
27 minute read
Other County
This the 20th day of December, 2022. James W Bunce Administrator File # 2017 E 000166 Cody McPherson, Attorney at Law 239 E. Broad Street Statesville, NC 28677 (704) 873-7233 2456155 12/20, 12/27, 1/3, 1/10
NOTICE OF ADMINISTRATION
Having qualified as Executor of the estate of Ora Vera Crowley Rash, deceased, late of Iredell County, North Carolina, this is to notify all persons, firms and corporations having claims against said estate to present them, duly verified, to the undersigned at 109 Laurelwood Lane, Cary, NC 27518 on or before the 20th day of March, 2023, or this notice will be pleaded in bar of their recovery. All persons indebted to said estate will please make immediate settlement with the undersigned.
This the 20th day of December, 2022. Annie Laura Rash Cooper Executor File #16 E 1017 Jared E. Stone, Attorney 1251 Davie Avenue Statesville NC 28677 704.380.4893 2456162 12/20, 12/27, 1/3, 1/10
ESTATE - NOTICE TO CREDITORS
The undersigned, having qualified as Administrator of the Estate of RUBY ELLEN HARRISON, deceased of Iredell County, NC, does hereby notify all persons or entities having claims against this estate to present said claim to the undersigned Personal Representative at the address shown below on or before March 20th, 2023, or this Notice will be pled in bar of recovery. All persons or entities indebted to said Estate will please make immediate payment to the undersigned at the address below.
This Notice given, the 20th day of December, 2022. Judy Dellinger 170 Pisgah Church Rd. Statesville, NC 28625
ATTORNEY:
Christina Clodfelter, NC Bar No. 41164 Clodfelter Law, PLLC 229 Davie Avenue Statesville, NC 28677 (704) 873-2172 2456163 12/20, 12/27, 1/3, 1/10
NOTICE TO CREDITORS
North Carolina Iredell County
File No.: 2022 E 1096
Having qualified as Administratrix of the Estate of Lee Finley Barnett, III, deceased, this is to notify all persons, firms and corporations having claims against the Estate of said decedent to file an itemized, verified statement thereof with the undersigned on or before the 13th day of March 2023 or this notice will be pleaded in bar of any recovery thereon. All persons, firms and corporations indebted to said estate are notified to make immediate payment.
This the 13th day of December 2022. Crystal L. Barnett 226 Tomlin Road Harmony, NC 28634 Anthony S. Privette THE LAW OFFICE OF ANTHONY S. PRIVETTE, PLLC 3475 E. Broad Street Statesville, NC 28625 Telephone: 704/872-8125 www.attorneyprivette.com 2455711 12/13, 12/20, 12/27, 1/3
NOTICE OF ADMINISTRATION
Having qualified as Limited Personal Representative of the estate of Misty Lynn Pigg, deceased, late of Iredell County, North Carolina, this is to notify all persons, firms and corporations having claims against said estate to present them, duly verified, to the undersigned at 1032 Patterson Farm Rd, Mooresville, NC 28115 on or before the 20th day of March, 2023, or this notice will be pleaded in bar of their recovery. All persons indebted to said estate will please make immediate settlement with the undersigned.
This the 20th day of December, 2022. Robin Lyndon Pigg Limited Personal Representative File #22 E 1221 2457881 12/20, 12/27, 1/3, 1/10
NOTICE TO CREDITORS
North Carolina Iredell County
File No.: 2022 E 1310
Having qualified as Executrix of the Estate of James William Gibson, deceased, this is to notify all persons, firms and corporations having claims against the Estate of said decedent to file an itemized, verified statement thereof with the undersigned on or before the 13th day of March 2023 or this notice will be pleaded in bar of any recovery thereon. All persons, firms and corporations indebted to said estate are notified to make immediate payment.
This the 13th day of December 2022. Teresa Gibson Abee 403 Anthony Road Harmony, NC 28634 Anthony S. Privette THE LAW OFFICE OF ANTHONY S. PRIVETTE, PLLC 3475 E. Broad Street Statesville, NC 28625 Telephone: 704/872-8125 www.attorneyprivette.com 2455333 12/13, 12/20, 12/27, 1/3
NOTICE
TO CREDITORS
North Carolina Iredell County
File No.: 2022 E 561
Having qualified as Administratrix of the Estate of Kenneth Ray Poindexter, deceased, this is to notify all persons, firms and corporations having claims against the Estate of said decedent to file an itemized, verified statement thereof with the undersigned on or before the 20th day of March 2023 or this notice will be pleaded in bar of any recovery thereon. All persons, firms and corporations indebted to said estate are notified to make immediate payment.
