Â
Notice to Creditors
Estate of Mary Elizabeth Bennett, Deceased Â
2020-PR-540
Notice is hereby given that on the 13th day of October  2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate Mary Elizabeth Bennett, who died the 09/24/2020 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 13th day of October 2020
Betty Carol Bennett Lane
Executor
Estate of Mary Elizabeth Bennett
Jack E. Gritton
Attorney
Lisa Crowell
County Clerk
R.M. Spence
Deputy Probate Clerk
10/27/2020 11/03/2020
______
Notice to Creditors
Estate of Patricia Diane Norman Bradburn, Deceased Â
2020-PR-544
Notice is hereby given that on the 14th day of October  2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate Patricia Diane Norman Bradburn, who died the 01/09/2020 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 14th day of October 2020
Eddie P. Bradburn
Executor, Administrator, Personal Representative
Estate of Patricia Diane Norman Bradburn
John H. Baker III
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
10/27/2020 11/03/2020
______
Notice to Creditors
Estate of Anna B. Ferrell, Deceased Â
2020-PR-517
Notice is hereby given that on the 30th day of September  2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate Anna B. Ferrell, who died the 12/26/2019 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 30th day of September 2020
Carol V. Ferrell
Executor, Administrator, Personal Representative
Estate of Anna B. Ferrell
Rick G Mansfield
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
10/27/2020 11/03/2020
______
Notice to Creditors
Estate of Herbert F. Knee, Deceased Â
2020-PR-553
Notice is hereby given that on the 16th day of October  2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate Herbert F. Knee, who died the 10/07/2020 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 16th day of October 2020
Helmut F. Knee
AdministratorÂ
Estate of Herbert F. Knee
Mark S Moore
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
10/27/2020 11/03/2020
______
Notice to Creditors
Estate of Ray C. Lee, Deceased Â
2020-PR-549
Notice is hereby given that on the 16th day of October  2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate Ray C. Lee, who died the 08/25/2020 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 October 2020
Peggy Lee
Executor, Administrator, Personal Representative
Estate of Ray C. Lee
Ashley D. Stearns
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
10/27/2020 11/03/2020
______
Notice to Creditors
Estate of Johnny Lee McPeak, Deceased Â
2020-PR-555
Notice is hereby given that on the 16th day of October  2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate Johnny Lee McPeak, who died the 08/22/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 16th day of October 2020
Penny Michelle Burns
Executor
Estate of Johnny Lee McPeak
Anthony J. Cain
Attorney
Lisa Crowell
County Clerk
R.M. Spence
Deputy Probate Clerk
10/27/2020 11/03/2020
______
Notice to Creditors
Estate of Gaetano A. Muratore, Deceased Â
2020-PR-552
Notice is hereby given that on the 16th day of October  2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate Gaetano A. Muratore, who died the 09/25/2020 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 October 2020
Diane Harrison
Executor, Administrator, Personal Representative
Estate of Gaetano A. Muratore
Robert S. Stevens
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
10/27/2020 11/03/2020
______
Notice to Creditors
Estate of Henry Lees Nixon, Deceased Â
2020-PR-545
Notice is hereby given that on the 14th day of October  2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate Henry Lees Nixon, who died the 05/10/2020 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 14th day of October 2020
Kathryn Dale Nixon
Executor
Estate of Henry Lees Nixon
Gary D. Beasley
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
10/27/2020 11/03/2020
______
Notice to Creditors
Estate of J.T. Nobles Jr, Deceased Â
2020-PR-548
Notice is hereby given that on the 16th day of October  2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate J.T. Nobles Jr, who died the 10/02/2020 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 16th day of October 2020
Angela Dawn Rowland
Executor
Estate of J.T. Nobles Jr
Sandra Y Trail
Attorney
Lisa Crowell
County Clerk
Cindy Mathis
Deputy Clerk
10/27/2020 11/03/2020
______
Notice to Creditors
Estate of Clella Perkins, Deceased Â
2020-PR-539
Notice is hereby given that on the 13th day of October  2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate Clella Perkins, who died the 07/22/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 13th day of October 2020
James F. Perkins
Executor
Estate of Clella Perkins
Racquel Peebles
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
10/27/2020 11/03/2020
______
Notice to Creditors
Estate of Jason Scott Porterfield, Deceased Â
