Saturday, June 10, 2023

114 West Elm Street
Graham, NC 27253
Ph: 336.228.7851

Legal Notices, Thursday, April 14, 2022

Categories:

NOTICE OF PRIMARY ELECTION
ALAMANCE, NORTH CAROLINA
The statewide primary election will be held on Tuesday, May 17, 2022.
Polls will be open from 6:30 a.m. to 7:30 p.m. on Election Day.
One-stop early voting will be held at the following locations from Thursday, April 28, 2022, to Saturday, May 14, 2022:
• Graham Recreation Center located at 311 College St., Graham, NC (IN LIEU OF THE ALAMANCE COUNTY BOARD OF ELECTIONS OFFICE)
• Kernodle Senior Center 1535 S. Mebane St., Burlington, NC
April 28 – April 29, Thursday – Friday, 8:00 am – 7:30 pm
May 1, Sunday, 1:00 pm – 4:00 pm
May 2 – May 6, Monday – Friday, 8:00 am – 7:30 pm
May 7, Saturday, 10:00 am – 4:00 pm
May 9 – May 13, Monday – Friday, 8:00 am – 7:30 pm
May 14, Saturday, 8:00 am – 3:00 pm
Absentee ballots will be mailed to voters who have requested them beginning March 28, 2022. A voter can fill out an absentee ballot request at votebymail.ncsbe.gov, or by filling out a request form provided by the county board of elections office. The request must be received through the website or by the Alamance Board of Elections by 5 p.m. May 10, 2022.
In the primary election, voters will select nominees for a political party to move on to the November 8 general election. Contests on the ballot include U.S. Senate, U.S. House of Representatives, N.C. General Assembly, state and local judges, district attorney, and county offices. In primaries, voters affiliated with a political party will be given a ballot of candidates for their party. Unaffiliated voters may choose the ballot of candidates for any party primary.
The voter registration deadline for this election is 5 p.m. Friday, April 22, 2022. Eligible individuals who are not registered by that deadline may register and vote at any early voting site during the early voting period. New registrants will be required to provide documentation of their residence. Voters who wish to change party affiliation must do so by the April 22 deadline.
Questions? Call the Alamance Board of Elections Office at (336) 570-6755 or send an email to Alamance.BOElections@alamance-nc.com.
Dorothy Yarborough, Chair
Alamance Board of Elections
4/7/2022, 4/14 and 4/21/2022.

NOTICE OF PUBLIC HEARING
CITY OF GRAHAM
The proposed Water and Sewer Fund budget for the City of Graham for the fiscal year 2022-2023 has been presented to the City Council. It is available for public inspection in the office of the City Clerk, located at 201 South Main Street, Graham, NC 27253, from 8:00 a.m. to 5:00 p.m. on weekdays. A copy can also be found by visiting www.cityofgraham.com.
There will be a public hearing on April 25, 2022 at 6:00 p.m. in the Council Chamber of City Hall, located at 201 South Main Street, Graham, NC 27253, for the purpose of receiving public input on the proposed budget and to consider adopting the Water and Sewer Fund budget.
Darby Terrell,
City Clerk
Apr. 14.

RESOLUTION OF THE
ALAMANCE COUNTY BOARD OF ELECTIONS
CONCERNING THE TIME TO MEET TO APPROVE
ABSENTEE VOTING APPLICATIONS
On April 12, 2022 the Alamance County Board of Elections met at the County Commissioners Meeting Room located at 124 W Elm St. in Graham, North Carolina, and adopted the following resolution:
BE IT RESOLVED by the Alamance County Board of Elections that:
(1) The Alamance County Board of Elections will hold public meetings to determine the validity of absentee voting applications at 2:00 pm on Tuesday, April 12, April 19, April 26 2022, May 3 and May 10, 2022 for the Election to be held on May 17, 2022. The time set for each meeting will be in lieu of 5:00 p.m. as provided for by statute.
(2) The Board is not required to hold any of the prescribed meetings in said statute unless there are applications to be passed upon.
This, the 12th day of April, 2022.
ALAMANCE COUNTY BOARD OF ELECTIONS
Dorothy C. Yarborough, Chair
Dawn Hurdle, Director
April 14, 2022 April 21, 2022.

 

- Advertisement -

IN THE GENERAL COURT OF JUSTICE
OF NORTH CAROLINA
SUPERIOR COURT
DIVISION
ALAMANCE COUNTY
21 SP 328
IN THE MATTER OF THE FORECLOSURE OF A DEED OF TRUST EXECUTED BY DAMIAN SALGADO DATED JUNE 10, 2016 AND RECORDED IN BOOK 03550 AT PAGE 0861 IN THE ALAMANCE COUNTY PUBLIC REGISTRY, NORTH CAROLINA
NOTICE OF SALE
Under and by virtue of the power and authority contained in the above-referenced deed of trust and because of default in payment of the secured debt and failure to perform the agreements contained therein and, pursuant to demand of the holder of the secured debt, the undersigned will expose for sale at public auction at the usual place of sale at the Alamance County courthouse at 2:00 PM on April 28, 2022, the following described real estate and any improvements situated thereon, in Alamance County, North Carolina, and being more particularly described in that certain Deed of Trust executed Damian Salgado, dated June 10, 2016 to secure the original principal amount of $119,790.00, and recorded in Book 03550 at Page 0861 of the Alamance County Public Registry. The terms of the said Deed of Trust may be modified by other instruments appearing in the public record. Additional identifying information regarding the collateral property is below and is believed to be accurate, but no representation or warranty is intended.
Address of property: 1809 Malone Rd, Burlington, NC 27215
Tax Parcel ID: 122256
Present Record Owners: The Heirs of Damian Salgado
The record owner(s) of the property, according to the records of the Register of Deeds, is/are The Heirs of Damian Salgado.
The property to be offered pursuant to this notice of sale is being offered for sale, transfer and conveyance AS IS, WHERE IS. Neither the Trustee nor the holder of the note secured by the deed of trust being foreclosed, nor the officers, directors, attorneys, employees, agents or authorized representative of either the Trustee or the holder of the note make any representation or warranty relating to the title or any physical, environmental, health or safety conditions existing in, on, at or relating to the property offered for sale. Any and all responsibilities or liabilities arising out of or in any way relating to any such condition expressly are disclaimed. This sale is subject to all prior liens and encumbrances and unpaid taxes and assessments including any transfer tax associated with the foreclosure. A deposit of five percent (5%) of the amount of the bid or seven hundred fifty dollars ($750.00), whichever is greater, is required from the highest bidder and must be tendered in the form of certified funds at the time of the sale. Cash will not be accepted. This sale will be held open ten days for upset bids as required by law. After the expiration of the upset period, all remaining amounts are IMMEDIATELY DUE AND OWING. Failure to remit funds in a timely manner will result in a Declaration of Default and any deposit will be frozen pending the outcome of any re-sale. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, the Substitute Trustee or the attorney of any of the foregoing.
SPECIAL NOTICE FOR LEASEHOLD TENANTS residing at the property: be advised that an Order for Possession of the property may be issued in favor of the purchaser. Also, if your lease began or was renewed on or after October 1, 2007, be advised that you may terminate the rental agreement upon 10 days written notice to the landlord. You may be liable for rent due under the agreement prorated to the effective date of the termination.
The date of this Notice is April 8, 2022.
Attorney for the
Substitute Trustee
10130 Perimeter Parkway, Suite 400
Charlotte, NC 28216
(704) 333-8107
19-108621
Apr. 14,21.

