Murfreesboro Post
MURFREESBORO WEATHER

Public Notices week of December 29, 2020




IN THE CHANCERY COURT FOR RUTHERFORD COUNTY, TENNESSEE

AT MURFREESBORO

DELINQUENT PROPERTY TAX NOTICE

AND ORDER FOR PUBLICATION

RUTHERFORD COUNTY TENNESSEE

in its own behalf and for the use and benefit

of the STATE OF TENNESSEE

PLAINTIFF

VS.

 DELINQUENT TAXPAYERS OF

RUTHERFORD 

Including:  G & CB ENTERPRISES, LLC

DEFENDANTS

CONSOLIDATED CASES

NO. 20CV-503

INDIVIDUAL CASE NO. 20RC-151

TO: G & CB ENTERPRISES, LLC

TAKE NOTICE that the property taxes for the year ¬¬¬¬¬¬¬2018 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 defendants are not to be found and that after search and inquiry cannot be located so that ordinary process be served upon G & CB ENTERPRISES, LLC, to notify said defendants that taxes are owing on the real property described on the tax rolls of the Tax Assessor for Rutherford County, Tennessee as Map 014I, Group C,  Control Map 014I, Parcel 001.00, Account Number R0004838, which property is also known by the address of 287 Sand Hill Rd, LaVergne, Tennessee, and such property being more specifically described in Deed Book 665, Page 736, of the Register’s Office of Rutherford County, Tennessee 

IT IS THEREFORE ORDERED that publication be made on the said defendants 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 29th day of December, 2020, or a Default Judgment may be taken against the said defendants and the cause set for a hearing ex parte.

This the 30th day of November, 2020.

John A. W. Bratcher

Clerk and Master

By: /s/ Joanna Riggs

Chief Deputy

Roger W. Hudson

Delinquent Tax Attorney

TO BE RUN AS A LEGAL:  DECEMBER 8, 15, 22 AND 29, 2020.  

______

IN THE CHANCERY COURT FOR RUTHERFORD COUNTY, TENNESSEE

AT MURFREESBORO

DELINQUENT PROPERTY TAX NOTICE

AND ORDER FOR PUBLICATION

RUTHERFORD COUNTY TENNESSEE

in its own behalf and for the use and benefit 

of the STATE OF TENNESSEE

PLAINTIFF

VS.

 DELINQUENT TAXPAYERS OF

RUTHERFORD 

Including:  JOHN PAUL LORIGAN

DEFENDANT

CONSOLIDATED CASES

NO. 20CV-503

INDIVIDUAL CASE NO. 19RC-172

TO: JOHN PAUL LORIGAN

TAKE NOTICE that the property taxes for the year ¬¬¬¬¬¬¬2017 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 are not to be found and that after search and inquiry cannot be located so that ordinary process be served upon JOHN PAUL LORIGAN, 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 091D, Group C,  Control Map 091D, Parcel 037.00, Account Number R0054539, which property is also known by the address of 1411 Huntington Dr, Murfreesboro, Tennessee, and such property being more specifically described in Record Book 622, Page 2077, 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 29th day of December, 2020, or a Default Judgment may be taken against the said defendant and the cause set for a hearing ex parte.

This the 30th day of November, 2020.

John A. W. Bratcher

Clerk and Master

By: /s/ Joanna Riggs

Chief Deputy

Roger W. Hudson

Delinquent Tax Attorney

TO BE RUN AS A LEGAL:  DECEMBER 8, 15, 22 AND 29, 2020.  

______

 IN THE CHANCERY COURT OF RUTHERFORD COUNTY, TENNESSEE 

EDWARD LYON JACKSON, CASE NO: 20CV-1206 

PLAINTIFF, 

VS. 

ROBERT LEON HILL. 

DEFENDANT, 

TO: ROBERT LEON HILL 

Order of Publication 

It appearing from the bill in this cause, which is sworn to that the defendant,  ROBERT LEON HILL, resides out of the State and cannot be personally 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 said Defendant, ROBERT LEON HILL, 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 otherwise said bill be taken for  confessed and cause proceeded with ex parte. 

This the 3rd day of December, 2020. 

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

By: Lori Finch, Deputy Clerk. 

Jesse L. Morris, Solicitor for Complaint 

TO BE RUN: 12/8, 12/15, 12/22 & 12/29/2020 

______

IN THE CIRCUIT COURT OF GRUNDY COUNTY, TENNESSEE

MARGARET GARRETT and

CURTIS WALL 

Plaintiffs 

v.

