DEPARTMENT OF HOMELAND SECURITY
FEDERAL EMERGENCY MANAGEMENT AGENCY
Proposed Flood Hazard Determinations for Unincorporated Areas of Alamance County, North Carolina, and Case No. 23-04-2547P. The Department of Homeland Security’s Federal Emergency Management Agency (FEMA) solicits technical information or comments on proposed flood hazard determinations for the Flood Insurance Rate Map (FIRM), and where applicable, the Flood Insurance Study (FIS) report for your community. These flood hazard determinations may include the addition or modification of Base Flood Elevations, base flood depths, Special Flood Hazard Area boundaries or zone designations, or the regulatory floodway. The FIRM and, if applicable, the FIS report have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations. These determinations are the basis for the floodplain management measures that your community is required to adopt or show evidence of having in effect to qualify or remain qualified for participation in the National Flood Insurance Program. For more information on the proposed flood hazard determinations and information on the statutory 90-day period provided for appeals, please visit FEMA’s website at https://www.floodmaps.fema.gov/fhm/BFE_Status/bfe_main.asp , or call the FEMA Mapping and Insurance eXchange (FMIX) toll free at 1-877-FEMA MAP (1-877-336-2627).
Sept. 14,21.
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, October 2, 2023 at 6:00 p.m. to consider the following:
1. Request to rezone four properties totaling +/- 27.16 acres located along Mebane Oaks Road and Old Hillsborough Road (GPINs: 9824112921, 9824123324, 9824120532, and 9824124332), from R-20 and B-2 to R-8 (CD) and B-2 (CD) for a development consisting of five commercial parcels and 90 townhomes by Deep River Partners.
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 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 planning@cityofmebane.com.
Ashley Ownbey
Development Director
9.21.23, 9.28.23.
RESOLUTION AND NOTICE
PRECINCT DIVIDED-SOUTH BOONE – 03S
IT IS RESOLVED AND NOTICE IS GIVEN by the Alamance County Board of Elections, in accordance with N.C.G.S. 163-128, complying with N.C.G.S. 163-132.3 and N.C.G.S. 163-132.3(a), the following precinct will be divided to create the newly established precinct listed below.
Previous Precinct South Boone – 03S
Newly Established Precinct South Boone M – 03SM
This the 11th day of April, 2023
ALAMANCE COUNTY BOARD OF ELECTIONS
Elaine Berry, Chair
Dawn Hurdle, Director
9/21/23.
RESOLUTION OF THE ALAMANCE COUNTY
BOARD OF ELECTIONS REGARDING
TEMPORARY TRANSFER OF MUNICIPAL VOTERS FOR THE
NOVEMBER 7, 2023 MUNICIPAL ELECTION
On July 18, 2023 the Alamance County Board of Elections met and adopted the following resolution.
WHEREAS, the Alamance County Board of Elections wishes to temporarily transfer municipal voters for the Municipal Election on November 7, 2023 as set forth by General Statute 163-128.
• Faucette Precinct (27 voters) to Haw River Precinct (Town of Haw River)
• Pleasant Grove (154 voters) to Haw River Precinct (Town of Green Level)
The Faucette and Pleasant Grove Precincts would be closed this election other than the voters listed above. With the current budget shortfalls at city, county and state levels, the Board agrees this is the most prudent choice.
THEREFORE, the Alamance County Board of Elections resolves to transfer said voters in compliance with the requirements set forth in the aforementioned General Statute.
This, the 18th day of July, 2023
ALAMANCE COUNTY BOARD OF ELECTIONS
9/21/2023.
NOTICE OF INTENT BY THE CITY OF BURLINGTON TO ADOPT A RESOLUTION TO AMEND THE COMMUNICATION SITE AGREEMENT WITH ALLTEL CORPORATION D/B/A/
VERIZON WIRELESS
PURSUANT to North Carolina General Statute 160A-272, the City of Burlington, North Carolina, intends to adopt a resolution at its November 7, 2023, City Council Meeting, authorizing the extension of the lease of City-owned surplus real property located at 1108 Race Street to Alltel Corporation a Delaware limited liability company, d/b/a Verizon Wireless, for the purpose of providing cellular and wireless internet service.
This Amendment to Water Tower Attachment Communication Site Agreement (this “Fourth Amendment”) between the City of Burlington, hereinafter “Owner”, and Alltel Corporation a Delaware limited liability company, d/b/a Verizon Wireless, hereinafter “Tenant”. Owner and Tenant are at times collectively referred to hereinafter as the “Parties” or individually as the “Party”.
WHEREAS, Owner and Tenant, or their respective predecessor(s) in interest, entered into that certain Water Tower Attachment Communication Site Agreement dated May 17, 2005 (the “Lease”), as amended by that certain First Amendment to Water Tower Attachment Communication Site Agreement dated January 4, 2011, as amended by that certain Second Amendment to Water Tower Attachment Communication Site Agreement dated November 17, 2014, and as further amended by that certain Third Amendment to Water Tower Attachment Communication Site Agreement dated August 10, 2022 (collectively the “Agreement”) whereby Tenant leases from Owner certain space at 1108 Race Street, in the City of Burlington, County of Alamance, State of North Carolina, as further described in the Agreement;
WHEREAS, the Parties hereby desire to amend the Agreement in order to extend the term of the Agreement and to otherwise modify the Agreement as hereinafter described.
NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the Parties hereto agree to be legally bound to this Fourth Amendment as follows:
1. The above recitals are incorporated herein by reference. Except as expressly set forth in this Fourth Amendment, all defined terms herein used shall have the same meaning as set forth in the Agreement.
