Loading
NOTICE OF DEFAULT AND INTENT TO FORECLOSE; regarding timeshare interest(s) owned by the Obligor(s) (see Schedule “1” attached hereto for Obligors and their notice address) at Caribbean Beach Club, a Condominium, located in Lee County, Florida, and more specifically described as follows: Unit Week(s) No(s). (See Exhibit “A-1”) in Condominium Parcel Number(s) (See Exhibit “A-1”) and its undivided share of the common elements of CARIBBEAN BEACH CLUB, A CONDOMINIUM, a Condominium according to the Declaration of Condominium and exhibits thereof, recorded in Official Records Book 1390, at Page 949, in the Public Records of Lee County, Florida, and all amendments thereto, together with an undivided interest in the common elements appurtenant thereto. Pursuant to the Declaration(s)/Plan(s) referenced above, Caribbean Beach Club Association, Inc., a Florida non-profit corporation (the “Association”), did cause a Claim of Lien to be recorded in public records of said county. Obligor is liable for payment in full of amounts as shown in the lien plus costs; and is presently in default of obligation to pay. Trustee is conducting a non-judicial foreclosure pursuant to Florida Statute 721.855. The Obligor must pay all sums no later than 30 days from the first date of publication by contacting Trustee or the Trustee will proceed with the sale of the timeshare interest at such date, time and location as Trustee will include in the Notice of Sale. The Trustee is: First American Title Insurance Company, a Nebraska corporation, duly registered in the state of Florida as an Insurance Company, 400 S. Rampart Blvd, Suite 290, Las Vegas, NV, 89145. Batch No.: Foreclosure HOA 156601-CBC5-HOA, NOD. Schedule “1”: Obligors, Notice Address; Judith Burns and James Burns, 4493 Happy Hollow Ln Howell, Mi 48855 United States; Joseph H. Mannella and Heirs and/or Devisees Of The Estate Of Clifford W. Mannella, 40 Laura Ln Elmer, Nj 08318 United States; Robert F. Zust and Geraldine D. Zust, 661 Glacier Pass Westerville, Oh 43081 United States; Geraldine D. Zust and Robert F. Zust, 661 Glacier Pass Westerville, Oh 43081 United States; Charles R. Small, III, Po Box 1355 Elfers, Fl 34680 United States; James H. Rohm and Della M. Rohm, 21 Canton Ave Lehigh Acres, Fl 33936 United States; Jackie M. Lamberg and Janice V. Baye, 15620 Duck Crossing Way Saint Paul, Mn 55124 United States; Jacqueline M. Lamberg, Trustee Of The Jacqueline M. Lamberg Revocable Trust, 15620 Duck Crossing Way Saint Paul, Mn 55124 United States; Jackie M. Lamberg and Janice V. Baye, 15620 Duck Crossing Way Saint Paul, Mn 55124 United States; Michael Kelleher and Heirs and Devisees Of Donna Kelleher, 10854 Alvara Point Drive Bonita Springs, Fl 34135 United States; Michael J. Kelleher and Heirs and Devisees Of Donna D. Kelleher, 10854 Alvara Point Drive Bonita Springs, Fl 34135 United States; Patricia S. Santiago, 175 Se Saint Lucie Blvd #1223 Stuart, Fl 34996 United States; Agnes F. Campbell and Paul P. Campbell, 831 Franklin Ave Lancaster, Oh 43130 United States; George Springer and Joanne Springer, 252 Parkridge Dr Perkasie, Pa 18944 United States; Elizabeth G. Sappah, 3136 Shorewood Ln Apt A3 Fort Myers, Fl 33907-6514 United States; Gary Figueroa and Fran Figueroa, 3373 Sw 44th Ct Fort Lauderdale, Fl 33312 United States; Vickie L. Figueroa, 4710 Sw 34th Ave Fort Lauderdale, Fl 33312 United States; Rosemary Beane and Earl Beane and Heirs and/or Devisees Of Lorraine A. Ramey and Heirs and/or Devisees Of Kenneth L. Ramey, 447 Paseo Perdido Cathedral City, Ca 92234 United States; Harold Victor Hair, Jr. and June D. Hair, 11560 Nw 26th St Plantation, Fl 33323 United States; Harold Victor Hair, Jr. and June