The champion newspaper. (Decatur, GA) 19??-current, July 24, 2014, Image 5

Below is the OCR text representation for this newspapers page.

www.championnewspaper.com The Champion Legal Sec ion, Thursday, July 24, 2014 Page 5C Wright was charged with Violation of the Georgia Controlled Substances Act. The cocaine is subject to forfeit ure pursuant to O.C.G.A. § 16-13- 49(d)(1). The currency is subject to forfeiture pursuant to O.C.G.A. § 16- 1349(d)(2). 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 Attor ney Stone Mountain Judicial Circuit 556 N. McDonough Street, Suite 700 Decatur, Georgia 30030-3355 Email: klhutcherson@dekalb- countyga.gov Main Office: (404) 371-2561 Fax: (404) 371-2981 050-360936 7/24,7/31,8/7WG In re: APPROXIMATELY 3 1/5 OUNCES OF CRYSTAL METHAMPHETAMINE; etal. NOTICE OF SEIZURE OF PERSONAL PROPERTY VALUED AT $25,000.00 OR LESS TO: ALL PERSONS CLAIMING AN INTEREST IN PROPERTY DESCRIBED BELOW Pursuant to O.C.G.A. § 16-13-49(n), you are hereby notified that on March 28, 2014, the property described be low was seized during a search war rant at 3328 Springside Ridge, DeKalb County, Georgia by Agents of the Georgia Bureau of Investigation, DEA, and Atlanta HIDTA: a. Approximately 3 1/5 ounces of crystal methamphetamine; and b. Six thousand seven hundred forty three dollars ($6,743.00) 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 crys tal methamphetamine. b. was found in close proximity to said crystal methamphetamine; or c. represents proceeds derived or realized from said violation(s) of the Georgia Controlled Substances Act. More specifically, on March 28, 2014 at approximately 9:00 a.m., Agents of GBI West Metro Regional Drug En forcement Office and DEA Atlanta HIDTA Task Force executed a search warrant at 3328 Springside Ridge, Decatur, Georgia 30034, DeKalb County. Agents had previously made several controlled purchases of crys- tal methamphetamine from ++McKamie++ at his residence. Once inside the residence agents discovered approximately 3 ounces of crystal methamphetamine and U.S. Currency inside McKamie’s master bedroom. Additionally, Agents located $5,960.00 in U.S. Currency in the glove-box of McKamie’s vehicle, which was parked inside his secured garage. Agents were previously aware McKamie, according to Geor gia Department of Labor records does not have a legal job. McKamie was charged with Violation of the Georgia Controlled Sub stances Act. The crystal methamphetamine is 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- 1349(d)(2). 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 070-360755 7/24,7/31 JH NOTICE OF CHANGE OF CORPORATE NAME Notice is given that Articles of Amendment which will change the name of ++United Faith Network, Inc. to Great Ways Connected Min istries lnc.++ have been delivered to the Secretary of State for filing in ac cordance with the Georgia Nonprofit Corporation Code. The registered of fice of the corporation is located at 1510 Harvest Lane, Atlanta, Georgia 30317. Dissolution 080-360658 7/24,7/31 JH NOTICE OF INTENT TO VOLUNTARILY DISSOLVE A CORPORATION Notice is given that a Notice of In tent to Dissolve ++Fellsridge Swim ming Club, lnc.++, a Georgia corpor ation with its registered office at 4797 Matterhorn Dr SW, Lilburn, GA 30047 will be delivered to the Secretary of State for filing in accordance with the Georgia Business Corporation Code. 080-360749 7/24,7/31 JH NOTICE OF INTENT TO VOLUNTARILY DISSOLVE A CORPORATION Notice is given that a Notice of In tent to Dissolve ++Connor's Inflat able Bouncehouses Etc., Inc.++, a Georgia corporation with its re gistered office at 592 Allana Court, Stone Mountain, GA 30087 will be delivered to the Secretary of State for filing in accordance with the Georgia Business Corporation Code. Merger 090-360425 7/17,7/24wg NOTICE OF MERGER Notice is given that a Certificate of Merger which will effect a merger by and between Genesis Shelter, Inc. a Georgia nonprofit Corporation and Our House, Inc., a Georgia non profit corporation, will be delivered to the Secretary of State for filing in accordance with the Georgia Non profit Corporation Code. The name of the surviving corporation in the mer ger will be ++Our House, lnc.++, a nonprofit corporation incorporated in the State of Georgia. The re gistered office of such corporation is located at 711 S. Columbia Drive, Decatur, Georgia 30030 and its re gistered agent at such address is Tyese L. Lawyer. 