The champion newspaper. (Decatur, GA) 19??-current, September 14, 2017, Image 35

Below is the OCR text representation for this newspapers page.

THE CHAMPION LEGAL SECT ON, THURSDAY, SEPTEMBER 14 - 20, 2017 Page 3C 080-403269 9/14,9/21 wg NOTICE OF INTENT TO VOLUNTARILY DISSOLVE A LIMITED LIABILITY COMPANY Notice is given that a Statement of commencement of winding up with respect to ++HFB Associates LLC,++ a Georgia limited liability company, with its registered office at 1118 Houston Mill Road, NE, Atlanta, DeKalb County, Georgia 30329, Attn: Jeffrey Snow, has been delivered to the Secretary of State for filing in ac cordance with the Georgia Limited Li ability Company Act. HFB Associates LLC (the "Company") requests that persons with claims against the Company send a statement summarizing the facts and nature of such claims to the registered office of the Company. Ex cept for claims that are contingent at the time of the filing of the statement of commencement of winding up or that arise after the filing of the state ment of commencement of winding up, a claim against the Company not otherwise barred will be barred un less a proceeding to enforce the claim is commenced within two (2) years after publication of this notice." 080-403357 9/14,9/21wg NOTICE OF INTENT TO VOLUNTARILY DISSOLVE A CORPORATION Notice is given that a Notice of In tent to Dissolve ++Brilliant Alternat ives, lnc.++, a Georgia corporation with its registered office at 2987 Clair- mont Road, suite 200, Atlanta, Geor gia 30329 will be delivered to the Secretary of State for filing in accord ance with the Georgia Business Cor poration Code. Merger 090-403329 9/14,9/21jb NOTICE OF MERGER Notice is given that a Certificate of Merger which will effect a merger by and between Charter Merger Sub, LLC, a limited liability company or ganized in the State of Georgia, and Resurgens Bancorp, a corporation in corporated in the State of Georgia, has been delivered to the Secretary of State for filing in accordance with the Georgia Business Corporation Code. The name of the surviving cor poration in the merger is ++Resur- gens Bancorp++, a corporation in corporated in the State of Georgia. The registered office of such corpora tion is located at 3953 Lavista Road, Tucker, Georgia 30084 and its re gistered agent at such address is Wayne W. Byers. Immediately follow ing the foregoing merger, Resurgens Bancorp was merged with and into Charter Financial Corporation, a cor poration incorporated in the State of Maryland, with Charter Financial Cor poration as the surviving corporation. Charter 100-403078 9/7,9/14WG NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++Ex- traOrdinary Educational Enter prises, lncorporated++ have been delivered to the Secretary of State for filing in accordance with the Non profit Corporation Code. The initial re gistered office of the corporation will be located at P.O. Box 725015, At lanta, GA 31139 and the initial re gistered agent at such address is Lynea Laws. 100-403121 9/7.9/14WG NOTICE OF INCORPORATION Notice is given that articles of incor poration that will incorporate ++Ter- minus Music 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 1963 Hosea L Willi ams Dr., Unit 205, Atlanta, GA 30317 and its initial registered agent at such address is Richard Sherrington. 100-403134 9/7,9/14wg NOTICE OF INCORPORATION Notice is given that Articles of Incor poration that will incorporate ++Cul- tivate Youth 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 2107 N. Decatur Road, Decatur, GA 30033 and its ini tial registered agent at such address is Michelle Krahe. 100-403135 9/7,9/14wg NOTICE OF INCORPORATION Notice is given that Articles of Incor poration that will incorporate ++NEXT GENERATION MANAGEMENT INC.++ 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 720 Stratford Green, Avondale Es tates, GA 30002 and its initial re gistered agent at such address is Chances Aurelius. 100-403136 9/7,9/14wg NOTICE OF INTENT TO ORGANIZE Notice is given that Articles of Or ganization which will form ++GRIS- WOLD AND WATERS, LLC++ have been delivered to the Secretary of State for filing in accordance with the Georgia Limited Liability Company Act. The initial registered office of the corporation will be located at 2680 Lawrenceville Highway, Suite 102, Decatur, Georgia 30033 and its ini tial registered agent at such address is Jorge Carlos Griswold, D.M.D. 100-403270 9/14,9/21 WG NOTICE OF INCORPORATION Notice is given that Articles of Incor poration that will incorporate ++Link Ventures, 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 1755 Remington Rd., Atlanta, GA 30339 and its initial registered agent at such address is Jonathan Link Jr. 100-403271 9/14,9/21 wg NOTICE OF INCORPORATION Notice is given that Articles of Incor poration that will incorporate ++Cheer Angels, lnc.