Legal Notices week of May 12, 2016

Published 9:25 am Thursday, May 12, 2016

NORTH CAROLINA

DAVIE COUNTY

NOTICE TO CREDITORS

HAVING QUALIFIED as Executor of the Estate of GERALD EUGENE WHITTAKER, late of Davie County, this is to notify all persons, firms and corporations having claims against said Estate to present written claim to the undersigned on or before July 21, 2016, (being three [3] months from the first day of publication of this notice) 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.

This the 12th day of April, 2016.            

TODD WHITTAKER

9910 Blairbeth Street

Charlotte, NC 28277           

MARTIN & VAN HOY, LLP           

Attorneys at Law           

10 Court Square           

Mocksville, NC 27028

Publish: April 21,28; May 5,12

NORTH CAROLINA

DAVIE COUNTY

NOTICE TO CREDITORS

Having qualified as Executrix of the Estate of EVELYN C. BROWN, late of 2213 Bermuda Village Drive, Bermuda Run, Davie County, North Carolina, the undersigned does hereby notify all persons, firms and corporations having claims against the estate of said decedent to exhibit them to the undersigned at the law offices of Hatfield, Mountcastle, Deal, Van Zandt, & Mann, LLP, 2990 Bethesda Place, Suite 605-C, Winston-Salem, NC, 27103, 336/768-1842, on or before the 22nd day of July, 2016, or this notice will be pleaded in bar of their recovery. All persons, firms or corporations indebted to the said estate will please make immediate payment to the undersigned.

This the 14th day of April, 2016.

Elizabeth Brown Jones,

Executrix of the Estate

of Evelyn C. Brown

R. Brandt Deal, Esq.

Hatfield, Mountcastle, Deal,

Van Zandt & Mann, L.L.P.

2990 Bethesda Place,

Suite 605C

Winston-Salem, N.C. 27103

Phone: 336/768-1842

Fax: 336/768-1773

Publish: April 21,28; May 5,12

NORTH CAROLINA

DAVIE COUNTY

NOTICE TO CREDITORS

HAVING QUALIFIED as Administrator, CTA, of the Estate of John Spach Creech, Jr., late of Davie County, this is to notify all persons, firms and corporations having claims against said Estate to present written claim to the undersigned on or before July 21, 2016, (being three [3] months from the first day of publication of this notice) 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.

This the 21st day of April, 2016.            

Juliana Creech,

Administrator, CTA

1802 Oakcrest Ct.

Winston-Salem, NC 27106     

Publish: April 21,28; May 5,12

NORTH CAROLINA

DAVIE COUNTY

NOTICE TO CREDITORS

HAVING QUALIFIED as Co-Administrators of the Estate of NANCY VIRGINIA RIDDLE MASON, late of Davie County, this is to notify all persons, firms and corporations having claims against said Estate to present written claim to the undersigned on or before July 21, 2016, (being three [3] months from the first day of publication of this notice) 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.

This the 21st day of April, 2016.            

Robert Keith Mason,

Co-Administrator

557 Cornatzer Road

Mocksville, NC 27028        

Cynthia Kay Payne

Co-Administrator         

134 Cedar Ridge Rd.,

Mocksville, NC 27028

Publish: April 21,28; May 5,12

NORTH CAROLINA

DAVIE COUNTY

NOTICE TO CREDITORS

Having qualified as Executor of the Estate of EDWARD DUANE LUTES, late of Davie County, North Carolina, this is to notify all persons, firms and corporations having claims against the Estate to exhibit them to the undersigned at the office of Ingersoll & Hicks, PLLC, Post Office Box 25167, Winston-Salem, North Carolina 27114 on or before July 21, 2016, or this notice will be pleaded in bar of their recovery. All persons indebted to said Estate will please make immediate payment.

