The champion newspaper. (Decatur, GA) 19??-current, July 10, 2014, Image 10

Below is the OCR text representation for this newspapers page.

Page 10C www.championnewspaper.com The Champion Legal Section, Thursday, July 10, 2014 yard. Detective Carter, upon ob serving through the window, could see a lit halogen lamp with a large 8” plenum coming from the basement ceiling. She then, without entering the location, secured it and went to Ma gistrate Court where she was gran ted a search warrant. Upon execut ing the search warrant, they located 87 grams of Marijuana, which was located on the dining room table. They located 24 Marijuana plants, which were located in bedroom bed room #2 and in the garage with light bulbs. They seized 2 firearms, loc ated in bedroom #1, 2 digital scales, in kitchen drawer and a 2006 Infiniti M45 which was located at the resid ence and is used by William Thomas. Thomas was not at the location, but a warrant was issued. All items were taken to DeKalb County Property room and the Infiniti was taken to DeKalb County Secured Lot. Thomas was charged with Violation of the Georgia Controlled Sub stances Act. The marijuana is sub ject to forfeiture pursuant to O.C.G.A. § 16-13-49(d)(1). The vehicle is sub ject to forfeiture pursuant to O.C.G.A. § 16-13-49(d)(2), (d)(3) and (d)(6). The weapons are subject to forfeit ure pursuant to O.C.G.A. § 16-13- 49(d)(4). Pursuant to O.C.G.A. § 16-13- 49(n)(3), any claim to the seized property must be sent within thirty days to the seizing law enforcement agency AND to Deputy Chief Assist ant District Attorney, Kenneth Hutcherson, by certified mail, return receipt requested. Robert D. James (Ga. Bar No. 389148) District Attorney Stone Mountain Judicial Circuit By: Kenneth Hutcherson Georgia Bar No. 380263 Deputy Chief Assistant District Attorney Stone Mountain Judicial Circuit 556 N. McDonough Street, Suite 700 Decatur, Georgia 30030-3355 Email: klhutcherson@dekalbcountyga.gov Main Office: (404) 371-2561 Fax: (404) 371-2981 ++William/Carol Thomas++ 050-360381 7/10,7/17,7/24wg In re: APPROXIMATELY 2,118.3 GRAMS OF CRYSTAL METHAMPHETAMINE; APPROXIMATELY 4 PILLS (1.7 GRAMS) OF ACETAMINOPHEN AND HYDROCODONE BITRATE; APPROXIMATELY LESS THAN AN OUNCE OF MARIJUANA; et al. NOTICE OF SEIZURE OF PERSONAL PROPERTY VALUED AT $25,000.00 OR LESS TO: ALL PERSONS CLAIMING AN INTEREST IN PROPERTY DE SCRIBED BELOW Pursuant to O.C.G.A. § 16-13-49(n), you are hereby notified that on April 21, 2014, the property described be low was seized during an investigat ive stop I-85 South at Chamblee Tucker Road, DeKalb County, Geor gia by Detective D.A. Fitzgerald of the DeKalb County Police Depart ment: a. Approximately 2,118.3 grams of crystal methamphetamine; and b. Approximately 4 pills (1.7 grams) of acetaminophen and hydrocodone bitrate; and c. Approximately less than an ounce of marijuana; and d. Two thousand two hundred forty one dollars ($2,241.00) in U.S. Cur rency. Conduct giving rise to said seizure was as follows: Said property: a. was directly or indirectly used or in tended for use to facilitate a violation of the Georgia Controlled Sub stances Act, O.C.G.A. § 16-13-30, more specifically, the possession, distribution, sale, or delivery of marijuana, crystal methamphetamine, acetaminophen pills, and hydro codone bitrate pills. b. was found in close proximity to said marijuana, crystal methamphet amine, acetaminophen pills, and hy drocodone bitrate pills; or c. represents proceeds derived or realized from said violation(s) of the Georgia Controlled Substances Act. More specifically, on Monday, April 21, 2014, while on routine patrol, Of ficer Summe observed a black 4 door vehicle behind him in the left lane on Pleasantdale Road and I-85. While observing the vehicle in his rear view and side mirror, he observed that as the vehicle was behind him making the left turn the driver failed to use his left turn signal. After turning left onto the I-85 Southbound entry ramp, Of ficer Summe got behind the vehicle and conducted a traffic stop. As the Officer approached the vehicle, he observed there