Legal Notices for Week of July 13, 2017

Published 10:34 am Thursday, July 13, 2017

NOTICE OF

FORECLOSURE SALE

NORTH CAROLINA,

DAVIE COUNTY

17 SP 67

Under and by virtue of the power of sale contained in a certain Deed of Trust made by Justin Wright and Jessica B. Wright to Philip R. Mahoney, Trustee(s), dated the 30th day of March, 2012, and recorded in Book 886, Page 1041, and Modification in Book 1027, Page 1080, in 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, Substitute Trustee Services, Inc. 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 courthouse door in the City of Mocksville, Davie County, North Carolina, or the customary location designated for foreclosure sales, at 10:15 AM on July 17, 2017 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:

Lying and being in Jerusalem Township, Davie County, North Carolina and being more particularly described as follows:

BEGINNING at a point lying in the Southern Right of Way of SR 1801 (Deadmon Road), said point being the Northeast corner of Lot 6 and in the Northwest corner of the within described tract; thence with the Southern Right of Way of SR 1801, South 88 deg. 52 min. 20 sec. East 35.19 feet to an iron lying in the Southern Right of Way of SR 1801; thence continuing with the Southern Right of Way of SR 1801, North 86 deg. 41 min. 40 sec. East 64.81 feet to a point, the Northeast corner of the within described tract; thence South 03 deg. 45 min. 00 sec. West 305.00 feet to a point, the Southeast corner of the within described tract; thence North 89 deg. 27 min. 20 sec. West 99.63 feet to a point, the Southwest corner of the within described tract; thence North 03 deg. 45 min. 00 sec. East 301.00 feet to the point and place of beginning, and being all of Lot Seven (7) of South Arbor Subdivision, Section 1, as shown in Plat Book 6, Page 97, Davie County Registry and as taken from a survey of C. Ray Cates, RLS, dated November 5,1994.  For back title see Deed Book 884, at Page 722, Davie County Registry.  Together with improvements located thereon; said property being located at 296 Deadmon Road, Mocksville, North Carolina.

SUBJECT to restrictive covenants in Deed Book 180, at Page 277, Davie County Registry, and any other easements and restrictions of record.

Parcel No:  K5-060-A0-007

Trustee may, in the Trustee’s sole discretion, delay the sale for up to one hour as provided in NCGS §45-21.23.

Should the property be purchased by a third party, that party must pay the excise tax, as well as the court costs 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 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 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 and any recorded releases.  Said property is also being sold subject to applicable Federal and State laws.

A deposit of five percent (5%) of the purchase price, 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.

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.

Additional Notice for Residential Property with Less than 15 rental units, including Single-Family Residential Real Property

An order for possession of the property may be issued pursuant to N.C.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 foreclosure 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 not more than 90 days, after the sale date contained in this 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.

SUBSTITUTE TRUSTEE

SERVICES, INC.

SUBSTITUTE TRUSTEE

c/o Hutchens Law Firm

P.O. Box 1028

4317 Ramsey Street

Fayetteville, North Carolina 28311

Phone No: (910) 864-3068

https://sales.hutchenslawfirm.com

Case No: 1206527 (FC.FAY)

Publish: July 6,13

NORTH CAROLINA

DAVIE COUNTY

NOTICE TO CREDITORS

Having qualified as Executor of the Estate of ARLEEN MAE HORNE, deceased, 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, at 2990 Bethesda Place, #605, Winston-Salem, North Carolina 27103, on or before the 23rd day of September, 2017, 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 22nd day of June, 2017.

W.R. Loftis, Jr.,

Executor of the Estate

of Arleen M. Horne

John R. Mann, Attorney

Hatfield, Mountcastle, Deal,

Van Zandt & Mann, L.L.P.

2990 Bethesda Place, #605

Winston-Salem, NC 27103

PUBLISH: June 22,29, July 6,13

NORTH CAROLINA

DAVIE COUNTY

NOTICE TO CREDITORS

Having qualified as Administrator of the Estate of EVA OLA DEADMON, deceased, 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 Administrator, undersigned, on or before the 23rd day of September, 2017, 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 22nd day of June, 2017.

Edward A. Deadmon, Jr.

Administrator of the Estate

of Eva Ola Deadmon

105 Whittenham Drive

Cary, NC 27519

PUBLISH: June 22,29, July 6,13

NORTH CAROLINA

DAVIE COUNTY

NOTICE TO CREDITORS

Having qualified as Executrix of the Estate of LORENE G. GODBEY, (a/k/a Lorene Gregory Godbey), deceased, 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 Executrix, undersigned, on or before the 23rd day of September, 2017, 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 22nd day of June, 2017.

