NOTICE OF PUBLIC HEARING
The public will take notice that the City Council of the City of Mebane will hold a public hearing in the Council Chambers of the Glendel Stephenson Municipal Building located at 106 E. Washington Street, Mebane, NC 27302, on Monday, July 10 at 6:00 p.m. to consider the following:
1. Request to rezone the +/- 12,632 square foot parcel located on St. Lukes Church Rd. (GPIN 9815358449), from R-12 and HM to R-12 by GD Adams, LLC.
All persons interested in the above request are invited to attend the public hearing and will be given the opportunity to voice any concerns. The full text of the rezoning request and map(s) of the area proposed to be rezoned are available and can be obtained at the City of Mebane Planning and Zoning Department. Substantial changes to these requests may be made pending discussion at the public hearing. Questions can be submitted to (919) 563-9990 or aownbey@cityofmebane.com.
Ashley Ownbey
Development Director
06.29.2023, 07.06.2023.
TOWN OF SWEPSONVILLE
NOTICE OF PUBLIC HEARING
ON REQUEST FOR ANNEXATION
The public will take notice that the Town Council of the TOWN OF SWEPSONVILLE has called a public hearing at 7:00 p.m. on the 18th day of July 2023, at Swepsonville United Methodist Church, 1307 E Main St., Graham, NC 27253 on the question of annexing the following described territory, requested by petition filed pursuant to N.C. Gen. Stat. 160A-31, as amended:
Parcel ID# 152484 – 3648 S NC 119 HWY Haw River, North Carolina
All of that certain piece, parcel or tract of land situated in Alamance County, North Carolina and more particularly described as follows:
BEING ALL OF LOT 5, L.L. Ray Property subdivision, as depicted in Map Book 6, beginning at or including page 69, Alamance County Register of Deeds.
The foregoing description was obtained from a map prepared by J. Mark McAdams, Registered Land Surveyor, dated June 12, 1950, titled “Property of L.L. Ray, Thompson Township, Alamance County, NC”.
July 6, 2023.
NOTICE OF TRUSTEE’S SALE OF REAL ESTATE
ALAMANCE COUNTY, NORTH CAROLINA FILE NO.: 23-SP-195:
Under and by virtue of the power and authority contained in that certain Deed of Trust executed and delivered by RONNIE MURPHY and wife, NANCY MURPHY and recorded in the Office of the Register of Deeds for the above County in Book 3116 at Page 30, and re-recorded in Book 3132 at Page 431 and because of default in the payment of the indebtedness thereby secured and failure to carry out or perform the stipulations and agreements therein contained, pursuant to the demand of the owner and holder of the indebtedness secured by said Deed of Trust and pursuant to the Order of the Clerk of Superior Court entered in this foreclosure proceeding, the Substitute Trustee in this foreclosure proceeding, will expose for sale at public auction on July 21, 2023 at 11:00 a.m. on the steps of the Alamance County Historic Courthouse, 1 Court Square, Graham, NC 27253 the following described real property (including any house and other improvements thereon):
See EXHIBIT “A” attached hereto and incorporated herein.
Said property being believed, without representation or warranty, to be commonly known as 901 E. Gilbreath Street, Graham, NC 27253. The record owner(s) of the above-described real property as reflected on the records of the County Register of Deeds not more than ten (10) days prior to the posting of this Notice is(are) Ronnie Murphy and Nancy Murphy.
TERMS OF SALE:
Pursuant to NCGS § 45-21.10(b), and the terms of the Deed of Trust, any successful bidder, other than the secured lender, will be required to deposit with the Substitute Trustee immediately upon conclusion of the sale a deposit equal to five (5%) percent of the amount of the bid or $750.00, whichever is greater. Any successful bidder is required to tender the full balance purchase price so bid at the time the Substitute Trustee tenders 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, the bidder shall remain liable on the bid as provided for in NCGS § 45-21.30(d) and (e). All payments to the Substitute Trustee (including any deposit and the purchase price) shall be by certified funds, official bank check, or the equivalent. Cash payments in excess of $500.00 and personal checks will not be accepted by the Trustee under any circumstance.