2. The Parties acknowledge and agree that the current Renewal Term began on May 17, 2019 and will expire on May 16, 2024.
3. Effective upon the expiration of the current Renewal Term, the Agreement shall be extended for three (3) additional five (5) year terms (each, a “Renewal Term”) upon the same terms and conditions as set forth in the Agreement except that Rent shall escalate pursuant to Paragraph 4 of this Fourth Amendment. The Agreement shall automatically renew for each successive Renewal Term unless Tenant provides written notice to Owner of its intention not to renew at least thirty (30) days prior to the end of the current Renewal Term or the then current Renewal Term.
4. Effective at the beginning of each Renewal Term granted hereinabove, the annual rental shall increase by 15% over the annual rental in effect during the immediately preceding five (5) year term.
5. All remaining provisions of the Agreement shall remain in full force and effect as to all other terms and conditions and shall remain binding on the Parties hereto. The Parties hereby ratify the Agreement, as amended by this Fourth Amendment.
6. The Agreement and this Fourth Amendment contain all agreements, promises or understandings between Owner and Tenant and no verbal or oral agreements, promises or understandings shall be binding upon either the Owner or Tenant in any dispute, controversy or proceeding at law, and any addition, variation, or modification to the Agreement and/or this Fourth Amendment shall be void and ineffective unless made in writing and signed by the Parties. In the event any provision of the Agreement and/or this Fourth Amendment is found to be invalid or unenforceable, such a finding shall not affect the validity and enforceability of the remaining provisions of the Agreement and/or this Fourth Amendment. Each of the Parties hereto warrants to the other that the person or persons executing this Fourth Amendment on behalf of such party has the full right, power and authority to enter into and execute this Fourth Amendment on such Party’s behalf and that no consent from any other person or entity is necessary as a condition precedent to the legal effect of this Fourth Amendment.
Further information regarding the property and the proposed lease of said property may be obtained at the City of Burlington Public Works Department, 234 East Summit Avenue, Burlington, North Carolina 27215.
The City of Burlington will provide reasonable accommodations, auxiliary aids, and services for any qualified disabled person interested in attending the public hearing. To request the above, you may call Safety Director, ADA Coordinator, Thomas Simmons at (336) 513-5463 or email tsimmons@burlingtonnc.gov at least 48 hours before the date of the public hearing.
Beverly Smith, CMC, NCCMC
Burlington City Clerk
September 21, 2023.
RESOLUTION FIXING DATE OF PUBLIC HEARING ON QUESTION OF ANNEXATION PURSUANT TO G.S. 160A-31.C
WHEREAS, a petition requesting annexation of the contiguous area described herein has been received; and
WHEREAS, certification by the City Clerk as to the sufficiency of the petition will be made prior to the hearing;
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Burlington, North Carolina that:
Section 1. A public hearing on the question of annexation of the area described herein will be held at the Municipal Building at 7:00 PM on Tuesday, October 3, 2023.
Section 2. The area proposed for annexation shown as Exhibit A and described as follows:
1842, 1851 and 1861 E. Buckhill Road (PIDs 106787, 106897, and 106900)
Contiguous Voluntary Annexation
THAT CERTAIN PARCEL OF LAND, LYING AND BEING IN BOONE STATION TOWNSHIP, ALAMANCE COUNTY, NORTH CAROLINA; AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:
BEGINNING AT A PK NAIL (WITH NC GRID NAD83 COORDINATES N: 840,706.71 E: 1,845,386.74) FOUND AT THE NORTHWEST CORNER OF EDITH P. CONKLIN PARCEL AS RECORDED IN DEED BOOK 500, PAGE 206, ALAMANCE COUNTY REGISTRY;
THENCE ALONG THE EAST BOUNDARY LINES OF RAYMOND E. PAYNE PARCEL AS RECORDED IN DEED BOOK 417, PAGE 669, AND DESCRIBED AS LOT 1 IN PLAT BOOK 74, PAGE 453; AND GLADYNE S. STOUT PARCEL AS RECORDED IN DEED BOOK 3488, PAGE 893, ALAMANCE COUNTY REGISTRY THE FOLLOWING TWO (2) COURSES: 1) N 24°47’08″ E, A DISTANCE OF 220.76 FEET TO A PK NAIL SET; AND 2) N 25°01’11″ E, A DISTANCE OF 256.27 FEET TO A PK NAIL SET IN THE SOUTH RIGHT-OF-WAY BOUNDARY LINE OF BONNAR BRIDGE PARKWAY (70′ PUBLIC RIGHT-OF-WAY);