22 E 419
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of Winfred Rudolph Riley, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 500 Sunglow Court, Efland, NC 27243 on or before the 15th day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 6th day of April, 2022.
Jackie Dale Riley,
Administrator
Apr. 14,21,28, May 5. Pd.

22 E 426
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Margie Ann Oliver, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 1253 Creek Bend Drive, Grovetown, GA 30813 on or before the 15th day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 7th day of April, 2022.
Ronald D. Oliver,
Executor
Apr. 14,21,28, May 5. Pd.

22 E 278
CO-EXECUTOR’S
NOTICE
Having qualified as Co-Executors of the estate of Amy Delores Wright, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 1735 Elder Way, Burlington, NC 27215 on or before the 15th day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 8th day of April, 2022.
Stephanie B. Murray
Donna Myers,
Co-Executors
Apr. 14,21,28, May 5. Pd.

22 E 418
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Winfred Eugene Aldridge, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 1511 Altamahaw Union Ridge Rd, Burlington, NC 27217 on or before the 15th day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 6th day of April, 2022.
Terry Aldridge Adams,
Executor
Apr. 14,21,28, May 5. Pd.

22 E 402
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Edward D. Smith, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 1604 Heron Cove Tr., Mebane, NC 27302 on or before the 15th day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 6th day of April, 2022.
Martha A. Alvarran, a.k.a. Martha Shoe Alvarran,
Executor
Apr. 14,21,28, May 5. Pd.

22 E 421
CO-EXECUTOR’S
NOTICE
Having qualified as Co-Executors of the estate of Brenda Tingen Ursery, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 3464 Southern High Mt. Hermon Rd, Graham, NC 27253 on or before the 15th day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 6th day of April, 2022.
Robert Howard Ursery
Bryan Scott Ursery,
Co-Executors
Apr. 14,21,28, May 5. Pd.

22 E 423
EXECUTRIX’S
NOTICE
Having qualified as Executrix of the estate of Nancy Ann Jeffreys, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 208 Crossway Lane, Holly Springs, NC 27540 on or before the 15th day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 6th day of April, 2022.
Susan Kelley Harrell,
Executrix
Apr. 14,21,28, May 5. Pd.

22 E 345
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of Dale Monroe Chrismon, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at c/o Brown Estate Planning, P.O. Box 920, Graham, NC 27253 on or before the 15th day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 14th day of April, 2022.
Lisa Chrismon,
Administrator
Brown Estate Planning, Attorney
Apr. 14,21,28, May 5.

22 E 360
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Wanda Gibson Padgett, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at c/o Brown Estate Planning, P.O. Box 920, Graham, NC 27253 on or before the 15th day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 14th day of April, 2022.
Catherine M. Padgett,
Executor
Brown Estate Planning, Attorney
Apr. 14,21,28, May 5.

NOTICE TO
CREDITORS AND DEBTORS OF
JANET CARDEN
All persons, firms and corporations having claims against JANET CARDEN, now deceased, are notified to present them to DAVID C. STEPHENS, Administrator of the decedent’s estate, in care of the undersigned attorneys at their address, on or before July 15, 2022, at 3493 Forestdale Drive, Suite 103, Burlington, North Carolina 27215, or this Notice will be pleaded in bar of their recovery. All persons indebted to the deceased please make immediate payment.
Dated this 11th day of April, 2022.
DAVID C. STEPHENS
Administrator of the Estate of JANET CARDEN
(22-E-406)
David C. Stephens
Oertel, Koonts & Oertel, PLLC
3493 Forestdale Drive
Suite 103
Burlington, NC 27215
Telephone:
(336) 524-0355
Apr. 14,21,28, May 5.

IN THE GENERAL COURT OF JUSTICE,
CIVIL DISTRICT COURT OF ALAMANCE COUNTY
NOTICE OF SERVICE OF PROCESS
BY PUBLICATION
22 CVD 525
STATE OF
NORTH CAROLINA,
ALAMANCE COUNTY
Rodney Miles,
Plaintiff
vs.
William Dixon and Dominique Allen,
Defendants
TO: Dominique Allen
A complaint for custody was filed on March 18, 2022 in the above-entitled action.
You are required to make defense to this action within 40 days (No later than May 18, 2022). If you fail to do so, Rodney Miles will apply to the court for custody of your minor child, Brayden Cole Miles on or after June 1, 2022.
This the 14th day of APRIL, 2022.
Keisha D. Bluford,
Attorney for Plaintiff
112 South Maple Street
Graham, North Carolina 27253
Apr. 14,21,28. Pd.