ANNIE COOK, WEST COOK, SAMUEL TAGGER,

 HANNAH LOFTIS, AUSTIN MURPHY, and JAMES BROWN

Defendants

CASE NO. 9032

NON-RESIDENT NOTICE

In this cause, it appearing from the Complaint of the Plaintiff(s) which is sworn to, that Defendant, HANNAH LOFTIS is a non-resident of the State of Tennessee and whose whereabouts are unknown, so that the ordinary process of law cannot be served up her, she is hereby summoned and required to serve upon, Jordan B. Osborn, Plaintiff’s attorney, whose address is 10200 Ramsey Way, Dickson, Tennessee 37055 on or before January 25, 2021, an Answer to the Complaint filed against her, otherwise, judgment by default will be taken against said Defendant for the relief demanded in the Complaint.

It is further Ordered that notice be published for four consecutive weeks in the Murfreesboro Post, a newspaper published in Rutherford County, Tennessee

This 23rd day of November 2020.

PENNY L. SONS

GRUNDY COUNTY

CIRCUIT COURT CLERK

Murfreesboro Post

12/08/20 12/15/20

12/22/20 12/29/20

_____

IN THE CHANCERY COURT OF RUTHERFORD COUNTY, TENNESSEE 

MORGAN ELIZABETH (NEELY) MUSSER CASE: 20CV-756 

PLAINTIFF, 

VS. 

JUSTIN KEITH MUSSER 

DEFENDANT. 

TO: JUSTIN KEITH MUSSER 

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, JUSTIN KEITH  MUSSER; 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, TENNESSEE requiring the  said defendant, JUSTIN KEITH MUSSER, 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 4th day of DECEMBER,2020. 

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

By: Lori Finch, Deputy Clerk. 

Solicitor for Plaintiff: LINDSEY W. JOHNSON 

TO BE RUN: 12/15, 12/22, 12/29/2020 & 1/5/2021 

______

IN THE JUVENILE COURT OF CROCKETT COUNTY, TENNESSEE

IN THE MATTER OF:

 AIDEN HERNANDEZ, DOB: 04/18/2006

NO. 2020-DN-9

A Child Under Eighteen (18) Years of Age

ORDER FOR SERVICE BY PUBLICATION

It appearing to the Court from the allegations of the Petition for Temporary Legal Custody, Motion for Service by Publication and the Affidavit of Diligent Search that the whereabouts of the Respondent, Janna Farmer, are unknown and cannot be ascertained by diligent search, therefore, the ordinary process of law cannot be served upon Janna Farmer.  It is, therefore, ORDERED that said Respondents be served by publication of the following notice for four consecutive weeks in the Murfreesboro Post, a newspaper published in Rutherford County, Tennessee.

It is further ORDERED that if the Respondent, Janna Farmer, does not enter an appearance or otherwise Answer the Petition, further personal service or service by further publication shall be dispensed with and service of any future notices, motions, orders or other legal documents in this matter may be made upon the Respondent, Janna Farmer, by filing same with the Juvenile Court Clerk of Crockett County, Tennessee.

NOTICE

JANNA FARMER

The State of Tennessee, Department of Children’s Services, has filed a petition against you seeking to adjudicate dependency and neglect.  It appears that ordinary process of law cannot be served upon you because your whereabouts are unknown.  You are hereby ORDERED TO APPEAR IN THE CROCKETT COUNTY JUVENILE COURT IN ALAMO, TENNESSEE ON JANUARY 26, 2021, AT 9:00 AM, to defend the allegations or a default judgement may be taken against you.  You may view and obtain a copy of the Petition and any other subsequently filed legal documents at the Crockett County Juvenile Court Clerk’s Office, Alamo, Tennessee.

Entered this 8th day of December 2020.

Paul Conley

JUDGE

APPROVED FOR ENTRY:

Marlene Simpson

Kelly Keylon (023347)

Marlene Simpson (025691)

Beth Farmer-Belew (20630)

Candice L. Jones (030783)

Attorney for DCS

1979 St. John Ave., Ste. F

Dyersburg, TN 38024

731-286-8304

Murfreesboro Post

12/15/20, 12/22/20 12/29/20, 1/05/21

______

 IN THE CHANCERY COURT OF RUTHERFORD COUNTY, TENNESSEE 

MORGAN ELIZABETH (NEELY) MUSSER 

CASE: 20CV-756 

PLAINTIFF, 

VS. 

JUSTIN KEITH MUSSER 

DEFENDANT. 

TO: JUSTIN KEITH MUSSER 

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, JUSTIN KEITH  MUSSER; 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, TENNESSEE requiring the  said defendant, JUSTIN KEITH MUSSER, 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 4th day of DECEMBER,2020. 

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

By: Lori Finch, Deputy Clerk. 

Solicitor for Plaintiff: LINDSEY W. JOHNSON 

TO BE RUN: 12/16, 12/22, 12/29/2020 & 1/5/2021 

______

 IN THE CHANCERY COURT OF RUTHERFORD COUNTY, TENNESSEE 

WILLIAM THOMAS PARHAM JR. 