THENCE ALONG THE SOUTH BOUNDARY OF SAID BONNAR BRIDGE PARKWAY THE FOLLOWING TWO (2) COURSES: 1) A CURVE TO THE LEFT WITH A RADIUS OF 835.00 FEET, A CHORD BEARING N 86°56’38″ E, AND A CHORD DISTANCE OF 92.14 FEET; AND 2) N 83°46’52″ E, A DISTANCE OF 968.91 FEET TO A #4 REBAR SET AT THE NORTHWEST CORNER OF ALAMANCE BURLINGTON BOARD OF EDUCATION PARCEL AS RECORDED IN DEED BOOK 2395, PAGE 629, AND DESCRIBED AT LOT 2 IN PLAT BOOK 70, PAGE 403, ALAMANCE COUNTY REGISTRY;
THENCE ALONG THE WEST BOUNDARY LINES OF SAID ALAMANCE BURLINGTON PARCEL THE FOLLOWING FOUR (4) COURSES: 1) S 36°20’32″ W, A DISTANCE OF 432.11 FEET TO A 1-1/2″ IRON PIPE FOUND; 2) S 39°17’03″ E, A DISTANCE OF 115.89 FEET TO A 1-1/2″ IRON PIPE FOUND; 3) S 39°03’27″ E, A DISTANCE OF 185.98 FEET TO A 1″ IRON PIPE FOUND; AND 4) S 35°28’57″ W, A DISTANCE OF 244.92 FEET TO A 1″ IRON PIPE FOUND AT THE NORTHEAST CORNER OF MARTIN MARIETTA MATERIALS, INC. PARCEL AS RECORDED IN DEED BOOK 969, PAGE 45, ALAMANCE COUNTY REGISTRY;
THENCE ALONG THE NORTH BOUNDARY LINES OF SAID MARTIN MARIETTA PARCEL THE FOLLOWING FOUR (4) COURSES: 1) N 87°27’20″ W, A DISTANCE OF 170.42 FEET TO AN AXLE FOUND; 2) S 89°21’21″ W, A DISTANCE OF 154.50 FEET TO A STONE FOUND; 3) S 89°20’04″ W, A DISTANCE OF 194.34 FEET TO A 1″ IRON PIPE FOUND; AND 4)
N 87°03’04″ W, A DISTANCE OF 161.79 FEET TO A STONE FOUND AT THE NORTHEAST CORNER OF MARTIN MARIETTA MATERIALS, INC. PARCEL AS RECORDED IN DEED BOOK 2064, PAGE 839, ALAMANCE COUNTY REGISTRY;
THENCE ALONG THE NORTH BOUNDARY LINE OF SAID (SECOND) MARTIN MARIETTA PARCEL N 44°19’15″ W, A DISTANCE OF 248.93 FEET TO A 32″ POST OAK TREE FOUND AT THE NORTHEAST CORNER OF SAID CONKLIN PARCEL;
THENCE ALONG THE NORTH BOUNDARY LINES OF SAID CONKLIN PARCEL THE FOLLOWING TWO (2) COURSES: 1) N 75°46’51″ W, A DISTANCE OF 169.62 FEET TO A 1″ IRON PIPE FOUND; AND 2) N 75°50’43″ W, A DISTANCE OF 30.41 FEET TO THE POINT OF BEGINNING, CONTAINING 15.690 ACRES.
THE COMBINED PARCEL DESCRIBED ABOVE IS THE SUM OF THREE PARCELS IN THEIR ENTIRETY, AS REFERENCED IN ALAMANCE COUNTY REGISTRY IN DEED BOOK 4404, PAGE 963 TO ZP 374 BUURLINGTON BUCKHILL ROAD, LLC.
Section 3. Notice of the Public Hearing shall be published, at least 10 days prior but no more than 25 days to the date of Public Hearing, in a newspaper having general circulation in the City of Burlington.
Adopted this 19th day of September 2023.
Beverly D. Smith, CMC, NCCMC
City Clerk
September 21, 2023.
NOTICE OF SERVICE OF PROCESS
BY PUBLICATION
STATE OF
NORTH CAROLINA
GUILFORD COUNTY
In the Superior Court:
Sharon Gray,
Plaintiff,
Vs
Alexandria Thibodeau,
Defendant.
TO: Alexandria Thibodeau
TAKE NOTICE that a pleading seeking relief against you has been filed in the above-entitled action in the SUPERIOR Court of Guilford County file number 23 CVS 4563. The nature of the relief is MONETARY DAMAGES from a civil matter.
You are required to make a defense to such pleading no later than November 6, 2023, upon your failure to do so; the party seeking service against you will apply to the court for the relief sought.
Dated: September 21, 2023
Kya J. Johnson
Attorney for Plaintiff
PO Box 21247
Greensboro, NC 27402
(336) 272-8273
Sept. 21,28, Oct. 5.
23 E 857
NOTICE TO
CREDITORS
STATE OF
NORTH CAROLINA
COUNTY OF ALAMANCE
The undersigned, Joceslyn E. Boyd aka Joceslyn Elaine Boyd aka Joscelyn E. Boyd, having qualified as Executrix of the Estate of Steven K. Hunter aka Steven B. Hunter aka Steven Keith Hunter, Deceased, late of Guilford County, North Carolina, hereby notifies all persons, firms, and corporations having claims against the Estate to present such claims to the undersigned in care of the undersigned’s Attorney at their address on or before December 22, 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 above-named Executrix.
This the 21st day of September 2023.
Joceslyn E. Boyd, Executrix
Estate of Steven K. Hunter
Blaire D. McClanahan, Esq.
Law Offices of Cheryl David
528 College Rd.
Greensboro, NC 27410
Phone No.: (336) 547-9999
Fax No.: (336) 547-9477
Sept. 21, 28, Oct. 5, 12, 2023.
IN THE GENERAL COURT OF JUSTICE
DISTRICT COURT
DIVISION
NOTICE
STATE OF
NORTH CAROLINA
COUNTY OF ALAMANCE COUNTY OF ALAMANCE,
Plaintiff,
v.
ELITE WAREHOUSING, LLC and
UK WAREHOUSING, LLC
and if they be deceased, then their legal representatives, heirs and assigns; and any and all other interested persons, whether sane or insane, adult or minor, in esse or, known or unknown, resident or non-resident, live corporations or dissolved corporations, who might have or claim any right or title to the property which is the subject of this action.
Defendant(s).
Pursuant to the requirements of G.S. 105-375(c)(4)b, notice is hereby given to:
TAXPAYER:
ELITE WAREHOUSING, LLC AND UK WAREHOUSING, LLC
LIEN HOLDER:
City of Graham, State of NC, DENR; United Sprinkler Co., Inc.