This the 20th day of December 2022. Sharon B. Poindexter 651 Sagecroft Lane Indian Trail, NC 28079 Anthony S. Privette THE LAW OFFICE OF ANTHONY S. PRIVETTE, PLLC 3475 E. Broad Street Statesville, NC 28625 Telephone: 704/872-8125 www.attorneyprivette.com 2458012 12/20, 12/27, 1/3, 1/10
NOTICE
OF ADMINISTRATION
Iredell County Clerk of Superior
Court; Estate File #22-E-1390
Having qualified as the Executor of the ESTATE OF
CANDACE B. CLANCY, a/k/a CANDACE BROWNELL
CLANCY, deceased, late Iredell County, North Carolina, this is to notify all persons, firms and corporations having claims against said Estate to present them, duly verified, to the undersigned, c/o Stephen H. Morris, Essex Richards, P.A., 1701 South Boulevard, Charlotte, North Carolina 28203, on or before April 3rd, 2023, or this notice will be pleaded in bar of their recovery. All persons, firms and corporations indebted to said Estate will please make immediate settlement with the undersigned.
This the 27th day of December, 2022. Daniel J. Clancy Executor of the Estate of Candace B. Clancy, a/k/a Candace Brownell Clancy c/o Stephen H. Morris Essex Richards, P.A. 1701 South Boulevard Charlotte, NC 28203 2458458 12/27, 1/3, 1/10, 1/17
NOTICE OF ADMINISTRATION
Having qualified as Executor of the estate of Richard Laurence “Dick” Lowder, deceased, late of Iredell County, North Carolina, this is to notify all persons, firms and corporations having claims against said estate to present them, duly verified, to the undersigned at 190 Riverchase Lane, Mooresville, NC 28115, on or before the 27th day of March, 2023, or this notice will be pleaded in bar of their recovery. All persons indebted to said estate will please make immediate settlement with the undersigned.
This the 27th day of December, 2022. M. Gregory Whitfield, Executor File #18 E 905 Jared E. Stone, Attorney 1251 Davie Avenue Statesville NC 28677 704.380.4893 2459126 12/27, 1/3, 1/10, 01/17
NOTICE OF ADMINISTRATION
Having qualified as Administrator of the estate of Amanda Hope Jackson Lippard, deceased, late of Iredell County, North Carolina, this is to notify all persons, firms and corporations having claims against said estate to present them, duly verified, to the undersigned at 1251 Davie Avenue, Statesville, NC 28677, on or before the 27th day of March, 2023, or this notice will be pleaded in bar of their recovery. All persons indebted to said estate will please make immediate settlement with the undersigned.
This the 27th day of December, 2022. Jared E Stone, Administrator File #21 E 609 Jared E. Stone, Attorney 1251 Davie Avenue Statesville NC 28677 704.380.4893 2459137 12/27, 1/3, 1/10, 01/17
NOTICE
OF ADMINISTRATION
Having qualified as Co-Executors of the estate of Estelle Allen Renegar, deceased, late of Iredell County, North Carolina, this is to notify all persons, firms and corporations having claims against said estate to present them, duly verified, to the undersigned at 163 Beach Brook Ln, Statesville, NC 28625 or 318 Rabbit Hwy, Harmony, NC 28634, on or before the 3rd day of April, 2023, or this notice will be pleaded in bar of their recovery. All persons indebted to said estate will please make immediate settlement with the undersigned.
This the 3rd day of January, 2023.
Jarvis Kent Renegar,
Co-Executor
Jerry Wayne Renegar,
Co-Executor
File #2022 E 001233 2460113 1/3, 1/10, 1/17, 1/24
NOTICE
TO CREDITORS
Having qualified as Co-Executors of the Estate of John Robert Graham, deceased, this is to notify all persons having claims against said estate to file an itemized, verified statement thereof with the undersigned on or before the 5th day of April, 2023, or this notice will be pleaded in bar of any recovery thereon. All persons indebted to said estate are requested to make prompt settlement. This 3rd day of January, 2023.
