2016-07-21

Legal Notice

Charter’s (formerly Time Warner Cable) agreements with programmers and broadcasters to carry their services and stations routinely expire from time to time. We are usually able to obtain renewals or extensions of such agreements, but in order to comply with applicable regulations, we must inform you when an agreement is about to expire. The following agreements are due to expire soon, and we may be required to cease carriage of one or more of these services/stations in the near future: WILM (SD & HD), WILM D2, Azteca America, Youtoo, RFD HD, Pivot, TV One (SD & HD), ShopHQ/EVINE Live (SD & HD), POP/TVGN (SD & HD), Music Choice On Demand and Music Choice (channels 1900-1950), Outdoor Channel (SD & HD), Aspire, FM (SD & HD), Fuse (SD & HD), Weather Channel (SD & HD), GolTV (SD & HD), GMA Pinoy TV, GMA Life TV. In addition, from time to time we make certain changes in the services that we offer in order to better serve our customers. The following changes are planned: On or about August 5th, temporary channels for additional Olympics programming from NBC will be available with Standard TV on channels 425 and 426. On or about August 12th, the POP scrolling guide will no longer be available with Starter TV. This affects the following areas: Bladenboro, Elizabethtown, Whiteville, Chadbourn, Tabor City, Lake Waccamaw (channel 12). Brunswick Co., Southport, Pender/Burgaw and Wilmington (channel 17). On or about August 17th, 3D Channels 671-673 will no longer be available. WGN America may be repositioned from Starter TV to Standard TV. The new services listed below cannot be accessed on CableCARD-equipped Unidirectional Digital Cable Products purchased at retail without additional, two-way capable equipment: None at the time. For more information about your local channel line-up, visit www.twc.com/programmingnotices. July 21, 2016

Notice of Public Hearing Columbus County Board of County Commissioners

Notice is hereby given that the Columbus County Board of County Commissioners will conduct a public hearing on Monday, August 1, 2016 at 6:00 PM in the Commissioners Chambers located in the Dempsey B. Herring Courthouse Annex at 112 W. Smith Street in Whiteville, NC. The purpose of the public hearing is to receive oral and written comments from the public regarding a proposed amendment to the Columbus County Abandoned Structure Ordinance which would allow the removal of nuisance conditions and junked vehicles within 150 feet of an abandoned structure. All interested citizens are invited to attend this hearing to present oral and written comments. Contact the Columbus County Planning Department at 910-640-6608 regarding questions. July 21, 25, 2016

Notice of Public Hearing Columbus County Board of County Commissioners

Notice is hereby given that the Columbus County Board of County Commissioners will conduct a public hearing on Monday, August 1, 2016 at 6:30 PM in the Commissioners Chambers located in the Dempsey B. Herring Courthouse Annex at 112 W. Smith Street in Whiteville, NC. The purpose of the public hearing is to receive oral and written comments from the public regarding revisions to the Columbus County Economic Development Incentive Grant Policy to include support of redevelopment efforts in downtown areas throughout the County. All interested citizens are invited to attend this hearing to present oral and written comments. Contact the Columbus County Planning Department at 910-640-6608 regarding questions. July 21, 25, 2016

Notice of Public Hearing to Zone the Annexed Areas on the East & West End of Bolton

Notice is hereby given that the Town of Bolton’s Board of Alderman will conduct a public hearing on July 25, 2016, at 6:00 pm, at the Town Hall to discuss zoning of annexed areas on the east and west end of town. All citizens are encouraged to attend. For questions and/or additional information, please contact Jackie Hampton at 910-655-8945. July 18, 21, 2016.

