IN THE CHANCERY COURT OF RUTHERFORD COUNTY, TENNESSEEÂ
MORGAN ELIZABETH (NEELY) MUSSER CASE: 20CV-756Â
PLAINTIFF,Â
VS.Â
JUSTIN KEITH MUSSERÂ
DEFENDANT.Â
TO: JUSTIN KEITH MUSSERÂ
Order of PublicationÂ
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.Â
This the 4th day of DECEMBER,2020.Â
John A. W. Bratcher, Clerk of said Court.Â
By: Lori Finch, Deputy Clerk.Â
Solicitor for Plaintiff: LINDSEY W. JOHNSONÂ
TO BE RUN: 12/15, 12/22, 12/29/2020 & 1/5/2021Â
______
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, TENNESSEEÂ
MORGAN ELIZABETH (NEELY) MUSSERÂ
CASE: 20CV-756Â
PLAINTIFF,Â
VS.Â
JUSTIN KEITH MUSSERÂ
DEFENDANT.Â
TO: JUSTIN KEITH MUSSERÂ
Order of PublicationÂ
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.Â
This the 4th day of DECEMBER,2020.Â
John A. W. Bratcher, Clerk of said Court.Â
By: Lori Finch, Deputy Clerk.Â
Solicitor for Plaintiff: LINDSEY W. JOHNSONÂ
TO BE RUN: 12/16, 12/22, 12/29/2020 & 1/5/2021Â
______
 IN THE CHANCERY COURT OF RUTHERFORD COUNTY, TENNESSEEÂ
WILLIAM THOMAS PARHAM JR.Â
EXECUTOR OF THE ESTATE OF JEANNETTE H. DAVISÂ
PLAINTIFFÂ
VS.Â
CONESCO FINANCE SVC CORPÂ
DEFENDANT.Â
TO: CONESCO FINANCE SVC CORP,Â
CASE NO. 20CV-1940Â
Order of PublicationÂ
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.Â
This the 11th day of December, 2020.Â
John A. W. Bratcher, Clerk of said Court.Â
By: Lori Finch, Deputy Clerk.Â
Solicitors for Plaintiff: Tara CowanÂ
TO BE RUN: 12/22, 12/29/20, 1/5, & 1/12/2021Â
_____
Notice to Creditors
Estate of Jacob McClenny, Deceased Â
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 ClerkÂ
12/29/2020 01/5/2021
______
Notice to Creditors
Estate of Marsha Elaine Murray, Deceased Â
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 ClerkÂ
12/29/2020 01/5/2021
______
Notice to Creditors
Estate of Rebecca K. Davis, Deceased Â
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 ClerkÂ
12/29/2020 01/5/2021
______
Notice to Creditors
Estate of Dahlia Batson Parker, Deceased Â
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 ClerkÂ
12/29/2020 01/5/2021
______
Notice to Creditors
Estate of Alma Jean Smith, Deceased Â
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 ClerkÂ
12/29/2020 01/5/2021
______
Notice to Creditors
Estate of Frank Gilbert Martin Jr., Deceased Â
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., Â
Robert S. Stevens
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy ClerkÂ
12/29/2020 01/5/2021
______
Notice to Creditors
Estate of Brian Lee Cole, Deceased Â
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 Â
Estate of Brian Lee Cole
Ashley D Stearns
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy ClerkÂ
12/29/2020 01/5/2021
______
Notice to Creditors
Estate of David Brent Whelan, Deceased Â
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 ClerkÂ
12/29/2020 01/5/2021
______
Notice to Creditors
Estate of Stuart Angus Maples, Deceased Â
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 ClerkÂ
12/29/2020 01/5/2021
______
Notice to Creditors
Estate of Olive K Smith, Deceased Â
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 ClerkÂ
12/29/2020 01/5/2021
______
Notice to Creditors
Estate of Chester M Copeland, Deceased Â
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 ClerkÂ
12/29/2020 01/5/2021
______
Notice to Creditors
Estate of Doris M. Newman, Deceased Â
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 ClerkÂ
12/29/2020 01/5/2021
______
Notice to Creditors
Estate of Ronald Victor Jaco, Deceased Â
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 ClerkÂ
12/29/2020 01/5/2021
______
Notice to Creditors
Estate of Charles C. Bonds Jr., Deceased Â
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., Â
Carey T Frazier
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy ClerkÂ
12/29/2020 01/5/2021
______
Notice to Creditors
Estate of Keith Wesley Anderson, Deceased Â
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 ClerkÂ
12/29/2020 01/5/2021
______
Notice to Creditors
Estate of Janie A. Blair, Deceased Â
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. BlairÂ
Alexander W. Clark
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy ClerkÂ
12/29/2020 01/5/2021
______
Notice to Creditors
Estate of James Arthur Growden, Deceased Â
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
ExecutorÂ
Estate of James Arthur Growden
Ashley D. Stearns
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy ClerkÂ
12/29/2020 01/5/2021
______
Notice to Creditors
Estate of Nicole B. McGhee, Deceased Â
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
ExecutorÂ
Estate of Nicole B. McGhee
Robert S. Stevens
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy ClerkÂ
12/29/2020 01/5/2021
______
Notice to Creditors
Estate of Jerry Lewis Johnston, Deceased Â
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
ExecutorÂ
Estate of Jerry Lewis Johnston
Stan Bennett
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy ClerkÂ
