Bedford County Post
Bedford County Post, Wednesday, June 12, 2024—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¿W 2UJDQL]DWLRQV IRU )LVFDO <HDU /LVD 6PLWK &LW\ 5HFRUGHU All residential real estate advertised herein is subject to the Federal Fair Housing Act and applicable state and local laws. The Fair Housing Act makes it illegal to advertise “any prefer- ence, limitation, discrimina- tion because of race, color, religion, sex, handicap, fa- milial status, or national ori- gin, or intention to make any such preference, limita- tion or discrimination.” We will not knowingly ac- cept any advertising for residential real estate that appears to or violate fed- eral and/or state and local law. Mike’s Towing and Recovery 833 North Jefferson Street Shelbyville, TN 37020 931-684-1625 Mike’s Towing will be having a public auction to recover fees for the following vehicles on June 17, 2024 at 9:00 a.m. 2009 BMW VIN# WBAUL73559VJ75253 2010 NISSAN VIN# 1N4AL2AP0AC134774 2011 FORD VIN# 1FMJK1K57BEF12207 1994 CHEVY VIN# 1GCDC14Z5RZ159614 2012 KIA VIN# 5XXGN4A7XCG017121 ABANDONED VEHICLE NOTICE: 2006 Lexus VIN# JTHBH96S465032233 WILL BE SOLD OR DISPOSED OF TO SATISFY OWNER’S DEBT ON 6/22/24 PERRY’S PERFORMANCE 120 DEERY ST SHELBYVILLE, TN 37160 (931)684-5540 NOTICE TO CREDITORS Estate of Ola Marie Archer, Deceased Case Number 2CH1-2024-PR 34919 Notice is hereby given that on May 17 of 2024 Letters of Administration in re- spect of the estate of Ola Marie Archer, who died 3/28/2024, were issued to the undersigned by the Bedford County Chancery Court of Bedford County, Tennessee. All per- sons, resident and non- resident, having claims, matured or unmatured, against the estate are re- quired 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 publi- cation (or posting, as the case may be) of this notice if the creditor recieved an actual copy of this notice to creditors at least sixty (60) days before date that is four (4) months from the date of the first publication (or post- ing); 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 no- tice less than sixty (60) days prior to the date that is four (4) months from the date of the first publi- cation (or posting) as described in (1)(A); or (2) twelve (12) months from the decendent’s date of death. 5/17/2024 Charles Bagley, Administrator John H. Richardson Jr., Attorney Curt M. Cobb Clerk & Master Publication Dates: 6/5/2024 6/12/2024 NOTICE OF MEETING The Industrial Development Board of the City of Shelbyville, Incorporated To all interested persons: Notice is given that The In- dustrial Development Board of the City of Shelby- ville, Incorporated (the “IDB”) will hold a special meeting on June 19, 2024, at 12:00 p.m. in the State Room of the Bedford County Courthouse, lo- cated at 1 Public Square E, Shelbyville, TN 37160. There will be considered at such meeting such busi- ness as may properly come before the IDB including, but not limited to, the ap- proval of a payment in lieu of tax transaction for Cooper’s Steel Fabricators, Inc., for construction of a new fabrication facility and expansion of current opera- tions. This Notice is pub- lished in compliance with Tenn. Code Ann. § 7-53-305(j) and Tenn. Code Ann. §§ 8-44-101 through 8-44-106, inclusive. In the General Sessions Court of Bed- ford County, Tennessee, at Shelbyville Richard Garner Vs. Sherry Vetetoe Case # 2024-CV-44942 To: Sherry Vetetoe The Defendant, Sherry Vetetoe must answer a Complaint in the action within 30 days from the last notice running of the fourth publication of this Order and shall serve a copy of the same upon counsel of record, Jeffrey K. Seckler, P.O. Box 765, Shelbyville, TN 37162 or otherwise a Judgment for pos- session of a horse name “DOLLY” will be granted to the Plaintiff so that he may sell the said horse to pay for the boarding expenses inccured by the Plaintiff. This 3rd day of June, 2024. Judge Charles L. Rich, General Sessions Judge Michelle Murray, Clerk of the Court NOTICE TO CREDITORS Estate of Dorothy Bridges, Deceased Case Number 2CH1-2024-PR 34917 Notice is hereby given that on May 21 of 2024, Letters of Administration in re- spect of the estate of Dorothy Bridges, who died 1/19/2024, were issued to the undersigned by the Bedford County Chancery Court of Bedford County, Tennessee. All per- sons, resident and non-resident, having claims, matured or unmatured, against the estate are re- quired 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 publi- cation (or posting, as the case may be) of this notice if the creditor recieved an actual copy of this notice to creditors at least sixty (60) days before date that is four (4) months from the date of the first publication (or post- ing); 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 no- tice less than sixty (60) days prior to the date that is four (4) months from the date of the first publi- cation (or posting) as described in (1)(A); or (2) twelve (12) months from the decendent’s date of death. 