Skip to content

Notices 12-2-20

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.: P20-2284
IN THE MATTER OF THE ESTATE OF:
AMANADA A. SMITH, Deceased resident of Lawrence County, Tennessee.
Notice is Hereby given that on the 13th day of November, 2020, Letters of Testamentary, in respect of the Estate of AMANADA A. SMITH, who died August 12, 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 13th day of November, 2020.
Mary Davis
Kristy Gang
Clerk & Master
Shannon Gallett
Deputy Clerk
HARWELL & PLANT
Paul B. Plant, No. 002521
Attorney for the Estate
P.O. Box 399
Lawrenceburg, TN 38464
(931) 762-7528
P/N25,D2

 

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.: P20-2283
IN THE MATTER OF THE ESTATE OF:
JOSEPH JAMES KANE, JR., Deceased resident of Lawrence County, Tennessee.
Notice is Hereby given that on the 13th day of November, 2020, Letters of Testamentary, in respect of the Estate of JOSEPH JAMES KANE, JR., who died August 26, 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 13th day of November, 2020.
Rachel Kane
William Kane
Dawn Willis
Kristy Gang
Clerk & Master
Shannon Gallett
Deputy Clerk
HARWELL & PLANT
Paul B. Plant, No. 002521
Attorney for the Estate
P.O. Box 399
Lawrenceburg, TN 38464
(931) 762-7528
P/N25,D2

 

PETITION FOR TERMINATION OF PARENTAL RIGHTS
IN THE JUVENILE COURT OF LAUDERDALE COUNTY, ALABAMA
CASE NUMBER JU-2018-000591.02
NOTICE OF PETITION FOR TERMINATION OF PARENTAL RIGHTS
TO: Douglas Owen Hendrix
Notice is hereby given that a petition has been filed by the Alabama Department of Human Resources in Lauderdale County in the case seeking to terminate your parental rights to J.C.H., a minor born March 23, 2011 to Jaye Cee Hendrix in Lawrence County, Tennessee. You are required to file an Answer with the Clerk of the Juvenile Court of Lauderdale County, Alabama, and the Petitioner’s attorney, Robert S. Gargis II, P.O. Box 1072, Florence, AL 35631, within fourteen (14) days after the last publication of this notice or a judgment will be entered against you. A hearing will be set in the Juvenile Court of Lauderdale County, Alabama, at which time you may appear and contest the same if you choose.
Missy Homan
Clerk of Juvenile Court
B/N11,18,25,D2

 

PETITION FOR TERMINATION OF PARENTAL RIGHTS
IN THE JUVENILE COURT OF LAUDERDALE COUNTY, ALABAMA
CASE NUMBER JU-2016-000391.03
NOTICE OF PETITION FOR TERMINATION OF PARENTAL RIGHTS
TO: Austin Holt, Douglas Owen Hendrix or any unknown father of L.M.H., a minor born on November 18, 2016 to Jaye Cee Hendrix at Eliza Coffee Memorial Hospital in Florence, Alabama:
Notice is hereby given that a petition has been filed by the Alabama Department of Human Resources in Lauderdale County in the case seeking to terminate your parental rights to the above-referenced child. You are required to file an Answer with the Clerk of the Juvenile Court of Lauderdale County, Alabama, and the Petitioner’s attorney, Robert S. Gargis II, P.O. Box 1072, Florence, AL 35631, within fourteen (14) days after the last publication of this notice or a judgment will be entered against you. A hearing will be set in the Juvenile Court of Lauderdale County, Alabama, at which time you may appear and contest the same if you choose.
Missy Homan
Clerk of Juvenile Court
B/N11,18,25,D2

 

IN THE CHANCERY COURT OF LAWRENCE COUNTY, TENNESSEE

LAWRENCE COUNTY, TENNESSEE Civil Action No. 20-19257
and CITY OF LAWRENCEBURG

vs.