Emily Graham Lutz, Co-Executor of the Estate of John Robert Graham, Iredell County File No. 22 E 1399
Mailing Address: 154 Fox Croft St. Forest City, NC 28043
David Lynn Graham, Co-Executor of the Estate of John Robert Graham, Iredell County File No. 22 E 1399
Mailing Address: 1044 20TH Avenue Lane NW Hickory, NC 28601 ATTORNEY: Peter W. Simon Simon Law 1251 Davie Ave. Statesville, NC 28677 2460115 1/3, 1/10, 01/17, 1/24
NOTICE TO CREDITORS
Having qualified as Executor of the Estate of Michael Wayne Bernhardt, deceased, this is to notify all persons having claims against said estate to file an itemized, verified statement thereof with the undersigned on or before the 5th day of April, 2023, or this notice will be pleaded in bar of any recovery thereon. All persons indebted to said estate are requested to make prompt settlement. This 3rd day of January, 2023.
Brenda H. Bernhardt, Executor of the Estate of Michael Wayne Bernhardt, Iredell County File No. 22 E 1380
Mailing Address: 222 Wildwood Cove Dr. Mooresville, NC 28117 ATTORNEY: Peter W. Simon Simon Law 1251 Davie Ave. Statesville, NC 28677 2460116 1/3, 1/10, 01/17, 1/24
NOTICE TO CREDITORS North Carolina Iredell County
Having qualified as Executor of the Estate of Lisa Kim Pettus, deceased, Iredell County, North Carolina, File No. 22-E-1389, this is to notify all persons having claims against said estate to file an itemized, verified statement thereof with the undersigned on or before the 3rd day of April, 2023 (90 days from this date of publication) or this notice will be pleaded in bar of any recovery thereon. All persons indebted to said estate are requested to make prompt payment.
This the 3rd day of January, 2023. Michele Elaine Ward 3643 Millstream Ridge Drive Charlotte, NC 28269 Attorney for the Estate: Danielle Feller Daly Mills Family Law 131 Plantation Ridge Drive, Ste 400 Mooresville, NC 28117 2460117 1/3, 1/10, 01/17, 1/24
NOTICE
TO CREDITORS
Having qualified as Collector of the ESTATE OF ROBERT ALLEN TURPEN, deceased, this is to notify all persons having claims against said estate to file an itemized, verified statement thereof with the undersigned on or before the 4th day of April, 2023 or this notice will be pleaded in bar of any recovery thereon. All persons indebted to said estate are requested to make prompt settlement. This 3rd day of January, 2023. Robyn A. Turpen, Collector Estate of Robert Allen Turpen, Deceased Iredell County Clerk of Superior Court File 22 E 1404 501 West Front Street Statesville, NC 28677 Beth R. Setzer BETH R. SETZER ATTORNEY AT LAW, P.C. P. O. Box 1397 Statesville, NC 28687 2460128 1/3, 1/10, 01/17, 1/24
NOTICE TO CREDITORS
Having qualified as Executor of the Estate of Melissa B. Chambers, deceased, this is to notify all persons having claims against said estate to file an itemized, verified statement thereof with the undersigned on or before the 5th day of April, 2023, or this notice will be pleaded in bar of any recovery thereon. All persons indebted to said estate are requested to make prompt settlement. This 3rd day of January, 2023
Lynn C. Bentley, of the Estate of Melissa B. Chambers, Iredell County File No. 22 E 1409
Mailing Address: 3459 Taylorsville Hwy. Statesville, NC 28625 ATTORNEY: Peter W. Simon Simon Law 1251 Davie Ave. Statesville, NC 28677 2460129 1/3, 1/10, 01/17, 1/24
PROBATE - UNION PROBATE
NOTICE TO CREDITORS AND DEBTORS OF
MARY FRANCIS M. RUSHING aka MARY FRANCES RUSHING STATE OF NORTH CAROLINA COUNTY OF UNION IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION FILE NO. 22 E 1350
All persons, firms, and corporations having claims against Mary Francis M. Rushing aka Mary Frances Rushing, deceased, are notified to exhibit them to Karen Elaine R. Helms, on or before Monday, March 13, 2023, at 5:00 p.m., or be barred from their recovery. Debtors of the decedent are asked to make immediate payment to the abovenamed Executrix. Terry M. Sholar Perry, Bundy, Plyler & Long, LLP Post Office Box 7 Monroe, NC 28111 Karen Elaine R. Helms 5722 Rushing Benton Road Monroe, NC 28110
ADMINISTRATOR NOTICE
STATE OF NORTH CAROLINA COUNTY OF UNION IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT DIVISION BEFORE THE CLERK FILE #2022 E 001266
Having duly qualified before the Honorable J. R. Rowell, Clerk of Superior Court of Union County, as Personal Representative for the Estate of Donald H Rowell, deceased. This is to notify all persons having claims against the estate to present them to the undersigned on or before the 13th day of March, 2023 or the same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment.
