AdvertiseHereH

Courier Legals 12-16-15

SUMMONS

STATE OF SOUTH CAROLINA

COUNTY OF PICKENS

IN THE FAMILY COURT FOR THE

THIRTEENTH JUDICIAL CIRCUIT

Case No. 2015-DR-39-462

Candice Gillespie and Steven McCullough, Plaintiffs, vs. Patricia Dianne Tyras, Luiz Bernado Diaz, and Jose Guzman-Rangel a/k/a Jose Refugio Guzman-Rangel, Defendants.

TO THE DEFENDANTS ABOVE-NAMED:

YOU ARE HEREBY SUMMONED and required to answer the complaint herein, a copy of which is herewith served upon you, and to serve a copy of your answer to this complaint upon the subscriber, at the address shown below, within thirty (30) days after service hereof, exclusive of the day of such service, and if you fail to answer the complaint, judgment by default will be rendered against you for the relief demanded in the complaint.

BRIAN K. JAMES, LLC

Brian K. James (11215)

Attorney for the Plaintiffs

P.O. Box 93

Easley, SC 29641

Tel. 864.859.5918

Fax. 864.859.8848

Easley, SC

May 14, 2015

Dec. 9, 16, 23

—————————————————————————-

LEGAL NOTICE

Wills of the following decedents have been delivered to me and filed.

No proceedings for the probate of said Wills have begun.

Carrie Lee Lewis filed March 2, 2015

Linda Ann McMahan

Medlin filed March 5, 2015

Dorothy L. Wheat Spitzer filed March 5, 2015

Mary E. Garrison Taylor filed March 10, 2015

Arthur Cleveland Roberts filed March 11, 2015

William Spencer Evans filed March 18, 2015

Jerry Marie

Boone Spearman filed March 27, 2015

Hazel Christa

Knudson Durkin filed March 27, 2015

Richard S. Thomas, Sr. filed March 30, 2015

Mary Stuart Hatch Taylor filed April 2, 2015

Emily Ophelia

Finley Parsons filed April 2, 2015

Margaret Harris Pierce filed April 7, 2015

Joyce Christine Downes filed April 9, 2015

Mary Roberta Cater Hall filed April 10, 2015

Albert Griggs Boone filed April 16, 2015

Dorothea Drane Fowler filed April 17, 2015

Vivian Geneva

Duncan Gilliland filed April 20, 2015

Buddy Ball filed April 22, 2015

Irene Lewis Brezeale filed April 24, 2015

Modena Louise

Sloan Fennell filed April 29, 2015

David Weston Hiott filed May 4, 2015

Hazel Virginia

Crumpton Coggins filed May 6, 2015

Tressa E. Williford filed May 7, 2015

Catherine Elizabeth

Chadwick Fletcher filed May 18, 2015

Benjamin Tillman Williams filed May 18, 2015

Johnny Douglas Rollins filed May 21, 2015

Richard Elroy Haradon filed May 21, 2015

Joyce Ann Turner Daves filed May 22, 2015

Margaret Buchanan Moore filed May 26, 2015

Bobbie Jean Stephens filed May 28, 2015

William E. Hayes, Sr. filed May 29, 2015

Mary Jo McGuire Wilson filed June 1, 2015

Mildred Aileen

Raines James filed June 9, 2015

Wynell Hamlin Whitlock filed June 9, 2015

Frances Elizabeth

Gunby Hodges filed June 9, 2015

Joyce Ginsbach Aafedt filed June 11, 2015

Elizabeth Fraysse

Guess Harleston filed June 11, 2015

Sadie Canup Atkinson filed June 12, 2015

Leroy Connor Cox filed June 15, 2015

Ruth Helen Corbin filed June 17, 2015

Larry M. Stone filed June 22, 2015

Effie Lee Masters filed June 26, 2015

Arlon Gray Hottinger filed June 29, 2015

Marcelle Wilson

King Gustavel filed July 6, 2015

Ronald Lee Estridge filed July 7, 2015

Myrtice Darlene

Bowers Clements filed July 15, 2015

Marabee Jeanne Seifert filed July 20, 2015

Frances G. Watson filed July 22, 2015

Alene Luker Teague filed Aug. 4, 2015

Dolreze Martin Howard filed Aug. 6, 2015

Norma Jean Hall filed Aug. 11, 2015

Michael Edward Carman filed Aug. 13, 2015

Roosevelt Charles Moon filed Aug. 17, 2015

Marie Smith Porter filed Aug. 18, 2015

Florence Glass Sage filed Aug. 19, 2015

Elizabeth Porter Seefeld filed Aug. 20, 2015

James Henry Welborn filed Aug. 25, 2015

Magdalene Pace Hayes filed Aug. 28, 2015

John Lee Hinkle filed Aug.28, 2015

KATHY P. ZORN

PROBATE JUDGE

PICKENS CO., SC

Dec. 9, 16, 23

—————————————————————————-

NOTICE OF SALE

STATE OF SOUTH CAROLINA

COUNTY OF PICKENS

IN THE COURT COMMON PLEAS

CASE #2015-CP-39-00712

WILLIAM JACK CROWE, Plaintiff, vs. RICHARD MCCULLOUGH AND CASEY MCCULLOUGH, Defendants.