Marlene B. Ihrie,

Executrix of the Estate

644 Cool Springs Road

Statesville, NC 28625

PUBLISH: June 22,29, July 6,13

NORTH CAROLINA

DAVIE COUNTY

NOTICE TO CREDITORS

HAVING QUALIFIED as Administrator of the Estate of MARGARET ANN RANKIN FRICK, 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 October 6, 2017 (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 6th day of July, 2017.

DAVID CHARLES FORD

701 Kansas Street

Kannapolis, NC 28083

MARTIN & VAN HOY, LLP

Attorneys at Law

10 Court Square

Mocksville, NC 27028

PUBLISH: July 6,13,20,27

NORTH CAROLINA

DAVIE COUNTY

NOTICE TO CREDITORS

HAVING QUALIFIED as Co-Executors of the Estate of GEORGE WILLIAM FOSTER, 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 29, 2017 (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 June, 2017.

LINDA H. JORDAN

775 South Main Street

Mocksville, NC 27028

SYLVIA E. LAGLE

363 Gladstone Road

Mocksville, NC 27028

MARTIN & VAN HOY, LLP

Attorneys at Law

10 Court Square

Mocksville, NC 27028

PUBLISH: June 29, July 6,13,20

NORTH CAROLINA

DAVIE COUNTY

PERSONAL

REPRESENTATIVE’S NOTICE

Having qualified as Personal Representative of the Estate of RAYMOND DONIFORD BRIDGES, deceased, late of Davie County, North Carolina, this is to notify all persons having claims against said estate to present them to the undersigned on or before the 6th day of October, 2017, said date being at least three months from the date of first publication of this notice, or this notice will be pleaded in bar of their recovery. All persons indebted to said estate will please make immediate payment to the undersigned.

This 6th day of July, 2017, the same being the first publication date.

Virginia E. Faubel,

Personal Representative

Estate of Raymond

Doniford Bridges

Grady L. McClamrock, Jr.,

NCSB#7866,

Attorney for the Estate

161 South Main Street

Mocksville, North Carolina 27028

Telephone: (336) 751-7502

Fax: (336) 751-9909

PUBLISH: July 6,13,20,27

NORTH CAROLINA

DAVIE COUNTY

NOTICE TO CREDITORS

Having qualified as Executor of the Estate of Carl N. Boon (a/k/a Carl Nathan Boon, Jr., Carl N. Boon, Jr., Carl Boon), late of 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 One West Fourth Street, 12th Floor, Winston-Salem, NC 27101, on or before the 13th day of October, 2017, 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 13th day of July, 2017.

MELISSA P. QUINLEY,

EXECUTOR OF THE ESTATE

OF CARL N. BOON

Womble Carlyle Sandridge

& Rice, LLP

Attn:  Kimberly H. Stogner

One West Fourth Street,

12th Floor

Winston-Salem, NC  27101

PUBLISH: July 13,20,27; Aug.3

NORTH CAROLINA

DAVIE COUNTY

NOTICE TO CREDITORS

Having qualified as Executor of the Estate of BARBARA CHAFFEE JOHNSON a/k/a Barbara C. Johnson, 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 the undersigned at P.O. Box 2316, Banner Elk, NC 28604 on or before the 13th day of October, 2017, or this Notice will be pleaded in bar of their recovery.  All persons indebted to said Estate will please make immediate payment.

This the 13th day of July, 2017

Bradley W. Bilfelt,

Executor of the Estate

of Barbara Chaffee Johnson

W. McNair Tornow

Attorney at Law

P.O. Box 2316

Banner Elk, NC 28604

PUBLISH: July 13,20,27; Aug.3

NORTH CAROLINA

DAVIE COUNTY

PUBLIC ADMINISTRATOR’S

NOTICE

Having qualified as Public Administrator of the Estate of GWENDOLYN PARKS, 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 October 20, 2017, 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 13th day of July, 2017.

Bryan C. Thompson

Public Administrator

of the Estate

of Gwendolyn Parks

SURRATT & THOMPSON, PLLC

100 N. Main Street, Suite 2425

Winston-Salem, NC 27101

(336) 725-8323

PUBLISH: July 13,20,27; Aug.3

NORTH CAROLINA

DAVIE COUNTY

NOTICE TO CREDITORS

Having qualified as Executrix of the Estate of JOAN ADAMS COE, 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 October 20, 2017, 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 13th day of July, 2017.