EXECUTOR OF THE ESTATE OF JEANNETTE H. DAVIS 

PLAINTIFF 

VS. 

CONESCO FINANCE SVC CORP 

DEFENDANT. 

TO: CONESCO FINANCE SVC CORP, 

CASE NO. 20CV-1940 

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,  CONESCO FINANCE SVC CORP, 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, CONESCO FINANCE  SVC CORP, 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  QUIET TITLE or otherwise said bill be taken for confessed and cause proceeded with  exparte. 

This the 11th day of December, 2020. 

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

By: Lori Finch, Deputy Clerk. 

Solicitors for Plaintiff: Tara Cowan 

TO BE RUN: 12/22, 12/29/20, 1/5, & 1/12/2021 

______

Notice to Creditors

Estate of Harold Leroy Baldwin,  Deceased  

2020-PR-635

Notice is hereby given that on the 8th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Harold Leroy Baldwin,  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 8th day of  December  2020

Ashley Lauren Seman

Executor

Estate of Harold Leroy Baldwin

Theodore W. Goodman

Attorney

Lisa Crowell

County Clerk

Erin Harwell

Deputy Clerk 

12/22/2020 12/29/2020

______

Notice to Creditors

Estate of Harold Lafayette Beasley,  Deceased  

2020-PR-639

Notice is hereby given that on the 11th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Harold Lafayette Beasley,  who died the 06/18/2020 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 11th day of  December  2020

William W. Beasley and Harold M Beasley

Executors

Estate of Harold Lafayette Beasley

Ashley D. Stearns

Attorney

Lisa Crowell

County Clerk

Erin Harwell

Deputy Clerk 

12/22/2020 12/29/2020

______

Notice to Creditors

Estate of Landon C. Davis Sr.,  Deceased  

2020-PR-620

Notice is hereby given that on the 23rd day of November  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Landon C. Davis Sr.,  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 23rd day of  November  2020

Dean A Davis

Executor, Administrator, Personal Representative

Estate of Landon C. Davis Sr.

Jay B Jackson

Attorney

Lisa Crowell

County Clerk

Amy Wells

Deputy Clerk 

12/22/2020 12/29/2020

______

Notice to Creditors

Estate of Elizabeth Drew,  Deceased  

2020-PR-640

Notice is hereby given that on the 11th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Elizabeth Drew,  who died the 08/30/2020 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 11th day of  December  2020

Donald Edward Drew

Executor

Estate of Elizabeth Drew  

Ewing Sellers

Attorney

Lisa Crowell

County Clerk

R. M. Spence

Deputy  Probate Clerk 

12/22/2020 12/29/2020

______

Notice to Creditors

Estate of Sheila Lame Foster,  Deceased  

2020-PR-642

Notice is hereby given that on the 11th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Sheila Lame Foster,  who died the 10/15/2020 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 11th day of  December  2020

Roger Lawrence Foster

Executor

Estate of Sheila Lame Foster

J Lynn Watson

Attorney

Lisa Crowell

County Clerk

R. M. Spence

Deputy  Probate Clerk 

12/22/2020 12/29/2020

______

Notice to Creditors

Estate of Fred R. Lovelace,  Deceased  

2020-PR-630

Notice is hereby given that on the 8th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Fred R. Lovelace,  who died the 11/16/2020 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 8th day of  December  2020

William Sutton Jones

Executor, Administrator, Personal Representative

Estate of Fred R. Lovelace

Ashley D Stearns

Attorney

Lisa Crowell

County Clerk

Amy Wells

Deputy Clerk 

12/22/2020 12/29/2020

______

Notice to Creditors

Estate of Helen C. Patterson,  Deceased  

2020-PR-631

Notice is hereby given that on the 8th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Helen C. Patterson,  who died the 09/30/2020 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 8th day of  December  2020

Bryan C. Saddler

Executor

Estate of Helen C. Patterson

Robert S. Stevens

Attorney

Lisa Crowell

County Clerk

R. M. Spence

Deputy Probate Clerk 

12/22/2020 12/29/2020

______

Notice to Creditors

Estate of Ralph Ritchie,  Deceased  

2020-PR-633

Notice is hereby given that on the 8th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Ralph Ritchie,  who died the 10/28/2020 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 8th day of  December  2020

Jean Taylor Eddy

Executor

Estate of Ralph Ritchie

Jack E. Gritton

Attorney

Lisa Crowell

County Clerk

Amy Wells

Deputy Clerk 

12/22/2020 12/29/2020

______

Notice to Creditors

Estate of Teddy Mac Sanders,  Deceased  

2020-PR-632

Notice is hereby given that on the 8th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Teddy Mac Sanders,  who died the 08/16/2020 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 8th day of  December  2020

