19-02499S
NOTICE TO CREDITORS
(Summary Administration)
IN THE CIRCUIT COURT FOR
SARASOTA COUNTY, FLORIDA
PROBATE DIVISION
File No. 2019 CP 003441 NC
Division Probate
IN RE: ESTATE OF
LYNDELL LOUIS PAYTON,
Deceased.
TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE:
You are hereby notified that an Order of Summary Administration has been entered in the estate of LYNDELL LOUIS PAYTON, deceased, File Number 2019 CP 003441 NC by the Circuit Court for Sarasota County, Florida, Probate Division, the address of which is 2000 Main St., Sarasota, FL 34237; that the decedent’s date of death was July 26, 2018; that the total value of the estate is $2,750.00 and that the names and addresses of those to whom it has been assigned by such order are:
Dana Waller
P.O. Box 42
5076 State Route 81N
Bremen, KY 42325
Brian Crick and Amanda Crick, as Trustees of the Payton Crick Testamentary Trust established July 26, 2018 under will of Lyndell Louis Payton dated September 9, 2016
6182 State Route 175W
Sacramento, KY 42372
Brian Crick and Amanda Crick, as Trustees of the Nolan Crick Testamentary Trust established July 26, 2018 under will of Lyndell Louis Payton dated September 9, 2016
6182 State Route 175W
Sacramento, KY 42372
Brian Crick and Amanda Crick, as Trustees of the Ramsey Crick Testamentary Trust established July 26, 2018 under will of Lyndell Louis Payton dated September 9, 2016
6182 State Route 175W
Sacramento, KY 42372
Josh Crocker and Ashley Croker, as Trustees of the Dylan Crocker Testamentary Trust established July 26, 2018 under will of Lyndell Louis Payton dated September 9, 2016
1630 Halcomb Rd.
Russellville, KY 42276
Josh Crocker and Ashley Croker, as Trustees of the Allison Crocker Testamentary Trust established July 26, 2018 under will of Lyndell Louis Payton dated September 9, 2016
1630 Halcomb Rd.
Russellville, KY 42276
ALL INTERESTED PERSONS ARE NOTIFIED THAT:
All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN 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 September 6, 2019.
Person Giving Notice:
Dana Waller
P.O. Box 42
5076 State Route 81N
Bremen, KY 42325
Attorney for Person Giving Notice:
Ariana R. Fileman, Esq.
Florida Bar No. 0990612
Fileman Law Firm, P.A.
201 W. Marion Ave., Suite 1208
Punta Gorda, FL 33950
Tel. (941) 833-5560
E-mail Address:
.(JavaScript must be enabled to view this email address)
September 6, 13, 2019 19-02499S
Tips: Try searching by File #, Case #, Plaintiff/Defendant Name, or any other keyword(s).
For an exact match, enclose your keyword(s) in quotes.
August 2025 | ||||||
---|---|---|---|---|---|---|
S | M | T | W | T | F | S |
27 | 28 | 29 | 30 | 31 | 1 | 2 |
3 | 4 | 5 | 6 | 7 | 8 | 9 |
10 | 11 | 12 | 13 | 14 | 15 | 16 |
17 | 18 | 19 | 20 | 21 | 22 | 23 |
24 | 25 | 26 | 27 | 28 | 29 | 30 |
31 | 1 | 2 | 3 | 4 | 5 | 6 |
Official Manatee County Clerk Website
Official Sarasota County Clerk Website
Official Charlotte County Clerk Website
Official Lee County Clerk Website
Official Collier County Clerk Website
Official Hillsborough County Clerk Website
Official Pasco County Clerk Website
Official Pinellas County Clerk Website