Public Notices for 05-07-2019
Wednesday, May 8, 2019 2:15 am SUBSTITUTE TRUSTEE'S SALE Default having been made in the terms, conditions, provisions and payments made and provided for in a Deed of Trust dated September 6, 2007, executed by Robert S. Slatton, Jr. and Jamie Slatton, to Investors Title Company, a Tennessee Corporation, Trustee, and recorded in Book 103, Page 11 in the Register's Office for Cannon County, Tennessee, to secure the indebtedness therein described to FirstBank, and the entire indebtedness having been called due and payable as provided in said deed of trust, and said payment not having been made, and the lawful owner and holder of said indebtedness having appointed the undersigned, David G. Mangum, as substitute trustee by written instrument dated July 13, 2010, recorded in Book 127, Page 52, in the above mentioned Register's Office, notice is hereby given that I, the undersigned substitute trustee, or my designated agent, under the power and authority vested in me by said deed of trust, and having been requested to do so by the lawful owner and holder of said debt, will on Tuesday, May 14, 2019 at 3:45 p.m. at the front door of the Cannon County Courthouse located in Woodbury, Tennessee, sell at public outcry to the highest and best bidder for cash, free from the equity of redemption, homestead and dower, and all other exemptions and rights of every kind, all of which are expressly waived in said deed of trust, the following described tract or parcel of land more particularly described as follows, to-wit: A certain tractor or parcel of land lying and being in the Sixth (6th) Civil District of Cannon County, Tennessee, described as follows: FRONTING on the East side of Tennessee State Highway #53, approximately five miles South of Woodbury, and beginning on an iron pin in the East margin of said Highway, Reed's Northwest corner with Spurlock; running thence about East with Spurlock's line 484 feet to a poplar tree; running thence about South 440 feet along a gulley to a hickory tree; running thence about West 275 feet along a gully to a hickory tree in the East margin of said highway; running thence about North with the margin of said highway 330 feet to the point of beginning, containing three (3) acres more or less, by estimation. Subject to any and all existing ROW, easements, setback lines and restrictive covenants of record in said Register's Office. TAX MAP-PARCEL NO.: 052-073.00 This sale is subject to any and all unpaid real estate taxes; restrictive covenants, easements and setback lines; any and all redemption rights, including rights of redemption of any governmental agency, State or Federal, and any and all prior liens or encumbrances against said real property. Said sale is further subject to matters that an accurate survey of the property might disclose. The property sold pursuant to this notice shall be sold "AS IS" and neither the Substitute Trustee nor the beneficiary of the Deed of Trust, nor any agent or attorney therefore, makes or shall make any warranty, whether express or implied, as to the condition, quality or quantity thereof, including, but not limited to, the enforceability of any lease affecting the property, the existence or absence of defaults under or the effect or this sale upon the rights of any party under such lease. The Substitute Trustee shall make no warranty of title, express or implied, and will sell and convey the subject real property by Substitute Trustee's Deed only. The substitute trustee may adjourn or postpone the aforementioned sale of real property by public announcement at such time and place of sale, and from time to time thereafter may postpone such sale by public announcement at the time and place fixed by the preceding postponement or subsequently noticed sale, and without further notice make such sale at the time fixed by the last postponement, or may, in its discretion, give a new notice of sale. If applicable, the Notice requirements of T.C.A. § 35-5-117 have been met. The failure of any high bidder to pay the purchase price and close the sale shall, at the option of the Substitute Trustee, be cause for rejection of the bid, and, if the bid is rejected, the Substitute Trustee shall have the option of making the sale to the next highest bidder who is ready, willing, and able to comply with the terms thereof. The proceeds derived from the sale of the property will be applied as provided for in said deed of trust. Terms of sale: Cash