Thomas Nathaniel Sanders

Executor, Administrator, Personal Representative

Estate of Teddy Mac Sanders

Rick G. Mansfield

Attorney

Lisa Crowell

County Clerk

Amy Wells

Deputy Clerk 

12/22/2020 12/29/2020

______

Notice to Creditors

Estate of Janice Kaye Thomas,  Deceased  

2020-PR-641

Notice is hereby given that on the 11th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Janice Kaye Thomas,  who died the 11/07/2020 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 11th day of  December  2020

Mary Alice Guigneaux

Administrator 

Estate of Janice Kaye Thomas

Robert S Stevens

Attorney

Lisa Crowell

County Clerk

Amy Wells

Deputy Clerk 

12/22/2020 12/29/2020

______

Notice to Creditors

Estate of Michael Ray Zimmerman,  Deceased  

2020-PR-634

Notice is hereby given that on the 8th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Michael Ray Zimmerman,  who died the 11/01/2020 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 8th day of  December  2020

Khankaew Peebles

Executor

Estate of Michael Ray Zimmerman

John H. Baker III

Attorney

Lisa Crowell

County Clerk

R.M. Spence

Deputy Probate Clerk 

12/22/2020 12/29/2020

_____

Notice to Creditors

Estate of Jacob McClenny,  Deceased  

2020-PR-647

Notice is hereby given that on the 14th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Jacob McClenny,  who died the 10/19/2020 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 14th day of  December  2020

Wanda Harrison

Executor

Estate of Jacob McClenny

Mark S. Moore

Attorney

Lisa Crowell

County Clerk

Erin Harwell

Deputy Clerk 

12/29/2020 01/5/2021

______

Notice to Creditors

Estate of Marsha Elaine Murray,  Deceased  

2020-PR-648

Notice is hereby given that on the 14th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Marsha Elaine Murray,  who died the 02/08/2019 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 14th day of  December  2020

Morris W. Murray

Administrator

Estate of Marsha Elaine Murray

Mark S. Moore

Attorney

Lisa Crowell

County Clerk

Erin Harwell

Deputy Clerk 

12/29/2020 01/5/2021

______

Notice to Creditors

Estate of Rebecca K. Davis,  Deceased  

2020-PR-650

Notice is hereby given that on the 14th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Rebecca K. Davis,  who died the 11/7/2020 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 14th day of  December  2020

Debra Dunlap

Administrator

Estate of Rebecca K. Davis

John H Baker III

Attorney

Lisa Crowell

County Clerk

Erin Harwell

Deputy Clerk 

12/29/2020 01/5/2021

______

Notice to Creditors

Estate of Dahlia Batson Parker,  Deceased  

2020-PR-598

Notice is hereby given that on the 17th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Dahlia Batson Parker,  who died the 07/28/2020 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 17th day of  December  2020

Patricia Douglas

Executor, Administrator, Personal Representative

Estate of Dahlia Batson Parker

H. Julianna Lackey

Attorney

Lisa Crowell

County Clerk

Cindy Mathis

Deputy Clerk 

12/29/2020 01/5/2021

______

Notice to Creditors

Estate of Alma Jean Smith,  Deceased  

2020-PR-658

Notice is hereby given that on the 15th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Alma Jean Smith,  who died the 10/27/2020 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 27th day of  December  2020

Karen Winrow

Executor, Administrator, Personal Representative

Estate of Alma Jean Smith

Laura L. Vaught

Attorney

Lisa Crowell

County Clerk

Amy Wells

Deputy Clerk 

12/29/2020 01/5/2021

______

Notice to Creditors

Estate of Frank Gilbert Martin Jr.,  Deceased  

2020-PR-653

Notice is hereby given that on the 15th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Frank Gilbert Martin Jr.,  who died the 11/29/2020 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 15th day of  December  2020

Michele Marchiori

Executor, Administrator, Personal Representative

Estate of Frank Gilbert Martin Jr.,  

Robert S. Stevens

Attorney

Lisa Crowell

County Clerk

Amy Wells

Deputy Clerk 

12/29/2020 01/5/2021

______

Notice to Creditors

Estate of Brian Lee Cole,  Deceased  

2020-PR-652

Notice is hereby given that on the 15th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Brian Lee Cole,  who died the 11/12/2020 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 15th day of  December  2020

Carolyn McDonald and Mary Heather McGarry

Co-Executors  

Estate of Brian Lee Cole

Ashley D Stearns

Attorney

Lisa Crowell

County Clerk

Amy Wells

Deputy Clerk 

12/29/2020 01/5/2021

______

Notice to Creditors

Estate of David Brent Whelan,  Deceased  

2020-PR-645

Notice is hereby given that on the 11th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate David Brent Whelan,  who died the 09/10/2020 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 11th day of  December  2020