2020-PR-554
Notice is hereby given that on the 16th day of October  2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate Jason Scott Porterfield, who died the 10/05/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 16th day of October 2020
Erin Ashley Porterfield
Executor
Estate of Jason Scott Porterfield
John W. Rodgers
Attorney
Lisa Crowell
County Clerk
Cindy Mathis
Deputy Clerk
10/27/2020 11/03/2020
______
Notice to Creditors
Estate of Charles Anderson Purcell, Deceased Â
2020-PR-541
Notice is hereby given that on the 13th day of October  2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate Charles Anderson Purcell, who died the 09/03/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 13th day of October 2020
Joshua G. Strickland
Administrator Ad Litem
Estate of Charles Anderson Purcell
Charles R. Niewold
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
10/27/2020 11/03/2020
______
Notice to Creditors
Estate of Christopher Paul Schrader, Deceased Â
2020-PR-542
Notice is hereby given that on the 13th day of October  2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate Christopher Paul Schrader, who died the 08/09/2020 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 13th day of October 2020
Stephanie Wolfe
Administrator Â
Estate of Christopher Paul Schrader
Benjamin Lewis
Attorney
Lisa Crowell
County Clerk
Cindy Mathis
Deputy Clerk
10/27/2020 11/03/2020
______
Notice to Creditors
Estate of John Darren Welker, Deceased Â
2020-PR-538
Notice is hereby given that on the 13th day of October  2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate John Darren Welker, who died the 09/26/2020 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 13th day of October 2020
Christi H Welker
Administrator Â
Estate of John Darren Welker
J Lynn Watson
Attorney
Lisa Crowell
County Clerk
Cindy Mathis
Deputy Clerk
10/27/2020 11/03/2020
______
Estate of Mary Jo Wyatt, Deceased Â
2020-PR-550
Notice is hereby given that on the 16th day of October  2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate Mary Jo Wyatt, who died the 09/27/2020 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 16th day of October 2020
Marilyn Gail Wyatt White and John Paul Wyatt
Co-ExecutorsÂ
Estate of Mary Jo Wyatt
George H. White
Attorney
Lisa Crowell
County Clerk
Cindy Mathis
Deputy Clerk
10/27/2020 11/03/2020
______
Notice to Creditors
Estate of Everett Ronald Wilt, Deceased Â
2020-PR-547
Notice is hereby given that on the 21st day of October  2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate Everett Ronald Wilt, who died the 12/02/2019 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 21st day of October 2020
Jonathan F. Wilt
Executor
Estate of Everett Ronald Wilt
M.B. Murfree IV
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
11/03/2020Â 11/10/2020
______
Notice to Creditors
Estate of Lisa Ann D'Angelo, Deceased Â
2020-PR-557
Notice is hereby given that on the 21st day of October  2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate Lisa Ann D'Angelo, who died the 08/25/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 21st day of October 2020
Tyler Andrew Smead
Administrator
Estate of Lisa Ann D'Angelo
William D. Cartwright
Attorney
Lisa Crowell
County Clerk
R.M. SpenceÂ
Deputy Probate Clerk
11/03/2020Â 11/10/2020
______
Notice to Creditors
Estate of Karl Burdette, Deceased Â
2020-PR-348
Notice is hereby given that on the 22nd day of July  2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate Karl Burdette, who died the 02/03/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 22nd day of July 2020
Melissa Burdette
Executor, Administrator, Personal Representative
Estate of Karl Burdette
Elyse M Nida
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
11/03/2020Â 11/10/2020
______
Notice to Creditors
Estate of Rebecca Ann Fulks, Deceased Â
2020-PR-270
Notice is hereby given that on the 28th day of August 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate Rebecca Ann Fulks, who died the 05/27/2019 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 28th day of August 2020
JaeLynn Fulks Boschutte and Robert L. Huskey
Co-Executors
Estate of Rebecca Ann Fulks
Robert L. Huskey
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
11/03/2020Â 11/10/2020
______
SUBSTITUTE TRUSTEE'S SALE
Sale at public auction will be on December 1, 2020 on or about 11:00AM local time, at the Front (East) door of the old Rutherford County Courthouse, in the center of the square, Murfreesboro, Tennessee, , conducted by the Substitute Trustee as identified and set forth herein below, pursuant to Deed of Trust executed by CATHERINE L. MASON, to Benjamin David Baer, Trustee, on March 16, 2009, at Record Book 906, Page 3244-3259 as Instrument No. 1612278 in the real property records of Rutherford County Register's Office, Tennessee.
