Murfreesboro Post
MURFREESBORO WEATHER

Public Notices Week of August 10, 2021




IN THE CIRCUIT COURT FOR

WILSON COUNTY, TENNESSEE

AT LEBANON

IN RE:

SCARLETT ROSE FOGG,

(DOB: 07/04/2014),

SAMUEL (CRAIG) WITT and

Wife,

APRIL WITT,

Petitioners,

and

BRITNEY RENEE PINSON,

Co-Petitioner/Mother,

v.

BRANDON WAYNE FOGG,

Respondent/Father.

No. 2021-DV-269

ORDER ALLOWING SERVICE

BY PUBLICATION

Upon sworn request of the Petitioners, who have filed a Petition for Name Change of Minor Child against Respondent, and for good cause shown, it is hereby ORDERED, ADJUDGED, and DECREED that:

1. Service was attempted at Respondent’s last known address of 526 Dill Lane, Apt. 526, Murfreesboro, Tennessee 37130 by certified mail. The service package was returned to counsel for Petitioners as “Return to Sender. Attempted – Not Known. Unable to Forward.”

2. The location and residence of Respondent is unknown, and after diligent inquiry, cannot be ascertained;

3. Petitioners have conducted a diligent inquiry for Respondent as presented to this Court with particularity by testimony in open court; and

4. The best possible notice under the circumstances and notice reasonably calculated to give Respondent actual notice is publication in the Murfreesboro

Post, a newspaper located in Rutherford County, Tennessee, or another paper of general circulation as provided by law.

IT IS THEREFORE ORDERED that notice by publication be made against BRANDON WAYNE FOGG in the Murfreesboro Post as provided by law and that BRANDON WAYNE FOGG shall be required to answer within thirty (30) days of final publication or have a default judgment entered against him.

ENTERED this the 19th day

of July, 2021.

CLARA W. BYRD, JUDGE

APPROVED FOR ENTRY:

KANE & CROWELL, PLLC

AMANDA G. CROWELL, #15413

Attorney for Petitioners

133 South College Street

Lebanon, Tennessee 37087

(615) 449-4848

Murfreesboro Pos

07/27/21 08/03/21 08/10/21 08/17/21

|

Notice to Creditors

Estate of David Claire Allen,  Deceased 

2021-PR-473

Notice is hereby given that on the 23rd  day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of David Claire Allen,  who died the  03/05/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 23rd  day of  July,  2021

Margaret Burke

Executor

Estate of David Claire Allen, 

Amanda Moore

Attorney

Lisa Crowell

County Clerk

Cindy Mathis

Deputy Clerk

08/03/2021 08/10/2021

|

Notice to Creditors

Estate of Martha P. Alexander,  Deceased 

2021-PR-465

Notice is hereby given that on the 21st  day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Martha P. Alexander,  who died the  04/15/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 21st  day of  July,  2021

Janice Neely

Executor

Estate of Martha P. Alexander, 

Matt Hausman

Attorney

Lisa Crowell

County Clerk

R.M. Spence

Deputy Clerk

08/03/2021 08/10/2021

|

Notice to Creditors

Estate of Debbie K. Asbrock,  Deceased 

2021-PR-462

Notice is hereby given that on the 21st  day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Debbie K. Asbrock,  who died the  06/22/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 21st  day of  July,  2021

Misty D. Simms

Executor

Estate of Debbie K. Asbrock, 

Robert S. Stevens

Attorney

Lisa Crowell

County Clerk

Erin Harwell

Deputy Clerk

08/03/2021 08/10/2021

|

Notice to Creditors

Estate of Shannon Wayne Barbee,  Deceased 

2021-PR-461

Notice is hereby given that on the 21st  day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Shannon Wayne Barbee,  who died the  06/08/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 21st  day of  July,  2021

Bobby Ray Barbee

Executor, Administrator, Personal Representative

Estate of Shannon Wayne Barbee, 

Ewing Sellers

Attorney

Lisa Crowell

County Clerk

R.M. Spence

Deputy Probate Clerk

08/03/2021 08/10/2021

|

Notice to Creditors

Estate of Doris Frances Cox,  Deceased 

2021-PR-439

Notice is hereby given that on the 13th  day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Doris Frances Cox , who died the  04/17/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 13th day of  July,  2021

