
51 minute read
Other County
remote participation as authorized by applicable law. The public hearing will be accessible inperson and remotely v i a https://charlottenc.legistar.com/ Calendar.aspx. All interested parties are invited to present comments at the public hearing regarding. To speak at the public hearing, please call the City Clerk’s Office at 7043362248, sign up online at https://charlottenc.gov/CityClerk/ Pages/Speak.aspx, or sign up to speak inperson with the City Clerk prior to the start of the public hearing. Speakers who participate remotely must contact the City Clerk’s Office by 9:00 a.m. on the day of the public hearing. Alternatively, public comments of 350 words or less on the subject of the public hearing may be submitted to the City Clerk’s Office at cityclerk@charlottenc.gov , between publication of this notice and 24 hours prior to the scheduled time of the start of the public hearing. Anyone requiring special accommodations or information in an alternative format when participating remotely in the public hearing, please email charlotteada@charlottenc.gov or call 7043365271.
LEGAL DESCRIPTION
BEING ALL OF MECKLENBURG COUNTY TAX PARCEL IDENTIFICATION NUMBERS: 05122177 (TRACT 1), 05130179 (TRACT 2), 053130178 (TRACT 3), 05130180 (TRACT 4), 05130177 (TRACT 5), AND 05108128 (TRACT 6). THESE six (6) tracts which lie in Mecklenburg county’s jurisdiction and BEING SHOWN ON A PLAT ENTITLED “CITY OF CHARLOTTE ANNEXATION PLAT” PREPARED BY GPA, INC, AND SIGNED AND SEALED BY CHRISTOPHER GREGORY DELLA MEA, PLS ON FEBRUARY 15, 2022. THE OVERALL METES AND BOUNDS OF SAID BOUNDARY OF LAND TO BE ANNEXED BEING MORE PARTICULARILY DESCRIBED TO WITH: ALL THOSE CERTAIN PIECES, PARCELS, OR LOT OF LAND, LYING AND BEING IN MECKLENBURG COUNTY, NORTH CAROLINA. SAID POINT OF BEGINNING BEING AN AXLE LOCATED S 64°49’03” W, a GROUND distance of 4,833.72’ FROM NORTH CAROLINA GRID MONUMENT “TREE” (TREE HAVING THE FOLLOWING NC NAD 83 (2011) COORDINATES: NORTH ING=579,695.00’ ,EASTING=1,500,484.36’ AND A COMBINED FACTOR OF: 0.99985026), SAID AXLE ALSO BEING THE MOST SOUTHEASTERN CORNER OF TRACT 1 AND LOCATED ON THE CURRENT CITY OF CHARLOTTE CORPORATE LIMTS AND RUNS THENCE WITH THE CITY OF CHARLOTTE’S CORPORATE LIMITS N 63°48’05” W, a distance of 247.02’ to a FOUND ROD, THE MOST SOUTHWESTERN CORNER OF TRACT 1 AND THE MOST SOUTH EASTERN CORNER OF TRACT 2, THENCE CONTINUING ALONG THE SOUTHERN LINE OF TRACT 2 AND WITH THE CURRENT CORPORATE LIMITS OF THE CITY OF CHARLOTTE N 63°49’28” W, a distance of 497.94’ to a #5 REBAR, SAID REBAR BEING ON THE EASTERN LINE OF MALLARD CROSSING SUBDIVISION, THENCE CONTINUING ALONG THE CITY OF CHARLOTTE CORPORATE LIMITS AND WITH THE EASTERN REAR OF LOTS F18F20 OF MALLARD CROSSING SUBDIVISION, N 07°05’16” E, PASSING OVER #5 REBAR AT 105.66’ AND CONTINUING FOR A TOTAL DISTANCE OF 402.90’, to a #4 REBAR; THENCE WITH THE CITY OF CHARLOTTE’S CORPORATE LIMITS AND ALONG THE EASTERN BOUNDARY LINES OF KOLDSBACK, ABITOL HOLDINGS LLC, MAYFIELD, AND A MECKLENBURG COUNTY GREENWAY PARCEL THE FOLLOWING FOUR (4) CALLS: 1) N 07°28’41” E, a distance of 488.15’, to a #5 REBAR; 2) thence N 07°17’26” E, a distance of 470.58’ to a #5 REBAR; 3) thence N 07°33’36” E, a distance of 79.22’ to a #5 REBAR; 4) thence N 23°43’04” W, PASSING OVER #5 REBARS AT 51.22’ ,137.51’, AND A REBAR NEAR THE TOP OF BANK OF AT 241.68’ AND CONTINUING FOR A TOTAL DISTANCE OF 271.73’ TO A POINT IN THE CENTER OF MALLARD CREEK, THENCE WITH THE CENTERLINE OF MALLARD CREEK THE FOLLOWING EIGHT (8) CALLS: #5 1) N 45°40’34” E, a distance of 30.79’; 2) N 16°47’59” E, a distance of 145.76’; 3) N 42°04’22” E, a distance of 56.36’; 4) N 05°09’50” E, a distance of 112.18’; 5) N 30°52’38” W a distance of 189.05’; 6) N 22°10’48” W, a distance of 73.54’; 7) N 14°34’17” W, a distance of 71.91’; 8) N 12°32’08” W a distance of 190.99’; THENCE LEAVING SAID CREEK AND CONTINUING WITH THE CORPORATE line for the city of charlotte AND ALONG THE CITY OF CHARLOTTE’S EASTERN PROPERTY LINES FOR TAX PARCELS: 05130176 AND 05108124 THE FOLLOWING NINE (9) CALLS: 1) S 17°37’02” W, a distance of 450.57’ TO A #7 REBAR; 2) thence N 48°03’00” W, a distance of 675.61’ TO A #7 REBAR; 3) THENCE N 44°46’50” E, a distance of 479.75’ TO A #4 REBAR; 4) N 44°52’46” W, a distance of 498.08’ TO A #4 REBAR; 5) thence N 30°41’09” W, a distance of 165.24’ TO A ½” PIPE; 6)thence N 27°03’30” W, a distance of 261.77’ TO A #4 REBAR; 7) thence N 20°20’25” W, a distance of 423.57’ TO A POINT; 8) thence N 09°54’10” E, a distance of 289.27’ TO A #5 REBAR; 9) thence N 12°11’33” E, a distance of 198.84’ to aN AXLE; SAID AXLE BEING A SHARED CORNER WITH PEGGY DEAN LOVE TAYLOR; THENCE CONTINUING WITH THE PEGGY DEAN LOVE TAYLOR’S EASTERN LINE, SAID LINE BEING THE MECKLENBURG COUNTY CORPORATE LIMITS LINE THE FOLLOWING THREE (3) CALLS: 1)N 03°16’50” E, a distance of 333.40’ to a #4 REBAR; 2) thence N 29°01’47” E, a distance of 240.77’ to a CALCULATED POINT; 3) thence S 88°06’59” E, a distance of 140.51’ to a CALCULATED POINT; THENCE WITH THE WESTERN LINE OF AHS 71 LLC (TAX PARCEL 05108127) THE FOLLOWING EIGHT (8) CALLS: 1) S 29°10’06” W, a distance of 276.00’ to a CALCULATED POINT; 2) THENCE S 03°15’38” W, a distance of 314.41’ to a CALCULATED POINT; 3) Thence S 12°10’20” W, a distance of 206.23’ to a CALCULATED POINT; 4) thence S 09°56’03” W, a distance of 252.95’ to a CALCULATED POINT ; 5) thence S 20°23’30” E, a distance of 382.35’ to a CALCULATED POINT; 6) thence S 27°04’34” E, a distance of 250.58 ‘to a CALCULATED POINT ; 7) thence S 30°41’38” E, a distance of 175.30’ to a CALCULATED POINT; 8) thence S 72°55’26” E, a distance of 782.23’ to a CALCULATED POINT IN THE CENTER OF MALLARD CREEK, THENCE WITH THE CENTERLINE OF MALLARD CREEK, ALSO BEING THE SOUTHERN AND EASTERN LINES OF AHS 