090-360426 7/17,7/24wg NOTICE OF MERGER Notice is given that a Certificate of Merger which will effect a merger by and between Wesley Woods Long Term Hospital, Inc., a Georgia non profit corporation and Emory Health care, Inc., a Georgia nonprofit cor poration, has been delivered to the Secretary of State for filing in accord ance with the Georgia Nonprofit Cor poration Code. The name of the sur viving corporation in the merger is ++Emory Healthcare, lnc.++. a Georgia nonprofit corporation incor porated in the State of Georgia. The registered office of such corporation is located at Emory Healthcare, Inc., 201 Dowman Drive, 101 Administra tion Building, Atlanta, GA Georgia 30322, and its registered agent at such address is Jane E. Jordan Charter 100-360398 7/17.7/24WG NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++Rural Empowerment and Institu tional Develpment, lnc.++ have been delivered to the Secretary of State for filing in accordance with the Georgia Non-Profit Corporation Code. The initial registered office of the corporation will be located at 290 Sisson Ave., NE, Atlanta, DeKalb County, Georgia 30317, and its initial registered agent at such address is Khurram Hassan. 100-360399 7/17.7/24WG NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++Champion Football Academy, 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 1574 Smithson Cv., Lithonia, Georgia 30058, DeKalb County and its initial registered agent at such ad dress is Brian Stoddart. 100-360408 7/17,7/24WG NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++B. Anthony White, 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 is located at 3630 Riverview Ap proach, Ellenwood, GA 30294 and its initial registered agent at such ad dress is B. Anthony White. 100-360427 7/17.7/24WG NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++Hearthstone Neighborhood 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, Georgia 30030 and its initial registered agent at such address is Rachel E. Conrad. 100-360428 7/17.7/24WG NOTICE OF INCORPORATION Notice is given that Articles of Incor poration that will incorporate ++Red Rabbit Team, lnc.++ have been de livered to the Secretary of State for filing in accordance with the Georgia Business Corporation Code. The ini tial registered office of the corpora tion is located at 2778 W. Fontain- bleau Drive, Atlanta, GA 30360 and its initial registered agent at such ad dress is Rayman Financial Solutions, Inc. at 1818 Independence Square, Unit B, Dunwoody, GA 30338. 100-360429 7/17,7/24wg NOTICE OF INCORPORATION Notice is given that Articles of Incor poration that will incorporate ++Zomi Laizom Christian Church, lnc.++ have been delivered to the Secretary of State for filing in accordance with the Georgia Business Non-Profit Cor poration Code. The initial registered office of the corporation is located at 1000 Montreal Road, Apt 2R, Clark- ston, GA 30021 and its initial re gistered agent at such address is Thang Khan Lian. 100-360430 7/17,7/24wg NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++MedSales Solutions, lnc.++ will be delivered to the Secretary of State for filing in accordance with the Geor gia Business Corporation Code. The initial registered office of the corpora tion is located at 6850 Lisa Lane, Dunwoody, DeKalb County, Georgia 30338. The initial registered agent of the corporation at such address is Christine Lingner. 100-360431 7/17,7/24wg NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++Wilson Parker Homes of Patter son Woods, lnc.++ were filed online with Secretary of State for filing in ac cordance with the Georgia Business Corporation Code on June 26, 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 Corporate Center Court, Stockbridge, Georgia 30281. 100-360432 7/17,7/24wg NOTICE OF INCORPORATION Notice is given that Articles of Incor poration that will incorporate ++lnsti- tute of Motivation and Empower ment, lnc.++ have been delivered to the Secretary of State for filing in ac cordance with the Georgia Business Nonprofit Corporation Code. The ini tial registered office of the corpora tion is located at 1303 Ashley Creek Circle, Stone Mountain, Georgia 30083 and its initial registered agent at such address is Monique T. Shaw. 100-360435 7/17.7/24WG NOTICE OF INCORPORATION Notice is given that Articles of Incor poration which incorporate ++Druid Hills Middle School Parent Teach er Organization, 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 1307 Oakdale Road, Atlanta, GA 30307, and its initial re gistered agent at such address is Susan Lee. 100-360451 7/17.7/24JH NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++Mass Holdings, 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 2874 Livsey Dr., Tucker, GA 30084 and the initial registered agent at such address is Scott Temme at 2874 Livsey Dr., Tucker, GA 30084. 