12/29/2020 01/5/2021
______
Notice to Creditors
Estate of Joyce Elaine Robertson, Deceased Â
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
ExecutorÂ
Estate of Joyce Elaine Robertson
Sandra Y Trail
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy ClerkÂ
12/29/2020 01/5/2021
______
Notice to Creditors
Estate of William W. Gentry, Deceased Â
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
ExecutorÂ
Estate of William W. Gentry
Ashley D. Stearns
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy ClerkÂ
12/29/2020 01/5/2021
______
Notice to Creditors
Estate of Charles Robert Mullins, Deceased Â
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
ExecutorsÂ
Estate of Charles Robert Mullins
Mark A. Polk
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy ClerkÂ
12/29/2020 01/5/2021
______
NOTICE OF PUBLIC SALE
OF PERSONAL PROPERTY
Notice is hereby given that the
undersigned will sell, to satisfy
lien of the owner, at a public
sale by competitive bidding
ending on JANUARY 15, 2021
at 11:30 am for units located
at:
Compass Self Storage
461 WALDRON RD
LAVERGNE, TN 37086
615-793-3383
The personal goods stored
therein by the following may
include, but are not limited
to general household items,
furniture, boxes, clothes and
appliances.
UNIT: 141
JULIA ROSS
UNIT: 247
WILLIAM SLUSS
UNIT: 71
AVA IVORY
UNIT: 264
SHEREE JOHNSON
Purchases must be made with
cash only and paid at the time
of sale. All goods are sold as
is and must be removed at the
time of purchase. Compass
Self Storage reserves the
right to refuse any bid. Sale is
subject adjournment.
______
LEGAL NOTICE
INVITATION TO SUBMIT QUOTATIONS
The Town of Smyrna will accept quotations for a purchase and
installation of Chilled and Hot Water Coils, Hot Water Pump
and optional Boiler for the Event Center. All questions must
be submitted by January 19, 2021. Bidders shall submit sealed
quotations in the format specified in the Invitation to Submit
Quotations no later than 10:00 a.m. January 21, 2021 at which
time bids will be publicly opened and read aloud. No bid may
be withdrawn after the scheduled closing time for a period of
90 days. Bidding documents may be obtained at Smyrna Town
Hall during regular business hours or www.townofsmyrna.org.
Quotations should be mailed or hand delivered to:
Mr. Rex S. Gaither
Smyrna Town Hall
Sealed Bid on Coils, Pump & Boiler Project
January 21, 2021 at 10:00 a.m.
315 South Lowry Street
Smyrna, TN 37167
Verbal quotations or quotations received after the closing date
will not be accepted. The Town of Smyrna reserves the right to
reject any and all bids, to waive technicalities or informalities
and to accept any bid deemed to be in the best interest of the
Town.
All Bidders must be licensed Contractors in the State of
Tennessee in strict accordance with State regulations. All bidders
shall comply with the Tennessee Contractor’ License law Section
62-6-119 (Bid documents - Required disclosure by bidders) when
submitting bids. Please refer to State Licensing Board https://
www.tn.gov/commerce/regboards/contractor for all applicable
licensing laws.
The Town of Smyrna will not discriminate in the purchase of
all goods and services on the basis of race, color, religion, sex,
national origin, age, disability or any other lawfully protected
classification.
SUBMITTED BY: REX S. GAITHER
ASSISTANT TOWN MANAGER
______
PUBLIC NOTICE
RFP FOR DESIGN BUILD SERVICES
RUTHERFORD COUNTY, TN
PUBLIC BUILDING AUTHORITY, INC.
ONE STOP PROJECT
The Public Building Authority of Rutherford County, Tennessee, a Tennessee Non-Profit Corporation,
anticipates entering an operating contract with the Rutherford County Tennessee and seeks through
a Request for Proposals a qualified Design Build professional to design and build an approximately
14,000 sf +/- government building, in the Blackman area of Murfreesboro, Tennessee. The RFP is posted
in a public drop box. Contact Ben Mankin (RFP Coordinator) at bmankin@rutherfordcountytn.gov or
phone number (615) 904-7547 office or (615) 642-7968 cell and he will provide access. Said government
building to be located on Blaze Drive and Fortress Blvd adjacent to Fire Station #11, in Murfreesboro,
Tennessee. The County Clerk will use approximately 6,000 sf +/- with dedicated teller lanes similar to the
Rutherford County “One Stop” in Smyrna, Tennessee, approximately 4,000 sf +- for use by the Tennessee
Department of Safety and Homeland Security, and approximately 4,000 sq +- of space being shelled for
future use (the “One Stop Building”);The pre-proposal conference will be held virtually with information
provided by the RFP Coordinator starting 2:00 p.m. CT on Wed, January 13, 2021. Technical Proposals
(RFP) are due @ 12:00 p.m. CT on, January 26, 2021. Technical Proposals are to be delivered to Ben
Mankin, Rutherford County Old Historic Courthouse, One Public Square, Room 101 Murfreesboro,
TN 37130.