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 Substitute Trustee nor the Holder of the note secured by the deed of trust/security agreement, or both, being foreclosed, nor the officers, attorneys, employees, agents, or authorized representatives of either the Substitute Trustee or the holder of the note make any 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. The property is being sold subject to all prior liens, unpaid taxes, matters of survey, restrictions, encumbrances, leases, easements, assessments, and other matters of record, if any.
Pursuant to NCGS § 45-21.16A(b), if the property being sold pursuant hereto is residential real property with less than 15 rental units: (1) 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; and (2) 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 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 no 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.
This sale will be held open ten (10) days for upset bids as required by law. If the Substitute Trustee is unable to convey title to this property for any reason, including, but without limitation, the filing of a bankruptcy petition, reinstatement of the loan by the lender without notice to the Substitute Trustee, challenge to the validity of the foreclosure sale, and/or necessity of resale due to any failure to comply with applicable procedures, the sole remedy of the purchaser is the return of the deposit.
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.
Jimmy R. Summerlin, Jr.
Attorney for the Substitute Trustee
Young, Morphis, Bach & Taylor, L.L.P.
P.O. Drawer 2428
Hickory, NC 28603
Telephone: 828-322-4663
Date: June 21, 2023
• EXHIBIT “A”
A certain tract or parcel of land located in Graham Township, Alamance County, North Carolina, adjoining E. Gilbreath Street, Ivey Road and others and more particularly described as follows:
BEGINNING at a point at the southwestern comer of East Gilbreath Street and Ivey Road, said point being located South 13° 47′ 15″ East 50.80 feet from the center of the intersection of said streets; running thence with the western margin of the 60′ right-of-way of East Gilbreath Street North 49° 59′ 15″ East 95.66 feet to a new iron pipe, the comer for the intersection sight distance; running thence with East Gilbreath Street South 49° 59′ 15″ East 48.19 feet to a new iron pipe comer with Gerald L. White and Michael G. White; running thence with the old property line of said Whites South 32° 45′ 20″ West 636.46 feet to an old iron stake a comer in the White line and Lot No. 1 of the Billy R. and Jean Ezzell Subdivision as recorded in Plat Book 49, Page 61 of the Alamance County Registry; running thence with the eastern line of said property North 28° 36′ 14″ West 191.21 feet to an old iron pipe; continuing thence with the line of Lot No. 1 North 28° 36′ 14″ West 54.08 feet to a point in the southern right-of-way of Ivey Road being a 60 foot right-of-way; running thence with said road along a curve to the left having a chord bearing and distance of North 44° 51′ 47″ East 292.10 feet said curve having a radius of968.35 feet and an arc of 293.43 feet to a point of tangency; continuing thence with said road right-of-way North 35° 04′ 53″ East 150.42 feet to the point and iron pipe comer for said sight distance; continuing thence with the right-of-way for Ivey Road North 35° 04′ 53″ East 101.35 feet to the point of BEGINNING and containing 2.3 acres, more or less, and being subject to the sight distance for Ivey Road and East Gilbreath Street intersection. The foregoing description was obtained from an actual survey and map made by John D. Somers dated February 2, 2012.
Being the same property as described in Deed Book 3116, Page 30 and Deed Book 3132, Page 431.
July 6,13. Pd.
NOTICE TO
CREDITORS
2023 E 565
ALL PERSONS, firms and corporations having claims against Wilson Fuller, Jr. of Alamance County, N.C., are notified to exhibit the same to the undersigned on or before October 7, 2023, or this notice will be pleaded in bar of recovery. Debtors of the decedent are asked to make immediate payment.
This the 6th day of July, 2023..
Kevin Evans
11539 Elizabeth Madison Court
Charlotte, NC 28277
July 6,13,20,27.
NOTICE TO
CREDITORS
2023 E 678
ALL PERSONS, firms and corporations having claims against Annie Kaura Cates, of Alamance County, N.C., are notified to exhibit the same to the undersigned on or before October 7, 2023 or this notice will be pleaded in bar of recovery. Debtors of the decedent are asked to make immediate payment.