Owner of Debt: Wilmington Savings Fund Society dba Christiana Trust, not individually, but solely as Trustee for NYMT Loan Trust I
The following real estate located in Rutherford County, Tennessee, will be sold to the highest call bidder subject to all unpaid taxes, prior liens and encumbrances of record:
All that parcel of land in Rutherford County, State of Tennessee, as more fully described in Deed Book 60, Page 297, ID #19C C 16. being known and designated as Lot 16, Block 9, Lake Hills Annex, Section 1, filed in Plat Book 23, Page 14, recorded 04/24/2000.
By Fee Simple Deed from Deluxe Homes, LLC to Catherine L. Mason as set forth in Book 60, Page 297, dated 04/13/2001 and recorded 04/16/2001, Rutherford County records, State of Tennessee.
Tax ID:Â 019C-C-016.00-000
Current Owner(s) of Property:Â CATHERINE L. MASON
The street address of the above described property is believed to be 420 Barking Dr., Smyrna, TN 37167, but such address is not part of the legal description of the property sold herein and in the event of any discrepancy, the legal description referenced herein shall control.
SALE IS SUBJECT TO OCCUPANT(S) RIGHTS IN POSSESSION.
THE RIGHT IS RESERVED TO ADJOURN THE DAY OF THE SALE TO ANOTHER DAY, TIME AND PLACE CERTAIN WITHOUT FURTHER PUBLICATION, UPON ANNOUNCEMENT AT THE TIME AND PLACE FOR THE SALE SET FORTH ABOVE. THE TERMS OF SALE ARE CASH. ANY TAXES OR FEES WILL BE THE RESPONSIBILITY OF THE PURCHASER. IF THE SALE IS SET ASIDE FOR ANY REASON, THE PURCHASER AT THE SALE SHALL BE ENTITLED ONLY TO A RETURN OF THE PURCHASE PRICE. THE PURCHASER SHALL HAVE NO FURTHER RECOURSE AGAINST THE GRANTOR, THE GRANTEE, OR THE TRUSTEE.
OTHER INTERESTED PARTIES: None
THIS IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.
If applicable, the notice requirements of T.C.A. 35-5-101 have been met.
All right of equity of redemption, statutory and otherwise, and homestead are expressly waived in said Deed of Trust, but the undersigned will sell and convey only as Substitute Trustee.Â
If the U.S. Department of Treasury/IRS, the State of Tennessee Department of Revenue, or the State of Tennessee Department of Labor or Workforce Development are listed as Interested Parties in the advertisement, then the Notice of this foreclosure is being given to them and the Sale will be subject to the applicable governmental entities’ right to redeem the property as required by 26 U.S.C. 7425 and T.C.A. §67-1-1433.
This property is being sold with the express reservation that the sale is subject to confirmation by the lender or trustee. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the purchase price. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney.
