SUBSTITUTE TRUSTEE'S SALE
Sale at public auction will be on September 22, 2020 on or about 11:00AM local time, at the Front (East) door of the old Rutherford County Courthouse, in the center of the square, Murfreesboro, Tennessee, , conducted by the Substitute Trustee as identified and set forth herein below, pursuant to Deed of Trust executed by CARLOS VELASQUEZ AND MARIA D. FLORES, to Robert M. Wilson, Jr., Trustee, on March 30, 2007, at Record Book 729, Page 3958-3969 as Instrument No. 1487468 in the real property records of Rutherford County Register's Office, Tennessee.
Owner of Debt: WILMINGTON SAVINGS FUND SOCIETY, FSB, not in its individual capacity but solely as Trustee for BCMB1 Trust
The following real estate located in Rutherford County, Tennessee, will be sold to the highest call bidder subject to all unpaid taxes, prior liens and encumbrances of record:
Being all of Lot No. 3319, First Revision, Final Plat, Phase Thirty-Three, Lake Forest Estates, according to plat and survey appearing of record in Plat Book 24, Page 290, of the Register`s Office of Rutherford County, to which plat reference is hereby made for more complete details of location and description of said lot.
Being the same property conveyed to Carlos Velasquez, married, by deed from Harvest Homes, LLC, a Tennessee Limited Liability Company, dated March 30, 2007, appearing of record in Record Book 729, Page 3941, of the Register`s Office of Rutherford County, Tennessee.
This conveyance is made subject to Restrictive Covenants contained in instrument of record in Record Book 90, Page 772, in Record Book 103, Page 1826, and in Record Book 154, Page 2706; and to any and all matters shown-on said plat and survey of record in Plat Book 24, Page 290; all in said Register`s Office.
Tax ID: 006P-C-031.00
Current Owner(s) of Property: CARLOS VELASQUEZ AND MARIA D. FLORES
The street address of the above described property is believed to be 550 Stones River Rd, La Vergne, TN 37086, but such address is not part of the legal description of the property sold herein and in the event of any discrepancy, the legal description referenced herein shall control.
SALE IS SUBJECT TO OCCUPANT(S) RIGHTS IN POSSESSION.
THE RIGHT IS RESERVED TO ADJOURN THE DAY OF THE SALE TO ANOTHER DAY, TIME AND PLACE CERTAIN WITHOUT FURTHER PUBLICATION, UPON ANNOUNCEMENT AT THE TIME AND PLACE FOR THE SALE SET FORTH ABOVE. THE TERMS OF SALE ARE CASH. ANY TAXES OR FEES WILL BE THE RESPONSIBILITY OF THE PURCHASER. IF THE SALE IS SET ASIDE FOR ANY REASON, THE PURCHASER AT THE SALE SHALL BE ENTITLED ONLY TO A RETURN OF THE PURCHASE PRICE. THE PURCHASER SHALL HAVE NO FURTHER RECOURSE AGAINST THE GRANTOR, THE GRANTEE, OR THE TRUSTEE.
OTHER INTERESTED PARTIES: ASSET ACCEPTANCE, LLC AND PALISADES COLLECTION
THIS IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.
If applicable, the notice requirements of T.C.A. 35-5-101 have been met.
All right of equity of redemption, statutory and otherwise, and homestead are expressly waived in said Deed of Trust, but the undersigned will sell and convey only as Substitute Trustee.
If the U.S. Department of Treasury/IRS, the State of Tennessee Department of Revenue, or the State of Tennessee Department of Labor or Workforce Development are listed as Interested Parties in the advertisement, then the Notice of this foreclosure is being given to them and the Sale will be subject to the applicable governmental entities’ right to redeem the property as required by 26 U.S.C. 7425 and T.C.A. §67-1-1433.
This property is being sold with the express reservation that the sale is subject to confirmation by the lender or trustee. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the purchase price. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney.
