14
Tuesday, June 14, 2022 Public Notice LIEN SALE
North Carolina Mecklenburg County In the General Court Division SL Recovery LLC VS Crystal Renee Parker Titlemax of South Carolina Inc Take notice that a petition seeking relief to satisfy a motor vehicle lean has been filed. The nature of this relief sought is to satisfy possessory lien of $6120.00 towing, storage, and services to a Chrysler 200 vin#1CCCCAB5FN681262. Sale of such vehicle registered in your name is to be sold on 07/08/2022 at 10:30 am at SL Recovery Inc, 542 Rountree RD. Charlotte NC 28217. 12127081 6/14, 6/21 LIEN SALE North Carolina Mecklenburg County In the General Court Division SL Recovery LLC VS John Lee Brooks III Take notice that a petition seeking relief to satisfy a motor vehicle lean has been filed. The nature of this relief sought is to satisfy possessory lien of $1775.00 towing, storage, and services to a 2007 Chevrolet Tahoe vin#1GNFC13J87R280551. Sale of such vehicle registered in your name is to be sold on 07/01/2022 at 10:30 am at SL Recovery Inc, 542 Rountree RD. Charlotte NC 28217. 12126340 6/14, 6/21 NOTICE OF PUBLIC SALE To: Interested Parties; You are hereby notified that on the 30 of JUNE 2022 at 10:00 am pursuant to and in accordance with sec: G.S.44A4, the undersigned will sell at public sale to the highest best bidder for cash, the following described property, which has been abandoned. Name of lienor: Auto Repair Mejia, Address: 5514 South Blvd, CHARLOTTE, NC 28217. Year, Make: 2013 Nissan, VIN# 5N1AR2MN8DC623300. Said public sale will be held at: 5514 South Blvd CHARLOTTE, NC 28217. Amount owed for lien: $7,400. The undersigned may at said public sale becomes the purchaser of said property, said property may be redeemed at any time before it is sold by tendering full payment of indebtedness as well as payment of expenses referred above. Name & address of registered owner and all other interested: ERICA MCCLELLAND 3028 MARNEY AVE CHARLOTTE NC 282057638. WESTERN FUNDING INC PO BOX 278897 SACRAMENTO CA 95827 8897. 12126632 6/14, 6/21 NOTICE OF PUBLIC SALE To: Interested Parties; You are hereby notified that on the30 of JUNE, 2022 at 10:00 am pursuant to and in accordance with sec: G.S.44A4, the undersigned will sell at public sale to the highest best bidder for cash, the following described property, which has been abandoned. Name of lienor: REID’S TOWING, Address: 10117 JOHN PRICE RD, CHARLOTTE, NC 28273. Year, Make: 2017 HYUNDAI, VIN# KMHD74LF4HU109310. Said public sale will be held at: 10117 JOHN PRICE RD, CHARLOTTE, NC 28273. Amount owed for lien: $3,800. The undersigned may at said public sale becomes the purchaser of said property, said property may be redeemed at any time before it is sold by tendering full payment of indebtedness as well as payment of expenses referred above. Name & address of registered owner and all other interested: NAZARETH LAUREN AUTUMN REED 3737 CHARLESTON HWY ORANGEBURG SC 291158996, WELLS FARGO AUTO PO BOX 997517 SACRAMENTO CA 958997517. 12127203 6/14, 6/21 NOTICE OF PUBLIC SALE File : 22S001171 In Accordance & Pursuant to N.C.G.S. 44A4(f), notice is hereby given to all interested legal parties of property mentioned below: CAROLINA’S TOWING LLC 6712 FREEDOM DR CHARLOTTE NC 28214 LEGAL (OWNER’S) JOSE HUMBERTO ZAVALA ALVARADO 3127 EASTWAY DR STE 101 CHARLOTTE NC 28205·5643 LETISHA GUASP/EMMA L. WILSON. 330 CATAMOUN RD HOLLY HILL SC 29059·8650 MAKE: HONDA