71 LLC THE FOLLOWING ELEVEN (11) CALLS: 1) N 36°12’02” W, a distance of 24.79’ to a CALCULATED POINT; 2) thence N 27°40’27” W, a distance of 46.28’ to a CALCULATED POINT; 3) Thence N 00°49’06” E, a distance of 48.44’ to a ;CALCULATED POINT; 4) thence N 04°35’11” E, a distance of 90.51’ to a CALCULATED POINT; 5) thence N 07°16’32” W, a distance of 42.20’ to a CALCULATED POINT; 6) thence N 24°59’34” W, a distance of 72.15’ to a CALCULATED POINT; 7) thence N 05°57’14” W, a distance of 56.95’ to a CALCULATED POINT; 8) thence N 72°21’08” E, a distance of 306.44’ to a CALCULATED POINT; 9) thence N 89°51’34” E, a distance of 71.77’ to a CALCULATED POINT; 10) thence S 42°50’51” E, a distance of 71.02’ to a CALCULATED POINT; 11) thence S 71°56’10” E, a distance of 159.63’ to a CALCULATED POINT ON THE MECKLENBURG AND CABARRUS COUNTY LINE; THENCE CONTINUING WITH THE EXISTING COUNTY LINE, ALSO BEING THE EASTERN LINE OF TRACT 5, S 14°13’34” E a distance of 224.54’ to a FOUND REBAR, SAID REBAR BEING THE MOST NORTHEASTERN CORNER OF TRACT 4, THENCE CONTINUING WITH THE COUNTY LINE AND ALSO THE EASTERN LINE OF TRACT 4, S 14°00’18” E, a distance of 2,449.55’ to a #5 REBAR; THENCE LEAVING THE COUNTY LINE AND RUNNING WITH the city of charlotte corporate limits and also being NORTHWESTERN LINE of lands owned by lennar of the carolinas llc the following three (3) calls: S 33°11’03” W, a distance of 54.17’ to a #4 rebar; 2) thence S 33°14’35” W, a distance of 25.00’ to a #4 rebar witnessed with an Ibeam; 3) thence S 31°40’06” W, a distance of 1,222.60’ to the point of beginning and comprising an area of 4,109,194.81 square feet and/or 94.334 acres, more or less. Stephanie Kelly, CMC Charlotte City Clerk 12126669 06/14
Tax Liens
NOTICE OF SERVICE BY PROCESS BY PUBLICATION
IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT DIVISION FILE NO. 22 CvS 3953 NORTH CAROLINA
MECKLENBURG COUNTY Mecklenburg County, A Body Politic and Corporate vs. Unknown Heirs at Law of W.S. Williams, a/k/a Walter S. Williams, a/k/a Walter Scott Williams, Roy L. Williams, Willie Gene Williams, United States Finance Company, Inc., Unknown Officers, Directors, and Managing Agents of United States Finance Company, Inc. TO: Unknown Heirs at Law of W.S. Williams, a/k/a Walter S. Williams, a/k/a Walter Scott Williams, Roy L. Williams, Willie Gene Williams, United States Finance Company, Inc., Unknown Officers, Directors, and Managing Agents of United States Finance Company, Inc.
Take notice that a pleading seeking relief against you has been filed in the aboveentitled action. The nature of the relief being sought is as follows:
Foreclosure sale to satisfy unpaid property taxes owing to Mecklenburg County on your interest in the property described as follows:
BEING all of Lots 174, 175, 176 and 177 in the subdivision of the C.K. Thomas Property and recorded in the office of the Register of Deeds for Mecklenburg County in Map Book 5, Page 61.
LESS and EXCEPTING the following tract:
Being all of the property as described in a deed from W. S. Williams and wife, Grace Williams to United States Finance Company, Inc. dated June 18, 1964, and of record in Deed Book 2542, Page 247, Mecklenburg County Registry, and containing 0.211 acres, more or less, and being more particularly described as follows:
Lying and being in Clear Creek Township, Mecklenburg County, North Carolina, and being the Eastern half of Lots Nos. 174, 175, 176, 177 of the C.K. Thomas property Subdivision as surveyed and mapped by, G. Sam Rowe, as recorded in Map Book 5, Page 61, in Mecklenburg County Register of Deeds Office.
Subject to easements, restrictions and rights of way of record, and matters of survey.
Also being identified as Parcel ID# 11114307, Mecklenburg County Tax Office.
Address: 7600 Harrisburg Rd
Plaintiff seeks to extinguish any and all claims and interests that you may have in the property, to have a commissioner appointed to sell the Property and to deliver to the purchaser a deed to said real estate in fee simple, free and clear of all encumbrances, and that the interests and equities of redemption of the Defendants in the property be forever barred and foreclosed.
You are required to make defense to such pleading not later than July 18, 2022 and upon your failure to do so the party seeking service against you will apply to the court for the relief sought.
This day of May 31, 2022. Hunter Frederick Attorney for Plaintiff Capital Center 82 Patton Avenue, Suite 500 Asheville, North Carolina 28801 12124999 6/7, 6/14, 6/21
NOTICE OF SERVICE BY
PROCESS BY PUBLICATION
IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT DIVISION FILE NO. 22 CvS 8272 NORTH CAROLINA
MECKLENBURG COUNTY Mecklenburg County, A Body Politic and Corporate vs. Thomas Anthony Wright, Unknown Spouse of Thomas Anthony Wright, Valerie Kaye Crockett, Unknown Spouse of Valerie Kaye Crockett, Unknown Issue of Brian O’Keith Wright, Unknown Issue of Eugenia Dargan TO: Thomas Anthony Wright, Unknown Spouse of Thomas Anthony Wright, Valerie Kaye Crockett, Unknown Spouse of Valerie Kaye Crockett, Unknown Issue of Brian O’Keith Wright, Unknown Issue of Eugenia Dargan
Take notice that a pleading seeking relief against you has been filed in the aboveentitled action. The nature of the relief being sought is as follows:
Foreclosure sale to satisfy unpaid property taxes owing to Mecklenburg County on your interest in the property described as follows:
BEING known and designated as all of Lot 44 of the subdivision known as HIDDEN VALLEY ADDITION #3, as same is shown on map thereof recorded in Map Book 9, at Page 197 of the Mecklenburg County Public Registry, reference to which is hereby made for a more particular description.
Subject to easements, restrictions and rights of way of record, and matters of survey.
