The champion newspaper. (Decatur, GA) 19??-current, November 12, 2020, Image 17

Below is the OCR text representation for this newspapers page.

THE CHAMPION LEGAL SECTION, THURSDAY, NOVEMBER 12 - 18, 2020 Page 17 100-440912 11/5,11/12 NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incorporation which will incor porate ++SHADES DANCE THEATER, INC** have been delivered to the Secretary of State for filing in accordance with the Georgia Nonprofit Cor poration Code The initial re gistered office of the corpora tion will be located at 8200 Mall Parkway Suite 145, Stonecrest GA 30038 and the initial re gistered agent at such address is Cameron Terry 100-440913 11/5,11/12 NOTICE OF INCORPORATION Notice is given that articles of incorporation that will incorpor ate ++Zeta Psi Zeta Sorority 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 2529 Shiloh Drive, Decatur, GA, 30034 and its initial re gistered agent at such address is Jaleesa Edwards. 100-440914 11/5,11/12 NOTICE OF INCORPORATION Notice is given that articles of incorporation that will incorpor ate ++Community Cooperative Economics Development Group Corporation** have been delivered to the Secret ary of State for filing in accord ance with the Georgia Busi ness Corporation Code. The initial registered office of the corporation is located at 2506 Charleston Terrace, Decatur, GA, 30034 and its initial re gistered agent at such address is Daoud Shariff. 100-440915 11/5,11/12 NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incorporation which will incor porate ++Courage Schools, lnc.++ have been delivered to the Secretary of State for filing in accordance with the Non profit Corporation Code The initial registered office of the corporation will be located at 2545 Thompson Rd., NE; Brookhaven, Georgia 30319- 3560 and the initial registered agent at such address is Micky Irwin 100-440916 11/5,11/12 NOTICE OF INCORPORATION Notice is given that the articles of incorporation that will incor porate ++S.E.L.F. Do U Be lieve, lnc.++ have been de livered to the secretary of state for filing in accordance with the Georgia Nonprofit Corporation Code. The initial registered of fice of the corporation is loc ated at 6033 Highland Hills Pkwy, Stone Mountain, GA 30088-3763. Its initial re gistered agent at such address is Toyasha Albert. 100-440917 11/5,11/12 NOTICE OF INTENT TO INCORPORATE Notice is given that Articles of Incorporation which will incor porate ++CHAMBLEE VOL LEYBALL BOOSTER CLUB INC** have been delivered to the Secretary of State for filing in accordance with the NON PROFIT Corporation Code. The initial registered office of the corporation will be located at 3413 DUNWOODY CLUB DR, ATLANTA, GA 30350 and the initial registered agent at such address is LAURI HALL 100-440996 11/12,11/19 NOTICE OF INCORPORATION Notice is given that articles of incorporation that will incorpor ate ++We Are The Zoo 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 5223 Walker Rd, Stone Moun tain, GA, 30088 and its initial registered agent at such ad dress is Gary James II. 100-440997 11/12,11/19 NOTICE OF INCORPORATION Notice is given that articles of incorporation that will incorpor ate ++Redeeming Smiles, In- corporated++ have been de livered to the Secretary of State for filing in accordance with the Georgia Nonprofit Corporation Code. The initial registered of fice of the corporation is loc ated at 2107 N. Decatur Road #719, Decatur, GA, 30033 and its initial registered agent at such address is Chanadria Bur rell. 100-440998 11/12,11/19 NOTICE OF INCORPORATION Notice is given that articles of incorporation that will incorpor ate ++Adjusting Our Crowns 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 4903 Treecrest Pkwy, Decatur, GA, 30035 and its initial re gistered agent at such address is Marcia Rembert. 