This the 6th day of July, 2023..
Ronnie Bradsher
PO Box 1145
Hillsborough, NC 27278
July 6,13,20,27.
21 SP 380
NOTICE OF
FORECLOSURE SALE
NORTH CAROLINA, ALAMANCE COUNTY
Under and by virtue of a Power of Sale contained in that certain Deed of Trust executed by Angel McClees, in the original amount of $154,950.00, payable to Mortgage Electronic Registration Systems, Inc., as nominee for Mortgage Research Center, LLC dba Veterans United Home Loans, dated June 5, 2018 and recorded on June 5, 2018 in Book 03779, Page 0290, Alamance County Registry.
Default having been made in the payment of the note thereby secured by the said Deed of Trust and the undersigned, Anchor Trustee Services, LLC having been substituted as Trustee in said Deed of Trust by an instrument duly recorded in the Office of the Register of Deeds of Alamance County, North Carolina, 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 or other usual place of sale in Alamance County, North Carolina, at 2:00PM on July 11, 2023, and will sell to the highest bidder for cash the following described property, to wit:
A certain tract or parcel of land located in Burlington Township, Alamance County, North Carolina, and more particularly described as follows:
BEGINNING at an iron stake in the Southwestern margin of Trail 8, (said beginning point being opposite the Northwestern intersection of Highview Street); running thence with the line of Lot No. 130 South 49 deg. 57 min. West 199.5 feet to an iron stake, corner with Lot No. 130 and with Lots Nos. 12 and 11 of Block “K” Grove Park; thence with the line of Lots No. 11 and 10 Block “K” Grove Park North 38 deg. 37 min. W. 100 feet to an iron stake, corner with Lots Nos. 10 and 7, and 6 of Block “K” Grove Parks; thence with the line of Lots Nos. 6, 5, 4 and 3 of Block “K” Grove Park North 43 deg. 45 min. East 201.0 feet to an iron stake in the Southwestern margin of Trail 8; thence with the Southwestern margin of Trail 8 South 38 deg. 37 min. East 122.2 feet to the BEGINNING, being Lots 131 and 132 of Section 2, Grove Park Addition, (J.A. Bryan farm as per plat revised by W.T. Hall, C.E., April 1952) plat of which is recorded in the Office of the Register of Deeds in Plat Book 6, Page 85.
SAVE AND EXCEPT that portion of Lot No. 132 of Section Two, Grove Park Addition (the J.A. Bryan Fann) that was deeded to J.M. Bryan and wife Letha J. Bryan in Deed Book 250, Page 303, Alamance County Registry.
Address: 217 Trail 8, Burlington, NC 27215
Parcel ID: 121596
Together with improvements located hereon; said property being located at 217 Trail Eight, Burlington, NC 27215. Tax ID: 121596
Third party purchasers must pay the recording costs of the trustee’s deed, any land transfer taxes, the excise tax, pursuant North Carolina General Statutes §105-228.30, in the amount of One Dollar ($1.00) per each Five Hundred Dollars ($500.00) or fractional part thereof, and the Clerk of Courts fee, pursuant to North Carolina General Statutes §7A-308, in the amount of Forty-five Cents (0.45) per each One Hundred Dollars ($100.00) or fractional part thereof with a maximum amount of Five Hundred Dollars ($500.00). A deposit of five percent (5%) of the bid or Seven Hundred Fifty Dollars ($750.00), whichever is greater, will be required at the time of the sale and must be tendered in the form of certified funds. Following the expiration of the statutory upset bid period, all the remaining amounts will be immediately due and owing.
Said property to be offered pursuant to this Notice of Sale is being offered for sale, transfer and conveyance AS IS WHERE IS. There are no representations of 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. This sale is made subject to all prior liens, unpaid taxes, special assessments, land transfer taxes, if any, and encumbrances of record. To the best of the knowledge and belief of the undersigned, the current owners of the property is Angel McClees.