Therodore Goodman

Executor, Administrator, Personal Representative

Estate of Doris Frances Cox, 

A Michelle Poss

Attorney

Lisa Crowell

County Clerk

Stacey Mountry

Deputy Clerk

08/03/2021 08/10/2021

|

Notice to Creditors

Estate of Evelyn Doris Duke,  Deceased 

2021-PR-457

Notice is hereby given that on the 20th  day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Evelyn Doris Duke, who died the  05/29/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 20th day of  July,  2021

Kristie Yvonne King

Executor, Administrator, Personal Representative

Estate of Evelyn Doris Duke, 

Jay B. Jackson

Attorney

Lisa Crowell

County Clerk

Amy Wells

Deputy Clerk

08/03/2021 08/10/2021

|

Notice to Creditors

Estate of Gladys Payne Frye,  Deceased 

2021-PR-467

Notice is hereby given that on the 21st  day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Gladys Payne Frye, who died the  06/17/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 21st day of  July,  2021

William Ashley Frye

Executor 

Estate of Gladys Payne Frye, 

Amanda Moore

Attorney

Lisa Crowell

County Clerk

R.M. Spence

Deputy Probate Clerk

08/03/2021 08/10/2021

|

Notice to Creditors

Estate of Albert Murphy Garvin Sr.,  Deceased 

2021-PR-463

Notice is hereby given that on the 21st  day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Albert Murphy Garvin Sr, who died the  10/25/2020, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 21st day of  July,  2021

Ashley Caprice Garvin

Administrator

Estate of Albert Murphy Garvin Sr, 

James G. King

Attorney

Lisa Crowell

County Clerk

Erin Harwell

Deputy Clerk

08/03/2021 08/10/2021

|

Notice to Creditors

Estate of James Leslie Hall,  Deceased 

2021-PR-469

Notice is hereby given that on the 23rd  day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of James Leslie Hall, who died the  06/05/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 23rd day of  July,  2021

Valerie Seward

Executor

Estate of James Leslie Hall, 

Racquel Peebles

Attorney

Lisa Crowell

County Clerk

Amy Wells

Deputy Clerk

08/03/2021 08/10/2021

|

Notice to Creditors

Estate of Bonnie Holmes,  Deceased 

2021-PR-434

Notice is hereby given that on the 9th  day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Bonnie Holmes, who died the  05/18/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 9th day of  July,  2021

Terra Fisher

Executor

Estate of Bonnie Holmes, 

Richard K. Smith

Attorney

Lisa Crowell

County Clerk

R. M. Spence

Deputy Probate Clerk

08/03/2021 08/10/2021

|

Notice to Creditors

Estate of Phillip Andrew Johnson Sr,  Deceased 

2021-PR-472

Notice is hereby given that on the 23rd  day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Phillip Andrew Johnson Sr, who died the  06/05/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 23rd day of  July,  2021

Patricia Schmidt Johnson

Executor

Estate of Phillip Andrew Johnson Sr, 

Mark R. Sharber

Attorney

Lisa Crowell

County Clerk

Amy Wells

Deputy Clerk

08/03/2021 08/10/2021

|

Notice to Creditors

Estate of Judy Gail Mize,  Deceased 

2021-PR-464

Notice is hereby given that on the 21st  day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Judy Gail Mize, who died the  06/02/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 21st day of  July,  2021

Dennis Tenpenny

Executor

Estate of Judy Gail Mize, 

Melanie S. Lepp

Attorney

Lisa Crowell

County Clerk

Cindy Mathis

Deputy Clerk

08/03/2021 08/10/2021

|

Notice to Creditors

Estate of Charles Phillips,  Deceased 

2021-PR-466

Notice is hereby given that on the 21st  day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Charles Phillips, who died the  06/29/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 21st day of  July,  2021

Connie Phillips

Executor

Estate of Charles Phillips, 

J. Lynn Watson

Attorney

Lisa Crowell

County Clerk

Erin Harwell

Deputy Clerk

08/03/2021 08/10/2021

|

Notice to Creditors

Estate of Dorothy E. Tucker,  Deceased 

2021-PR-470

Notice is hereby given that on the 23rd day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Dorothy E. Tucker, who died the  06/21/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 23rd day of  July,  2021