MWZM File No. 20-000007-444-1
Mackie Wolf Zientz & Mann, P.C., Substitute Trustee(s)
Cool Springs Commons, Suite 273
7100 Commerce Way
Brentwood, TN 37027
TN INVESTORS PAGE: HTTP://MWZMLAW.COM/TN_INVESTORS.PHP
______
SUBSTITUTE TRUSTEE'S SALE
Default having been made in the terms, conditions, provisions and payments made and provided for in a Deed of Trust dated August 9, 2017, executed by Russell G. Bonds and Jessica M. Bonds, to Investors Title Company, a Tennessee business corporation, Trustee, and recorded in Book 1598, Page 1758 in the Register's Office for Rutherford County, Tennessee, to secure the indebtedness therein described to FirstBank, and the entire indebtedness having been called due and payable as provided in said deed of trust, and said payment not having been made, and the lawful owner and holder of said indebtedness having appointed the undersigned, David G. Mangum, as substitute trustee by written instrument dated July 28, 2020, recorded in Book 1937, Page 3358 in the above mentioned Register's Office, notice is hereby given that I, the undersigned substitute trustee, or my designated agent, under the power and authority vested in me by said deed of trust, and having been requested to do so by the lawful owner and holder of said debt, will on Tuesday, August 25, 2020 at 3:45 pm at the main entrance to the Rutherford County Judicial Center in Murfreesboro, Tennessee, sell at public outcry to the highest and best bidder for cash, free from the equity of redemption, homestead and dower, and all other exemptions and rights of every kind, all of which are expressly waived in said deed of trust, the following described tract or parcel of land more particularly described as follows, to-wit:
Land in the 18th Civil District of Rutherford County, Tennessee, and being more particularly described as follows:
Being all of Lot No. 9, Final Plat, Oakland Farm, Coldstream Road, according to plat and survey of same appearing of record in Plat Book 19, Page 45, Register’s Office of Rutherford County, Tennessee, to which plat reference is hereby made for a more complete and accurate description of said lot.
DEED REFERENCE:
Being the same property conveyed to Russell G. Bonds and wife, Jessica M. Bonds, by Warranty Deed dated May 14, 2010, of record in Book 990, Page 3265, Register’s Office of Rutherford County, Tennessee.
Subject to any and all existing ROW, easements, setback lines and restrictive covenants of record in said Register’s Office.
This description was taken from the deed of trust being foreclosed on of record in Book 1598, Page 1758, said Register’s Office.
TAX MAP-PARCEL NO.: 135-003.00
PROPERTY ADDRESS: 159 Coldstream Road, Murfreesboro, TN 37127, as shown on the tax maps for the Assessor of Property for Rutherford County, TN.
This property is sold SUBJECT to a first mortgage securing 159 Coldstream Road, Murfreesboro, TN 37127 in favor of MidSouth Bank/MERS in the original principal amount of $417,000.00, of record in Book 1197, Page 3360 and assigned to Freedom Mortgage Corporation of record in Book 1725, Page 2431, said Register’s Office; a second mortgage securing 159 Coldstream Road, Murfreesboro, TN 37127 in favor of FirstBank in the original amount of $250,000.00, of record in Book 1429, Page 3003 as well as any and all existing easements, setback lines and restrictive covenants of record in the said Register’s Office.
This sale is subject to any and all unpaid real estate taxes; restrictive covenants, easements and setback lines; any and all redemption rights, including rights of redemption of any governmental agency, State or Federal, and any and all prior liens or encumbrances against said real property. Said sale is further subject to matters that an accurate survey of the property might disclose.
The property sold pursuant to this notice shall be sold “AS IS” and neither the Substitute Trustee nor the beneficiary of the Deed of Trust, nor any agent or attorney therefore, makes or shall make any warranty, whether express or implied, as to the condition, quality or quantity thereof, including, but not limited to, the enforceability of any lease affecting the property, the existence or absence of defaults under or the effect or this sale upon the rights of any party under such lease. The Substitute Trustee shall make no warranty of title, express or implied, and will sell and convey the subject real property by Substitute Trustee’s Deed only.
The substitute trustee may adjourn or postpone the aforementioned sale of real property by public announcement at such time and place of sale, and from time to time thereafter may postpone such sale by public announcement at the time and place fixed by the preceding postponement or subsequently noticed sale, and without further notice make such sale at the time fixed by the last postponement, or may, in its discretion, give a new notice of sale. If applicable, the Notice requirements of T.C.A. § 35-5-117 have been met.
