NOTICES 9-23-20
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.: P20-2237
IN THE MATTER OF THE ESTATE OF:
WILLIAM ARTHUR MCKINNEY, JR., Deceased resident of Lawrence County, Tennessee.
Notice is Hereby given that on the 2nd day of September, 2020, Letters of Administration, in respect of the Estate of WILLIAM ARTHUR MCKINNEY, JR., who died July 13, 2020, 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 2nd day of September, 2020.
Evelyn Marie Tucker
Administrator
Kristy Gang
Clerk & Master
Shelia Workman
Deputy Clerk
Alan C. Betz
Attorney for the Estate
P.O. Box 488
Lawrenceburg, TN 38464
P/Sp16,23
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.: P20-2243
IN THE MATTER OF THE ESTATE OF:
DENVER LANNING TRAPP, Deceased resident of Lawrence County, Tennessee.
Notice is Hereby given that on the 14th day of September, 2020, Letters of Testamentary, in respect of the Estate of DENVER LANNING TRAPP, who died July 24, 2020, 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 14th day of September, 2020.
Sharon Trapp Fisher
Kristy Gang
Clerk & Master
Shelia Workman
Deputy Clerk
HARWELL & PLANT
Paul B. Plant, No. 002521
Attorney for the Estate
P.O. Box 399
Lawrenceburg, TN 38464
(931) 762-7528
P/Sp23,30
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.: P20-2244
IN THE MATTER OF THE ESTATE OF:
MARY KNOX TRAPP, Deceased resident of Lawrence County, Tennessee.
Notice is Hereby given that on the 14th day of September, 2020, Letters of Testamentary, in respect of the Estate of MARY KNOX TRAPP, who died May 5, 2020, 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 14th day of September, 2020.
Sharon Trapp Fisher
Kristy Gang
Clerk & Master
Shelia Workman
Deputy Clerk
HARWELL & PLANT
Paul B. Plant, No. 002521
Attorney for the Estate
P.O. Box 399
Lawrenceburg, TN 38464
(931) 762-7528
P/Sp23,30
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.: P20-2240
IN THE MATTER OF THE ESTATE OF:
CYNTHIA DAWN HUGHES, Deceased resident of Lawrence County, Tennessee.
Notice is Hereby given that on the 9th day of September, 2020, Letters of Administration, in respect of the Estate of CYNTHIA DAWN HUGHES, who died July 7, 2020, 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 9th day of September, 2020.
Scottie Joe Hughes
Kristy Gang
Clerk & Master
Shelia Workman
Deputy Clerk
Ryan P. Durham
Boston, Holt & Durham, PLLC
P.O. Box 357
Lawrenceburg, TN 38464
P/Sp23,30
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.: P20-2239
IN THE MATTER OF THE ESTATE OF:
KRISTIAN J. HENKEL, Deceased resident of Lawrence County, Tennessee.
Notice is Hereby given that on the 3rd day of September, 2020, Letters of Testamentary, in respect of the Estate of KRISTIAN J. HENKEL, who died June 21, 2020, 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 3rd day of September, 2020.
Ronald D. Henkel
Personal Representative
Kristy Gang
Clerk & Master
Shelia Workman
Deputy Clerk
HARWELL & PLANT
Paul B. Plant, No. 002521
Attorney for the Estate
P.O. Box 399
Lawrenceburg, TN 38464
(931) 762-7528
P/Sp16,23
SPECIAL NOTICE
SEPTEMBER 24, 2020 MEETING
Public Notice of Regular Meetings of the Board of
Utilities of the City of Lawrenceburg, Tennessee
NOTICE IS HEREBY GIVEN that the Board of Public
Utilities regular monthly meeting is scheduled for
September 24, 2020 at 5:00 p.m. The Board meets
each month to discuss and handle all business that
pertains to the functions of the Lawrenceburg Utility
Systems, as may be deemed necessary for the
operation of the Utility Systems.
The next scheduled Board meeting is September
24, 2020 at 5:00 p.m. at 1607 North Locust Avenue,
Lawrenceburg, TN.
This notice is published in compliance with the
Sunshine Law of the State of Tennessee.