Also being identified as Parcel ID# 08905304, Mecklenburg County Tax Office. Address: 4507 Hidden Valley Road
Plaintiff seeks to extinguish any and all claims and interests that you may have in the property, to have a commissioner appointed to sell the Property and to deliver to the purchaser a deed to said real estate in fee simple, free and clear of all encumbrances, and that the interests and equities of redemption of the Defendants in the property be forever barred and foreclosed.
You are required to make defense to such pleading not later than July 18, 2022 and upon your failure to do so the party seeking service against you will apply to the court for the relief sought.
This day of May 25, 2022. Hunter Frederick Attorney for Plaintiff Capital Center 82 Patton Avenue, Suite 500 Asheville, North Carolina 28801 (828) 2528010 12124359 6/7, 6/14, 6/21
NOTICE OF SERVICE BY
PROCESS BY PUBLICATION
IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION FILE NO. 22 CvS 8687 NORTH CAROLINA MECKLENBURG COUNTY Mecklenburg County, A Body Politic and Corporate vs. Karen Lanetta Kiser Armstrong, Brian Leon Austin, Craig Lewis Austin, Jeffrey Charles Austin, Steven Roy Austin, Tracy Lorraine Gore Berisha, Patricia Ruth Hunter Blankenship, Doris Lanell Blanton Brandon, John Thomas Brown, Stephen Brodie Brown, Marilyn Louise Wafford Monroe Charles, Constance Diane Cimokowski Coleman, a/k/a Constance Diane Cimokowski Cornelsen, Irene Fincher Wooten Coleman, Elaine Marie Wafford Currie, Lillian Thomasine Gaddy Easler, James Harvey Edison, Emily Stowe Fincher Edmonson, Linda Jean Fincher Thompson Ervin, Edgar P. Farrell,, Jr., William C. Farrell, Benjamin Edwin Fincher, Garland Taylor Fincher, Kevin D. Fincher, Marion Ellis Fincher, a/k/a Marion Elen Fincher, Mark A. Fincher, Marvin Wade Fincher, Robert Lassiter Fincher, Elizabeth Gail Blanton Linehan Freeman, a/k/a Elisabeth Blanton Linehan Freeman, James Arnold Gaddy,, Jr., Ronald Edwin Gaddy, Carol Diane Wafford McIlhany Gibbs, Daniel Phillip Gore, Evan Steve Gore, Pamela Janelle Harton, Margaret Lorena Harvey, Candace Merle Fincher Jones, William Francis Kelly, John Donald Kiser,, Jr., Lizabeth Ann McLeod Kushubar, a/k/a Lizabeth Aim McLeod Kushubar, Nancy Lue LaMance, Susan Loraine McLeod, Billy Fincher McSwain,, Sr., Virginia Fay Blanton Moore, Leslie Denise McLeod Walthall Muller, a/k/a Leslie Denise McLeod Walthall, Daphine F. M. Newmark, Hung V. Nguyen, Susan Lynn Wilson O’Connell, Debra Lynn Fincher Phillips, a/k/a Deborah F. Phillips, Emalee Elizabeth Gaddy Mishoe Robbins, a/k/a Emmelee Elizabeth Gaddy Mishoe Robbins, Frank Oscar Roberts, IV, Carol Wilson Roberts, Deborah Leigh Cimokowski Rosenstein, Brenda Joyce Fincher Sherrill Ross, Emily Laura Fincher Starnes Schlottman, Sarah Jane Fincher Seeger, Linda Loraine Farrell Shippey, Marian Hortense Kiser Sours, Phyllis Melba Fincher Stewart, Sharon Ruthe Wilson Vetter, Alan Lawrence Wafford, Andrea Jennaire Gore West, William Donald Wilson, James Wright, Unknown Heirs at Law of Anna Elizabeth Gaddy McGee, a/k/a Anne Gaddy McGee, Unknown Heirs at Law of Billie Jean Alsobrooks Wilson, a/k/a Billie Wilson, Unknown Heirs at Law of David Craig Edison, Unknown Heirs at Law of David Mosteller Kiser, Unknown Heirs at Law of Dewey B. Hopper, Jr., Unknown Heirs at Law of Donna Mae Kiser Morris, Unknown Heirs at Law of Elizabeth Gail Blanton Linehan Freeman, a/k/a Elisabeth Blanton Linehan Freeman, Unknown Heirs at Law of Evelyn Ruth Gaddy Lipscomb, Unknown Heirs at Law of Harold Floyd Brown, Unknown Heirs at Law of Helen Randolph, Unknown Heirs at Law of John Joseph Schrogie, III, Unknown Heirs at Law of Kenneth Ronald Fincher, Unknown Heirs at Law of Lois Ann Snyder Spencer, Unknown Heirs at Law of Margaret Patricia Farrell Bowdoin, Unknown Heirs at Law of Pamela Janelle Harton, Unknown Heirs at Law of Robert Fincher Brown, Unknown Heirs at Law of Sandra Jo Pickens Branum Nichols, Unknown Heirs at Law of Theresa Brown Roberts, a/k/a Theresa Ann Roberts, a/k/a Terry Brown Roberts, Unknown Heirs at Law of Thomas Patrick Kelly, Jr., Unknown Heirs at Law of William Franklin Staton, Unknown Heirs at Law of Willie McGee, a/k/a Willie E. McGee, Sr., City of Charlotte, Lienholder, Michael Brent Fincher TO: Karen Lanetta Kiser Armstrong, Brian Leon Austin, Craig Lewis Austin, Jeffrey Charles Austin, Steven Roy Austin, Tracy Lorraine Gore Berisha, Patricia Ruth Hunter Blankenship, Doris Lanell Blanton Brandon, John Thomas Brown, Stephen Brodie Brown, Marilyn Louise Wafford Monroe Charles, Constance Diane Cimokowski Coleman, a/k/a Constance Diane Cimokowski Cornelsen, Irene Fincher Wooten Coleman, Elaine Marie Wafford Currie, Lillian Thomasine Gaddy Easler, James Harvey Edison, Emily Stowe Fincher Edmonson, Linda Jean Fincher Thompson Ervin, Edgar P. Farrell,, Jr., William C. Farrell, Benjamin Edwin Fincher, Garland Taylor Fincher, Kevin D. Fincher, Marion Ellis Fincher, a/k/a Marion Elen Fincher, Mark A. Fincher, Marvin Wade Fincher, Robert Lassiter Fincher, Elizabeth Gail Blanton Linehan Freeman, a/k/a Elisabeth Blanton Linehan Freeman, James Arnold Gaddy,, Jr., Ronald Edwin Gaddy, Carol Diane Wafford McIlhany Gibbs, Daniel Phillip Gore, Evan Steve Gore, Pamela Janelle Harton, Margaret Lorena Harvey, Candace Merle Fincher Jones, William Francis Kelly, John Donald Kiser,, Jr., Lizabeth Ann McLeod Kushubar, a/k/a Lizabeth Aim McLeod Kushubar, Nancy Lue LaMance, Susan Loraine McLeod, Billy Fincher McSwain,, Sr., Virginia Fay Blanton Moore, Leslie Denise McLeod Walthall Muller, a/k/a Leslie Denise McLeod Walthall, Daphine F. M. Newmark, Hung V. Nguyen, Susan Lynn Wilson O’Connell, Debra Lynn Fincher Phillips, a/k/a Deborah F. Phillips, Emalee Elizabeth Gaddy Mishoe Robbins, a/k/a Emmelee Elizabeth Gaddy Mishoe Robbins, Frank Oscar Roberts, IV, Carol Wilson Roberts, Deborah Leigh Cimokowski Rosenstein, Brenda Joyce Fincher Sherrill Ross, Emily Laura Fincher Starnes Schlottman, Sarah Jane Fincher Seeger, Linda Loraine Farrell Shippey, Marian Hortense Kiser Sours, Phyllis Melba Fincher Stewart, Sharon Ruthe Wilson Vetter, Alan Lawrence Wafford, Andrea Jennaire Gore West, William Donald Wilson, James Wright, Unknown Heirs