Legal notices for week of June 2, 2016

Published 8:56 am Thursday, June 2, 2016

15 SP 332

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 Richard H. Herring to Jovetta Woodard and Patricia Robinson, Trustee(s), which was dated February 1, 2008 and recorded on February 27, 2008 in Book 747 at Page 640, 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 June 6, 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:

LYING AND BEING IN JERUSALEM TOWNSHIP, DAVIE COUNTY, NORTH CAROLINA AND BEING DESCRIBED AS FOLLOWS: BEING LOTS ONE (1). ONE-A (1-A), TWO (2), THREE (3) AND FOUR (4), BLOCK E-1, HOLIDAY ACRES SUBDIVISION, AS APPEARS FROM A MAP THEREOF RECORDED IN PLAT BOOK 3, PAGE 108, DAVIE COUNTY REGISTRY, TO WHICH SAID MAP REFERENCE IS HEREBY MADE FOR A MORE PARTICULAR DESCRIPTION OF SAID LOTS.

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

Said property is commonly known as 200 Hobson Drive, 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 Richard H. Herring.

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.: 15-22194-FC01

Publish: May 26, June 2

NOTICE OF

PUBLIC HEARING

BEFORE THE BOARD OF COUNTY COMMISSIONERS

FOR THE FOLLOWING

ZONING AMENDMENTS

NOTICE IS HEREBY GIVEN, pursuant to the requirements of Article 20-B of Chapter 153-A of the General Statutes of North Carolina and Section 155.251 of the Davie County Code of Ordinances, that the Davie County Board of Commissioners will hold a Public Hearing in the Commissioners Room of the Davie County Administration Building located at 123 South Main Street, Mocksville, NC on Monday, June 6, 2016 at 6:00pm to hear the following requests:

Zoning Map Amendment. Jeddie H. Hemrick has applied to rezone 0.35 acres from Highway Business (HB) to Residential-20 (R-20). The subject property is located at the corner of Milling Road and Cornatzer Road at 2569 Milling Road and is further described as Davie County Tax Map H600000062.

The public is invited to attend the hearing at which time there will be an opportunity to be heard in favor of, or in opposition to, the above items.  As a result of the public hearing, substantial changes might be made in the advertised proposal, reflecting objections, debate and discussion at the hearing.    Additional information is available at the Development Services Department on weekdays between 8:30 a.m. and 5:00 p.m. or by telephone at (336) 753-6050.

Andrew Meadwell

Planning Department

Publish: May 26, June 2

NOTICE OF

PUBLIC HEARING

FY 2016-2017 PROPOSED

DAVIE COUNTY BUDGET

The FY 2016-2017 proposed budget for Davie County was presented to the Davie County Board of Commissioners on May 25, 2016.  The proposed budget totals $63,142,034.

General Fund ……. $56,854,334

E911 …………   $406,700    

Water/Sewer

Enterprise Fund … $5,443,405

Solid Waste

Enterprise Fund…. $480,000

The proposed budget calls for a property tax rate of $.728 and a County-wide fire district tax of $.04 per $100 of property valuation.

A copy of the budget proposal is available for public inspection in the Office of the Clerk to  the Board, Davie County Administration Building, 2nd Floor, Room 250, 123 South Main Street, Mocksville, NC during normal business hours of 8:00 a.m. until 5:00 p.m., Monday through Friday and on the Davie County website at www.daviecountync.gov.

A public hearing on the proposed budget is scheduled for 6:00 p.m., Mon, June 6, 2016 in the Commissioners’ Meeting Room, Davie County Administration Building, 123 South Main Street, Mocksville, NC to receive public comments either oral or written.

Stacy A Moyer

Clerk to the Board

Davie County

Board of Commissioners

Publish: May 26, June 2

NORTH CAROLINA

DAVIE COUNTY

NOTICE OF

PUBLIC HEARING

Re: Economic Development Incentives

TAKE NOTICE that a Public Hearing will be held before the Board of Commissioners of Davie County at 6:00 o’clock p.m. on  June 6th, 2016, in the Conference Room of the Davie County Administration Building, 123 South Main Street, Mocksville, North Carolina, pursuant to the provisions of NCGS §158-7.1 and Session Law 2015-277, to consider granting economic development appropriations for the purpose of aiding and encouraging the location of a new industrial enterprises and development  in Davie County, North Carolina.

TAKE FURTHER NOTICE that the appropriations being considered are approximately $145,876.00 from Davie County to assist the Davie County Economic Development Commission in the recruitment of industries to Davie County, advertising of local business environment of Davie County, to hire professional economic development staff, and to network with business support services, including but not limited to the Davie County Chamber of Commerce.