Denice Rucker

Executor

Estate of Dorothy E. Tucker, 

Racquel Peebles

Attorney

Lisa Crowell

County Clerk

Cindy Mathis

Deputy Clerk

08/03/2021 08/10/2021

|

Notice to Creditors

Estate of Donald Matthew Williams Jr,  Deceased 

2021-PR-458

Notice is hereby given that on the 20th day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Donald Matthew Williams Jr, who died the  05/18/2020, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 20th day of  July,  2021

Chris Williams

Executor, Administrator, Personal Representative

Estate of Donald Matthew Williams Jr, 

Jay B. Jackson

Attorney

Lisa Crowell

County Clerk

Amy Wells

Deputy Clerk

08/03/2021 08/10/2021

|

IN THE CHANCERY COURT FOR RUTHERFORD COUNTY, TENNESSEE

AT MURFREESBORO

TIFFANY MICHELLE THOMAS

PLAINTIFF/COUNTER-RESPONDENT,

Vs.

ANTHONY JAMES THOMAS,

Defendant/COUNTER-PLAINTIFF.

 NOTICE OF PUBLICATION

Case No. : 18CV-294

In obedience to an Order and Decree for sale in the above-captioned cause commanding me to sell the hereinafter described real property, I, JOHN A. W. BRATCHER, SPECIAL COMMISSIONER, will sell on September 11, 2021 at 10:01 a.m. on the premises:

Land in Rutherford County, Tennessee, being all of Lot No. 278, Plan of Miles Farm Estates Section III, as shown by plat and survey of record in Plat Book 11, page 228, of the Register’s Office of Rutherford County, Tennessee, to which plat reference is hereby made for a more complete and accurate description of said lot.

Being the same property conveyed to Anthony Thomas and Tiffany Thomas, husband and wife, by deed dated August 6, 2018 from T2 Properties, LLC, a Tennessee limited liability company, as shown of record in Record Book 1699, page 2211, of the Register’s Office for Rutherford County, Tennessee.

This is improved property known as 3026 Miles Drive, Murfreesboro, TN.

PROPERTY CAN BE VIEWED: Pictures of the real property can be viewed on the Chancery Court Website at www.rutherfordcountytn.gov under PUBLIC NOTICES access the link for the upcoming Chancery Court Auction of September 11, 2021.

TO BE RUN AS A LEGAL:  August 3, 2021, August 10, 2021, and August 17, 2021.

TERMS:  REAL PROPERTY:  Ten percent (10%) down the day of the sale.  Further terms will be announced the day of the auction or you may contact the Special Commissioner.

FOR FUTHER INFORMATION AND/OR INSPECTION OF THE PROPERTY:  Contact the Special Commissioner at (615) 898-7860.

|

IN THE CHANCERY COURT FOR RUTHERFORD COUNTY, TENNESSEE

AT MURFREESBORO

DELINQUENT PROPERTY TAX NOTICE

AND ORDER FOR PUBLICATION

RUTHERFORD COUNTY TENNESSEE

and the CITY OF EAGLEVILLE, TENNESSEE

PLAINTIFFS

VS.

DELINQUENT TAXPAYERS OF

RUTHERFORD and CITY OF EAGLEVILLE

Including:  GERALDINE BOYD HANVY

DEFENDANT

CONSOLIDATED CASES

NO. 21CV-534

INDIVIDUAL CASE

NO. 20RC-142

TO: GERALDINE BOYD HANVY

TAKE NOTICE that the property taxes for the years 2018 and 2019¬¬¬¬¬, inclusive, are unpaid on the property hereinafter described and that this proceeding is for the collection of said unpaid taxes or the sale of said property to satisfy the unpaid property taxes.

In the above-styled cause, it appearing from the return of the Sheriff on the original summons or from the return of the summons by certified mail that said defendant is not to be found and that after search and inquiry cannot be located so that ordinary process be served upon Geraldine Boyd Hanvy to notify said defendant that taxes are owing on the real property described on the tax rolls of the Tax Assessor for Rutherford County, Tennessee as Map 015L, Group B, Control Map 015L, Parcel 023.00, Account Number R0006335, which property is also known by the address of  192 Mason Circle LaVergne, Tennessee, and such property being more specifically described in Record Book 206, Page 6, of the Register’s Office of Rutherford County, Tennessee.