That a judgment of foreclosure will be docketed against the property described below on or after September 25th, 2023.
GPIN# 8884274968 – Parcel ID# 146399 – 300 Parker Street, Graham, NC
GPIN# 8884278676 – Parcel ID# 146420 – vac. Lot located on Parker St., Graham, NC
GPIN# 8884178856 – Parcel ID# 146048 – vac. Lot located on Parker St., Graham, NC
SAVE AND EXCEPT ANY AND ALL CONVEYANCES OF RECORD THAT ARE NOT SUBJECT TO THE LIEN RESULTING FROM UNPAID TAXES CERTIFIED HEREIN. SUBJECT TO ANY AND ALL EASEMENTS, OR RESTRICTIONS OF RECORD.
Execution will be issued on the judgment, and the real property will be sold as provided by law. The tax lien, including interests and costs, may be paid before the judgment is docketed and at any time thereafter as allowed by law.
September 18, 2023.
Jeremy Akins,
Alamance County Tax Administrator
Sept. 21 & Sept. 28, 2023.
IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT DIVISION
(BEFORE THE CLERK)
23-SP 358
NOTICE OF SERVICE BY PUBLICATION
NORTH CAROLINA
ALAMANCE COUNTY
C. THOMAS STEELE, JR. in his capacity as Administrator of the Estate of Julia Ann Mebane (deceased),
Petitioner,
v.
SAMMY L. MEBANE, JR., DAMIEN LAMAR MEBANE, SAMANTHA ASHLEY MEBANE, QUALITY PROPERTY MANAGEMENT OF NC, LLC, and UNKNOWN HOLDER of Deed of Trust originally in favor of New Century Mortgage recorded in Deed Book 2527, Page 695 of the Alamance County Registry,
Respondents.
TO: UNKNOWN HOLDER of Deed of Trust originally in favor of New Century Mortgage recorded in Deed Book 2527, Page 695 of the Alamance County Registry
TAKE NOTICE that a pleading seeking relief against you has been filed in the above-entitled special proceeding. The nature of the relief being sought is as follows:
The Petitioner, C. THOMAS STEELE, JR. in his capacity as Administrator of the Estate of Julia Ann Mebane (deceased), is seeking an order to determine the ownership of certain surplus proceeds resulting from a tax foreclosure upon real property located at 530 Dudley Street, Burlington, North Carolina (“Property”). The Petitioner is unable to determine the identity of the present holder of that deed of trust executed by Sammy L. Mebane a/k/a Sammy L. Mebane, Sr. encumbering the Property to secure a debt of $59,400 to New Century Mortgage (“Loan”) which is dated January 24, 2007, and recorded February 7, 2007, in Deed Book 2527, Page 695 of the Alamance County Registry
You are required to make defense to such pleading no later than the 31st day of October, 2023, said date being 40 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 19th day of September, 2023.
Joseph J. Kalo, IV
PITTMAN & STEELE, PLLC
Attorney for Petitioner
1694 Westbrook Avenue (27215)
P.O. Box 2290 (27216)
Burlington, NC
(336) 270-4440
joe.kalo@pittmansteelelaw.com
Sept. 21, 28, Oct. 5, 2023.
23 E 948
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Thomas J. Pence 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 1213 Firethorne Club Drive, Waxhaw, NC 28173 on or before the 22nd day of December, 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 September, 2023.
Christina Johnston,
Executor
Sept. 21,28,Oct. 5,12. Pd.
NOTICE BY
PUBLICATION
HUSBAND’S NOTICE OF INTENTION TO TERMINATE MARITAL RELATIONSHIP WITH WIFE
NORTH CAROLINA
ALAMANCE COUNTY
IN THE MATTER OF THE MARRIAGE OF JOHN ROBERT MASSEY, JR., Husband
And
SYLVIA CHEEK TATE MASSEY, Wife
NOW COMES the Husband, JOHN ROBERT MASSEY, JR., who gives notice to his Wife and to the general public of his intention and act to hold himself out as physically separated from the Wife effective June 1, 2023 when she left the marital residence with the intent to not continue the marital relationship and to terminate their marital relationship as of that date and to give rise to the existence of the Parties’ remedies arising out of their marital relationship including equitable distribution of marital property and indebtedness and enforcement of a Premarital Agreement, dated April 28, 1998, between the Parties.
This the 14th day of September, 2023.
JOHN ROBERT MASSEY, JR.
NOTICE BY
PUBLICATION
TAKE NOTICE that JOHN ROBERT MASSEY, JR. hereby has published this Notice in The Alamance News for three consecutive weeks on September 21, 28, and October 5, 2023 to give actual notice of his Intention to Terminate His Marital Relationship to SYLVIA CHEEK TATE MASSEY and to the general public.
FREDERICK J.
STERNBERG
Attorney for the Husband
NC State Bar No. 4155
OF COUNSEL:
FREDERICK J. STERNBERG, P.A.
38 S.W. Court Square
Graham, NC 27253-2878
Telephone:
(336) 228-0273
Fax: (336) 228-1932
E-Mail: efrederickjst@triad.rr.com
Sept. 21,28, Oct. 5.
NOTICE TO
CREDITORS AND DEBTORS OF
RUBY LEE COSTNER, aka RUBY MAY
COSTNER
All persons, firms and corporations having claims against RUBY LEE COSTNER, aka RUBY MAY COSTNER, now deceased, are notified to present them to DAVID C. STEPHENS, Administrator CTA of the decedent’s estate, in care of the undersigned attorneys at their address, on or before December 22, 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 20th day of September 2023.