MWZM File No. 20-000072-347-1
Mackie Wolf Zientz & Mann, P.C., Substitute Trustee(s)
Cool Springs Commons, Suite 273
7100 Commerce Way
Brentwood, TN 37027
TN INVESTORS PAGE: HTTP://MWZMLAW.COM/TN_INVESTORS.PHP
______
 IN THE CHANCERY COURT OF RUTHERFORD COUNTY, TENNESSEEÂ
BOGGS KURLANDER STEELE, LLCÂ
CASE NO. 20CV-1767Â
PLAINTIFFÂ
VS.Â
JIMMY D. WARDÂ
DEFENDANT.Â
TO: JIMMY D. WARD AND HEIRS OF JIMMY D. WARD,Â
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 defendants, JIMMY D. WARD AND HEIRS OF JIMMY D. WARD, 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 defendants, JIMMY D. WARD AND HEIRS OF JIMMY D. WARD, to appear before Darrell Scarlett, Judge of said court, Rutherford County Judicial Center, 116 W Lytle St, Courtroom 5C, on January 8, 2021 at 9:00am which is thirty days after the last publication hereof and make defense to the bill filed in the above cause, which seeks ATTACHMENT or otherwise said bill be taken for confessed and cause proceeded with exparte.Â
This the 29th day of October, 2020.Â
John A. W. Bratcher, Clerk of said Court.Â
By: Lori Finch, Deputy Clerk.Â
Solicitors for Plaintiff: Barbara J. Perutelli,Â
TO BE RUN: 11/3, 11/10, 11/17 & 11/24/2020Â
______
To whom it may concern. The
below vehicles will be sold at
auction on or after November
30, 2020 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.
2013 Volkswagen Jetta
VIN: 3VWDX7AJ2DM372579
1987 Ford Thunderbird
VIN: 1FABP6037HH223575
2000 Ford F-150
VIN: 1FTRX18L2YNA42322
2003 GMC Envoy XL
VIN: 1GKET16S032145774
2007 Honda Odyssey
VIN: 5FNRL38237B051283
2011 Chevrolet Impala
VIN: 2G1WG5EK0B1332095
2000 Ford Mustang
VIN: 1FAFP4045YF132265
2008 Dodge Avenger
VIN: 1B3LC56K98N659320
2009 Nissan Altima
VIN: 1N4AL21E79N528920
2009 Hyundai Accent
VIN: KMHCN46C89U322801
1997 Mercury Tracer
VIN: 1MELM10P1VW654979
2010 Nissan Titan
VIN: 1N6BA0ED2AN317751
1988 Chevrolet Chevy Van
VIN: 1GBEG25K0J7171450
1973 Fleming Marine
Composite Hull
ID# FMC18182M73H
2006 Toyota Highlander
VIN: JTEEP21A460136799
2014 Nissan Juke
VIN: JN8AF5MR2ET361877
2015 Mitsubishi Mirage
VIN: ML32A3HJ2FH037875
______
LEGAL NOTICE
Pursuant to the provisions of Article V, Section 5.05 of the Town
Charter, the Town Council of the Town of Smyrna will hold an
executive meeting on Tuesday, November 10, 2020 at 4:30 p.m.
at Town Hall, 315 South Lowry Street to discuss pending litigation.
By: Dianne Waldron
Town Clerk
To be run: November 3, 2020
______
AD FOR AUCTION AT SECURE STORAGE
PUBLIC AUCTION ON STORAGETREASURES.COM ON
NOVEMBER 10, 2020 AT 11:00 AM ON WEBSITE.
PROPERTY CONTAINED IN THE FOLLOWING UNITS WILL BE
SOLD TO THE HIGHEST BIDDER TO SATISFY OWNER’S LIEN
FOR RENT UNDER THE TENNESSEE SELF STORAGE FACILITY
ACT TCA SECTION 6-31-101 ET SEQ. AUCTION IS WITH
RESERVE. SECURE STORAGE RESERVES THE RIGHT TO SET
MINIMUM BIDS AND TO REFUSE BIDS. CASH ONLY!
UNIT NAMES ITEMS STORED
923 REGINA LEWIS HOUSEHOLD GOODS
906 BEATRICE SMITH HOUSEHOLD GOODS
601 RACHEL JENSEN HOUSEHOLD GOODS
964 MARISSA JOHNSON HOUSEHOLD GOODS
______
PUBLIC NOTICE OF ELECTRONIC MEETINGS OF THE
BOARD OF DIRECTORS OF THE HEALTH AND EDUCATIONAL FACILITIES
BOARD OF RUTHERFORD COUNTY, TENNESSEE
NOTICE IS HEREBY GIVEN to all residents of Rutherford County, Tennessee, and to
all persons interested that, pursuant to the State of Tennessee Executive Order No. 65 issued
October 28, 2020, provisions of the Tennessee Code Annotated Title 8, Chapter 44, Part 1 are
suspended in part until 11:59 p.m. CDT, December 27, 2020. During that period, meetings
may be conducted by electronic means. In that event, reasonable access to any such meeting
will be made available upon request. An audio or video recording will also be made.