YEAR: 2009 VIN #: 2HGFA16329H335480 A public sale will be conducted at the address of 6712 FREEDOM DRIVE, CHARLOTTE NC 28214, to satisfy a lien of the said vehicle above. The amount due of said vehicle; including but not limited to: Towing, Storage, Court Fees, to date is $4,730.00. The date of the sale shall be on 06/24/2022 at 10:00 AM 12124734 6/7, 6/14 NOTICE OF PUBLIC SALE File : 22S001171 In Accordance & Pursuant to N.C.G.S. 44A4(f), notice is hereby given to all interested legal parties of property mentioned below: CAROLINA’S TOWING LLC 6712 FREEDOM DR CHARLOTTE NC 28214 LEGAL (OWNER’S) BORE EXPRESS INC. 5500 EXECUTIVE CENTER DR SUITE 230 CHARLOTIE NC 28212·8821 MAKE: VOLVO YEAR: 2006 VIN #: 4V4NC9GHX6N412889 A public sale will be conducted at the address of 6712 FREEDOM DRIVE, CHARLOTTE NC 28214, to satisfy a lien of the said vehicle above. The amount due of said vehicle; including but not limited to: Towing, Storage, Court Fees, to date is $15,800.00. The date of the sale shall be on 06/24/2022 at 10:00 AM 12124729 6/7, 6/14 NOTICE OF PUBLIC SALE File : 22S001171 In Accordance & Pursuant to N.C.G.S. 44A4(f), notice is hereby given to all interested legal parties of property mentioned below: CAROLINA’S TOWING LLC 6712 FREEDOM DR CHARLOTTE NC 28214 LEGAL (OWNER’S) HECK & WICKER INC 1900 SOUTHERN AVE PARSONS KS 67357 MAKE: MACK YEAR: 2010 VIN #: 1M2AX07C6AM007900 A public sale will be conducted at the address of 6712 FREEDOM DRIVE, CHARLOTTE NC 28214, to satisfy a lien of the said vehicle above. The amount due of said vehicle; including but not limited to: Towing, Storage, Court Fees, to date is $13,300.00. The date of the sale shall be on 06/24/2022 at 10:00 AM 12124727 6/7, 6/14 NOTICE OF PUBLIC SALE File : 22S001172 In Accordance & Pursuant to N.C.G.S. 44A4(f), notice is hereby given to all interested legal parties of property mentioned below: PETITIONER(S) CAROLINA’S TOWING LLC 6712 FREEDOM DR CHARLOTTE NC 28214 RESPONDENT(S) LEGAL (OWNER’S) KENYATIE TAYANNA SLATER 304 WINBURN ST MONROE NC 281125819 AUTO TRACK 4524 W HIGHWAY 74 MONROE NC 281108451 MAKE: FORD YEAR: 2012 VIN #: 1FTNE2EW7CDA60676 A public sale will be conducted at the address of 6712 FREEDOM DRIVE, CHARLOTTE NC 28214, to satisfy a lien of the said vehicle above. The amount due of said vehicle; including but not limited to: Towing, Storage, Court Fees, to date is $9,500.00. The date of the sale shall be on 06/24/2022 at 10:00 AM 12124725 6/7, 6/14 NOTICE OF PUBLIC SALE File : 22S001172 In Accordance & Pursuant to N.C.G.S. 44A4(f), notice is hereby given to all interested legal parties of property mentioned below: PETITIONER(S) CAROLINA’S TOWING LLC 6712 FREEDOM DR CHARLOTTE NC 28214 RESPONDENT(S) LEGAL (OWNER’S) Yeimi Yanira Jacinto Morales 2004 Canterwood dr unit 4 Charlotte NC 282138918 MAKE: CHEVROLET YEAR: 2012 VIN #: 1G1PF5SC2C7379041 A public sale will be conducted at the address of 6712 FREEDOM DRIVE, CHARLOTTE NC 28214, to satisfy a lien of the said vehicle above. The amount due of said vehicle; including but not limited to:
{ The Mecklenburg Times } Towing, Storage, Court Fees, to date is $4,730.00. The date of the sale shall be on 06/24/2022 at 10:00 AM 12124723 6/7, 6/14 NOTICE OF PUBLIC SALE File : 22S001172 In Accordance & Pursuant to N.C.G.S. 44A4(f), notice is hereby given to all interested legal parties of property mentioned below: PETITIONER(S) CAROLINA’S TOWING LLC 6712 FREEDOM DR CHARLOTTE NC 28214 RESPONDENT(S) LEGAL (OWNER’S) Vantashia Tushon Marsh 6512 Walsh blvd Charlotte NC 282268360 Strategic Dealer Services 1431 Greenway dr Irving TX 750382448 MAKE: TOYOTA YEAR: 2012 VIN #: JTDBT4K30CL024462 A public sale will be conducted at the address of 6712 FREEDOM DRIVE, CHARLOTTE NC 28214, to satisfy a lien of the said vehicle above. The amount due of said vehicle; including but not limited to: Towing, Storage, Court Fees, to date is $4,105.00. The date of the sale shall be on 06/24/2022 at 10:00 AM 12124722 6/7, 6/14 NOTICE OF PUBLIC SALE File : 22S001172 In Accordance & Pursuant to N.C.G.S. 44A4(f), notice is hereby given to all interested legal parties of property mentioned below: PETITIONER(S) CAROLINA’S TOWING LLC 6712 FREEDOM DR CHARLOTTE NC 28214 RESPONDENT(S) LEGAL (OWNER’S) • April Marie Gates 309 Hilldale ave Laurens SC 293603512 • Titlemax of South Carolina INC DBA 920 E Main st Laurens SC 293603602 MAKE: CHEVROLET YEAR:2009 VIN #: 1GNER23D89S181833 A public sale will be conducted at the address of 6712 FREEDOM DRIVE, CHARLOTTE NC 28214, to satisfy a lien of the said vehicle above. The amount due of said vehicle; including but not limited to: Towing, Storage, Court Fees, to date is $4,730.00. The date of the sale shall be on 06/24/2022 at 10:00 AM 12124542 6/7, 6/14 LIEN SALE North Carolina Mecklenburg County In the General Court Division SL Recovery LLC VS Jesse Lee Ellis III Take notice that a petition seeking relief to satisfy a motor vehicle lean has been filed. The nature of this relief sought is to satisfy possessory lien of $5650.00 towing, storage, and services to a 2006 GMC Yukon Denali vin#1GKEK63U56J138657. Sale of such vehicle registered in your name is to be sold on 06/24/2022 at 10:30 am at SL Recovery Inc, 542 Rountree RD. Charlotte NC 28217. 12122776 6/7, 6/14
Probate NOTICE OF ADMINISTRATION Having qualified as Executor of the estate of Barbara Alexander, deceased, late of Mecklenburg County, North Carolina, this is to notify all persons, firms and corpo rations having claims against said estate to present them, duly verified, to the undersigned at 1808 Gander Cove Lane, #11, Matthews, NC 28212 on or before the 14th day of September, 2022, 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 14th day of June, 2022. Brian Alexander, Executor File # 22E2413 12125926 6/14, 6/21, 6/28, 7/5 NOTICE OF ADMINISTRATION
Having qualified as Executor of the Estate of Tracy Ann Alexander, SS#xxxxx1395, deceased, late of Mecklenburg 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: Charles H. Cranford, Attorney At Law, 7257 PinevilleMatthews Road, Suite 2100, Charlotte, NC 282266186, on or before September 14, 2022, or this Notice to Creditors will be pleaded in bar of their recovery. All persons indebted to said Estate will please make immediate settle ment with the undersigned. This 24th day of November 2021. Brian James Alexander 12124518 6/7, 6/14, 6/21, 6/28 PUBLISHED NOTICE TO CREDITORS Having qualified as Administrator of the Estate of Doris Anderson, late of 12331 Autumn Blaze Dr, Charlotte, Mecklenburg County, North Carolina, 28278, 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 1001 Morehead Square Dr., Ste. 450, Charlotte, NC 28203, on or before the 8th day of September, 2022, or this notice will be pleaded in bar of their recovery. All persons, firms and corporations indebted to the said estate will please make imme diate payment to the undersigned. This the 1st day of June 2022. /s/ Nathan M. Hull Nathan M. Hull Attorney for Administrator, Bara Baker Nathan M. Hull/Thomas M. Caune II Hull & Chandler, P.A. 1001 Morehead Square Dr., Ste. 450 Charlotte, NC 28203 Administrator: Bara Baker 12331 Autumn Blaze Dr. Charlotte, NC 28278 12125104 6/7, 6/14, 6/21, 6/28 NOTICE TO CREDITORS Mary Beth Angus has qualified as Administratrix CTA of the Estate of Marjory Ann Angus, a/k/a Marjory N. Angus, deceased, of Mecklenburg County, North Carolina, and does hereby notify all persons, firms and corporations having claims against the estate of said decedent to present them to the undersigned in care of Crisp Cherry McCraw PLLC, Attn: Jeffrey M. McCraw, 615 S. College Street, Suite 1430, Charlotte, NC 28202, on or before the 24th day of August, 2022, or this notice will be pleaded in bar of their recovery. All persons, firms and corporations indebted to the said estate will please make immediate payment to the undersigned. This the 16th day of May, 2022. Mary Beth Angus c/o Crisp