DAVID C. STEPHENS
Administrator CTA of the Estate of
RUBY LEE COSTNER,
aka RUBY MAY
COSTNER
(23 E 1030)
DAVID C. STEPHENS
Oertel, Koonts & Oertel, PLLC
3493 Forestdale Drive
Suite 103
Burlington, NC 27215
Telephone:
(336) 524-0355
Sept. 21,28, Oct. 5,12.
IN THE GENERAL COURT OF JUSTICE
OF NORTH CAROLINA
SUPERIOR COURT
DIVISION
ALAMANCE COUNTY
23 SP 000067-000
IN THE MATTER OF THE FORECLOSURE OF A DEED OF TRUST EXECUTED BY LINDA NEESE BRYANT DATED DECEMBER 13, 2018 AND RECORDED IN BOOK 3836 AT PAGE 305 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 10:00 AM on September 27, 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 Linda Neese Bryant, dated December 13, 2018 to secure the original principal amount of $137,000.00, and recorded in Book 3836 at Page 305 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: 3112 Horner Ct, Burlington, NC 27215
Tax Parcel ID: 112464
Present Record Owners: Linda Bryant
The record owner(s) of the property, according to the records of the Register of Deeds, is/are Linda Bryant.
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 July 14, 2023.
Jason K. Purser, NCSB# 28031
Morgan R. Lewis, NCSB# 57732
Attorney for LLG Trustee, LLC, Substitute Trustee
LOGS Legal Group LLP
10130 Perimeter Parkway, Suite 400
Charlotte, NC 28216
(704) 333-8107 |
(704) 333-8156 Fax | www.LOGS.com
23-115541
Sept. 14,21.
NORTH CAROLINA
ALAMANCE COUNTY
IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT
DIVISION
BEFORE THE CLERK
FILE NO. 23 SP 276
IN THE MATTER OF THE FORECLOSURE
OF THE DEED OF TRUST EXECUTED BY
SYVON T. LAWYER,
Recorded in Book 2224, Page 361,
Alamance County
Registry
NOTICE OF
FORECLOSURE SALE
DEED OF TRUST BEING FORECLOSED:
The Deed of Trust being foreclosed is that Deed of Trust executed by SYVON T. LAWYER to Joe Belcher, Trustee, dated April 1, 2005 and recorded in Book 2224, Page 361 in the Alamance County Registry of North Carolina.
RECORD OWNERS OF THE REAL PROPERTY:
The record owner(s) of the subject real property as reflected on the records of the Alamance County Register of Deeds not more than 10 days prior to the posting of this Notice are the Heirs of Syvon T. Lawyer who are Shane T. Lawyer, Erin M. Lawyer, Melissa Cates and Logan Lawyer.
DATE, TIME AND PLACE OF SALE:
The sale will be held on September 26, 2023 at 1:00 p.m. at the door of the Alamance County Courthouse, Graham, North Carolina.
PROPERTY TO BE SOLD:
The following real property to be sold “sight unseen” together with any improvements is located in Alamance County, North Carolina and is believed to have the address of 133 Gina Ln, Graham, NC 27253 and is otherwise more particularly described as follows:
All that certain parcel of land lying and being situated in the County of ALAMANCE, State o NC, to-wit:
A CERTAIN TRACT OR PARCEL OF LAND IN ALBRIGHT TOWNSHIP, ALAMANCE COUNTY, NORTH CAROLINA, ADJOINING GINA LANE AND DESCRIBED AS FOLLOWS:
BEING ALL OF LOT FIVE (5) OF SECTION TWO OF THE PROPERTY OF GEORGE D. WILLIAMS AS SHOWN BY DRAWINGS RECORDED IN THE OFFICE OF THE REGISTER OF DEEDS OF ALAMANCE COUNTY, NORTH CAROLINA IN PLAT BOOK 42 AT PAGE 169, TO WHICH PLAT REFERENCE IS HEREBY MADE FOR A MORE COMPLETE DESCRIPTION.
Tax Map Reference: 8881714221
Being that parcel of land conveyed to SYVON T. LAWYER from ELERY ODELL COPELAND AND WIFE ELIZABETH H. COPELAND by that deed dated 05/12/1999 and recorded 05/19/1999 in deed book 1292, at page 196 of the ALAMANCE County, NC Public Registry.
Included is a 2005 CLAY manufactured home bearing serial no. CAP018009TNAB.
TERMS OF SALE:
Pursuant to the provisions of N.C.G.S. §45-21.10(b) and the terms of the Deed of Trust, any successful bidder may be required to deposit with the Trustee or Clerk of Superior Court immediately upon the conclusion of the sale a cash deposit to be determined by the greater of 5% of the bid or $750.00. Unless the Substitute Trustee agrees otherwise, the successful bidder will be required to tender the “full purchase price” so bid in cash or certified check at the time the Trustee tenders to him a Deed to the property or attempts to tender such Deed, and should the successful bidder fail to pay the full amount, then the successful bidder shall remain liable as provided for in N.C.G.S. §45-21.30. By submitting your bid, you agree that the “full purchase price” shall be defined as the amount of bid plus the Trustee’s commission as defined in the subject Deed of Trust plus the costs of the action, unless the Trustee agrees otherwise. For example, if the amount of bid is $20,000.00 and the trustee’s commission is defined in the subject Deed of Trust as 5% of the gross proceeds of the sale, then the “full purchase price” shall equal $21,000.00 plus the costs of the action. A tender of Deed shall be defined as a letter from the Trustee to the successful bidder offering to record the Deed upon receipt of full purchase price as described herein and listed in said letter. If the trustee is unable to convey title to this property for any reason such as a bankruptcy filing, the sole remedy of the successful bidder is the return of the deposit. As to any manufactured home, the following shall apply: Any not considered real property is being foreclosed pursuant to N.C.G.S. §25-9-604, if necessary; there is no warranty that any is actually located on the subject tract; and there is no warranty given by the Substitute Trustee as to whether said home is real property or personal property. The sale will be made subject to all prior liens, unpaid taxes, assessments, restrictions and easements of record, if any.