100-440999 11/12,11/19 NOTICE OF INCORPORATION Notice is given that articles of incorporation that will incorpor ate ++Branasias Trucking 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 4104 GLENWOOD RD APT 4, DECATUR, GA, 30032 and its initial registered agent at such address is BRAN AS IA MEAD OWS. 100-441000 11/12,11/19 NOTICE OF INCORPORATION Notice is given that Articles of Incorporation that will incorpor ate ++THE GREAT PARK CONNECTION CON SERVANCY, INC++ have been delivered to the Secretary of State for filing in accordance with the Georgia Nonprofit Cor poration Code. The initial re gistered office of the corpora tion is located at 1415 Constitu tion Rd. SE #4605 Atlanta, GA 30316 and its initial registered agent at such address is Ryan Millsap. 100-441001 11/12,11/19 NOTICE OF INCORPORATION Notice is given that articles of incorporation that will incorpor ate ++BPLUS CONSULT INC++ 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 4331 Elegance Drive, Stone Mountain, GA, 30083 and its initial registered agent at such address is Barron Brantley. 100-441002 11/12,11/19 NOTICE OF INCORPORATION Notice is given that articles of incorporation that will incorpor ate ++Dr. Syleecia Productions Corp.++ 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 7317 Madison Dr., Atlanta, GA, 30346 and its initial registered agent at such address is Sylee cia Thompson. Debtor & Creditor 110-440307 10/22,10/29,11/5 11/12 Notice to Debtors and Creditors All creditors of the estate of +*Anne D. Hartman** late of Dekalb County, deceased, are hereby notified to render in their demands to the under signed according to law, and all persons indebted to said es tate are required to make im mediate payment. This 2nd day of October, 2020 Name: Laurie Anne Vitali Title: Administrator Address: c/o Law Office of Paul Black, 1 W Crt Sqr, Ste 750, Decatur, GA 30030 110-440308 10/22,10/29,11/5 11/12 Notice to Debtors and Creditors All creditors of the estate of ++Pauline Jean Pfeffer** late of Dekalb County, deceased, are hereby notified to render in their demands to the under signed according to law, and all persons indebted to said es tate are required to make im mediate payment. This 22nd day of October, 2020 Name: Roman Allen Pfeffer Title: Executor of the Estate of Pauline Jean Pfeffer Address: 900 Circle 75 Pkwy, Ste. 800, Atlanta, GA 30339 110-440309 10/22,10/29,11/5, 11/12 Notice to Debtors and Creditors All creditors of the estate of ++Betty Landis Payne** late of Dekalb County, deceased, are hereby notified to render in their demands to the under signed according to law, and all persons indebted to said es tate are required to make im mediate payment. This 8th day of October, 2020 Name: Barbara Payne Harkey Title: Executor Address: 1100 Peachtree Street NE, Suite 1600, Atlanta, GA 30309 110-440310 10/22,10/29,11/5 11/12 Notice to Debtors and Creditors All creditors of the estate of ++Mustafa Topcu** late of Dekalb County, deceased, are hereby notified to render in their demands to the under signed according to law, and all persons indebted to said es tate are required to make im mediate payment. This 8th day of October, 2020 Name: Takskin Topcu Title: Co-Executor Address: 1100 Peachtree Street NE, Suite 1600, Atlanta, GA 30309 110-440311 10/22,10/29,11/5 11/12 Notice to Debtors and Creditors All creditors of the estate of ++Peyton Moorer Alexander** late of Dekalb County, de ceased, are hereby notified to render in their demands to the undersigned according to law, and all persons indebted to said estate are required to make immediate payment. This 22nd day of October, 2020 Name: Elaine Auerbach Alex ander Title: Executor of the Estate of Peyton Moorer Alexander Address: c/o Samantha Page, 5565 Glenridge Conn NE, Ste 