at Law of Anna Elizabeth Gaddy McGee, a/k/a Anne Gaddy McGee, Unknown Heirs at Law of Billie Jean Alsobrooks Wilson, a/k/a Billie Wilson, Unknown Heirs at Law of David Craig Edison, Unknown Heirs at Law of David Mosteller Kiser, Unknown Heirs at Law of Dewey B. Hopper, Jr., Unknown Heirs at Law of Donna Mae Kiser Morris, Unknown Heirs at Law of Elizabeth Gail Blanton Linehan Freeman, a/k/a Elisabeth Blanton Linehan Freeman, Unknown Heirs at Law of Evelyn Ruth Gaddy Lipscomb, Unknown Heirs at Law of Harold Floyd Brown, Unknown Heirs at Law of Helen Randolph, Unknown Heirs at Law of John Joseph Schrogie, III, Unknown Heirs at Law of Kenneth Ronald Fincher, Unknown Heirs at Law of Lois Ann Snyder Spencer, Unknown Heirs at Law of Margaret Patricia Farrell Bowdoin, Unknown Heirs at Law of Pamela Janelle Harton, Unknown Heirs at Law of Robert Fincher Brown, Unknown Heirs at Law of Sandra Jo Pickens Branum Nichols, Unknown Heirs at Law of Theresa Brown Roberts, a/k/a Theresa Ann Roberts, a/k/a Terry Brown Roberts, Unknown Heirs at Law of Thomas Patrick Kelly, Jr., Unknown Heirs at Law of William Franklin Staton, Unknown Heirs at Law of Willie McGee, a/k/a Willie E. McGee, Sr., City of Charlotte, Lienholder, Michael Brent Fincher
Take notice that a pleading seeking relief against you has been filed in the aboveentitled action. The nature of the relief being sought is as follows:
Foreclosure sale to satisfy unpaid property taxes owing to Mecklenburg County on your interest in the property described as follows:
BEGINNING at a point in the center line of a county road, said point being located 259.78 feet measured along the center line of said road in a northerly direction from a railroad spike located at the corner of that certain 3.26 acre tract which was conveyed by deed of William Glenn Dellinger et al which is recorded in Book 1769, Page 19 of the Mecklenburg County Registry, and the McCauley property, and runs thence from said point with the center line of said road, N. 02745 W. 188.65 feet; thence S. 865845 E. 185 feet to a point on the line of the Staton property; thence with Staton’s line S. 223115 W. 200.51 feet to an iron; thence N. 865845 W. 106.85 feet to a point in the center line of said road, the point or place of beginning.
Subject to easements, restrictions and rights of way of record, and matters of survey.
Also being identified as Parcel ID# 04121104, Mecklenburg County Tax Office. Address: 6020 Milhaven Lane
Plaintiff seeks to extinguish any and all claims and interests that you may have in the property, to have a commissioner appointed to sell the Property and to deliver to the purchaser a deed to said real estate in fee simple, free and clear of all encumbrances, and that the interests and equities of redemption of the Defendants in the property be forever barred and foreclosed.
You are required to make defense to such pleading not later than July 25, 2022 and upon your failure to do so the party seeking service against you will apply to the court for the relief sought.
This day of June 1, 2022. Hunter Frederick Attorney for Plaintiff Capital Center 82 Patton Avenue, Suite 500 Asheville, North Carolina 28801 (828) 2528010 12125936 6/14, 6/21, 6/18
NOTICE OF SERVICE OF PROCESS BY PUBLICATION
IN THE GENERAL COURT OF JUSTICE
DISTRICT COURT DIVISION 22‑CVD‑8152 STATE OF NORTH CAROLINA COUNTY OF MECKLENBURG MECKLENBURG COUNTY,
Plaintiff, vs.
Valerie Regina Howell and Spouse, if any; CCRx of Charlotte (lien holder); FMCNA Dialysis Services of Duluth/Lawrenceville (lien holder); BMA of North Carolina (lien holder); Park Village Rehab and Health, Inc. (lien holder); Huntersville Health & Rehabili‑
tation Center, L.P. (lien holder); and any and all other interested persons, whether sane or insane, adult or minor, in esse or en ventra sa mere, known or unknown, resident or nonresident, live corporations or dissolved corporations, who might have or claim any right or title to the property which is the subject of this action, Defendants. To: Valerie Regina Howell and Spouse, if any; CCRx of Charlotte (lien holder); FMCNA Dialysis Services of Duluth/Lawrenceville (lien holder); BMA of North Carolina (lien holder); Park Village Rehab and Health, Inc. (lien holder); Huntersville Health & Rehabilitation Center, L.P. (lien holder); and any and all other interested persons, whether sane or insane, adult or minor, in esse or en ventra sa mere, known or unknown, resident or nonresident, live corporations or dissolved corporations, who might have or claim any right or title to the property which is the subject of this action.
TAKE NOTICE that a pleading seeking relief against you has been filed in the aboveentitled action. The nature of relief being sought is as follows: Foreclosure of the tax liens for the County of Mecklenburg for the years 2017 through and including 2021 against the following described property:
All that certain lot or parcel of land, situate, lying and being in Mecklenburg County, North Carolina, and more particularly described and defined as follows:
Tract I: Being all of Lots 7 and 8 in Block C of NORMAN WOODS as the same is shown on map thereof recorded in Map Book 9 at Page 571 in the Mecklenburg County Public Registry.
BEING the same property conveyed to John P. Howell and wife, Birdie M. Howell, by Deed recorded in Book 4734 at Page 28 in said Registry.
Designated as tax code number 01518308 and being commonly known as 7340 Monaco Drive, Huntersville NC 28078.
Tract II: Being all of Lots 12 and 13 in Block F of NORMAN WOODS as the same is shown on map thereof recorded in Map Book 9 at Page 571 in the Mecklenburg County Public Registry.
BEING the same property conveyed to John P. Howell and wife, Birdie M. Howell, by Deed recorded in Book 4738 at Page 128 in said Registry.
Designated as tax code number 01518623 and being commonly known as 10811 Montecarlo Drive, Huntersville NC 28078.
You are required to make defense to such pleading not later than July 11, 2022, and upon your failure to do so, the parties seeking service against you will apply to the Court for the relief sought.
This 20th day of May, 2022. /S/ J.D. DuPuy J.D. DuPuy
RUFF, BOND, COBB, WADE & BETHUNE, L.L.P.