100-360478 7/17,7/24JH NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++Browne Agency lnc.++ have been delivered 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 will be located at 160 Clairemont Aven ue, Suite 200, Decatur, GA 30030 and the initial registered agent at such address is Corey Browne. 100-360790 7/24,7/31 JH NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor- poration which incorporate ++Claremore Manor Homeowners Association, 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 Lisa A. Crawford. 100-360791 7/24,7/31 JH NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++SEEDS (Sustainable Education, Empowerment & Development for Students), 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 4136 Katrina Ct, Decatur, GA 30035 and the initial registered agent at such address is Mr. Orlando Scott. 100-360810 7/24,7/31 JH NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++The Glam Gives Back Foundation++ 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 will be located at 703 Lake Ridge Lane, Dunwoody, Ga 30338 and the initial registered agent at such address is Tiffani Rose Brown. 100-360811 7/24,7/31 JH NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which incorporate ++Herit- age at Dunwoody 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 Lisa A. Crawford. Debtor & Creditor 110-359781 7/3,7/10,7/17,7/24JH NOTICE TO DEBTORS AND CREDITORS. All creditors of the estate of ++Mary Elizabeth Blalock++ late of DeKalb County, deceased, are hereby noti fied to render their demands to the undersigned according to law, and all persons indebted to said are re quired to make immediate payment. This 3rd day of July, 2014. Claims and payments should be mailed to: Judy Darby, Administrator CTA do Luanne M. Bonnie, Esq. 836 Sycamore Street Decatur, Georgia 30030 404-371-1540 110-359783 7/3,7/10,7/17,7/24JH NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Frances Meaders Edwards++, 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 20th day of June, 2014. Emory H. Edwards III Executor of the Estate of Frances Meaders Edwards Deceased P.O. Box 54 Dallas, GA 30132 110-359784 7/3,7/10,7/17,7/24JH NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Dale Ann Hill++, late of DeKalb County, deceased, are hereby notified to render in their demands to the under signed according to law, and all per sons indebted to said Estate are re quired to make immediate payment. This 3rd day of July, 2014. Steven D. Hill Administrator of the Estate of Dale Ann Hill, Deceased 333 Wedmore Ct Suwanee, GA 30024 110-359787 7/3,7/10,7/17,7/24JH NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Odessa Price++, late of DeKalb County, Georgia, deceased, are hereby notified to render an account of their demands to the undersigned according to law, and all persons in debted to said Estate are required to make immediate payment to the un designed. This 3rd day of July, 2014. Valencia Theresa Gant Co-Administrator of the Estate of Odessa Price 21 West 10th St., Apt. 7E Kansas City, MO 64105 Tanya Adrian Gant-Heard Co-Administrator of the Estate of Odessa Price 5474 Oakley Industrial Blvd Fairburn, GA 30213 110-359788 7/3,7/10,7/17,7/24JH NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++EI- len K. Stewart++, late of DeKalb County, Georgia, 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 9th day of June 2014. Samuel Thomas Stewart, Executor of the Estate of Ellen K. Stewart Melissa P. Walker, Esq. Salo & Walker 3235 Roswell Road Suite 400 Atlanta, Georgia 30305 110-359789 7/3,7/10,7/17,7/24JH NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++EI- wood Cagle Etris++, late of DeKalb County, Georgia, 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. do Hollie Manheimer Attorney for the Estate of Elwood Cagle Etris 150 E. Ponce de Leon Avenue Suite 230 Decatur, GA 30030 404-377-0485 110-359813 7/3,7/10,7/17,7/24WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++June Trumpore Hughes++, 