++ have been delivered to the Secretary of State for filing in accordance with the Georgia Nonprofit Corporation Code. The ini tial registered office is located at 1006 Deer Creek Circle, Lithonia, GA 30038 Dekalb County, and its initial registered agent at such address is Jozette Williams. 100-403272 9/14,9/21 wg NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++Blackthorne Community Associ ation, lnc.++ have been delivered to the Secretary of State for filing in ac cordance with the Georgia Nonprofit Corporation Code. The initial re gistered office of the corporation is located at 160 Clairemont Avenue, Suite 650, Decatur, DeKalb County, Georgia 30030 and its initial re gistered agent at such address is Lisa A. Crawford. 100-403273 9/14,9/21wg NOTICE OF INCORPORATION Notice is given that Articles of Incor poration which incorporate ++AW Pottery, Corporation++ 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 3200 Cumberland Drive, Chamblee, DeKalb County, Georgia 30341. The initial registered agent of the corporation at such ad dress is Elaine AW. 100-403274 9/14,9/21 wg NOTICE OF INCORPORATION Notice is given that Articles of Incor poration which will incorporate ++EY TRADING, INC.++ 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 4700 Longmire #620753, DeKalb, Doraville, GA 30362 and its initial registered agent at such ad dress is Elijah Yang. 100-403275 9/14,9/21 WG NOTICE OF INCORPORATION Notice is given that Articles of Incor poration that will incorporate ++Va- cider++ 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 281 Northern Ave., Apt. 3L, Avondale Estates, 30002 and its initial re gistered agent at such address is Tracie Lopez. 100-403276 9/14,9/21 wg NOTICE OF INCORPORATION Notice is given that Articles of Incor poration that will incorporate ++Clima J. White Memorial Scholarship lnc.++ have been delivered to the Secretary of State for filing in accord ance with the Georgia Business Non profit Corporation Code. The initial re gistered office of the corporation is located at 5105 Jefferson Square Court, Decatur, Georgia 30030 and its initial registered agent at such ad dress is Kenneth White. 100-403277 9/14,9/21 WG NOTICE OF INCORPORATION Notice is given that Articles of Incor poration that will incorporate ++Peach Sky Atlanta, 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 is located at 335 West Ponce de Leon Ave., Unit 411, DeC- atur, Georgia 30030 and its initial re gistered agent at such address is Christopher L. Orrell. 100-403278 9/14,9/21 wg NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incor poration which will incorporate ++Beyond North Ventures, LLC++ 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 1125 Lullwater Road NE, Atlanta, GA 30307 and its initial registered agent at such address is John Douglas Rollins Debtor & Creditor 110-402542 8/24,8/31,9/7,9/14WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Har- old W. Drew, Jr.++, 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 10th day of August, 2017. Mickey G. Roberts Executor of Harold W. Drew, Jr., Deceased 1350 Fernwood Circle, NE Brookhaven, GA 30319 110-402543 8/24,8/31,9/7,9/14WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++John Francis Cooney++, 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 8th day of August, 2017. Kevin W. Cooney Personal Representative of the Estate of John Francis Cooney, Deceased 2998 Cravey Drive NE Atlanta, GA 30345 110-402544 8/24,8/31,9/7,9/14wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Wal- lace Leigh Harris, 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 8th day of August, 2017. Sally Harris Williams Personal Representative of the Estate of Wallace Leigh Harris, Jr., Deceased 4530 Kings Abbot Way Peachtree Corners, GA 30092 110-402545 8/24,8/31,9/7,9/14WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Leslie Mae Jordan++, 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 the 11 th day of August, 2017. M. Michael Kendall Attorney for Michelle Jordan Menifee Administrator of the Estate of Leslie Mae Jordan The Kendall Law Firm 