IT IS THEREFORE ORDERED that publication be made on the said defendant pursuant to T.C.A. Section 21-1-204, in the MURFREESBORO POST, a newspaper of general circulation in Rutherford County, Tennessee, notifying the said defendant to serve an answer upon Roger W. Hudson, Delinquent Tax Attorney, whose address is P. O.  Box 884, Murfreesboro, Tennessee 37133-0884, and to file a copy of the same with the Clerk and Master of this Court within thirty (30) days after the last date of publication, which is the 24th day of August, 2021, or a Default Judgment may be taken against the said defendant(s) and the cause set for a hearing ex parte.

This the 26th day of July, 2021.

JOHN A. W. BRATCHER  

Clerk and Master

By: /s/ JOHN D. HAILEY

DEPUTY CLERK AND MASTER

Roger W. Hudson

Delinquent Tax Attorney

TO BE RUN AS A LEGAL: August 3, 10, 17 and 24, 2021.

|

IN THE CHANCERY COURT OF RUTHERFORD COUNTY, TENNESSEE

IN RE: CASE NO. 21CV-616

THE ADOPTION OF A      

FEMALE MINOR CHILD:

COURTNEY ANN THOMPSON

DOB: 04/08/2017

LATOYA CATREASE MACK JONES, Mother/Petitioner,

and,

SHERMAN ANDRE JONES Stepfather/Petitioner,

vs

COURTNEY LOUIS THOMPSON, JR, Father/Respondent.

TO: COURTNEY LOUIS THOMPSON, JR,

Order of Publication

It appearing from the bill in this cause, which is sworn to that the

residence and current address of the above listed defendant, COURTNEY LOUIS THOMPSON, JR, is unknown and cannot be served with process, It is ordered that publication be made for four consecutive weeks in the MURFREESBORO POST, a newspaper published in MURFREESBORO, RUTHERFORD COUNTY, TN requiring

the said defendant, COURTNEY LOUIS THOMPSON, JR, to appear before the clerk of said Court on or before thirty days after the last publication hereof and make defense

to the bill filed in the above cause, which seeks ADOPTION or otherwise said bill be taken for confessed and cause proceeded with exparte.

This the 27TH day of July, 2021.

John A. W. Bratcher, Clerk of said Court.

By: Lori Finch, Deputy Clerk.

Solicitors for Plaintiff: Jess L. Morgan & Sarah Reist Digby

TO BE RUN: 8/10, 8/17, 8/24, & 8/31/2021

|

Notice to Creditors

Estate of Norton A. Barnes,  Deceased 

2021-PR-493

Notice is hereby given that on the 28th day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Norton A. Barnes, who died the  06/24/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 28th day of  July,  2021

Mark S. Moore

Administrator

Estate of Norton A. Barnes, 

Mark S. Moore

Attorney

Lisa Crowell

County Clerk

Erin Harwell

Deputy Clerk

08/10/2021 08/17/2021

|

Notice to Creditors

Estate of Michael Wayne Bush,  Deceased 

2021-PR-491

Notice is hereby given that on the 28th day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Michael Wayne Bush, who died the  06/04/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 28th day of  July,  2021

Julia Ann Samuelson

Administrator

Estate of Michael Wayne Bush, 

Joshua  A. Jenkins

Attorney

Lisa Crowell

County Clerk

Cindy Mathis

Deputy Clerk

08/10/2021 08/17/2021

|

Notice to Creditors

Estate of Virginia Cayubit Cassle,  Deceased 

2021-PR-489

Notice is hereby given that on the 28th day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Virginia Cayubit Cassle, who died the  06/13/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 28th day of  July,  2021

Keith Maxwell Cassle

Executor, Administrator, Personal Representative

Estate of Virginia Cayubit Cassle, 

Amanda Moore

Attorney

Lisa Crowell

County Clerk

Amy Wells

Deputy Clerk

08/10/2021 08/17/2021

|

Notice to Creditors

Estate of Janice Cox,  Deceased 

2021-PR-502

Notice is hereby given that on the 30th day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Janice Cox, who died the  05/23/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 30th day of  July,  2021

