The champion newspaper. (Decatur, GA) 19??-current, September 04, 2014, Image 11

Below is the OCR text representation for this newspapers page.

www.championnewspaper.com The Champion Legal Sec ion, Thursday, September 4, 2014 Page 11C 100-362512 8/28,9/4JH NOTICE OF INTENT TO INCORPORATE 100-362602 9/4,9/11 wg NOTICE OF INTENT TO INCORPORATE 100-362647 9/4,9/11,9/18.9/25WG NOTICE OF INTENT TO INCORPORATE 110-361751 8/14,8/21,8/28,9/4wg NOTICE TO DEBTORS AND CREDITORS 110-361766 8/14,8/21,8/28,9/4wg NOTICE TO DEBTORS AND CREDITORS 110-361822 8/14,8/21,8/28,9/4WG NOTICE TO DEBTORS AND CREDITORS 110-361876 8/14,8/21,8/28,9/4wg NOTICE TO DEBTORS AND CREDITORS Notice is given that Articles of Incor poration which will incorporate ++Data Source One Technologies and Designs 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 will be located at 1081 Martin Rd., Stone Mountain, GA 30088 and the initial registered agent at such ad dress is Mr. Bernard J. White, CEO. 100-362538 8/28,9/4wg NOTICE OF INCORPORATION Notice is given that articles of incor poration that will incorporate ++BREYANA WILLIAMS DISTRIBU TION COMPANY, INC.++, 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 5100 W. MOUN TAIN ST., V104, STONE MOUN TAIN, GA 30083 and its initial re gistered agent at such address is BREYANA A. WILLIAMS. 100-362547 8/28,9/4wg NOTICE OF INCORPORATION Notice is given that Articles of Incor poration which incorporate ++First Coin Laundry 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 will be located at 4877 Memorial Drive, Stone Mountain, DeKalb County and its initial registered agent at such address is Jinqiu Zheng. 100-362575 9/4,9/11WG NOTICE OF INCORPORATION Notice is given that Articles of Incor poration that will incorporate ++Z & C Wings, lnc.++ has been delivered to the Secretary of State for filing in ac cordance with the Georgia Business Corporation Code (O.C.G.A. Section §14-2-201.1). The initial registered of fice of the corporation is located at 2860 Candler Rd., Decatur, GA 30034. Its initial registered agent at such address is Mau Chau Cheng. 100-362576 9/4,9/11wg NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++A- Grade Mechanical Services 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 P.O. Box 361604 Decatur, GA 30036 and the initial registered agent at such ad dress is Nonie B. Watkins. 100-362577 9/4,9/11WG NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++Avondale Estates Congregation of Jehovah's Witnesses, Avondale Estates, Georgia, 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 282 Ivy Glen Circle, Avondale Estates, Georgia 30002 and the initial registered agent at such address is Kenneth Okorie. 100-362586 8/28.9/4JH NOTICE OF INCORPORATION Notice is given that Articles of Incor poration that will incorporate ++High- er Ground Tabernacle of Praise, 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 4960 Redan Rd, Ste. G, Stone Moun tain, GA 30088 and the initial re gistered agent at such address is Bo ston Davis. 100-362601 9/4.9/11 wg NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++Pentagon Services lnc.++ will be 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 2969 Winter- crest Trace, Atlanta, DeKalb County, Georgia 30360. The initial registered agent of the Corporation at such ad dress shall be Robert Powers. Notice is given that Articles of Incor poration which will incorporate ++Gretchen Evans Sales, lnc.++ will be 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 3114 Mer cer University Drive, Suite 210, At lanta, DeKalb County, Georgia 30341. The initial registered agent at such address shall be A. Harold Dav is. 100-362617 9/4,9/11wg NOTICE OF INCORPORATION Notice is given that Articles of Or ganization which will incorporate ++Cook-Cox Family Foundation, lnc.++ will be delivered to the Secret ary of State for filing in accordance with the applicable provisions of the Georgia Business Corporation Code. The initial registered office of the cor poration is located at 3710 Elkridge Drive, Decatur, Georgia 30032, and its initial registered agent of the cor poration at such address is William A. Cook. 100-362637 9/4,9/11WG NOTICE OF INCORPORATION Notice is given that Articles of Incor poration that will incorporate ++Ad- dova, lnc.++ have been delivered to the Secretary of State for filing in ac cordance with the Georgia Business Corporation Code. The initial re gistered office of the corporation is located at 1394 Lavista Drive, Dec atur, Georgia 30033 and its initial re gistered agent at such address is Jonathan Haggas. 