Newspaper Page Text
THE CHAMPION LEGAL SECTION, THURSDAY, AUGUST 2 - 8, 2018
PAGE 4C
AND FURTHER TAKE NOTICE that
the owner or interest holder may file a
claim against the seized property
within thirty (30) days after service by
sending the claim to the District Attor
ney for the Stone Mountain Judicial
Circuit, 556 N. McDonough Street,
Suite 700, Decatur, Georgia 30030
by certified mail or statutory overnight
delivery, return receipt requested.
The claim must be signed by the
owner or interest holder and provide
the following: 1) The name of the
claimant; 2) The address at which the
claimant resides; 3) A description of
the claimant’s interest in the property;
4) A description of the circumstances
of the claimant’s obtaining an in
terest in the property and, to the best
of the claimant’s knowledge, the date
the claimant obtained the interest and
the name of the person or entity that
transferred the interest to the
claimant; 5) The nature of the rela
tionship between the claimant and
the person who possessed the prop
erty at the time of the seizure; 6) A
copy of any documentation in the
claimant’s possession supporting his
or her claim; and 7) Any additional
facts supporting his or her claim.
RESPECTFULLY SUBMITTED,
SHERRY BOSTON
DISTRICT ATTORNEY
Stone Mountain Judicial Circuit
State Bar No. 438199
Heather C. Waters
Assistant District Attorney
State Bar No. 740145
556 N. McDonough Street
Suite 700
Decatur, Georgia 30030
Email:
hcwaters@dekalbcountyga.gov
Phone: (404) 371-2561
Fax: (404) 371-2981
++KHAYRI BASHIR++
050-414255 8/2,8/9jb
NOTICE OF SEIZURE OF
PERSONAL PROPERTY
VALUED AT $25,000.00 OR LESS
PURSUANT TO O.C.G.A. § 9-16-11
TO: ANDRE D. KEMP, 2515
NORTHEAST EXPRESSWAY, NE.,
APARTMENT G-7, ATLANTA,
GEORGIA 30345; ANDRE D. KEMP
2443 E. CLUB DRIVE, NE.,
BROOKHAVEN, GEORGIA 30319;
CHRISTINA DOLLAR, 1438
BOULDERCREST ROAD, APART
MENT 40, ATLANTA, GEORGIA
30316 AND ALL OWNERS OR IN
TEREST HOLDERS OF THE
SEIZED PROPERTY.
TAKE NOTICE that on April 24,2018,
law enforcement officers of the Dun-
woody Police Department seized
One thousand four hundred eighty-
three dollars ($1,483.00) in U.S. cur
rency (hereinafter "the seized prop
erty") and approximately 16 grams of
marijuana, approximately 1 gram of
heroin, approximately 5 grams of co
caine, and approximately 2.5 Xanax
pills while conducting a search war
rant at 350 Perimeter Center North,
Apartment 6321, Dunwoody, DeKalb
County, Georgia.
The seized property was directly or
indirectly used or intended for use to
facilitate the possession of marijuana,
heroin and Xanax pills, and posses
sion with intent to distribute cocaine
in violation of O.C.G.A. § 16-13-30,
and/or is proceeds derived or real
ized therefrom, and/or was found in
close proximity to cocaine, marijuana,
heroin and Xanax pills, and/or other
property which is subject to forfeiture
pursuant to the provisions of
O.C.G.A. § 16-13-49 (b).
AND FURTHER TAKE NOTICE that
the owner or interest holder may file a
claim against the seized property
within thirty (30) days after service by
sending the claim to the District Attor
ney for the Stone Mountain Judicial
Circuit, 556 N. McDonough Street,
Suite 700, Decatur, Georgia 30030
by certified mail or statutory overnight
delivery, return receipt requested.
The claim must be signed by the
owner or interest holder and provide
the following: 1) The name of the
claimant; 2) The address at which the
claimant resides; 3) A description of
the claimant’s interest in the property;
4) A description of the circumstances
of the claimant’s obtaining an in
terest in the property and, to the best
of the claimant’s knowledge, the date
the claimant obtained the interest and
the name of the person or entity that
transferred the interest to the
claimant; 5) The nature of the rela
tionship between the claimant and
the person who possessed the prop
erty at the time of the seizure; 6) A
copy of any documentation in the
claimant’s possession supporting his
or her claim; and 7) Any additional
facts supporting his or her claim.