This the 21st day of April, 2016

Loretta Lutes Beam,

Executor

Marc W. Ingersoll,

Attorney:

Ingersoll & Hicks, PLLC

Publish: April 21,28; May 5,12

NORTH CAROLINA

DAVIE COUNTY

NOTICE TO CREDITORS

Having qualified as Executor of the Estate of Elvania W. Crews, deceased, late of Davie County, North Carolina, this is to notify all persons, firms and corporations having claims against the estate of said deceased to exhibit them to Mr. Harold E. Crews, Executor, c/o George A. “Trip” Payne, Esq., Kasper & Payne, P.A., P.O. Box 687, 3626 Clemmons Road, Clemmons, NC 27012, on or before the 29th day of July, 2016, or this notice will be pleaded in bar of their recovery. All persons indebted to said estate will please make immediate payment.

This the 20th day of April, 2016.

Harold E. Crews, Executor

Attorney George A. “Trip” Payne

Kasper & Payne, P.A.

P.O. Box 687

3626 Clemmons Road,

Clemmons, NC 27012

Publish: April 28; May 5,12,19

NORTH CAROLINA

DAVIE COUNTY

NOTICE TO CREDITORS

Having qualified as Executor for the Estate of LORENE N. CRATER, late of Davie 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 Executor, John N. Wall, at the office of T. Dan Womble, Esq., P.O. Box 1698, or 3802-A Clemmons Road, Clemmons, NC 27012, on or before July 28, 2016 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 28th day of April, 2016.

John N. Wall,
Executor of the Estate

Submit payments & claims to:

T. Dan Womble, Esq.

Attorney for the Estate

PO Box 1698

3802-A Clemmons Road

Clemmons, NC 27012

336-766-8085

Publish: April 28, May 5,12,19

NORTH CAROLINA

DAVIE COUNTY

PUBLIC ADMINISTRATOR’S

NOTICE

Having qualified as Public Administrator of the Estate of Paul M. Sawicki, Deceased, late of Davie County, North Carolina, this is to notify all persons having claims against the estate of the deceased to exhibit them to the undersigned on or before August 4, 2016, or this Notice will be pleaded in bar of their right to recover against the estate of the said deceased. All persons indebted to said estate will please make immediate payment.

This the 28th day of April, 2016.

Bryan C. Thompson

Public Administrator

of the Estate

of Paul M. Sawicki

SURRATT & THOMPSON, PLLC

100 N. Main Street, Suite 2425

Winston-Salem, NC 27101

(336) 725-8323

Publish: April 28; May 5,12,19

NORTH CAROLINA

DAVIE COUNTY

CREDITOR’S NOTICE

Having qualified as Administrator of the Estate of Betty Jo Mock Carlton, deceased, late of Davie County, NC, this is to notify all persons having claims against the estate to present them, duly verified, to the undersigned Administrator, c/o Lowe & Williams, PLLC, PO Box 1463, Mt. Airy, NC  27030, on or before August 4, 2016 or this notice will be pleaded in bar of their recovery. All persons indebted to said estate will please make immediate payment.

Date of Notice: April 25, 2016.

Sharon H. Lowe,

Administrator of the Estate

of Betty Jo Mock Carlton

Lowe & Williams, PLLC

PO Box 1463

Mt. Airy, NC 27030

(336) 786-1181

Publish: April 28; May 5,12,19

STATE OF NORTH CAROLINA

COUNTY OF DAVIE

NOTICE TO CREDITORS

Having qualified as Administrator of the Estate of Norman Larry Carlton, deceased, late of Davie County, NC, this is to notify all persons having claims against the estate to present them, duly verified, to the undersigned Administrator, c/o Lowe & Williams, PLLC, PO Box 1463, Mt. Airy, NC  27030, on or before August 4, 2016 or this notice will be pleaded in bar of their recovery. All persons indebted to said estate will please make immediate payment.