Kathyrn M Daniel

Executor

Estate of Janice Cox, 

John R Toy II

Attorney

Lisa Crowell

County Clerk

Erin Harwell

Deputy Clerk

08/10/2021 08/17/2021

|

Notice to Creditors

Estate of Robert Andrew Cross,  Deceased 

2021-PR-498

Notice is hereby given that on the 30th day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Robert Andrew Cross, who died the  06/05/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 30th day of  July,  2021

Addie Woods

Administrator

Estate of Robert Andrew Cross, 

John W. Rodgers

Attorney

Lisa Crowell

County Clerk

Cindy Mathis

Deputy Clerk

08/10/2021 08/17/2021

|

Notice to Creditors

Estate of Shawn Jeffrey Daniel,  Deceased 

2021-PR-477

Notice is hereby given that on the 27th day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Shawn Jeffrey Daniel, who died the  06/16/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 27th day of  July,  2021

Justin Cole Daniel

Administrator

Estate of Shawn Jeffrey Daniel, 

Robert S. Stevens

Attorney

Lisa Crowell

County Clerk

R.M. Spence

Deputy Probate Clerk

08/10/2021 08/17/2021

|

Notice to Creditors

Estate of Robert Lavell Drew Sr.,  Deceased 

2021-PR-500

Notice is hereby given that on the 30th day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Robert Lavell Drew Sr.,  who died the  05/13/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 30th day of  July,  2021

Kevilynn Gaston

Administrator

Estate of Robert Lavell Drew Sr., 

Ashley D. Stearns

Attorney

Lisa Crowell

County Clerk

R.M. Spence

Deputy Probate Clerk

08/10/2021 08/17/2021

|

Notice to Creditors

Estate of Richard W. Driver,  Deceased 

2021-PR-480

Notice is hereby given that on the 27th day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Richard W. Driver ,who died the  04/18/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 27th day of  July,  2021

Shaila Travis

Executor

Estate of Richard W. Driver, 

Benjamin Lewis

Attorney

Lisa Crowell

County Clerk

Cindy Mathis

Deputy Clerk

08/10/2021 08/17/2021

|

Notice to Creditors

Estate of Jeffery Duwan Fields Sr,  Deceased 

2021-PR-486

Notice is hereby given that on the 27th day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Jeffery Duwan Fields Sr, who died the  04/20/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 27th day of  July,  2021

Tonya Marie Irwin

Executor

Estate of Jeffery Duwan Fields Sr, 

Ingrid Klose

Attorney

Lisa Crowell

County Clerk

Erin Harwell

Deputy Clerk

08/10/2021 08/17/2021

|

Notice to Creditors

Estate of William Michael Layne,  Deceased 

2021-PR-334

Notice is hereby given that on the 21st day of  May, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of William Michael Layne, who died the  01/03/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 21st day of  May,  2021

Bonita Tucker

Administrator

Estate of William Michael Layne, 

Nathan A. White

Attorney

Lisa Crowell

County Clerk

Erin Harwell

Deputy Clerk

08/10/2021 08/17/2021

|

Notice to Creditors

Estate of Connie Y McGehee,  Deceased 

2021-PR-497

Notice is hereby given that on the 30th day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Connie Y McGehee, who died the  05/09/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 30th day of  July,  2021

Lannie McGehee

Executor

Estate of Connie Y McGehee, 

Robert G. Wheeler Jr

Attorney

Lisa Crowell

County Clerk

Erin Harwell

Deputy Clerk

08/10/2021 08/17/2021

|

Notice to Creditors

Estate of Wilmetta Pearl Pardue,  Deceased 

2021-PR-496

Notice is hereby given that on the 30th day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Wilmetta Pearl Pardue, who died the  05/24/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 30th day of  July,  2021

Louisa Marie Pardue Malone

Administrator

Estate of Wilmetta Pearl Pardue, 

Rick G. Mansfield

Attorney

Lisa Crowell

County Clerk

R.M. Spence

Deputy Probate Clerk

08/10/2021 08/17/2021

|

Notice to Creditors

Estate of Charles W. Park,  Deceased 

2021-PR-492

Notice is hereby given that on the 28th day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Charles W. Park, who died the  06/05/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 28th day of  July,  2021

Charles Wesley Park Jr.

