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
You must be logged in to post a comment.