Notices for 8-22-18
NOTICE OF SERVICE OF PROCESS BY PUBLICATION
IN THE CHANCERY COURT OF LAWRENCE COUNTY,TENNESSEE
CIVIL ACTION NO 18-18392
LAWRENCE COUNTY, TENNESSEE
and CITY OF LAWRENCEBURG
vs.
DELINQUENT TAXPAYERS, et als,
2016 TAXES
TO:
Adams, William Hagan, Rickey EstateMcQuire, Desmond Simbeck, John
Asset Recovery Specialists (c/o Margaret Hagan) McQuire, Gerald Simpson, John
(c/o Andolyn Sims) Hair Express (c/o Libby Black) McQuire, Laquita Russell Smith Appraisal Services
Benson, Ronald W Sr Harbison, Howard McQuire, Laura D (c/o Stephanie McDaniel)
Bishop, Dan Harbison, Tammy Miles Traveled Inc Smith, Bobbie
Bobo, Shelby Hazelwood, Anne (c/o Jeremiah Lewis) (Deceased Heirs of c/o TerrellBody Bou..que Singar Inc Hazelwood, William Miracle, Douglas Daniels)
(c/o Ashok Patel) Holloway, Dorothy Miracle, Kimberly Spurgeon Cleaning & HaulingBradley, Orville (Deceased Heirs of) Miss Annie’s Restaurant (c/o Robert Sprurgeon)
(Deceased Heirs of) Holloway, William M (c/o Michael A Roberson) Staggs, Cur.. s Dwayne
Brazier, James (Deceased Heirs of) Miss Priss Bou..que Staggs, Dan
(Deceased Heirs of) Hood, Penny (c/o Sara Henderson) Studio Jules
Brewer, Amber Hood Rich Car & Bike Club Newton, Charles Glenn (c/o Julie Stephens)
Brewer, Joseph Ma..hew (c/o David Hogues) Newton, Corey Glenn Summer.. me Inc
Brooks, Jenny L Huckleberry’s LawrenceburgNix Home Improvement (c/o Robert Spurgeon)
Browns Landscaping (c/o Calvin Moore) (c/o Jimmy Nix) Summertown Spor.. ng Goods
(c/o Daniel Brown) Hughes, Williard E Omni Community Health (c/o John & Lucinda Myers)
Burne.. , David (Deceased Heirs of) (c/o Jacki Payne) Sylvester, Minnie
(Deceased Heirs of c/oInman, Brooke Pace, Joey (Deceased Heirs of c/o Ruby
Nichole Makynen) Inman, Rob Parris, Brian Davenport)
Carollo, Linda It’s Perfectly Natural Llcn Phone Doctor The Sylvester, R S (Deceased Heirs
(Deceased Heirs of) (c/o Anna O’Rourke) (c/o Michael Hall) of c/o Ruby Davenport)
Carpet, Weavers II Jet Dry carpet & UpholsterPhillips, Tera Suzann Thigpen Tays, Dorothy Jean
(c/o Bryan Weaver) (c/o Jackie Schultz) Pillow, Buford Lee (Deceased Heirs of)
Charlies Renova..on Jiffy Maids Cleaning ServicePillow, Larry W Trustee Tays, Ronald D
(c/o Charles Rogers) (c/o Elizabeth Lowery) Pyles, Elora (Deceased Heirs of)
Color Me Crazy Johnson, Harrie©
T (Deceased Heirs of c/oTease Allen Pain.. ng Services
(c/o Jessica Keeton) Jones Construc..on Deward Smith) (c/o Allen Tease)
Cox, Tracey (c/o Brandon Jones) Rad’s Pizzaria Tease, Johnny Aaron
D & W Tires Jones Contrac..ng (c/o John Radovich) Terry Lees Construc..on
(c/o W Russell & D Lopp) (c/o David Jones) Randstad Us Lp (c/o Terry Engle..)
