TRUSTEE'S NOTICE OF SALE. Date of Sale: 05/07/2026 at 1:00 PM. Place of Sale: 1555 Palm Beach Lakes Blvd, West Palm Beach, FL 33401; On sidewalk under walkway from garage near building entrance. This Notice is regarding that certain timeshare interest owned by Obligor in Ocean Pointe Condominiums, located in Palm Beach County, Florida, as more specifically described in the Lien(s) referred to on Schedule "1". The Obligor has failed to pay when due the Assessments, Fees, and Taxes as assessed or advanced and is thereby in default of the obligation to pay such amounts as and when due Pursuant to that certain Declaration for Ocean Pointe Condominiums. Accordingly, the Ocean Pointe at Palm Beach Shores Condominium Association, Inc., a Florida not-for-profit corporation (Association) did cause a Claim of Lien ("Lien") to be recorded in the Public Records of Palm Beach, Florida, as described on Schedule "1", thereby perfecting the lien of Assessments, Fees, and Taxes pursuant to the Declaration and sections 721.16 and 192.037 Florida Statutes. The Obligor and any junior lienholders have the right to cure the default and to redeem its respective interest, up to the date the trustee issues the certificate of sale, by paying in full the amounts owed as set forth on Schedule "1" attached hereto, which include the amount secured by each lien, per diem up to and including the day of sale, plus the estimated foreclosure costs in the amount of $415.00, by delivering cash or certified funds to the Trustee. See Schedule "1" attached hereto for (1) the name and address of each Obligor, (2) the lien(s) reflecting the legal description of the timeshare interest, (3) the recording information for each Lien, (4) the amount secured by each Lien, and (5) the per diem amount to account for the further accrual of the amounts secured by each Lien. See Exhibit "A" attached hereto for the name and address of each Junior Interest holder, if applicable. The Association has appointed the following Trustee to conduct the trustee's sale: 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. Foreclosure HOA 162931-PS61-HOA. Schedule "1": Obligors, Notice Address, Lien Recording Reference, Per Diem, Default Amount; David Michael Compton and Mark Daniel Compton and Heirs and/or Devisees of Gayle L. Compton, 6591 Traveler Road West Palm Beach, Fl 33411 United States, Inst: 20250392868 Bk: 36111 Pg: 751, $2.77, $3,551.96; Donald A. Brennan and Laurel J. Brennan, 52 Ocean Avenue Monmouth Beach, Nj 07750 United States, Inst: 20250392869 Bk: 36111 Pg: 752, $2.77, $3,551.96; Kenneth J. Smith, 5304 Yacht Wayhaven, Grand Suite 104-150 St Thomas 00802, U.S. Virgin Islands, Inst: 20250267429 Bk: 35902 Pg: 1349, $7.07, $17,601.69; Carlton S. Johnson and Carolle P. Johnson, 11 Halfmoon Sq Scarborough, On M1c 3v4 Canada, Inst: 20250156609 Bk: 35715 Pg: 338, $1.40, $3,312.14; David Michael Compton and Mark Daniel Compton and Heirs and/or Devisees of Gayle L. Compton, 6591 Traveler Road West Palm Beach, Fl 33411 United States, Inst: 20250392870 Bk: 36111 Pg: 753, $2.88, $3,680.36; Robert I. Lohr and Susan J. Lohr, 222 Glenwood Ave Apt 413 Raleigh, Nc 27603-1495 United States, Inst: 20250288287 Bk: 35936 Pg: 1104, $1.67, $750.25; Michael L. Emerick and Stephen B. Emerick and Scott L. Emerick and Thomas R. Emerick and F. Brandon Stumpf and Heidi L. Walsh and Carl C. Emerick, Jr. and Richelle L. Emerick, 5609 Bobolink Trl New Market, Md 21774 United States, Inst: 20250409658 Bk: 36140 Pg: 501, $2.77, $3,551.96; David Michael Compton and Mark Daniel Compton and Heirs and/or Devisees of Gayle L. Compton, 6591 Traveler Road West Palm Beach, Fl 33411 United States, Inst: 20250392872 Bk: 36111 Pg: 755, $2.88, $3,668.38; Dianne N. Drake, Trustee of the Dianne N. Drake Living Trust Dated December 7, 2006, 901 Bouldin Ave Unit B Austin, Tx 78704 United States, Inst: 20250392873 Bk: 36111 Pg: 756, $2.88, $3,680.36; Deborah L. O'Connor and John M. O'Connor, 6 Oakdale Irvine, Ca 92604-3221 United States, Inst: 20250215594 Bk: 35813 Pg: 1177, $2.77, $3,556.13; Martin Becker and Gisela Becker, Hohenzollernstrasse 7d, Recklinghausen 45659, Germany, Inst: 20250288286 Bk: 35936 Pg: 1103, $2.77, $3,551.96; Jane R. Cartwright and Zachary T. Cartwright, 9015 Bridgeport Ave Saint Louis, Mo 63144-1723 United States, Inst: 20250341864 Bk: 36024 Pg: 1594, $2.88, $3,680.36; Marcella A. Copes, Trustee Under the Marcella A. Copes Trust, Dated August 18, 2015, 14906 Downey Ct Bowie, Md 20721-3278 United States, Inst: 20250392874 Bk: 36111 Pg: 757, $2.79, $3,576.26; Dianne N. Drake, Sole Trustee, Or Her Successors In Trust, Under the Dianne N. Drake Living Trust, Dated December 7, 2006, 901 Bouldin Ave Unit B Austin, Tx 78704 United States, Inst: 20250392875 Bk: 36111 Pg: 758, $2.88, $3,680.36; Joseph Frederick Ewald, Jr. and Evelyn Nitti Ewald, 2701 Beauchamp St Houston, Tx 77009-7503 United States, Inst: 20250392876 Bk: 36111 Pg: 759, $3.42, $4,326.12; William J. Fisher, Trustee of the William J. Fisher Revocable Trust Uad August 15, 2008 and Karen B. Fisher, Trustee of the Karen B. Fisher Revocable Trust Uad August 15, 2008, 5527 Charles St Bethesda, Md 20814-1614 United States, Inst: 20250392877 Bk: 36111 Pg: 760, $2.77, $3,551.96; Robert Heath, Sr. and Eleanor M. Heath, 75 Littlebrook Rd Princeton, Nj 08540-4074 United States, Inst: 20260015022 Bk: 36250 Pg: 1828, $2.88, $3,680.36; Robert R. Heath, Sr., 75 Littlebrook Rd Princeton, Nj 08540-4074 United States, Inst: 20250278575 Bk: 35921 Pg: 491, $2.94, $3,873.41; Consuelo Mejia and Adriana Josefina Rubio Mejia, Calle 85 57 40, Barranquilla 80001, Colombia, Inst: 20250288293 Bk: 35936 Pg: 1127, $2.79, $3,576.26; Martin Becker and Gisela Becker, Hohenzollernstrasse 7d, Recklinghausen 45659, Germany, Inst: 20250288267 Bk: 35936 Pg: 1047, $2.77, $3,551.96. Exhibit "A": Junior Interest Holder Name, Junior Interest Holder Address; None, N/A.
April 10,17 2026
LSAR0493702