Owner, Pete Briant March 13 2026 LSAR0476222
Miscellaneous Notices
Destin Log, The
Destin
March 13, 2026
IN THE CIRCUIT COURT FOR Okaloosa COUNTY, FLORIDA PROBATE DIVISION File No. 2026-CP-000207 IN RE: Estate of Stephen Craig Dominiak NOTICE TO CREDITORS The administration of the estate of Stephen Craig Dominiak, deceased, whose date of death was November21, 2025, 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 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 personal representative or curator has no duty to discover whether any property held at the time of the decedent's death by the decedent or the decedent's surviving spouse is property to which the Florida Community Property Rights at Death Act as described in ss. 732.216-732.228 applies, or may apply, unless a written demand is made by a creditor or a beneficiary as specified under s. 732.2211. The written demand must be filed with the clerk. The date of first publication of this notice is March 13, 2026. Attorney for Personal Representative: H. BART FLEET Florida Bar No.: 0606900 FLEET, SMITH & FREEMAN 1283 N. Eglin Parkway, Suite A Shalimar, FL 32579 (850) 651-4006; (850) 651-5006 Fax Email: bart@fleetsmithlaw.com Personal Representative: Gregory S. Dominiak March 13, 20 2026 LSAR0475892
Miscellaneous Notices
Destin Log, The
Destin
March 13, 2026
IN THE CIRCUIT COURT FOR OKALOOSA COUNTY, FLORIDA PROBATE DIVISION File No. 2026CP0085 IN RE: Estate of MARGARET DENISE ROBBINS NOTICE TO CREDITORS The administration of the estate of MARGARET DENISE ROBBINS, deceased, whose date of death was December 11, 2025, is pending in the Circuit Court for OKALOOSA County, Florida, Probate Division, the address of which is 101 JAMES LEE BLVD., CRESTVIEW, FL 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 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 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 personal representative or curator has no duty to discover whether any property held at the time of the decedent's death by the decedent or the decedent's surviving spouse is property to which the Florida Community Property Rights at Death Act as described in ss. 732.216-732.228 applies, or may apply, unless a written demand is made by a creditor or a beneficiary as specified under s. 732.2211. The written demand must be filed with the clerk. The date of first publication of this notice is March 13, 2026. Attorney for Personal Representative: LISA JO SPENCER Florida Bar No. 0002925 lisajo@lisajospencerlaw.com LISA JO SPENCER, P.A. 151 Mary Esther Blvd., Suite 310A Mary Esther, FL 32569 (850) 226-4998 / (850) 226-2981 FAX Personal Representative: TERESA L. BALCERAK 347 John King Road Crestview, FL 32539 March 13, 20 2026 LSAR0475675
Miscellaneous Notices
Destin Log, The
Destin
March 13, 2026
NOTICE OF FORECLOSURE SALE IN THE CIRCUIT COURT OF THE FIRST JUDICIAL CIRCUIT IN AND FOR OKALOOSA COUNTY, FLORIDA GENERAL JURISDICTION DIVISION CASE NO. 2025 CA 001596 F LAKEVIEW LOAN SERVICING, LLC, Plaintiff, vs. SHERMAN C. SPEARS, et al. Defendant(s). _________________________/ NOTICE OF FORECLOSURE SALE NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated January 23, 2026, and entered in 2025 CA 001596 F of the Circuit Court of the FIRST Judicial Circuit in and for Okaloosa County, Florida, wherein LAKEVIEW LOAN SERVICING, LLC is the Plaintiff and SHERMAN C. SPEARS; SUMMERWOOD OF SHALIMAR HOMEOWNER'S ASSOCIATION, INC are the Defendant(s). Brad E. Embry as the Clerk of the Circuit Court will sell to the highest and best bidder for cash at https://bid4assets.com/okaloosafl, at 11:00 AM, on March 23, 2026, the following described property as set forth in said Final Judgment, to wit: LOT 62, SUMMERWOOD, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 22, PAGE 29, OF THE PUBLIC RECORDS OF OKALOOSA COUNTY, FLORIDA. Property Address: 2907 FIVE OAKS LN, SHALIMAR, FL 32579 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 in accordance with Florida Statutes, Section 45.031. 