22 E 294
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of James H. Paul, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 2263 Stone Street Ext, Mebane, NC 27302 on or before the 15th day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 14th day of April, 2022.
Joann E. Paul,
Executor
Apr. 14,21,28, 5/5. Pd.

Special Proceedings No. 22 SP 38
Substitute Trustee: Philip A. Glass
NOTICE OF
FORECLOSURE SALE
NORTH CAROLINA
ALAMANCE COUNTY
Date of Sale: April 18, 2022
Time of Sale: 11:00 a.m.
Place of Sale: Alamance County Courthouse
Description of Property: See Attached Description
Record Owners: Robert Johnson and Ruth Jernigan Address of Property: 322 N. Fisher Street Burlington, NC 27217
Deed of Trust:
Book: 03633 Page: 0178
Dated: February 17, 2017
Grantors: Robert Johnson and Ruth Jernigan
Original Beneficiary: State Employees’ Credit Union
CONDITIONS OF SALE: Should the property be purchased by a third party, that person must pay the tax of Forty-five Cents (45¢) per One Hundred Dollars ($100.00) required by N.C.G.S. §7A-308(a)(1).
This sale is made subject to all unpaid taxes and superior liens or encumbrances of record and assessments, if any, against the said property, and any recorded leases. This sale is also subject to any applicable county land transfer tax, and the successful third party bidder shall be required to make payment for any such county land transfer tax.
A cash deposit of 5% of the purchase price will be required at the time of the sale. Any successful bidder shall be required to tender the full balance of the purchase price so bid in cash or certified check at the time the Substitute Trustee tenders to him a deed for the property or attempts to tender such deed, and should said successful bidder fail to pay the full balance purchase price so bid at that time, he shall remain liable on his bid as provided for in North Carolina General Statutes Section 45-21.30 (d) and (e). This sale will be held open ten (10) days for upset bids as required by law.
Residential real property with less than 15 rental units, including single-family residential real property: an order for possession of the property may be issued pursuant to G.S. 45-21.29 in favor of the purchaser and against the party or parties in possession by the clerk of superior court of the county in which the property is sold. Any person who occupies the property pursuant to a rental agreement entered into or renewed on or after October 1, 2007, may, after receiving notice of sale, terminate the rental agreement by providing written notice of termination to the landlord, to be effective on a date stated in the notice that is at least 10 days, but not more than 90 days, after the sale date contained in the notice of sale, provided that the mortgagor has not cured the default at the time the tenant provides the notice of termination. Upon termination of a rental agreement, the tenant is liable for rent due under the rental agreement prorated to the effective date of the termination.
Dated: 3/3/22
Philip A. Glass,
Substitute Trustee
Nodell, Glass & Haskell, L.L.P.
Posted on 3/3/22
• Exhibit A
A certain tract or parcel of land located in Burlington Township, City of Burlington, Alamance County, North Carolina and being more particularly described as:
ADJOINING the lands now or formerly owned by Alamance Insurance and Real Estate Co., Dr. C.M. Walters, E.B. Horner and Fisher Street and BEGINNING at an iron stake on the north side of Fisher Street, corner with Alamance Insurance & Real Estate Co., thence N. 40 deg. W. 75 feet to an iron bolt, corner with Alamance Insurance & Real Estate Co.; thence N. 50 deg. W. 62.75 feet to an iron bolt, corner with said company in Dr. C.M Walter’s line; thence S. 30 deg. W. with his line 83.21 feet to an iron bolt, corner with Walter and said Insurance Co.; thence S. 60 deg. 30′ E. with said Insurance Company line, 36.28 feet to an iron bolt, corner with said Insurance Co. land and Horner; thence S. 41 deg. 47′ E. with Horner’s line, 66.40 feet to his corner on the north side of Fisher street; thence N. 55 deg. 30′ E. 75.31 feet with the line of said street to the BEGINNING, and containing approximately 9,120 square feet, more or less, and BEING ALL OF LOT NUMBER SEVEN (7), of the J.G. Dailey Subdivison, plat of which is recorded in the Office of the Register of Deeds for Alamance County, North Carolina, in Plat Book 3, at Page 92, to which plat reference is hereby made for a more complete description thereof.
Subject to easements, restrictions and rights of way of record, and utility lines and rights of way in existence over, under or upon the above described property.
PIN: 8875-15-5830
Property Address: 322 N. Fisher St. Burlington, NC 27217
Apr. 7,14.

IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT
DIVISION
BEFORE THE CLERK
FILE NO. 21 SP 362
STATE OF
NORTH CAROLINA
COUNTY OF ALAMANCE
In the matter of the Foreclosure of that certain Deed of Trust executed by JOHN L. JACKSON payable to SIDIUS FINANCIAL LLC, lender, to PBRE, INC., Trustee, dated JULY 16, 2012, and recorded in Book 3124, Page 319 of the ALAMANCE County Public Registry by GODDARD & PETERSON, PLLC, Substitute Trustee.
NOTICE OF SUBSTIUTE TRUSTEE’S SALE OF REAL ESTATE
Under and by virtue of the power of sale contained in a certain Deed of Trust made by John L. Jackson to PBRE, INC., Trustee, and payable to Sidius Financial LLC, Lender, dated July 16, 2012, and recorded in Book 3214, at Page 319 in the Official Records of Alamance County, North Carolina, default having been made in the terms of agreement set forth by the loan agreement secured by the said Deed of Trust and the undersigned, Goddard & Peterson, PLLC, having been substituted as Successor Trustee in said Deed of Trust by an instrument duly recorded in the Official Records of Alamance County, North Carolina, in Book 4251, Page 620, and the holder of the note evidencing said indebtedness having directed that the Deed of Trust be foreclosed, the undersigned Substitute Trustee will offer for sale at the courthouse door in Graham, Alamance County, North Carolina, or the customary location designated for foreclosure sales, on APRIL 18, 2022 at 11 AM and will sell to the highest bidder for cash the following real estate situated in the County of Alamance, North Carolina, and being more particularly described as follows:
TAX IDENTIFICATION NUMBER: 114202
ADDRESS: 3015 WINSTON DRIVE #101, BURLINGTON, NORTH CAROLINA 27215
THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE COUNTY OF ALAMANCE, STATE OF NORTH CAROLINA, AND IS DESCRIBED AS FOLLOWS:
THOSE CERTAIN PREMISES COMPRISING A PORTION OF WINDERMERE CONDOMINIUM, SAID CONDOMINIUM HAVING BEEN ESTABLISHED UNDER CHAPTER 47-C OF THE NORTH CAROLINA GENERAL STATUTES (NORTH CAROLINA CONDOMINIUM ACT) AND THE DECLARATION OF CONDOMINIUM RECORDED MARCH 27, 2003, IN BOOK 1836, PAGE 834 (PHASE I); AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 1850, PAGE 196 (PHASE 1A); AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 1927, PAGE 550 (PHASE 2A); AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 1927, PAGE 560 (PHASE 2B); AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 1927, PAGE 570 (PHASE 2C); AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 1927, PAGE 580 (PHASE 2D); AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 2008, PAGE 684 (PHASE 2F); AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 2031, PAGE 935 (PHASE 2E); AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 2051, PAGE 43 (PHASE 3A); AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 2051, PAGE 53 (PHASE 3F); AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 2061, PAGE 512 (PHASE 3B); AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 2061, PAGE 522 (PHASE 3E); AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 2082, PAGE 299 (PHASE 3D); AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 2098, PAGE 270 (PHASE 3C); AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 2103, PAGE 168 (PHASE V); AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 2113, PAGE 465 (PHASE 4E); AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 2127, PAGE 998 (PHASE 4D); AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 2155, PAGE 687 (PHASE 4C); AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 2160, PAGE 447 (PHASE 4B); AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 2164, PAGE 564 (PHASE 4A); AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 2167, PAGE 683 (PHASE 4G); AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 2177, PAGE 362 (PHASE 4P); AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 2269, PAGE 147 (PHASE VI); AND AS AMENDED BY AMENDMENT TO DECLARATION OF CONDOMINIUM RECORDED IN BOOK 2501, PAGE 138 (PHASE VII); ALL IN THE OFFICE OF THE REGISTER OF DEEDS OF ALAMANCE COUNTY, NORTH CAROLINA (THE “DECLARATION”), THE PREMISES HEREBY CONVEYED BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:
1. UNIT NO. 101, IN PHASE VII OF WINDERMERE CONDOMINIUM (THE “UNIT”), AS DESCRIBED IN THE DECLARATION AND AS SHOWN ON THE PLAN OF CONDOMINIUM WHICH IS RECORDED IN CONDOMINIUM PLAT BOOK 71, PAGES 231-232 OF THE ALAMANCE COUNTY REGISTRY;
2. UNIT’S ALLOCATED INTEREST IN ALL COMMON ELEMENTS OF THE CONDOMINIUM, INCLUDING THE BUILDINGS AND THE IMPROVEMENTS ON THE LAND DESCRIBED IN THE DECLARATION AND AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE I RECORDED IN CONDOMINIUM PLAT BOOK 67, PAGES 345-346; AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE IA RECORDED IN CONDOMINIUM PLAT BOOK 67, PAGES 365-366; AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE 2A RECORDED IN CONDOMINIUM PLAT BOOK 68, PAGES 33-34; AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE 2B RECORDED IN CONDOMINIUM PLAT BOOK 68, PAGES 35-36; AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE 2C RECORDED IN CONDOMINIUM PLAT BOOK 68, PAGES 37-38; AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE 2D RECORDED IN CONDOMINIUM PLAT BOOK 68, PAGES 39-40; AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE 2F RECORDED IN CONDOMINIUM PLAT BOOK 68, PAGES 187-188; AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE 2E RECORDED IN CONDOMINIUM PLAT BOOK 68, PAGES 254-255; AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE 3A RECORDED IN CONDOMINIUM PLAT BOOK 68, PAGES 331-332; AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE 3F RECORDED IN CONDOMINIUM PLAT BOOK 68, PAGES 333-334; AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE 3B RECORDED IN CONDOMINIUM PLAT BOOK 68, PAGES 360-361; AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE 3E RECORDED IN CONDOMINIUM PLAT BOOK 68, PAGES 362-363; AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE 3D RECORDED IN CONDOMINIUM PLAT BOOK 68, PAGES 427-428; AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE 3C RECORDED IN CONDOMINIUM PLAT BOOK 68, PAGES 470-471; AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE V RECORDED IN CONDOMINIUM PLAT BOOK 68, PAGES 483-484 AND RE-RECORDED IN CONDOMINIUM PLAT BOOK 69, PAGES 35¬36; AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE 4E RECORDED IN CONDOMINIUM PLAT BOOK 69, PAGES 20-21; AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE 4D RECORDED IN CONDOMINIUM PLAT BOOK 69, PAGES 74-75; AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE 4C RECORDED IN CONDOMINIUM PLAT BOOK 69, PAGES 163-164; AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE 4B RECORDED IN CONDOMINIUM PLAT BOOK 69, PAGES 183-184; AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE 4A RECORDED IN CONDOMINIUM PLAT BOOK 69, PAGES 201-202; AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE 4G RECORDED IN CONDOMINIUM PLAT BOOK 69, PAGES 208-209; AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE 4F RECORDED IN CONDOMINIUM PLAT BOOK 69, PAGES 228-229; AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE VI RECORDED IN CONDOMINIUM PLAT BOOK 69, PAGES 504-505; AND AS SHOWN ON THE PLAN OF CONDOMINIUM FOR PHASE VII RECORDED IN CONDOMINIUM PLAT BOOK 71, PAGES 231-232; ALL IN THE ALAMANCE COUNTY REGISTRY.
TOGETHER WITH THE RIGHT OF INGRESS TO AND EGRESS FROM SAID PROPERTY AND THE RIGHT TO USE, FOR ALL PURPOSES, IN COMMON WITH THE GRANTOR, ITS SUCCESSORS ARID ASSIGNS, AND ALL OTHER OCCUPANTS FROM TIME TO TIME, ANY AND ALL PORTIONS OF WINDERMERE CONDOMINIUM DESIGNATED BY THE DECLARATION AS “COMMON ELEMENTS.”
IN THE EVENT ADDITIONAL UNITS IN ADDITIONAL PHASES ARE ADDED TO THE CONDOMINIUM PURSUANT TO THE TERMS OF THE DECLARATION, THE UNIT’S ALLOCATED INTEREST SHALL CHANGE AND BE AS SET FORTH IN THE AMENDMENT TO THE DECLARATION FOR SUCH ADDITIONAL PHASES.
PRESENT RECORD OWNER(S): CAROLINA REAL PROPERTY INVESTMENTS, LLC
Trustee may, in the Trustee’s sole discretion, delay the sale for up to one hour as provided in N.C.G.S. §45-21.23.
Should the property be purchased by a third party, that party must pay the excise tax, as well as the court costs of Forty-Five Cents ($0.45) per One Hundred Dollars ($100.00) required by N.C.G.S. §7A-308(a)(1).
The property to be offered pursuant to this notice of sale is being offered for sale, transfer and conveyance “AS IS, WHERE IS.” Neither the Trustee nor the holder of the note secured by the deed of trust/security agreement, or both, being foreclosed, nor the officers, directors, attorneys, employees, agents or authorized representative of either the Trustee or the holder of the note make any representation or warranty relating to the title or any physical, environmental, health or safety conditions existing in, on, at or relating to the property being offered for sale, and any and all responsibilities or liabilities arising out of or in any way relating to any such condition are expressly disclaimed. Also, this property is being sold subject to all taxes, special assessments, and prior liens or prior encumbrances of record and any recorded releases. Said property is also being sold subject to applicable Federal and State laws.
A deposit of five percent (5%) of the purchase price, or seven hundred fifty dollars ($750.00), whichever is greater, is required and must be tendered in the form of certified funds at the time of the sale.
If the trustee is unable to convey title to this property for any reason, the sole remedy of the purchaser is the return of the deposit. Reasons of such inability to convey include, but are not limited to, the filing of a bankruptcy petition prior to the confirmation of the sale and reinstatement of the loan without the knowledge of the trustee. If the validity of the sale is challenged by any party, the trustee, in its sole discretion, if it believes the challenge to have merit, may request the court to declare the sale to be void and return the deposit. The purchaser will have no further remedy.
Additional Notice for Residential Property with Less than 15 rental units, including Single-Family Residential Real Property: An order for possession of the property may be issued pursuant to N.C.G.S. § 45-21.29 in favor of the purchaser and against the party or parties in possession by the clerk of superior court of the county in which the property is sold.
Any person who occupies the property pursuant to a rental agreement entered into or renewed on or after October 1, 2007, may after receiving the notice of foreclosure sale, terminate the rental agreement by providing written notice of termination to the landlord, to be effective on a date stated in the notice that is at least 10 days but not more than 90 days, after the sale date contained in this notice of sale, provided that the mortgagor has not cured the default at the time the tenant provides the notice of termination. Upon termination of a rental agreement, the tenant is liable for rent due under the rental agreement prorated to the effective date of the termination.
THIS IS A COMMUNICATION FROM A DEBT COLLECTOR. THE PURPOSE OF THIS COMMUNICATION IS TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE, except as stated below in the instance of bankruptcy protection.
IF YOU ARE UNDER THE PROTECTION OF THE BANKRUPTCY COURT OR HAVE BEEN DISCHARGED AS A RESULT OF A BANK-RUPTCY PROCEEDING, THIS NOTICE IS GIVEN TO YOU PURSUANT TO STATUTORY REQUIREMENT AND FOR INFORMATIONAL PURPOSES AND IS NOT INTENDED AS AN ATTEMPT TO COLLECT A DEBT OR AS AN ACT TO COLLECT, ASSESS, OR RECOVER ALL OR ANY PORTION OF THE DEBT FROM YOU PERSONALLY.
Thomas R. Goddard
Goddard & Peterson, PLLC
Substitute Trustee
125 B Williamsboro Street
Oxford, NC 27565
Apr. 7,14.

