Tuesday, December 5, 2023

114 West Elm Street
Graham, NC 27253
Ph: 336.228.7851

Legals, Dec. 31, 2020 Edition

Categories:

NOTICE TO CREDITORS AND DEBTORS
OF
BETTY JEAN BROWN
All persons, firms and corporations having claims against BETTY JEAN BROWN, now deceased, are notified to present them to DARLA S. SCHNEIDER, Executor of the decedent’s estate, in care of the undersigned attorneys at their address, on or before March 18, 2021, 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 10th day of December, 2020.
DARLA S. SCHNEIDER
Executor of the Estate of
BETTY JEAN BROWN
(20-E-1359)
Geoffrey K. Oertel
Oertel, Koonts & Oertel, PLLC
3493 Forestdale Drive
Suite 103
Burlington, NC 27215
Telephone:
(336) 524-0355
Dec. 17,24,31, 2020, Jan. 7, 2021.

NOTICE TO CREDITORS
20 E 1310
All persons, firms and corporations having claims against DIANA SUE ROBINSON AKA DIANA ELLIOTT RONBINSON, late of Alamance County, North Carolina, are hereby notified to present them to NANCY J. GOSNELL, as Executrix of decedent’s estate, in care of Kendall H. Page, Attorney, 210 N. Columbia Street, Chapel Hill, NC 27514, on or before the 18th day of March, 2021, 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 Executor.
Kendall H. Page,
210 N. Columbia Street,
Chapel Hill, NC 27514
Bar No. 14261
Dec. 17,24,31, 2020, Jan. 7, 2021.

20 E 1374
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Annie Doris Franklin AKA Doris R. Franklin, 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 508 Prairie Lake Dr., Casselberry, FL 32730 on or before the 18th day of March, 2021, 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 10th day of December, 2020.
Woody D. Franklin Sr,
Executor
Dec. 17,24,31, 2020, Jan. 7, 2021. Pd.

20 E 1275
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Linda Phares Graves Bruner, 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 215, Graham, NC 27253 on or before the 18th day of March, 2021, or this notice will be pleaded in bar of their recovery. All persons indebted to the said estate will please make immediate payment.
This the 18th day of November, 2020.
Christa Graves,
Executor
Dec. 17,24,31, 2020, Jan. 7, 2021. Pd.

- Advertisement -

20 E 1380
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of Harold Dean Glosson, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at 5417 Mt Olive Ch Rd, Pittsboro, NC 27312 on or before the 18th day of March, 2021, 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 December, 2020.
Jimmy E. Glosson,
Administrator
Dec. 17,24,31, 2020, Jan. 7, 2021. Pd.

20 E 411
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of Jerry Darrell Williamson, 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 4819 Salem Church Rd, Haw River, NC 27258 on or before the 11th day of March, 2021, 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 December, 2020.
Elaine Knighten Williamson,
Administrator
Dec. 10,17,24,31. Pd.

20 E 1298
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Betty Sue Sutton, 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 511 Thompson Rd, Graham, NC 27253 on or before the 11th day of March, 2021, 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 3rd day of December, 2020.
Billy Michael Sutton,
Executor
Dec. 10,17,24,31. Pd.

20 E 1343
ANCILLARY
EXECUTOR’S NOTICE
Having qualified as Ancillary Executor of the estate of Mary Frances Barkman, 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 238 Midland Drive, Easley, SC 29640 on or before the 11th day of March, 2021, 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 10th day of December, 2020.
Jonathan D. Barkman,
Ancillary Executor
Dec. 10,17,24,31. Pd.

20 E 1355
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Doris T. Mottinger, 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 122 Eva Drive, Gibsonville, NC 27249 on or before the 11th day of March, 2021, 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 December, 2020.
Kenneth V. Mottinger,
Executor
Dec. 10,17,24,31. Pd.