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. Dated this 26 day of February, 2026. ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC Attorney for Plaintiff 6409 Congress Ave., Suite 100 Boca Raton, FL 33487 Telephone: 561-241-6901 Facsimile: 561-997-6909 Service Email: flmail@raslg.com By: _\S\Danielle Salem_ Danielle Salem, Esquire Florida Bar No. 0058248 Communication Email: dsalem@raslg.com IMPORTANT AMERICANS WITH DISABILITIES ACT: 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, Florida 32547, Phone (850) 609-4700, Fax (850) 651-7725, ADA.Okaloosa@flcourts1.gov, at 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. Publish In: Destin Log Submitted by: Robertson, Anschutz, Schneid, Crane & Partners, PLLC Attorneys for Plaintiff 6409 Congress Ave., Suite 100, Boca Raton, FL 33487 Telephone: 561-241-6901 Fax: 561-997-6909 Publication Dates LSAR0471037
Miscellaneous Notices
LaGaceta Newspaper
Tampa
March 13, 2026
Keywords:
legal ads
Miscellaneous Notices
LaGaceta Newspaper
Tampa
March 13, 2026
Keywords:
legal ads
Miscellaneous Notices
Ocala Gazette
March 13, 2026
NOTICE UNDER FICTITIOUS NAME LAW Pursuant to Section 865.09, Florida Statutes, NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Crystangelus, located at 6215 SW 80th St., in the County of Marion, in the City of Ocala, Florida 34476, intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida. Dated at [Ocala], Florida, this [6] day of [March], 2026. [Galiah Gems LLC]
Miscellaneous Notices
Ocala Gazette
March 13, 2026
IN THE CIRCUIT COURT FOR MARION COUNTY, FLORIDA PROBATE DIVISION FILE NO. 2026-CP-000102 IN RE: ESTATE OF TEODORO EFRAIN HERNANDEZ-GUZMAN NOTICE TO CREDITORS The administration of the estate of Teodoro Efrain Hernandez-Guzman, deceased, whose date of death was July 28, 2025, is pending in the Circuit Court for Marion County, Florida, Probate Division, the address of which is 110 NW 1st Ave #1, Ocala, FL 34471 . The na me and address of the personal representative and the personal representative's attorney are set forth below. All creditors of the decedent and other persons having claims or demands against decedent's estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM. The personal representative has no duty to discover whether any property held at the time of the decedent's death by the decedent or the decedent's surviving spouse is property to which the Florida Uniform Disposition of Community Property Rights at Death Act as described in ss. 732.216-732.228, Florida Statutes, applies, or may apply, unless a written demand is made by a creditor as specified under s. 732.2211, Florida Statutes. All other creditors of the decedent and other persons having claims or demands against decedent's estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE. ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED. NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED. The date of first publication of this notice is March 13, 2026. Attorney for Personal Representative /s Ian T. Weldon Ian T. Weldon Florida Bar Number: 43099 334 East Duval Street, Suite 100 Jacksonville, FL 32202 Telephone: (904) 322-7980 Fax: (904) 425-2235 E-Mail: ian@weldonlegal.com [ian@weldonlegal.com] Personal Representative /s/ Dinvia Melendez Dinvia Melendez 23708 NW Amberjack Ave Dunnellon, FL 34431
Miscellaneous Notices
Ocala Gazette
March 13, 2026