COMMUNITY DEVELOPMENT BLOCK GRANT
PUBLIC MEETING NOTICE
Lawrence County, Tennessee will hold a public
meeting at 4:00 p.m., Thursday, October 8, 2020,
in the County Executive Conference Room of the
Lawrence County Courthouse to discuss the Community
Block Grant (CDBG) Program administered
by the Tennessee Department of Economic and
Community Development. The purpose of this
meeting is to discuss the guidelines of the program
and to solicit input from area residents regarding
potential uses of CDBG funds. CDBG funds can
be used for water line extensions, water system improvements,
sewer line extensions, sewer system
improvements, housing rehabilitation, and other
community development projects such as fire protection,
sirens, drainage, rural health departments,
etc.
All residents or entities with projects are encouraged
to attend this meeting or mail suggestions
to County Executive Office, Lawrence County
Administration Building, 200 W. Gaines St., Lawrenceburg,
TN 38464. Suggestions will be received
through October 16, 2020. Emailed suggestions
can be sent to nbrewer@lawcotn.org. Additionally,
the meeting will be streamed via the Lawrence
County Facebook page. Lawrence County does not
discriminate. The location of the meeting is accessible
to persons with disabilities. Special accommodations
may be provided to persons with disabilities
by contacting the County Executive’s office at (931)
766-4121.
T. R. Williams
County Executive
NOTICE OF GRAND JURY
“It is the duty of your Grand Jurors to investigate any
public offense which they know or have reason to believe
has been committed and which is triable or indictable
in this county. Any person having knowledge or proof
that such an offense has been committed may apply to
testify before the grand jury subject to the provisions of
Tennessee Code Annotated 40-12-104. The foreman in
this county is presently: Mac Old.”
“The grand jury will next meet on the 1st day of
October, 2020. You may be prosecuted for perjury for
any oral or written statement which you make under oath
to the grand jury, when you know the statement to be
false, and when the statement touches on a matter to the
point in question.”
NOTICE OF SERVICE OF PROCESS BY PUBLICATION
IN THE CHANCERY COURT OF LAWRENCE COUNTY, TENNESSEE
LAWRENCE COUNTY, TENNESSEE
and CITY OF LAWRENCEBURG
vs.
DELINQUENT TAXPAYERS, et als,
2018 TAXES
TO:
Adams Angie
Alexander Denna
Apartments of Lawrenceburg
Ary William E
Aussicker Maprie (Deceased Heirs Of)
c/o Roselyn Caperton
Be Helen Boutique c/o Gina Casteel
Beer Gut Roadhouse II LLC
c/o Kimberly Gilbert
Bivens Gary Don (Deceased Heirs Of)
Black John Daniel
Black Wanda C
Blue Shutter Boutique
c/o Dominick Watts
Bosheers Irene c/o Charlotte West
Brewer Ezra
Brewer Robert
Bryan Kristi
Bryan Patrick
Burnett David (Deceased Heirs Of)
c/o Thomas Bush
Buttrum Diane c/o Margaret Buttrum
C&T Engine Repair c/o Michael Ramsey
Cable Slingers LLC c/o John White
Cars R Us c/o Jon G Gobbell
Chambers Connie
Clark Sandra B
Cooke’s Home Maintenance
c/o Bobby Cooke
Cooper Construction c/o Cole Cooper
Cox Deborah
Cox Tracey
Custom Vinyl and More c/o Devion Pigg
Cutting Edge Stone Works LLC
c/o William Cox
Daniels Nicholas
Darnell Crystal
Darnell Randy
Diaz Omar
Dixon Christopher
Dixon Enterprises c/o Chris Dixon
Dixon Melinda Sands
Dotson Phillip Dr
Douglass Flooring c/o James Douglass
Dowdy Caleb
Doyle Amber Rose
Dudley-N-Dudley c/o Pamela Dudley
Duke Jason Lawrence
Feldstein Alisha Renee
Fincher Abrasive Blasting c/o Garrett Fincher
Flanders Frances E (Deceased Heirs Of)
c/o Roselyn Caperton
Frozen Flamingo c/o Rebecca Morgan