This 13th day of December, 2022. Executor - Administrator: Michelle R Starnes 5101 Carriker Rd Monroe, NC 28110 2455346 12/13, 12/20, 12/27, 1/3
NOTICE TO CREDITORS
STATE OF NORTH CAROLINA COUNTY OF UNION
IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT DIVISION BEFORE THE CLERK 22 E 1326
HAVING qualified before the Honorable Wendy Maynard, Clerk of Superior Court for Union County, North Carolina, as administrator of the Estate of Wyley Steven Home, deceased, this is to notify all persons having claims against said estate to present them to the undersigned on or before the 13th day of March, 2023, or this notice shall be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment.
This the 13th, 20th and 27th days of December, 2022, and the 10th day of January, 2023. Warren Home
Administrator of the Estate of Wyley Steven Home 1309 Hickory Woods Drive Monroe, NC 28112 Harry B. Crow, Jr. Attorney for the Estate 315-B North Main Street Monroe, NC 28112 Telephone: 704-283-1175 2455746 12/13, 12/20, 12/27, 1/3
EXECUTOR
ADMINISTRATOR NOTICE
STATE OF NORTH CAROLINA COUNTY OF UNION IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT DIVISION BEFORE THE CLERK FILE #2022 E 001411
Having duly qualified before the Honorable J. R. Rowell, Clerk of Superior Court of Union County, as Personal Representative for the Estate of Iris Lee Hill, deceased. This is to notify all persons having claims against the estate to present them to the undersigned on or before the 13th day of March, 2023 or the same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment.
This 13th day of December, 2022. Executor - Administrator: Angela Fulton 1309 Veeny Ct Matthews, NC 28104 2455774 12/13, 12/20, 12/27, 1/3
EXECUTOR
ADMINISTRATOR NOTICE
STATE OF NORTH CAROLINA COUNTY OF UNION IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT DIVISION BEFORE THE CLERK FILE #2022 E 001412
Having duly qualified before the Honorable J. R. Rowell, Clerk of Superior Court of Union County, as Personal Representative for the Estate of George Dewey Blackburn, deceased. This is to notify all persons having claims against the estate to present them to the undersigned on or before the 13th day of March, 2023 or the same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment.
This 13th day of December, 2022. Executor - Administrator: Charlie F Blackburn 3938 Arbor Creek Ct Monroe, NC 28110 2455781 12/13, 12/20, 12/27, 1/3
EXECUTOR
ADMINISTRATOR NOTICE
STATE OF NORTH CAROLINA COUNTY OF UNION IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT DIVISION BEFORE THE CLERK FILE #2022 E 001429
Having duly qualified before the Honorable J. R. Rowell, Clerk of Superior Court of Union County, as Personal Representative for the Estate of William Eugene Cain, Sr., deceased. This is to notify all persons having claims against the estate to present them to the undersigned on or before the 20th day of March, 2023 or the same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment.
This 20th day of December, 2022. Executor - Administrator: Leslie Cain Green 920 N Rock River Rd Monroe, NC 28110 2457344 12/20, 12/27, 1/3, 1/10
EXECUTOR
ADMINISTRATOR NOTICE
STATE OF NORTH CAROLINA COUNTY OF UNION IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT DIVISION BEFORE THE CLERK FILE #2022 E 001348
Having duly qualified before the Honorable J. R. Rowell, Clerk of Superior Court of Union County, as Personal Representative for the Estate of Victoria Elizabeth Radice-Tesar, deceased. This is to notify all persons having claims against the estate to present them to the undersigned on or before the 20th day of March, 2023 or the same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment.