______
NOTICE OF PUBLIC SALE
OF PERSONAL PROPERTY
Notice is hereby given that the
undersigned will sell, to satisfy
lien of the owner, at a public
sale by competitive bidding
ending on JANUARY 15,
2021 at 11:30 am for units
located at:
Compass Self Storage
200 FRONT STREET
SMYRNA, TN 37167
615-355-9173
The personal goods stored
therein by the following may
include, but are not limited
to general household items,
furniture, boxes, clothes and
appliances.
UNIT: B0064
RICO BATTS
UNIT: C0346
KENDRA FOUTCH
UNIT: A0004
MARCUS WILSON
UNIT: C0200
LATALIA CHEATHAM
UNIT: A0119
ISSAC NAJAR
UNIT: C0105
FRED MILLER
Purchases must be made with
cash only and paid at the time
of sale. All goods are sold as is
and must be removed at the
time of purchase. Compass
Self Storage reserves the
right to refuse any bid. Sale is
subject adjournment.
______
NOTICE OF PUBLIC SALE
OF PERSONAL PROPERTY
Notice is hereby given that the
undersigned will sell, to satisfy
lien of the owner, at a public
sale by competitive bidding
ending on JANUARY 15,
2021 at 12:30 pm for units
located at:
Compass Self Storage
702 JESSICA STREET
MURFREESBORO, TN 37130
615-898-0109
The personal goods stored
therein by the following may
include, but are not limited to
general household, furniture,
boxes, clothes and appliances.
UNIT: 056
DONNA GOFF
UNIT: 062
NYAH LAYHEW
UNIT: 150
KELCI GRAHAM
UNIT: 163
TANYA GABEL
UNIT: 224
MARCUS GREEN
UNIT: 252
ANTHONY MEEKS
UNIT: 269
LESIA REED
UNIT: 377
SARAH PARKER
UNIT: 419
JESSICA MARCRUM
UNIT: 424
ROBERT CALDWELL
Purchases must be made with
cash only and paid at the time
of sale. All goods are sold as
is and must be removed at the
time of purchase. Compass
Self Storage reserves the
right to refuse any bid. Sale is
subject adjournment.
______
NOTICE OF PUBLIC SALE
OF PERSONAL PROPERTY
Notice is hereby given that the
undersigned will sell, to satisfy
lien of the owner, at a public
sale by competitive bidding
ending on JANUARY 15 ,2021
at 10:30 am for units located
at:
Compass Self Storage
1022 NISSAN DR
SMYRNA, TN 37167
615-459-6145
The personal goods stored
therein by the following may
include, but are not limited
to general household items,
furniture, boxes, clothes and
appliances.
UNIT: Q0011
HANA CRAINE
UNIT: G0341
MICHELLE THOMPSON
UNIT: G0310
ROBERT LAWRENCE
UNIT: B0004
DAWN GERRITSEN
UNIT:B0010
MICHAEL JARRETT
UNIT: A0119
LAURA LANE
Purchases must be made with
cash only and paid at the time
of sale. All goods are sold as
is and must be removed at the
time of purchase. Compass
Self Storage reserves the
right to refuse any bid. Sale is
subject adjournment.
______
NOTICE OF LIEN SALE
Ideal Storage
2425 South Church Street
Murfreesboro, TN 37127
Notice is hereby given that in
order to satisfy an Owner’s
Lien, the contents of the
following Storage units will
be sold at Public Auction on
Wednesday, January 20, 2021
at 10:00 A.M.
with sale awarded to the
highest bidder.
A42 Samuel Roberts
C27 Andrea Vandyke
F105 Kenneth Goodrich
F117 James Simmons
L30 Ronnie John
N129 Lisa Lampe
O160 William Porter
O162 Kevin Glasco
P187 Khadijah Blair
Q248 William Graham
R284 Antonio Drew
R297 Maikita Woods
S327 Jeffery Beagle
U418, U421 Maurice Harris
U426 New Life Faith Deliverance
U452 Eugene Smith
U482 Dennis Chatman
TERMS: Cash Day of Sale
Telephone (615) 893-9387
Jan. 5, 2021 & Jan.12, 2021
______
Â