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