to be a strong odor of Marijuana emitting from the interior of the vehicle. Upon making contact with the occupants: Terrance Ed wards, driver, and Antavia Hornsby, passenger, he advised them why they were pulled over and requested their license. While speaking to the occupants, Officer Summe observed them to be very nervous and shaking profusely, at which time the Officer requested Edwards to exit the vehicle for his safety and received permis sion to conduct a Terry Frisk. Upon inquiring where Edwards had just driven from, he advised Pappadeux Resteraunt and had made no stops in between. However, the restaurant is North on I-85 and two exits away. Ed wards could not provide a valid reas on for being on Pleasantdale Road, where the Officer observed him. To further his investigation, Hornsby was asked to step out of the vehicle. Hornsby looking very nervous first touched a yellow purse, as if she was going to exit with it, then recon sidered. She then touched a Gerber Juice Box, which was on the passen ger side floor board as if she was go ing to exit with it, then reconsidered again, the Officer asked her again to exit the vehicle, at which time she complied. Due to the odor of Marijuana and the suspicious behavior of Edwards and Hornsby, Officer Summe deployed his K-9 and conducted an open air sniff of the exterior of the vehicle. The K-9 alerted to the odor of a con trolled substance on the passenger side door, at which time the K-9 was allowed inside the vehicle. Upon con ducting a sniff inside the vehicle, the K-9 alerted to the yellow purse on the passenger seat, that Hornsby was considering exiting the vehicle with and the passenger side floorboard where the Gerber box was sitting. Due to these alerts, Officer Summe conducted a search of the vehicle, at which time he located 2118.3 grams of Crystal Methamphetamine (to in clude the weight of tupper ware con tainer), which was located in a tup per ware container in Hornsby’s yel low purse and in the Gerber juice bottle. He also located less than an ounce of Marijuana in a Spider Man tin on the passenger side floorboard and in a garment bag located on the backseat behind the driver. Also in the Spider Man tin was 1.7 grams (4 pills) of Acetaminophen and Hydro codone Bitrate. The Officer seized an undetermined amount of U.S. cur rency which was located in the yel low purse, in the Spider Man tin and on Edwards’ person. Edwards and Hornsby were arrested and transported to DeKalb County Jail. The U.S. currency was transpor ted to BB&T Bank where it was coun ted by an employee and determined to be a total of $2,241.00. The cur rency was then deposited in an ac count at the bank. ++Edwards and Hornsby++ were charged with Violation of the Georgia Controlled Substances Act. The marijuana, crystal methamphetamine, acetaminophen pills, and hydro codone bitrate pills are subject to for feiture pursuant to O.C.G.A. § 16-13- 49(d)(1). The currency is subject to forfeiture pursuant to O.C.G.A. § 16- 13-49(d)(2). The vehicle is subject to forfeiture pursuant to O.C.G.A. § 16- 13-49(d)(2), (d)(3) and (d)(6). The weapon is subject to forfeiture pursu ant to O.C.G.A. § 16-13-49(d)(4). Pursuant to O.C.G.A. § 16-13- 49(n)(3), any claim to the seized property must be sent within thirty days to the seizing law enforcement agency AND to Deputy Chief Assist ant District Attorney, Kenneth Hutcherson, by certified mail, return receipt requested. Robert D. James (Ga. Bar No. 389148) District Attorney Stone Mountain Judicial Circuit By: Kenneth Hutcherson Georgia Bar No. 380263 Deputy Chief Assistant District Attorney Stone Mountain Judicial Circuit 556 N. McDonough Street, Suite 700 Decatur, Georgia 30030-3355 Email: klhutcherson@dekalbcountyga.gov Main Office: (404) 371-2561 Fax: (404) 371-2981 Amendment 070-359834 7/3.7/10JH NOTICE OF CHANGE OF CORPORATE NAME Notice is given that Articles of Amendment which will change the name of ++Florists for Change Inc. to Real Local Florists lnc.++ have been delivered to the Secretary of State for filing in accordance with the Georgia Business Corporation Code. The registered office of the corpora tion is located at 5706 Memorial Drive, Stone Mountain, GA 30083. 