Filing # 243215558 E-Filed 03/06/2026 10:16:27 AM IN THE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUIT, IN AND FOR MARION COUNTY, FLORIDA ROCKET MORTGAGE, LLC F/K/A QUICKEN LOANS, LLC, -VS- Plaintiff, CASE NO: 2025CA002466 RODGER N HILLIS A/K/A RODGER NATHANIEL HILLIS, ASHLEY KRISTEN HILLIS, SECRETARY OF HOUSING AND URBAN DEVELOPMENT, UNKNOWN TENANT 1 AND UNKNOWN TENANT 2, TO: Defendant(s) NOTICE OF ACTION CONSTRUCTIVE SERVICE ASHLEY KRISTEN HILLIS 3815 SW TROUT ST DUNNELLON, FL 34431 RODGER N HILLIS A/K/A RODGER NATHANIEL HILLIS 3815 SW TROUT ST DUNNELLON, FL 34431 YOU ARE HEREBY NOTIFIED, that an action to foreclose a mortgage on the following property in Marion County, Florida: LOT 29 AND 30, BLOCK 25, RAINBOW LAKES ESTATES SECTION "A", ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK F, PAGE(S) 136 OF THE PUBLIC RECORDS OF MARION COUNTY, FLORIDA. Property Address: 3815 SW Trout Street, Dunnellon, FL 34431 The action was instituted in the Circuit Court, Fifth Judicial Circuit in and for Marion, County, Florida; Case No. 2025CA002466; and is styled Rocket Mortgage, LLC f/k/a Quicken Loans, LLC vs. Rodger N Hillis. You are required to serve a copy of your written defenses, if any, to the action on Mehwish Yousuf, Esq., Quintairos, Prieto, Wood & Boyer, P.A., the Plaintiff's Attorney, whose address is 2400 E. Commercial Blvd., Ste. 520, Ft. Lauderdale, FL 33308, within Thirty (30) days of the first date of publication on or before and file the original with the Clerk of this Court either before service on the Plaintiff's Attorney or immediately thereafter; otherwise, a default will be entered against you for the relief demanded in the Complaint or Petition. Dated the 6th day of MARCH, 2026 Electronically Filed Marion Case # 25CA002466AX 02/23/2026 03:28:01 PM DO NOT PUBLISH BELOW THIS LINE: Matter No.: FL-009923-25 Case No.: 2025CA002466 GREGORY C. HARRELL, ESQ. Clerk of the Circuit Court and Comptroller By: N. Bill MARION COUNTY, FLORIDA As Deputy Clerk H.BIBB Publish In: Ocala Gazette Magnolia Media Co. - Ocala Gazette PO Box 188 Ocala, FL 34478 info@ocalagazette.com Billing Information: Quintairos, Prieto, Wood & Boyer, P.A. Attn: Foreclosure Service Department 255 S. Orange Ave., Ste. 900 Orlando, FL 32801-3454 Phone: (855) 287-0240 Fax: (855) 287-0211 E-service: servicecopies@qpwblaw.com Please email a copy of the Issued Notice of Action and/or confirmation of sending same to Newspaper. Copies to: Quintairos, Prieto, Wood & Boyer, P.A. 2400 E. Commercial Blvd., Ste. 520 Fort Lauderdale, FL 33308 ASHLEY KRISTEN HILLIS 3815 SW TROUT ST DUNNELLON, FL 34431 RODGER N HILLIS AKA RODGER NATHANIEL HILLIS 3815 SW TROUT ST DUNNELLON, FL 34431 SECRETARY OF HOUSING AND URBAN DEVELOPMENT C/O UNITED STATES OF AMERICA, DEPARTMENT OF THE TREASURY, INTERNAL REVENUE SERVICE US ATTORNEY, MIDDLE DISTRICT OF FLORIDA 400 N TAMPA ST. TAMPA, FL 33602 Matter No.: FL-009923-25 Case No.: 2025CA002466
Miscellaneous Notices
Ocala Gazette
March 13, 2026
Notice of Rule Developing NAME OF AGENCY: The School Board of Marion County, Florida RULE TITLE: SCHOOL BOARD POLICY UPDATES RULE NO.: N/A SUMMARY: A Work Session will be held on March 31, 2026, for Rule Development and will begin at 9:00 A.M. or as soon thereafter as may be heard to discuss new policies and/or updates to School Board Policies in accordance with Florida law. SUMMARY OF RULE: 0000 BYLAWS: Po0143.1 Residence Areas; Po0147.1 Travel and Expenses; and Po0169.1 Public Participation at Board Meetings 1000 ADMINISTRATION: Po1139 Educator Misconduct; Po1211 Whistleblower Protection; Po1215 Smoking and Tobacco-Free Environment; Po1220 Evaluation of Administrative Personnel; and Po1243 Professional Meetings 2000 PROGRAM: Po2111 Parent and Family Engagement in the School Program; Po2125 School Advisory Councils for School Improvement and Accountability; Po2260 Nondiscrimination and Access to Equal Educational Opportunity; Po2261 Title I Services; Po2261.02 Title I- Parents Right to Know; Po2266 Nondiscrimination on the basis of Sex in Education Programs and Activities; Po2371 Hope Scholarships; Po2421 Career and Technical Education; and Po2450 Adult and Community Education 3000 INSTRUCTIONAL STAFF: Po3120.04 Employment of Substitute, Replacement, and Part-time Instructional Staff; Po3129 Conflict of Interest; Po3129.01 Tutoring; Po3130 Appointment, Assignment, Transfer, and Promotion of Instructional Staff; Po3211 Whistleblower Protection; Po3215 Smoking and Tobacco-Free Environment; Po3220 Evaluation of Instructional Personnel; Po3242 