5/21/2024 Jason Williams, Administrator Megan K. Trott, Attorney Curt M. Cobb by Angela Hayes Clerk & Master Publication Dates: 6/5/2024 6/12/2024 NOTICE TO CREDITORS Estate of Melvin Neal Burke, Deceased Case Number 2CH1-2024-PR 34920 Notice is hereby given that on May 17 of 2024 Letters Tes- tamentary in respect of the estate of Mel- vin Neal Burke, who died 1/13/2024, were issued to the undersigned by the Bedford County Chancery Court of Bedford County, Tennessee. All per- sons, resident and non- resident, having claims, matured or unmatured, against the estate are re- quired 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 publi- cation (or posting, as the case may be) of this notice if the creditor recieved an actual copy of this notice to creditors at least sixty (60) days before date that is four (4) months from the date of the first publication (or post- ing); 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 no- tice less than sixty (60) days prior to the date that is four (4) months from the date of the first publi- cation (or posting) as described in (1)(A); or (2) twelve (12) months from the decendent’s date of death. 5/17/2024 Nora Denise Koger, Executrix Sonya Smith Wright, Attorney Curt M. Cobb by Angela Hayes Clerk & Master Publication Dates: 6/5/2024 6/12/2024 NOTICE TO CREDITORS Estate of Doyle Medford Caffey, Deceased Case Number 2CH1-2024-PR 34924 Notice is hereby given that on May 21 of 2024, Letters Tes- tamentary in respect of the estate of Doy l e Med fo r d Caffey, who died 4/22/2024, were is- sued to the under- signed by the Bed- ford County Chan- cery Court of Bed- ford County, Tennes- see. All persons, res- i d e n t a n d non-resident, having claims, matured or unmatured, against the estate are re- quired 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 publi- cation (or posting, as the case may be) of this notice if the creditor recieved an actual copy of this notice to creditors at least sixty (60) days before date that is four (4) months from the date of the first publication (or post- ing); 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 no- tice less than sixty (60) days prior to the date that is four (4) months from the date of the first publi- cation (or posting) as described in (1)(A); or (2) twelve (12) months from the decendent’s date of death. 5/21/2024 Steven Jay Caffey & Cindy Kay Caffey, Co-Executors Ralph McBride Jr., Attorney Curt M. Cobb by Angela Hayes Clerk & Master Publication Dates: 6/5/2024 6/12/2024 NOTICE TO CREDITORS Estate of George Freddie Charles, Deceased Case Number 2CH1-2024-PR 34927 Notice is hereby given that on May 21 of 2024, Letters Tes- tamentary in respect of the estate of George Freddie Charles, who died 11/6/2023, were is- sued to the under- signed by the Bed- ford County Chan- cery Court of Bed- ford County, Tennes- see. All persons, res- ident and non- resi- dent, having claims, matured or unma- tured, against the es- tate 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) other- wise their claims will be forever barred: (1) (A) Four (4) months from the date of the first publi- cation (or posting, as the case may be) of this notice if the creditor recieved an actual copy of this notice to creditors at least sixty (60) days before date that is four (4) months from the date of the first publication (or post- ing); 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 no- tice less than sixty (60) days prior to the date that is four (4) months from the date of the first publi- cation (or posting) as described in (1)(A); or (2) twelve (12) months from the decendent’s date of death. 5/21/2024 Ruth Yates, Executrix Megan K. Trott, Attorney Curt M. Cobb by Angela Hayes Clerk & Master Publication Dates: 6/5/2024 6/12/2024 NOTICE TO CREDITORS Estate of James Paul Fishback, Deceased Case Number 2CH1-2024- PR-34934 Notice is hereby given that on May 29 of 2024 Letters of Administation in re- spect of the estate of J a m e s P a u l Fishback, who died 5/23/2024, were is- sued to the under- signed by the Bed- ford County Chan- cery Court of Bed- ford County, Tennes- see. All persons, res- ident and non- resi- dent, having claims, matured or unma- tured, against the es- tate 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) other- wise their claims will be forever barred: (1) (A) Four (4) months from the date of the first publi- cation (or posting, as the case may be) of this notice if the creditor recieved an actual copy of this notice to creditors at least sixty (60) days before date that is four (4) months from the date of the first Check Out Our Bi-Weekly Real Estate Listings www.tullahomanews.com Call 1-931-455-4545 ext. 2
Made with FlippingBook
RkJQdWJsaXNoZXIy OTQxNDM=