The failure of any high bidder to pay the purchase price and close the sale shall, at the option of the Substitute Trustee, be cause for rejection of the bid, and, if the bid is rejected, the Substitute Trustee shall have the option of making the sale to the next highest bidder who is ready, willing, and able to comply with the terms thereof. The proceeds derived from the sale of the property will be applied as provided for in said deed of trust.
Terms of sale: Cash
Substitute Trustee: David G. Mangum
Substitute Trustee
2303 8th Avenue South
Nashville, TN 37204
(615) 255-8690
Interested Parties:Freedom Mortgage Corporation
FirstBank
LVNV Funding, LLC
Finkelstein Kern Steinberg & Cunningham
Two Doodles, LLC
Publish Newspaper: Murfreesboro Post
Editions dated: Tuesday, August 4, August 11, and August 18, 2020
File #75139
______
IN THE CHANCERY COURT OF RUTHERFORD COUNTY, TENNESSEE
MICHAEL DWYANE DUKE, CASE NO 20CV-1040
PLAINTIFF,
VS.
KIMBERLY LOUISE DUKE
DEFENDANT.
TO: KIMBERLY LOUISE DUKE
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, KIMBERLY LOUISE DUKE, are 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, Tennessee in Rutherford County requiring the above listed defendant, KIMBERLY LOUISE DUKE, 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 DIVORCE or otherwise said bill be taken for confessed and cause proceeded with exparte.
This the 29th day of July, 2020
John A. W. Bratcher, Clerk of said Court.
By: Lori Finch, Deputy Clerk.
Solicitors for Plaintiff: Rebecca Robinson
To Be Run: 8/4, 8/11, 8/18 & 8/25/2020
______
Estate of William Henry Warnack, Deceased
2020-PR-359
Notice is hereby given that on the 28th day of July, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of William Henry Warnack who died the 06/13/2020 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 28th day of July, 2020
Michael Lee Warnack and Karen Annette Campbell
Co-Executors
Estate of William Henry Warnack
Alexander W. Clark
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/11/2020 08/18/2020
______
Estate of Bettye Jean Haynes, Deceased
2020-PR-362
Notice is hereby given that on the 28th day of July, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Bettye Jean Haynes , who died the 06/29/2020 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 28th day of July, 2020
Jennifer Robyn Griffith
Executor
Estate of Bettye Jean Haynes
Jim K Duncan
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
08/11/2020 08/18/2020
______
Estate of Klara Jordan, Deceased
2020-PR-361
Notice is hereby given that on the 28th day of July, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Klara Jordan, who died the 06/06/2020 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 28th day of July, 2020
Anna Dunkerson
Executor
Estate of Klara Jordan
Jim K Duncan
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
08/11/2020 08/18/2020
______
Estate of Martha Joan Harrell, Deceased
2020-PR-364
Notice is hereby given that on the 29th day of July, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Martha Joan Harrell, who died the 05/19/2020 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 29th day of July, 2020
Cheryl Ann Fisher
Executor, Administrator, Personal Representative
Estate of Martha Joan Harrell
Rick G. Mansfield
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/11/2020 08/18/2020
______
Estate of Melba Florine Shockney, Deceased
2020-PR-366
Notice is hereby given that on the 29th day of July, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Melba Florine Shockney, who died the 06/26/2020 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 29th day of July, 2020
Chester Ray Shockney
Executor
Estate of Melba Florine Shockney
Robert S Stevens
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
08/11/2020 08/18/2020
______
Estate of Mary Deen Troutman, Deceased
2020-PR-365
Notice is hereby given that on the 29th day of July, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Mary Deen Troutman, who died the 01/07/2020 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 29th day of July, 2020
Donald Troutman
Executor
Estate of Mary Deen Troutman
Theodore W. Goodman
Attorney
Lisa Crowell
County Clerk
Cindy Mathis
Deputy Clerk
08/11/2020 08/18/2020
______
Estate of Stanley Johnson, Deceased
2020-PR-381
Notice is hereby given that on the 31st day of July, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Stanley Johnson, who died the 03/19/2020 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 31st day of July, 2020
Senior Citizens, Inc, dba Fifty Forward
Executor, Administrator, Personal Representative
Estate of Stanley Johnson
John R Toy II
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/11/2020 08/18/2020
______
Estate of Revonda J Rucker, Deceased
2020-PR-374
Notice is hereby given that on the 31st day of July, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Revonda J Rucker, who died the 05/26/2020 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 31st day of July, 2020
Elleston Craig Rucker
Executor
Estate of Revonda J Rucker
Racquel Peebles
Attorney
Lisa Crowell
County Clerk
Cindy Mathis
Deputy Clerk
