AdvertiseHereH

Courier Notice to Creditors 4-27-16

The publisher shall only be liable for an amount less than or equal to the charge for the space of the item in error in the case of errors in or omissions from any advertisement, and only for the first incorrect insertion.

———————————————————————–

NOTICE TO CREDITORS OF ESTATES

All persons having claims against the following estates MUST file their claims on Form #371ES with the Probate Court of PICKENS COUNTY, the address of which is 222 MCDANIEL AVE., B-16 PICKENS, SC 29671, within eight (8) months after the date of the first publication of this Notice to Creditors or within one (1) year from date of death, whichever is earlier (SCPC 62-3-801, et seq.), or such persons shall be forever barred as to their claims. All claims are required to be presented in written statements on the prescribed form (FORM #371ES) indicating the name and address of the claimant, the basis of the claim, the amount claimed, the date when the claim will become due, the nature of any uncertainty as to the claim, and a description of any security as to the claim.

Estate: Tessa Louise Roddy Andrasik

Date of Death: 12/24/2015

Case Number: 2016ES3900235

Personal Representative:

William Andrasik

Address: 105 Shady Oak St.

Easley, SC 29642

Attorney: J. Christopher Pracht

Address: Post Office Box 4025

Anderson, SC 29622

April 13, 20, 27

Estate: Myles Stuart Wallace

Date of Death: 03/22/2016

Case Number: 2016ES3900253

Personal Representative:

Susan Ulmer Wallace

Address: 315 Princess Grace Ave.

Clemson, SC 29631

Attorney: Corinne B. Cannon

Address: Post Office Box 629

Clemson, SC 29633

April 13, 20, 27

Estate: James David Whitmire

Date of Death: 11/18/2015

Case Number: 2015ES3900795

Personal Representative:

Jefferson Bedford Whitmire

Address: 204 Goodwin Road

Travelers Rest, SC 29690

April 13, 20, 27

Estate: Alphurd Clyde Waldrop

Date of Death: 02/23/2016

Case Number: 2016ES3900159-2

Personal Representative:

Kim-Hoa Waldrop

Address: 761 Hester Store Rd.

Easley, SC 29640

April 13, 20, 27

Estate: Kameron Devaun Ellis

Date of Death: 04/05/2015

Case Number: 2016ES3900086

Personal Representative:

Candy M. Kern-Fuller

Address: 200 E. Main St.

Easley, SC 29640

April 20, 27, May 4

Estate: Billy K. Shirley

Date of Death: 03/31/2016

Case Number: 2016ES3900258

Personal Representative:

Janice Elaine Batson

Address: 20 Harrington Dr.

Greenville, SC 29607

April 20, 27, May 4

Estate: Lola Mae Gambrell Arnold

Date of Death: 10/07/2015

Case Number: 2016ES3900273

Personal Representative: Cathy A. Collins

Address: 639 Mulberry Rd.

Easley, SC 29640

Co-Personal Representative:

Stevie E. Arnold

Address: 704 Anderson Dr.

Liberty, SC 29657

April 20, 27, May 4

Estate: Johnny David Sullivan

Date of Death: 03/01/2016

Case Number: 2016ES3900231

Personal Representative:

Mary Kathleen S. Sullivan

Address: 139 Drake Dr.

Easley, SC 29640

April 20, 27, May 4

Estate: Christopher Mark Ashe

Date of Death: 07/21/2015

Case Number: 2016ES3900050

Personal Representative:

Roy Nelson Ashe

Address: 1310 Lyday Creek Rd.

Pisgah Foret, NC 28768

Attorney: Steven L. Alexander

Address: Post Office Box 618

Pickens, SC 29671

April 27, May 4, 11

Estate: Howell Leon Scarborough

Date of Death: 02/16/2016

Case Number: 2016ES3900129

Personal Representative:

Rebecca S. Scarborough

Address: 106 Scarborough Lane

Central, SC 29630

April 27, May 4, 11

Estate: Jolly Ledford Chapman, Jr.

Date of Death: 04/02/2016

Case Number: 2016ES3900259

Personal Representative:

Sue M. Chapman

Address: 262 Chapman Hill Rd.

Central, SC 29630

April 27, May 4, 11