ADDITIONAL NOTICE:
Take notice that 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. Take further notice that 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 dates 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. This notice further states that 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 the 10th day of August, 2023.
THE GREEN LAW FIRM, P.C.
By: Jay B. Green
Attorneys for The Green Law Firm, P.C.,
Substitute Trustee
908 E. Edenton Street
Raleigh, North Carolina 27601
Telephone: 919-829-0797
Facsimile: 919-829-0799
Sept. 14,21.
23 SP 264
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 Susie P. Moore to Ben H. Colvard, III, Trustee(s), which was dated January 4, 2005 and recorded on January 5, 2005 in Book 2185 at Page 505, Alamance County Registry, North Carolina.
Default having been made of the note thereby secured by the said Deed of Trust and the undersigned, Trustee Services of Carolina, LLC, having been substituted as Trustee in said Deed of Trust, and the holder of the note evidencing said default having directed that the Deed of Trust be foreclosed, the undersigned Substitute Trustee will offer for sale at the courthouse door of the county courthouse where the property is located, or the usual and customary location at the county courthouse for conducting the sale on September 27, 2023 at 01:00 PM, and will sell to the highest bidder for cash the following described property situated in Alamance County, North Carolina, to wit:
That certain tract or parcel of land in Burlington Township, Alamance County, North Carolina adjoining Friendly Road and others and being more particularly described as follows:
BEING ALL OF LOT NUMBER TWENTY-SIX (26) Block J, as shown on plat entitled “Beverly Hills, Redivision of Blocks B, C, and part of Blocks D, I & J Section 2 of Beverly Hills; also redivision of a part of Block A Section 1 of Beverly Hills” which plat is duly recorded in the Office of the Register of Deeds for Alamance County in Plat Book 7, at page 59, to which plat reference is hereby made for a more complete and accurate description and being the same property conveyed to Robert S. Surber and wife, Nettie B. Surber by deed dated September 2, 1961 which deed is duly recorded in Book 295, at Page 22 of the Alamance County Registry.
Save and except any releases, deeds of release or prior conveyances of record.
Said property is commonly known as 206 Friendly Rd, Burlington, NC 27217.
A Certified Check ONLY (no personal checks) of five percent (5%) of the purchase price, or Seven Hundred Fifty Dollars ($750.00), whichever is greater, will be required at the time of the sale. Following the expiration of the statutory upset bid period, all the remaining amounts are immediately due and owing. THIRD PARTY PURCHASERS MUST PAY THE EXCISE TAX AND THE RECORDING COSTS FOR THEIR DEED.
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, any unpaid land transfer taxes, special assessments, easements, rights of way, deeds of release, and any other encumbrances or exceptions of record. To the best of the knowledge and belief of the undersigned, the current owner(s) of the property is/are CLEGAIL PROFESSIONAL SERVICES LLC.
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 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 [NCGS § 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 the 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 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.
Trustee Services of
Carolina, LLC
Substitute Trustee
Brock & Scott, PLLC
Attorneys for Trustee
Services of Carolina, LLC
5431 Oleander Drive Suite 200
Wilmington, NC 28403
PHONE: (910) 392-4988
File No.: 19-18702-FC04
Sept. 14,21.
NOTICE TO
CREDITORS AND DEBTORS OF
COY SHAWN
QUAKENBUSH
All persons, firms and corporations having claims against COY SHAWN QUAKENBUSH, now deceased, are notified to present them to SHANNON QUAKENBUSH, Administrator of the decedent’s estate, in care of the undersigned attorneys at their address, on or before December 15, 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 6th day of September 2023.
SHANNON QUAKENBUSH
Administrator of the Estate of
COY SHAWN
QUAKENBUSH
(23-E-1039)
Geoffrey K. Oertel
Oertel, Koonts & Oertel, PLLC
3493 Forestdale Drive
Suite 103
Burlington, NC 27215
Telephone:
(336) 524-0355
Sept.14, 21, 28, Oct 5, 2023.
NOTICE TO
CREDITORS AND DEBTORS OF
ROBIN BUCKNER
BONVILLAIN
All persons, firms, and corporations having claims against Robin Buckner Bonvillain, now deceased, are notified to exhibit them to Blaine Mark Bonvillain, Administrator of the decedent’s estate, on or before the 14th day of December, 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.
Blaine Mark Bonvillain
Administrator of the Estate of Robin Buckner Bonvillain
(23 E 1052)
Nathan R. Adams
Pittman & Steele, PLLC
Post Office Box 2290
Burlington, NC 27216
336-270-4440
Sept. 14, 21, 28, and Oct. 5, 2023.
Executor’s Notice
(23 E 1064)
Having qualified as Executor of the Estate of Jane T. Hairston a/k/a Jane Turkett Hairston-Eure, 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 December, 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 14th day of September, 2023.
Executor
Charles E. Davis
200 West Center Street
P.O. Box 366
Mebane, NC 27302
Attorney
Jacob D. Wright
200 West Center Street
P.O. Box 366
Mebane, NC 27302
Sept. 14, 21, 28, Oct. 5, 2023.