130 North Hill Street Griffin, GA 30223 110-402546 8/24,8/31,9/7,9/14wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Dorothy R. Guess++, 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 9th day of August, 2017. Rebecca Guess Sanders Executor of the Estate of Dorothy R. Guess, Deceased John C. Joyner 631 Pinetree Dr. Decatur, GA 30030 110-402547 8/24,8/31,9/7,9/14WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Charles Anthony Parker++, 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 10th day of August, 2017. Kayla Parker Bowe Executor of the Estate of Charles Anthony Parker, Deceased c/o Orcutt Law Offices 3440 Blue Springs Rd., Suite 101 Kennesaw, GA 30144 110-402549 8/24,8/31,9/7,9/14wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Helena Schmeller Stahlecker++, late of DeKalb County, deceased, 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. This 24th day of August, 2017. Claims and payments should be mailed to: Helga Stahlecker Cuthbert, Executor 246 Heaton Park Drive Decatur, Georgia 30030 110-402550 8/24,8/31,9/7,9/14wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Wiley McGarity++, 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, 2017. Patricia Denise McGarity Executor of the Estate of Wiley McGarity, Deceased 120 North Suttonwood Drive Fort Worth, TX 76108 110-402551 8/24,8/31,9/7,9/14WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Elizabeth Ross Fodor++, 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 13th day of August, 2017. Adolph Ward Goldenberg Executor of the Estate of Elizabeth Ross Fodor, Deceased 381 C. Ralph McGill Blvd. NE Atlanta, GA 30312-1230 110-402552 8/24,8/31,9/7,9/14WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Bar- bara K. Thompson++, late of DeKalb County, are notified to render in their demands to the undersigned according to law, and all persons in debted to this Estate are required to make immediate payment. John R. Jagger, Executor c/o James M. Kane, Esq. Kane Law, LLC 2974 Lookout Place, NE Suite 250 Atlanta, GA 30305 110-402553 8/24,8/31,9/7,9/14WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Earl Thomas Jefferson++, late of DeKalb County, deceased, are hereby noti fied to render in their demands to the undersigned according to law, and all indebted to said Estate are required to make immediate payment. This 8th day of August, 2017. Administrator of the Estate is Delores Mims 951 White Cloud Ridge Snellville, Georgia 30078 110-402554 8/24,8/31,9/7,9/14wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Emma Lou Jefferson++, late of DeKalb County, deceased, are hereby notified to render in their de mands to the undersigned according to law, and all indebted to said Es tate are required to make immediate payment. This 8th day of August, 2017. Administrator of the Estate is Delores Mims 951 White Cloud Ridge Snellville, Georgia 30078 110-402570 8/24,8/31,9/7,9/14WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Gail Patricia McMillan++, 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 15th day of August, 2017. Irene McMillan Harper Executor of the Estate of Gail Patricia McMillan, Deceased 11 London LN SE Rome, Georgia 30161 110-402571 8/24,8/31,9/7,9/14WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Charlotte Lane++, late of DeKalb County, Georgia, deceased, 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. This 15th day of August, 2017. Mark Gottberg 5685 Hendrix Rd. Cumming, GA 30040 110-402609 8/24,8/31,9/7,9/14WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Anne Albenberg++, late of DeKalb County, Georgia, 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 15th day of August, 2017. Executor under the Will of Anne Albenberg Steven Diddle 1917 Baker Rd. Shiloh, GA 31826 110-402807 8/24,8/31,9/7,9/14WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Janet Bradley Pickney++, 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 16th day of August, 2017. Edward Lee Pickney Executor of the Estate of Janet Bradley Pickney, Deceased 2624 Lake Erin Drive Tucker, GA 30084 110-402814 8/24,8/31,9/7,9/14WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Linda Charlene Williamson Gates++, late of DeKalb County, de ceased, 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 24th day of August, 2017. John Meitzler Gates, Administrator & Executor of the Estate of Linda Charlene Williamson Gates, Deceased c/o Robert G. Wellon, Esq. Centennial Tower Suite 2300 101 Marietta