Date of Notice: April 25, 2016

Sharon H. Lowe,

Administrator of the Estate

of Norman Larry Carlton

Lowe & Williams, PLLC

PO Box 1463

Mt. Airy, NC 27030

(336) 786-1181

Publish: April 28; May 5,12,19

STATE OF NORTH CAROLINA

COUNTY OF DAVIE

NOTICE TO CREDITORS

Kimberly R. Marshall, having qualified as Executor of the Estate of Patricia Sara Ehrengruber, a/k/a Patricia Darmohray Ehrengruber, Patricia S. Ehrengruber, deceased, late of Davie County, North Carolina, hereby notifies all persons having claims against said Estate to present them to Kimberly R. Marshall, c/o Timothy J. Ehlinger at 4622 Country Club Road, Suite 260, Winston-Salem, North Carolina, 27104, on or before the 29th day of July, 2016, or this Notice will be pleaded in bar of recovery. All persons indebted to said Estate will please make immediate payment to the undersigned at the above-designated address.

This the 28th day of April, 2016.

KIMBERLY R. MARSHALL,

EXECUTOR, ESTATE

OF PATRICIA SARA

EHRENGRUBER

Timothy J. Ehlinger, Esq.

TIMOTHY J. EHLINGER, PLLC

4622 Country Club Road,

Suite 260

Winston-Salem, NC 27104

336-794-6000

336-794-6030 (fax)

Publish: April 28; May 5,12,19

NORTH CAROLINA

DAVIE COUNTY

NOTICE TO CREDITORS

Having qualified as Executor for the Estate of GEORGE A. CANTER, JR., (a/k/a George Albert Canter, Jr.), late of Davie 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 Executor, James Roger Canter, at the office of T. Dan Womble, Esq., P.O. Box 1698, or 3802-A Clemmons Road, Clemmons, NC 27012, on or before August 5, 2016 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 5th day of May, 2016.

James Roger Canter,
Executor of the Estate

Submit payments & claims to:

T. Dan Womble, Esq.

Attorney for the Estate

PO Box 1698

3802-A Clemmons Road

Clemmons, NC 27012

336-766-8085

Publish: May 5,12,19,26

NORTH CAROLINA

DAVIE COUNTY

NOTICE TO CREDITORS

Having qualified as Executor for the Estate of BILLY H. STEELMAN, (a/k/a Billy Hoover Steelman), late of Davie 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 Executor, Deborah Lynn Steelman, at the office of WellsLaw, Attorneys at Law, 380 Knollwood St., Suite 640, Winston-Salem, NC 27103, on or before August 12, 2016 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, 2016.

Deborah Lynn Steelman,
Executor of the Estate

Submit payments & claims to:

WellsLaw,

Attorneys at Law,

380 Knollwood St., Suite 640,

Winston-Salem, NC 27103

(336) 283-8700

Publish: May 12,19,26, June 2

DAVIE COUNTY

NOTICE OF SERVICE

BY PUBLICATION

16CVD127

STATE EMPLOYEES CREDIT UNION

v. KEVIN MAURICE COWAN

TAKE NOTICE that a pleading seeking relief against you has been filed in the above-entitled action.  The nature of the relief being sought is as follows: contract for money owed. That plaintiff have and recover from defendant damages from a breach of contract entered into between plaintiff and defendant, plus interest at the legal rate, costs, counsel fees, and such other and further relief as the Court may deem just and proper.

You are required to make a defense to such pleading no later than the 9th day of  June, 2016, (40 days from the date of the first publication).  Upon your failure to do so, the party seeking relief will apply to the Court for the relief sought.

This the 27th day of April, 2016.

Attorney George A. “Trip” Payne

Kasper & Payne, P.A.

P.O. Box 687

3626 Clemmons Road,

Clemmons, NC 27012

Publish: April 28, May 5,12

14 SP 187

AMENDED NOTICE OF FORECLOSURE SALE

NORTH CAROLINA,

DAVIE COUNTY

Under and by virtue of a Power of Sale contained in that certain Deed of Trust executed by Randall C. Hanes to James A. Abbott, Trustee(s), which was dated May 17, 1994 and recorded on May 17, 1994 in Book 211 at Page 268, Davie County Registry, North Carolina.