TAKE FURTHER NOTICE the benefits to the public expect to be derived from the realization of the appropriations include, but are not limited to:  (i) the increase of the tax base of the County (ii) the creation of new jobs in Davie County, and (iii) the attraction to Davie County and the State of North Carolina of new companies which might have located in another state but for the assistance provided by the Davie County Economic Development Commission.

Stacy A Moyer

Clerk to the Board

of Davie County Commissioners

Publish: May 26, June 2

NORTH CAROLINA

DAVIE COUNTY

PUBLIC NOTICE

Budget for the Fiscal Year 2016-2017 has been submitted to the Cooleemee ABC Board 155.

A copy is available for inspection in the office of the General Manager.

A public hearing will take place at 12:00 pm on Friday, June 10, 2016 at the Cooleemee Town Hall

Publish: June 2,9

IN THE GENERAL COURT OF JUSTICE

OF NORTH CAROLINA

SUPERIOR COURT

DIVISION

DAVIE COUNTY

15SP34

IN THE MATTER OF THE FORECLOSURE OF A DEED OF TRUST EXECUTED BY BURR B. MYERS AND CHRISTINA L. MYERS DATED JANUARY 16, 2009 AND RECORDED IN BOOK 779 AT PAGE 963 IN THE DAVIE COUNTY PUBLIC REGISTRY, NORTH CAROLINA

NOTICE OF SALE

Under and by virtue of the power and authority contained in the above-referenced deed of trust and because of default in the payment of the secured indebtedness and failure to perform the stipulation and agreements therein contained and, pursuant to demand of the owner and holder of the secured debt, the undersigned substitute trustee will expose for sale at public auction to the highest bidder for cash at the usual place of sale at the county courthouse of said county at 10:00AM on June 15, 2016 the following described real estate and any other improvements which may be situated thereon, in Davie County, North Carolina, and being more particularly described as follows:

Beginning at a railroad spike lying in the eastern boundary of the Nancy I. Myers tract described in Deed Book 109 at Page 833, Davie County Registry, said point of beginning being the northwest corner of Tommy F. Cornatzer (Deed Book 115 at Page 112) and the southwest corner of Earlie Beauchamp (Deed Book 114 at Page 645), and running thence from the point and place of beginning with Cornatzer South 04 deg. 18 min. 07 sec West 785.12 feet to an iron pin, southeast corner of the within described tract, southwest corner of Betty G. Benge (Deed Book 114 at Page 646) and lying in the northern boundary of Mary Robertson (Deed Book 64 at Page 539), thence with Robertson North 86 deg. 42 min. 02 sec. West 465.54 feet to a concrete monument, southwest corner of the within described tract and the southeast corner of National Textiles (Deed Book 199 at Page 313), thence with National Textiles North 03 deg. 32 min. 01 sec. East 579.43 feet to an iron pin, southwest corner of Bailey L. Myers (Deed Book 177 at Page 616), thence with Bailey L. Myers North 79 deg. 39 min. 35 sec. East 168.04 feet to an iron pin, thence with Bailey L. Myers North 02 deg. 21 min. 50 sec. East 187.24 feet to an iron pin, thence a new line with Nancy J. Myers South 88 deg. 30 min. 24 sec. East 268.81 feet to a point in the center line of a 10 foot driveway leading to Joe Myers Road, thence continuing said bearing 48.61 feet to an iron pin, northeast corner of the within tract and lying on the western boundary of Beauchamp, thence with Beauchamp South 04 deg. 23 min. 37 sec. West 31.28 feet to the point and place of beginning, containing 7.986 acres as per plat and survey of Grady L. Tutterow, RLS dated January 14, 1999.

Subject to a perpetual ten foot right-of-way leading from Joe Myers Road across the property of Bailey L. Myers and Nancy J. Myers to the above described property, as described in the deed of Easement recorded in Book 352, Page 875 Davie County, North Carolina records.

And Being more commonly known as:  174 Joe Myers Rd, Advance, NC 27006

The record owner(s) of the property, as reflected on the records of the Register of Deeds, is/are Burr B. Myers and wife, Christina L. Myers.

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 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 being 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 made subject to all prior liens and encumbrances, and unpaid taxes and assessments including but not limited to 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 and must be tendered in the form of certified funds at the time of the sale.  This sale will be held open ten days for upset bids as required by law. Following the expiration of the statutory upset period, all remaining amounts are IMMEDIATELY DUE AND OWING. Failure to remit funds in a timely manner will result in a Declaration of Default and any deposit will be frozen pending the outcome of any re-sale. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid.  The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, the Substitute Trustee or the attorney of any of the foregoing.