100-362638 9/4,9/11WG NOTICE OF INCORPORATION Notice is given that Articles of Incor poration that will incorporate ++Hands and Feet, lnc.++ have been delivered to the Secretary of State for filing in accordance with the Georgia Business Nonprofit Corpora tion Code. The initial registered of fice of the corporation is located at 3641 Mecklingburg PI., Decatur, Georgia 30032 and its initial re gistered agent at such address is Leslie Hasty. 100-362643 9/4,9/11wg NOTICE OF INCORPORATION Notice is given that Articles of Or ganization that will incorporate ++AII Unique Services, lnc.++ have been delivered to the Secretary of State for filing in accordance with the applic able provisions of the Georgia Busi ness Corporation Code for a profit corporation. The initial registered of fice of the corporation is located at 5209 Cindy Way, Stone Mountain, GA 30088 and its initial registered agent of the corporation at such ad dress is Anthony Dillard. 100-362644 9/4,9/11wg NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++B&J Greek Stop, LLC++ will be delivered to the Secretary of State for filing in accordance with the Georgia Limited Liability Company Act. The initial registered office of the corpora tion is located at 7184 Sweetwater Valley, Stone Mountain, Georgia 30087, and its initial registered agent at such address is Jessie Johnson, Jr. 100-362645 9/4,9/11wg NOTICE OF INCORPORATION Notice is given that Articles of Incor poration which will incorporate ++American Produce, 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 is located at 2716 Northeast Express Way, DeKalb, Atlanta, GA 30345 and its initial registered agent at such ad dress is Jang Hyun Cho. 100-362646 9/4,9/11wg NOTICE OF INCORPORATION Notice is given that Articles of Incor poration that will incorporate ++GAP BU Wings, lnc.++ 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 5361 Fairington Rd., DeKalb, Lithonia, GA 30038 and its initial registered agent at such ad dress is Sang M. Yi. Notice is given that Articles of Incor poration which will incorporate ++Credible Ventures, 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 3599 Hil- don Circle, Chamblee, GA 30341 and the initial registered agent at such ad dress is Michael Walsh. 100-362729 9/4,9/11 WG NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++North Georgia Association of School Business Officials++ have been delivered to the Secretary of State for filing in accordance with the Nonprofit Corporation Code. The ini tial registered office of the corpora tion is located at 21 Heatherdown Road, Decatur, GA 30030 and its ini tial registered agent at such address is Greta Tinaglia. 100-362769 9/4,9/11 WG NOTICE OF INCORPORATION Notice is given that Articles of Incor poration which will incorporate ++MetroCity Bankshares, 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 is located at 5441 Buford Highway, Doraville, DeKalb County, Georgia 30340 and its initial registered agent at such address is S. Benton Gunter. Debtor & Creditor 110-361748 8/14,8/21,8/28,9/4wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Joanne M. Cleveland++, 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 30th day of July, 2014. Benjamin T. Cleveland Executor under the Will of Joanne M. Cleveland Benjamin T. Cleveland 2031 Mountain Creek Drive Stone Mountain, GA 30087 110-361749 8/14,8/21,8/28,9/4WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Jac ob Kozlowski++, late of DeKalb County, are hereby notified to render in their demands to the undersigned according to law, and all persons in debted to said Estate are required to make immediate payment. This 30th day of July, 2014. Michael T. Smith Temp. Administrator 7 Lumpkin Street Lawrenceville, Georgia 30046 110-361750 8/14,8/21,8/28,9/4WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Dav- id M.(Michael) Gourley++, 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 14th day of August, 2014. James P. Gourley Executor of the Estate of David M.