Special Proceedings No. 21 SP 135
Substitute Trustee: Philip A. Glass
NOTICE OF
FORECLOSURE SALE
NORTH CAROLINA
ALAMANCE COUNTY
Date of Sale: April 21, 2022
Time of Sale: 12:00 p.m.
Place of Sale: Alamance County Courthouse
Description of Property: See Attached Description
Record Owners: Amy Michelle Ector (1/3 interest) and Heirs of Shelton Romero Blackwell (2/3 interest)
Address of Property: 539 Queen Ann Street, Burlington, NC 27217
Deed of Trust:
Book: 3438 Page: 51
Dated: June 4, 2015
Grantors: Shelton R. Blackwell
Original Beneficiary: State Employees’ Credit Union
CONDITIONS OF SALE: Should the property be purchased by a third party, that person must pay the tax of Forty-five Cents (45¢) per One Hundred Dollars ($100.00) required by N.C.G.S. §7A-308(a)(1).
This sale is made subject to all unpaid taxes and superior liens or encumbrances of record and assessments, if any, against the said property, and any recorded leases. This sale is also subject to any applicable county land transfer tax, and the successful third party bidder shall be required to make payment for any such county land transfer tax.
A cash deposit of 5% of the purchase price will be required at the time of the sale. Any successful bidder shall be required to tender the full balance of the purchase price so bid in cash or certified check at the time the Substitute Trustee tenders to him a deed for the property or attempts to tender such deed, and should said successful bidder fail to pay the full balance purchase price so bid at that time, he shall remain liable on his bid as provided for in North Carolina General Statutes Section 45-21.30 (d) and (e). This sale will be held open ten (10) days for upset bids as required by law.
Residential real property with less than 15 rental units, including single-family residential real property: an order for possession of the property may be issued pursuant to G.S. 45-21.29 in favor of the purchaser and against the party or parties in possession by the clerk of superior court of the county in which the property is sold. Any person who occupies the property pursuant to a rental agreement entered into or renewed on or after October 1, 2007, may, after receiving notice of sale, terminate the rental agreement by providing written notice of termination to the landlord, to be effective on a date stated in the notice that is at least 10 days, but not more than 90 days, after the sale date contained in the notice of sale, provided that the mortgagor has not cured the default at the time the tenant provides the notice of termination. Upon termination of a rental agreement, the tenant is liable for rent due under the rental agreement prorated to the effective date of the termination.
Dated: 3/24/2022
Philip A. Glass,
Substitute Trustee
Nodell, Glass & Haskell, L.L.P.
Posted on 3/24/2022
• Exhibit A
That certain tract or parcel of land in Burlington Township, Alamance County, North Carolina, adjoining the lands of D.A. Long property, Queen Ann Street Ext, Rose Street, al, bounded and described as follows:
BEGINNING at an iron stake on the western side of Queen Ann St. Ext., corner with D.A. Long land; running thence along the western side of said Queen Ann St. Ext., N. 3 deg. 55′ E. 133 ft. to an iron stake at the intersection of the western side of Queen Ann St. Ext., with the southern side of Rose St; thence with the southern side of Rose St., N. 82 deg. 25′ W. 119.5 ft. to an iron stake on the southern side of Rose St., corner with D.A.C. Hall, Jr. (formerly Michael); thence with the line of said Hall (formerly Michael) S. 7 deg. 35′ W. 130.8 ft. to an iron stake in the line of the D.A. Long property; thence with the said D.A. Long property, S. 81 deg. 35′ E. 126.8 ft. to the BEGINNING, and being the identical property conveyed to Lonnie V. Michael by E.R. Michael and wife, by deed dated Oct. 2, 1941, and recorded in Alamance County Register of Deeds in Deed Book 134, Page 404.
PIN: 8875624249
Property Address: 539 Queen Ann St. Burlington, NC 27217
Apr. 7,14.