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 23rd day of June, 2014. Lisa Richardson Pitner Executor of the Estate of June Trumpore Hughes, Deceased February 1,2014 255 Highway 74 North Suite 1 Peachtree City, GA 30269 110-359819 7/3,7/10,7/17,7/24JH NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Dora Fidora Ricketts aka Dorabelle Rick- etts++, Estate No. 2014-0667 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 23rd day of June, 2014. Desrene Thompson Executor of the Estate of Dora Fidora Ricketts aka Dorabelle Ricketts, Deceased do Gail S. Baylor Attorney-at-Law PO Box 870725 Stone Mountain, GA 30087 110-359828 7/3,7/10,7/17,7/24JH NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Gary Allen Weitzenkorn++, late of DeKalb County, Georgia, 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 16th day of June, 2014. Steven J. Klinger Executor of the Estate of Gary Allen Weitzenkorn do Steven Dubner, Esq. Higgins & Dubner 3333 Peachtree Road, N.E. Suite 230 Atlanta, Georgia 30326 110-359829 7/3,7/10,7/17,7/24JH NOTICE TO DEBTORS AND CREDITORS State of Georgia County of DeKalb In Re Estate of Joy Dailey Bone, Deceased All creditors of the Estate of ++Joy Dailey Bone++, deceased, late of DeKalb County, are hereby notified to render their demands to the under signed according to law, and all per sons indebted to said Estate are re quired to make immediate payment to us. Glenn M. Bone, Marsha Bone Ivans and Sandra Bone Willyerd Co-Executors of the Estate of Joy Dailey Bone 3507 Valley Road NW Atlanta, Georgia 30305 110-359830 7/3,7/10,7/17,7/24JH NOTICE TO DEBTORS AND CREDITORS Georgia, DeKalb County All creditors of the Estate of ++Alton Lawrence Teasley++ de ceased, late of DeKalb County, are hereby notified to render their de mands to the undersigned according to law, and all persons indebted to said Estate are required to make im mediate payment to the undersigned. This 19th day of June, 2014. Deborah T. Tomme, Executor of the Estate of Alton Lawrence Teasley, Deceased do Pyke & Associates, P.C. 340 Corporate Center Court Stockbridge, GA 30281 110-359835 7/3,7/10,7/17,7/24JH NOTICE TO DEBTORS AND CREDITORS Georgia, DeKalb County All creditors of the Estate of ++Robert Lowry Logan++, late of DeKalb County, Georgia, deceased, are hereby notified to render in their demands to the undersigned accord ing to law, and all persons indebted to said Estate are required to make immediate payment. This 23rd day of June, 2014. Deborah Logan McDonald and Cheryl Logan Brodnax as Executors of the Estate of Robert Lowry Logan, Sr., Deceased 991 Oakdale Road Atlanta, GA 30307 Attorney: A. Thomas Stubbs, Esq. Suite 515 125 Clairemont Avenue Decatur, GA 30030 404-378-3633 110-359836 7/3,7/10,7/17,7/24JH NOTICE TO DEBTORS AND CREDITORS Georgia, DeKalb County All creditors of the Estate of ++Nora Alice Avant Glass++, late of DeKalb County, Georgia, 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 23rd day of June, 2014. William Clyde Partin as Executor of the Estate of Nora Alice Avant Glass, Deceased 1524 Victoria Falls Drive Atlanta, GA 30329 Attorney: A. Thomas Stubbs, Esq. Suite 515 125 Clairemont Avenue Decatur, GA 30030 404-378-3633 110-359837 7/3,7/10,7/17,7/24JH NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Betty G. Humphreys++, 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 20th day of June, 2014. Michael W. Humphreys Executor of the Estate of Betty G. Humphreys P.O. Box 845 Kirkland, Washington 98083 110-359851 7/3,7/10,7/17,7/24JH NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Veronica M. McCloskey++, 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 24th day of June, 2014. John (Jack) C. Alexander, III, Executor Veronica M. McCloskey, Deceased Bethany C. Sanders 3060 Mercer University Drive Suite 200 Atlanta, Georgia 30341 110-359885 7/3,7/10,7/17,7/24JH NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Wil- lie F. Adams Sr++, 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 25th day of June, 2014. Frankie Gooden Executor of the Estate of Willie F. Adams Sr, Deceased 3115 Rainbow Forest Cir., #F Decatur, GA 30034 110-359886 7/3,7/10,7/17,7/24JH NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++De borah Daugherty++, 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 3rd day of July, 2014. Dante Daugherty Administrator of the Estate of Deborah Daugherty, Deceased 1955 Whitehall Forest Ct Atlanta, GA 30316