Notice of Sale

IN THE GENERAL COURT OF JUSTICE OF NORTH CAROLINA SUPERIOR COURT DIVISION COLUMBUS COUNTY 16SP100 IN THE MATTER OF THE FORECLOSURE OF A DEED OF TRUST EXECUTED BY CLAYTON BENNETT AND CARLEEN E. BENNETT AND GEORGIA Y. EDGE DATED JUNE 16, 2005 AND RECORDED IN BOOK 818 AT PAGE 937 AND MODIFIED BY AGREEMENT RECORDED OCTOBER 7, 2014 AT BOOK RB 1095, PAGE 457 IN THE COLUMBUS COUNTY PUBLIC REGISTRY, NORTH CAROLINA Under and by virtue of the power and authority contained in the above-referenced deed of trust and because of default in the payment of the secured indebtedness and failure to perform the stipulation and agreements therein contained and, pursuant to demand of the owner and holder of the secured debt, the undersigned substitute trustee will expose for sale at public auction to the highest bidder for cash at the usual place of sale at the county courthouse of said county at 10:00AM on August 4, 2016 the following described real estate and any other improvements which may be situated thereon, in Columbus County, North Carolina, and being more particularly described as follows: The following described property, to wit: Beginning at a stake in the margin of Fair Bluff and Gapway Road, Polly R. Anderson and J. Lynn Anderson’s corner and runs Westward one hundred and forty yards to a stake; thence Northweard thirty five yards to a stake; thence eastward one hundred and forty yards to said Road; thence with Road Southward thirty five yards to the Beginning, and being the East half of Lot No. 5 Surveyed for G. Powell Dec. 26, 1904. And Being more commonly known as: 112 Martin Luther King Jr St., Fair Bluff, NC 28439 The record owner(s) of the property, as reflected on the records of the Register of Deeds, is/are Clayton Bennett and Carleen E. Bennett. The property to be offered pursuant to this notice of sale is being offered for sale, transfer and conveyance “AS IS, WHERE IS.” Neither the Trustee nor the holder of the note secured by the deed of trust, being foreclosed, nor the officers, directors, attorneys, employees, agents or authorized representative of either Trustee or the holder of the note make any representation or warranty relating to the title or any physical, environmental, health or safety conditions existing in, on, at or relating to the property being offered for sale. Any and all responsibilities or liabilities arising out of or in any way relating to any such condition expressly are disclaimed. This sale is made subject to all prior liens and encumbrances, and unpaid taxes and assessments including but not limited to any transfer tax associated with the foreclosure. A deposit of five percent (5%) of the amount of the bid or seven hundred fifty dollars ($750.00), whichever is greater, is required and must be tendered in the form of certified funds at the time of the sale. This sale will be held open ten days for upset bids as required by law. Following the expiration of the statutory upset period, all remaining amounts are IMMEDIATELY DUE AND OWING. Failure to remit funds in a timely manner will result in a Declaration of Default and any deposit will be frozen pending the outcome of any re-sale. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, the Substitute Trustee or the attorney of any of the foregoing. SPECIAL NOTICE FOR LEASEHOLD TENANTS: If you are a tenant residing in the property, be advised that an Order for Possession of the property may be issued in favor of the purchaser. Also, if your lease began or was renewed on or after October 1, 2007, be advised that you may terminate the rental agreement upon written notice to the landlord, to be effective on a date stated in the notice that is at least 10 days, but no more than 90 days, after the sale date contained in the notice of sale, provided that the mortgagor has not cured the default at the time notice of termination is provided. You may be liable for rent due under the agreement prorated to the effective date of the termination. The date of this Notice is July 14, 2016. Grady I. Ingle or Elizabeth B. Ells Substitute Trustee 10130 Perimeter Parkway, Suite 400 Charlotte, NC 28216 (704) 333-8107 http://shapiroattorneys.com/nc/ July 21, 28, 2016