22 E 369
EXECUTOR’S
NOTICE
Having qualified as Executor of the estate of Mack Ray Williams, Jr., deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 1153 Huffman Mill Road, Burlington, NC 27215 on or before the 8th day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 7th day of April, 2022.
Stephen Ray Williams,
Executor
J. Ray Deal,
Attorney
Deal Law, PLLC
1153 Huffman Mill Road, Burlington, NC 27215
Apr. 7,14,21,28.

NOTICE OF SERVICE OF PROCESS
BY PUBLICATION
STATE OF
NORTH CAROLINA
ALAMANCE COUNTY
IN THE GENERAL COURT OF JUSTICE
DISTRICT COURT
DIVISION
FILE NO: 21 JT 91
IN RE: J. M. A. E.
TO: Any Unknown Father
TAKE NOTICE THAT a Petition to Terminate Parental Rights seeking relief against you has been filed by the Alamance County Department of Social Services in the above-entitled action. The nature of the relief being sought against you is as follows:
To completely and permanently terminate all parental and custodial rights you may have with respect to the above-named male child, born 07/23/2021 in Orange County, North Carolina. The juvenile was born to Ashley Starling, Caucasian female, approximately 32 years of age.
YOU ARE REQUIRED to answer the petition within 40 days after a date of initial publication, answer shall be filed with the Clerk of Superior Court of Alamance County, attention juvenile clerk. Your parental rights to the juvenile will be terminated upon failure to answer the petition within the time prescribed.
If you file a response, you will be informed of the date, time and place of any pretrial hearing pursuant to G.S. 7B-1108.1 and the hearing on the petition, if no answer is filed there will be a hearing 30 days from the date of service. You have the right to be present at any hearing conducted concerning this matter.
The matter is currently scheduled for pretrial the 1st day of June, 2022 and hearing on the petition on the 1st day of June, 2022, but dates are subject to change.
YOU ARE ENTITLED to appointed counsel to represent you if you are indigent. You may apply immediately for court-appointed counsel at the Office of the Clerk of Superior Court, Alamance County, at (336) 570-5325. Any counsel appointed previously and still representing you in an abuse, neglect, or dependency proceeding shall continue to represent you unless otherwise ordered by the court.
This the 28th day of March, 2022.
Jamie L. Hamlett
Attorney for the Alamance County Department of
Social Services
319 N. Graham-Hopedale Road, Suite C
Burlington, North Carolina 27217
Telephone:
(336) 570-6548
Apr. 7,14,21, 2022.

22 E 399
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Martha Glyn Ransley, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 5327 Shoffner Road, McLeansville, NC 27301 on or before the 8th day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 1st day of April, 2022.
Donald S. Shelton,
Executor
Apr. 7,14,21,28. Pd.

IN THE GENERAL COURT OF JUSTICE
DISTRICT COURT
DIVISION
FILE NO.: 21 CVD 722
NOTICE OF SERVICE OF PROCESS
BY PUBLICATION
(N.C. Rule 4(jl)
STATE OF
NORTH CAROLINA
COUNTY OF ALAMANCE
JAQUEL MITCHELL,
Plaintiff
Vs.
CHRISTOPHER AKINS,
Defendant
To: Defendant, CHRISTOPHER AKINS: Address Unknown
TAKE NOTICE that a Civil Summons and Complaint for Temporary and Permanent Custody seeking relief against you was filed in the above-captioned action on April 1, 2021. The nature of the relief being sought is as follows: that the Court grant temporary custody and permanent primary custody, care, and control of the minor child to the Plaintiff-Mother.
You are required to make a defense to such pleadings within 40 days of April 7, 2022, and upon your failure to do so, the Plaintiff will apply to the Court for the relief sought.
This the 29th day of March, 2022.
DICKERSON LAW FIRM, P.A.
BY: DONALD R. DICKERSON
ATTORNEY FOR
PLAINTIFF
NC State Bar #5578
106 North Churton Street
Hillsborough, NC 27278
Telephone:
(919) 644-0021
Facsimile: (919) 732-1002
don.dickerson@disckersonpa.com
Apr.7,14,21, 2022.