RESPECTFULLY SUBMITTED,
SHERRY BOSTON
DISTRICT ATTORNEY
Stone Mountain Judicial Circuit
State Bar No. 438199
Heather C. Waters
Assistant District Attorney
State Bar No. 740145
556 N. McDonough Street
Suite 700
Decatur, Georgia 30030
Email:
hcwaters@dekalbcountyga.gov
Phone: (404) 371-2561
Fax: (404) 371-2981
++KEMP / DOLLAR++
050-414256 8/2,8/9jb
NOTICE OF SEIZURE OF
PERSONAL PROPERTY
VALUED AT $25,000.00 OR LESS
PURSUANT TO O.C.G.A. § 9-16-11
TO: BOUBACAR TIVALO, 5201
DEANMED DRIVE, NE., ATLANTA,
GEORGIA 30345 AND ALL OWN
ERS OR INTEREST HOLDERS OF
THE SEIZED PROPERTY.
TAKE NOTICE that on April 15,2018,
law enforcement officers of the
Chamblee Police Department seized
Seven thousand seven hundred
thirty-two dollars ($7,732.00) in U.S.
currency at 2901 Clairmont Road,
Chamblee, DeKalb County, Georgia.
The seized property was directly or
indirectly used or intended for use to
facilitate a violation of Manufacturing,
Selling, or Distributing False Identific
ation Documents, and/or is proceeds
derived or realized therefrom, pursu
ant to the provisions of O.C.G.A. §
16-9-4 (h).
AND FURTHER TAKE NOTICE that
the owner or interest holder may file a
claim against the seized property
within thirty (30) days after service by
sending the claim to the District Attor
ney for the Stone Mountain Judicial
Circuit, 556 N. McDonough Street,
Suite 700, Decatur, Georgia 30030
by certified mail or statutory overnight
delivery, return receipt requested.
The claim must be signed by the
owner or interest holder and provide
the following: 1) The name of the
claimant; 2) The address at which the
claimant resides; 3) A description of
the claimant’s interest in the property;
4) A description of the circumstances
of the claimant’s obtaining an in
terest in the property and, to the best
of the claimant’s knowledge, the date
the claimant obtained the interest and
the name of the person or entity that
transferred the interest to the
claimant; 5) The nature of the rela
tionship between the claimant and
the person who possessed the prop
erty at the time of the seizure; 6) A
copy of any documentation in the
claimant’s possession supporting his
or her claim; and 7) Any additional
facts supporting his or her claim.
RESPECTFULLY SUBMITTED,
SHERRY BOSTON
DISTRICT ATTORNEY
Stone Mountain Judicial Circuit
State Bar No. 438199
Heather C. Waters
Assistant District Attorney
State Bar No. 740145
556 N. McDonough Street
Suite 700
Decatur, Georgia 30030
Email:
hcwaters@dekalbcountyga.gov
Phone: (404) 371-2561
++BOUBACAR TIVALO++
Dissolution
080-414215 8/2,8/9sk
NOTICE OF INTENT
TO VOLUNTARILY DISSOLVE
A CORPORATION
A Statement of Commencement of
Winding Up of++lvy FIB Real Estate,
LLC+* a Georgia limited liability com
pany, with its registered office at
4675 N. Shallowford Road, Suite
200, Atlanta, Georgia 30338 (DeKalb
County), has been delivered to the
Secretary of State for filing in accord
ance with the Georgia Limited Liabil
ity Company Act.
All claims against said limited liability
company must be presented by
sending written notice setting forth
the claimant's name, address, and
telephone number, the date the claim
arose, and the specific factual nature
of the claim to:
Andrew P. Kaiser
Stout Kaiser Peake & Hendrick, LLC
4675 N. Shallowford Road, Suite 200
Atlanta, Georgia 30338
Except for claims that are contingent
at the time of the filing of the State
ment of Commencement of Winding
Up or that arise after the filing of the
Statement of Commencement of
Winding Up, a claim against the lim
ited liability company not otherwise
barred will be barred unless a pro
ceeding to enforce the claim is com
menced within two years after the
publication of this notice.
