Notices for 10-31-18
AUCTION!
AMISH COUNTRY FLEA MARKET
4009 HIGHWAY 43 NORTH
ETHRIDGE, TN 38456
SATURDAY, NOVEMBER 10, 2018 AT 11 A.M.
The property left in unit #14, on the west side, will be up for auction.
Purchaser is buying all property in the unit. Purchaser is to remove all property form the unit, and clean the unit out. No property or trash is to be left inside the unit or at the flea market. Any attached shelving shall remain in the unit.
Drivers license must be provided of purchaser.
No refunds.
David Magee
Amish Country Flea Market
B/O31,N4
IN THE CHANCERY COURT OF LAWRENCE COUNTY, TENNESSEE
LAWRENCE COUNTY, TENNESSEE,
and CITY OF LAWRENCEBURG,
CIVIL ACTION NO. 18-18392
PLAINTIFFS
VS.
DELINQUENT TAXPAYERS
FOR 2016, et al.,
DEFENDANTS
NOTICE OF APPLICATION FOR DEFAULT JUDGMENT
TO: DELINQUENT TAXPAYERS FOR 2016 AS LISTED ON EXHIBIT A, ATTACHED HERETO AND INCORPORATED
HEREIN:
Please take notice that a hearing will be held on November 6, 2018, at 9:00 a.m. at the Lawrence County Courthouse
on the Plaintiffs’ application for a default judgment to be taken against all Defendants, and that Defendants should
appear and make defense to said application for default judgment, or said cause shall be taken as confessed by
Defendants, and the same shall be set for hearing ex parte.
The Defendant taxpayer may have the suit dismissed as to his/her property by paying into the Court all outstanding
taxes, penalties and all costs.
This is not an attempt to collect from you personally, but to collect on the real property involved in this lawsuit.
Kristy Gang, Clerk & Master Charles W. Holt, Jr. #005338
Lawrence County Courthouse, NBU 13 Delinquent Tax Attorney
Lawrenceburg, TN 38464 Boston, Holt, Sockwell, & Durham, PLLC
931-766-4182 235 Waterloo Street • P. O. Box 357
Lawrenceburg, TN 38464 • 931-762-7167
A & A Investments
A Beautiful Image
Adams William & Tiffany Warren
Adkins Helena Kay & Mark
Andrews Shawn & Teresa
Appleton Randy
Appleton Randy Construction
ASAP Services
Austin James Oliver
Bailey Ralph
Bates Charles Matthew
Bates Melissa
Bergin Daniel P & Karen D
Bevis Stan
Big Box Liquidation Lehnert Enterprises LLC
Birdyshaw James
Bivens Chester Lee & Regeania Carlette
Blevins Ricky & Jeannetta
Bosheers Irene
Bowden Tracy Lee
Bradley Orville (Deceased) & Helen
Brazier James (Deceased)
Brewer Betty Joan
Brewer Ezra
Brewer Michael & Amber
Brewer Robert A & Georgia
Brooks Steven D & Jenny L
Burnett David (Deceased)
Butler Edward & Lucille
Caperton Karen Linette
Carollo Anthony & Linda (Deceased)
Carroll John R & Sally J
Chapman James E & Mary L
Chatman Tony W & Catherine P
Childress Georgia
Code 3 Lawn Care
Color Me Crazy
Concepts In Wood
Copeland Cleaners
Copeland Malachi
Copeland Rick & Patricia
Cox Neal & Shirley
Cox Shonda Long
Cox Tracey
Creecy Ramona A
Crisp Ronald & Tracy
Crouch Alaric DBA AM Properties
Crouch Alaric
Curtis Tony & Brenda
Cutting Edge Stone Works
D & D Lawn Service
Dale Charles T Jr & Robin K
Daniels Stephen D & Angela
Davis Anthony W (Deceased) & Bridgett R
Davis’s Garbage Collection
Deals On Wheels A & A Investment LLC
Digital Communications
Djg Satellite Service
Dollar Timothy & Victoria L
Dos Amigos Painting & Pres
Doyle Amber Rose
Dyer Edker Lee & Barbara Joanne
Essential Creations
Falconbury Hearing Systems Beltone
Hearing Aid Center
Foust Construction
Foust Virginia
Fraziers This And That
Frierson David R & Shonna
Frozen Flamingo
Fuller Robert W & Tene E
Garner Joshua J
Gillespie Ricky & Bonnie
Gobells Mechanical Service
Gray Terry Wayne
Green William D (Deceaseed)
Hair Express
Hall Jon Joseph & Betsy Steadman
Hanvey Mary
Harbison Howard
Harris Jeff Plumbing & Home Repair
Hathaway Defense Inc
Hayes Adam E
Hendrix Doug & Tina
Henkel Joshua & Cassie
Hill Brent A
Holloway William M & Dorothy (Both
Deceased)
Hood Penny
Howell Eric
Huckleberry’s Lawrenceburg
Hughes James
Hughes Willard E (Deceaced) &
Jennifer M
Inman Rob & Brooke
Isbell Wayne
It’s Perfectly Natural LLC
Jacobs Joddy & Rhonda Kim
Jacobs Mike Plumbing & Electric
Jacobs Tony & Lisa
Jones Contracting
Jones Matthew A
Joyner Sherry L
Keener Alicia
Keeton Tracy Ann
Kelley Margaret Renee & James E
Kerr David Christopher & Wanda G
Liberty Tax Services
Lightforge Metaphysical Shop
Littrell Ricky T
Long Clarence & Joyce (Both
Deceased)