850, Atlanta, GA 30342 110-440312 10/22,10/29,11/5 11/12 Notice to Debtors and Creditors All creditors of the estate of ++Mary Louise Gehring Baker** late of Dekalb County, deceased, are hereby notified to render in their demands to the undersigned according to law, and all persons indebted to said estate are required to make immediate payment. This 29th day of September, 2020 Name: Bryan Baker Title: Executor Address: c/o Law Office of Paul Black, 1 W Crt Sqr, Ste 750, Decatur, GA 30030 110-440313 10/22,10/29,11/5 11/22 NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++JANE HARPOLE GRABOW- SKI++, late of DeKalb County, deceased, are hereby notified to render in their demands to the undersigned according to law, and all persons indebted to said Estate are required to make immediate payment. This 15th day of OCTOBER, 2020. H. JAMES HARPOLE, JR Ex ecutor of the Estate of JANE HARPOLE GRABOW- SKI, Deceased Bethany C. Sanders 3060 Mercer University Drive Ste 200 Atlanta, GA 30341 110-440314 10/22,10/29,11/5 11/12 IN RE: ESTATE OF FONTINI “FAYE” LAZOS, DECEASED STATE OF GEORGIA COUNTY OF DEKALB NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of *+Fontini “Faye” Lazos**, de ceased, domiciled in another state but owned property in DeKalb County, are hereby no tified to render their demands to the undersigned according to law, and all persons indebted to this estate are required to make payment to me: Stavros S. Lazos, Executor of the Estate of FONTINI “FAYE” LAZOS, Deceased: c/o Melissa E. McMorries, Esq. ; Taylor English Duma LLP, 1600 Parkwood Circle, SE, Suite 200, Atlanta, Georgia 30339. 110-440315 10/22,10/29,11/5 11/12 NOTICE TO DEBTORS AND CREDITORS GEORGIA, DEKALB COUNTY All persons holding claims against the Estate of ++Sharon R. Warner**, deceased, of DeKalb County, Georgia are hereby notified to render in their demands of the under signed according to law, and all persons indebted to said es tate are required to make im mediate payment to me. This 14th day of October, 2020. Bryan Rogers 1145 Gene Bland Road Jesup, Georgia 31545 Samantha F. Jacobs Attorney At Law 712 East Cherry Street Jesup, GA 31546 912-427-8786 110-440316 10/22,10/29,11/5 11/12 NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++RANEE MALIWAN BAS- SETT++ late of DeKalb County, deceased, are hereby notified to render in their demands to the undersigned according to law, and all persons indebted to said Estate are required to make immediate payment. This 13th day of October, 2020 Scott B. Fields, Esq., Attorney of the Estate of RANEE MALI- WAN BASSETT, deceased Scott B. Fields 4426 Hugh Howell Rd, Suite B305 Tucker, GA 30084 110-440317 10/22,10/29,11/5 11/12 NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Gary Randall Humfleet** late of DeKalb County, de ceased, are hereby notified to render in their demands to the undersigned according to law, and all persons indebted to said Estate are required to make immediate payment. This 13th day of October 2020 Samuel Theodore Humfleet, Executor Gary Randall Hum- fleet, Deceased % W. Russell Hodges, Attor ney for the Estate 520 Pirkle Ferry Road, Suite C Cumming, GA 30040 110-440318 10/22,10/29,11/5 11/12 STATE OF GEORGIA COUNTY OF DEKALB NOTICE TO DEBTORS AND CREDITORS OF ESTATE All creditors of the Estate of ++Jam@s F. Smith**, late of Dekalb County, Georgia, de ceased, are hereby notified to render in their demands to the undersigned, according to law, and all persons indebted to said Estate are required to make immediate payment to the undersigned. This 12th day of October, 2020. James D. Smith and Melissa A. Edwards, Co-Executors c/o Prior Law Firm 1360 Caduceus Way, Bldg 800-130 Watkinsville, Georgia 30677 110-440319 10/22,10/29,11/5, 11/12 NOTICE TO CREDITORS AND DEBTORS All Creditors of the Estate