08/11/2020 08/18/2020
______
Estate of Margaret Rita Popolillo, Deceased
2020-PR-372
Notice is hereby given that on the 31st day of July, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Margaret Rita Popolillo, who died the 06/23/2020 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 31st day of July, 2020
Estelle Jean Davis
Executor
Estate of Margaret Rita Popolillo
Rick G. Mansfield
Attorney
Lisa Crowell
County Clerk
Cindy Mathis
Deputy Clerk
08/11/2020 08/18/2020
______
Estate of Robert Pat Duke, Deceased
2020-PR-377
Notice is hereby given that on the 31st day of July, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Robert Pat Duke, who died the 05/28/2020 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 31st day of July, 2020
Donna Beachboard
Executor
Estate of Robert Pat Duke
Mark S Moore
Attorney
Lisa Crowell
County Clerk
Cindy Mathis
Deputy Clerk
08/11/2020 08/18/2020
______
Estate of Gary L Johns, Deceased
2020-PR-378
Notice is hereby given that on the 31st day of July, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Gary L Johns, who died the 06/19/2020 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 31st day of July, 2020
Melissa L. Miller
Executor, Administrator, Personal Representative
Estate of Gary L Johns
Christopher L. Kelly
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
08/11/2020 08/18/2020
______
Estate of Robert Dennis Johnson, Deceased
2020-PR-373
Notice is hereby given that on the 31st day of July, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Robert Dennis Johnson, who died the 06/21/2020 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 31st day of July, 2020
Nancy Serafin Johnson
Executor
Estate of Robert Dennis Johnson
Sandra Y Trail
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
08/11/2020 08/18/2020
______
Estate of Sonyaette Jones, Deceased
2020-PR-375
Notice is hereby given that on the 31st day of July, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Sonyaette Jones, who died the 05/29/2020 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 31st day of July, 2020
Blair A. Jones
Administrator
Estate of Sonyaette Jones
Robert S Stevens
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
08/11/2020 08/18/2020
______
Estate of Emma Sue Smith, Deceased
2020-PR-380
Notice is hereby given that on the 31st day of July, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Emma Sue Smith, who died the 03/22/2020 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 31st day of July, 2020
Maurice M Smith
Executor
Estate of Emma Sue Smith
Mary Beth Hagan
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
08/11/2020 08/18/2020
______
Estate of Estate of David Sharon Snavely, Deceased
2020-PR-379
Notice is hereby given that on the 31st day of July, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of David Sharon Snavely, who died the 06/13/2020 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 31st day of July, 2020
Gerri Scholl
Executor, Administrator, Personal Representative
Estate of David Sharon Snavely
Theodore W. Goodman
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/11/2020 08/18/2020
______
Estate of Estate of Charles Harrison Hill, Deceased
2020-PR-384
Notice is hereby given that on the 3rd day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Charles Harrison Hill, who died the 07/03/2020 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 3rd day of August, 2020
James Harrison Hill and Deborah Rae Hill Lane
Co-Executors
Estate of Charles Harrison Hill
Daniel L Graves
Attorney
Lisa Crowell
County Clerk
Cindy Mathis
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of William C. Miller, Deceased
2020-PR-383
Notice is hereby given that on the 3rd day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of William C. Miller, who died the 06/13/2020 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 3rd day of August, 2020
Peggy W. Miller
Executor
Estate of William C. Miller
George H White
Attorney
Lisa Crowell
County Clerk
Cindy Mathis
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Susie Anna Elder, Deceased
2020-PR-387
Notice is hereby given that on the 4th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Susie Anna Elder, who died the 06/15/2020 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 4th day of August, 2020
Tommy Eugene Grimes
Executor
Estate of Susie Anna Elder
E. Evan Cope
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Richard Dennis Holder, Deceased
2020-PR-386
Notice is hereby given that on the 4th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Richard Dennis Holder, who died the 03/28/2020 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 4th day of August, 2020
Caterina Gibson
Executor
Estate of Richard Dennis Holder
Parker T Brown
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Brenda Sue Ray, Deceased
2020-PR-304
Notice is hereby given that on the 4th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Brenda Sue Ray, who died the 06/22/2020 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 4th day of August, 2020
Brenda Adcock
Executor
Estate of Brenda Sue Ray
Jacky O Bellar