Notice of Sale

IN THE GENERAL COURT OF JUSTICE OF NORTH CAROLINA SUPERIOR COURT DIVISION COLUMBUS COUNTY 16SP99 IN THE MATTER OF THE FORECLOSURE OF A DEED OF TRUST EXECUTED BY HARRY L. OBSER AND ELIZABETH A. OBSER DATED JANUARY 11, 2013 AND RECORDED IN BOOK RB 1050 AT PAGE 522 IN THE COLUMBUS COUNTY PUBLIC REGISTRY, NORTH CAROLINA Under and by virtue of the power and authority contained in the above-referenced deed of trust and because of default in the payment of the secured indebtedness and failure to perform the stipulation and agreements therein contained and, pursuant to demand of the owner and holder of the secured debt, the undersigned substitute trustee will expose for sale at public auction to the highest bidder for cash at the usual place of sale at the county courthouse of said county at 10:00AM on August 4, 2016 the following described real estate and any other improvements which may be situated thereon, in Columbus County, North Carolina, and being more particularly described as follows: Being that 39.63 acre tract of land, more or less, as shown on that survey entitled “Plat For Harry L. Obser and Wife, Elizabeth A. Obser”, dated 20 September, 1993 by Billy M. Duncan, Land Surveyor, said plat being recorded in Plat Book 56, Page 94, of the Columbus County Registry. Reference is made to said plat for a more complete and accurate description of the premises described herein. Reference is also made to Deed Book 319, Page 760 and Deed Book 324, Page 700 of the Columbus County Registry. And Being more commonly known as: 77 Hilda Rd, Chadbourn, NC 28431 The record owner(s) of the property, as reflected on the records of the Register of Deeds, is/are Elizabeth A. Obser. The property to be offered pursuant to this notice of sale is being offered for sale, transfer and conveyance “AS IS, WHERE IS.” Neither the Trustee nor the holder of the note secured by the deed of trust, being foreclosed, nor the officers, directors, attorneys, employees, agents or authorized representative of either Trustee or the holder of the note make any representation or warranty relating to the title or any physical, environmental, health or safety conditions existing in, on, at or relating to the property being offered for sale. Any and all responsibilities or liabilities arising out of or in any way relating to any such condition expressly are disclaimed. This sale is made subject to all prior liens and encumbrances, and unpaid taxes and assessments including but not limited to any transfer tax associated with the foreclosure. A deposit of five percent (5%) of the amount of the bid or seven hundred fifty dollars ($750.00), whichever is greater, is required and must be tendered in the form of certified funds at the time of the sale. This sale will be held open ten days for upset bids as required by law. Following the expiration of the statutory upset period, all remaining amounts are IMMEDIATELY DUE AND OWING. Failure to remit funds in a timely manner will result in a Declaration of Default and any deposit will be frozen pending the outcome of any re-sale. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, the Substitute Trustee or the attorney of any of the foregoing. SPECIAL NOTICE FOR LEASEHOLD TENANTS: If you are a tenant residing in the property, be advised that an Order for Possession of the property may be issued in favor of the purchaser. Also, if your lease began or was renewed on or after October 1, 2007, be advised that you may terminate the rental agreement upon written notice to the landlord, to be effective on a date stated in the notice that is at least 10 days, but no more than 90 days, after the sale date contained in the notice of sale, provided that the mortgagor has not cured the default at the time notice of termination is provided. You may be liable for rent due under the agreement prorated to the effective date of the termination. The date of this Notice is July 14, 2016. Grady I. Ingle or Elizabeth B. Ells Substitute Trustee 10130 Perimeter Parkway, Suite 400 Charlotte, NC 28216 (704) 333-8107 http://shapiroattorneys.com/nc/ 16-079357 July 21, 28, 2016

Notice of Service by Process of Publication

STATE OF NORTH CAROLINA Before the North Carolina Board of Nursing RE: North Carolina Board of Nursing v. Misty Mylynn Jenkins, NC LPN #64649 TO: Misty Mylynn Jenkins, Licensee Take notice that the North Carolina Board of Nursing, in the above captioned matter, issued on June 17, 2016, Notice of Hearing alleging that you violated the Nursing Practice Act (Chapter 90 of the North Carolina General Statutes) and regulations enacted by the North Carolina Board of Nursing. The North Carolina Board of Nursing is seeking to revoke your license to practice nursing in North Carolina. You are required to respond to the North Carolina Board of Nursing’s Notice of Hearing by August 5, 2016 and, upon your failure to do so, the North Carolina Board of Nursing will proceed with an Administrative Hearing on Thursday, August 25, 2016 at 8:30 a.m. to determine if your license to practice nursing in North Carolina shall be revoked. This the 11th day of July, 2016. Julia L. George, RN, MSN, FRE Executive Director North Carolina Board of Nursing Post Office Box 2129 Raleigh, North Carolina 27602 July 14, 21, 28, 2016

Notice of Service of Process by Publication

STATE OF NORTH CAROLINA IN THE GENERAL COURT OF JUSTICE COUNTY OF COLUMBUS DISTRICT COURT DIVISION FILE NO.: 16 CV 221 COUNTY OF COLUMBUS, Plaintiff Vs. FELICIA JACOBS GREENE, Defendant To FELICIA JACOBS GREENE, above named Defendant: Take notice that a pleading seeking relief against the Defendant, FELICIA JACOBS GREENE, above named and naming you as a Defendant has been filed in the above entitled action. The nature of the relief being sought is as follows: Tax Foreclosure for the collection of past due Columbus County, NC property taxes. You are required to make defense to such pleading not later than the 17th day of August, 2016, said date being 40 days from the first publication of this notice and upon your failure to do so the party seeking service against you will apply to the Court for the relief sought. This the 1st day of July, 2016. WILLIAM E. WOOD ATTORNEY FOR PLAINTIFF 100 COURTHOUSE SQUARE WHITEVILLE, NC 28472 TELEPHONE: 910/642-3965 STATE BAR NO.: 5901 July 7, 14 & 21, 2016