Default having been made of the note thereby secured by the said Deed of Trust and the undersigned, Trustee Services of Carolina, LLC, having been substituted as Trustee in said Deed of Trust, and the holder of the note evidencing said default having directed that the Deed of Trust be foreclosed, the undersigned Substitute Trustee will offer for sale at the courthouse door of the county courthouse where the property is located, or the usual and customary location at the county courthouse for conducting the sale on May 16, 2016 at 10:00AM, and will sell to the highest bidder for cash the following described property situated in Davie County, North Carolina, to wit:

Beginning at an iron in the Southwest corner of Richard Allen (Deed Book 38, Page 380) and running the following courses and distances: North 84 degs. 19 min. 15 sec. West 557.92 feet to a point in the right of way of U.S. Highway 158; thence running along said right of way North 32 degs. 11 min. 40 sec. East 232.09 feet to a point; thence leaving said right of way and running South 85 degs. 00 min. East 452.92 feet to an iron, Southeast corner of W.R. Foster (Deed Book 64, Page 611); thence South 05 degs. 17 min. 50 sec. West 213.05 feet to the point and place of beginning, containing 2.438 acres, more or less, as surveyed by C. Ray Cates, Registered Surveyor, December 21, 1992. See Deed Book 166, Page 657 for back title. Further designated as Davie County Tax Map E-6, Parcel 30.

Save and except any releases, deeds of release or prior conveyances of record.

Said property is commonly known as 3868 US Highway 158, Mocksville, NC 27028.

A cash deposit (no personal checks) of five percent (5%) of the purchase price, or Seven Hundred Fifty Dollars ($750.00), whichever is greater, will be required at the time of the sale.  Following the expiration of the statutory upset bid period, all the remaining amounts are immediately due and owing.  THIRD PARTY PURCHASERS MUST PAY THE EXCISE TAX AND THE RECORDING COSTS FOR THEIR DEED.

Said property to be offered pursuant to this Notice of Sale is being offered for sale, transfer and conveyance “AS IS WHERE IS.”  There are no representations of warranty relating to the title or any physical, environmental, health or safety conditions existing in, on, at, or relating to the property being offered for sale.  This sale is made subject to all prior liens, unpaid taxes, any unpaid land transfer taxes, special assessments, easements, rights of way, deeds of release, and any other encumbrances or exceptions of record.  To the best of the knowledge and belief of the undersigned, the current owner(s) of the property is/are All Lawful Heirs of Randall C. Hanes.

An Order for possession of the property may be issued pursuant to G.S. 45-21.29 in favor of the purchaser and against the party or parties in possession by the clerk of superior court of the county in which the property is sold.  Any person who occupies the property pursuant to a rental agreement entered into or renewed on or after October 1, 2007, may, after receiving the notice of sale, terminate the rental agreement by providing written notice of termination to the landlord, to be effective on a date stated in the notice that is at least 10 days, but no more than 90 days after the sale date contained in the notice of sale, provided that the mortgagor has not cured the default at the time the tenant provides the notice of termination [NCGS § 45-21.16A(b)(2)].  Upon termination of a rental agreement, the tenant is liable for rent due under the rental agreement prorated to the effective date of the termination.

If the trustee is unable to convey title to this property for any reason, the sole remedy of the purchaser is the return of the deposit.  Reasons of such inability to convey include, but are not limited to, the filing of a bankruptcy petition prior to the confirmation of the sale and reinstatement of the loan without the knowledge of the trustee.  If the validity of the sale is challenged by any party, the trustee, in their sole discretion, if they believe the challenge to have merit, may request the court to declare the sale to be void and return the deposit.  The purchaser will have no further remedy.