of ++CHARLES MCLEOD BAIRD**, late of DEKALB County, are hereby notified to render their demands to the un dersigned according to law and all persons indebted to said Es tate are required to make im mediate payment. This 12th day of October, 2020. Ellen Read Baird, Executor c/o Thomas F. McNally, Jr., Attorney at Law 125 Clairemont Avenue, Suite 450 Decatur, GA 30030 110-440320 10/22,10/29,11/5 11/12 NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++DANIEL CLYDE MORTON, II++, late of DeKalb County, de ceased, are hereby notified to render in their demands to the undersigned according to law, and all persons indebted to said Estate are required to make immediate payment. This 22 day of October, 2020. DANIEL CLYDE MORTON, III Administrator C/O Bryson Law Firm, P.C. 4045 Smithtown Rd., Suite K, Suwanee, GA 30024 110-440403 10/22,10/29,11/5 11/12JH NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++ANNA LORAINE KIDD++, late of DeKalb County, Geor gia, are hereby notified to render in their demands to the undersigned according to law, and all persons indebted to said Estate are required to make immediate payment. This 15th day of October, 2020 KENNETH WAYNE KIDD Administrator of the Estate of ANNA LORAINE KIDD GARYW. SMITH, ATTORNEY FOR KENNETH WAYNE KIDD 3550 HABERSHAM AT NORTHLAKE TUCKER, GA 30084 110-440404 10/22,10/29,11/5 11/12JH NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Phillip Richard Peacock**, late of DeKalb County, Geor gia, are hereby notified to render in their demands to the undersigned according to law, and all persons indebted to said Estate are required to make immediate payment. This 22nd day of October, 2020 Martha Patterson Peacock Administrator of the Estate of Phillip Richard Peacock, Deceased Marta Patterson Peacock 3063 Revere Court Doraville, GA 30340 110-440405 10/22,10/29,11/5 11/12JH GEORGIA DEKALB COUNTY NOTICE AND CREDITORS All creditors of the Estate of **RUTH TEMPLEMAN BEN- NETT++, late of DeKalb County, Georgia, are hereby notified to render in their de mands to the undersigned ac cording to law, and all persons indebted to said Estate are re quired to make immediate pay ment. This 12th day of October, 2020 WILLIAM FRANCIS BENNETT. JR Executor of the Estate of RUTH TEMPLEMAN BEN NETT Deceased Kelly C. Holloway Epps, Holloway, DeLoach & Hoipkemier, LLC 1220 Langford Drive Building 200, Suite 101 Watkinsville, GA 30677 110-440423 10/29,11/5,11/12, 11/19JH NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Alice K. Henion**, late of DeKalb County, deceased, are hereby notified to render in their demands to the under signed according to law, and all persons indebted to said Es tate are required to make im mediate payment. This 23rd day of October, 2020 Gina Micalizio Attorney of the Estate of Alice K. Henion, Deceased PO Box 88644 Atlanta, GA 30356 110-440424 10/29,11/5,11/12 11/19JH NOTICE TO DEBTORS AND CREDITORS All creditors of the Estate of ++Annie M. Farrow**, late of DeKalb County, Georgia, are hereby notified to render their demands to the undersigned according to law, and all per sons indebted to said Estate are required to make immedi ate payment. This 29th day of October, 2020. Willie J. Weatherspoon c/o Nancy B. Goodman, Esq. Attorney for the Estate of Annie M. Farrow, Deceased 1201 West Peachtree, NW Suite 2340 Atlanta, Georgia 30309 110-440425 10/29,11/5,11/12 11/19JH NOTICE TO CREDITORS AND DEBTORS All creditors of the Estate of ++Joseph Lee Dodd a/k/a Joseph L. Dodd**, deceased, late of DeKalb County, Geor gia, are hereby notified to render in their demands to the undersigned according to law, and all persons indebted to said estate are required to make immediate payment. Dated this 14th day of October, 2020. Garry Gillespie, Executor 2935 Skyland Drive NE Atlanta, GA 30341