Attorney
Lisa Crowell
County Clerk
Cindy Mathis
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Rockey Allen Bonifant, Deceased
2020-PR-390
Notice is hereby given that on the 4th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Rockey Allen Bonifant, who died the 02/19/2020 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 4th day of August, 2020
Mark Baker
Executor
Estate of Rockey Allen Bonifant
Rick G Mansfield
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Barrett D. Fuqua, Deceased
2020-PR-388
Notice is hereby given that on the 4th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Barrett D. Fuqua, who died the 05/14/2020 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 4th day of August, 2020
Pamela K Fuqua
Executor, Administrator, Personal Representative
Estate of Barrett D. Fuqua
Christi L Hale
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of William Joseph Grasty, Deceased
2020-PR-385
Notice is hereby given that on the 4th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of William Joseph Grasty, who died the 06/15/2020 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 4th day of August, 2020
Sally Kesterson
Executor, Administrator, Personal Representative
Estate of William Joseph Grasty
M B Murfree IV
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Steven L Byerly, Deceased
2020-PR-277
Notice is hereby given that on the 22nd day of June, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Steven L Byerly, who died the 05/26/2020 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 22nd day of June, 2020
Pamela S Mounts
Executor, Administrator, Personal Representative
Estate of Steven L Byerly
Ellis H Marshall Jr
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Billy Smotherman, Deceased
2020-PR-393
Notice is hereby given that on the 5th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Billy Smotherman, who died the 05/21/2020 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 5th day of August, 2020
Joshua Smotherman
Executor, Administrator, Personal Representative
Estate of Billy Smotherman
Darwin K Colston
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Louise Virginia Tegarden, Deceased
2020-PR-392
Notice is hereby given that on the 5th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Louise Virginia Tegarden, who died the 06/26/2020 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 5th day of August, 2020
David Paul Tegarden
Executor, Administrator, Personal Representative
Estate of Louise Virginia Tegarden
Rick G Mansfield
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Edwin Alva Beard, Deceased
2020-PR-395
Notice is hereby given that on the 5th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Edwin Alva Beard, who died the 02/05/2020 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 5th day of August, 2020
Stacy Gilliam and Allison Johnson
Executors
Estate of Edwin Alva Beard
John S Mooneyham
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Dorothy Lorene Tenpenny, Deceased
2020-PR-399
Notice is hereby given that on the 7th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Dorothy Lorene Tenpenny , who died the 04/06/2020 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 7th day of August, 2020
Lydia Oliver
Executor, Administrator, Personal Representative,
Estate of Dorothy Lorene Tenpenny
J Leo Richardson III
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Alma F Turner, Deceased
2020-PR-397
Notice is hereby given that on the 7th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Alma F Turner , who died the 06/14/2020 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 7th day of August, 2020
Nelda Pitts
Executor
Estate of Alma F Turner
Tara J Cowan
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Rita Jean Bowen, Deceased
2020-PR-398
Notice is hereby given that on the 7th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Rita Jean Bowen, who died the 06/17/2020 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 7th day of August, 2020
John Richard Bowen Jr
Administrator
Estate of Rita Jean Bowen
Rick G Mansfield
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Finnie Brinkley Kippling, Deceased
2020-PR-401
Notice is hereby given that on the 7th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Finnie Brinkley Kippling, who died the 02/06/2020 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 7th day of August, 2020
Ashley Kipping Smith
Executor
Estate of Finnie Brinkley Kippling
Dana D Blake
Attorney
Lisa Crowell
County Clerk
Cindy Mathis
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Hazel M Hoffman, Deceased
2020-PR-222
Notice is hereby given that on the 24th day of July, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Hazel M Hoffman, who died the 10/2/2019 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 24th day of July, 2020
W Ewing Sellers
Administrator
Estate of Hazel M Hoffman
Matt Jarboe
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
08/18/2020 08/25/2020
______
K&L Towing LLC, at
1591 W. College St.
Murfreesboro, TN 37129
will be selling the following
vehicles on 08/31/2020.