DELINQUENT TAXPAYERS
For 2018, et al.,

NOTICE OF APPLICATION FOR DEFAULT JUDGMENT

TO: DELINQUENT TAXPAYERS FOR 2018 AS LISTED ON EXHIBIT A, ATTACHED HERETO AND INCORPORATED
HEREIN:

Please take notice that a hearing will be held on December 15, 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
Lawrence County Courthouse, NBU 13

Lawrenceburg, TN 38464
931-766-4182

A & A Investments

Adams Angie

Adams Mary Frances

Adkins Helena Kay

Adkins Mark

Adkins Nellie

Alexander Denna

Allen Linda

Apartments Of Lawrenceburg

Argo Dawn M

Argo John

Aussicker Maprie (Deceased Heirs Of)

Bates Melissa

Be Helen Boutique

Beer Gut Roadhouse II LLC

Birdyshaw Jana Denise

Bivens Chester Lee

Bivens Regeania Carlette

Black Jeremy M

Black John Daniel

Black Wanda C

Blevins Jeannetta

Blevins Ricky

Blue Shutter Boutique

Bosheers Irene

Bowden Tracy Lee

Brewer Ezra

Brewer Georgia

Brewer Hubert

Brewer Robert A

Brewer Vernie

Brooks Jenny L

Brooks Steven D

Brown Carol Ann

Brown Edward Ray

Brown Kimberly B

Brown Larry Charles

Bryan Kristi

Bryan Patrick

Burnett David (Deceased Heirs of)

Buttrum Diane

C & T Engine Repair

Cable Slingers LLC

Caperton Karen Linette

Cars R Us

Casagrande Kelly

Casagrande Rodney F

Chambers Connie

Christian Kelli

Christian Tommy

Christie Chris

Clark Sandra B

Clark’s Painting & Remodel

Code 3 Lawn Care

Complete Care Service

Conatser Adams

Cooks Demolition Service

Cooper Construction

Copeland Cleaners

Copeland Patricia

Copeland Rick

Cox Deborah

Cox James Richard

Cox Tracey

Crossroads Country Store

Curtis Brenda

Curtis Tony

Custom Vinyl And More

Cutting Edge Stone Works LLC

D & W Services

Dale Charles T Jr

Dale Construction

Dale Robin K

Daniels Nicholas

Daniels Terrell

Darnell Tim

Davis Edith

Davis James L

Davis Wanda

Denney Sharon A

Dixon Christopher

Dixon Enterprises

Dixon Melinda Sands

Dotson Phillip Dr

Douglas Mary Ellen Giles

Douglass Flooring

Dowdy Caleb

Doyle Amber Rose

Dube Elizabeth Josephine

Dube Richard Allen

Dudley-N-Dudley

Ethridge Antique Lumber & Product

Feldstein Alisha Renee

Flanders Frances E
(Deceased Heirs Of)

Foust Alan

Foust Carrielyn P

Frazier Amanda D

Frazier Linda

Frazier Ron

Freemon Noble

Frozen Flamingo

Game Knight LLC

Gillespie Bonnie (Deceased Heirs of)

Charles W. Holt, Jr. #005338
Delinquent Tax Attorney
Boston, Holt, Sockwell, & Durham, PLLC
235 Waterloo Street

P. O. Box 357
Lawrenceburg, TN 38464
931-762-7167
EXHIBIT A

Gillespie Ricky
Glass Brandi Nicole
Gobble Bobby
Gobble Cheryl
Gobble Ditch Witch Service
Golden Inez (Deceased Heirs Of)
Grant Contracting
Gray Jonathan
Greenway James
Griffin Industries, Inc.
Grinnell Rick
Hall Jon Joseph
Halter Debbie
Hanvey Mary
Hardiman Drywall
Hathaway Defense Inc
Heald Mark
Hendrix Doug
Hendrix Tina
Heritage Fire Equipment
Hill Brent A
Honey Do Construction LLC
Hooper Eric
Howell Eric
Hunt Carl R (Deceased Heirs Of)
Hunt Reba M (Deceased Heirs Of)
Isbell Wayne
J & M Collision Center
J Builder
James Joseph E
James Lillian E
Jones Matthew A
Jordan Charles LLC
Jordan James E B
Jordan Patricia
Jordan’s Roofing
Joyner Sherry L
Keeter Tammy J
Keeton Judy (Deceased Heirs Of)
Kelley James E
Kelley Margaret Renee
Kilburn James
Kilburn Janice
Killen James D (Deceased Heirs Of)
Killen Pauline (Deceased Heirs Of)

Killen William Clyde (Deceased Heirs Of)

Kingsbury John

Kinslow Marlin Matthew

Kodiak LLC

Kuntry’s Custom Construction

Lancaster Tony R

Leoma Family Ministries

Leoma Hardware

Lil Mama Country Store

Littrell Edward

Littrell Ricky T

Looker Masonry

Ludeking David

Mango Media

Manuele & Associates
Obstetrics & Gynecology P LLC

Mash Christa

Mashburn Sat-Com LLC

Mattox Karen L

McGee Kathy

Mcguire Desmond

Mcguire Gerald M

Mcguire Laura D (Deceased Heirs Of)