NOTICE TO CREDITORS Having qualified as Administrator CTA of the ESTATE OF ROBERT ALLEN BASS, SR., late of the County of Columbus, State of North Carolina, I, pursuant to N.C.G.S. 28A-14-1, hereby notify all persons, firms and corporations having claims against the decedent to present them to the undersigned by the 30th day of September, 2016, or this Notice will be pled in bar of their recovery. All persons indebted to the Estate will make immediate payment to the undersigned. This the 30th day of June, 2016. ROBERT ALLEN BASS, JR., ADMINISTRATOR CTA 5122 Peacock Road Whiteville, NC 28472 O. RICHARD WRIGHT, JR., ESQUIRE WRIGHT, WORLEY, POPE, EKSTER & MOSS, PLLC Attorneys at Law Post Office Box 457 Tabor City, North Carolina 28463 Telephone: (910) 653-2082/3682 June 30, July 7, 14, 21, 2016

NOTICE TO CREDITORS Having qualified as Executrix of the estate of ATLAS TROY WILLIAMSON, deceased, late of Columbus County, the undersigned hereby notifies all persons having claims against the estate of said decedent to present them to the undersigned within three (3) months from the date of the first publication, or this notice will be pleaded in bar of their recovery. All persons indebted to said estate will please make immediate payment. This the 21th day of July, 2016. Jacquelyn Wright Executrix of the estate of ATLAS TROY WILLIAMSON 119 Osprey Way Newport News, VA 23608 July 21, 28, August 4, 11, 2016

NOTICE TO CREDITORS Having qualified as Executrix of the Estate of Jack Guy Vereen, deceased, of Columbus County, State of North Carolina, the undersigned does pursuant to N.C.G.S. § 28A-14-1 hereby notify all persons, firms, associations or corporations having claims against the estate of the said decedent to present them to the undersigned on or before the 14th day of October, 2016, or this notice will be pleaded in bar of their recovery. All persons, firms, associations or corporations indebted to the said estate will please make payment immediately. This the 7th day of July, 2016. Jo Anne Pope Vereen Executor of the Estate of Jack Guy Vereen JAMES E. HILL, JR., PLLC Attorney at Law 109 Courthouse Square Whiteville, NC 28472 Telephone: (910) 642-8136 Facsimile: (910) 640-2101 July 14, 21, 28, August 4, 2016

NOTICE TO CREDITORS Having qualified as Executrix of the estate of MOLLIE LETHA ENZOR SMITH, deceased, late of Columbus County, the undersigned hereby notifies all persons having claims against the estate of said decedent to present them to the undersigned within three (3) months from the date of the first publication, or this notice will be pleaded in bar of their recovery. All persons indebted to said estate will please make immediate payment. This the 14th day of July, 2016. Carolyn Ann Smith Worley, Executrix of the estate of MOLLIE LETHA ENZOR SMITH 242 Kiko Lane Cerro Gordo, NC 28430 July 14, 21, 28, August 4, 2016

NOTICE TO CREDITORS OF ELOISE JONES BULLOCH All persons, firms and corporations having claims against ELOISE JONES BULLOCH, deceased, are notified to exhibit them to FREIDA BULLOCH STRICKLAND, Co-Executrix, 3460 Braswell Road, Chadbourn, NC 28431 or GARY MICHAEL BULLOCH, Co-Executor, 704 Ansley Street, Florence, SC 29505 of the decedent’s estate, on or before September 30, 2016 or be barred from their recovery. Debtors of the decedent are asked to make immediate payment to the above-named, FREIDA BULLOCH STRICKLAND Co-Executrix, at 3460 Braswell Road, Chadbourn, NC 28431 or GARY MICHAEL BULLOCH Co-Executor at 704 Ansley Street, Florence, SC 29505 of the Estate of ELOISE JONES BULLOCH. Freida Bulloch Strickland, Co-Executrix Estate of ELOISE JONES BULLOCH 3460 Braswell Road Chadbourn, NC 28431 Gary Michael Bulloch, Co-Executor 704 Ansley Street Florence, SC 29505 C. Franklin Stanley, Jr., Attorney P.O. Box 427 211 East Fifth Street Tabor City, NC 28463 Telephone No. 9l0 653-4125 June 30, July 7, 14, 21, 2016