070-359852 7/3.7/10JH NOTICE OF CHANGE OF CORPORATE NAME Notice is given that Articles of Amendment which will change the name of ++Mother's Legacy, Inc. to Mother's Legacy Foundation, lnc++ will be delivered to the Secretary of State for filing in accordance with the Georgia Business Corporation Code. The registered office of the corpora tion is located at 2112 Wisteria Way, NE, DeKalb County, Atlanta, Georgia 30017. Dissolution 080-360386 7/10,7/17JH REQUEST FOR CLAIMS Notice is given that the Manager and the Member of ++WTA DEVELOP MENTS II, LLC,++ a Georgia limited liability company with its registered agent being, Lawrence H. Freiman, and its registered office being 2 Ravinia Drive, Suite 1200, Atlanta, Dekalb County, GA 30346, have de termined to terminate and wind up said limited liability company in ac cordance with the Georgia Limited Li ability Company Act. Any party hav ing a claim with WTA DEVELOP MENTS II, LLC must promptly file a statement of claim with WTA DEVEL OPMENTS II, LLC, do Andrew Wills, 27 Crolley Lane, White, GA 30184, containing the following information: (a) name of claimant, or agent of claimant, that may be contacted con cerning the claim; (b) address where claimant, or agent of claimant, may be contacted concerning the claim; (c) telephone number(s) where claimant, or agent of claimant, may be contacted during normal business hours concerning the claim; (d) other means of contact, such as electronic mail, where claimant, or agent of claimant, may be contacted concern ing the claim; (e) description and amount of the claim; (f) the dates(s) of the transaction or events giving rise to the transaction; and (g) any other information concerning the claim. Except for claims that are con tingent at the time of the filing of the statement of commencement of wind ing up or that arise at after the filing of the statement of commencement of winding up, a claim against WTA DEVELOPMENTS II, LLC not other wise barred will be barred unless a proceeding to enforce such claim is commenced within two years after the publication of this notice. Charter 100-359766 7/3.7/10JH NOTICE OF INCORPORATION Notice is given that Articles of Incor poration which incorporate ++MAK Neighborhood Association, lnc.++ have been delivered to the Secretary of State for filing in accordance with the Georgia Nonprofit Corporation Code. The initial registered office of the corporation is located at 1050 Crown Pointe Parkway, Suite 410, At lanta, Georgia 30338 and its initial re gistered agent at such address is Helen Dillon Freed. 100-359767 7/3.7/10JH NOTICE OF INCORPORATION Notice is given that Articles of Incor poration that will incorporate ++JPearl Publishing, lnc++ have been delivered to the Secretary of State for filing in accordance with the Georgia Business Corporation Code (or Georgia for profit Corporation Code). The initial registered office of the corporation is located at 2106 Dupont Ln., Tucker, GA 30084 and its initial registered agent at such ad dress is Shawna Brooks. 100-359768 7/3.7/10JH NOTICE OF INCORPORATION Notice is given that Articles of Incor poration that will incorporate ++Abid- ing Love Ent++ have been delivered to the Secretary of State for filing in accordance with the Georgia Busi ness Corporation Code (or Georgia for profit Corporation Code). The ini tial registered office of the corpora tion is located at 2106 Dupont Ln., Tucker, GA 30084 and its initial re gistered agent at such address is Shawna Brooks. 100-359769 7/3.7/10JH NOTICE OF INCORPORATION Notice is given that Articles of Incor poration which will incorporate ++Fujiyama Atlanta, lnc.++have been delivered to the Secretary of State for filing in accordance with the Georgia Business Corporation Code. The initial registered office of the cor poration is located at 4120 Presiden tial Pkwy, Suite 100, Atlanta, GA 30340 the initial registered agent at this address is Roger Li and the mail ing address for this corporation is 4120 Presidential Pkwy, Suite 100, Atlanta, GA 30340. 