22 E 401
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of Alvin Lewis Lloyd, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 717 Hawthorn Ridge Drive, Whitsett, NC 27377 on or before the 8th day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 4th day of April, 2022.
Jennifer Lloyd Ball,
Administrator
Apr. 7,14,21,28. Pd.

22 E 312
CO-EXECUTOR’S
NOTICE
Having qualified as Co-Executors of the estate of Betty Jean Smith, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 33 Frank Clarke St, Sumter, SC 29150 on or before the 8th day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 5th day of April, 2022.
Henry Nelson Harrell
Melvin Leslie Harrell,
Co-Executors
Apr. 7,14,21,28. Pd.

NOTICE TO
CREDITORS AND DEBTORS OF
BOBBY LEE DUGGINS
All persons, firms and corporations having claims against BOBBY LEE DUGGINS, now deceased, are notified to present them to VICTORIA DUGGINS and BOBBY LEE DUGGINS, Co-Administrators of the decedent’s estate, in care of the undersigned attorneys at their address, on or before July 1, 2022, at 3493 Forestdale Drive, Suite 103, Burlington, North Carolina 27215, or this Notice will be pleaded in bar of their recovery. All persons indebted to the deceased please make immediate payment.
Dated this 23rd day of March 2022.
VICTORIA DUGGINS and
BOBBY LEE DUGGINS
Co-Administrators of the Estate of
BOBBY LEE DUGGINS
(22-E-332)
Geoffrey K. Oertel
Oertel, Koonts & Oertel, PLLC
3493 Forestdale Drive
Suite 103
Burlington, NC 27215
Telephone: (336) 524-0355
Mar. 31, Apr. 7,14,21.

NOTICE TO
CREDITORS AND DEBTORS OF
VICKIE R. DUGGINS, aka VICKIE GODWIN DUGGINS
All persons, firms and corporations having claims against VICKIE R. DUGGINS, aka VICKIE GODWIN DUGGINS, now deceased, are notified to present them to VICTORIA DUGGINS and BOBBY LEE DUGGINS, Co-Administrators of the decedent’s estate, in care of the undersigned attorneys at their address, on or before July 1, 2022, at 3493 Forestdale Drive, Suite 103, Burlington, North Carolina 27215, or this Notice will be pleaded in bar of their recovery. All persons indebted to the deceased please make immediate payment.
Dated this 21st day of March, 2022.
VICTORIA DUGGINS and
BOBBY LEE DUGGINS
Co-Administrators of the Estate of
VICKIE R. DUGGINS,
aka VICKIE GODWIN DUGGINS
(22-E-331)
Geoffrey K. Oertel
Oertel, Koonts & Oertel, PLLC
3493 Forestdale Drive
Suite 103
Burlington, NC 27215
Telephone: (336) 524-0355
Mar. 31, Apr. 7,14,21.

22-E-164
NOTICE TO
CREDITORS
STATE OF
NORTH CAROLINA
COUNTY OF
ALAMANCE
IN THE MATTER OF THE ESTATE OF
GERALD BRUCE
TURNEY
AKA GERALD B.
TURNEY
AKA GERALD TURNEY,
DECEASED.
The undersigned, having heretofore qualified as Administrator of the Estate of Gerald Bruce Turney aka Gerald B. Turney aka Gerald Tumey, deceased, late of Alamance County,
North Carolina, hereby notifies all persons, firms and corporations having claims against said estate to present them to the undersigned on or before July 1, 2022, or this Notice will be pleaded in bar of any recovery thereon. All persons, firms and corporations indebted to said estate will please make immediate payment to the undersigned.
This the 31″ day of March, 2022.
Julie Tucker Turney, Administrator of the Estate of Gerald Bruce Turney aka Gerald B. Turney aka
Gerald Turney, Deceased
c/o Christopher W.
Genheimer, Esq.
Carruthers & Roth, P.A.
Attorneys & Counselors at Law
235 North Edgeworth Street
Post Office Box 540
Greensboro, North Carolina 27402
Mar. 31, Apr. 7,14,21.

22 E 353
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Audrey Ann Natcher, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 7114 Honeys Trail, Efland, NC 27243 on or before the 1st day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 23rd day of March, 2022.
Liesa Natcher Yeargan,
Executor
Mar. 31, Apr. 7,14,21. Pd.

22 E 363
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Jerry Lynn Sharpe, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 125 Eva Dr., Gibsonville, NC 27249 on or before the 1st day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 25th day of March, 2022.
Stephen L. Sharpe,
Executor
Mar. 31, Apr. 7,14,21. Pd.

22 E 311
CO-EXECUTOR’S
NOTICE
Having qualified as Co-Executors of the estate of Samuel Richard Glosson, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 325 Forest Drive, Graham, NC 27253 on or before the 1st day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 24th day of March, 2022.
Sandra Glosson Murray
Judy Dow,
Co-Executors
Mar. 31, Apr. 7,14,21. Pd.

22 E 341
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Hugh B. Webster, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at PO Box 426, Oak Island, NC 28465 on or before the 1st day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 24th day of March, 2022.
Ed C. Hooks,
Executor
Mar. 31, Apr. 7,14,21. Pd.

22 E 241
CO-EXECUTOR’S
NOTICE
Having qualified as Co-Executors of the estate of Beatrice B. Hornaday, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 223 Shady Drive, Burlington, NC 27215 on or before the 1st day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 28th day of March, 2022.
John H. Burton
Barbara Sessoms,
Co-Executors
Mar. 31, Apr. 7,14,21. Pd.