Patricia Coe Smith,

Executrix of the Estate

of Joan Adams Coe

323 Kennen Krest Road

Mocksville, NC 27028

PUBLISH: July 13,20,27; Aug.3

NORTH CAROLINA

DAVIE COUNTY

NOTICE TO CREDITORS

Having qualified as Executor of the Estate of ROBERT HOWARD LAWTON, 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 October 20, 2017, 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 13th day of July, 2017.

Donald S. Kinney

Executor of the Estate

of Robert Howard Lawton

2358 Oakton Drive

Clemmons, NC 27012

PUBLISH: July 13,20,27; Aug.3

NORTH CAROLINA

DAVIE COUNTY

IN THE GENERAL COURT

OF JUSTICE

DISTRICT COURT DIVISION

17-CVD-266

JAMIE D. THOMPSON,

Plaintiff,

vs.

ROGER D. GREGORY,

Defendant.

NOTICE OF SERVICE

OF PROCESS

BY PUBLICATION

TO: ROGER D. GREGORY

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:

THE PLAINTIFF, JAMIE D. THOMPSON, HAS FILED A COMPLAINT SEEKING TERMINATION OF A LAND SALE CONTRACT DATED SEPTEMBER 28, 2007, AND RECORDED IN BOOK 731, PAGE 311, DAVIE COUNTY REGISTRY.

You are required to make defense to such pleading no later than the day of 8th August, 2017, said date being forty (40) days from the first publication of this notice, and upon yourfailure to do so, the party seeking service against you will apply to the Court for the relief sought.

This the 29th day of June, 2017.

MARTIN & VAN HOY, LLP

BY: TAMARA A. FLEMING

STATE BAR NO. 13493

ATTORNEY FOR PLAINTIFF

TEN COURT SQUARE

MOCKSVILLE, NC 27028

(336) 751-2171

Publish: June 29, July 6,13

NORTH CAROLINA

ROWAN COUNTY

IN THE GENERAL COURT

OF JUSTICE

DISTRICT COURT DIVISION

FILE NO. 17 CVD 1096

NOTICE

BY PUBLICATION

JEREMY SCOTT CHANDLER,

Plaintiff,

vs. JESSICA LEIGH CHANDLER,

Defendant.

TO:  JESSICA LEIGH

CHANDLER

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:  An action for custody.

You are required to make defense to such pleading not later than August 15, 2017, said date being forty (40) days from the first publication of this notice, and upon your failure to do so the proposed Intervenor will apply to the Court for the relief sought.

This 30th day of June, 2017.

Cecil L. Whitley,

Attorney for Plaintiff

305 N. Main Street,

Salisbury, NC  28144

Telephone:  (704) 637-1111

State Bar No. 5889

Publish: July 6,13,20

NORTH CAROLINA

DAVIE COUNTY

IN THE GENERAL COURT

OF JUSTICE

SUPERIOR COURT DIVISION

FILE NO. 17 SP 86

NOTICE OF SERVICE

OF PROCESS

BY PUBLICATION

ANN GRANT, STEPHANIE GRANT REDMON and husband, MICHAEL REDMON, and JAMES H. GRANT,

Petitioners

Vs.

RONALD NEELY, ALLISON NEELY, NICOLE HAYES, SHAUNTE WILLIAMS, QUANTE WILLIAMS, QUANISHA HAYES, MARVIN

HAYES, QUENTIN WILLIAMS, MICHAEL DAVIS, and RYAN ADDISON as Guardian Ad

Litem for the minor child, LIYAH’ MAYA GORDON and any unknown heirs of ERNEST

NEELY,

Respondents

TO:  RONALD NEELY, ALLISON NEELY, NICOLE HAYES, SHAUNTE WILLIAMS, QUANTE WILLIAMS, QUANISHA HAYES, MARVIN HAYES, QUENTIN WILLIAMS, MICHAEL DAVIS, and RYAN ADDISON

as Guardian Ad Litem for the minor child, LIYAH’ MAYA GORDON and any unknown heirs of ERNEST NEELY

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:

THE PETITIONERS HAVE FILED A PETITION FOR THE PARTITION OF LAND BEING A 1.0 ACRE TRACT ON DEADMON ROAD, MOCKSVILLE, DAVIE COUNTY, NORTH CAROLINA, DESIGNATED AS TAX MAP K-5, PARCEL 15, AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:

BEGINNING at an iron on N. side of Turentine road runs N. 86 W. with road 3.17 chs. to an iron on N. side of said road thence N. 4 E. 3.17 chs to an iron, thence S. 86 E 3.17 to an iron thence S. 4 W 3.17 chs. to the beginning containing 1 acre more or less.

You are required to make defense to such pleading no later than the day of 15th August, 2017, said date being forty (40) days from the first publication of this notice, and upon your failure to do so, the party seeking service against you will apply to the Court for the relief sought.