ZULMA I. ALFARO GOMAR and husband, CANDIDO A SOLORZANO, In Re: ROYCE LORENZO MAGANA (DOB 10/31/12), a minor child under eighteen years of age ORDER It is, therefore, ORDERED, ADJUDGED, and DECREED that pursuant to T.C.A. 21-1-204, publication shall issue regarding the petition for termination of parental rights a nd adoption, filed by the petitioners, for four ( 4) consecutive weeks, totaling thirty (30) days, for the purpose of giving notice to the co-respondent of this proceeding, based upon an attempted service of process of the co-respondent at his last known address, 1150 Sullivan Bend Road, Lebanon, Tennessee 37090, being returned as a result of being unable to serve the co-respondent at said address, and otherwise the petitioners having no further knowledge of the co-respondent's current address, and upon information and belief that the co-respondent has been deported to the country of El Salvador, and there being no other known addresses, either in the United States or in the country of El Salvador where corespondent can be served. Entered this the ___ day of April 2019 JUDGE ROYCE TAYLOR CERTIFICATE OF SERVICE STEPHEN W PATE **************************** NOTICE OF SUBSTITUTE TRUSTEE S SALE WHEREAS, default has occurred in the performance of the covenants, terms and conditions of a Deed of Trust dated September 12, 2017, executed by JOSHUA P SUMMERHILL, conveying certain real property therein described to BERT W. MCCARTER, as Trustee, as same appears of record in the Register's Office of Cannon County, Tennessee recorded September 13, 2017, in Deed Book 178, Page 543-553 at Instrument Number 53712; and WHEREAS, the beneficial interest of said Deed of Trust was last transferred and assigned to PennyMac Loan Services, LLC who is now the owner of said debt; andWHEREAS, the undersigned,Rubin Lublin TN, PLLC, having been appointed as Substitute Trustee by instrument to be filed for record in the Register's Office of Cannon County, Tennessee. NOW, THEREFORE, notice is hereby given that the entire indebtedness has been declared due and payable, and that the undersigned, Rubin Lublin TN, PLLC, as Substitute Trustee or his duly appointed agent, by virtue of the power, duty and authority vested and imposed upon said Substitute Trustee will, on June 6, 2019 at 1:00 PM at the County Courthouse Square, Cannon County Courthouse, 200 West Main Street, Woodbury, TN 37190, proceed to sell at public outcry to the highest and best bidder for cash or certified funds ONLY, the following described property situated in Cannon County, Tennessee, to wit:BEING ALL OF LOT NO. ONE (1) OF INDIAN SPRING, PHASE IV, AS SHOWN OF RECORD IN PLAT CABINET 2, SLIDE 2- 37B, REGISTER`S OFFICE, CANNON COUNTY, TENNESSEE, TO WHICH REFERENCE IS HERE BY MADE FOR A MORE COMPLETE DESCRIPTION OF SAID TRACT. Parcel ID: **************************** NOTICE TO CREDITORS Estate of Phillip Lee Shook. Notice is hereby given that on the 9th day of April 2019, Letters of Administration or Letters Testamentary in respect of the estate of Phillip Lee Shook decreased were issued to the undersigned by the Chancery Court of Cannon County, Tennessee. All persons both resident and non-residents, having claims matured and unmatured against said estate are required to file same with the Clerk of the Chancery Court on or before the earlier of the dates prescribed in (1) or (2), otherwise 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 the Notice to Creditors at least sixty (60) days before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty days (60) from the date of the creditor receiving an actual copy of the Notice to Creditors, if the creditor received the coy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1) (A); or 2) Twelve (12) months from the decendents death. This 9th day of April 2019. Cassandra Curlee, Administratrix the Estate of Phillip Lee Shook, deceased. DANA DAVENPORT, CLERK & MASTER MATTHEW D COWAN **************************** NOTICE TO CREDITORS Estate of Rachel Agnes Smitty. Notice is hereby given that on the 15th day of March 2019, Letters of Administration or Letters Testamentary in respect of the estate of Rachel Agnes Smitty decreased were issued to the undersigned by the Chancery Court of Cannon County, Tennessee. All persons both resident and non-residents, having claims matured and unmatured against said estate are required to file same with the Clerk of the Chancery Court on or before the earlier of the dates prescribed in (1) or (2), otherwise 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 the Notice to Creditors at least sixty (60) days before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty days (60) from the date of the creditor receiving an actual copy of the Notice to Creditors, if the creditor received the coy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1) (A); or 2) Twelve (12) months from