20 E 1264
ADMINISTRATION’S
NOTICE
Having qualified as Administration of the estate of Gordon Lamont Madden 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 4564 Mebane-Rogers Rd, Mebane, NC 27302 on or before the 11th day of March, 2021, 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 3rd day of December, 2020.
Sharon Lynette Thacker,
Administration
Dec. 10,17,24,31. Pd.

NOTICE TO CREDITORS
File No. 17 E 430
Having qualified as Public Administrator of the Estate of Delores Ellen Grills, late of Graham, 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 the offices of Snider and Rawlins, 105 S Fourth St, Mebane, NC 27302, on or before the 10th day of March, 2021, 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 10th day of December, 2020.
Daniel G. Rawlins
Public Administrator of
the Estate of
Delores Ellen Grills
Dec.10, 17, 24, and 31, 2020.

20 E 1337
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of Richard Taft Apperson, 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 106-A South Maple Street, Graham, NC 27253 on or before the 11th day of March, 2021, 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 10th day of December, 2020.
James Hunt Johnson,
Administrator
Dec. 10,17,24,31.

18 SP 500
AMENDED 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 Linwood Russell to Thomas F. Vetters, Trustee(s), which was dated November 3, 2005 and recorded on November 7, 2005 in Book 2330 at Page 575 and rerecorded/modified/corrected on July 2, 2020 in Book 04017, Page 0488, 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 January 7, 2021 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:
A PARCEL OF LAND IN THE CITY OF BURLINGTON, ALAMANCE COUNTY, NORTH CAROLINA, FRONTING ON THE EASTERN SIDE OF COURTLAND TERRACE 60 FEET AND RUNNING BACK A DEPTH OF 108.5 FEET AND BEING ALL OF LOT NUMBER FIVE (5), BLOCK “C”, SECTION ONE-A (1-A), OF THE PROPERTY KNOWN AS BEVERLY HILLS, AS SHOWN BY THAT PLAT RECORDED IN PLAT BOOK 4, PAGE 3, TO WHICH REFERENCE IS MADE FOR A DETAILED DESCRIPTION BY METES AND BOUNDS, BEING THE SAME PROPERTY DESCRIBED IN DEED FROM ABRAHAM B. MORROW, JR., AND WIFE, IN DEED BOOK 263, PAGE 579; SEE ALSO BOOK 296, PAGE 24.
THIS PROPERTY ALSO BEING THAT LAND DESCRIBED AS “TRACT I” IN THAT DEED TO CHADBOURN T. SHARPE RECORDED IN BOOK 2145, PAGE 360; BEING ALSO KNOWN AS 311 COURTLAND TERRACE, BURLINGTON, NC TAX PARCEL IDENTIFICATION NUMBER 8875557617.
Save and except any releases, deeds of release or prior conveyances of record.
Said property is commonly known as 311 Courtland Terrace, Burlington, NC 27217.
A cash deposit (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 All Lawful Heirs of Linwood Russell.
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
FAX: (910) 392-8587
File No.: 18-11467-FC01
Dec. 24,31.

20 SP 274
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 George Eisermann and Katherine L. Eisermann to Shapiro & Kreisman, Trustee(s), which was dated November 15, 2006 and recorded on November 21, 2006 in Book 2495 at Page 721, 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 January 7, 2021 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:
Adjoining Lots Nos. 18 and 20 as shown on the plat hereinafter referred to, Norman Raskin, Curtis Capps, and Cedar Ridge Drive, and Being all of Lot No. 19 of HOLLY RIDGE SUBDIVISION, PHASE ONE, surveyed by Brady H. Goforth & Associates, dated December 31, 1991, plat of which is recorded in Plat Book 45 at Page 17 in the Alamance County Registry, North Carolina, to which recorded plat reference is hereby made for a more complete description by metes and bounds.
Save and except any releases, deeds of release or prior conveyances of record.
Said property is commonly known as 1109 Cedar Ridge Dr, Mebane, NC 27302.
A cash deposit (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 All Lawful Heirs of Katherine L. Eisermann.
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
FAX: (910) 392-8587
File No.: 20-01227-FC01
Dec. 24,31.