Charter
100-413845 7/26,8/2sk
NOTICE OF INCORPORATION
Notice is given that Articles of Incor
poration that will incorporate ++Urb-
an Science Summit++ 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 2231 Meadowvale
Dr. NE, Atlanta, GA 30345, and its
initial registered agent at such ad
dress is Zoe Weiss.
100-413846 7/26,8/2sk
NOTICE OF INCORPORATION
Notice is given that Articles of Incor-
poration which incorporate
++CityView Community 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
4402 Chamblee-Tucker, Tucker,
Georgia 30084 and its initial re
gistered agent at such address is
Carly Butts.
100-413847 7/26,8/2sk
NOTICE OF INCORPORATION
Notice is given that Articles of Incor
poration which incorporate ++En-
clave at Lockhart 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 2800 Century Parkway,
Suite 275, Atlanta, Georgia 30345,
DeKalb County, and its initial re
gistered agent at such address is
Amy H. Bray, Esq, Coulter & Sierra,
LLC.
100-413874 7/26,8/2jb
NOTICE OF INCORPORATION
Notice is given that articles of incor
poration that will incorporate ++OBY
ENTRERPRISE 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 3520 Buford Hwy,
Apt 1, Brookhaven, GA 30329 and its
initial registered agent at such ad
dress is Yader Obando Baez.
100-413992 7/26,8/2sk
NOTICE OF INCORPORATION
Notice is given that articles of incor
poration that will incorporate
++Healthy and Whole Marriage Con
ference, lnc.++ have been delivered
to the 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 2556 Village Creek Land
ing SE, Atlanta, GA 30316 and its ini
tial registered agent at such address
is Damia S. Rolfe.
100-413993 7/26.8/2SK
NOTICE OF INCORPORATION
Notice is given that articles of incor
poration that will incorporate
++Ground Game Enterprise 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 corporation is located at 955 Not
tingham Dr, Apt 1, Avondale Estates,
GA 30002 and its initial registered
agent at such address is Darron
Thompson.
100-413994 7/26,8/2sk
NOTICE OF INCORPORATION
Notice is given that articles of incor
poration that will incorporate ++Saw-
yer Consulting, Ltd++ 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 2394 Lawrenceville
Hwy, Unit K, Decatur, GA 30033-
3152 and its initial registered agent at
such address is Nikki Tamara Saw
yer.
100-413995 7/26,8/2sk
Notice of Intent to Incorporate
Notice is given that Articles of Incor
poration, which will incorporate
++Mathematics in Motion, 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
1071 Oxford Road NE, Atlanta, GA
30306, and its initial registered agent
at such address is Evans M. Harrell
II.
100-414209 7/26,8/2jb
NOTICE OF INTENT
TO INCORPORATE
Notice is given that Articles of Incor
poration which will incorporate
++Lubunga Pan- African House for
Community Services (LUBUNGA-
FRICA)** have been delivered to the
Secretary of State for filing in accord
ance with the Nonprofit Corporation
Code. The initial registered office of
the corporation will be located at
3606 Montreal Creek Cir. Apt 12,
Clarkston, GA 30021 and the initial
registered agent at such address is
Elocho Mkwala.
100-414210 8/2,8/9sk
NOTICE OF INTENT
TO INCORPORATE
Notice is given that Articles of Incor
poration which incorporate ++Rever-
ie Community 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 160
Clairemont Avenue, Suite 650, Dec
atur, DeKalb County, Georgia 30030
and its initial registered agent at such
address is Lisa A. Crawford.
100-414211 8/2,8/9sk
NOTICE OF INTENT
TO INCORPORATE
Notice is given that Articles of Incor
poration which incorporate ++Manor
at Woodward Preserve 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, Georgia 30030 and its initial
registered agent at such address is
Rachel E. Conrad.
100-414212 8/2,8/9sk
NOTICE OF INTENT
TO INCORPORATE
Notice is given that Articles of Incor
poration which will incorporate
++Vanessa's Formal Closet, 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 will be located at
6640 Heathrow Lane, Stone Moun
tain, GA 30087 and the initial re
gistered agent at such address is
Theresa Wickerson.
