AdvertiseHereH

Courier Notice To Creditors 5-27-15

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: Mark D. Ross

Date of Death: 03/22/2015

Case Number: 2015ES3900297

Personal Representative: Mary E. Ross

Address: 134 Brightwater Trail

Six Mile, SC 29682

Attorney: Timothy C. Merrell

Address: 119B Professional Park Dr.

Seneca, SC 29678

May 13, 20, 27

Estate: Shelba Powell Couch

Date of Death: 04/10/2015

Case Number: 2015ES3900263

Personal Representative:

Homer Cleveland Couch, Sr.

Address: 1559 Reece Mill Rd.

Pickens, SC 29671

Attorney: R. Murray Hughes

Address: P.O. Box 1389

Pickens, SC 29671

May 13, 20, 27

Estate: Thomas Alvin Dentel

Date of Death: 04/07/2015

Case Number: 2015ES3900299

Personal Representative: Patricia G. Dentel

Address: 150 Liberia Rd.

Pickens, SC 29671

May 13, 20, 27

Estate: Martha Ann Madden Davis

Date of Death: 03/11/2015

Case Number: 2015ES3900203

Personal Representative:

Deborah D. Murphy

Address: 108 Chanticleer Court

Easley, SC 29642

May 13, 20, 27

Estate: Benjamin F. Robinson

Date of Death: 03/13/2015

Case Number: 2015ES3900304

Personal Representative: Gail S. Robinson

Address: 114 Wilbur St.

Easley, SC 29640

May 20, 27, June 3

Estate: Ralph Harrison Johnson

Date of Death: 11/03/2014

Case Number: 2014ES3900723-2

Personal Representative:

Linda Louise Johnson

Address: 210 South 3rd St.

Easley, SC 29640

May 20, 27, June 3

Estate: Horace Dillon Breazeale

Date of Death: 02/13/2015

Case Number: 2015ES3900141

Personal Representative:

Gregory H. Breazeale

Address: 316 Sylvia Rd.

Easley, SC 29642

May 20, 27, June 3

Estate: Loyd Jones Breazeale

Date of Death: 04/10/2015

Case Number: 2015ES3900249

Personal Representative: Anna Rose Garrett

Address: 300 Concord Church Rd.

Pickens, SC 29671

Attorney: Kenneth D. Acker

Address: P.O. Box 9

Pickens, SC 29671

Co-Personal Representative:

Terri Leann Owens

Address: 9 Wilson Way

Liberty, SC 29657

May 20, 27, June 3

Estate: John Rolin Chastain

Date of Death: 04/29/2015

Case Number: 2015ES3900303

Personal Representative:

Margie Durham Moore

Address: Post Office Box 562

Seneca, SC 29679

May 20, 27, June 3

Estate: John Franklin Griffin

Date of Death: 04/11/2015

Case Number: 2015ES3900311

Personal Representative: Randall P. Griffin

Address: 4754 Six Mile Hwy.

Six Mile, SC 29682

Attorney: Kenneth D. Acker

Address: P. O. Box 9

Pickens, SC 29671

May 20, 27, June 3

Estate: Melissa Carolyn Williams Looper

Date of Death: 04/09/2015

Case Number: 2015ES3900274

Personal Representative: Jane L. Wilson

Address: 22 Fairoaks Dr.

Greenville, SC 29615

Attorney: James M. Robinson

Address: P. O. Box 738

Easley, SC 29641

May 20, 27, June 3

Estate: Martha Joan Cheek Heaton

Date of Death: 04/07/2015

Case Number: 2015ES3900288

Personal Representative:

Melvin E. Heaton, Jr.

Address: 111 Mikenah Court

Easley, SC 29640

May 20, 27, June 3

Estate: Tony Leon McAlister

Date of Death: 02/20/2015

Case Number: 2015ES3900278

Personal Representative:

Mary Carolyn Mc Alister

Address: 155 Henry Merck Rd.

Central, SC 29630

May 20, 27, June 3

Estate: Harold Clinton Huff

Date of Death: 04/04/2015

Case Number: 2015ES3900315

Personal Representative:

Katherine H. Campbell

Address: 209 Crossbridge Trail

Piedmont, SC 29673

Attorney: Daniel E. Hunt

Address: P.O. Box 887

Easley, SC 29641

May 20, 27, June 3

Estate: Philip Dean Zimmerman

Date of Death: 01/13/2015

Case Number: 2015ES3900310

Personal Representative:

Fran C. Zimmerman

Address: 284 Big Rock Lake Rd.

Pickens, SC 29671

Attorney: Chadwicke L Groover

Address: 15 Brendan Way, Suite 215

Greenville, SC 29615

May 20, 27, June 3

Estate: Gertie Carol Stewart Lance

Date of Death: 04/30/2015

Case Number: 2015ES3900326

Personal Representative:

Liston Steven Lance

Address: 110 Brookway Dr.

Easley, SC 29642

May 20, 27, June 3

Estate: Charles Julius Lollis, Jr.

Date of Death: 04/05/2015

Case Number: 2015ES3900320

Personal Representative:

Christopher Charles Lollis, Jr.

Address: 117 Brookview Circle.

Pelzer, SC 29669

May 20, 27, June 3

Estate: Inez Ross Bryant

Date of Death: 05/05/2015

Case Number: 2015ES3900306

Personal Representative: Velma V. Massey

Address: 4208 Six and Twenty Rd.

Williamston, SC 29697

May 20, 27, June 3

Estate: Tina Marie Rhodes

Date of Death: 05/11/2015

Case Number: 2015ES3900330

Personal Representative:

Joshua Michael Rhodes

Address: 206 Richwood Dr.

Liberty, SC 29657

May 20, 27, June 3

Estate: Sara Mae Dendy Bradley

Date of Death: 02/24/2015

Case Number: 2015ES3900331

Personal Representative: Debra B. Reese

Address: Post Office Box 962

Central, SC 29630

May 20, 27, June 3