Davis’s Garbage Collec..on Kar Store (c/o Christen Foster) Thigpen, Barry Wayne
(c/o Bryan Davis) (c/o Paul McGuire) Redneck Reop Tidwell, Brian H
Digital Communica..ons Keener, James E (c/o Melissa Amos) Total Choice Flooring
(c/o Eric Hooper) Kelly’s Auto Repair Rhodes, Kathryn (c/o Mike Staff ord)
Djg Satellite Service (c/o James Kelley) (Deceased Heirs of) Tucker, T Michelle
(c/o David Gladney) La Patrona Llc Rhodes, Ralph Clay Unbelievable Cuts
Dos Amigos Pain..ng & Pres (c/o Laura Aldayturiaga) Richardson, Marcella (c/o Theresa Gilbert)
(c/o Rosalio Torres) Liberty Tax Services (Deceased Heirs of) Vanderford, Columbus JefferyDyer, Barbara Joanne (c/o Bryon Hobbs) Ritenour, Lois Ann Eric
Dyer, Edker Lee Ligh..orge Metaphysical ShopRoberson, Michael Vanderford, Megan N
E & F Bulk Food (c/o Rosa Allen) Rod Shop Paint & PerformanceVictoria’s Catering
(c/o Emanuel Gingerich) Long, Clarence (c/o Jamie Wayne) (c/o Victoria Gordon)
Economy Hea..ng & Air (Deceased Heirs of) Salon Element Vincent, Teresa
(c/o Buford Albri..on) Long, Joyce (c/o Mandy Newton) Warehouse Furniture MarshallEssen.. al Crea..ons (Deceased Heirs of) Sasser, William III Ind Llc (c/o Pamela J Collins)
(c/o Tina Wilkes) Lucky Lo.. o Express Sasser, William Jr Warner Home Improvement
Express Tech Solu..ons (c/o Jani Balkrishnar) Schultz, Pauline (c/o Robert Warner)
PC Repair (c/o BrandonLucky Wolf T Shirts (Deceased Heirs of) Webb, Lillie Mae
Miller) (c/o Michael Pelham) Schultz, W L (Deceased Heirs of)
F M I Express Corpora..on Mane A.. rac..on (Deceased Heirs of) Westco Services
Falconbury Hearing Systems (c/o Carol Davenport) Schultz, Warren (c/o Randy Westerbeck)
Beltone Hearing Aid CenterMassey’s Toy Equipment & (Deceased Heirs of) White, David
(c/o Jeff
Falconbury) Farm Sales (c/o ChrisShaff er, Brenda Woods, Chris
Fancy Pants Massey) Shay, Dennis O Workman, JW
(c/o Jade Heatherly) Mathews, Gene Raymond (c/o Thomas F Wills) (Deceased Heirs of c/o JasonFleeman, Richard Dale Mathews, Nancy Charlene Shay, Jessie Workman)
Green, William D Ma..ox, Karen L (c/o Thomas F Wills) Yum (c/o Diane Alexander)
(Deceased Heirs of) McNeal, Paul C Shri Ba Ba Sai Llc
This notice is given to all of the above whose whereabouts are unknown and to the unknown heirs at law and
distributes of any of the above parties who might be dead and to all parties in interest, owning or claiming any
interest in the respective parcels assessed to the above named parties for the taxes for the year 2016.
In the above styled cause, it satisfactorily appearing from allegations properly sworn to under T.C.A. 21-1-203 that
the defendants or their heirs, distributes or representatives are non-residents or service of process by certified mail
has been unclaimed, or that their locations are unknown so that ordinary process of this court cannot be served upon
them. It is therefore ordered that publication be made for four consecutive weeks in the Lawrence County Advocate,
a newspaper of general circulation published in Lawrence County, TN, notifying them or their representatives to file
a written plea or answer to the complaint in the cause with the Court at the Courthouse in Lawrenceburg, TN and
serve a copy thereof with Plaintiff’s tax attorney, W. Charles Holt of Lawrenceburg, TN on or before 30 days from
September 12, 2018. If you fail to do so the plaintiff will apply to the court for judgment by default against you for the
relief demanded in the complaint and this cause will be set for hearing ex parte. The defendant taxpayer may have
the suit dismissed as to his property by paying into the court all outstanding 2016 taxes, penalties and all costs. In
the event the delinquent taxpayer has neither paid the delinquent taxes and penalties against his property nor has
made any defenses on his behalf, the property then becomes subject to sale for the payment of the taxes and costs.
August 17, 2018
KRISTY GANG
Lawrence Clerk & Master
CHARLES W. HOLT, JR.
Tax Attorney for Lawrence County TN
Lawrence County Courthouse
240 West Gaines NBU 13
Lawrenceburg, TN 38464
NOTICE
Lawrenceburg Utility Systems is requesting bids for
a 2019 Truck & Aerial Device for the Right of Way
department. Bid packets are available at our office
located at 1607 North Locust Avenue, Lawrenceburg,
TN from 7:30am to 4:30pm (M-F). Sealed bids are due
by 10am on September 17, 2018.
Lawrenceburg Utility Systems reserves the right to reject
any or all bids, reject or accept any individual item, and
to make purchases deemed to be in its best interest.
NOTICE OF SALE
Pursuant to section 66-31-105(2) (G), Tennessee Code Annotated, notice is hereby given that the contents of space number 10 in the self-service storage facility known as Ethridge Mini Storage will be sold at auction to the highest bidder for cash at 10:00 a.m. on Saturday, September 1, 2018 at Ethridge Mini Storage, Lawrence County, Tennessee, to satisfy an owner’s lien on such contents, claimed by Kayle Hutchens. Said self-service storage facility is located at the address set forth above where the sale will take place. The name of the occupant (lessee) of said space number: 10 is Kayla Hutchens.
DATED this 15th day of August, 2018.