SPECIAL NOTICE FOR LEASEHOLD TENANTS:  If you are a tenant residing in 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 written notice 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 notice of termination is provided. You may be liable for rent due under the agreement prorated to the effective date of the termination.

The date of this Notice is May 11, 2016.

Grady I. Ingle or

Elizabeth B. Ells

Substitute Trustee

10130 Perimeter Parkway, Suite 400

Charlotte, NC 28216

(704) 333-8107

http://shapiroattorneys.com/nc/

14-066948

Posted: ____________

By: ____________

Publish: June 2,9

NOTICE OF

PUBLIC HEARING

BEFORE THE

BERMUDA RUN TOWN

COUNCIL

TO CONSIDER THE

PROPOSED FY 2016-2017 BUDGET

NOTICE IS HEREBY GIVEN that on Tuesday, June 14, 2016 at 7:00 pm in the Town Hall, 120 Kinderton Boulevard, Suite 100, the Bermuda Run Town Council will hold a Public Hearing to receive public comment regarding the proposed Fiscal Year 2016-2017 Budget.

The proposed budget is available for public review at www.townofbr.com. A copy of the budget is also available for public review at the Bermuda Run Town Hall.

Proposed Budget Summary

General Fund:

Revenues $1,795,000

Expenditures $1,795,000

Gate Operations Fund:

Revenues $512,247

Expenditures $512,247

Utilities Fund:

Revenues $556,200

Expenditures $556,200

Additional information is available at the Bermuda Run Town Hall weekdays from 9:00am – 5:00pm or by telephone at 336.998.0906

Publish: June 2, June 9

NOTICE OF

PUBLIC HEARING

SPECIAL CALLED MEETING REGARDING

BUDGET HEARING AND

BUDGET ADOPTION

FISCAL YEAR 2016-2017

TOWN OF COOLEEMEE

BUDGET

The Town of Cooleemee’s proposed 2016-2017 Fiscal Year Budget was presented to the Cooleemee Town Board on May 23, 2016.  The proposed budget is balanced at $ 562,545.00

The proposed budget includes a property tax rate of .42 cents per $ 100.00 of property valuation.  A copy of the budget proposal is available in the Town Hall at 7766 NC Highway 801 South, Cooleemee, N.C. during normal business hours of 8:00 a.m. until 5:00 p.m., Monday through Friday.

A public hearing will be held at 6:00 p.m., June 13, 2016, in the Board Room at the Cooleemee Town Hall, 7766 NC Highway 801 South, Cooleemee, N.C., to receive public comments, either oral or written.  All citizens are welcome to comment on the budget proposal at this time.  Following the Public Hearing, the Board may or may not take action on the proposed budget.

John Chandler

Clerk/Finance Officer

Cooleemee, N.C.

Publish: June 2,9

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

STATE OF NORTH CAROLINA

COUNTY OF DAVIE

NOTICE TO CREDITORS

Having qualified as Administratrix for the Estate of EUNICE McKINNEY DWIGGINS, 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 Administratrix, undersigned, on or before August 19, 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 19th day of May, 2016.

Barbara S. Moose,

Administratrix of the Estate

1012 Quarry St.

PO Box 231

Faith, NC 28041

Publish: May 19,26; June 2,9

STATE OF NORTH CAROLINA

COUNTY OF DAVIE

NOTICE TO CREDITORS

Having qualified as Executor for the Estate of LARRY LEE SMITH, SR., 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, undersigned, on or before August 19, 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 19th day of May, 2016.

Michael Gray Smith,

Executor of the Estate

1271 Yadkin Valley Rd.,

Advance, NC 27006

336-529-9952

Publish: May 19,26; June 2,9

STATE OF NORTH CAROLINA

COUNTY OF DAVIE

NOTICE TO CREDITORS

Having qualified as Executor for the Estate of CHARLES R. JONES, 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, undersigned, on or before August 19, 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 19th day of May, 2016.

Charles R. ‘Bud’ Jones, II

Executor of the Estate

179 Turnberry Lane

Mooresville, NC 28117

Publish: May 19,26; June 2,9

STATE OF NORTH CAROLINA

COUNTY OF DAVIE

NOTICE TO CREDITORS

Having qualified as Executor for the Estate of Jeanne L. Baughman (aka Jeanne Baughman; Jeanne Whiting Baughman) of Advance, NC, 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 P.O. Drawer 25008, Winston-Salem, North Carolina 27114-5008, on or before the 19th day of August, 2016, 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 19th day of May, 2016.