100-359770 7/3,7/10JH NOTICE OF INCORPORATION Notice is given that Articles of Incor poration which will incorporate ++CN Flooring LLC++ have been de livered to the Secretary of State for filing in accordance with the Georgia Business Corporation Code (O.C.G.A. 14-2-201.1). The initial re gistered office of the corporation is located at 4185 Woodwin Ct, Doraville, GA 30360. Its initial re gistered agent is Cruz Nunez. 100-359771 7/3.7/10JH NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Or ganization which will form ++For- mosa Gift Shop lnc.++ will be de livered to the Secretary of State for filing in accordance with the Georgia Business Corporation Code (O.C.G.A. Section 14-2-201.1. The initial registered office of the corpora tion is located at 5389-K New Peachtree Rd, Chamblee, GA 30341 and its initial registered agent at such address is Linda Cheng. 100-359774 7/3.7/10JH NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++Da- vinci's of Decatur, lnc++ have been delivered to the Secretary of State for filing in accordance with the Georgia Business Corporation Code. The ini tial registered office of the corpora tion will be located at 265 Ponce De Leon PI, Ste Q, Decatur, GA 30030 and the initial registered agent at such address is Terry W. Black. 100-359778 7/3.7/10JH NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++Daly dyer Financial Services, lnc.++ have been delivered to the Secretary of State for filing in accord ance with the Georgia Business Cor poration Code. The initial registered office of the corporation will be loc ated at 1726 Church Street, Decatur, GA 30033 and the initial registered agent at such address is Miles Daly Jr. 100-359780 7/3.7/10JH NOTICE OF INCORPORATION Notice is given that Articles of Incor poration that will incorporate ++AMGS Group lnc.++ have been delivered to the Secretary of State for filing in accordance with the Georgia Nonprofit Corporation Code. The ini tial registered office of the corpora tion is located at 2319 Deer Ridge Dr., Stone Mountain, Georgia 30087 and its initial registered agent at such address is Lee Anderson. 100-359786 7/3.7/10JH NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which incorporate ++Long Island Preserve Homeowners As sociation, lnc.++ have been de livered to the Secretary of State for filing in accordance with the Georgia Nonprofit Corporation Code. The ini tial registered office of the corpora tion is located at 160 Clairemont Av enue, Suite 650, Decatur, DeKalb County, GA 30030 and its initial re gistered agent at such address is David N. Dorough, Jr. 100-359821 7/3.7/10JH NOTICE OF INTENT TO INCORPORATE Notice is given that articles of incor poration that will incorporate ++REBEL LIFE INTERNATIONAL INC++ have been delivered to the Secretary of State for filing in accord ance with the Georgia Business Cor poration Code. Princ. place of busi ness: 6116 Waterton Dr., Lithonia, GA 30058. The initial registered of fice of the corporation is located at 40 Technology Pkwy. South #300, Nor- cross, GA 30092, and its initial re gistered agent at such address is Corporation Service Co. 100-359833 7/3.7/10JH NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++Paradise Atlanta Westside En richment Center, lnc.++ have been delivered to the Secretary of State for filing in accordance with the Georgia Nonprofit Corporation Code. The ini tial registered office of the corpora tion will be located at 1449 Chipley Street Atlanta, DeKalb County, Geor gia 30307 and the initial registered agent at such address is LaTonya Gates. 100-359843 7/3,7/10wg NOTICE OF INCORPORATION Notice is hereby given that Articles of Incorporation that incorporate ++HV Management, lnc.,++ a Georgia cor poration, have been delivered to the Secretary of State for filing in accord ance with the Georgia Business Cor poration Code. The initial registered office of the corporation is located at 2 Ravinia Drive, Suite 1200, Atlanta, Georgia 30346, and its initial re gistered agent at such address is Lawrence H. Freiman. 