Newspaper Page Text
THE CHAMPION LEGAL SECTION, THURSDAY, FEBRYARY 15-21, 2024
Page 17
100-482581 2/8,2/15
NOTICE OF
INCORPORATION
The Articles of incorporation for
++Global Give Hope, 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
2080 Sugarloaf Pkwy Ste 230,
Lawrenceville, GA 30045, and
its initial registered agent at
such address is Jacquie
Muteteke.
100-482582 2/8,2/15
Notice Of
Incorporation
Notice is given that articles of
incorporation that will incorpor
ate ++Huron sprinkler Inc.++
Have been Delivered to the
Secretary of State for filling in
accordance with the Georgia
Business Corporation code.
The Initial registered office is
located 2833 Ashford rd. NE :
Brookhaven, GA 30319 and its
initial registered agent at such
address is David Q. Holt
100-482583 2/8,2/15
NOTICE OF INTENT TO
INCORPORATE
Notice is given that Articles of
Incorporation which will incor
porate ++Wildcat Student Gov
ernment 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 will be located
at 1441 Dunwoody Village
Parkway, Suite 200, Atlanta,
Georgia 30338 and the initial
registered agent at such ad
dress is Laura C. Horlock.
100-482633 2/8,2/15
NOTICE OF
INCORPORATION
Notice is given that Articles of
Incorporation that will incorpor
ate ++The Pink Hope Founda
tion lnc.++ have been de
livered to the Secretary of State
for filing in accordance with the
Georgia Business Nonprofit
Corporation Code. The initial
registered office of the corpora
tion is located at 3302 McAfee
Rd. Decatur, GA 30032 and its
initial registered agent at such
address is Angela Daniels-
Gray.
100-482634 2/8,2/15
NOTICE OF
INCORPORATION
Notice is given that Articles of
Incorporation that will incorpor
ate ++The Big Homie Cares
Foundation lncorporated++
have been delivered to the
Secretary of State for filing in
accordance with the Georgia
Business Nonprofit Corpora
tion Code. The initial re
gistered office of the corpora
tion is located at 7173 Coving
ton Hwy. 1003, Stonecrest,
Georgia 30058 and its initial re
gistered agent at such address
is Teleah Greene.
100-482640 2/8,2/15
NOTICE OF
INCORPORATION
Notice is given that articles of
incorporation that will incorpor
ate ++Neighborhood Sprouts
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
1416 Vaughn St SE, Atlanta,
GA 30317 and its official re
gistered agent at such address
is Jan O'Shaughnessy.
100-482780 2/15,2/22
NOTICE OF INTENT
TO INCORPORATE
Notice is given that Articles of
Incorporation which will incor
porate ++Michael and Zola
Thurmond Foundation++ have
been delivered to the Secret
ary of State for filing in accord
ance with the P01 - Alliances
and Advocacy. The initial re
gistered office of the corpora
tion is located at 1797 Tilling
Way, Stone Mountain, GA
30087 and its initial registered
agent at such address is Zola
Thurmond.
100-482781 2/15,2/22
NOTICE OF INTENT
TO INCORPORATE
Notice is given that Articles of
Incorporation which will incor
porate ++Old Summerville Vil
lage Homeowners 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, Decatur, DeKalb County,
GA 30030 and its initial re
gistered agent at such address
is Rachel E. Conrad.
100-482808 2/15,2/22
NOTICE OF INTENT
TO INCORPORATE
Notice is given that Articles of
Incorporation which will incor
porate ++Georgia Police
Foundation, lnc.++ will be 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 3198 Silver Lake Drive
NE, Brookhaven, Georgia
30319 and its initial registered
agent at such address is John
David Clockadale.
Debtor & Creditor
110-482224 1/25,2/1,2/8,2/15
Notice to Debtors and Creditors
All creditors of the estate of
++Francis Stuart Smith++ 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 21st day of August, 2023
Name: Stephen M. Scriber
Title: Attorney for Executor, Es
tate of Francis Stuart Smith
Address: P.O. Box 571661, At
lanta, GA 30357
110-4822251/25,2/1,2/8,2/15
Notice to Debtors and Creditors
All creditors of the estate of
++Evelyn Esther Smith++ 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 25th day of January, 2024
Name: Angela Gayle Zimmer
man
Title: Executor
Address: 6832 Crescendo
Court, Sandy Springs, Georgia
30328
110-482226 1/25,2/1,2/8,2/15
DEKALB COUNTY,
STATE OF GEORGIA.