NOTICE TO CREDITORS STATE OF NORTH CAROLINA COUNThe undersigned, HEATHER COLLINS, has qualified as ADMINISTRATRIX CTA of the Estate of ELEANOR FIELDS KINLAW, late of Columbus County, and this is to notify all persons having claims against said Estate to present them to the undersigned on or before October 7, 2016, pursuant to North Carolina General Statute 28A-14-1, or this notice shall be pled in bar of their recovery. All persons indebted to said Estate will please make immediate payment to the undersigned at the following address: This the 7th day of July, 2016 HEATHER COLLINS ADMINISTRATRIX CTA 10214 Haynes Lennon Hwy. Evergreen, NC 28438″” Williamson, Walton & Scott, L.L.P. Attorneys at Law P. O. Box 1467 Whiteville, NC 28472 July 7, 14, 21 & 28, 2016

NOTICE TO CREDITORS STATE OF NORTH CAROLINA COUNTY OF COLUMBUS The undersigned, JODI CAULDER WARD, has qualified as EXECUTRIX of the Estate of WILLIAM BRAD CAULDER, JR., late of Columbus County, and this is to notify all persons having claims against said Estate to present them to the undersigned on or before October 7, 2016, pursuant to North Carolina General Statute 28A-14-1, or this notice shall be pled in bar of their recovery. All persons indebted to said Estate will please make immediate payment to the undersigned at the following address: This the 7th day of July, 2016. JODI CAULDER WARD EXECUTRIX 1103 Shade Fisher Road Chadbourn, NC 28431 Williamson, Walton & Scott, L.L.P. Attorneys at Law P. O. Box 1467 Whiteville, NC 28472 July 7, 14, 21 & 28, 2016

NOTICE TO CREDITORS STATE OF NORTH CAROLINA COUNTY OF COLUMBUS Having qualified as Executor of the Estate of Martha Hooks Stevens, deceased, late of Columbus County, North Carolina, the undersigned hereby notifies all persons having claims against the estate of said decedent to present them to the undersigned within three (3) months from June 30, 2016, which is the date of the first publication of this notice, or this notice will be pled in bar of their recovery. All persons indebted to said estate please make immediate payment. This the 30th day of June, 2016. Mr. David Martin Hooks 1621 Hickory Ave. SW Ocean Isle Beach, NC 28469 Don W. Viets, Jr. Attorney for the Estate 135 Washington Street Whiteville, NC 28472 Telephone: (910) 642-7019 June 30, July 7, 14, 21, 2016.

NOTICE TO CREDITORS STATE OF NORTH CAROLINA COUNTY OF COLUMBUS Having qualified as Executrix of the Estate of Bradford Molnar, deceased, late of Columbus County, North Carolina, the undersigned hereby notifies all persons having claims against the estate of said decedent to present them to the undersigned within three (3) months from July 7th, 2016, which is the date of the first publication of this notice, or this notice will be pled in bar of their recovery. All persons indebted to said estate please make immediate payment. This the 7th day of July, 2016. Ms. Angela M. Redwine P.O. Box 124 Cerro Gordo, NC 28430 Don W. Viets, Jr. Attorney for the Estate received 135 Washington Street Whiteville, NC 28472 Telephone: (910) 642-7019 July 7, 14, 21, July 28, 2016.

Public Hearing Notice Town of Chadbourn

The Chadbourn Town Council will hold a Public Hearing on Re-Adopting its Zoning Ordinance, Flood Prevention Ordinance, Subdivisions Ordinance, and adopting a Consistency Statement for the Town of Chadbourn. The Zoning, Flood Prevention and Subdivision Ordinances will be available for public inspection in the Chadbourn Town Hall from 8 AM to 4 PM. Furthermore, you may view these Ordinances on the Town’s website which is: www.townofchadbourn.com. The Public Hearing will be held on Tuesday, August 2, 2016 at 7:00 PM. The Public Hearing will be held at: Town Hall Town Council Chambers 602 North Brown Street Chadbourn, North Carolina 28431 If you have questions about the re-adoption of these Ordinances, you may contact Interim Town Manager, Patricia Garrell at: (910) 654-4148. July 21, 28, 2016

The post 700 – Legals appeared first on The News Reporter.

Show more