Street NW Atlanta, Georgia 30303 110-402899 8/31,9/7,9/14,9/21 WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Jay Warren Burleson aka J. Warren Burleson++, 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 9th day of August, 2017. Lisa L. McCrimmon, Attorney of the Estate of Jay Warren Burleson aka J. Warren Burleson, Deceased 3639 Shallowford Road Doraville, GA 30340 110-402900 8/31,9/7,9/14,9/21 WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Nancy Bennett Lloyd++, 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 9th day of August, 2017. Lisa L. McCrimmon, Attorney of the Estate of Nancy Bennett Lloyd, Deceased 3639 Shallowford Road Doraville, GA 30340 110-402901 8/31,9/7,9/14,9/21 wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++James William Coclin++, 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 31 st day of August, 2017. Georgia V. Coclin, Executor c/o David F. Golden, Esq. Troutman Sanders LLP Suite 5200 600 Peachtree Street, N.E. Atlanta, GA 30308 110-402922 8/31,9/7,9/14,9/21 wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Car- oline Sue Russell++, deceased, late of DeKalb County, 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 to me. This 18th day of August, 2017. Robert W. Hughes, Jr., Esq. Attorney to the Executor of the Estate of Caroline Sue Russell, De ceased ROBERT W. HUGHES & ASSO CIATES, P.C. 390 West Crogan Street Suite 230 Lawrenceville, GA 30046 110-402924 8/31,9/7,9/14,9/21 wg AND CREDITORS All creditors of the Estate of ++Mary Lynn Loeffler++, 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 18th day of August, 2017. John A. Mihalik Executor of the Estate of Mary Lynn Loeffler, Deceased Margaret A. Head 750 Hammond Dr. Bldg. 7 Ste. 200 Atlanta, GA 30328 110-402925 8/31,9/7,9/14,9/21 wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Benny Williams McGinley,++ late of DeKalb County, deceased, are hereby notified to render their de mands to the undersigned according to law, and all persons indebted to said are required to make immediate payment. This 31st day of August, 2017. Claims and payments should be mailed to: Patton Hopkins McGinley, Executor 685 Tahoe Circle Stone Mountain, Georgia 30083 110-402926 8/31,9/7,9/14,9/21 wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Elaine Franks Long,++ 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 31st day of August, 2017. Claims and payments should be mailed to: Maureen Franks Steadman, Executor c/o Luanne Bonnie, Esq. 201 Swanton Way Decatur, Georgia 30030 110-402928 8/31,9/7,9/14,9/21 wg Notice to Debtors and Creditors All creditors of the estate of ++Diane M. Gordon++ 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 31 st day of August, 2017 Name: Kimberly Margarite Title: Administrator Address: 10270 Brier Mill Ct., Alpharetta, Ga. 30022 110-402938 8/31,9/7,9/14,9/21 WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Shir- ley Ann Reid++, 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 31st day of August, 2017. Herman Strozier Administrator of the Estate of Shirley Ann Reid, Deceased Karen C. Gainey Attorney of the Estate of Shirley Ann Reid, Deceased 430 Prime Point Suite 105 Peachtree City, GA 30269 110-402948 8/31,9/79/14,9/21 WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Pearl Ruth Hymel++, 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 August, 2017. Cheryl Parellada Executor of the Estate of Pearl Ruth Hymel, Deceased Bethany C. Sanders 3060 Mercer University Drive Ste. 200 Atlanta, GA 30341 110-402949 8/31,9/7,9/14,9/21 WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Lon- nie Thaddeus Bostic++, 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 17th day of August, 2017. Charlotte Bostic Lester Executor of the Estate of Lonnie Thaddeus Bostic, Deceased 3647 Calumet Road Decatur, Georgia 30034 110-402997 8/31,9/7,9/14,9/21 wg NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Louise Steele Heibel++, 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 31st day of August, 2017. Emmitt K. Steele Executor of the Estate of Louise Steele Heibel, Deceased 7/28/17 2131 Plantation Ct. Lawrenceville, Georgia 30044 110-402998 8/31,9/7,9/14,9/21 WG NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Mal- colm Charles Moritz++, 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 31st day of August, 2017. Edith Moritz Executor of the Estate of Malcolm Charles Moritz, Deceased 4426 Hugh Howell Road Suite B305 Tucker, GA 30084