D. Hair, 11560 Nw 26th St Plantation, Fl 33323 United States; Sylvia A. Aguilar, 6929 White Pine Pl Ne Albuquerque, Nm 87109 United States; Betty E. Harris, 309 Folkstone Rd Holly Ridge, Nc 28445 United States; Scott Young and Laurie Young, 174 Sweet Alyssum Dr Ladson, Sc 29456 United States; Nancy S. Beuttel and Della V. Schmeisser, 4005 Navaho Dr Johnson City, Tn 37604-1131 United States; Marilyn Barker, 1318 Rahn St Westland, Mi 48186 United States; George B. Murphy and Alice G. Brown, 573 Broad St #230 East Weymouth, Ma 02189 United States; Charles J. Jedlicka and Linda A. Jedlicka, 2619 Manor Oak Dr Valrico, Fl 33596 United States; Catherine J. Woodall, 7344 Lenn Ln Newburgh, In 47630 United States; Duane Firestone and Sherry Firestone, 817 James Ave Lehigh Acres, Fl 33936 United States; Duane Firestone and Sherry Firestone, 817 James Ave Lehigh Acres, Fl 33936 United States; Robyn Sidersky, 4715 Newport Ave Norfolk, Va 23508 United States; Henry G. Carlson, Jr., Po Box 2122 Thomasville, Nc 27361 United States; Thomas F. Lawson and Jane G. Lawson, 14361 Saint Johns Dr Stanfield, Nc 28163 United States; Frank Abplanalp and Phyllis Abplanalp, 4821 Keswick Way Naples, Fl 34105 United States; Sandra L. Fink, 4240 Massillon Rd North Canton, Oh 44720 United States; Kevin Justen and Dariene Justen, 2900 Cherryhill Ct Mchenry, Il 60050 United States; Kevin Justen and Dariene Justen, 2900 Cherryhill Ct Mchenry, Il 60050 United States; Claire Troester, 34 Union Chapel Rd #2 Weaverville, Nc 28787 United States; Mary Kubak, 2512 Shelby Pkwy Cape Coral, Fl 33904 United States; Geraldine D. Zust, 661 Glacier Pass Westerville, Oh 43081 United States; Geraldine D. Zust, 661 Glacier Pass Westerville, Oh 43081 United States; Patrick J. Gowing and Stephanie T. Gowing, 14531 Hickory Court Davie, Fl 33325 United States; Sunny Isles Vacation Club Llc and Glenda Laird, 16850-112 Collings Ave Ste 302 Sunny Isle, Fl 33160 United States; Diana Garcia and Orlando Garcia, 1335 Guinevere Dr Casselberry, Fl 32707 United States; Richard O. Biggs and Marian M. Biggs, 3799 West Mccombs Dr Terre Haute, In 47802 United States; Renee Scott and April Troxell and Bebby Thornton and Richard M. Thornton, 593 Leisure World Mesa, Az 85206 United States; Geraldine Zust and Maurice Boyd Goodwin, 661 Glacier Pass Westerville, Oh 43081 United States; David G. Simmer and Virginia M. Simmer and Michael P. Simmer and Phillip J. Simmer, Co-Trustees Of The Simmer Family Trust Dated March 16, 2005, As Amended August 9, 2017, 1709 Henry Street Kissimmee, Fl 34741 United States; Kai Cremata, 14900 E Orange Lake Blvd Kissimmee, Fl 34747 United States; Richard J. Salerno, 112 Bay Dr E Huntington, Ny 11743 United States. Exhibit “A-1”: Contract No., Unit Week No., Condominium Parcel No.; 146829, 44, 218; 147090, 1, 220; 147235, 3, 210; 147237, 5, 215; 147432, 7, 108; 147467, 9, 324; 147596, 41, 218; 147597, 13, 224; 147598, 40, 322; 147647, 17, 114; 147648, 18, 214; 147792, 19, 214; 147865, 22, 115; 147888, 23, 202; 147894, 23, 214; 148200, 32, 221; 148202, 32, 224; 148208, 33, 108; 148217, 33, 119; 148218, 34, 119; 148262, 35, 204; 148332, 38, 113; 148360, 36, 209; 148382, 37, 208; 148389, 39, 208; 148406, 40, 114; 148437, 42, 106; 148454, 42, 202; 148465, 42, 210; 148466, 43, 210; 148493, 43, 117; 148500, 43, 217; 148542, 44, 321; 148543, 44, 322; 148564, 48, 106; 148659, 49, 120; 148660, 50, 120; 148675, 21, 115; 148739, 51, 220; 148792, 24, 224; 148794, 6, 118; 148815, 35, 119; 148928, 42, 321; 149007, 19, 109; 149058, 22, 119; 149100, 22, 204; 149142, 4, 212; 149232, 1, 117; 149253, 48, 224; 149294, 36, 217.
October 31; November 7, 2025 25-04386L
View the PDF of the publication this ad appeared in