PLEASE TAKE NOTICE: An order for possession of the property may be issued pursuant to North Carolina General Statutes §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 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 no 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 (North Carolina General Statutes §45-21.16A(b)(2)). Upon termination of a rental agreement, the tenant is liable for rent due under the rental agreement prorated to the effective date of termination. 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 Substitute Trustee, in their sole discretion, if they believe 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.
Anchor Trustee Services, LLC
Substitute Trustee
By: David W. Neill, Bar #23396
Brian L. Campbell, Bar #27739
McMichael Taylor Gray, LLC
Attorney for Anchor Trustee Services, LLC
3550 Engineering Drive, Suite 260
Peachtree Corners, GA 30092
404-474-7149 (phone)
404-745-8121 (fax)
dneill@mtglaw.com
bcampbell@mtglaw.com
June 29, July 6.
IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT
DIVISION
22 SP 222
STATE OF
NORTH CAROLINA
COUNTY OF
ALAMANCE
IN THE MATTER OF THE FORECLOSURE OF A DEED OF TRUST EXECUTED BY SUSAN ELAINE WILKIE DATED SEPTEMBER 20, 2019 RECORDED IN BOOK 3922 AT PAGE 777 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 therein contained 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 1:00 PM on July 13, 2023, 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 by Susan Elaine Wilkie, dated September 20, 2019 to secure the original principal amount of $61,050.00, and recorded in Book 3922 at Page 777 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: 2831B Swepsonville Methodist Church Rd, Graham, NC 27253
Tax Parcel ID: 151643
Legal Description: BEING ALL OF LOT 2-A, containing 0.25 acres, more or less, as shown on the “Final Plan/Recombination Survey, Property of Curtis Dale Lefler and Susan Elaine Wilkie, Thompson Township, Alamance County, North Carolina, filed June 27, 2018 in Plat Book 79, at Page 211 of the Alamance County Registry.
The record owner(s) of the property, according to the records of the Register of Deeds, is/are Ricky Wilkie and Mike Wilkie and Estate of Susan Elaine Wilkie c/o Ricky E. Wilkie, Administrator and Tracy Stalker and Heirs of Barbara Garland.
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. 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 13th day of June, 2023.
Grady I. Ingle, Attorney for
Substitute Trustee
Ingle Law Firm, PA
13801 Reese Blvd West
Suite 160
Huntersville, NC 28078
(980) 771-0717
Ingle Case Number: 10259-13222
June 29, July 6.
IN THE HAMILTON
CIRCUIT COURT
CAUSE
NO. 29C01-2303-AD-426
NOTICE OF ADOPTION
STATE OF INDIANA
COUNTY OF HAMILTON
IN THE MATTER OF THE ADOPTION OF
EMBER ELIZABETH SUE MARKLEY
Jason James Thomas Markley is notified that a petition for adoption of a child named, Ember Elizabeth Sue Markley, born on July 14, 2017, was filed in the office of the Clerk the Hamilton Circuit Court, One Hamilton County Square, Noblesville, Indiana 46060. The petition for adoption alleges that the consent of Jason James Thomas Markley is not required pursuant to Indiana Code § 31-19-9-8(a)(2) and (a)(11).
If Jason James Thomas Markley does not file a motion to contest the adoption within thirty (30) days after the service of this notice, the above named court will hear and determine the petition for adoption, the consent of Jason James Thomas Markley will be irrevocably implied, and he will lose his right to contest either the adoption or the validity of his implied consent to the adoption.
No oral statements made to Jason James Thomas Markley relieves him of his obligations under this notice.
This notice complies with Indiana Code § 31-19-4.5-3 but does not exhaustively set forth a person’s legal obligations under the Indiana adoption statutes. A person being served with this notice should consult the Indiana adoption statutes.
CLERK, HAMILTON CIRCUIT COURT
Filed: 6/21/2023 9:58 AM
Kathy Kreag Williams
Clerk
Hamilton County, Indiana
Joel D. Kirsh
KIRSH & KIRSH, P.C.
2930 East 96th Street
Indianapolis, IN 46240
(317) 575-5555
Attorney No. 5545-49
Attorney for Petitioners
June 29, July 6,13. Pd.