Call for details
2010 Ford Taurus
1FAHP2EW7AG140259
1995 Chevrolet Blazer
1GNDT13W7S2149521
2007 Nissan Versa
3N1BC13E07L425098
______
This is official notification of
intent to apply for a title to a
vehicle in my possession.
The said vehicle is a
2005 Honda CBR600RR
VIN# JH2PC37095M200735
Any and all parties holding
an interest in this vehicle
should contact:
Logan Michael
6450 Trails End Rd
College Grove , TN 37046
within 10 days via certified
mail, return receipt requested.
______
Notice of Lien Sale
Pack Rat Mini Storage
120 Weakley Lane
Smyrna , TN 37167
(615)223-1287
Notice is hereby given that
Coleman Brothers Partnership
d/b/a/ Pack Rat Mini Storage
shall sell contents of the
following leased storage
units at 10:00am on Saturday
August 22, 2020 in
order to satisfy owner’s lien.
* Weather Permitting *
Units will be opened at 10:00
am on day of sale for viewing.
CASH ONLY SALE!
L-610..................Cheryl Miller
J-446..........Tyler Benningfield
C-103 ................David Dozier
K-462 ................Mike DuBois
I-409...................Mike Dubois
F-262 ....................Derek Eady
H-335...............Marvin Ewing
F-234....................Jackie Fields
D-107..................Ariel George
A-18...................Erick Jackson
I-399..............Carmen Maymi
B-48..............James McMahon
G-278..................Sherri Miller
I-426....................Sherri Miller
K-489..........Judson Monmouth
I-416...............Freeman Nimmo
E-186.................Tina Raulston
C-99.............Caitlyn Roberson
D-126...........Danny Watwood
D-154.................Jeanne Wood
______
To Whom it may concern
the below listed vehicles
will be sold to the highest
bidder on or after Friday,
August 28, 2020 at 10:00 a.m.
1307 South Lowry
Street, Smyrna TN 37167
Contact Southern Belle
Towing & Recovery at
615-500-4149
2003 VOLK JETTA
3VWRK69M73M051343
1998 FORD
1FAFP52S0WA165315
1994 TOYOTA CAMRY
JT2SK12E2R0260357
2000 HONDA ACCORD
1HGCG5656YA056766
2007 FORD EXPL
1FMEU31KX7UA07077
2009 HONDA CIVIC
2HGFG12809H500619
2005 DODGE DAKOTA
1D7HE28K75S155989
2008 NISSAN VERSA
3N1BC11E58L392765
2002 CADI ESCALAD
1GYEC63T62R174735
1993 CHEV GK1
1GCEK14H2PZ110656
1994 CHEV CAMARO
2G1FP22S6R2179892
1998 CHEV PRIZM
1Y1SK5283WZ427739
2002 FORD FOCUS
1FAHP34352W340819
2009 MITZ GALA
4A3AB36FX9E031121
______
IN THE CIRCUIT COURT
FOR WILSON COUNTY,
TENNESSEE
AT LEBANON
JANICE GAYLE (PETTY)
ALFORD,
PLAINTIFF/WIFE,
v.
EDDIE ALFORD, JR.,
Defendant/Husband
NON-RESIDENT NOTICE
CASE NO. 2020-DV-328
In this cause, it appearing to the
satisfaction of the Court from
the allegations of the Complaint,
which is sworn to, that the
whereabouts of Eddie Alford, Jr.
are unknown so that ordinary
process of law cannot be
served; it is, therefore, ordered
that publication be made in
the MURFREESBORO POST,
a newspaper published in
Rutherford County, Tennessee,
for four (4) consecutive
weeks, commanding said nonresident
to serve upon Julie
M. Robinson, Attorney at Law,
whose address is 137 Public
Square, Lebanon, Tennessee,
37087, a copy of said Answer
to the Complaint for Divorce
within thirty (30) days of the
date of last publication, with
such due date to be on or about
September 4, 2020, and to
file the original answer to the
Complaint for, Divorce with the
Wilson County Circuit Court
Clerk, Iocated at 134 S. College
Street, Lebanon, Wilson
County, Tennessee, 37087,
according to law. If you fail to do
so, judgment by default will be
taken against you for the relief
demanded in the Complaint for
Divorce.