22 E 343
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of Jefry Martin McQueen, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 1285 County Road 139, Elizabeth, AR 72531 on or before the 1st day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 25th day of March, 2022.
David M. McQueen,
Administrator
Mar. 31, Apr. 7,14,21. Pd.

22 E 374
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of Lisa Ann Warren, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 6269 Stoney Mountain Road, Burlington, NC 27217 on or before the 1st day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 29th day of March, 2022.
Jami C. Oakley,
Administrator
Mar. 31, Apr. 7,14,21. Pd.

22 E 376
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of Holland Tyree Blake, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 521 Lakeshore Lane, Chapel Hill, NC 27514 on or before the 1st day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 29th day of March, 2022.
John Lipham,
Administrator
Mar. 31, Apr. 7,14,21. Pd.

NOTICE TO
CREDITORS
(Alamance County
File No. 22 E 300)
Having qualified as Executor of the Estate of Joseph Walter Curtis, late of 2225 Combs Street, Burlington, NC 27215, the undersigned does hereby notify all persons, firms and corporations having claims against the estate of said decedent to exhibit them to the undersigned at 2463 Moran Street, Apt. D, Burlington, NC 27215, on or before the 8th day of July 2022 or this notice will be pleaded in bar of their recovery. All persons, firms and corporations indebted to the said estate will please make immediate payment to the undersigned.
This the 23rd day of March, 2022.
Lindsey P. Curtis,
Executor of Estate of
Joseph Walter Curtis,
Deceased
David K. Holley, Attorney for the Estate
10 NW Court Square
Graham, North Carolina 27253
336-227-7411
Mar 31, Apr.7,14,21,2022.

22 E 380
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Darla Jean Burhenn, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 5248 Robin Lane, Randleman, NC 27317 on or before the 1st day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 29th day of March, 2022.
Lee Daniel Burhenn,
Executor
Mar. 31, Apr. 7,14,21. Pd.

22 E 379
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Frieda Hodges King, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 181 Hobbitt Trail, Madison, NC 27025 on or before the 1st day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 29th day of March, 2022.
John Michael King,
Executor
Mar. 31, Apr. 7,14,21. Pd.

22 E 225
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Marie Roberson Kimel, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 4109 Tyndrum Dr., Durham, NC 27705 on or before the 1st day of July, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 30th day of March, 2022.
Jack Kimel,
Executor
Mar. 31, Apr. 7,14,21. Pd.

22 E 257
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Janet Rich Linens, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 5712 S Hwy 62, Burlington, NC 27215 on or before the 25th day of June, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 18th day of March, 2022.
Thomas H. Linens, Jr.,
Executor
Mar. 24,31, Apr. 7,14. Pd.

22 E 321
ADMINISTRATOR’S
NOTICE
Having qualified as Ad-ministrator of the estate of Charlotte Ann Kelly, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 2 Links Circle, Durham, NC 27707 on or before the 25th day of June, 2022, or this notice will be pleaded in bar of their re-covery. All persons in-debted to the said estate will please make immedi-ate payment.
This the 18th day of March, 2022.
Joseph Millard Harris, Jr.,
Administrator
Mar. 24,31, Apr. 7,14. Pd.

22 E 320
ADMINISTRATOR’S
NOTICE
Having qualified as Ad-ministrator of the estate of James Fernando Mendez, deceased, late of Ala-mance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 1832 Swepsonville Rd, Graham, NC 27253 on or before the 25th day of June, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 18th day of March, 2022.
Maria Teressa Campbell,
Administrator
Mar. 24,31, Apr. 7,14. Pd.

22 E 314
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of David Franklin Williams, Sr., deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 4771 Barnhardt Ln, Liberty, NC 27298 on or before the 25th day of June, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 16th day of March, 2022.
Elizabeth C. Williams,
Administrator
Mar. 24,31, Apr. 7,14. Pd.

21 E 818
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of Donald Lowell Poole, Jr., deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 713 Sharpe Road, Burlington, NC 27217 on or before the 25th day of June, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 16th day of March, 2022.
Leomia Wade Poole,
Administrator
Mar. 24,31, Apr. 7,14. Pd.

NOTICE TO
CREDITORS AND DEBTORS OF
VICKIE R. DUGGINS, aka VICKIE GODWIN DUGGINS
All persons, firms and corporations having claims against VICKIE R. DUGGINS, aka VICKIE GODWIN DUGGINS, now deceased, are notified to present them to VICTORIA DUGGINS and BOBBY LEE DUGGINS, Co-Administrators of the decedent’s estate, in care of the undersigned attorneys at their address, on or before June 25, 2022, at 3493 Forestdale Drive, Suite 103, Burlington, North Carolina 27215, or this Notice will be pleaded in bar of their recovery. All persons indebted to the deceased please make immediate payment.
Dated this 21st day of March, 2022.
VICTORIA DUGGINS and
BOBBY LEE DUGGINS
Co-Administrators of the Estate of
VICKIE R. DUGGINS,
aka VICKIE GODWIN DUGGINS
(22-E-331)
Geoffrey K. Oertel
Oertel, Koonts & Oertel, PLLC
3493 Forestdale Drive
Suite 103
Burlington, NC 27215
Telephone:
(336) 524-0355
Mar. 24,31, Apr. 7,14.

22 E 342
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Rodger Duane Greek, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at PO Box 62, Saxapahaw, NC 27340 on or before the 25th day of June, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 22nd day of March, 2022.
Bruce Hartley McJunkin,
Executor
Mar. 24,31, Apr. 7,14. Pd.

22 E 316
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Deborah Cooper Love, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 112 Haley Court, Graham, NC 27253 on or before the 25th day of June, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 22nd day of March, 2022.
Tabithia Cooper Smith,
Executor
Mar. 24,31, Apr. 7,14. Pd.

 

 

 

Must Read

City formally inaugurates arboretum at Willowbrook Park

Scores of people descended on Burlington’s Willowbrook Park on Wednesday afternoon to mark the substantive completion of a picturesque arboretum that has sprouted on...