100-359853 7/3.7/10JH NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor- poration which incorporated ++Wilson Parker Homes of Fall Creek lnc++ were filed online with Secretary of State for filing in accord ance with the Georgia Business Cor poration Code on May 22, 2014. The initial registered office of the Corpora tion will be located at 3510 DeKalb Technology Parkway, Atlanta, Geor gia 30340 and its initial registered agent, Pyke & Associates, P.C., will be located at 340 Corporate Center Court, Stockbridge, Georgia 30281. 100-359854 7/3.7/10JH NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor- poration which incorporated ++Wilson Parker Homes of Devon shire Park, lnc.++ were filed online with Secretary of State for filing in ac cordance with the Georgia Business Corporation Code on May 22, 2014. The initial registered office of the Cor poration will be located at 3510 DeKalb Technology Parkway, At lanta, Georgia 30340 and its initial re gistered agent, Pyke & Associates, P.C., will be located at 340 Corpor ate Center Court, Stockbridge, Geor gia 30281. 100-359896 7/3.7/10JH NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++The Sir Donald Sangster Memorial Scholarship Fund, lnc.++ have been delivered to the Secretary of State for filing in accordance with the Georgia Nonprofit Corporation Code. The initial registered office of the cor poration will be located at 907 Gran ite Springs Lane, Stone Mountain, GA 30083 and the initial registered agent at such address is Trevor Wan- liss. 100-359905 7/10,7/17WG NOTICE OF INCORPORATION Notice is given that Articles of Incor poration that will incorporate ++TWINNERPRISE, INC.++ have been delivered to the Secretary of State for filing in accordance with the Georgia Business Corporation Code. The initial registered office of the cor poration is located at 1404 McPher son Ave., Atlanta, GA 30316 and its initial registered agent at such ad dress is Ebony C. Jackson. 100-359906 7/10,7/17WG NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++Fre- derick Douglass H S Class of 1970 lnc.++ have been delivered to the Secretary of State for filing in accord ance with the Georgia Nonprofit Cor poration Code. The initial registered office of the corporation will be loc ated at 7265 Flint Way, Lithonia, GA 30038 and the initial registered agent at such address is Harold Alford Thomas, Jr. 100-359907 7/10,7/17WG NOTICE OF INCORPORATION Notice is given that Articles of Incor poration that will incorporate ++Ad- justing Health, lnc.++ have been de livered to the Secretary of State for filing in accordance with the Georgia Nonprofit Corporation Code. The ini tial registered office of the corpora tion is located at 1451 Indian Forest Trail, Stone Mountain, GA 30083 and its initial registered agent at such ad dress is Jessica Marie Williams. 100-359928 7/10,7/17wg NOTICE OF INCORPORATION Notice is given that Articles of Incor poration which will incorporate ++KJG Investments, lnc.++ have been delivered to the Secretary of State for filing in accordance with the Georgia Profit Corporation Code. The initial registered office of the corpora tion is located at 3951 Snapfinger Parkway, Suite 555, Decatur, DeKalb County, Georgia 30035. The re gistered agent at such address is Kenneth Mitchell 100-359929 7/10,7/17wg NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which incorporate ++Haney Walk Homeowners Association, lnc.++ have been delivered to the Secretary of State for filing in accord ance with the Georgia Nonprofit Cor poration Code. The initial registered office of the corporation is located at 160 Clairemont Avenue, Suite 650, Decatur, DeKalb County, Georgia 30030 and its initial registered agent at such address is Rachel E. Conrad. 100-359978 7/10,7/17JH NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++Ashford Green ARDM lnc.++ have been delivered to the Secretary of State for filing in accordance with the Georgia Business Corporation Code. The initial registered office of the corporation will be located at 4170 Ashford Dunwoody Rd, Atlanta, GA 30319 and the initial registered agent at such address is Fridoon Nayebi. 