This 20th day of December, 2022. Executor - Administrator: Robert Louis Tesar 805 Anne Avenue Waxhaw, NC 28173 2457353 12/20, 12/27, 1/3, 1/10
EXECUTOR
ADMINISTRATOR NOTICE
STATE OF NORTH CAROLINA COUNTY OF UNION IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT DIVISION BEFORE THE CLERK FILE #22 E 557
Having duly qualified before the Honorable J. R. Rowell, Clerk of Superior Court of Union County, as Personal Representative for the Estate of Kimyon Zari, deceased. This is to notify all persons having claims against the estate to present them to the undersigned on or before the 20th day of March, 2023 or the same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment.
This 20th day of December, 2022. Executor - Administrator: Braye Childs-Lewis 1606 Abbey Pl #519 Charlotte, NC 28209 2457786 12/20, 12/27, 1/3, 1/10
NOTICE OF ADMINISTRATION
Having qualified as Executrix of the Estate of Paulette McGee Spencer, SS# xxxxx-4759, deceased, late of Union County, North Carolina, this is to notify all persons, firms and corporations having claims against said Estate to present them, duly verified, to the undersigned care of: Craig P. Buie, Attorney at Law, 7257 Pineville-Matthews Road, Suite 2100, Charlotte, NC 282266186, on or before the 27 day of March 2023, or this notice will be pleaded in bar of their recovery. All persons indebted to said Estate will please make immediate settlement with the undersigned.
This the 14 day of December 2022.
Shelly Spencer Clark 2457883 12/20, 12/27, 1/3, 1/10
EXECUTOR
IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT DIVISION BEFORE THE CLERK FILE #2022 E 001362
Having duly qualified before the Honorable J. R. Rowell, Clerk of Superior Court of Union County, as Personal Representative for the Estate of Frances Larsen Dow, deceased. This is to notify all persons having claims against the estate to present them to the undersigned on or before the 20th day of March, 2023 or the same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment.
This 20th day of December, 2022. Executor - Administrator: Robert Cadwell Dow 6720 Weddington Matthews Rd. Weddington, NC 28104 2457903 12/20, 12/27, 1/3, 1/10
NOTICE TO CREDITORS AND DEBTORS OF
SPENCER SHEA MULLIS
IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT DIVISION FILE NO. 22 E 1450 STATE OF NORTH CAROLINA COUNTY OF UNION
All persons, firms, and corporations having claims against Spencer Shea Mullis, deceased, are notified to exhibit them to Karen Hinson-Mullis, Administrator of the decedent’s estate, on or before Monday, March 20, 2023, at 5:00 p.m., or be barred from their recovery. Debtors of the decedent are asked to make immediate payment to the above-named Public Administrator. Karen Hinson-Mullis 5214 White Store Road Wingate, NC 28174 Lisanne Mangum, Esq. Perry, Bundy, Plyler & Long, LLP Post Office Box 7 Monroe, NC 28111 2458027 12/20, 12/27, 1/3, 1/10
NOTICE TO CREDITORS AND DEBTORS OF JAMES RUDOLF
BLUEMKE a/k/a JAMES R. BLUEMKE
All persons, firms and corporations having claims against JAMES RUDOLF
BLUEMKE a/k/a JAMES R.
BLUEMKE, deceased, are notified to exhibit them to MARIA ELIZABETH BLUEMKE, as Administratrix (Estate File 22 E 1469) of the decedent’s estate c/o Maria Elizabeth Bluemke, 3519 Selway Drive, Indian Trail, NC 28079, on or before April 4, 2023, or be barred from their recovery. Debtors of the decedent are asked to make immediate payment to the abovenamed Administratrix.
This the 3rd day of January, 2023.
