NORTH CAROLINA DARE COUNTY IN THE GENERA

Details

5/3/2026
thecoastlandtimes.com

Ad

Image for ad 3000722

Ad Text

NORTH CAROLINA
DARE COUNTY
IN THE GENERAL COURT OF JUSTICE BEFORE THE CLERK OF SUPERIOR COURT FILE NUMBER: 26SP000076-270
IN THE MATTER OF THE FORECLOSURE OF THE LIEN FOR ASSOCIATION MAINTENANCE
FEES BY GOLDEN STRAND INTERVAL OWNERS
ASSOCIATION, INC. AGAINST TODD SCALVINI,
SEE CLAIM OF LIEN(S) FILED AT 25M000021-270
IN THE DARE COUNTY
CLERK OF SUPERIOR COURT’S OFFICE
NOTICE OF SALE OF REAL ESTATE PURSUANT TO FORECLOSED LIEN
Under and by virtue of the power and authority contained in the Declaration of Unit Ownership for the Golden Strand Condominium and Amendment and Restatement of Declaration of Condominium for Golden Strand and Strand South Condominiums and the Notices of Claim ofLien(s) filed at 25M000021- 270 in the Dare County Clerk of Court’s Office and because of default in the payment of Association Maintenance Fees and Special Assessments and pursuant to the demand of Golden Strand Interval Owners Association, Inc., and pursuant to the Order of the Clerk of Superior Court for Dare County, North Carolina, entered in this foreclosure proceeding, the undersigned, Benita A. Lloyd, Attorney for Holder and trustee, will expose for sale at public auction on May 13, 2026, at 1:15 P.M. on the steps of the Dare County Courthouse, Manteo, North Carolina, the following described real property:
Unit No. A-3, Interval Week No. 20, of the Golden Strand Condominiums created pursuant to Chapter 47 A of the North Carolina General Statutes, according to the Declaration of Condominium thereof recorded in Deed Book 324 Page 260 and in Unit Ownership Files Book 2, at pages 9-16, inclusive, and amendments to said Declaration, Dare County, North Carolina Public Registry, together with and there is hereby conveyed a one-fifty-second (1/52) interest in the common elements, facilities and properties as declared in the Declaration of Unit Ownership to be appurtenant to said unit. Also see Amendment and Restatement of Declaration of Condominium for Golden Strand and Strand South Condominiums, Kill Devil Hills, NC as recorded in Deed Book 746, Page 300, Dare County Public Registry.
The aforesaid condominium unit is located on Lots 1-5, Block A, Section 1 of the subdivision know as Croatan Shores, as shown and delineated on a plat designated “Amended Map Croatan Shores”, made by David Cox, Jr., surveyor, dated September, 1945 and duly recorded in Map Book 1, Page 161 in the office of the Register of Deeds of Dare County, North Carolina.
Together with and there is also conveyed the right and separate estate for the exclusive use, possession, and occupancy of the aforesaid condominium units committed to timeshare ownership for those timeshare (interval) weeks designated and set forth above, subject to the supplemental Declaration of Covenants, Conditions and
Restrictions of the Golden Strand Condominium Interval Ownership Program, specifically subject to the occupancy agreement contained in said Supplemental Declaration dated October 2, 1982 and recorded in Book 331, Page 1033, Dare County Registry and the aforesaid Declaration of Unit Ownership and amendments thereto, which said right and separate estate is appurtenant to the 1/52 undivided interests herein conveyed.
Property Address: 1541 N. Virginia Dare Trail, Kill Devil Hills, North Carolina 27948
The record owner(s) of the above described real property as reflected on the records of the Dare County Register of Deeds not more than ten (10) days prior to the date of this Notice is/are TODD SCALVINI.
A five percent (5%) of the total bid or a cash deposit of $750.00, whichever is greater, will be required of the last and highest bidder immediately upon conclusion of the sale. The balance of the purchase price shall be due in cash or certified funds at a closing to take place within thirty (30) days of the date of sale. The undersigned Trustee shall convey title to the property by non-warranty deed which deed shall be tendered to the highest bidder within ten (10) days from the date Report of Foreclosure Sale is filed in the office of Superior Court of Dare County and the property to be conveyed pursuant to this Notice of Sale is being offered for sale, transfer and conveyance “AS IS”, and neither the Trustee nor Golden Strand Interval Owners Association, Inc., its officers, directors, attorneys, agents or authorized representatives make any representation or warranty relating to the property being offered for sale.
This sale will be made subject to all prior liens ofrecord, if any, restrictions and easements ofrecord and assessments, if any and to all unpaid ad valorem taxes and special assessments, if any, which became a lien subsequent to the filing of the liens being foreclosed.
If the purchaser of the above described property is someone other than the Holder of the Deed of Trust, the purchaser shall pay the Clerk’s commission in the amount of $.45 per $100 of the purchase price (up to a maximum amount of $300) required by 7 A-308 (a)(l) and the purchasers shall also pay the Dare County Transfer Tax in the amount of one percent (1 %) of the purchase price and shall further pay the State Excise Tax in the amount of $1.00 per $500.00 of the purchase price.
An order for possession of the property may be issued pursuant to N.C.G.S. 45-21.29 in favor of the purchaser and against the party or parties in possession by the Clerk of Superior Curt of the county in which the property is sold.
Any person who occupies the property pursuant to a rental agreement entered into or renewed on or after October 1, 2007, may, after receiving the notice of sale, terminate the rental agreement by providing written notice of termination to the landlord, to be effective on a date stated inthe notice that is at least 1 O 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 the tenant provides the notice of termination. The notice shall also state that upon termination of a rental agreement, the tenant is liable for rent due under the rental agreement prorated to the effective date of the termination.
This sale will be held open ten (10) days for upset bids as required by law.
This April 21, 2026 day of April, 2026.
Benita A. Lloyd
Attorney for Holderand Trustee
3120 North Croatan Highway, Ste. l 0 1 Kill Devil Hills, NC 27948
(252) 441-4338