YOU WILL PLEASE TAKE NOTICE that pursuant to an Order of Kenneth D. Acker, Special Referee for Pickens County, issued in the above captioned case, the Special Referee for Pickens County will sell at public auction to the highest bidder for cash at or before the Courthouse in Pickens, South Carolina, at 11:00 o’clock a.m., Sales Day in January, the same beingJanuary 4, 2016, the following described tract of land located in Pickens County, South Carolina:

“ALL that certain piece, parcel or lot of land, with the improvements thereon, situate, lying and being in the State of South Carolina, County of Pickens, in the Woodside Mills Village Plant No. 2 in the Town of Liberty; and being more particularly described as Lot No. 1, as shown on a plat entitled “A Subdivision of Woodside Mills, Liberty Plant No. 2, Liberty, S.C.”, made by Piedmont Engineering Service, Greenville, S.C., December, 1951, and recorded in the Office of the Clerk of Court (now Register of Deeds) for Pickens County, S.C., in Plat Book 1920, at Page 138. According to said plat, the within described lot is also known as No. 309 Maplecroft Street, and fronts thereon 89.3 feet.”

Pickens County Parcel #4087-12-95-1807/Property Address: 309 Maplecroft Street, Liberty, SC 29657

This being the identical property conveyed unto Richard McCullough and Casey McCullough by deed of Estate of Deanie S. Crowe by Personal Representative, William Jack Crowe, dated August 30, 2013, and recorded August 30, 2013, in Deed Book 1549 at Page 240, Pickens County records.

The terms shall be for cash and the purchaser, or purchasers, shall pay for the deed and stamps. In the event the agent of Plaintiff does not appear at the time of sale, the within property shall be automatically withdrawn from sale and sold at the next available sales date upon the same terms and conditions as set forth in the Decree. The bidding will not remain open after the date of sale, but compliance with the bid may be made immediately. The successful bidder shall deposit with the Special Refereea certified check or cash in the amount of five (5%) percent of the bid as evidence of good faith. In the event the purchaser fails or refuses to comply with the terms of the sale within twenty (20) days from the date of sale, the deposit shall be forfeited and applied first to the costs and expenses of this action including fee for the Plaintiff’s attorney. Next, any surplus will be held pending further Order of the Court. I shall then re-advertise and re-sell the property upon the same terms on a subsequent Sales Day at the risk of the former purchaser until obtaining full compliance with a sale. The successful bidder other than the Plaintiff will pay interest on the amount of the bid from the date of sale to the date of compliance at the rate of $7.58a day.

The sale shall be subject to taxes and assessments, to existing easements and restrictions, and to any other senior encumbrances.

/S/

Kenneth D. Acker

Special Referee,

Pickens County

December 10, 2015

Pickens, South Carolina

Dec. 16, 23, 30

———————————————————————-

PETITION for

DETERMINATION OF HEIRS

PETITIONER: BETTY ANN NEWTON

DECEASED: ELIZABETH LUCILLE BRATCIIER

SOCIAL SECURITY NUMBER: XXX-XX-3471

DATE OF BIRTH: 04/13/1920

DATE 0F DEATH: 04/22/2005

NAMES OF POSSIBLE KNOWN HEIRS AND RELATIONSHIPS:

BETTY ANN NEWTON, Niece

FRED MARION. FIELD, III, Great Nephew

REASON FOR PETITION: To establish the heirs of the deceased dated on date of death.

NOTICE 0F HEARING

Date: January 12, 2016

Time: 10:30 a.m.

Place: Probate Court

222 McDaniel Avenue

Pickens, SC 2967l

PURPOSE: Hearing upon the Petition of BEITY ANN NEWTON in the Estate of

ELIZABETH LUCILLE BRATCHER

DESCRIPTION 0F PLEADING: Petition for Determination of Heirs under South Carolina Code of Laws, I976, as amended.

A full copy of the Summons and Petition is available from the undersigned attorney. If you do not appear at the hearing or file and Answer, the relief requested will be granted.

Executed this 23, day of November, 2015

By: ACKER LAMBERT HINTON, P.A.

Kenneth D. Acker

P.O. Box 9

Pickens, SC 29671

(864) 878-1184

Dec. 16, 23, 30

———————————————————————–

NOTICE OF DISSOLUTION OF

JOHNSON ENTERPRISES, INC.

Notice is hereby given thatJOHNSON ENTERPRISES, INC.,a South Carolina corporation, is being dissolved voluntarily by resolutions of the Board of Directors and Shareholders and that Articles of Dissolution have been filed with the Secretary of State of South Carolina, pursuant to Section 33-14-101, etseq., of the South Carolina Code of Laws (1976), as amended. A claim against the Corporation is barred unless a proceeding to enforce the claim is commenced within five years after the publication of this notice. This notice is being given pursuant to the requirements of Section 33-14-107 of the South Carolina Code of Laws (1976) and does not constitute a waiver of any defense which the Corporation has or may have to any claim, including and without limitation, a defense based on any statute of limitation. Claims should indicate the name of the claimant, the address of the claimant, the amount of the claim and a description of the claim. Claims against the Corporation should be mailed to 213 Strawberry Lane, Clemson, South Carolina 29631.

Dec. 16

———————————————————————–