Andrea Mickelsen

Administrator

Estate of David Brent Whelan

Daniel L Graves II

Attorney

Lisa Crowell

County Clerk

Amy Wells

Deputy Clerk 

12/29/2020 01/5/2021

______

Notice to Creditors

Estate of Stuart Angus Maples,  Deceased  

2020-PR-649

Notice is hereby given that on the 14th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Stuart Angus Maples,  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 14th day of  December  2020

Laurel Hale Maples

Executor, Administrator, Personal Representative

Estate of Stuart Angus Maples

Sandra Y Trail

Attorney

Lisa Crowell

County Clerk

Amy Wells

Deputy Clerk 

12/29/2020 01/5/2021

______

Notice to Creditors

Estate of Olive K Smith,  Deceased  

2020-PR-656

Notice is hereby given that on the 15th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Olive K Smith,  who died the 10/08/2020 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 15th day of  December  2020

George W Smith II

Administrator

Estate of Olive K Smith

Racquel Peebles

Attorney

Lisa Crowell

County Clerk

Erin Harwell

Deputy Clerk 

12/29/2020 01/5/2021

______

Notice to Creditors

Estate of Chester M Copeland,  Deceased  

2020-PR-660

Notice is hereby given that on the 15th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Chester M Copeland,  who died the 11/02/2020 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 15th day of  December  2020

Dawn Rae May

Executor

Estate of Chester M Copeland

Ashley D. Stearns

Attorney

Lisa Crowell

County Clerk

Erin Harwell

Deputy Clerk 

12/29/2020 01/5/2021

______

Notice to Creditors

Estate of Doris M. Newman,  Deceased  

2020-PR-654

Notice is hereby given that on the 15th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Doris M. Newman,  who died the 10/20/2020 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 15th day of  December  2020

Kenneth J. Newman

Executor

Estate of Doris M. Newman

Alexander W. Clark

Attorney

Lisa Crowell

County Clerk

R.M. Spence

Deputy Probate Clerk 

12/29/2020 01/5/2021

______

Notice to Creditors

Estate of Ronald Victor Jaco,  Deceased  

2020-PR-657

Notice is hereby given that on the 15th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Ronald Victor Jaco,  who died the 11/09/2020 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 15th day of  December  2020

Jon Jeffrey Jaco

Administrator

Estate of Ronald Victor Jaco

Rick G. Mansfield

Attorney

Lisa Crowell

County Clerk

R.M. Spence

Deputy Probate Clerk 

12/29/2020 01/5/2021

______

Notice to Creditors

Estate of Charles C. Bonds Jr.,  Deceased  

2020-PR-666

Notice is hereby given that on the 16th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Charles C. Bonds Jr.,  who died the 11/29/2020 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 16th day of  December  2020

Melissa Bonds Tilley

Executor, Administrator, Personal Representative

Estate of Charles C. Bonds Jr.,  

Carey T Frazier

Attorney

Lisa Crowell

County Clerk

Amy Wells

Deputy Clerk 

12/29/2020 01/5/2021

______

Notice to Creditors

Estate of Keith Wesley Anderson,  Deceased  

2020-PR-662

Notice is hereby given that on the 16th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Keith Wesley Anderson,  who died the 10/23/2020 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 16th day of  December  2020

Virginia Sue Smith

Executor, Administrator, Personal Representative

Estate of Keith Wesley Anderson

Tamra L. Smith

Attorney

Lisa Crowell

County Clerk

R.M. Spence

Deputy Probate Clerk 

12/29/2020 01/5/2021

______

Notice to Creditors

Estate of Janie A. Blair,  Deceased  

2020-PR-663

Notice is hereby given that on the 16th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Janie A. Blair,  who died the 10/14/2020 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 16th day of  December  2020

Bryan Blair

Executor, Administrator, Personal Representative

Estate of Janie A. Blair 

Alexander W. Clark

Attorney

Lisa Crowell

County Clerk

Amy Wells

Deputy Clerk 

12/29/2020 01/5/2021

______

Notice to Creditors

Estate of James Arthur Growden,  Deceased  

2020-PR-664

Notice is hereby given that on the 16th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate James Arthur Growden,  who died the 11/29/2020 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 16th day of  December  2020

Arthur Dee Growden

Executor 

Estate of James Arthur Growden

Ashley D. Stearns

Attorney

Lisa Crowell

County Clerk

Erin Harwell

Deputy Clerk 

12/29/2020 01/5/2021

______

Notice to Creditors

Estate of Nicole B. McGhee,  Deceased  

2020-PR-661

Notice is hereby given that on the 16th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Nicole B. McGhee,  who died the 11/26/2020 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 16th day of  December  2020