831 East Morehead Street, Ste. 560
Charlotte, North Carolina 28202
Telephone: (704) 3771634, Ext. 103, Fax (704)3423308 12122092 5/31, 6/7, 6/14
NOTICE OF SERVICE OF PROCESS BY PUBLICATION
IN THE GENERAL COURT OF JUSTICE
DISTRICT COURT DIVISION 22‑CVD‑8153 STATE OF NORTH CAROLINA COUNTY OF MECKLENBURG MECKLENBURG COUNTY,
Plaintiff, vs.
Wallace Creek Homeowners Association, Inc., a North Carolina non‑profit corporation; United States of America (lien holder); PPG Architectural Finishes, Inc., a Delaware corpo‑ ration (lien holder); Complete Floor Covering, Inc., a North Carolina corporation (lien holder); Guillermo G. Fiallos (d/b/a GGF Drywall) (lien holder); Luxe Salon Studio Suites, LLC, a North Carolina limited liability company (lien holder); The Lloyd Group, Ltd., a North Carolina corporation (lien holder); Builders Mutual Insurance Company, a North Carolina Insurance Company (lien holder); City of Charlotte
(lien holder); and any and all other interested persons, whether sane or insane, adult or minor, in esse or en ventra sa mere, known or unknown, resident or nonresident, live corporations or dissolved corporations, who might have or claim any right or title to the property which is the subject of this action, Defendants. To: Wallace Creek Homeowners Association, Inc., a North Carolina nonprofit corporation; United States of America (lien holder); PPG Architectural Finishes, Inc., a Delaware corporation (lien holder); Complete Floor Covering, Inc., a North Carolina corporation (lien holder); Guillermo G. Fiallos (d/b/a GGF Drywall) (lien holder); Luxe Salon Studio Suites, LLC, a North Carolina limited liability company (lien holder); The Lloyd Group, Ltd., a North Carolina corporation (lien holder); Builders Mutual Insurance Company, a North Carolina Insurance Company (lien holder); City of Charlotte (lien holder); and any and all other interested persons, whether sane or insane, adult or minor, in esse or en ventra sa mere, known or unknown, resident or nonresident, live corporations or dissolved corporations, who might have or claim any right or title to the property which is the subject of this action.
TAKE NOTICE that a pleading seeking relief against you has been filed in the aboveentitled action. The nature of relief being sought is as follows: Foreclosure of the tax liens for the County of Mecklenburg for the years 2016 through and including 2021 against the following described property:
All that certain lot or parcel of land, situate, lying and being in Mecklenburg County, North Carolina, and more particularly described and defined as follows:
Being all of Lot 147 of WALLACE CREEK, Phase 1, Map 3, as shown on map thereof recorded in Map Book 38 at Page 379 in the Mecklenburg County Public Registry.
BEING the same property conveyed to Wallace Creek Homeowners Association, Inc., by Deed recorded in Book 36035 at Page 870 in said Registry.
Designated as tax code number 10326346 and being commonly known as 5723 Wallace Cabin Drive, Charlotte, NC 28212.
You are required to make defense to such pleading not later than July 11, 2022, and upon your failure to do so, the parties seeking service against you will apply to the Court for the relief sought.
This 20th day of May, 2022. /S/ J.D. DuPuy J.D. DuPuy
RUFF, BOND, COBB, WADE & BETHUNE, L.L.P.
831 East Morehead Street, Ste. 560
Charlotte, North Carolina 28202
Telephone: (704) 3771634, Ext. 103, Fax (704)3423308 12122095 5/31, 6/7, 6/14
NOTICE OF SERVICE OF PROCESS BY PUBLICATION
IN THE GENERAL COURT OF JUSTICE
DISTRICT COURT DIVISION 22‑CVD‑8154 STATE OF NORTH CAROLINA COUNTY OF MECKLENBURG MECKLENBURG COUNTY,
Plaintiff, vs.
Heirs of N.L. Caton; Heirs of Ella
Caton; and any and all other interested persons, whether sane or insane, adult or minor, in esse or en ventra sa mere, known or unknown, resident or nonresident, live corporations or dissolved corporations, who might have or claim any right or title to the property which is the subject of this action, Defendants. To: Heirs of N.L. Caton; Heirs of Ella Caton; and any and all other interested persons, whether sane or insane, adult or minor, in esse or en ventra sa mere, known or unknown, resident or nonresident, live corporations or dissolved corporations, who might have or claim any right or title to the property which is the subject of this action.
TAKE NOTICE that a pleading seeking relief against you has been filed in the aboveentitled action. The nature of relief being sought is as follows: Foreclosure of the tax liens for the County of Mecklenburg for the years 2012 through and including 2021 against the following described property:
All that certain lot or parcel of land, situate, lying and being in Mecklenburg County, North Carolina, and more particularly described and defined as follows:
Being all of Lots 8 and 9 in Block 14 of HOLLY VISTA as the same is shown on map thereof recorded in Map Book 3 at Page 257 (revised Map Book 3 at Page 626) in the Mecklenburg County Public Registry.
BEING the same property conveyed to N.L. and Ella Caton by Deed recorded in Book 731 at Page 81 in said Registry.
Designated as tax code number 03722126 and being commonly known as 7617 Ocala Street, Charlotte, NC 28269.
You are required to make defense to such pleading not later than July 11, 2022, and upon your failure to do so, the parties seeking service against you will apply to the Court for the relief sought.
This 20th day of May, 2022. /S/ J.D. DuPuy J.D. DuPuy
RUFF, BOND, COBB, WADE & BETHUNE, L.L.P.
831 East Morehead Street, Ste. 560
Charlotte, North Carolina 28202
Telephone: (704) 3771634, Ext. 103, Fax (704)3423308 12122087 5/31, 6/7, 6/14
Real Estate
Trustee Sales
22sp119
IN THE MATTER OF THE FORECLOSURE OF A DEED OF TRUST EXECUTED BY JAMES P KRUPSKY AND STEPHANIE N KRUPSKY DATED NOVEMBER 20, 2020 AND RECORDED IN BOOK 2756 AT PAGE 1088 IN THE IREDELL COUNTY PUBLIC REGISTRY, NORTH CAROLINA
Under and by virtue of the power and authority contained in the abovereferenced 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 Iredell County courthouse at 10:00AM on June 28, 2022, the following described real estate and any improvements situated thereon, in Iredell County, North Carolina, and being more particularly described in that certain Deed of Trust executed James P Krupsky and Stephanie N Krupsky, dated November 20, 2020 to secure the original principal amount of $212,054.00, and recorded in Book 2756 at Page 1088 of the Iredell 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: 140
Silvermere Drive, Statesville, NC 28625
Tax Parcel ID: 3793599912.000
Present Record Owners: James P. Krupsky and Stephanie N. Krupsky
The record owner(s) of the property, according to the records of the Register of Deeds, is/are James P. Krupsky and Stephanie N. Krupsky.