Professional Learning; Po3243 Professional Meetings; and Po3700 Teachers Bill of Rights 4000 SUPPORT STAFF: Po4120 Employment of Support Staff; Po4211 Whistleblower Protection; and Po4215 Smoking and Tobacco-Free Environment 5000 STUDENTS: Po5330.01 Self-Administered Medication and Epinephrine Use; Po5330.03 Administration of Epinephrine By Trained School Personnel; Po5350 Student Suicide Prevention, Awareness, and Screening; Po5410.01 Promotion, Acceleration, Placement, and Retention; Po5460 Graduation Requirements; Po 5512 Smoking and Tobacco-Free Environment; Po5530 Drug Prevention; Po5780 Student/Parent Rights; and Po5830 Student Fund-Raising 6000 FINANCES: Po6320 Purchasing and Contracting for Commodities and Contractual Services; Po6325 Procurement Federal Grants/Funds; Po6550 Travel and Expenses; Po6605 Crowdfunding; Po6610 School Internal Funds; and Po6835 Internal Audits Office 7000 PROPERTY: Po7230 Gifts to the School District; Po7434 Smoking and Tobacco-Free Environment; Po7540.02 Web Content, Apps, and Services; Po7540.04 Staff Technology Acceptable Use and Safety; and Po7540.08 Artificial Intelligence Tools and Applications 8000 OPERATIONS: Po8141 Mandatory Reporting of Misconduct; Po8330 Student Records; Po8405 School Safety and Security; Po8420 Emergency Management, Emergency Preparedness, and Emergency Response Agencies; Po8470 Registered Sexual Predators/Sex Offenders; Po8500 Food Service Program; Po8510 Wellness; Po8600 Transportation; Po8600.04 Bus Operator Qualifications, Certification, Discipline, and Termination; and Po8700 Anti-Fraud; and Po8710 Insurance, Risk Management, and Claims Settlement 9000 COMMUNITY RELATIONS: Po9211 Booster Clubs and Other Outside Support Organizations; Po9215 Direct-Support Organizations; Po9700 Relations with Special Interest Groups; and Po9700.01 Advertising and Commercial Activities SUMMARY OF STATEMENT OF ESTIMATED REGULATORY COST: There are no additional costs required other than those of advertising. SPECIFIC AUTHORITY: 1001.41, 1001.42, F.S. Law(s) Implemented: 1001.43, 1001.49, and 1001.51 F.S. A discussion will occur at the following School Board Work Session: TIME: 9:00 a.m. or as soon thereafter as may be heard PLACE: School Board Meeting Room, located at 1614 E. Fort King Street, Ocala, Florida 34471 DATES: March 31, 2026 FOR ADDITIONAL INFORMATION REGARDING THIS NOTICE, CONTACT: Legal Department The School Board of Marion County, Florida 1614 E. Fort King Street Ocala, Florida 34471
Miscellaneous Notices
Ocala Gazette
March 13, 2026
IN THE CIRCUIT COURT FOR MARION COUNTY, FLORIDA PROBATE DIVISION File No. 2026CP000163 IN RE: ESTATE OF JUAN MANUEL MARTINEZ MEDINA Deceased. NOTICE TO CREDITORS The administration of the estate of JUAN MEDINA MARTINEZ MEDINA, deceased, whose date of death was November 18, 2024, is pending in the Circuit Court for MARION County, Florida, Probate Division, the address of which is PO Box 1030, Ocala, Florida 34478. 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. The personal representative has no duty to discover whether any property held at the time of the decedent's death by the decedent or the decedent's surviving spouse is property to which the Florida Uniform Disposition of Community Property Rights at Death Act as described in ss. 732.216-732.228, Florida Statutes, applies, or may apply, unless a written demand is made by a creditor as specified under s. 732.2211, Florida Statutes. The written demand must be filed with the clerk. 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 March 6, 2026. Attorney for Personal Representative: DANIELLE WHITE, ESQUIRE Florida Bar No. 1035906 VELIZ KATZ LAW 630 North Wymore Road, Suite 330 Maitland, Florida 32751 Telephone: (407) 849-7072 Facsimile: (407) 849-7075 E-Mail: VelizKatz@VelizKatzLaw.com Secondary: Isantos@VelizKatzLaw.com Attorney for Petitioner Personal Representative: DAVID W. VELIZ 630 North Wymore Road, Suite 330 Maitland, Florida 32751
Miscellaneous Notices