Executor, Administrator, Personal Representatifve

Estate of Charles W. Park, 

Mark S. Moore

Attorney

Lisa Crowell

County Clerk

Amy Wells

Deputy Clerk

08/10/2021 08/17/2021

|

Notice to Creditors

Estate of Sherry Reilly,  Deceased 

2021-PR-479

Notice is hereby given that on the 27th day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Sherry Reilly, who died the  06/25/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 27th day of  July,  2021

Tammi  A. Reilly

Executor, Administrator, Personal Representatifve

Estate of Sherry Reilly, 

Daniel L. Graves II

Attorney

Lisa Crowell

County Clerk

Amy Wells

Deputy Clerk

08/10/2021 08/17/2021

|

Notice to Creditors

Estate of Shirley J. Rivers,  Deceased 

2021-PR-478

Notice is hereby given that on the 27th day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Shirley J. Rivers, who died the  06/05/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 27th day of  July,  2021

Tracy Harvey

Executor

Estate of Shirley J. Rivers, 

Gary W. Temple

Attorney

Lisa Crowell

County Clerk

Erin Harwell

Deputy Clerk

08/10/2021 08/17/2021

|

Notice to Creditors

Estate of Shelba Jean Smith,  Deceased 

2021-PR-499

Notice is hereby given that on the 30th day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Shelba Jean Smith, who died the  06/25/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 30th day of  July,  2021

Wanda Holden

Executor

Estate of Shelba Jean Smith, 

Trisha L. Henegar

Attorney

Lisa Crowell

County Clerk

Cindy Mathis

Deputy Clerk

08/10/2021 08/17/2021

|

Notice to Creditors

Estate of Michael Earl Smithson,  Deceased 

2021-PR-488

Notice is hereby given that on the 28th day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Michael Earl Smithson, who died the  06/24/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 28th day of  July,  2021

Terry David Neal

Administrator

Estate of Michael Earl Smithson, 

Robert S. Stevens

Attorney

Lisa Crowell

County Clerk

Cindy Mathis

Deputy Clerk

08/10/2021 08/17/2021

|

Notice to Creditors

Estate of Darla B. York,  Deceased 

2021-PR-501

Notice is hereby given that on the30th day of  July, 2021, Letters Testamentary (or of Administration as the case may be)  in respect of the estate of Darla B. York, who died the  03/07/2021, were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s  date of death.

This the 30th day of  July,  2021

Beverly Barrett

Executor, Administrator, Personal Representative

Estate of Darla B. York, 

Mark A. Polk

Attorney

Lisa Crowell

County Clerk

Amy Wells

Deputy Clerk

08/10/2021 08/17/2021

|

THE FOLLOWING VEHICLES WILL BE SOLD BY VIC’S TOWING & RECOVERY, LLC AT 1516 W COLLEGE ST. MURFREESBORO, TN 37129 ON AUGUST 10th @ 12PM TO HELP COVER TOWING AND STORAGE FEES. 79 CHEVY CAMERO 1Q37L9L621361

|

NOTICE OF LIEN SALE ADVANTAGE MINI STORAGE 1830 MEMORIAL BLVD. MURFREESBORO, TN 37129 NOTICE IS GIVEN THAT BUGG, BUGG, AND BROWN LLC D/B/A ADVANTAGE MINI STORAGE SHALL SELL CONTENTS OF THE FOLLOWING LEASED STORAGE UNITS AT 10:00 a.m. on Friday, September 3, 2021 #168 Thomas W. Williams #172 Joshua G Newman #457 Nicole M Kitt #650 Portia K McDonald- Peters NO CHECKS ACCEPTED CASH ONLY PLEASE CALL 615-893-1882 WITH QUESTIONS