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 resale. 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 June 8, 2022. Attorney for the Substitute Trustee 10130 Perimeter Parkway, Suite 400 Charlotte, NC 28216 (704) 3338107
Probate
NOTICE OF ADMINISTRATION
Having qualified as Executor of the estate of Douglas M Baity, 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 251 Deerchase Circle, Statesville, NC 28625, 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. Shayne D Baity, Executor File # 2022 E 000598 Seth J. Johnson, Attorney at Law 239 E. Broad Street Statesville, NC 28677 (704) 8737233 12124166 6/7, 6/14, 6/21, 6/28
NOTICE OF ADMINISTRATION
Having qualified as Executor of the estate of Betty Jean Little Beaulieu, 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 8711 Overcash Rd, Concord, NC 28027, 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. Sherrie R High, Executor File # 22E664 12126364 6/14, 6/21, 6/28, 7/5
NOTICE OF ADMINISTRATION
Having qualified as Executor of the estate of Veldon Grant Carrigan, 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 916 Carolyn Street, Statesville, NC 28677, 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. Gail Carrigan Grant, Executor File # 2022 E 000617 12124167 6/7, 6/14, 6/21, 6/28
NOTICE OF ADMINISTRATION
Having qualified as Administrator CTA of the estate of Patsy Blackwelder Carter, 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 165 Rainbow Lane, Mooresville, NC 28117, 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. Connie C Poore, Administrator CTA File # 2019 E 000053 12120933 6/7, 6/14, 6/21, 6/28
NOTICE OF ADMINISTRATION
Having qualified as Executor of the estate of Tommy Lee Caudle, 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 275 Sheffield Rd, Harmony, NC 28634, 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. Brenda Lambert Caudle, Executor File # 2021 E 001451 12126366 6/14, 6/21, 6/28, 7/5
Having qualified as the Executor of the Estate of Juanita Cheek Christopher, 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 12th day of September, 2022, 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 the 14th day of June, 2022. Ronga Lee Christopher 1837 Old Mountain Road Statesville, NC 28677 Tyler J. Crawford Attorney for the Executor of the Estate of Juanita Cheek Christopher BENBOW, DAVIDSON AND MARTIN, P.C. 309 Davie Avenue Statesville, NC 28277 7048719000 12127030 6/14, 6/21, 6/28, 7/5
NOTICE TO CREDITORS
Having qualified as Administrator of the Estate of
Edward Francis Hendrickson,
deceased, who previously resided in Iredell County, North Carolina at 266 Corona Circle, Mooresville, North Carolina 28117, the belownamed Administrator does hereby notify all persons having claims against the said estate to submit an itemized statement thereof to the Administrator at the address set forth below on or before the 14th day of September, 2022 or this notice will be pleaded in bar of any recovery thereon. All persons indebted to the said estate are requested to make prompt settlement. This 14th day of June, 2022.
Wendy L. Hendrickson, Admin‑ istrator of the Estate of Edward Francis Hendrickson Iredell County File No. 22‑E‑643
Mailing Address: 266 Corona Circle Mooresville, NC 28117 ATTORNEY: Alan W. Guffy JONES, CHILDERS, DONALDSON & WEBB, PLLC PO Box 3010 Mooresville, NC 28117 (704) 6641127 12127206 6/14, 6/21, 6/28, 7/5
NOTICE OF ADMINISTRATION
Having qualified as Administrator of the estate of Ethel Suggs Howard, 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 7815 Longbriar Drive, Kannapolis, NC 28081, on or before the 24th 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 24th day of May, 2022. Daniel Baxter, Administrator File # 2021 E 000854 12119886 5/24, 5/31, 6/7, 6/14
NOTICE TO CREDITORS
Having qualified as Administrator of the ESTATE OF BOBBY DALE JOHNSON a/k/a BOBBY DALE JOHNSON, SR., 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 8th day of September, 2022 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 7th day of June, 2022. Teddy Joe Johnson, Administrator Estate of Bobby Dale Johnson, Deceased Iredell County Clerk of Superior Court File 22 E 656 104 Pine Tree Road Statesville, NC 28677 Beth R. Setzer BETH R. SETZER ATTORNEY AT LAW, P.C. P. O. Box 1397 Statesville, NC 28687 12125203 6/7, 6/14, 6/21, 6/28
NOTICE OF ADMINISTRATION
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 220 West Iredell Circle, Statesville, NC 28625, 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. Patricia Ophelia Martin, Administrator File # 2022 E 000133 12127026 6/14, 6/21, 6/28, 7/5
NOTICE TO CREDITORS
North Carolina Iredell County
File No.: 2022 E 295
Having qualified as Executrix of the Estate of Wilma Moose Nash, 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 7th day of September 2022 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 7th day of June 2022. Dawn S Fox 494 River Hill Road Statesville, NC 28625 Anthony S. Privette THE LAW OFFICE OF ANTHONY S. PRIVETTE, PLLC 3475 E. Broad Street Statesville, NC 28625 Telephone: 704/8728125 www.attorneyprivette.com 12125145 6/7, 6/14, 6/21, 6/28
NOTICE TO CREDITORS
Having qualified as Administrator CTA of the ESTATE OF MARVIN LEE NORMAN, 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 25th day of August, 2022 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 24th day of May, 2022. Todd Aaron Norman, Administrator CTA Estate of Marvin Lee Norman, Deceased Iredell County Clerk of Superior Court File 22 E 23 626 Shepard School Road, Apt. 212 Zebulon, NC 27597 Beth R. Setzer BETH R. SETZER ATTORNEY AT LAW, P.C. P. O. Box 1397 Statesville, NC 28687 12120351 5/24, 5/31, 6/7, 6/14
NOTICE TO CREDITORS
Having qualified as Executor of the Estate of William Thomas Poston, 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 25th day of August, 2022, 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 24th day of May, 2022.
Peter W. Simon, Executor of the Estate of William Thomas Poston, Iredell County File No. 22 E 550
Mailing Address: 1251 Davie Ave. Statesville, NC 28677 ATTORNEY: Peter W. Simon Simon Law 1251 Davie Ave. Statesville, NC 28677 12120501 5/24, 5/31, 6/7, 6/14
NOTICE OF ADMINISTRATION
Having qualified as Administrator of the estate of Bryant O’Neal Rosby, 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 316 S Miller Ave, Statesville, NC 28677, 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.