This the 8th day of July, 2020.
Debbie Moss, Circuit Court Clerk
Murfreesboro Post 7/28/20
8/4/20 8/11/20 8/18/20
______
NOTICE OF PUBLIC HEARING
Notice is hereby given that a Public Hearing before the Town
Council of the Town of Smyrna, Tennessee, will be held in the
Council Chambers of the Town Hall, 315 South Lowry Street,
in said Town on September 8, 2020 beginning at 5:00 o’clock
p.m. for the purpose of considering Ordinance #20-21 to
determine whether the territory indicated on the map below
which adjoins the present corporate boundaries, should be
annexed and incorporated within the corporate limits of the
said Town and to consider a proposed Plan of Services for the
area. Three (3) copies of the proposed Plan of Services are on
file with the Town Planner of the Town of Smyrna in the Town
Hall, 315 South Lowry Street, Smyrna, TN. and are available for
public inspection during normal business hours.
By: Dianne Waldron
Town Clerk
Run: August 18, 2020
______
NOTICE OF PUBLIC HEARING
The Town Council of the Town of Smyrna will hold a public
hearing September 8, 2020 at 5:00 p.m., Smyrna Town Hall,
315 South Lowry Street, Smyrna, TN, in order to receive public
opinion on rezoning of property located on Tax Map 28, part
of Parcel 44.00.
Rezoning requested for property located on Tax Map 28, part of
Parcel 44.00, owned by R&J Family LP and requested by Kevin
Waldron. Bordered on the north, east and west by the remainder
of Parcel 44.00; and on the south by the right-of-way of Sam
Ridley Parkway West. Area requested to be rezoned to C-2
(General Commercial District) contains approximately 3.62 acres.
By: Dianne Waldron
Town Clerk
Run: August 18, 2020
______
PUBLIC NOTICE
Invitation to Bid
August 18, 2020
Program: 2017 City of La Vergne HOME Grant
Project Type: Housing Rehabilitation
Address: 793 Meadows Dr., La Vergne, TN 37086
Pre-Conference: The inspector, John Zachary, will conduct the pre-bid Conference at the property
on Monday, August 31, 2020 at 9:00 am.
Bidding Information: The City of La Vergne is soliciting sealed bids from qualified contractors for
the rehabilitation of the home listed above. Sealed bids for the property will be received by Bruce
Richardson, La Vergne City Hall, 5093 Murfreesboro Rd., La Vergne, TN 37086 until 1:00 p.m., local
time, on Wednesday, September 23, 2020. To obtain bid documents and/or to schedule a time to
visit the home, contact Rasheedah Pardue at 615-891-5868 or at rpardue@gnrc.org. Contractors
should become familiar with local licensing, bonding, and permitting requirements prior to bidding.
Contractors must have a General Contractor’s License issued by the State of Tennessee Board for
Licensing Contractors and Lead-Based Paint Certification. On the upper left-hand corner of the
sealed envelope, write “The City of La Vergne HOME Bid”, Property Address, Company Name,
and License Number. Provide a copy of license and insurance with the bid. Incomplete or
inaccurate bids will be rejected.
All bids must be received at the location and by the time specified above, at which time bids will
be publicly opened and read aloud. If submitting by mail, please ensure delivery by the established
date and time. Bids submitted by fax or email or received after the deadline will not be accepted.
The bid opening is open to the public, and bidders are invited to attend.
Successful bidders will be notified within five (5) business days on the bid opening. Bid results for
all projects will be available upon request. The owner reserves the right to reject any informalities
or to reject any and all bids. No bidder may withdraw his/her bid within 30 days after the actual
date of the opening.
This project is funded under an agreement with Tennessee Housing Development Agency (THDA)
through the U.S. Department of Housing and Urban Development (HUD).
Female and minority contractors are encouraged to apply.
To Be Run: August 18, 2020.
______