NOTICE TO
CREDITORS
The undersigned having qualified as Administrator of the Estate of CAMILLE YEVETTE HAITH, Deceased, late of Alamance County, North Carolina, Estate File Number 20-E-1005, this is to notify all persons, firms, and corporations against the Estate to Exhibit them to the undersigned at the office of Erica R. Bluford, P.O. Box 1078,Graham, NC 27253 on or before the 3rd day of October,2023 or this Notice will be in bar of their recovery. All persons indebted to the Estate will please make immediate payment.
This the 23rd day of June, 2023.
Stephanie A. Haith,
Administrator
Estate of Camille Yevette Haith, Deceased
Erica R. Bluford, Attorney for Administrator
P.O. Box 1078, Graham, NC 27253
June 29, July 6,13,20.
NOTICE TO
CREDITORS
NORTH CAROLINA
GUILFORD COUNTY
The undersigned, having qualified as Personal Representative of the Estate of Sylvia Esther Summers, deceased, late of Guilford County, North Carolina does hereby notify all persons, firms and corporations having claims against said estate to present them to the undersigned on or before September 27th, 2023 or this notice will be pleaded in bar of their recovery.
All persons, firms or corporations indebted to said estate will please make immediate payment to the undersigned.
This 22nd day of June, 2023.
Clarence Ludwick
Summers, II
2367 Wagoner Road
Gibsonville, NC 27249
Personal Representative of the Estate of
Sylvia Esther Summers.
23 E 694
Attorney:
John W. Kirkman, Jr.
100 S. Elm Street, Suite 410
Greensboro, NC 27401
(336) 274-7898
June 29, July 6, 13, 20, 2023.
23 E 761
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Roy Coomans aka Roy John Coomans aka Roy J Coomans, 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 22 Spring St, Butler, NJ on or before the 30th day of September, 2023, 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 June, 2023.
Nancy Butera,
Executor
June 29, July 6,13,20. Pd.
23 E 751
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of Timothy Neal Sloan, 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 905 Lyndon Ln, Haw River, NC 27258 on or before the 30th day of September, 2023, 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 June, 2023.
Anita Gail Woods Sloan,
Administrator
June 29, July 6,13,20. Pd.
23 E 725
NOTICE TO
CREDITORS
Having qualified as Executor of the Estate of PHILIP EDWARD DECHENE, late of Alamance County, North Carolina, 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 185 Kimel Park Drive, Suite 200, Winston-Salem, North Carolina 27103, on or before September 29, 2023 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 29th day of June 2023.
Barbara Ann D. Hill
Executor of the Estate of
PHILIP EDWARD DECHENE
Robert D. Hinshaw, Esq.
185 Kimel Park Drive, Suite 200
Winston-Salem, NC 27103
June 29, July 6, 13, 20, 2023.
NOTICE TO
CREDITORS AND DEBTORS OF
RONALD FRANK DRIGOT
All persons, firms and corporations having claims against RONALD FRANK DRIGOT, now deceased, are notified to present them to JULIE BETHEA, Administrator of the decedent’s estate, in care of the undersigned attorneys at their address, on or before September 30, 2023, 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 26th day of June, 2023.
JULIE BETHEA
Administrator of
the Estate of
RONALD FRANK DRIGOT
(23 E 734)
Geoffrey K. Oertel
Oertel, Koonts & Oertel, PLLC
3493 Forestdale Drive
Suite 103
Burlington, NC 27215
Telephone:
(336) 524-0355
June 29, July 6,13,20.
NOTICE TO
CREDITORS AND DEBTORS OF
MARY DOT D.
JACKSON
All persons, firms and corporations having claims against MARY DOT D. JACKSON, now deceased, are notified to present them to TIMOTHY DANIEL JACKSON, Executor of the decedent’s estate, in care of the undersigned attorneys at their address, on or before September 30, 2023, 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 26th day of June, 2023.
TIMOTHY DANIEL JACKSON
Executor of the Estate of
MARY DOT D. JACKSON
(23 E 757)
Geoffrey K. Oertel
Oertel, Koonts & Oertel, PLLC
3493 Forestdale Drive
Suite 103
Burlington, NC 27215
Telephone:
(336) 524-0355
June 29, July 6,13,20.