Joane E. Phillips

Executor 

Estate of Nicole B. McGhee

Robert S. Stevens

Attorney

Lisa Crowell

County Clerk

Erin Harwell

Deputy Clerk 

12/29/2020 01/5/2021

______

Notice to Creditors

Estate of Jerry Lewis Johnston,  Deceased  

2020-PR-665

Notice is hereby given that on the 16th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Jerry Lewis Johnston,  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 16th day of  December  2020

Michael Wayne Johnson

Executor 

Estate of Jerry Lewis Johnston

Stan Bennett

Attorney

Lisa Crowell

County Clerk

Erin Harwell

Deputy Clerk 

12/29/2020 01/5/2021

______

Notice to Creditors

Estate of Joyce Elaine Robertson,  Deceased  

2020-PR-673

Notice is hereby given that on the 18th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Joyce Elaine Robertson,  who died the 11/21/2020 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 18th day of  December  2020

David Hall

Executor 

Estate of Joyce Elaine Robertson

Sandra Y Trail

Attorney

Lisa Crowell

County Clerk

Erin Harwell

Deputy Clerk 

12/29/2020 01/5/2021

______

Notice to Creditors

Estate of William W. Gentry,  Deceased  

2020-PR-671

Notice is hereby given that on the 18th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate William W. Gentry who died the 10/31/2020 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 18th day of  December  2020

Geri Gentry Lee

Executor 

Estate of William W. Gentry

Ashley D. Stearns

Attorney

Lisa Crowell

County Clerk

Amy Wells

Deputy Clerk 

12/29/2020 01/5/2021

______

Notice to Creditors

Estate of Charles Robert Mullins,  Deceased  

2020-PR-672

Notice is hereby given that on the 18th day of December  2020, Letters Testamentary (or of Administration as the case may be)  in respect of the estate Charles Robert Mullins, who died the 09/16/2020 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 18th day of  December  2020

Timothy Roberts Mullins and Kathy Mullins Oxley

Executors 

Estate of Charles Robert Mullins

Mark A. Polk

Attorney

Lisa Crowell

County Clerk

Erin Harwell

Deputy Clerk 

12/29/2020 01/5/2021

______

To whom it may concern.

The below vehicles will be

sold at auction on or after

January 22, 2021 to satisfy

towing and storage fees.

Anyone having an interest

in any of the vehicles must

contact EA TOWING at

615-405-4473 prior to the

sale.

2004 Toyota Sienna

VIN: 5TDZA22C44S074631

1998 Toyota Camry

VIN: 4T1BG22K3WU344885

2004 Chevrolet Impala

VIN: 2G1WH52K949231644

2004 Toyota Sequoia

VIN: 5TDBT48A24S212633

2013 Nissan Altima

VIN: 1N4AL3AP0DN489362

2000 Honda Accord

VIN: 1HGCG5675YA061314

1983 Oldsmobile

Cutlass Calais VIN:

1G3AK47Y5DM419090

2002 Dodge Stratus

VIN: 4B3AG52H12E057944

1999 Ford Ranger

VIN: 1FTYR10C8XUA99839

2007 Toyota 4Runner

VIN: JTEBU14R170123937

1997 Nissan Altima

VIN: 1N4BU31D9VC246993

2002 Pontiac Grand Prix

VIN: 1G2WP52K22F149399

______

NOTICE IS HEREBY GIVEN that The Murfreesboro City

School Board will hold interviews for the Director of Schools

position January 11-January 15 at City Hall beginning at

6:30 p.m. each night. Due to COVID-19 social distancing

requirements, in-person attendance is limited to only school

board members, city council liaison, school board attorney,

and the current Director. Public access to the interviews will

be done via broadcast on MCTV Channel 3.

This notice is given pursuant to the provisions of the

Tennessee Code Annotated.

______

LEGAL NOTICE

Notice is hereby given that the Town of Smyrna Beer Board

will conduct a public hearing at its regular monthly meeting on

Monday, January 4, 2021 at 5:00 p.m. at Town Hall relative to the

beer application for the following business:

1. It’s 5 O’clock Somewhere, LLC, 281 North Lowry Street (Jody

David Lopez Robinson) – on premises permit

By: Dianne Waldron

Town Clerk

To run: December 29, 2020

______

GRAND JURY NOTICE

It is the duty of your Grand Jurors to investigate any public offense which they

know or have reason to believe has been committed and which is triable or

indictable in this county. Any person having knowledge or proof that such an

offense has been committed may apply to testify before the Grand Jury subject

to the provisions of Tennessee Code Annotated Section 40-12-104. A copy of

the list of the jury pool is available in the clerk’s office. The foreperson in this

county is presently Mrs. Karen Hudson, 2010 Stratford Drive, Murfreesboro,

Tennessee 37129.