Ethridge Mini Storage
By: Donnie Gilliam
Title: Owner
P/Au19,22
IN THE PROBATE COURT OF LAWRENCE COUNTY, TENNESSEE
NOTICE TO CREDITORS
(As Required by Chapter No. 886, Public Acts of Tennessee 2012, TCA §30-2-306(b) )
CASE NO.: 18-1912
IN THE MATTER OF THE ESTATE OF:
RUBY NELL DAVIS
Deceased resident of Lawrence County, Tennessee
Notice is Hereby given that on the 1st day of August, 2018, Letters of Testamentary, in respect of the Estate of RUBY NELL DAVIS who died October 30, 2017 were issued to the undersigned by the Probate
Court Clerk of Lawrence 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 their 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 this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date 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 first publication (or posting) as described in (1) (A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1st day of August, 2018.
Dianne Ellis Yarbrough
Executrix
Kristy Gang
Clerk & Master
Sheila Workman
Deputy Clerk
Charlie W. Holt, Jr.
Boston, Holt, Sockwell & Durham, PLLC
Attorney for the Estate
P.O. Box 357
Lawrenceburg, TN 38464
P/Au15,22
IN THE PROBATE COURT OF LAWRENCE COUNTY, TENNESSEE
NOTICE TO CREDITORS
(As Required by Chapter No. 886, Public Acts of Tennessee 2012, TCA §30-2-306(b) )
CASE NO.: 18-1913
IN THE MATTER OF THE ESTATE OF:
OSWALD A. EPPS
Deceased resident of Lawrence County, Tennessee
Notice is Hereby given that on the 1st day of August, 2018, Letters of Testamentary, in respect of the Estate of OSWALD A. EPPS who died May 2, 2018 were issued to the undersigned by the Probate
Court Clerk of Lawrence 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 their 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 this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date 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 first publication (or posting) as described in (1) (A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 1st day of August, 2018.
Keith Epps
Kristy Gang
Clerk & Master
Sheryl Lopp
Deputy Clerk
Paul B. Plant, No. 002521
Harwell & Plant
Attorney for the Estate
P.O. Box 399
Lawrenceburg, TN 38464
(931) 762-7528
P/Au15,22
IN THE PROBATE COURT OF LAWRENCE COUNTY, TENNESSEE
NOTICE TO CREDITORS
(As Required by Chapter No. 886, Public Acts of Tennessee 2012, TCA §30-2-306(b))
CASE NO.: 18-1907
IN THE MATTER OF THE ESTATE OF:
THOMAS W. HAYES
Deceased resident of Lawrence County, Tennessee
Notice is Hereby given that on the 18th day of July, 2018, Letters of Testamentary, in respect of the Estate of THOMAS W. HAYES who died July 13, 2018 were issued to the undersigned by the Probate
Court Clerk of Lawrence 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 their 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 this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date 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 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 July, 2018.
Christian Lee Hayes
Kristy Gang
Clerk & Master
Sheila Workman
Deputy Clerk
Richard A. Johnson, Esq.
Aaron B. Flinn, Esq.
Attorney for the Estate
Waller Lansden Dortch & Davis, LLP
511 Union Street, Suite 2700
Nashville, TN 37219
P/Au15,22
IN THE PROBATE COURT OF LAWRENCE COUNTY, TENNESSEE
NOTICE TO CREDITORS
(As Required by Chapter No. 886, Public Acts of Tennessee 2012, TCA §30-2-306(b) )
CASE NO.: 18-18524
IN THE MATTER OF THE ESTATE OF:
VIRGINIA A. LEMAY
Deceased resident of Lawrence County, Tennessee
Notice is Hereby given that on the 26th day of July, 2018, Letters of Administration, in respect of the Estate of VIRGINIA A. LEMAY who died July 29, 2017 were issued to the undersigned by the Probate
Court Clerk of Lawrence 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 their 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 this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date 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 first publication (or posting) as described in (1) (A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 26th day of July, 2018.
Tracy Moore
Administrator
Kristy Gang
Clerk & Master
Sheryl Lopp
Deputy Clerk
Tracy W. Moore
Attorney for the Estate
291B W. 7th St.
P.O. Box 981
Columbia, TN 38402
931-381-0600
P/Au22,29
IN THE PROBATE COURT OF LAWRENCE COUNTY, TENNESSEE
NOTICE TO CREDITORS
(As Required by Chapter No. 886, Public Acts of Tennessee 2012, TCA §30-2-306(b) )
CASE NO.: 18-1881
IN THE MATTER OF THE ESTATE OF:
GARY R. NEWTON
Deceased resident of Lawrence County, Tennessee
Notice is Hereby given that on the 8th day of August, 2018, Letters of Testamentary, in respect of the Estate of GARY R. NEWTON who died March 16, 2018 were issued to the undersigned by the Probate
Court Clerk of Lawrence 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 their 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 this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date 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 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 August, 2018.
Tonya Webb
Executrix
Kristy Gang
Clerk & Master
Shannon Gallett
Deputy Clerk
Randy Hillhouse
Attorney for the Estate
212 Pulaski St.
P.O. Box 787
Lawrenceburg, TN 38464
P/Au22,29