|

PUBLIC NOTICE The following vehicles will be auctioned by Mike Barrett’s Automotive & Wrecker Service or A-1 Wrecker Service at 1551 West College St. Murfreesboro Tn. 37129 on08/26/21 at 9:00 a.m. to cover towing & storage charges. A-0619 96 Jeep Grand Cherokee 1J4GZ58S2TC210619 A-0895 03 Pont Grand Prix 1G2WK52JX3F170895 A-2094 14 Chevy Cruze 1G1PC5SB7E7462094 A-3737 05 Dodge truck 1D7HU18N25S113737 A-4678 97 Dodge Ram Van 2B7HB21Y7VK604678 A-5164 07 Toyota Camry 4T1BE46K27U175164 A-5187 00 Honda Accord 1HGCG1659YA005187 A-8948 06 Pont Grand Prix 2G2WP552461238948 A-9629 12 Chevy Malibu 1G1ZC5E09CF159629 MB-0896 04 Buick Lesabre 1G4HP52K244170896 MB-2714 03 Jeep Liberty 1J4GL58K83W712714 MB-4132 02 Chevy Trailblazer 1GNDS13S222424132 MB-4551 02 Ford Explorer 1FMZU63K82UD44551 MB-6161 07 Infinity G35 JNKBV61F77M806161 MB-8339 15 Kia Forte KNAFX4A60F5418339 MB-9241 02 Chrysler Concorde 2C3HD56G42H309241 MB-996695 Jeep Wrangler 1J4FY19P6SP209966

|

PUBLIC NOTICE Colt Michael Automotive Group, Inc dissolved effective April 17, 2020. Any person having a claim against the corporation must send the corporation written notice of the claim, including the amount, date and nature of the claim, any supporting documents, at the following address: 805 S. Church Street, Suite 21, Murfreesboro, TN 37130, Attn: M.B. Murfeee, IV. Any claim against the corporation will be barred unless a proceeding to enforce the claim is commenced within two (2) years after the publication of this Notice.

|

NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Notice is hereby given that the undersigned will sell, to satisfy lien of the owner, at a public sale by competitive bidding on www.storagetreasures.com ending on August 20, 2021 at 11:00 am for units located at: Compass Self Storage 200 FRONT STREET SMYRNA, TN 37167 615-355-9173 The personal goods stored therein by the following may include, but are not limited to general household items, furniture, boxes, clothes and appliances. UNIT: A0144 LORETTA NAPIER UNIT: B0234 KERRY BELLARDINO Purchases must be made with cash only and paid at the time of sale. All goods are sold as is and must be removed at the time of purchase. Compass Self Storage reserves the right to refuse any bid. Sale is subject adjournment.

|

NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Notice is hereby given that the undersigned will sell, to satisfy lien of the owner, at a public sale by competitive bidding on www. storagetreasures.com ending on August 20, 2020 at 12:30 pm for units located at: Compass Self Storage 702 JESSICA STREET MURFREESBORO, TN 37130 615-898-0109 The personal goods stored therein by the following may include, but are not limited to general household, furniture, boxes, clothes and appliances. UNIT: 096 KAIAH JACKSON UNIT: 127 JOHN DURDIN UNIT: 132 DYLAN ROBERT UNIT: 252 ANTHONY MEEKS UNIT: 379 GLENN LEWIS UNIT: 431 KACY SELLERS UNIT: 235 BRITTANY VASQUEZ Purchases must be made with cash only and paid at the time of sale. All goods are sold as is and must be removed at the time of purchase. Compass Self Storage reserves the right to refuse any bid. Sale is subject adjournment.

|

NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Notice is hereby given that the undersigned will sell, to satisfy lien of the owner, at a public sale by competitive bidding on www.storagetreasures.com ending on August 20, 2021 at 10:30 am for units located at: Compass Self Storage 1022 NISSAN DR SMYRNA, TN 37167 (615)459-6145 The personal goods stored therein by the following may include, but are not limited to general household items, furniture, boxes, clothes and appliances. UNIT:T140 TIFFANY CORTER UNIT: T152 DOMINIQUE WILLIAMS UNIT: A0140 JEREMY ARRINGTON UNIT: D0033 MELISSA CLARK UNIT: G0303 ANA CASTILLO UNIT: G0341 MICHELLE THOMPSON UNIT: I 0005 JENNIE RICHARDSON UNIT: J0032 VANESSA MARTINEZ UNIT: L0013 JAMES MOATS UNIT: S0003 PENELOPE WILKERSON Purchases must be made with cash only and paid at the time of sale. All goods are sold as is and must be removed at the time of purchase. Compass Self Storage reserves the right to refuse any bid. Sale is subject adjournment.