23 E 748
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Dorothy W. Poole aka Dorothy Poole, 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 1832 Billy T Trail, Mebane, NC 27302 on or before the 30th day of September, 2023, 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 27th day of June, 2023.
Deborah Sue Burgess aka Deborah S. Burgess,
Executor
June 29, July 6,13,20. Pd.
23 E 755
LIMITED PERSONAL REPRESENTATIVE’S NOTICE
Having qualified as Limited personal Representative of the estate of Janet Pender, 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 30th day of September, 2023, 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 June, 2023.
Christine Whitt,
Executor
Brown Estate Planning, Attorney
June 29, July 6,13,20,27.
23 E 763
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of Beverly Christine Thompson Pope, 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 30th day of September, 2023, 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 June, 2023.
Sean Elliott Pope,
Administrator
J. Ray Deal,
Attorney
Deal Law, PLLC
1153 Huffman Mill Road, Burlington, NC 27215
June 29, July 6, 13, 20, 2023.
23 E 769
EXECUTOR’S
NOTICE
Having qualified as Executor of the estate of Jane Chandler Aycock, 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 30th day of September, 2023, 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 June, 2023.
Patricia Kathleen Kelley,
Executor
Brown Estate Planning, Attorney
June 29, July 6, 13, 20.
23 E 545
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of Bobby Ray Loftin, 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 653 Burncoat Rd, Pink Hill, NC 28572 on or before the 30th day of September, 2023, 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 June, 2023.
Joyce J. Loftin,
Administrator
June 29, July 6,13,20. Pd.
IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT
DIVISION
FILE NO. 23 CVS 654
NOTICE OF SERVICE OF PROCESS
BY PUBLICATION
NORTH CAROLINA
ALAMANCE COUNTY
TOWN OF HAW RIVER,
Plaintiff,
Vs.
SAMANTHA MARIE RIVERA,
Defendant.
To Samantha Marie Rivera, the above-named Defendant:
Take Notice that a pleading seeking relief against you has been filed in the above-entitled action. The nature of the relief being sought is as follows: The Plaintiff is seeking Civil Penalties for violation of the Town of Haw River Code of Ordinances.
You are required to make defense to such pleading not later than the 3rd day of August, 2023, said date being forty-one (41) days from the first publication of this Notice; and upon your failure to do so the party seeking service against you will apply to the Court for the relief sought.
This the 22nd day of June, 2023.
DAVIS HUMBERT LAW
By: Charles E. Davis
Attorney for Plaintiff
P.O. Box 366
Mebane, N.C. 27302
919/563-2550
NC State Bar No. 7082
June 22, 29, and July 06, 2023.
NOTICE TO
CREDITORS AND DEBTORS
OF LEWIS SHELTON WOODSON JR. AKA LEWIS S. WOODSON JR.
All persons, firms and corporations having claims against LEWIS SHELTON WOODSON JR. AKA LEWIS S. WOODSON JR., now deceased, are notified to present them to LESLIE SHARON WOODSON, Executor of the decedent’s estate, in care of the undersigned attorneys at their address, on or before September 23, 2023, 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 16th day of June, 2023.
LESLIE SHARON WOODSON
Executor of the Estate of
LEWIS SHELTON WOODSON JR. AKA LEWIS S. WOODSON JR.
(23 E 466)
Geoffrey K. Oertel
Oertel, Koonts & Oertel, PLLC
3493 Forestdale Drive
Suite 103
Burlington, NC 27215
Telephone:
(336) 524-0355
June 22,29, July 6,13.
23 E 663
EXECUTOR’S
NOTICE
Having qualified as Executor of the estate of Nelson Raymond Pierce, 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 23rd day of September, 2023, 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 June, 2023.
Margaret Anne Pierce,
Executor
J. Ray Deal,
Attorney
Deal Law, PLLC
1153 Huffman Mill Road, Burlington, NC 27215
June 22,29, July 6,13, 2023.