23 E 1040
EXECUTOR’S
NOTICE
Having qualified as Executor of the estate of Anne R. Hunsucker, 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 15th day of December, 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 September, 2023.
Jennifer R. Callahan,
Executor
J. Ray Deal,
Attorney
Deal Law, PLLC
1153 Huffman Mill Road, Burlington, NC 27215
Sept. 14, 21, 28, Oct. 5, 2023.
23 E 1062
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Patsy Fay Newton Slaughter, 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 P.O. Box 328, Eastover, SC 29044 on or before the 15th day of December, 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 September, 2023.
Amy Christine Slaughter Marshall,
Executor
Sept. 14,21,28,Oct. 5. Pd.
23 E 1053
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Gloria Jean Page, 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 1509 Charleigh Court, Elon, MC 27244 on or before the 15th day of December, 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 11th day of September, 2023.
Paula Page Morton,
Executor
Sept. 14,21,28,Oct. 5. Pd.
23 E 1026
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Nancy C. Gilbert aka Nancy Carol Wilson Gilbert, 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 N Mebane St, Burlington, NC 27217 on or before the 15th day of December, 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 11th day of December, 2023.
Thomas Harvey Dodson,
Executor
Sept. 14,21,28,Oct. 5. Pd.
23 E 1065
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of Sandra Darroch, 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 3500 Stanton Court, Graham, NC 27253 on or before the 15th day of December, 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 September, 2023.
Dennis Darroch,
Administrator
Sept. 14,21,28,Oct. 5. Pd.
23 SP 348
NOTICE OF SERVICE OF PROCESS
BY PUBLICATION
STATE OF
NORTH CAROLINA,
ALAMANCE COUNTY
Motor Vehicle Lein
To: Unknown
Take notice that Adams Towing & Recovery is seeking relief against you has been filed in the above entitled action. The nature of the relief being sought is as follows: Sale of 2013 Freightliner Cascadia VIN:1FUJGLDR2DLFG8952. The lien amount due as of 9/12/2023 is $67,000.00
You are required to make defense to such pleading no later 10/09/2023. Upon your failure to do so Adams Towing will apply to the court for the relief sought.
This, the 12th day of September, 2023
Adams Towing &
Recovery
1203 Belmont St
Burlington, NC 27215
Sept. 14,21,28, 2023.
23 E 1029
EXECUTOR’S
NOTICE
Having qualified as Executor of the estate of John David Thompson, 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 15th day of December, 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 September, 2023.
Mary E. Thompson,
Executor
J. Ray Deal,
Attorney
Deal Law, PLLC
1153 Huffman Mill Road, Burlington, NC 27215
Sept. 14, 21, 28, Oct. 5, 2023.
23 E 1005
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of Walter Yates Boyd 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 December, 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 7th day of September, 2023.
Jefferson E. Martin,
Administrator
J. Ray Deal,
Attorney
Deal Law, PLLC
1153 Huffman Mill Road, Burlington, NC 27215
Sept. 7,14,21,28, 2023.
22 E 541
NOTICE TO
CREDITORS
Having qualified as Co-Executors of the Estate of Nancy Alcorn, 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 P.O. Box 5994, Greensboro, North Carolina 27435, on or before the 6th day of December 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 the 7th day of September 2023.
Crystal Lawrence and Richard Lawrence
Co-Executors of the
Estate of Nancy Alcorn
Jonathan M. Parisi
Attorney at Law
Spangler Estate Planning
P.O. Box 5994
Greensboro, NC 27435
Sept. 7,14,21,28.
NOTICE TO
CREDITORS AND DEBTORS OF
ROSE JOHNSON
VINCENT, Aka ROSE REYNOLDS VINCENT
All persons, firms and corporations having claims against ROSE JOHNSON VINCENT, Aka ROSE REYNOLDS VINCENT, now deceased, are notified to present them to BOBBY LEE JOHNSON, JR, Executor, of the decedent’s estate, in care of the undersigned attorneys at their address, on or before December 8, 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 29th day of August, 2023.
Bobby Lee Johnson, Jr
Executor of the Estate of
Rose Johnson Vincent,
Aka, Rose Reynolds Vincent
(23-E-422)
David C. Stephens
Oertel, Koonts & Oertel, PLLC
3493 Forestdale Drive
Suite 103
Burlington, NC 27215
Telephone:
(336) 524-0355
Sept. 7,14,21,28, 2023.
23 E 949
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Billy Lee Mitchell, 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 1100 Noah Rd, Graham, NC 27253 on or before the 8th day of December, 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 31st day of August, 2023.
Barbara Carter Mitchell,
Executor
Sept. 7,14,21,28. Pd.
17 E 1026
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Ann Hunt Stearns, 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 100 Turnbury Place, Elon, NC 27244 on or before the 8th day of December, 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 6th day of August, 2023.
Dale A. Stearns,
Executor
Sept. 7,14,21,28. Pd.
22 E 256
EXECUTRIX’S
NOTICE
Having qualified as Executrix of the estate of Betty Lou Staley, 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 1st day of December, 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 31st day of August, 2023.
Diane Reynolds,
Executrix
Brown Estate Planning, Attorney
Aug. 31, Sept. 7,14,21.
NOTICE TO
CREDITORS
CHARLES M. TESTERMAN A/K/A CHARLES MONROE TESTERMAN
ALAMANCE COUNTY
FILE # 23 E 753
The undersigned, having qualified as Executor for the Estate of Charles M. Testerman a/k/a Charles Monroe Testerman, deceased, late of Alamance County, North Carolina, this is to notify all persons, firms and corporations having claims against the estate to present such claims to the undersigned Executor c/o Ralph A. Evans, Attorney At Law, at P.O. Box 1145, Liberty, North Carolina 27298 on or before November 30, 2023 or this Notice will be plead in bar of their recovery. All persons indebted to the estate will please make immediate payment.