This the 6th day of July, 2017.

BY: MARTIN & VAN HOY, LLP

TAMARA A. FLEMING

STATE BAR NO. 13493

ATTORNEY FOR PETITIONERS

TEN COURT SQUARE

MOCKSVILLE, NC 27028

(336) 751-2171

Publish: July 6,13,20

______________________________

Philip A. Glass, Substitute Trustee

Nodell, Glass & Haskell, L.L.P.

EXHIBIT “A”

Lying and being in Mocksville Township, David County, North Carolina and beginning at an existing iron, said existing iron being the Southeastern corner or Charles H. Bowers, Deed Book 341, page 393 and being the Northeastern corner of Lucy S. McClamrock, Deed Book 351, page 300 and being the Northwestern corner of the within described property and being the Southwestern corner of Linda H. Dunn, Deed Book 191, page 30, thence with said Dunn line North 62 degrees, 41 min. 00 sec. East 161.10 ft. to an existing iron, thence with Dunn line North 62 degrees, 35 min., 52 sec. East 125.33 ft. to an existing iron; thence with Dunn line North 62 degrees, 31 min. 31 sec. East 18.12 ft. to an existing iron, said existing iron being the Western most corner of Derwood Johnson, Deed Book 203, page 274; thence with Johnson line, South 27degrees, 22 min 47 sec. East 184.78 ft. to a ½ inch existing iron, said iron being located in the Northern right or way of Duke Street, thence with said right of way South 62 degrees, 27 min. 11 sec. West 411.30 ft. to a rebar, said rebar being located in the Northern edge of Duke Street and being the Southeastern corner of Lucy S. McClamrock, Deed Book 351, page 300; thence with McClamrock line North 03 degrees, 00 min., 25 sec., East 115.00 ft. to an existing iron; thence with McClamrock line North 01 degrees, 50 min., 05 sec., East 99.54 ft. to the POINT AND PLACE OF BEGINNING and containing 1.520 acres as surveyed by Tutterow Surveying Company, October 21, 2004, and being 1.520 acres of Henry C. Tomlinson Property, Deed Book 142, page 808, Tax Map Reference J-4-12, Block A, Parcel 20.

Subject to easements and restrictions or record.

For back title, see Deed Book 579, page 186, Davie County Registry.  See also Tax Map J-4-12, Blk A, Pcl 20, located in Mocksville Township, Davie County, North Carolina.

Property Address: 257 Duke Street, Mocksville, NC 27028

vl________________________ Philip A. Glass, Substitute Trustee

Nodell, Glass & Haskell, L.L.P.

Posted on 12/21/16

EXHIBIT A

BEING KNOWN and designated as Lot No. 32 of Covington Creek, Phase II, as set forth in Plat Book 7, Page 97 and 98, Davie County Registry, to which reference is hereby made for a more particular description.

SUBJECT TO Restrictive Covenants in DB 315, PG 207, Davie County Registry, and any other easements and restrictions of record.

FOR BACK TITLE, see DB 808, PG 709, and DB 413, PG 548, Davie County Registry.  See also Tax Map H-8-6, Blk A, Pcl 32, located in Shady Grove Township, Davie County, North Carolina.

______________________________

Philip A. Glass, Substitute Trustee

Nodell, Glass & Haskell, L.L.P.

Posted on 09/14/2016

EXHIBIT A

Lying and being in Farmington Township, Davie County, North Carolina and being more particularly described as follows:

BEGINNING at an iron in the Northeast corner of the within described tract, said iron lying North 71Ε 2’ 28” West 199.62 feet from an iron in the Northeast corner of those lands conveyed to Allen R. Cassidy in Deed Book 136, Page 183; thence from the POINT AND PLACE OF BEGINNING South 7Ε 55’ 01” West 102.09 feet to an unmarked point in the center line of a 20 foot easement; thence continuing South 7Ε 55’ 01” West 60.87 feet to an iron Southeast corner of the within described tract; thence North 82Ε 43’ 7” West 231.32 feet to an iron Southwest corner of the within described tract in the line of Ecology Corporations, Deed Book 83, Page 568; thence North 5Ε 58’ 22” East 212.19 feet to an iron Northwest corner of the within described tract; thence South 71Ε 2’ 28” East 243 feet to an iron the POINT AND PLACE OF BEGINNING containing 1.009 acres more or less as surveyed March 17, 1999 by Grady L. Tutterow, Registered Land Surveyor and being a portion of those lands conveyed to Allen R. Cassidy in Deed Book 136, page 183.