100-414216 8/2,8/9sk
NOTICE OF INTENT
TO INCORPORATE
Notice is given that Articles of Incor
poration which incorporate ++18 Park
Lane 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.
100-414217 8/2,8/9sk
Notice of Organization
Notice is hereby given that articles of
Organization, which organizes ++GT
and Associates, 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 company is
located at
3904 North Druid Hills Rd #189, Dec
atur, Georgia 30033, and its initial re
gistered agent at such address is
Boniface Thomas.
100-414301 8/2,8/9jb
NOTICE OF INCORPORATION
Notice is given that articles of incor
poration that will incorporate ++ln-
trepid Health Solutions** 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 300 Colonial Center
Parkway, STE 100N, Roswell, GA
30076 and its initial registered agent
at such address is Northwest Re
gistered Agent Service, Inc..
100-414310 8/2,8/9jb
NOTICE OF INCORPORATION
Notice is given that articles of incor
poration that will incorporate ++King
J Blanco, lnc++ have been delivered
to the Secretary of State for filing in
accordance with the Georgia Busi
ness Corporation Code. The initial re
gistered office of the corporation is
located at 4203 Turnberry Place,
Lithonia, GA 30038 and its initial re
gistered agent at such address is
Jhamari E Smith.
100-414311 8/2,8/9jb
NOTICE OF INCORPORATION
Notice is given that articles of incor
poration that will incorporate
++LUKHAZ INVESTMENTS GROUP
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
3245 FLOWER RD SOUTH, APT. H,
ATLANTA, GA 30341 and its initial
registered agent at such address is
LUKUMON OLADEJI HAZEEZ.
Debtor & Creditor
110-413604 7/12,7/19,7/26,8/2sk
NOTICE TO DEBTORS
AND CREDITORS
All creditors of the estate of
++Marykutty K. John** 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 12th day of July, 2018
Name: Alvin S. Vettukattil
Title: Executor
Address: 7352 Tidewater Trace,
Stone Mountain, GA 30087
110-413605 7/12,7/19,7/26,8/2sk
Notice to Debtors
and Creditors
All creditors of the estate of ++Wal-
ter Ray Brown** 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 July, 2018
Name: Suzanne B. McFadden
Title: Executrix
Address: 2029 Dunwoody Club Way
Dunwoody, GA 30338
110-413606 7/12,7/19,7/26,8/2sk
Notice to Debtors
and Creditors
All creditors of the estate of ++Gleo
Geraldine Dollar Brown** 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 12th day of July, 2018
Name: Suzanne B. McFadden
Title: Executrix
Address: 2029 Dunwoody Club Way
Dunwoody, GA 30338
110-413607 7/12,7/19,7/26/8/2sk
NOTICE TO DEBTORS
AND CREDITORS
All creditors of the Estate of *+Edna
Snelling Thigpen**, 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 1 st day of July, 2018.
Kim T. Carlton, Executor of the Es
tate of
Edna Snelling Thigpen, Deceased
4875 Highpoint Drive
Marietta, GA 30066
110-413608 7/12,7/19,7/26,8/2sk
NOTICE TO DEBTORS
AND CREDITORS
All creditors of the Estate of
++Grethel Lee Russell**, 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 29th day of June, 2018.
Devella D. Stephens, Executor of the
Estate of Grethel Lee Russell, De
ceased
3333 Golden Chain Drive
Lithonia, Georgia 30038
110-413609 7/12,7/19,7/26,8/2sk
NOTICE TO DEBTORS
AND CREDITORS
All creditors of the Estate of ++Stan-
ley Leotis Collier**, 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 29th day of June, 2018.
Clarissa Collier Ilyas
Administrator of the Estate of
Stanley Leotis Collier, Deceased
208 Johnston PI
Decatur, Georgia 30030
110-413610 7/12,7/19,7/26,8/2sk
NOTICE TO DEBTORS
AND CREDITORS
All creditors of the Estate of ++Ed-
mond Lynn Brackey**, 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 29th day of June, 2018.