100-359979 7/10,7/17JH NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++JUMA Kids, lnc.++ have been de livered to the Secretary of State for filing in accordance with the Georgia Nonprofit Corporation Code. The ini tial registered office of the corpora tion will be located at 1358 Brookhaven Village Circle NE, At lanta, GA 30319 and the initial re gistered agent at such address is Theresa Mamah. 100-359984 7/10,7/17JH NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++ln- dependently Healthy, lnc.++ have been delivered to the Secretary of State for filing in accordance with the Georgia Business Corporation Code. The initial registered office of the cor poration will be located at 4417 Chowning Way, Dunwoody, GA 30338 and the initial registered agent at such address is Joshua D. Nater- man. 100-360345 7/10,7/17WG NOTICE OF INCORPORATION Notice is given that Articles of Incor poration that will incorporate ++Chamblee Charter High School, lnc.++ have been delivered to the Georgia Secretary of State for filing in accordance with the Georgia Non profit Corporation Code. The initial re gistered office of the corporation is located at 3688 Chamblee-Dun- woody Road, Chamblee, GA 30341- 2143 and its initial registered agent at such address is Beverly Moon. Debtor & Creditor 110-359533 6/19,6/26,7/3,7/10JH NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Mor- ris Behor Habib++, late of DeKalb County, deceased, are hereby noti fied to render in their demands to the undersigned according to law, and all persons indebted to said Estate are required to make immediate pay ment. This 14th day of May, 2014. Victor Ralph Habib as Executor of the Estate of Morris Behor Habib c/o David A. Eastman, Esq. 881 Piedmont Avenue Atlanta, GA 30309 110-359540 6/19,6/26,7/3,7/10WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Sara G. McLeod++, late of DeKalb County, deceased, are hereby noti fied to render in their demands to the undersigned according to law, and all persons indebted to said Estate are required to make immediate pay ment. This 4th day of June, 2014. Carroll Burns Executor of the Estate of Sara G. McLeod, Deceased P.O. Box 2995 Cumming, GA 30040 110-359542 6/19,6/26,7/3,7/1 Owg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Au- brey Thomas Sharp, Jr.++, late of DeKalb County, deceased, are hereby notified to render in their de mands to the undersigned according to law, and all persons indebted to said Estate are required to make im mediate payment. This 3rd day of June, 2014. Beverly Wiley Executor of the Estate of Aubrey Thomas Sharp, Jr., Deceased R. Milton Crouch 1180 West Peachtree Street NW Suite 2300 Atlanta, GA 30309 110-359543 6/19,6/26,7/3,7/1 OWG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Anne Churchill Robertson Morgan++, late of DeKalb County, deceased, are hereby notified to render in their de mands to the undersigned according to law, and all persons indebted to said Estate are required to make im mediate payment. This 6th day of June, 2014. Laura Waggoner Moore Executor of the Estate of Anne Churchill Robertson Morgan, Deceased 130 Fishburne Street Charleston, SC 29403 110-359549 6/19,6/26,7/3,7/1 OWG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++lris M. Holmes++, late of DeKalb County, deceased, are hereby noti fied to render in their demands to the undersigned according to law, and all persons indebted to said Estate are required to make immediate pay ment. This 12th day of May, 2014. Pamela A. Fox Executor of the Estate of Iris M. Holmes, Deceased 11 Butler Crossing Dr. Mauldin, SC 29662 110-359618 6/19,6/26,7/3,7/10JH NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Sharon May Stewart++, late of DeKalb County, deceased, are hereby notified to render in their de mands to the undersigned according to law, and all persons indebted to said Estate are required to make im mediate payment. This 19th day of June, 2014. Gwendolyn Stewart for Elaine Stewart as Executor of the Estate of Sharon May Stewart, Deceased 3210 Robin Road Decatur, GA 30032