Taryn Nakia Ramsey, Administrator File # 2022 E 000245 12122749 5/31, 6/7, 6/14, 6/21
NOTICE OF ADMINISTRATION
Having qualified as Executor of the estate of Mary Joan Schmidt Aka Joan Hamilton Schmidt, 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 182 Ponderosa Cir, Mooresville, NC 28117, 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. George Kurt Schmidt, Executor File # 2022 E 000629 12124505 6/7, 6/14, 6/21, 6/28
NOTICE OF ADMINISTRATION
Having qualified as Executor of the estate of Jacqueline V Schronce, 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 221 Shinnville Rd, Mooresville, NC 28115, on or before the 24th 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 24th day of May, 2022. Eric Schronce, Executor File # 2022 E 000173 12118456 5/24, 5/31, 6/7, 6/14
NOTICE OF ADMINISTRATION
Having qualified as Executor of the estate of David Michael Stewart, 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 205 McCrary Rd, Mooresville, NC 28117, on or before the 24th 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 24th day of May, 2022. Bobbie Jo Shoemaker, Executor File # 2022 E 000583 Jared E. Stone, Attorney 1251 Davie Avenue Statesville NC 28677 704.380.4893 12120856 5/24, 5/31, 6/7, 6/14
Personal Property
NOTICE OF SERVICE OF PROCESS BY PUBLICATION
NORTH CAROLINA
MECKLENBURG COUNTY
IN THE GENRAL COURT DIVISION FILE NO. 22S001264 JACQUELINE VAZQUEZ Vs. JOSEPH DAVID ABRAMS DAVID MAUS TOYOTA
Take notice that a petition seeking relief to satisfy a motor vehicle lien has been filed. The nature of relief sought is to satisfy possessory lien of $3,600.00 for towing, storage, and services to a 2010 TOYOTA Serial 1NXBU4EE1AZ289663 by sale of said vehicle which is registered in your name. Vehicle being sold pursuant to Statute 44A4 (B) (1) JACQUELINE VAZQUEZ 1833 NANTUCKET LN #104 CHARLOTTE NC 28270 10:00AM 7/5/2022
This 14th day of June, 2022. JACQUELINE VAZQUEZ P.O. Box 25131 Charlotte, NC 28229 12126653 6/14, 6/21
NOTICE OF SERVICE OF
PROCESS BY PUBLICATION
NORTH CAROLINA
MECKLENBURG COUNTY
IN THE GENRAL COURT DIVISION FILE NO. 22S001262 UNIQUE WINDOW TINT & BODY Vs. JEROME DAVIS II
Take notice that a petition seeking relief to satisfy a motor vehicle lien has been filed. The nature of relief sought is to satisfy possessory lien of $900.00 for towing, storage, and services to a 2012 ACURA Serial 2HNYD2H1CH507542 by sale of said vehicle which is registered in your name. Vehicle being sold pursuant to Statute 44A4 (B) (1) UNIQUE WINDOW TINT & BODY SH 6401 N TRYON ST UNIT L CHARLOTTE NC 28213 10:00AM 7/5/2022
This 14th day of June, 2022. UNIQUE WINDOW TINT & BODY P.O. Box 25131 Charlotte, NC 28229 12126648 6/14, 6/21
Probate
ADMINISTRATOR’ S EXECUTOR’S NOTICE
STATE OF NORTH CAROLINA COUNTY OF UNION IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT DIVISION BEFORE THE CLERK 22 E 427
Having qualified before the Honorable J. R. Rowell, Clerk of Superior Court of Union County, as Executor of the Estate of John Alan Adams deceased, this is to notify all persons having claims against said Estate to present them to the undersigned on or before the 5th day of September, 2022, or the same will be pleaded in bar of their recovery. All persons indebted to said Estate please make immediate payment.
This 2nd day of June, 2022. Charles Edward Adams Executor c/o James J. Harrington Post Office Box 1063 Monroe, NC 28111 12125115 6/7, 6/14, 6/21, 6/28
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 000643
Having duly qualified before the Honorable J. R. Rowell, Clerk of Superior Court of Union County, as Personal Representative for the Estate of Donald E Barrett, deceased. This is to notify all persons having claims against the estate to present them to the undersigned on or before the 14th day of September, 2022 or the same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment.
This 14th day of June, 2022. Executor Administrator: Charity Stackhouse 105 Rebecca Dr Venetia, PA 15367 Douglas Barrett 8331 Rolling Fields Dr Charlotte NC 28227 12124514 6/14, 6/21, 6/28, 7/5
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 00699
Having duly qualified before the Honorable J. R. Rowell, Clerk of Superior Court of Union County, as Personal Representative for the Estate of Russell Bell Bryant, deceased. This is to notify all persons having claims against the estate to present them to the undersigned on or before the 7th day of September, 2022 or the same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment.
This 7th day of June, 2022. Executor Administrator: Russell Wade Bryant 9713 Concord Hwy Indian Trail, NC 28079 12125209 6/7, 6/14, 6/21, 6/28
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 000659
Having duly qualified before the Honorable J. R. Rowell, Clerk of Superior Court of Union County, as Personal Representative for the Estate of Barbara H Calvert, deceased. This is to notify all persons having claims against the estate to present them to the undersigned on or before the 14th day of September, 2022 or the same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment.
This 14th day of June, 2022. Executor Administrator: Richard B Calvert III 5756 Indian Wood Dr Matthews, NC 28104 Laura C Lindberg 1319 Mill Race Lane Matthews NC 28104 12125009 6/14, 6/21, 6/28, 7/5
NOTICE TO CREDITORS
STATE OF NORTH CAROLINA COUNTY OF UNION IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT DIVISION BEFORE THE CLERK 22 E 309
HAVING qualified before the Honorable J. R. Rowell, Clerk of Superior Court for Union County, North Carolina, as administrator of the estate of Geneva Craig Clark, deceased, this is to notify all persons having claims against said estate to present them to the undersigned on or before the 5th day of September, 2022, or this notice shall be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment.
This the 7th, 14th, 21st and 28th days of June, 2022. Joe Clark, Jr. Administrator of the Estate of Geneva Craig Clark 1008 Lakewood Drive Monroe, NC 28112 Harry B. Crow, Jr. Attorney for the Estate 315B North Main Street Monroe, NC 28112 Telephone: 7042831175 12124163 6/7, 6/14, 6/21, 6/28
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 000666
Having duly qualified before the Honorable J. R. Rowell, Clerk of Superior Court of Union County, as Personal Representative for the Estate of Lawrence Colby Covington, deceased. This is to notify all persons having claims against the estate to present them to the undersigned on or before the 31st day of August, 2022 or the same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment.
This 31st day of May, 2022. Executor Administrator: Renee Hood 7419 New Town Road, Waxhaw, NC 28173 12122848 5/31, 6/7, 6/14, 6/21
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 000580
Having duly qualified before the Honorable J. R. Rowell, Clerk of Superior Court of Union County, as Personal Representative for the Estate of Milton Atkins Davis, deceased. This is to notify all persons having claims against the estate to present them to the undersigned on or before the 24th day of August, 2022 or the same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment.
This 24th day of May, 2022. Executor Administrator: Larry W Davis 9523 Cresswind Blvd Charlotte, NC 28215 12120305 5/24, 5/31, 6/7, 6/14
EXECUTOR
ADMINISTRATOR NOTICE
STATE OF NORTH CAROLINA COUNTY OF UNION IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT DIVISION BEFORE THE CLERK FILE #2020 E 001085
Having duly qualified before the Honorable J. R. Rowell, Clerk of Superior Court of Union County, as Personal Representative for the Estate of Debra Joyce Dinorscia, deceased. This is to notify all persons having claims against the estate to present them to the undersigned on or before the 24th day of August, 2022 or the same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment.
This 24th day of May, 2022. Executor Administrator: David Anthony Dinorscia 10728 Forest Drive Matthews, NC 28105 12120848 5/24, 5/31, 6/7, 6/14
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 000682
Having duly qualified before the Honorable J. R. Rowell, Clerk of Superior Court of Union County, as Personal Representative for the Estate of George Haskell Eargle, deceased. This is to notify all persons having claims against the estate to present them to the undersigned on or before the 14th day of September, 2022 or the same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment.