Mcneal Carl C Jr

Mcneal Randall

Mcneal Terry Ann

Miller Donna

Miller Shirley

Moore Janet D

Moore Lavonda

Moore Robert

Moser Robert

Munguia Alejandro Jr (Deceased Heirs of)

Munguia Dawn M
(Deceased Heirs of)

Murphy Zachary

Murrell Kala

Myers Tisha

Nelson Fannie S

Nelson Joe F

Newton Frankie

Newton Stephanie
Dba Crossroads Country Store

Newton Tallie

Oliver Charles

Oliver Lindsay Brooke

Ortiz And Sons Contractors

Orton Rual

Osborn Tamisha C

Parker Julie

Parris Brian

Parris Sherry

Parrott Jennifer

Parrott Rex A

Payne Melissa

Perry’s Small Engine

Pitbull Cable

Porter Patricia

Posted Hunting & Fishing

Prentice Masonary

Price Raymond E

Rabbit Trails Metals Llc

Reed’s Transport

Reeves Pest Control

Reeves Wildlife Removal LLC

Ricks Roofing & Home Improvements

Riley Greg

Rippey Dawn

Rippey Marilyn

Roberston Jerry

Robert & Sons Used Tire & Lube

Roberts Donald Ray

Roberts Donnie Ray

Robertson Brent

Robertson Kenneth

Robertson Lanette

Robertson Lavon Douglas

Robertson Otis

Robeson Robert James

Rocket City Distributing LLC

Rucker Lois I V

Ruiz Debra J

Ruiz Fabian

Rumbaugh Britta

Russell Laquita

Salon 1272

Schultz Warren (Deceased Heirs of)

Segler Marina Reese

Seymore Nathan Keith

Shadix Rhonda

Shaffer Audrey Christine

Shaffer Brenda

Shaffer Danny R

Shaffer Sandy Leanne

Sharp Mindy

She Brew Essentials And Apparel

Shinners

Short Eric

Shoupe Cheryl

Signature Signs & T Shirts

Simbeck Caron

Simbeck Charles Henry

Simbeck Gregory

Simbeck John

Smith Brian

Smith Construction

Smith James Michael

Smith Mary J

Smith William Jonathan

Smith’s Service Center

So Cute Boutique

Southern Roots

Spectrum Auto Sales & Graphics

Springer Helen (Deceased Heirs Of)

Staggs Lucas

Staggs Tanner

Steadman Betsy

Step Up Lawn Care

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

Technology Services

Tennessee River Masonry

Thomason Deborah L

Thomason Mary P

Thomason Robert Edward

Tipper Tara

Titan Staffing

To-A-T Construction

Tucker Phillip (Deceased Heirs Of)

Tucker T Michelle

Vanderford James R

Vanderford Ronita

Vintage Downtown Salon

Warehouse Furniture Marshall Ind LLC

Weathers Malana Dion

Webb Cindy

White Christopher Ashley

White Clarence D Jr

White Cynthia Rae

White Dewey W

White Hughie (Deceased Heirs Of)

White Sara Ann

Whitley Dolores Gail

Whitley Marcus

Wholesales Super Centers
D/B/A Deals On Wheels

Wilburn G W

Wilhite Johnny Carlos

Williams David

Williams Mary K

Williams Rebekah

Woodward Kathy

Yarbrough Beverly Douglas

Yarbrough Darrell Douglas

Yasharahla 12

Young David A

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 17th day of
December, 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.”

 

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.: P20-2282
IN THE MATTER OF THE ESTATE OF:
JAMES HOLLIS FREEMAN, Deceased resident of Lawrence County, Tennessee.
Notice is Hereby given that on the 12th day of November, 2020, Letters of Testamentary, in respect of the Estate of JAMES HOLLIS FREEMAN, who died October 26, 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 12th day of November, 2020.
Joshua Hollis Freeman
Kristy Gang
Clerk & Master
Cassie Price
Deputy Clerk
Charles W. Holt, Jr.
Boston, Holt, & Durham, PLLC
P.O. Box 357
Lawrenceburg, TN 38464
P/N25,D2

Leave a Comment