(Michael) Gourley, Deceased Fred White, Attorney 7724 Hampton Place Building A Suite 9 Loganville, Georgia 30052 All creditors of the Estate of ++Helen R. Fleming++, 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 29th day of July, 2014. Wendy Irene Brewton, Co-Executor for the Estate of Helen R. Fleming Eileen Ann Pearson, Co-Executor for the Estate of Helen R. Fleming c/o Richard H. Andre, Esq. Andre Blaustein Kill & McCarthy, LLP One Overton Park Suite 980 3625 Cumberland Boulevard Atlanta, GA 30339 110-361752 8/14,8/21,8/28,9/4wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Linda Naomi Martin a/k/a Linda T. Martin++, late of DeKalb County, Georgia, are hereby notified to render in their demands to the undersigned according to law, and all persons in debted to said Estate are required to make immediate payment. This 14th day of August, 2014. Craig A. Martin, as Administrator of the Estate of Linda Naomi Martin a/k/a Linda (T.) Martin Craig A. Martin 649 Mountain Harbor Stone Mountain, GA 30087 110-361762 8/14,8/21,8/28,9/4WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Mary Jean (Morton) Pace++, 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 1st day of August, 2014. Russell Henry Pace, III Executor of the Estate of Mary Jean (Morton) Pace, Deceased Russell Henry Pace, III c/o Douglas L. Okorocha, Esq. P.O. Box 42035 Atlanta, GA 30311 110-361763 8/14,8/21,8/28,9/4wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Kev- in Eugene Gates++, deceased, late of DeKalb County, Georgia, 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 to me. Robin J. Gates has been appointed as Administrator to the Estate and his address is c/o George C. Childs, Jr., Attorney at Law, 250 Lawrence Street, Marietta, Georgia 30060. 110-361764 8/14,8/21,8/28,9/4wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Rena Louise Glasco++, deceased, late of DeKalb County, 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 to me. This 29th day of July, 2014. Robert W. Hughes, Jr., Esq. Attorney to the Executor of the Estate Rena Louise Glasco, Deceased Robert W. Hughes & Associates, P.C. 2415 West Park Place Blvd. Suite B Stone Mountain, GA 30087 110-361765 8/14,8/21,8/28,9/4wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Miryam Alvarez Cash++, 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 July, 2014. Miryam Cash Williford, Executor Ruthann P. Lacey, P.C. 3541-E Habersham at Northlake Tucker, Georgia 30084 All creditors of the Estate of ++Richard William Grabiak++, 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 14th day of August, 2014. Diane Gray Grabiak Executrix of the Estate of Richard William Grabiak, Deceased Diane Gray Grabiak c/o Alexander, Saxon & Childs 1091 Founders Boulevard Suite C Athens, Georgia 30606 110-361767 8/14,8/21,8/28,9/4WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++For- rest Esh McMahan++, 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 30th day of July, 2014. Elizabeth Earnhardt McMahan Executor of the Estate of Forrest Esh McMahan, Deceased 2371 Leafmore Drive Decatur, GA 30033 110-361789 8/14,8/21,8/28,9/4WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Pa- tricia P. Fowler++, 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 August, 2014. Christopher H. Perritt Executor of the Estate of Patricia P. Fowler, Deceased 510 Coventry Rd., 8A Decatur, GA 30030 110-361790 8/14,8/21,8/28,9/4WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Tamara Makdad Albrecht++, of DeKalb County, Georgia, are hereby notified to render in their demands to the undersigned according to law, and all persons indebted to said Es tate are required to make immediate payment. This 1st day of August, 2014. Timothy Edward Albrecht, Executor of the Estate of Tamara Makdad Albrecht, Deceased Margaret C. Courtright c/o McCurdy & Candler, LLC 250 East Ponce de Leon Avenue Suite 400 Decatur, GA 30030 110-361791 8/14,8/21,8/28,9/4wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Vir- ginia D. Dickson++, 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 9th day of July, 2014. Jim T. Bennett Bennett Law Firm, LLP Attorney for the Estate of Virginia D. Dickson, Deceased Melissa A. Wilder, Administrator 924 W. Stanfill Street Hahira, GA 31632 110-361803 8/14,8/21,8/28,9/4wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Beverly Nixon Sams++, 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 5th day of August, 2014. Mary Couch Sams & Marian Sams Sheffield Co-Executors of the Estate of Beverly Nixon Sams, Deceased Marian Sheffield 1553 Kings Down Circle Dunwoody, GA 30338 All creditors of the Estate of ++Otis H.(Henry) Maxwell++, 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 5th day of August, 2014. Ann M. Maxwell Executor of the Estate of Otis H.