This 14th day of June, 2022. Executor Administrator: Joan Nash Case 415 Rehobeth Rd Waxhaw, NC 28173 12127051 6/14, 6/21, 6/28, 7/5
EXECUTOR
ADMINISTRATOR NOTICE
STATE OF NORTH CAROLINA COUNTY OF UNION IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT DIVISION BEFORE THE CLERK FILE #2020 E 000937
Having duly qualified before the Honorable J. R. Rowell, Clerk of Superior Court of Union County, as Personal Representative for the Estate of Donna Hasty Edwards, deceased. This is to notify all persons having claims against the estate to present them to the undersigned on or before the 14th day of September, 2022 or the same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment.
This 14th day of June, 2022. Executor Administrator: Ashlyn Carpenter 3421 Old Lawyers Rd Marshville, NC 28103 12127036 6/14, 6/21, 6/28, 7/5
NOTICE TO CREDITORS
STATE OF NORTH CAROLINA COUNTY OF UNION
IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT DIVISION BEFORE THE CLERK 22E0524
The undersigned, having qualified as Executor of the Estate of William Mark Fowler this is to notify all persons, firms, and corporations having claims against the estate to present such claims to the undersigned Justin Mark Fowler on or before the 24th of day August, 2022 or this notice will be pleaded in bar of their recovery. All persons indebted to the estate will please make immediate payment.
This the 24th day of May, 2022 Name: Justin Mark Fowler 921 Macedonia Church Rd. Monroe, NC 28112
John T. Burns Attorney for Estate 103 N. Main St. Monroe, NC 28112 Telephone: (704)2895594 12120301 5/24, 5/31, 6/7, 6/14
EXECUTOR
ADMINISTRATOR NOTICE
BEFORE THE CLERK FILE #2022 E 000655
Having duly qualified before the Honorable J. R. Rowell, Clerk of Superior Court of Union County, as Personal Representative for the Estate of Katherine A Guiliano, deceased. This is to notify all persons having claims against the estate to present them to the undersigned on or before the 7th day of September, 2022 or the same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment.
This 7th day of June, 2022. Executor Administrator: Nicole Marie Guiliano 1133 Afternoon Sun Road Matthews, NC 28104 12124376 6/7, 6/14, 6/21, 6/28
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 000610
Having duly qualified before the Honorable J. R. Rowell, Clerk of Superior Court of Union County, as Personal Representative for the Estate of Vickie Lorraine Hinson, deceased. This is to notify all persons having claims against the estate to present them to the undersigned on or before the 24th day of August, 2022 or the same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment.
This 24th day of May, 2022. Executor Administrator: Kathy Starnes Rorie 4400 Tom Greene Road Waxhaw, NC 28173 12120434 5/24, 5/31, 6/7, 6/14
NOTICE OF EXECUTRIX
The undersigned, Bonnie Myers Hunter, having qualified as Executrix of the Estate of Paul Edward Hunter, deceased, hereby notifies all persons, firms and corporations having claims against said decedent to present them, duly verified, to the undersigned at the address listed below, on or before the 25th day of August, 2022, or this notice will be pleaded in bar of their recovery.
All persons indebted to said decedent and/or said estate will please make immediate settlement with the undersigned.
This 17th day of May, 2022. Bonnie Myers Hunter, Executrix Estate of Paul Edward Hunter 5800 Bruntsfield Place Charlotte, NC 28277 12120443 5/24, 5/31, 6/7, 6/14
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 000562
Having duly qualified before the Honorable J. R. Rowell, Clerk of Superior Court of Union County, as Personal Representative for the Estate of Doris M Jackson, deceased. This is to notify all persons having claims against the estate to present them to the undersigned on or before the 7th day of September, 2022 or the same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment.
This 7th day of June, 2022. Executor Administrator: Toni Patterson Blanton 3000 Shady Knoll Circle, Stallings, NC 28104 12125093 6/7, 6/14, 6/21, 6/28
NOTICE TO CREDITORS
Linda Kathleen Schneider has qualified as Administratrix of the Estate of Carolyn Ruth James, deceased, of Union 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 23rd 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 12th day of May, 2022. Linda Kathleen Schneider c/o Crisp Cherry McCraw PLLC 615 S. College Street, Suite 1430 Charlotte, NC 28202 (704) 332.0205
Union County Estate 22 E 550 12119962 5/24, 5/31, 6/7, 6/14
ADMINISTRATOR‑EXECUTOR
NOTICE TO CREDITORS
STATE OF NORTH CAROLINA COUNTY OF UNION IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION BEFORE THE CLERK FILE # 22 E 243
Having duly qualified before the Honorable J.R. Rowell, Clerk of Superior Court of Union County, as Administrator of the Estate of Rita Pensie Mullins, Deceased, this is to notify all persons having claims against the Estate to present them to the undersigned on or before the 7th day of September, 2022, or the same will be pleaded in bar of their recovery. All persons indebted to said Estate please make immediate payment.
This the 7th day of June, 2022. Peter F. Dwyer 300 S. Hayne St. Suite 110 Monroe, NC 28112 7049009727 12124378 6/7, 6/14, 6/21, 6/28
EXECUTOR
ADMINISTRATOR NOTICE
STATE OF NORTH CAROLINA COUNTY OF UNION IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT DIVISION BEFORE THE CLERK FILE #22E0651
Having duly qualified before the Honorable J. R. Rowell, Clerk of Superior Court of Union County, as Personal Representative for the Estate of James Joseph Prive, deceased. This is to notify all persons having claims against the estate to present them to the undersigned on or before the 31st day of August, 2022 or the same will be pleaded in bar of their recovery. All persons indebted to said estate please make immediate payment.
This 31st day of May, 2022. Executor Administrator: Scott Christopher Rafferty 1064 Whispering Woods Drive, Canton, GA 30114 12122850 5/31, 6/7, 6/14, 6/21
NOTICE TO CREDITORS AND DEBTORS OF
Marilyn Blackmon Rushing a/k/a Marilyn B. Rushing
STATE OF NORTH CAROLINA COUNTY OF UNION
IN THE GENERAL COURT OF JUSTICE
SUPERIOR COURT DIVISION FILE NO. 22 E 708
All persons, firms, and corporations having claims Marilyn Blackmon Rushing, deceased, are notified to exhibit them to Marshall Blan Rushing and Susan Rushing Pressley, on or before Monday, September 12, 2022, at 5:00 p.m., or be barred from their recovery. Debtors of the decedent are asked to make immediate payment to the abovenamed Administrator. Ashley J. McBride Perry, Bundy, Plyler & Long, LLP Post Office Box 7 Monroe, NC 28111 Marshall Blan Rushing 4409 Unionville Rd. Monroe, NC 28110 Susan Rushing Pressley 2836 Unionville – Indian Trail Rd. W. Indian Trail, NC 28079 12126356 6/14, 6/21, 6/28, 7/5
NOTICE OF ADMINISTRATION
Having qualified before the Honorable J. R. Rowell , Clerk of Superior Court of Union County as Executrix of the estate of Karen Holland Short deceased. This is to notify all persons, firms and corporations having claims against said estate to present them, duly verified, to the undersigned care of Leslie H. Miller, Post Office Bcx 36957, Charlotte, North Carolina 282366957, 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 19th day of May, 2022. Liza G. Simpson Executrix File # 22E642 12125225 6/7, 6/14, 6/21, 6/28