Gambrell Dorothy Faye
Game Knight LLC c/o Allen Holt
Gillespie Bonnie (Deceased Heirs Of)
Golden Inez (Deceased Heirs Of)
c/o Roselyn Caperton
Griffin Industries Inc c/o Cory Morris
Grinnell Rick
Haley Kala
Halter Debbie
Hill Brent A
Honey Do Construction LLC
c/o Tilitha Loivares
Hooper Eric
Howell Eric
Hughes James R (Deceased Heirs Of)
Hunt Carl R (Deceased Heirs Of)
Hunt Reba M (Deceased Heirs Of)
J & M Collision Center
c/o Tracie Chambless
J Builder c/o Joel Urban
Jordon Charles LLC
Keeton Judy
Kelton Janet
Kelton John
Killen James D
Killen James D Jr (Deceased Heirs Of)
Killen Pauline
Killen William Clyde
Kodiak LLC c/o Mark Heald
L & L Automotive c/o Joseph Lorenzo
L & R Construction c/o Larry W Roberts
Lancaster Tony R
Leatherwood Brenda Jean c/o Eddie Hall
Leatherwood Eugene c/o Eddie Hall
Leoma Family Ministries c/o Jammie Garcia
Leoma Hardware c/o Emma Jean Lancaster
Lil Mama Country Store
c/o Lawrence F Gallagher II
Looker Masonry c/o Tyler Looker
Docket# 20-19257
Ludeking David
Manuele & Associates Obstetric s & Gynecology PLLC
c/o James C Manuele
Mashburn Sat-Com LLC c/o Eric Mashburn
Mattox Karen L
McClain Joyce
Mcguire Desmond
Mcguire Gerald M
Mcguire Laura D (Deceased Heirs Of)
Mcneal Carl C Jr
Mcneal Randall
Mcneal Terry Ann c/o Randall Mcneal
Miller Donna
Miller Shirley
Moore Janet D
Moore Lavonda
Moore Robert
Munguia Alejandro Jr (Deceased Heirs Of)
Munguia Dawn M (Deceased Heirs Of)
Murphy Zachary
Nelson Fannie S
Nelson Joe F
Novem Michael Carlous
Oliver Charles
Parker Julie
Pitbull Cable c/o Dustin Riddle
Posted Hunting & Fishing c/o Thomas Owens
Rabbit Trails Metals LLC c/o Coy J Lummus
Reed’s Transport c/o Thomas Reed
Riley Greg
Rippey Dawn c/o Roselyn Caperton
Rippey Marilyn c/o Roselyn Caperton
Robeson Robert James
Roberston Jerry
Robert & Sons Used Tire & Lube c/o Robert Queripel
Robertson Brent
Robertson Kenneth
Robertson Lanette
Robertson Lavon Douglas
Robertson Otis
Rocket City Distributing LLC c/o James Kenney
Roysden Robert S
Rucker Lois c/o Anita Yates
Ruiz Debra J
Ruiz Fabian
Rumbaugh Britta c/o Ken Nelson-Habitat
Russell Laquita
Salon 1272 c/o Ann Williams
Schultz Warren (Deceased Heirs Of)
Shadix Rhonda
Shaffer Audrey Christine
Shaffer Danny
Sharp Mindy c/o Roselyn Caperton
She Brew Essentials and Apparel
Shoupe Cheryl c/o Roselyn Caperton
Signature Signs & T Shirts c/o Jason Luffman
Simbeck John
Smith Construction c/o Justin Smith
Smith Rhonda K
Smith’s Service Center c/o Brian Smith
So Cute Boutique c/o Byron Cheek
Southern Roots c/o Ashley Chumbley
Springer Helen (Deceased Heirs Of)
Steadman Betsy
Step Up Lawn Care c/o David Cotton
Steve & Ronnie’s Cridder Ridder & Small Animal Removal
c/o Ronnie Laws
Surgeon Debbie
Surgeon Robert M
Swain Marlene (Deceased Heirs Of)
Taylor Auto & Detailing
Tays Dorothy Jean
Tays Ronald D
Tennessee River Masonry c/o Chad Grinder
To-A-T Construction c/o Phillip Lwewllyn
Tucker Phillip (Deceased Heirs Of)
Warehouse Furniture Marshall Ind LLC
c/o Pamela J Collins
Weathers Malana Dion
White Christopher Ashley
White Clarence D Jr
White Dewey W
White Hughie (Deceased Heirs Of)
c/o Roselyn Caperton
White Sara Ann
Wholesales Super Centers D/B/A Deals on Wheels
c/o Russell Ralston
Williams David
Williams Rebekah
Woodward Kathy
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 2018.
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, Charles W. Holt Jr of Lawrenceburg, TN on or before 30 days from September 23rd,
2020. 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 2018 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 28, 2020
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