Wells Fargo Bank, NA,

Executor

P.O. Box 3081

(Estate Services D4001-102)

Winston-Salem, NC 27150

Send claims to:

Estate of Jeanne L. Baughman

Wells Fargo Bank, NA,

Executor

c/o Neal E. Tackabery

Blanco Tackabery

& Matamoros, P.A.

P.O. Drawer 25008

Winston-Salem, NC 27114-5008

Publish: May 19,26; June 2,9

STATE OF NORTH CAROLINA

COUNTY OF DAVIE

NOTICE TO CREDITORS

Having qualified as Administratrix for the Estate of WILLIE MAE BRACKEN of Davie County, NC, the undersigned does hereby notify all persons, firms and corporations having claims against the estate of said decedent to exhibit them to the undersigned on or before the 26th day of August, 2016, 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 26th day of May, 2016.

Linda B. Barnette

Administratrix of the Estate

168 Bracken Rd.

Mocksville, NC 27028

Publish: May 26; June 2,9,16

STATE OF NORTH CAROLINA

COUNTY OF DAVIE

NOTICE TO CREDITORS

Having qualified as Executor for the Estate of DOLLIE TALBERT (aka Dolly Talbert, aka Dollie Irene Little Talbert, Aka Dollie Little Talbert, aka Dolly Little Talbert), deceased, late of Davie County, NC, the undersigned does hereby notify all persons, firms and corporations having claims against the estate of said decedent to exhibit them to the undersigned on or before the 26th day of August, 2016, 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 26th day of May, 2016.

Michael Talbert,

Executor of the Estate

128 Gladstone Road

Mocksville, NC 27028

Publish: May 26; June 2,9,16

STATE OF NORTH CAROLINA

COUNTY OF DAVIE

NOTICE TO CREDITORS

HAVING QUALIFIED as Executrix of the Estate of SHARLINE BAKER WILLIAMS, 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 August 26, 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 20th day of May, 2016.

ANGELA PLOTT

112 Polaris Drive

Mocksville, NC 27028

MARTIN & VAN HOY, LLP

Attorneys at Law

10 Court Square

Mocksville, NC 27028

Publish: May 26; June 2,9,16

STATE OF NORTH CAROLINA

COUNTY OF DAVIE

NOTICE TO CREDITORS

HAVING QUALIFIED as Executrix of the Estate of CAROL ANN CHAFFIN HEAD, 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 August 26, 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 20th day of May, 2016.

LISA HEAD SPILLMAN

168 Willow Lane

Mocksville NC 27028

MARTIN & VAN HOY, LLP

Attorneys at Law

10 Court Square

Mocksville, NC 27028

Publish: May 26; June 2,9,16

STATE OF NORTH CAROLINA

COUNTY OF DAVIE

NOTICE TO CREDITORS

HAVING QUALIFIED as Executor of the Estate of JOHN HARDIN MCCLANNON, 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 September 2, 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 25th day of May, 2016.

BILLY WAYNER MCCLANNON

433 North Pino Road

Mocksville, NC 27028

MARTIN & VAN HOY, LLP

Attorneys at Law

10 Court Square

Mocksville, NC 27028

Publish: May 26; June 2,9,16

STATE OF NORTH CAROLINA

COUNTY OF DAVIE

NOTICE TO CREDITORS

HAVING QUALIFIED as Administrator of the Estate of RONNIE LEE HALL, 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 August 26, 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 23rd day of May, 2016.

DALTON LEE HALL

190 Midland Street

Mocksville, NC 27028

MARTIN & VAN HOY, LLP

Attorneys at Law

10 Court Square

Mocksville, NC 27028

Publish: May 26; June 2,9,16

15 SP 332

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 Richard H. Herring to Jovetta Woodard and Patricia Robinson, Trustee(s), which was dated February 1, 2008 and recorded on February 27, 2008 in Book 747 at Page 640, 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 June 6, 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:

LYING AND BEING IN JERUSALEM TOWNSHIP, DAVIE COUNTY, NORTH CAROLINA AND BEING DESCRIBED AS FOLLOWS: BEING LOTS ONE (1). ONE-A (1-A), TWO (2), THREE (3) AND FOUR (4), BLOCK E-1, HOLIDAY ACRES SUBDIVISION, AS APPEARS FROM A MAP THEREOF RECORDED IN PLAT BOOK 3, PAGE 108, DAVIE COUNTY REGISTRY, TO WHICH SAID MAP REFERENCE IS HEREBY MADE FOR A MORE PARTICULAR DESCRIPTION OF SAID LOTS.