(Henry) Maxwell, Deceased 1485 Fieldgreen Overlook Stone Mountain, GA 30088 110-361823 8/14,8/21,8/28,9/4WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Eleanor Anne Liles Kelley++, 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 4th day of August, 2014. Paul V. Kelley, Jr. Executor of the Estate of Eleanor Anne Liles Kelley, Deceased Paul V. Kelley, Jr. 2732 Cravey Drive NE Atlanta, GA 30345-1418 110-361824 8/14,8/21,8/28,9/4wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Lin- ton Hale Burden a/k/a L. Hale Bur den and L.H. Burden ++, late of DeKalb County, Georgia, are hereby notified to render in their demands to the undersigned according to law, and all persons indebted to that Es tate are required to make immediate payment. This 14th day of August, 2014. Marcus Linton Burden, as Executor of the Estate of Linton Hale Burden a/k/a L. Hale Bur den and L.H. Burden Marcus Linton Burden 2859 Livsey Drive Tucker, GA 30084 110-361825 8/14,8/21,8/28,9/4wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Sarah A. Burden a/k/a Sarah Alice Alexander Burden++, late of DeKalb County, Georgia, are hereby notified to render in their demands to the undersigned according to law, and all persons indebted to that Es tate are required to make immediate payment. This 14th day of August, 2014. Marcus Linton Burden as Executor of the Estate of Sarah A. Burden a/k/a Sarah Alice Alexander Burden 2859 Livsey Drive Tucker, GA 30084 110-361827 8/14,8/21,8/28,9/4wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++George L. Baldesare++, 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 14th day of August, 2014. Linda T. Ladell Executor of the Estate of George L. Baldesare, Deceased 24 Summit Lane Safety Harbor, Florida 34695 110-361875 8/14,8/21,8/28,9/4WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Joyce Bishop Walker aka Joyce Epsie Walker++, deceased, late of DeKalb County, 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 5th day of August, 2014. Barnes Hardwick Walker aka Barnes H. Walker Executor of the Estate of Joyce Bishop Walker aka Joyce Epsie Walker, Deceased Larry King Attorney for the Estate of Joyce Bishop Walker aka Joyce Epsie Walker, Deceased P.O. Box 1648 Jonesboro, GA 30237 All creditors of the Estate of ++Cindy R. Naterman a/k/a Cindy O. Radford++, late of DeKalb County, Georgia, are hereby notified to render in their demands to the un dersigned according to law, and all persons indebted to that Estate are required to make immediate pay ment. This 14th day of August, 2014. George H. Naterman as Executor of the Estate of Cindy R. Naterman a/k/a Cindy O. Radford George H. Naterman 4417 Chowning Way Dunwoody, GA 30338 110-362278 8/21,8/28,9/4,9/11wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Sarah Ellen Johnston Moye A.K.A. Ellen J. Moye++, of DeKalb County, Georgia deceased, are hereby notified to render in their de mand to the undersigned according to law, and all persons indebted to said Estate are required to make im mediate payment. August 21,2014. Henry Allen Moye Executor of the Estate of Sarah Ellen Johnston Moye A.K.A. Ellen J. Moye 809 West Ponce de Leon Avenue Decatur, Georgia 30030 Fred L .Cavalli Attorney for the Estate Two Decatur TownCenter 125 Clairemont Avenue Suite 420 Decatur, Georgia 30030 110-362279 8/21,8/28,9/4,9/11wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Car- rie Bell (Lee) Davenport++, de ceased, of Atlanta, DeKalb County, Georgia, are hereby notified to render in their demands to the undersigned according to law, and all persons in debted to said Estate are required to make immediate payment. Beverly Davenport Ramsey, Administrator c/o William R. Jenkins Jenkins & Roberts LLC Post Office Box 87238 College Park, Georgia 30337-0238 110-362280 8/21,8/28,9/4,9/11wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Car- olyn Woodcock Millar++, deceased, late of DeKalb County, are hereby notified to render in their demands to the undersigned according to law, and all persons indebted to said Es tate are required to make immediate payment to me. This 6th day of August, 2014. Robert W. Hughes, Jr., Esq. Attorney to the Executor of the Estate Carolyn Woodcock Millar Deceased Robert W. Hughes & Associates, P.C. 2415 West Park Place Blvd., Suite B Stone Mountain, GA 30087 110-362281 8/21,8/28,9/4,9/11wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Daniel Thomas Mitchell++, 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 August, 2014. Mr. Richard Daniel Mitchell, Administrator P.O. Box 55368 Atlanta, GA 30308 110-362369 8/21,8/28,9/4,9/11wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Henry Jack Hudson++, de ceased, late of DeKalb County, Geor gia, are hereby notified to render in their demands to the undersigned ac cording to law, and all persons in debted to said Estate are required to make immediate payment. This 7th day of August, 2014. Marlene Laura Hudson Getzendanner Executor Suzanne Tucker Plybon, Esquire Arnall Golden Gregory, LLP 171 17th Street NW Suite 2100 Atlanta, Georgia 30363