Maria Elizabeth Bluemke, Administratrix For the Estate of James Rudolf Bluemke a/k/a James R. Bluemke
ADMINISTRATOR NOTICE
STATE OF NORTH CAROLINA COUNTY OF UNION IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT DIVISION BEFORE THE CLERK FILE #22E1425
Having duly qualified before the Honorable J. R. Rowell, Clerk of Superior Court of Union County, as Personal Representative for the Estate of Andrew Kelly Rawls, deceased. This is to notify all persons having claims against the estate to present them to the undersigned on or before the 3rd day of April, 2023 or the same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment.
This 3rd day of January, 2023. Executor - Administrator: Stan Rawls Donna Rawls 1732 White Pond Lane Waxhaw, NC 28173 2460661 1/3, 1/10, 01/17, 1/24
NOTICE OF FORECLOSURE SALE
NORTH CAROLINA, MECKLENBURG COUNTY 22 SP 1763
Under and by virtue of a Power of Sale contained in that certain Deed of Trust executed by Rosie M. Porter Hemmingway and Steven Hemmingway, in the original amount of $26,580.00, payable to Long Beach Mortgage Company, dated October 18, 2005 and recorded on October 19, 2005 in Book 19507, Page 885, Mecklenburg 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 Mecklenburg 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 Mecklenburg County, North Carolina, at 2:00 P.M. on January 17, 2023, and will sell to the highest bidder for cash the following described property, to wit:
BEING LOT 15 in Block B of R.F. and B.J. Hunter Property as shown on map recorded in Map Book 7, Page 289, in the Office of the Register of Deeds of Mecklenburg County, North Carolina.
Together with improvements located hereon; said property being located at 3621 Starmount Ave, Charlotte, NC 28269. Tax ID: 04302603
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 Rosie M. Porter Hemmingway.
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: John P. Fetner, Bar #41811 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) jfetner@mtglaw.com 12168693 01/03, 01/10
NOTICE OF SALE
IN THE GENERAL COURT OF JUSTICE OF NORTH CAROLINA
SUPERIOR COURT DIVISION
MECKLENBURG COUNTY
22sp2141
IN THE MATTER OF THE FORECLOSURE OF A DEED OF TRUST EXECUTED BY MATTIE A. LYNAH AND CASEY LYNAH DATED OCTOBER 19, 2006 AND RECORDED IN BOOK 21382 AT PAGE 42 IN THE MECKLENBURG COUNTY PUBLIC REGISTRY, NORTH CAROLINA
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 Mecklenburg County courthouse at 11:00AM on January 12, 2023, the following described real estate and any improvements situated thereon, in Mecklenburg County, North Carolina, and being more particularly described in that certain Deed of Trust executed Mattie A. Lynah and Casey Lynah, dated October 19, 2006 to secure the original principal amount of $51,805.00, and recorded in Book 21382 at Page 42 of the Mecklenburg 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: 4614
Ridgely Dr, Charlotte, NC 28208
Tax Parcel ID: 06306832
Present Record Owners: The Heirs of Mattie A. Lynah
The record owner(s) of the property, according to the records of the Register of Deeds, is/are The Heirs of Mattie A. Lynah.
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 November 21, 2022.
Jason K. Purser, NCSB# 28031
Andrew Lawrence Vining, NCSB# 48677
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
09-112515 12176235 12/27, 01/03
NOTICE OF SALE
IN THE GENERAL COURT OF JUSTICE OF NORTH CAROLINA
SUPERIOR COURT DIVISION
MECKLENBURG COUNTY
22SP1421
IN THE MATTER OF THE FORECLOSURE OF A DEED OF TRUST EXECUTED BY JAMES E. SPINDLER DATED NOVEMBER 15, 2004 AND RECORDED IN BOOK 18032 AT PAGE 418 IN THE MECKLENBURG COUNTY PUBLIC REGISTRY, NORTH CAROLINA
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 Mecklenburg County courthouse at 11:00AM on January 12, 2023, the following described real estate and any improvements situated thereon, in Mecklenburg County, North Carolina, and being more particularly described in that certain Deed of Trust executed James E. Spindler, dated November 15, 2004 to secure the original principal amount of $156,200.00, and recorded in Book 18032 at Page 418 of the Mecklenburg 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: 19801
Madison Village Dr, Cornelius, NC 28031
Tax Parcel ID: 00113620
Present Record Owners: James E. Spindler
The record owner(s) of the property, according to the records of the Register of Deeds, is/are James E. Spindler.
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