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

Said property is commonly known as 200 Hobson Drive, 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 Richard H. Herring.

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.: 15-22194-FC01

Publish: May 26, June 2

NOTICE OF

PUBLIC HEARING

BEFORE THE BOARD OF COUNTY COMMISSIONERS

FOR THE FOLLOWING

ZONING AMENDMENTS

NOTICE IS HEREBY GIVEN, pursuant to the requirements of Article 20-B of Chapter 153-A of the General Statutes of North Carolina and Section 155.251 of the Davie County Code of Ordinances, that the Davie County Board of Commissioners will hold a Public Hearing in the Commissioners Room of the Davie County Administration Building located at 123 South Main Street, Mocksville, NC on Monday, June 6, 2016 at 6:00pm to hear the following requests:

Zoning Map Amendment. Jeddie H. Hemrick has applied to rezone 0.35 acres from Highway Business (HB) to Residential-20 (R-20). The subject property is located at the corner of Milling Road and Cornatzer Road at 2569 Milling Road and is further described as Davie County Tax Map H600000062.

The public is invited to attend the hearing at which time there will be an opportunity to be heard in favor of, or in opposition to, the above items.  As a result of the public hearing, substantial changes might be made in the advertised proposal, reflecting objections, debate and discussion at the hearing.    Additional information is available at the Development Services Department on weekdays between 8:30 a.m. and 5:00 p.m. or by telephone at (336) 753-6050.

Andrew Meadwell

Planning Department

Publish: May 26, June 2

NOTICE OF

PUBLIC HEARING

FY 2016-2017 PROPOSED

DAVIE COUNTY BUDGET

The FY 2016-2017 proposed budget for Davie County was presented to the Davie County Board of Commissioners on May 25, 2016.  The proposed budget totals $63,142,034.

General Fund ……. $56,854,334

E911 …………   $406,700    

Water/Sewer

Enterprise Fund … $5,443,405

Solid Waste

Enterprise Fund…. $480,000

The proposed budget calls for a property tax rate of $.728 and a County-wide fire district tax of $.04 per $100 of property valuation.

A copy of the budget proposal is available for public inspection in the Office of the Clerk to  the Board, Davie County Administration Building, 2nd Floor, Room 250, 123 South Main Street, Mocksville, NC during normal business hours of 8:00 a.m. until 5:00 p.m., Monday through Friday and on the Davie County website at www.daviecountync.gov.

A public hearing on the proposed budget is scheduled for 6:00 p.m., Mon, June 6, 2016 in the Commissioners’ Meeting Room, Davie County Administration Building, 123 South Main Street, Mocksville, NC to receive public comments either oral or written.

Stacy A Moyer

Clerk to the Board

Davie County

Board of Commissioners

Publish: May 26, June 2

NORTH CAROLINA

DAVIE COUNTY

NOTICE OF

PUBLIC HEARING

Re: Economic Development Incentives

TAKE NOTICE that a Public Hearing will be held before the Board of Commissioners of Davie County at 6:00 o’clock p.m. on  June 6th, 2016, in the Conference Room of the Davie County Administration Building, 123 South Main Street, Mocksville, North Carolina, pursuant to the provisions of NCGS §158-7.1 and Session Law 2015-277, to consider granting economic development appropriations for the purpose of aiding and encouraging the location of a new industrial enterprises and development  in Davie County, North Carolina.

TAKE FURTHER NOTICE that the appropriations being considered are approximately $145,876.00 from Davie County to assist the Davie County Economic Development Commission in the recruitment of industries to Davie County, advertising of local business environment of Davie County, to hire professional economic development staff, and to network with business support services, including but not limited to the Davie County Chamber of Commerce.

TAKE FURTHER NOTICE the benefits to the public expect to be derived from the realization of the appropriations include, but are not limited to:  (i) the increase of the tax base of the County (ii) the creation of new jobs in Davie County, and (iii) the attraction to Davie County and the State of North Carolina of new companies which might have located in another state but for the assistance provided by the Davie County Economic Development Commission.

Stacy A Moyer

Clerk to the Board

of Davie County Commissioners

Publish: May 26, June 2

NORTH CAROLINA

DAVIE COUNTY

PUBLIC NOTICE

Budget for the Fiscal Year 2016-2017 has been submitted to the Cooleemee ABC Board 155.

A copy is available for inspection in the office of the General Manager.

A public hearing will take place at 12:00 pm on Friday, June 10, 2016 at the Cooleemee Town Hall

Publish: June 2,9