|

NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY Notice is hereby given that the undersigned will sell, to satisfy lien of the owner, at a public sale by competitive bidding on www.storagetreasures.com ending on August 20, 2021 at 11:30 am for units located at: Compass Self Storage 461 WALDRON RD LAVERGNE, TN 37086 615-793-3383 The personal goods stored therein by the following may include, but are not limited to general household items, furniture, boxes, clothes and appliances. UNIT: 237 JASON LaFRANCE Purchases must be made with cash only and paid at the time of sale. All goods are sold as is and must be removed at the time of purchase. Compass Self Storage reserves the right to refuse any bid. Sale is subject adjournment.

|

K&L Towing LLC, at 1591 W. College St. Murfreesboro, TN 37129 will be selling the following vehicles on 08/20/2021. Call for details 615-225-8769 2002 BMW 325 WBAEV33402KL56217 2003 BMW 3-SERIES WBABN53453PH02980 2008 HYUNDAI ELANTRA KMHDU46D68U517729 2004 FORD EXPLORER 1FMZU74K54UB32942

|

PUBLIC NOTICE The La Vergne Beer Board will hold a meeting on Thursday, August 19, 2021 at 6:00 p.m. at La Vergne City Hall. The purpose of this meeting is to consider the following items: 1.) Motion to Nominate and Elect a Vice-Chairman to Finish the Unexpired Term; and 2.) Special Event Beer Permit Application – Old Timers Festival – 115 Floyd Mayfield Drive, La Vergne, TN 37086. Requested Event Dates: Friday, September 17, 2021 between 5:00 p.m. and 10:00 p.m. and Saturday, September 18, 2021 between 11:00 a.m. and 10:00 p.m. Applicant is Patricia Searls. All citizens and news media are invited to attend. To Be Run: Tuesday, August 10, 2021.

|

PUBLIC NOTICE The Rutherford County Library System Board of Directors will meet on Monday, August 16, 2021, at 5 p.m. at MGL Library located at 521 Mercury Blvd., Murfreesboro, TN 37130. Meetings are open to the public. Requests for an accommodation to enable an individual with a disability to attend a meeting should be made by calling Elsa Britt at (615) 962-7424, at least two (2) working days in advance. Meeting dates, times and locations are subject to change or cancellation. Notice may be given through our social media accounts: Facebook, Twitter or website: www.rclstn.org This notice is provided in compliance with Chapter 442 of the 1974 Public Acts of the State of Tennessee which is commonly known as the Sunshine Law.

|

LEGAL NOTICE INVITATION TO SUBMIT QUOTATIONS The Town of Smyrna will accept quotations on a power supply system for traffic signals in the Building and Grounds Department. Bidders are encouraged to attend a non-mandatory pre-bid meeting at Smyrna Town Hall on August 17 at 9:00 a.m. Bidders shall submit sealed quotations in the format specified in the Invitation to Submit Quotations no later than 9:00 a.m. August 24, 2021 at which time bids will be publicly opened and read aloud. No bid may be withdrawn after the scheduled closing time for a period of 90 days. Proposal documents may be obtained at Town Hall during regular business hours or www.townofsmyrna.org. Quotations should be mailed or hand delivered to: Rex S. Gaither Smyrna Town Hall Sealed Bid on Power Supply System / August 24 @ 9:00 a.m. 315 South Lowry Street Smyrna, TN 37167 Verbal quotations or quotations received after the closing date will not be accepted. The Town of Smyrna reserves the right to reject any and all bids, to waive technicalities or formalities and to accept any bid deemed to be in the best interest of the Town. All Bidders must be licensed Contractors in the State of Tennessee in strict accordance with State regulations. All bidders shall comply with the Tennessee Contractor’ License law Section 62-6-119 (Bid documents – Required disclosure by bidders) when submitting bids. Please refer to State Licensing Board www.tn.gov/commerce/ regboards/contractor for all applicable licensing laws. The Town of Smyrna will not discriminate in the purchase of all goods and services on the basis of race, color, religion, sex, national origin, age, disability or any other lawfully protected classification. By: REX S. GAITHER ASSISTANT TOWN MANAGER TO BE RUN: August 10, 2021

Leave a Reply