Public Notices: 04-30-2019
Tuesday, April 30, 2019 3:25 am 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 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 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 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 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 WHEREAS, default has occurred in the performance of the covenants, terms, and conditions of a Deed of Trust Note dated August 3, 2011, and the Deed of Trust of even date securing the same, recorded August 4, 2011, in Book No. 133, at Page 678, and modified on December 12, 2013, In Book No. 150, At Page 438 in Office of the Register of Deeds for Cannon County, Tennessee, executed by Obie B Gnida, conveying certain property therein described to Richard A. Northcutt as Trustee for Mortgage Electronic Registration Systems, Inc., as nominee for First National Mortgage Services, LLC, its successors and assigns; and the undersigned, Wilson & Associates, P.L.L.C., having been appointed Successor Trustee by JPMorgan Chase Bank, N.A.. NOW, THEREFORE, notice is hereby given that the entire indebtedness has been declared due and payable; and that an agent of Wilson & Associates, P.L.L.C., as Successor Trustee, by virtue of the power, duty, and authority vested in and imposed upon said Successor Trustee, by JPMorgan Chase Bank, N.A., will, on May 7, 2019 on or about 12:00 PM, at the Cannon County Courthouse, Woodbury, Tennessee, offer for sale certain property hereinafter described to the highest bidder FOR certified funds paid at the conclusion of the sale, or credit bid from a bank or other lending entity pre-approved by the successor trustee. The sale is free from all exemptions, which are expressly waived in the Deed of Trust, said property being real estate situated in Cannon County, Tennessee, and being more particularly described as follows: Being Lot No. 1 on the Plan of Atnip Place, Phase I, of record in Plat Cabinet 2, Slide 2-35B, Register's Office of Cannon County, TN, to which plat reference is hereby made for a more complete description. ALSO KNOWN AS: 10275 Hollow Springs Road, Bradyville, TN 37026 This sale is subject to all matters shown on any applicable recorded plat; any unpaid taxes; any restrictive covenants, easements, or setback lines that may be applicable; any statutory rights of redemption of any governmental agency, state or federal; any prior liens or encumbrances as well as any priority created by a fixture filing; and to any matter that an accurate survey of the premises might disclose. In addition, the following parties may claim an interest in the above-referenced property: OBIE B GNIDA The sale held pursuant to this Notice may be rescinded at the Successor Trustee's option at any time. The right is reserved to adjourn the day of the sale to another day, time, and place certain without further publication, upon announcement at the time and place for the sale set forth above. In the event of inclement weather, the trustee hereby announces that the sale will be postponed for a period of two weeks. In such situations, notices will be mailed to interested parties of record. W&A No. 247336 W&A No. 247336 1 DATED April 11, 2019 WILSON & ASSOCIATES, P.L.L.C., Successor Trustee ************************** 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 ************************** • The Director of Finance shall have BA or BS Degree with a concentration in accounting or finance from an accredited university. •Must be a Certified Public Accountant (CPA) or Certified Government Financial Manager (CGFM) or meet the educational and experience qualifications to sit for those credentialing exams and obtain one of these credentials within 24 months of hire. •The compensation of the Director of Finance shall be established by the Financial Management Committee subject to the approval of the County Legislative Body. [T.C.A. 5-21-106] •(5) years of experience in the field of state or local governmental accounting. •Two (2) years of supervisor or managerial experience. •Must possess and maintain a valid Driver's License. •Must Pass a Background Check •Must Pass a Drug Test •Pay approximately 75,000 salary based on experience plus benefits •ADA Compliance / Physical Demand Analysis •4 - year Contract •Job duties upon Request Please submit a resume to Agenda for May 2, 2019 Brent D. Bush, ADVERTISEMENT FOR BIDS The Cannon County Board of Education is taking bids for refinishing of the floor in the Robert A. Harris Gymnasium at Cannon County High School. This work is to be done after the end of the school year, and completed within 30 days. • Entire floor to be sanded down to bare wood, excluding areas under the bleachers. (Approx. 9,700 sq. ft.) • Minimum 2 coats of sealer and 2 coats of water based finish to be applied to floor. • Floor is to be cleaned, sealed, and finished after sanding. • 3 ft. solid maroon border to be painted around perimeter of the floor. • Main basketball and volleyball game lines to be painted. • Logo and Lettering: • One C and paw print logo - 28.75' x 17.25' • CANNON- one color in two locations on each baseline • Crosscourt Basketball Lines: Free throw Lines only to be painted back • Stained finish to be added to the 3 pt. area of the floor. • Natural Finish to be applied to the rest of the floor. • Painted lettering to be added to each baseline of the floor. Bids must be received at the Central Office of the Cannon County Board of Education in a sealed envelope marked "CCHS Gym Floor Bid" no later than 10:00 AM on May 3, 2019. Bids will be opened on May 3, 2019 at 10:00 AM. Bidders may be present for the bid opening. The Cannon County Board of Education will consider the bids at their meeting on May 9, 2019 at 6:30 PM in the Woodbury Grammar School Cafeteria. The board reserves the right to reject any and all bids. For further information, please contact Jonathan Odom at Cannon County High School at 615-563-2144. To arrange to inspect the site, please contact Courtney Nichols, Principal of Cannon County High School at 615-563-2144. I. Introduction II. Project Description III. Schedule IV. Scope of Work • Prepare a report of any deficiencies or needed improvements, with alternatives for remedying issues where appropriate, together with estimated costs and proposed timeline for completion, in the format of an ADA-compliant Self-Evaluation and Transition Plan. V. Pre-Proposal Conference and Additional Information 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 IX. General Terms and Conditions X. Proposal Submittal Instructions Submit proposals to: Proposals must be received by 6 May, 2019 at 5:00 p.m. local time. LATE SUBMISSIONS WILL NOT BE ACCEPTED. XI. Rights to Submitted Materials 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
|