Together with the above described tract is conveyed a perpetual nonexclusive easement of ingress, egress, and regress and being 20 feet in width and having as its center line the following course and distance: BEGINNING at an unmarked point lying South 7Ε 55’ 01” West 102.09 feet from an iron in the Northeast corner of the above described tract; and thence from the unmarked point in the center of easement South 70Ε 23’ 04” East 159.19 feet to an unmarked point said easement being appurtenant to the lands described hereinabove and running with the same through the hands of all persons whomsoever.

Together with the above described tract is conveyed a perpetual easement of ingress, egress, and regress reaching from the Northern edge of the right of way margin of S.R. 1440 and leading to the above described tract which is more particularly described in Deed Book 129, Page 454 and Deed Book 129, Page 819 to which reference is hereby made for a more particular description.

Titled “Additional Property Description” which is attached hereto as Exhibit A, together with a security interest in that certain 1999, 80 X 28 STONEBROOK mobile home, serial number SRO.

Property Address: 440 Speaks Road, Advance, NC 27006

Parcel ID #: E6-000-00-059-01

______________________________

Philip A. Glass, Substitute Trustee

Nodell, Glass & Haskell, L.L.P.

Posted on 8/17/16

EXHIBIT A

BEING KNOWN and designated as that 2.004 acre tract as set forth on a Survey for Terry McClamrock recorded in Plat Book 9, Page 140, Davie County Registry, to which reference is hereby made for a more particular description.

SUBJECT TO easements and restrictions of record.

FOR BACK TITLE, see DB 724, PG 126, Davie County Registry.  Se also Tax Map F-5, Pcl 57, located in Mocksville Township, Davie County, North Carolina.

PROPERTY ADDRESS: 583 Angell Rd, Mocksville, NC 27028

NORTH CAROLINA DAVIE COUNTY

Special Proceedings No. 17 SP 38

Substitute Trustee: Philip A. Glass

NOTICE OF

FORECLOSURE SALE

Date of Sale: July 26, 2017

Time of Sale: 11:00 a.m.

Place of Sale:

Davie County Courthouse

Description of Property:

See Attached Description

Record Owners: Pembrooke

Ridge Owners Association, Inc.

Address of Property:

131 Pembrooke Ridge Court,

Bermuda Run, NC 27006,

fka 131 Pembrooke Ridge Court,

Advance, NC  27006

Deed of Trust:

Book : 923 Page: 160

Dated: April 17, 2013

Grantors: Lanessa McCloud

Original Beneficiary: State Employees’ Credit Union

CONDITIONS OF SALE: Should the property be purchased by a third party, that person must pay the tax of Forty-five Cents (45¢) per One Hundred Dollars ($100.00) required by N.C.G.S. §7A-308(a)(1).

This sale is made subject to all unpaid taxes and superior liens or encumbrances of record and assessments, if any, against the said property, and any recorded leases. This sale is also subject to any applicable county land transfer tax, and the successful third party bidder shall be required to make payment for any such county land transfer tax.

A cash deposit of 5% of the purchase price will be required at the time of the sale. Any successful bidder shall be required to tender the full balance of the purchase price so bid in cash or certified check at the time the Substitute Trustee tenders to him a deed for the property or attempts to tender such deed, and should said successful bidder fail to pay the full balance purchase price so bid at that time, he shall remain liable on his bid as provided for in North Carolina General Statutes Section 45-21.30 (d) and (e).  This sale will be held open ten (10) days for upset bids as required by law.

Residential real property with less than 15 rental units, including single-family residential real property: 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 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 not 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.

Dated: 6/28/17

Philip A. Glass,

Substitute Trustee

Nodell, Glass & Haskell, L.L.P.

Posted on 6/28/17

BEING KNOWN AND DESIGNATED AS LOT NO. 13, SECTION 1(B) ON PLAT ENTITLED “PEMBROOKE RIDGE AT BERMUDA RUN,” RECORDED IN PLAT BOOK 5, AT PAGE 145, IN THE OFFICE OF THE REGISTER OF DEEDS OF DAVIE COUNTY, NORTH CAROLINA; AND

TOGETHER WITH ALL RIGHTS AND EASEMENTS APPURTENANT TO SAID LOT AS SPECIFICALLY ENUMERATED IN THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS ISSUED BY BERMUDA RUN DEVELOPMENT COMPANY AND RECORDED IN BOOK 125, AT PAGE 778 IN THE OFFICE OF THE REGISTER OF DEEDS OF DAVIE COUNTY, NORTH CAROLINA; AND MEMBERSHIP IN PEMBROOKE RIDGE OWNERS ASSOCIATION, INC.

Publish: July 13,20