This the 25th day of August, 2023.
Myra Jean Sheppard
Executor
363 Ben Smith Road
Siler City, NC 27344
Ralph A. Evans
Attorney At Law
P.O. Box 1145
Liberty, NC 27298
(336) 622-5320
Aug. 31, Sept. 7,14,21.
IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT
DIVISION
BEFORE THE CLERK
FILE NO: 23 E 991
NOTICE TO CREDITORS AND DEBTORS
NORTH CAROLINA
COUNTY OF ALAMANCE
IN THE MATTER OF THE ESTATE OF:
LUCILLE WATKINS
DECEASED
All persons, firms and corporations having claims against LUCILLE WATKINS deceased are notified to exhibit them to CHRISTOPHER WATKINS ADMINISTRATOR of the decedent’s estate on or before December 2, 2023, 435 E. WEBB STREET, MEBANE, NORTH CAROLINA 27302 or be barred from their recovery.
Debtors of the decedent are asked to make immediate payment to the above-named ADMINISTRATOR.
This the 31st day of August, 2023.
CHRISTOPHER
WATKINS
ADMINISTRATOR
435 E WEBB STREET
MEBANE, NORTH CAROLINA 27302
Phone: 336-263-4950
Aug. 31, Sept. 7,14,21.
IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT
DIVISION
BEFORE THE CLERK
FILE NO: 18 E 815
NOTICE TO CREDITORS AND DEBTORS
NORTH CAROLINA
COUNTY OF ALAMANCE
IN THE MATTER OF THE ESTATE OF:
GOTHA CHRISTOPHER WATKINS
DECEASED
All persons, firms and corporations having claims against GOTHA CHRISTOPHER WATKINS deceased are notified to exhibit them to CHRISTOPHER WATKINS ADMINISTRATOR of the decedent’s estate on or before December 2, 2023, 435 E. WEBB STREET, MEBANE, NORTH CAROLINA 27302 or be barred from their recovery.
Debtors of the decedent are asked to make immediate payment to the above-named ADMINISTRATOR.
This the 31st day of August, 2023.
CHRISTOPHER
WATKINS
ADMINISTRATOR
435 E WEBB STREET
MEBANE, NORTH CAROLINA 27302
Phone: 336-263-4950
Aug. 31, Sept. 7,14,21.
23 E 511
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Hoyt E. Stone aka Hoyt Eday Stone 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 2135 Canterbury Drive, Burlington, NC 27215 on or before the 30th day of November, 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 24th day of August, 2023.
Gaynell Harris Stone,
Executor
Aug. 31,Sept. 7,14,21. Pd.
23 E 1000
CO-EXECUTOR’S
NOTICE
Having qualified as Co-Executors of the estate of Hazel T. Self, 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 1630 Doncaster Lane, Burlington, NC 27217 on or before the 30th day of November, 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 24th day of August, 2023.
Kathy Rudd Shambley
Helen Rudd Bennett,
Co-Executors
Aug. 31,Sept. 7,14,21. Pd.
23 E 1010
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of Viola D. Whitesell, 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 November, 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 31st day of August, 2023.
Ronald G. Whitesell,
Administrator
Brown Estate Planning, Attorney
Aug. 31,Sept. 7,14,21.
NOTICE TO
CREDITORS AND DEBTORS OF
JEANETTE DELANO OLDHAM
All persons, firms and corporations having claims against JEANETTE DELANO OLDHAM, now deceased, are notified to present them to GARY OLDHAM, Executor, of the decedent’s estate, in care of the undersigned attorneys at their address, on or before November 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 29th day of August, 2023.
Gary Oldham,
Executor of the Estate of
Jeanette Delano Oldham
(23-E-1004)
David C. Stephens
Oertel, Koonts & Oertel, PLLC
3493 Forestdale Drive
Suite 103
Burlington, NC 27215
Telephone:
(336) 524-0355
Aug. 31,Sept. 7,14,21.
22 E 784
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Grace Oakes Ingle, 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 November, 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 31st day of August, 2023.
Emily Ingle Loschin,
Executor
Brown Estate Planning, Attorney
Aug. 31,Sept. 7,14,21.
23 E 1022
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Erma W. Jones aka Erma Dean Jones, 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 6500 Osceola Ossipee Rd, Gibsonville, NC 27249 on or before the 30th day of November, 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 August, 2023.
Sylvia Jones Oakes aka Sylvia J. Oakes,
Executor
Aug. 31,Sept. 7,14,21. Pd.
23 E 1020
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Betty Frye McRainey aka Betty Jean McRainey, 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 3425 Hollycrest Drive, Colorado Springs, CO 80920 on or before the 30th day of November, 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 August, 2023.
Kimberly M. Heath,
Executor
Aug. 31,Sept. 7,14,21. Pd.
23 E 1023
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Argie H. Bivens aka Argie Hinshaw Bivens, 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 103 Faith Drive, Gibsonville, NC 27249 on or before the 30th day of November, 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 August, 2023.
Susan Bivens Thomas,
Executor
Aug. 31,Sept. 7,14,21. Pd.
23 E 844
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Larry William Stainback, 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 7362 McBane Mill Road, Graham, NC 27253 on or before the 30th day of November, 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 31st day of August, 2023.
Julie Stainback Cates,
Executor
Aug. 31,Sept. 7,14,21. Pd.