“The Grand Jury will next meet on the 1st, 2nd, and 3rd of February 2021, at 8:30

a.m. You may be prosecuted for any oral or written statement to be false, and

when the statement touches on a matter to the point in question.”

Melissa Harrell

Circuit Court Clerk

By: Lorie McDonald

Deputy Clerk/Jury Coordinator

______

NOTICE

The City of La Vergne Board of Mayor and Aldermen will hold their

Regular Monthly Workshop on Tuesday, January 5, 2021 at 6:30

p.m. at La Vergne City Hall, 5093 Murfreesboro Road, La Vergne,

Tennessee. The workshop agenda will be posted on the City of

La Vergne website (www.lavergnetn.gov) no later than Thursday,

December 31, 2020 at 5:00 p.m. The City of La Vergne Board of

Mayor and Aldermen will also hold their Regular Monthly Meeting

on Thursday, January 7, 2021 at 7:00 p.m. at La Vergne City Hall, 5093

Murfreesboro Road, La Vergne, Tennessee. The meeting agenda will

be posted on the City of La Vergne website (www.lavergnetn.gov)

following the workshop that will be held on Tuesday, January 5, 2021.

In accordance with Executive Order #71, issued by Governor Bill Lee,

the workshop and meeting will be conducted electronically and there

will be no physical public access to protect the public health, safety

and welfare due to the COVID-19 pandemic. The workshop and

meeting will be live-streamed on La Vergne Channel 3 and the City

of La Vergne YouTube channel (www.youtube.com/LaVergne37086).

To Be Run: Tuesday, December 29, 2020.

______

NOTICE OF MEETINGS

During the month of January 2021, the following Town of Smyrna

boards and committees will be meeting at Town Hall, 315 South

Lowry Street. Three days in advance of the meeting an agenda will

be posted at Town Hall. Copies of agendas will be available for

pickup inside Town Hall during regular business hours.

Beer Board – January 4, 2021 – 5:00 p.m.

Sister City Committee – January 5, 2021 – 5:30 p.m.

Planning Commission – January 7, 2021 – 5:00 p.m.

Arts Commission – January 11, 2021 – 5:00 p.m.

Project Assistance – January 12, 2021 – 4:00 p.m.

Town Council – January 12, 2021 – 5:00 p.m.

Parks Advisory Board – January 19, 2021 – 5:00 p.m. @ Smyrna

Outdoor Adventure Center, 100 Sam Ridley Parkway, East

Board of Zoning Appeals – January 21, 2021 – 5:00 p.m.

Historic Zoning Commission – January 25, 2021 – 5:00 p.m.

Storm Water Advisory Committee – January 25, 2021 – 6:00 p.m.

Town Council Worksession – January 28, 2021 – 5:00 p.m.

To run: December 29, 2020

By: Dianne Waldron

Town Clerk

______

CITY OF LA VERGNE, TENNESSEE

2021 MEETING NOTICE

Meeting dates for the following boards and committees for the City of La Vergne in 2021 are as

follows:

The City of La Vergne Board of Mayor and Aldermen will hold regular monthly meetings at 7:00

p.m. on the following dates: January 7, February 2, March 2, April 6, May 4, June 1, July 6, August

5, September 7, October 5, November 2, and December 7, 2021 at La Vergne City Hall, located at

5093 Murfreesboro Road, La Vergne, Tennessee.

The regular monthly workshop of the City of La Vergne Board of Mayor and Aldermen, to discuss

the regular monthly meeting agenda items, will be held at 6:30 p.m. on the following dates: January

5, January 28, February 25, April 1, April 29, May 27, July 1, July 29, September 2, September

30, October 28, December 2, and December 30, 2021 at La Vergne City Hall, located at 5093

Murfreesboro Road, La Vergne, Tennessee.

A monthly Citizen’s Forum with the City of La Vergne Board of Mayor and Aldermen, will be held

at 6:30 p.m. on the following dates: January 5, January 28, February 25, April 1, April 29, May 27,

July 1, July 29, September 2, September 30, October 28, December 2, and December 30, 2021. A

monthly Citizen’s Forum with the City of La Vergne Board of Mayor and Aldermen will also be held

at 6:45 p.m. on the following dates: January 7, February 2, March 2, April 6, May 4, June 1, July

6, August 5, September 7, October 5, November 2, and December 7, 2021 at La Vergne City Hall,

located at 5093 Murfreesboro Road, La Vergne, Tennessee.

The City of La Vergne Board of Zoning Appeals will hold their regular monthly meetings at 5:30

p.m. on the following dates: January 26, February 23, March 30, April 27, May 25, June 29, July 27,

August 31, September 28, October 26, November 30, and December 28, 2021 at La Vergne City Hall,

located at 5093 Murfreesboro Road, La Vergne, Tennessee.