NOTICE TO DEBTORS AND
CREDITORS
All creditors of the Estate of
++THOMAS CHARLES
MclNTYRE++, deceased, are
hereby notified to render ac
cording to law an account of
their demands to the under
signed Co-Executors, and all
persons indebted to the said
Estate are required to make im
mediate payment to the under
signed Co-Executors.
This 12th day of January, 2024.
VALRIE S. MclNTYRE and
JOSEPH D. MclNTYRE
Co-Executors of the Estate of
Thomas C. McIntyre
Jack Frierson, Attorney
Frierson & Morang, LLC
524 Hill Street
Athens, Georgia 30606
110-482228 1/25,2/1,2/8,2/15
NOTICE TO DEBTORS
AND CREDITORS
All creditors of the Estate of
++John Lewis Calvert++, 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 to the under
signed.
This 25th day of January, 2024.
Peter A. Joel,
Executor, do Stephen F. Car-
ley, Esq.
1000 Parkwood Circle, Ste. 900
Atlanta, Georgia 30339
110-482343 1/25,2/1,2/8,2/15
NOTICE TO DEBTORS
AND CREDITORS
All creditors of the Estate of
++Nadia Sybil Kuether**, 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 18th day of January, 2024.
Dylan Littlejohn
Attorney of the Estate of
Nadia Sybil Kuether, Deceased
P.O. Box 50630 Atlanta, Geor
gia 30302
110-482361 1/25,2/1,2/8,2/15
NOTICE TO DEBTORS
AND CREDITORS
All creditors of the Estate of
++Tori Lee Nutting++, 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 to the under
signed.
This 12th day of January, 2024.
Jamie L. Lynn
Executor, of the Estate of
Tori Lee Nutting, Deceased
19 Croom Road, Brooksville.
FL 34601
110-482371 2/1,2/8,2/15,2/22
STATE OF GEORGIA
COUNTY OF DEKALB
NOTICE TO DEBTORS
AND CREDITORS
All creditors of the Estate of
++GEORGE HABERMANN
RIDGWAY++, deceased, late
of DeKalb County, Georgia, 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 17th day of January, 2024.
Michael D. McCurdy, as Ex
ecutor of the Estate of
GEORGE HABERMANN
RIDGWAY.
ROBINSON & BLAZER, LLP
One Decatur TownCenter,
Suite 475
150 E. Ponce de Leon Avenue
Decatur, Georgia 30030
110-482372 2/1,2/8,2/15,2/22
NOTICE TO DEBTORS
AND CREDITORS
All creditors of the Estate of
++JEFFREY ADAM KERR++,
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 1st day of February, 2024.
WILLIAM DAVID BASTEK
Executor, of the Estate of
JEFFREY ADAM KERR, De
ceased
201 17th Street, NW, Suite
1700,
Atlanta, Georgia 30363
110-482373 2/1,2/8,2/15,2/22
NOTICE TO DEBTORS
AND CREDITORS
STATE OF GEORGIA
COUNTY OF DEKALB
All creditors of the Estate of
++Andre V. Boozer, No. 2023-
0948**, deceased, late of
DeKalb County, Georgia are
hereby notified to render in
their demands to the under
signed according to law, and all
persons indebted to law, and all
persons indebted to said es
tate are required to make im
mediate payment.
This 1/11/2024.
Demoya Shamoya Boozer
Administrator, of the Estate of
Andre V. Boozer, Deceased
3636 Panola Rd. Suite A,
Lithonia, Georgia 30038
Attorney, Rochelle Raneye
Walker, Esq.,
E.N.Banks-Ware Law Firm,
LLC
rochelle@nbwlaw.net
110-482374 2/1,2/8,2/15,2/22
NOTICE TO DEBTORS
AND CREDITORS
STATE OF GEORGIA
COUNTY OF DEKALB
All creditors of the Estate of
++Raleigh Fletcher**, de
ceased, late of DeKalb County,
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 15th day of January, 2024.