Tyler Hixson, Attorney of the Estate
of
Edmond Lynn Brackey, Deceased
Carling J. Brackey
871 Lowhon Drive
Jacksonville, FL 32259
110-413611 7/12,7/19,7/26,8/2sk
NOTICE TO DEBTORS
AND CREDITORS
All creditors of the Estate of ++Betty
Royal**, late of DeKalb County,
Georgia, are hereby notified to render
their demands to the undersigned ac
cording to law, and all persons in
debted to said Estate are required to
make immediate payment.
This 27th day of June, 2018.
Nancy B. Goodman, Esq., Attorney
for the Estate of Betty Royal, De
ceased
Nancy B. Goodman, PC
720 Ralph McGill Boulevard, NE
Unit 605
Atlanta, Georgia 30312
110-413612 7/12,7/19,7/26,8/2sk
NOTICE TO DEBTORS
AND CREDITORS
STATE OF GEORGIA
COUNTY OF DEKALB
All creditors of the Estate of
++Thomas Donald Watry**, 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 29th day of June, 2018.
Elizabeth Anne McLemore, Co-Ex-
ecutor
of the Estate of Thomas Donald
Watry,
2287 Tanglewood Road
Decatur, GA 30033
Carl Joseph Watry, Co-Executor of
the
Estate of Thomas Donald Watry
8845 Laurel Way
Johns Creek, GA 30022
110-413661 7/12,7/19,7/26,8/2sk
RE: ESTATE OF KATHERINE S.
LOWRY
NOTICE TO DEBTORS
AND CREDITORS
All creditors of the Estate of ++Kath-
erine
S. Lowry**, late of DeKalb County,
Georgia, deceased, are hereby noti
fied to render an account of their de
mands to the undersigned according
to law, and all persons indebted to
this Estate are required to make im
mediate payment to me.
This 2nd day of July, 2018.
Robert Wesley Lowry, Executor
177 Pine Tops Drive
Athens, Georgia 30606
110-413683 7/12,7/19,7/26,8/2sk
NOTICE TO DEBTORS
AND CREDITORS
All creditors of the Estate of
+*Eichholz, Geoffrey** 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 re
quired to make
immediate payment.
This 12th day of July, 2018.
Claims and payments should
be mailed to:
Luanne M. Bonnie
201 Swanton Way
Decatur, Georgia 30030
404-371-1540
110-413761 7/19,7/26,8/2,8/9sk
NOTICE TO DEBTORS
AND CREDITORS
All creditors of the Estate of ++Tom
Mann Luckey**, deceased, late 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 19th day of July, 2018.
Andrew A. Luckey, Executor,
c/o Roslyn S. Falk, Esq.
Cohen Pollock Merlin Turner, P.C.
3350 Riverwood Parkway, Suite 1600
Atlanta, Georgia 30339
110-413762 7/19,7/26/8/2,8/9sk
NOTICE TO DEBTORS
AND CREDITORS
All creditors of the Estate of ++Keir
Ethan Serrie**, deceased, late 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 29th day of June, 2018.
Karen E. Serrie, Executor
707 Coventry Road
Decatur, GA 30030
110-413763 7/19,7/26,8/2,8/9sk
GEORGIA,
DEKALB COUNTY
NOTICE TO DEBTORS
AND CREDITORS
All creditors of the Estate of ++Os-
wald Jean-Baptiste++, 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 said Estate are
required to make immediate pay
ments.
This 19th day of July, 2018.
Gorhetti Jean-Baptiste, Administrator
of the Estate of
Oswald Jean-Baptiste
c/o Law Office of Peatsa C. Wallace
P.O. Box 2555
Tucker, GA 30085-2055
110-413764 7/19,7/26,8/2,8/9sk
NOTICE TO DEBTORS
AND CREDITORS
All creditors of the Estate of
++Judyth Lin Colley-Williams**, 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 29th day of June, 2018.
John Andrew Williams, Executor
Judyth Lin Colley-Williams, Deceased
778 Scenic Gulf Drive, Unit C421
Destin, FL 32550
110-413765 7/19,7/26,8/2,8/9sk
NOTICE TO DEBTORS
AND CREDITORS
All creditors of the Estate of *+Eu-
gene Robert Goettlicher**, 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 28th day of June, 2018.
Joanne Goettlicher Mangione
Administrator of the Estate of
Eugene Robert Goettlicher
2620 Drew Valley Road, NE
Atlanta, Georgia 30319