23 E 578
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Bobby Shinault, 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 10324A NC Hwy 49 S, Liberty, NC 27298 on or before the 23rd day of September, 2023, 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 June, 2023.
Darrell Shinault,
Executor
June 22,29, July 6,13. Pd.
23 E 738
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of Larry Anderson, 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 2386 Pleasant Grove Union School Rd, Burlington, NC 27217 on or before the 23rd day of September, 2023, 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 19th day of June, 2023.
Larry Anderson, Jr.,
Administrator
June 22,29, July 6,13. Pd.
GENERAL NOTICE
TO CREDITORS AND DEBTORS OF
TIMOTHY W. BAKER
23 E 699
EXECUTOR’S NOTICE
The undersigned, Kathryn J. Baker, having qualified as Executor of the Estate of Timothy W. Baker, deceased, a resident of Alamance County, North Carolina, hereby notifies all persons, firms and corporations having claims against said estate to present them to the undersigned at 3453 Forestdale Drive, Burlington, NC 27215, on or before the 20th day of September, 2023, or this notice will be pleaded in bar of their recovery pursuant to North Carolina General Statutes 28A-19-3. All persons, firms and corporations indebted to said estate will please make immediate payment to the undersigned.
This the 22nd day of June, 2023.
Kathryn J. Baker,
Executor of the
Estate of Timothy W. Baker, deceased
Attorney to the Estate:
Frank A. Longest, Jr.
Holt, Longest, Wall & Moseley, P.L.L.C.
3453 Forestdale Drive
Burlington, NC 27215
June 22,29, July 6,13, 2023.
23 E 744
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Helen Haynes Bland Matthews, 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 2117 Walker Ave, Burlington, NC 27215 on or before the 23rd day of September, 2023, 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 20th day of June, 2023.
Margaret Haynes Matthews Merritt,
Executor
June 22,29, July 6,13. Pd.
23 E 747
TESTAMENTARY’S
NOTICE
Having qualified as Testamentary of the estate of Don Everett Moose, 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 13605 Old Creedmoor Rd, Wake Forest, NC 27587 on or before the 23rd day of September, 2023, 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 21st day of June, 2023.
Jessica M. Tucker,
Testamentary
June 22,29, July 6,13. Pd.
Notice to Creditors
Having qualified as Administrator of the Estate of Cathy Adam aka Cathy Sue Adams, late of 7964 Wood Hollow Trail, Liberty, Alamance County, North Carolina 27298, 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 4145 Randolph Church Road, Liberty, NC 27298, on or before the 18th day of September, 2023, 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 is the 15th day of June, 2023.
Dale Dodson
Administrator of the
Estate of Cathy Adam aka
Cathy Sue Adams
23 E 686
Pamela E. Whitaker
Attorney at Law
4145 Randolph Church Road
Liberty, NC 27298
(336) 622-3553
June 15, 22, 29, July 6, 2023.
Executor’s Notice
(23 E 670)
Having qualified as Executor of the Estate of Thomas Vincent Compton, late of Alamance County, North Carolina, this is to notify all persons, firms and corporations, having claims against the said Estate to exhibit them duly verified, to the undersigned on or before the 18th day of September, 2023, 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 settlement.
This the 15th day of June, 2023.
Executor
Andrew C. Compton
44 Walker Street
Apartment Four
New York, NY 10013
Attorney
Jacob D. Wright
200 West Center Street
P.O. Box 366
Mebane, NC 27302
June 15, 22, 29, and July 6, 2023.
23 E 692
EXECUTOR’S
NOTICE
Having qualified as Executor of the estate of Tina M. Arrowood, 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 16th day of September, 2023, 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 15th day of June, 2023.
Kendis Helms aka Kendis A Helms,
Executor
Brown Estate Planning, Attorney
June 15,22,29, July 6.
NOTICE TO
CREDITORS AND DEBTORS OF
MICHAEL TODD
WORKMAN
All persons, firms, and corporations having claims against Michael Todd Workman, now deceased, are notified to exhibit them to Carole Joyner Workman, Administrator of the decedent’s estate, on or before the 15th day of September, 2023, at Post Office Box 2290, Burlington, North Carolina 27216, or be barred from their recovery.
