fbpx

Recent Comments

    Archives

    Legal Notices for Dec. 6, 2019

    Posted on December 6, 2019

    IN THE CIRCUIT COURT OF THE THIRD JUDICIAL CIRCUIT IN AND FOR TAYLOR COUNTY, FLORIDA CIRCUIT CIVIL DIVISION
    CASE NO.: 19000515CAC
    FREEDOM MORTGAGE CORPORATION
    Plaintiff, v. ELIJAH L. MCKENZIE A/K/A ELIJAH MCKENZIE, et al
    Defendant(s)
    NOTICE OF ACTION
    TO: ELIJAH L. MCKENZIE A/K/A ELIJAH MCKENZIE
    RESIDENT: Unknown
    LAST KNOWN ADDRESS: 7235 HAMPTON SPRINGS ROAD, PERRY, FL 32348-7868
    TO: UNKNOWN TENANT
    RESIDENT: Unknown
    LAST KNOWN ADDRESS: 7235 HAMPTON SPRINGS ROAD, PERRY, FL 32348-7868
    YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following described property located in TAYLOR County, Florida:
    Commence at the Southeast corner of the Northeast Quarter of Section 14, Township 5 South, Range 6 East, Taylor County, Florida and run North 89 degrees 50 minutes 41 seconds West along the Forty line, a distance of 990.05 feet for the point of beginning; thence run North 00 degrees 43 minutes 17 seconds West, a distance of 633.56 feet to the southeast corner of property described in Official Records Book 600, Page 776; thence run South 70 degrees 11 minutes 21 seconds West along the South line of said property, a distance of 234.73 feet to the Southwest corner of said property; thence run North 00 degrees 45 minutes 53 seconds West along the West line of said property, a distance of 185.49 feet to the Southerly right of way line of County Road 356, Hampton Springs Highway; thence run South 70 degrees 12 minutes 15 seconds West along said right of way, a distance of 205.23 feet to the Northeast corner of property described in Official Records Book 727, Page 386; thence run South 16 degrees 55 minutes 59 seconds East along the East line of said property, a distance of 703.17 feet to the Forty line; thence run North 89 degrees 16 minutes 48 seconds East along the Forty line, a distance of 291.61 feet to the point of beginning.
    Contains 4.67 acres, more or less.
    Subject to and together with a 12 foot easement as described in Official Records Book 476, Page 976, Public Records of Taylor County, Florida.
    has been filed against you, and you are required to serve a copy to your written defenses, if any, to this action on Phelan Hallinan Diamond & Jones, PLLC, attorneys for plaintiff, whose address is 2001 NW 64th Street, Suite 100, Ft. Lauderdale, FL 33309, and file the original with the Clerk of the Court, within 30 days after the first publication of this notice, either before or immediately thereafter otherwise a default may be entered against you for the relief demanded in the Complaint.
    This notice shall be published once a week for two consecutive weeks in the Perry Newspapers, Inc. DATED: Nov. 27, 2019
    Clerk of the Circuit Court
    By: Marti Lee
    Deputy Clerk of the Court
    Copies furnished to:
    Phelan Hallinan Diamond & Jones, PLLC
    2001 NW 64th Street
    Suite 100
    Ft. Lauderdale, FL 33309
    Movant counsel certifies that a bona fide effort to resolve this matter on the motion noticed has been made or that, because of time consideration, such effort has not yet been made but will be made prior to the scheduled hearing.
    AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who requires accommodations in order to participate in a court proceeding, you are entitled, at no cost to you, the provision of certain assistance. Individuals with a disability who require special accommodations in order to participate in a court proceeding should contact the ADA Coordinator, 173 NE Hernando Avenue, Room 408, Lake City, FL32055, (386) 719-7428, within two (2) business days of receipt of notice to appear. Individuals who are hearing impaired should call (800) 955-8771. Individuals who are voice impaired should call (800) 955-8770.
    12/6, 12/13

    Healthy Start Coalition
    of Jefferson, Madison
    & Taylor Counties, Inc.
    Attention: Board Members:
    The dates as outlined below can be altered, at the discretion of the Board of Directors, from month to month, to ensure accommodation of individual Director’s schedules.
    Following are the tentative dates for the 2020 Board Meetings; please mark your calendar! All meetings will be held at the Coalition offices at 1476 SW Main Street in Greenville at 5:00 p.m. unless otherwise stated on the notices issued prior to each meeting.
    March 2, 2020
    June 1, 2020
    September 14, 2020
    December 6, 2020
    12/6