the decendents death. This 15th day of March 2019. Ben David Smitty , Administrator of the Estate of Rachel Agnes Smitty deceased. DANA DAVENPORT, CLERK & MASTER MATTHEW D COWAN *************************** NOTICE TO CREDITORS Estate of Betty Sue Jennings. Notice is hereby given that on the 25th day of March 2019, Letters of Administration or Letters Testamentary in respect of the estate of Betty Sue Jennings decreased were issued to the undersigned by the Chancery Court of Cannon County, Tennessee. All persons both resident and non-residents, having claims matured and unmatured against said estate are required to file same with the Clerk of the Chancery Court on or before the earlier of the dates prescribed in (1) or (2), otherwise 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 the Notice to Creditors at least sixty (60) days before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty days (60) from the date of the creditor receiving an actual copy of the Notice to Creditors, if the creditor received the coy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1) (A); or 2) Twelve (12) months from the decendents death. This 25th day of March 2019. Sandra Morton, Executrix of the Estate of Betty Sue Jennings, deceased. DANA DAVENPORT, CLERK & MASTER MATTHEW D COWAN *************************** NOTICE TO CREDITORS Estate of Charles Danny Powell. Notice is hereby given that on the 16th day of April 2019, Letters of Administration or Letters Testamentary in respect of the estate of Charles Danny Powell decreased were issued to the undersigned by the Chancery Court of Cannon County, Tennessee. All persons both resident and non-residents, having claims matured and unmatured against said estate are required to file same with the Clerk of the Chancery Court on or before the earlier of the dates prescribed in (1) or (2), otherwise 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 the Notice to Creditors at least sixty (60) days before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty days (60) from the date of the creditor receiving an actual copy of the Notice to Creditors, if the creditor received the coy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1) (A); or 2) Twelve (12) months from the decendents death. This 16th day of April 2019. Danny Ryan Powell and Katie Darlene Powell, Co-Administrator of the Estate of Charles Danny Powell, deceased DANA DAVENPORT, CLERK & MASTER ANDREA J HEDRICK **************************** NOTICE TO CREDITORS Estate of Kimberly Darlene Duggin. Notice is hereby given that on the 14th day of March 2019, Letters of Administration or Letters Testamentary in respect of the estate of Kimberly Darlene Duggin decreased were issued to the undersigned by the Chancery Court of Cannon County, Tennessee. All persons both resident and non-residents, having claims matured and unmatured against said estate are required to file same with the Clerk of the Chancery Court on or before the earlier of the dates prescribed in (1) or (2), otherwise 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 the Notice to Creditors at least sixty (60) days before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty days (60) from the date of the creditor receiving an actual copy of the Notice to Creditors, if the creditor received the coy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1) (A); or 2) Twelve (12) months from the decendents death. This 14th day of March 2019. Johnny Lynne Elkins, Administrator of the Estate of Kimberly Darlene Duggin, deceased. DANA DAVENPORT, CLERK & MASTER MATTHEW D COWAN **************************** NOTICE OF MEETING The Board of Directors of the Cannon County 911 Emergency Communications District will meet at 6:00 pm, June 11th, at the Cannon County Emergency Operations Center (EOC) Woodbury, Tennessee, or such other location as may be posted at the Courthouse, where and which time the Board will consider any matter that may be properly presented. Board members may participate by electronic means. The public is invited to all meetings. John Naylor, Chairman **************************** Job Announcement I. Introduction II. Project Description III. Schedule IV. Scope of Work VI. Proposal Contents and Method of Evaluation Relevant Experience Points: 15____ Technical Knowledge Points: 15___ Project Approach Points: 15___ References Points: 15____ Cost-Effectiveness Points: 25____ VII. Optional Interviews VIII. Award of Contract X. Proposal Submittal Instructions Submit proposals to: Brent D. Bush, County Executive Proposals must be received by 10 June, 2019 at 4:00 p.m. local time. LATE SUBMISSIONS WILL NOT BE ACCEPTED. XI. Rights to Submitted Materials
|