20 E 1312
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of Ruth Way Hadley, 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 25th day of March, 2021, 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 December, 2020.
Deborah Way Bradshaw,
Executor
Brown Estate Planning, Attorney
Dec. 24,31, 2020; Jan. 7,14, 2021.

20 E 1395
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of David Scott Baskette, 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 65 Denise Drive, Semora, NC 27343 on or before the 25th day of March, 2021, 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 17th day of December, 2020.
Denise W. Day,
Administrator
Dec. 24, 31, 2020; Jan. 7, 14, 2021. Pd.

20 E 1339
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of Doris Poteat Bowes, 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 2527 Green Valley Blvd, Burlington, NC 27217 on or before the 25th day of March, 2021, 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 December, 2020.
Dewayne Lyster Bowes,
Administrator
Dec. 24, 31, 2020; Jan. 7, 14, 2021. Pd.

NOTICE TO
CREDITORS AND DEBTORS
OF
DORA MAE SHARPE CULBERSON
All persons, firms and corporations having claims against DORA MAE SHARPE CULBERSON, now deceased, are notified to present them to DAVID LEON CULBERSON, Administrator of the decedent’s estate, in care of the undersigned attorneys at their address, on or before March 25, 2021, 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 19th day of December 2020.
DAVID LEON
CULBERSON
Administrator of the
Estate of
DORA MAE SHARPE CULBERSON
(20-E-1389)
Geoffrey K. Oertel
Oertel, Koonts & Oertel, PLLC
3493 Forestdale Drive
Suite 103
Burlington, NC 27215
Telephone:
(336) 524-0355
Dec. 24, 31, 2020; Jan. 7, 14, 2021.

20 E 1413
ANCILLARY
EXECUTOR’S NOTICE
Having qualified as Ancillary Executor of the estate of Stephen C. Smith, deceased, late of Alamance County, North Carolina, this is to notify all persons having claims against the said estate to present them to the undersigned at P.O. Box 814, Floyd, VA 24091 on or before the 1st day of April, 2021, 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 December, 2020.
Gary A. Smith,
Ancillary Executor
Dec. 31, 2020; Jan. 7, 14, 21. Pd.

20 E 1307
EXECUTOR’S NOTICE
Having qualified as Executor of the estate of James E. Laws, 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 April, 2021, 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 December, 2020.
Cynthia Diane Cox,
Executor
Brown Estate Planning,
Attorney
Dec. 31, 2020; Jan. 7, 14, 21, 2021.

20 E 1395
ADMINISTRATOR’S
NOTICE
Having qualified as Administrator of the estate of David Scott Baskette, 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 65 Denise Drive, Semora, NC 27343 on or before the 1st day of April, 2021, 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 17th day of December, 2020.
Denise W. Day,
Administrator
Dec. 31, 2020; Jan. 7, 14, 21, 2021. Pd.

NOTICE TO
CREDITORS AND DEBTORS OF
LAURA JO HUNTER
All persons, firms and corporations having claims against Laura Jo Hunter, now deceased, are notified to exhibit them to Gary Auman Hunter, Administrator of the decedent’s estate, on or before the 5th day of April, 2021 at P.O. Box 1037, Graham, North Carolina 27253, or be barred from their recovery.
Debtors of the decedent are asked to make immediate payment to the above named, Gary Auman Hunter, Administrator.
This 31st day of December, 2020.
Gary Auman Hunter
Administrator of the
Estate of Laura Jo Hunter
(20-E-1398)
R. Nelson Richardson
Attorney for Administrator
207 North Main Street
Post Office Box 1037
Graham, NC 27253
336-229-1151
Dec. 31, 2020; Jan. 7, 14, 21, 2021. Pd.

Must Read

Burlington city council to hold Dec. 5 hearings on deals with...

Burlington’s city council plans to hold a pair of public hearings next week on proposals from two businesses that want to expand or consolidate...