Luck Amanda
Lucky Lotto Express
Lucky Wolf T Shirts
Ludeking David
Mane Attraction
Marks Steve & Lisa K
Mash Christa
Massey David
Massey Samuel & Barbara
Massey Samuel Massey Rentals
Massey Samuel T DBA AM Properties
Mattox Karen L
Mcneal Paul C
Mcquire Desmond & Laura D &
Laquita
Russell & Gerald
Miles Traveled Inc
Miss Priss Boutique
Moore Terry Thomas
Mrs Luras Munchkin Land
Murphy Zachary
Mustang Country Cafe & Museum
Newell Teresa Adele
Newton Tallie & Frankie
Niedergeses Mark C & Connie A
Northway Indoor Storage
Oliver Anthony R & Shelia
Owen Ronald & Vickie
Parris Brian & Sherry
Parrott Rex A & Jennifer
Perry Jason
Pillow Buford Lee & Larry W Trustees
Porter Robert H
Potts Randy Vinson
Potts Terry W & Daisy M
Pyles Elora (Deceased)
Rainey Bobby C
Rhodes Kathryn (Deceased)
Rhodes Ralph Clay
Richardson Marcella
Ricks Roofi ng & Home Improvements
Riley Larry D & Martha N
Ritenour Lois Ann
Robertson Robert Louis (Deceased)
Rod Shop Paint & Performance
Ruby’s Helping Hand Elder Care
Salon Elements
Sandrell Tony D & Tracey L
Sasser William III & William Jr
Schultz W L & Pauline
Schultz Warren
Seymore Nathan Keith
Shaded Rose Tattoo
Shaffer Brenda
Shaffer Sandy Leanne
Shane Bracey Facility Services
Shay Dennis O & Jessie W
Short Eric
Shri Ba Ba Sai LLC
Simbeck John
Simply Vintage
Simpson John
Sisk Jimmy & Mary Jane
Smith Bobbie (Deceased)
Smith Edward (Deceased) & Arone
Smith Rhonda K
Spurgeon Cleaning & Hauling
Stephenson Jimmie D
Stricklin James Andrew & Vicki Lynn
Studio Jules
Stults Debra Kay Williams
Stults William O
Summertime Inc
Swain Marlene
Sylvester R S & Minnie (Both Deceased)
Tays Ronald D & Dorothy Jean
Tease Allen Painting Service
Tease Johnny Aaron & Lisa A
Terry Lees Construction
Tidwell Brian H
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.: 18-1937
IN THE MATTER OF THE ESTATE OF:
CAROLYN GLADNEY
Deceased resident of Lawrence County, Tennessee
Notice is Hereby given that on the 10th day of October, 2018, Letters of Testamentary, in respect of the Estate of CAROLYN GLADNEY who died August 6, 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 10th day of October, 2018.
Mark Thomas Gladney
Executor
Kristy Gang
Clerk & Master
Sheila Workman
Deputy Clerk
Bevin W. Lyle
Lawwell, Dale, Graham & Hutto
Attorney for the Estate
805 South Garden Street
Columbia, TN 38401
P/O24,31
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.: 18-1939
IN THE MATTER OF THE ESTATE OF:
LAURA LEE PARKER
Deceased resident of Lawrence County, Tennessee
Notice is Hereby given that on the 10th day of October, 2018, Letters of Testamentary, in respect of the Estate of LAURA LEE PARKER who died November 27, 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 10th day of October, 2018.
Leland Parker
Personal Representative
Kristy Gang
Clerk & Master
Shannon Gallett
Deputy Clerk
Paul B. Plant, No. 002521
Harwell & Plant
Attorney for the Estate
P.O. Box 399
Lawrenceburg, TN 38464
931-762-7528
P/O24,31
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.: 18-1941
IN THE MATTER OF THE ESTATE OF:
H.A. THREET JR.
Deceased resident of Lawrence County, Tennessee
Notice is Hereby given that on the 17th day of October, 2018, Letters of Administration, in respect of the Estate of H.A. THREET JR. who died July 12, 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 17th day of October, 2018.
Stan Threet
Co-Administrator
Susan Thompson
Co-Administrator
Sandy Counce
Co-Administrator
Kristy Gang
Clerk & Master
Melissa Bryant
Deputy Clerk
Paul B. Plant, No. 002521
Harwell & Plant
Attorney for the Estate
P.O. Box 399
Lawrenceburg, TN 38464
931-762-7528
P/O31,N7
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.: 18-1940
IN THE MATTER OF THE ESTATE OF:
CAROLYN SUE THREET
Deceased resident of Lawrence County, Tennessee
Notice is Hereby given that on the 17th day of October, 2018, Letters of Administration, in respect of the Estate of CAROLYN SUE THREET who died September 24, 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 17th day of October, 2018.
Stan Threet
Co-Administrator
Susan Thompson
Co-Administrator
Sandy Counce
Co-Administrator
Kristy Gang
Clerk & Master
Sheila Workman
Deputy Clerk
Paul B. Plant, No. 002521
Harwell & Plant
Attorney for the Estate
P.O. Box 399
Lawrenceburg, TN 38464
931-762-7528
P/O31,N7