Cherry McCraw PLLC 615 S. College Street, Suite 1430 Charlotte, NC 28202 (704) 332.0205 Mecklenburg Estate 21 E 1841 12120279 5/24, 5/31, 6/7, 6/14 NOTICE TO CREDITORS Having qualified as Executor of the Estate of Furness J. Armstead, aka Furness Junior Armstead, late of Mecklenburg 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 in care of Nesbitt Law PLLC, 1820 Cumberland Ave., Charlotte, North Carolina 28203, on or before the 14th day of September, 2022, or this notice will be pleaded in bar of their recovery. All persons, firms and corporations indebted to the said estate will please make imme diate payment to the undersigned. This the 14th day of June, 2022. Mrs. Karen Armstead Miller, Exec utor of the Estate of Furness J. Armstead 12127090 6/14, 6/21, 6/28, 7/5 Notice of Administration Having qualified as Executor of the Estate of Mary Noles Austin, aka, Mary Elizabeth Noles Austin, aka, Mary N. Austin deceased, late of Mecklenburg County, North Carolina, this is to notify all persons forms and corporations, having claims against said Estate to present them, duly verified, to the undersigned in care of Lisa G. Godfrey, Attorney at Law, Knox Law Center 7476 Waterside Loop Rd. Suite 400, Denver, NC 28037 on or before the 2nd day of September 2022, or this notice will be pled in bar of their recovery. This is to further advise Lisa G.
Godfrey represents this estate as Attorney at Law. All persons indebted to said estate will please make immediate settlement with the undersigned. File #22 E 2181 Tina Austin 2552 Furlong Rd. Furlong, PA 18925 This is the 23rd day of May, 2022 Lisa G. Godfrey Attorney at Law Knox Law Center 7476 Waterside Loop Road, Suite 400 Denver, NC 28037 12122102 5/31, 6/7, 6/14, 6/21 NOTICE TO CREDITORS Having qualified as Administrator of the Estate of Katherine Nell Ballard, DOD 03/08/2022, deceased, late of Mecklenburg County, North Carolina, the undersigned does hereby notify all persons, firms, and corporations having claims against the estate of said decedent to present them to the undersigned in care of Lake Norman Law Firm, Brittnee PoolGillett, AttorneyAtLaw, 21235 Catawba Avenue, Cornelius, North Carolina 28031 on or before the 31st day of August 2022, or this Notice will be pleaded in bar of their recovery. All persons, firms, and corporations indebted to said estate will please make immediate payment to the undersigned in care of their attorney. This the 20th day of May 2022. Robert T. Smith, Jr. Administrator of the Estate of Kath erine Nell Ballard Mecklenburg County Superior Court File No.: 2022 E 2234 12121938 5/31, 6/7, 6/14, 6/21 NOTICE OF ADMINISTRATION Having qualified as Administrator of the estate of Ronald Eugene Barnes, deceased, late of Mecklenburg 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 3700 Society Ct Indian Trail NC 28079 on or before the 7th day of September, 2022, 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 7th day of June, 2022. Roger Melchor, Administrator File # 2022 E 001812 12120841 6/7, 6/14, 6/21, 6/28 NOTICE OF ADMINISTRATION Having qualified as Executor of the estate of Marth S. Bass Aka Martha Edna Bass Aka Martha Smoot Bass, DOD: 04/12/2022 deceased, late of Mecklenburg County, North Carolina, this is to notify all persons, firms and corpo rations having claims against said estate to present them, duly verified, to the undersigned at 1400 Holmes Dr Charlotte NC 28209 on or before the 31st day of August, 2022, 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 31st day of May, 2022. Julia B Payne, Executor File # 22E1991 12120854 5/31, 6/7, 6/14, 6/21 NOTICE OF ADMINISTRATION Having qualified as Administrator of the estate of Georgann D Bath, deceased, late of Mecklenburg 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 544 