Trustee Services

of Carolina, LLC

Substitute Trustee

Brock & Scott, PLLC

Attorneys for Trustee Services of Carolina, LLC

5431 Oleander Drive Suite 200

Wilmington, NC 28403

PHONE: (910) 392-4988

FAX: (910) 392-8587

File No.: 14-17865-FC01

Publish: May 5,12

14 SP 213

AMENDED NOTICE OF FORECLOSURE SALE

NORTH CAROLINA,

DAVIE COUNTY

Under and by virtue of a Power of Sale contained in that certain Deed of Trust executed by James J. Hennessey and Sieglinde Hennessey to Wade H. Lenard Jr., Trustee(s), which was dated May 27, 2004 and recorded on May 27, 2004 in Book 553 at Page 690 and rerecorded/modified/corrected on January 30, 2007 in Book 698, Page 325, Davie County Registry, North Carolina.

Default having been made of the note thereby secured by the said Deed of Trust and the undersigned, Trustee Services of Carolina, LLC, having been substituted as Trustee in said Deed of Trust, and the holder of the note evidencing said default having directed that the Deed of Trust be foreclosed, the undersigned Substitute Trustee will offer for sale at the courthouse door of the county courthouse where the property is located, or the usual and customary location at the county courthouse for conducting the sale on May 16, 2016 at 10:00AM, and will sell to the highest bidder for cash the following described property situated in Davie County, North Carolina, to wit:

Being all of Lots 4 and 5 of Fostall Development recorded in Plat Book 4, Page 127, Davie County Registry to which reference is hereby made for a more particular description.

Save and except any releases, deeds of release or prior conveyances of record.

Said property is commonly known as 4343 US Highway 601 North and Lot 4 adjacent to 4343 US Highway 601 North, Mocksville City, NC 27028.

A cash deposit (no personal checks) of five percent (5%) of the purchase price, or Seven Hundred Fifty Dollars ($750.00), whichever is greater, will be required at the time of the sale.  Following the expiration of the statutory upset bid period, all the remaining amounts are immediately due and owing.  THIRD PARTY PURCHASERS MUST PAY THE EXCISE TAX AND THE RECORDING COSTS FOR THEIR DEED.

Said property to be offered pursuant to this Notice of Sale is being offered for sale, transfer and conveyance “AS IS WHERE IS.”  There are no representations of warranty relating to the title or any physical, environmental, health or safety conditions existing in, on, at, or relating to the property being offered for sale.  This sale is made subject to all prior liens, unpaid taxes, any unpaid land transfer taxes, special assessments, easements, rights of way, deeds of release, and any other encumbrances or exceptions of record.  To the best of the knowledge and belief of the undersigned, the current owner(s) of the property is/are James J. Hennessey and wife Sieglinde E. Hennessey.

An Order for possession of the property may be issued pursuant to G.S. 45-21.29 in favor of the purchaser and against the party or parties in possession by the clerk of superior court of the county in which the property is sold.  Any person who occupies the property pursuant to a rental agreement entered into or renewed on or after October 1, 2007, may, after receiving the notice of sale, terminate the rental agreement by providing written notice of termination to the landlord, to be effective on a date stated in the notice that is at least 10 days, but no more than 90 days after the sale date contained in the notice of sale, provided that the mortgagor has not cured the default at the time the tenant provides the notice of termination [NCGS § 45-21.16A(b)(2)].  Upon termination of a rental agreement, the tenant is liable for rent due under the rental agreement prorated to the effective date of the termination.

If the trustee is unable to convey title to this property for any reason, the sole remedy of the purchaser is the return of the deposit.  Reasons of such inability to convey include, but are not limited to, the filing of a bankruptcy petition prior to the confirmation of the sale and reinstatement of the loan without the knowledge of the trustee.  If the validity of the sale is challenged by any party, the trustee, in their sole discretion, if they believe the challenge to have merit, may request the court to declare the sale to be void and return the deposit.  The purchaser will have no further remedy.