Debtors of the decedent are asked to make immediate payment to the above-named Administrator.
Carole Joyner Workman
Administrator of
the Estate of
Michael Todd Workman
(23 E 655)
C. Thomas Steele, Jr.
Pittman & Steele, PLLC
Post Office Box 2290
Burlington, NC 27216
336-270-4440
June 15, 22, 29, July 6, 2023.
23 E 661
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Rose Marie Wood, 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 4133 Phillips Chapel Rd, Haw River, NC 27258 on or before the 16th day of September, 2023, 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 June, 2023.
Melanie Capes West,
Executor
June 15,22,29, July 6. Pd.
22 E 684
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Willie J. Holt, 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 904 Lambe Rd, Snow Camp, NC 27349 on or before the 16th day of September, 2023, 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 12th day of June, 2023.
Billy June Holt,
Executor
June 15,22,29, July 6. Pd.
23 E 688
ADMINISTRATOR CTA’S
NOTICE
Having qualified as Administrator CTA of the estate of Robert Allan Rhodes, 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 926 Hanford Road, Graham, NC 27253 on or before the 16th day of September, 2023, 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 June, 2023.
Walter J. Cook Jr,
Administrator
June 15,22,29, July 6. Pd.
23 E 696
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of Rachael Graham Talbert, 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 2417 Cartwell Lane, Graham, NC 27253 on or before the 16th day of September, 2023, 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 9th day of June, 2023.
Deborah G. Hopkins,
Administrator
June 15,22,29, July 6. Pd.
23 E 612
EXECUTRIX’S
NOTICE
Having qualified as Executrix of the estate of Emma Ruth Fuller, 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 9708 Kincey Avenue Apt 318, Huntersville, NC 28078 on or before the 16th day of September, 2023, 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 15th day of July, 2023.
Tracey F. Dark,
Executrix
June 15,22,29, July 6. Pd.
23 E 641
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of JoAnn E. Paul, aka Shirley JoAnn 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 108 Shenandoah Way, Mebane, NC 27302 on or before the 16th day of September, 2023, 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 15th day of June, 2023.
Jennifer P. Horn,
Executor
June 15,22,29, July 6. Pd.
23 E 711
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Steven Neil Freshwater, 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 3612 South NC Hwy 87, Graham, NC 27253 on or before the 16th day of September, 2023, 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 13th day of June, 2023.
Michael Craig Freshwater,
Executor
June 15,22,29, July 6. Pd.
23 E 708
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Barbara Jean Maxik aka Barbara Maxik aka Barbara Jean Hiles, 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 494 N Grimesland Bridge Rd, Washington, NC 27889 on or before the 16th day of September, 2023, 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 13th day of June, 2023.
Jeremy Charles Maxik aka Jeremy Maxik,
Executor
June 15,22,29, July 6. Pd.
23 E 713
CO-ADMINISTRATOR’S
NOTICE
Having qualified as Co-Administrators of the estate of Ezekiel Hayes Ferguson, 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 4959 Lowder Rd, Burlington, NC 27217 on or before the 16th day of September, 2023, 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 June, 2023.
Paul Reives Ferguson, Jr.
Tammie Hayes Ferguson,
Co-Administrators
June 15,22,29, July 6. Pd.
23 E 715
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of Marion Gay Adams Townes, 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 2304 Rose Ct, Burlington, NC 27217 on or before the 16th day of September, 2023, 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 June, 2023.
Charlie Thomas Stewart, Jr.,
Administrator
June 15,22,29, July 6. Pd.
23 E 691
EXECUTOR’S
NOTICE
Having qualified as Executor of the estate of Gail I Copland, 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 16th day of September, 2023, 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 15th day of June, 2023.
Miltom Petty,
Executor
Brown Estate Planning, Attorney
June 15,22,29, July 6.
23 E 716
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Patricia Terrell Graves, 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 3075 Maple Ave, Burlington, NC 27215 on or before the 16th day of September, 2023, 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 June, 2023.
Kim Graves York,
Executor
June 15,22,29, July 6. Pd.