The City of La Vergne Planning Commission will hold their regular monthly meetings at 6:00 p.m.

on the following dates: January 26, February 23, March 30, April 27, May 25, June 29, July 27,

August 31, September 28, October 26, November 30, and December 28, 2021 at La Vergne City Hall,

located at 5093 Murfreesboro Road, La Vergne, Tennessee.

The regular monthly workshop meeting of the City of La Vergne Planning Commission, to discuss

the regular monthly meeting agenda items, will be held at 5:30 p.m. on the following dates: January

12, February 9, March 16, April 13, May 11, June 15, July 13, August 17, September 14, October 12,

November 16, and December 14, 2021 at La Vergne City Hall, located at 5093 Murfreesboro Road,

La Vergne, Tennessee.

The City of La Vergne Beer Board will hold their regular monthly meetings at 6:00 p.m. on the

following dates: January 21, February 18, March 18, April 15, May 20, June 17, July 15, August 19,

September 16, October 21, November 18, and December 16, 2021 at La Vergne City Hall, located at

5093 Murfreesboro Road, La Vergne, Tennessee.

The City of La Vergne Parks & Recreation Advisory Committee will hold regular meetings at 6:00

p.m. on the following dates: January 25, February 15, March 15, April 19, May 17, June 21, July

19, August 16, September 20, October 18 and November 15, 2021 at La Vergne City Hall, located at

5093 Murfreesboro Road, La Vergne, Tennessee.

The City of La Vergne Greenway Advisory Committee will hold their meetings at 7:00 p.m. on the

following dates: January 25, February 15, April 19, May 17, June 21, July 19, August 16, October

18 and November 15, 2021 at La Vergne City Hall, located at 5093 Murfreesboro Road, La Vergne,

Tennessee.

The City of La Vergne Historical Preservation Advisory Committee will hold their meetings at 7:00

p.m. on the following dates: March 15, and September 20, 2021 at La Vergne City Hall, located at

5093 Murfreesboro Road, La Vergne, Tennessee.

The City of La Vergne Stormwater Appeals and Advisory Board will hold a regular meeting at 6:00

p.m. on August 9, 2021 at La Vergne City Hall, located at 5093 Murfreesboro Road, La Vergne,

Tennessee.

The City of La Vergne Economic Development Advisory Committee will hold their regular meetings

at 6:30 p.m. on the following dates: January 14, April 8, July 8, and October 14, 2021 at La Vergne

City Hall, located at 5093 Murfreesboro Road, La Vergne, Tennessee.

The City of La Vergne Local Emergency Planning Committee will hold their regular meetings at 2:00

p.m. on the following dates: January 4, April 5, July 12, and October 4, 2021 at La Vergne City Hall,

located at 5093 Murfreesboro Road, La Vergne, Tennessee.

The City of La Vergne Library Board will hold their regular monthly meetings at 5:00 p.m. on the

following dates: January 11, March 8, May 10, July 12, September 13, and November 8, 2021 at La

Vergne City Hall, located at 5093 Murfreesboro Road, La Vergne, Tennessee.

The City of La Vergne Senior Citizen’s Advisory Committee will hold their meetings at 4:30 p.m. on

the following dates: January 21, February 18, March 18, April 15, May 20, June 17, July 15, August

19, September 16, October 21, and November 18, 2021 at the Senior Citizen’s Center located at 337

Stones River Road, La Vergne, Tennessee.

All board/committee meetings, workshops and public hearings will be called when necessary by the

Mayor or the Chairman of the respective boards or committees and will be publicly advertised as

required by T.C.A. § 8-44-103. All meetings are open to the public and all citizens and news media

are invited to attend. Meeting times and dates are subject to change. Any time or date changes

will be publicly advertised as required by T.C.A. § 8-44-103. If you need any additional information,

please contact the City Recorder’s Office at La Vergne City Hall – (615) 793-6295.

To Be Run: Tuesday, December 29, 2020.

______

The following vehicles will

be sold at Auction by

ATC Towing

201 Shelby St. M’boro 37127.

Auction 01/02/21 @ 8 am

2010 Nissan Versa

VIN:3N1BC1CPXAL420791

2006 Pontiac Montana

VIN:1GMDV33196D137946

2004 Nissan Maxima

VIN: 1N4BA41E74C817709

______

K&L Towing LLC, at

1591 W. College St.

Murfreesboro, TN 37129

will be selling the following

vehicles on 01/07/2021.

Call for details

1986 CHEVROLET C/K 10

2GCDC14HXG1183517

2008 NISSAN ROGUE

JN8AS58V08W118039

2008 CHRYSLER SEBRING

1C3LC45K08N250587

1994 LINCOLN TOWN

CAR

1LNLM81W6RY614807

______

 

Leave a Reply