Trustee Services

of Carolina, LLC

Substitute Trustee

Brock & Scott, PLLC

Attorneys for Trustee Services of Carolina, LLC

5431 Oleander Drive Suite 200

Wilmington, NC 28403

PHONE: (910) 392-4988

FAX: (910) 392-8587

File No.: 11-28168-FC03

Publish: May 5,12

NORTH CAROLINA,

DAVIE COUNTY

NOTICE OF

FORECLOSURE SALE

Under and by virtue of the power of sale contained in a certain Deed of Trust executed by Connie L. Bolin  (PRESENT RECORD OWNERS:  heirs of Connie L. Bolin), to Thurman E. Burnette, Trustee, dated November 9, 1989 and recorded in Book 162, Page 625, Davie County Registry, North Carolina; default having been made in the payment of the Note thereby secured by the said Deed of Trust and the undersigned, Richard R. Foust, Esq., having been substituted as Trustee in said Deed of Trust by an instrument duly recorded in the office of the Register of Deeds of Davie 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 Davie County Courthouse, in the city of Mocksville, North Carolina at  10:00 AM on Wednesday, May 18, 2016, and will sell to the highest bidder for cash the following real estate situated in the County of Davie, North Carolina, and being more particularly described as follows:

BEGINNING AT AN IRON LOCATED 26.40 FEET FROM THE CENTERLINE OF SR 1134 RIGHT OF WAY, NORTHWEST CORNER OF LOT 31, R.L. FOSTER SUBDIVISION (MAP BOOK 2 PAGE 84) AND RUNS THENCE NORTH 14-00-00 EAST 119.80 FEET TO AN IRON LOCATED 23.05 FEET FROM THE CENTER OF SR 1134 RIGHT OF WAY, SOUTHWEST CORNER OF LOT 26; THENCE WITH THE LINE OF LOT 26 NORTH 67-15-45 EAST 168.27 FEET TO AN IRON; THENCE SOUTH 23-20-53 EAST 98.97 FEET TO AN IRON; THENCE WITH ANDERSON LINE SOUTH 67-57-53 WEST 241.00 FEET TO THE BEGINNING CONTAINING 0.459 ACRES, MORE OR LESS, AND BEING THOSE LANDS DESCRIBED BY DEED BOOK 146 PAGE 885 AND A PORTION OF THOSE LANDS DESCRIBED BY DEED OOK 146 PAGE 883, DAVIE COUNTY REGISTRY, AS SURVEYED 9-7-89 BY TUTTEROW SURVEYING CO.

COMMONLY KNOWN AS

157 GLADSTONE ROAD, MOCKSVILLE, NC  27028

Should the property be purchased by a third party, that person must pay the tax of Forty-Five cents ($0.45) per One Hundred Dollars ($100.00) required by NCGS 7A-308 (a)(1).

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/security agreement, or both, being foreclosed, nor the officers, directors, attorneys, employees, agents or authorized representatives of either the Trustee or the holder of the Note make any representation 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, and any and all responsibilities or liabilities arising out of or in any way relating to any such condition expressly are disclaimed.  Also, this property is being sold subject to all taxes, special assessments, and prior liens or encumbrances of record any recorded releases.

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.  Upon termination of a rental agreement, the tenant is liable for rent due under the rental agreement prorated to the effective date of the termination.

A cash deposit (no personal checks) of five percent (5%) of the purchase price, or seven hundred fifty dollars ($750.00), whichever is greater, will be required at the time of the sale.

This the 18th day of April, 2016.

Richard R. Foust

Substitute Trustee

Richard R. Foust,

Attorney at Law

204 Muirs Chapel Road,

Suite 102

Greensboro, NC  27410

Ph. No. 336-834-0510

Fax No. 336.834.0160

Publish: May 5,12

NORTH CAROLINA

DAVIE COUNTY

NOTICE OF SALE

To:

Faye Helms #730;

Audrey Meroney #’s 51 & 732;

Maxie Harrison Jr. #’s 402 & 432.

Bermuda Mini’s, LLC Self Storage, located at 146 Commerce Dr., Bermuda Run, NC, has a possessory lien on all goods you stored there in the above units.  All those items of personal or business property are being sold in order to collect the amount due from you for unpaid rent and expenses.

The sale will take place May 20th at 2:00 pm at Bermuda Mini’s, 146 Commerce Dr., Bermuda Run.

Publish: May  12