At such meeting, there will be considered any and all matters that may be brought up at
a regular meeting of The Health and Educational Facilities Board of Rutherford County,
Tennessee. All meetings will be held at 9:00 a.m. on the dates previously published.
This notice is given pursuant to the provisions of Sections 8-44-101 and 8-44-106,
inclusive, Tennessee Code Annotated, and Executive Order No. 65. All meetings are open to
the public. For further information concerning the agenda prior to each meeting, contact G.
Sumner R. Bouldin, Jr., Esq., 119 East Main Street, Murfreesboro, Tennessee 37130, telephone
number (615) 893-2461.
/s/William S. Jones
Chairman, The Health and Educational Facilities
Board of Rutherford County, Tennessee
To be run 11/03/2020
______
PUBLIC NOTICE OF ELECTRONIC MEETINGS OF THE
BOARD OF DIRECTORS OF THE INDUSTRIAL DEVELOPMENT BOARD OF
RUTHERFORD COUNTY, TENNESSEE
NOTICE IS HEREBY GIVEN to all residents of Rutherford County, Tennessee, and to
all persons interested that, pursuant to the State of Tennessee Executive Order No. 65 issued
October 28, 2020, provisions of the Tennessee Code Annotated Title 8, Chapter 44, Part 1 are
suspended in part until 11:59 p.m. CDT, December 27, 2020. During that period, meetings
may be conducted by electronic means. In that event, reasonable access to any such meeting
will be made available upon request. An audio or video recording will also be made.
At such meeting, there will be considered any and all matters that may be brought up at
a regular meeting of The Health and Educational Facilities Board of Rutherford County,
Tennessee. All meetings will be held at 9:00 a.m. on the dates previously published.
This notice is given pursuant to the provisions of Sections 8-44-101 and 8-44-106, inclusive,
Tennessee Code Annotated, and Executive Order No. 65. All meetings are open to the public.
For further information concerning the agenda prior to each meeting, contact G. Sumner R.
Bouldin, Jr., Esq., 119 East Main Street, Murfreesboro, Tennessee 37130, telephone number
(615) 893-2461.
/s/William S. Jones
Chairman, The Health and Educational Facilities
Board of Rutherford County, Tennessee
To be run 11/03/2020
______
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, November 18, 2020
at 10:00 A.M.
with sale awarded to the
highest bidder.
A42 Samuel Roberts
A63, A69 Chaundra Ely
B5 Rena Johnson
B17 Judy Villanueva
D28 Stephen Barr
E45 Erica Walker
E78 Alicia Holbert
F128 Joshua Persinger
F132 Courtney Austin
I176 Sharde Wiliams
I191 David Steele
H3 Rebecca Soper
H17 Heather Osborne
J81 Eric Abell
L8 Rhonda Robers
L50, M97, T386 W.T. Davis
M92 Rachael Manten
M103,104 Brittney Gilson Mowery
N128 Mary Chreiki
O164 Lockie Richardson
P211 Tami Hickman
Q250, R301, R302 Derita Wilson
R274 Evalyn Kelley
R297 Makita Woods
R300 Darlene Chesterfield
R303 Paul Rowe
S343 Cathie Summars
S348 Brian Donalson
S349 Manuela Carreno
T384 Bennie Shelby
T387 Hunter Hensley
U388 Isbell Angelina
U391 Natalie Click
U398 Gary Griscott
U403 Tim Carney
U418, U421 Maurice Harris
U426 New Life Faith Deliverance
U452 Eugene Smith
U456 Sharon Neely
U457 Mai Scruggs
U479 Steven Carter
U485 Terence Davis
U486 John Turner
TERMS: Cash Day of Sale
Telephone (615) 893-9387
Nov. 3, 2020 & Nov. 10, 2020
______
Â