Loading
Prepared by and returned to:
Jerry E. Aron, P.A.
2505 Metrocentre Blvd., Suite 301
West Palm Beach, FL 33407
NOTICE OF SALE
Jerry E. Aron, P.A., having street address of 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407 is the foreclosure trustee (the “Trustee”) of. OLCC Florida, LLC (Orange Lake Country Club, Inc.), having a street address of 8505 W. Irlo Bronson Memorial Hwy. Kissimmee, Florida 33407 (the “Lienholder”) pursuant to Section 721.855 and 721.856, Florida Statutes and hereby provides this Notice of Sale to the below described timeshare interests:
Owner/ Name
Address Week/Unit
Marie Campese as Trustee of
the Marie Campese Declaration
of Trust, u/a/d September 28,
1998
31 Hastings Dr., Northport, NY 11768-2516, 47/705
William Davis Dulaney III a/k/a
Dave Dulaney
PO Box 204, Blountville, TN 37617- 0204
35/501
Paul Guerrero and Michelle
L.S. Guerrero
154 Cutthroat Dr., Summerland Key, FL 33042-4223 21/602
Michael C. Hill
205 E.Dimond Blvd, Unit 803,
Anchorage, AK 99515-1909 37/201
Willis F. Morrison and Anthony
Morrison
2106 Golden Falcon Dr., Ruskin, FL 33570-7952 and 1756 S. Clyde
Morris Blvd., Apt. 312, Daytona Beach, FL 321199002 23/706
Renata C. Skurka, as Trustee of
the Renata C. Skurks Revocable
Trust u/a/d January 17, 2000
8077 Parkwood Dr., Fenton, MI 48430-9390 6/601
Whose legal descriptions are (the “Property”): The above described UNIT(S)/WEEK(S) of the following described real property:
Week/unit as described above of
Sunset Cove Resort and Suites Condominium, according to the Declaration of Condominium thereof, recorded in Official Records Book 3698 at Page 2185, of the Public Records of Collier County, Florida, and all amendments thereto is any, TOGETHER with the remainder over in fee simple absolute, as tenant in common with the owners of all Timeshare Estates in the herein described Condominium parcel in that percentage interest determined and established by aforesaid Declaration of Condominium.
The above described Owners have failed to make the required payments of assessments for common expenses as required by the condominium documents. A claim of lien and assignment thereof in the amount stated below, and which will accrue the per diem amount stated below, were recorded in the official book and page of the public records of Collier County, Florida, as stated below:
Name
Lien Doc # Assign Doc #
Lien Amt Per Diem
Campese as Trustee of the Marie
Campese Declaration of Trust, u/a/d
September 28, 1998
5392 5392
$3,571.69 0
Dulaney III
5392 5392
$3,894.04 0
Guerrero/Guerrero
5392 5391
$12,618.85 0
Hill
5392 5392
$3,420.95 0
Morrison/Morrison
5392 5392
$3,898.90 0
Skurka, as Trustee of the Renata C.
Skurks Revocable Trust u/a/d
January 17, 2000/
5392 5392
$4,009.59 0
Notice is hereby given that on August 15, 2018, at 1:00 p.m. eastern time at Regus, 4851 Tamiami Trail North, Suite 200, Naples, Florida 34103, the Trustee will offer for sale the above described Property.
An Owner may cure the default by paying the total amounts due to OLCC Florida, LLC, by sending payment of the amounts owed by money order, certified check, or cashier's check to Jerry E. Aron, P.A. at 2505 Metrocentre Blvd., Suite 301, West Palm Beach, Florida 33407, at any time before the Property is sold and a certificate of sale is issued. In order to ascertain the total amount due and to cure the default, please call Jerry E. Aron, P.A. at 561-478-0511 or 1-866-229-6527.
A Junior Interest Holder may bid at the foreclosure sale and redeem the Property per Section 721.855(7)(f) or 721.856(7)(f), Florida Statutes.
TRUSTEE:
Jerry E. Aron, P.A.
By: Print Name: Monika Evans
Title: Authorized Agent
FURTHER AFFIANT SAITH NAUGHT.
Sworn to and subscribed before me this July 6,, 2018, by Monika Evans, as authorized agent of Jerry E. Aron, P.A. who is personally known to me .
Print Name: Sherry Jones
NOTARY PUBLIC -
STATE OF FLORIDA
(Notarial Seal)
Commission Number: GG175987
My commission expires: 2/28/22
July 13, 20, 2018 18-01368C