Hawksbill Island Dr Satellite Beach FL 32937 on or before the 14th day of September, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to said estate will please make immediate settle ment with the undersigned. This the 14th day of June, 2022. Gary Hall, Administrator File # 2022 E 000145 12122786 6/14, 6/21, 6/28, 7/5 NOTICE OF ADMINISTRATION Having qualified as Executor of the estate of Eleanor D Baugher, deceased, late of Mecklenburg County, North Carolina, this is to notify all persons, firms and corpo rations having claims against said estate to present them, duly verified, to the undersigned at 141
Cornerstone Ct, Birmingham, AL 35022 on or before the 7th day of September, 2022, or this notice will be pleaded in bar of their recovery. All persons indebted to said estate will please make immediate settle ment with the undersigned. This the 7th day of June, 2022. William H Caughran, Executor File # 2021 E 000908 12125138 6/7, 6/14, 6/21, 6/28 NOTICE TO CREDITORS Having qualified as Administrator of the Estate of Robert T. Beck, late of Highlands County, Florida, the undersigned does hereby notify all persons, firms and corporations having claims against the estate of said decedent to present them, duly verified, to the undersigned at 5955 Carnegie Boulevard, Charlotte, NC 28209, on or before August 31, 2022, or this notice will be plead in bar of their recovery in accordance with N.C. Gen. Stat. Sec. 28A193. Any claim asserted by a party against decedent in any civil action pending at the time of decedent’s death shall be barred unless the undersigned Adminis trator is substituted as a proper party on or before August 31, 2022. All persons, firms and corpo rations indebted to the said estate will please make immediate payment to the undersigned. /s/ George Beck George Beck Administrator James E. Hickmon, Esq. North Carolina Estate Planning & Fiduciary Law James E. Hickmon, PLLC 5955 Carnegie Boulevard, Suite 100 Charlotte, North Carolina 28209 9809390262 12120309 5/31, 6/7, 6/14, 6/21 NOTICE OF ADMINISTRATION Having qualified as Administrator of the estate of Heidi Hogan Bell, deceased, late of Mecklenburg 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 5 Water Thrush Courtt 3011 Bald Head Island NC 28461 on or before the 7th day of June, 2022, 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 7th day September, 2022. Robina Mary Hogan, Administrator File # 2022 E 000833 12124993 6/7, 6/14, 6/21, 6/28 NOTICE OF ADMINISTRATION Having qualified as Executor of the estate of Faye Keziah Benton, deceased, late of Mecklenburg County, North Carolina, this is to notify all persons, firms and corpo rations having claims against said estate to present them, duly verified, to the undersigned at 12127 Lawyers Road Mint Hill NC 28227 on or before the 31st day of August, 2022, 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 31st day of May, 2022. David M Allen, Executor File # 2022 E 002194 12120822 5/31, 6/7, 6/14, 6/21 NOTICE OF ADMINISTRATION Having qualified as Executor of the estate of Annie Pauline Boyd, deceased, late of Mecklenburg County, North Carolina, this is to notify all persons, firms and corpo rations having claims against said estate to present them, duly verified, to the undersigned at 15822 Bayshore Dr, Huntersville, NC 28078 on or before the 14th day of September, 2022, 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 14th day of June, 2022. Christopher Alan Boyd, Executor File # 2022 E 001762 12127035 6/14, 6/21, 6/28, 7/5 NOTICE TO CREDITORS Having qualified as Executor of the Estate of Charlette Denise Bratton SS# xxx xx1938, deceased, late of Mecklenburg County, North Carolina, this is to notify all persons, firms and corpo rations having claims against said estate to present them, duly