J. Enrique Morales, Esq.
Attorney to the Administrator
of the Estate of Raleigh Fletch
er,
Deceased
JALEESA MARIE FLETCHER
336 Hatton Drive Apt. G
Scottdale, GA 30079
110-482405 2/1,2/8,2/15,2/22
Notice to Debtors and Creditors
All creditors of the estate of
++James Henry Bell, Jr.++ 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 18th day of January, 2024
Name: Amy Sherrill Bell
Title: Administrator
Address: 40 Daniel Street SE
Apt 2, Atlanta, GA 30312
110-482406 2/1,2/8,2/15,2/22
Notice to Debtors and Creditors
All creditors of the estate of
++Theron Adams** 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 19th day of January, 2024
Name: Alfred Adams
Title: Administrator of the Es
tate
Address: 5815 Mountaintop
Place Cumming GA 30041
110-482407 2/1,2/8,2/15,2/22
Notice to Debtors and Creditors
All creditors of the estate of
++CHRISTINA BAKER LEE**
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 1st day of February, 2024
Name: Todd Larsen
Title: Attorney for Administrator
Address: 914 Church Street,
Decatur, GA 30030
110-482408 2/1,2/8,2/15,2/22
Notice to Debtors and Creditors
All creditors of the estate of
++Nancy Diane Shober** 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 January, 2024
Name: Samuel Shober
Title: Executor
Address: 2275 Sagamore Hills
Drive, Decatur, Ga 30033
110-482409 2/1,2/8,2/15,2/22
Notice to Debtors and Creditors
All creditors of the estate of
++Bessie Mayola Howard**
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 1st day of February, 2024
Name: Luanne M. Bonnie
Title: Administrator with Will An
nexed
Address: 820 Church Street,
Decatur, GA 30030
110-482410 2/1,2/8,2/15,2/22
Notice to Debtors and Creditors
All creditors of the estate of
++Norman Field** 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 January, 2024
Name: Stephen Anthony Byrne
Title: Executor
Address: 609 Abbington River
Lane, Atlanta, Georgia 30339
110-482411 2/1,2/8,2/15,2/22
Notice to Debtors and Creditors
All creditors of the estate of
++Helen Suzanne Smith** 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 January, 2024
Name: William R. Smith, Jr.
Title: Executor
Address: 1021 Northwoods Pt,
Greensboro, GA 30642-2125
110-482412 2/1,2/8,2/15,2/22
Notice to Debtors and Creditors
All creditors of the estate of
++Roberta S. McCoy** 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 24th day of January, 2024
Name: Erik Chambers
Title: Executor
Address: 3518 Princeton
Corners Drive, Marietta GA
30062
110-482413 2/1,2/8,2/15,2/22
NOTICE TO DEBTORS
AND CREDITORS
All creditors of the Estate of
++SUSAN MARLYN GLENZ-
PEARCE++, late of DeKalb
County, Georgia, deceased,
are hereby notified to render in
their demand upon the under
signed according to law or lose
their priority to the same, and
all persons indebted to the ES
TATE OF SUSAN MARLYN
GLENZ-PEARCE are required
to make immediate payment to
the undersigned.
This 1/23/2024.
JAMES B. DEAL, SR.
Attorney for Executor of the Es
tate of
SUSAN MARLYN GLENZ-
PEARCE, Deceased
JAMES B. DEAL, SR. LAW,
LLC
Suite 200, Spalding Exchange
3953 Holcomb Bridge Road
Peachtree Corners, GA 30092
110-482414 2/1,2/8,2/15,2/22
NOTICE TO DEBTORS
AND CREDITORS
All debtors/creditors of the Es
tate of ++THOMAS GLENN
JENKINS**, late of DeKalb
County, deceased, Estate No.
2023-2178 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 18th day of January, 2024.
Derrick G. Jenkins, Executor, of
the Estate of THOMAS GLENN
JENKINS, Deceased
Derrick G. Jenkins
c/o Gail S. Baylor, Esq.
P.O. Box 870725,
Stone Mountain, GA 30087
(770)413-6442
110-482415 2/1,2/8,2/15,2/22
NOTICE TO DEBTORS AND
CREDITORS
All creditors of the Estate of
++Barbara Stiburek Welsh**
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.
Dated this 19th day of January.
2024.
Gary Charles Welsh, Executor
James W. Hass, Jr., Esq.
Lefkoff, Duncan, Grimes, Mc-
Swain, Hass & Hanley, P.C.
3715 Northside Parkway
Building 300, Suite 600
Atlanta, Georgia 30327
(404) 262-2000
110-482416 2/1,2/8,2/15,2/22
NOTICE TO DEBTORS
AND CREDITORS
All creditors of the Estate of
++DENNIS KEVIN HALL**,
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 January,
2024.
James Dunn
Executor, of the Estate of
DENNIS KEVIN DUNN, De
ceased
THE WYNN LASH LAW OF
FICE, LLC
255 Racetrack Rd.,
McDonough, GA 30252
110-482417 2/1,2/8,2/15,2/22
NOTICE TO DEBTORS
AND CREDITORS
All creditors of the Estate of
++FLORA MAE
ALEXANDER**, late of DeKalb
County, deceased, 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 22nd day of January,
2024.
Luanne M. Bonnie
Administrator, of the Estate of
Flora Mae Alexander, De
ceased
BONNIE LAW LLC
820 Church Street
Decatur, GA 30030