LEGAL 03-5278 CHANCERY COURT TONY CHILDRESS CHANCERY JUDGE DYER COUNTY NOTICE TO CREDITORS Civil Action No. 24-CV-101 Estate of Linda S. Sipes Notice is hereby given that on this 6th day of March 2024 Letters of testamentary (or of administration as the case may be) in respect of the estate of Linda S. Sipes who died on January 30th, 2024 were issued to the undersigned by the Chancery Court of Dyer County, Tennessee. All persons, resident and nonresident , 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 descendants date of death. This 6th day of March 2024 Administrator or Executor: Debra Edmiston Attorney for the Estate Mark D. Johnston 217 Market St. W., PO Box 1326 Dyersburg, TN 38024 Clerk/Deputy: Cindy Rose Publication: March 16, 2024 March 23, 2024
LEGAL 03-5277 CHANCERY COURT TONY CHILDRESS CHANCERY JUDGE DYER COUNTY NOTICE TO CREDITORS Civil Action No. 24-CV-102 Estate of Bobby L. Shaw Notice is hereby given that on this 6th day of March 2024 Letters of testamentary (or of administration as the case may be) in respect of the estate of Bobby L. Shaw who died on March 2nd, 2024 were issued to the undersigned by the Chancery Court of Dyer County, Tennessee. All persons, resident and nonresident , 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 descendants date of death. This 6th day of March 2024 Administrator or Executor: Natalie Young Attorney for the Estate J. Michael Gauldin 113 S. Mill Ave., PO Box 220 Dyersburg, TN 38024 Clerk/Deputy: Cindy Rose Publication: March 16, 2024 March 23, 2024
LEGAL 03-5264 CHANCERY COURT TONY CHILDRESS CHANCERY JUDGE DYER COUNTY NOTICE TO CREDITORS Civil Action No. 24-CV-94 Estate of Olivia Nicholson Notice is hereby given that on this 28th day of February 2024 Letters of testamentary (or of administration as the case may be) in respect of the estate of Olivia Nicholson who died on November 3rd, 2023 were issued to the undersigned by the Chancery Court of Dyer County, Tennessee. All persons, resident and nonresident , 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 descendants date of death. This 28th day of February 2024 Administrator or Executor: Iris Nicholson Haymon Attorney for the Estate Marianna Williams 322 N. Church Ave., PO Box H Dyersburg, TN 38024 Clerk/Deputy: Cindy Rose Publication: March 12, 2024 March 19, 2024
LEGAL 03-5263 PROBATE COURT JASON HUDSON PROBATE JUDGE DYER COUNTY NOTICE TO CREDITORS Civil Action No. 24-PR-8 The Estate of Kenneth Maloney Notice is hereby given February 29th, 2024 letters testamentary (or of administration as the case may be) in respect of the estate of Kenneth Maloney Who died January 25th, 2024 were issued to the undersigned by the Probate Court of Dyer County, Tennessee. All persons, resident and nonresident , 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 descendants date of death. This 29th day of February 2024 Administrator or Executor: Jimmy Dale Rowland and Edward Shelton Attorney for the Estate: Charles S. Kelly, Sr. 120 W. Court St., Dyersburg, TN. 38024 Publication dates: March 12, 2024 March 19, 2024
LEGAL 03-5262 PROBATE COURT JASON HUDSON PROBATE JUDGE DYER COUNTY NOTICE TO CREDITORS Civil Action No. 24-PR-3 The Estate of Darrell D. Coons Notice is hereby given February 29th, 2024 letters testamentary (or of administration as the case may be) in respect of the estate of Darrell D. Coons Who died February 2nd, 2024 were issued to the undersigned by the Probate Court of Dyer County, Tennessee. All persons, resident and nonresident , 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 descendants date of death. This 29th day of February 2024 Administrator or Executor: Jackie Williams Attorney for the Estate: Barbara A. Deere 110 N. Main Ave., PO Box 529 Dyersburg, TN. 38024 Publication dates: March 12, 2024 March 19, 2024
Legal 03-5258 NOTICE OF SUBSTITUTE TRUSTEE`S FORECLOSURE SALE WHEREAS, Tracy S. Smith executed a Deed of Trust to Charles E. Tonkin, II, Trustee for the benefit of Mortgage Electronic Registration Systems, Inc., as nominee for Mortgage Investors Group, on May 1, 2020 and recorded on May 1, 2020 in Book 944, Page 642, Instrument No. 20201732 in the Office of the Register of Dyer County, Tennessee. WHEREAS, default having been made in the payment of the debt(s) and obligation(s) thereby secured by the said Deed of Trust and the current holder of said Deed of Trust M&T Bank (the "Holder"), appointed the undersigned, McMichael Taylor Gray, LLC, as Substitute Trustee, with all the rights, powers and privileges of the original Trustee named in said Deed of Trust; and NOW, THEREFORE, notice is hereby given that the entire indebtedness has been declared due and payable as provided in said Deed of Trust by the Holder, and that as agent for the undersigned, McMichael Taylor Gray LLC, Substitute Trustee, by virtue of the power and authority vested in it, will on March 28, 2024, at 11:00 AM at 101 West Court Street. Dyersburg, TN 38025 at the Dyer County Courthouse, Tennessee, proceed to sell at public outcry to the highest and best bidder for cash, the following described property situated in Dyer County, TN: Lying and being in the Fifth (5th) Civil District of Dyer County, Tennessee, and beginning at a point in the Northwest corner of the property owned by W.T. Phillips and wife by deed of record in Deed Book 85, Page 435, in the Register's Office for Dyer County, Tennessee, runs thence in an Easterly direction with the North margin of the said Phillips tract, 110 feet to a point; runs thence in a Southerly direction and parallel with the West margin of the said Phillips tract, 270 feet to a point; runs thence in a Westerly direction and parallel with the North margin of said Phillips tract, 110 feet to a point in the West margin of said Phillips tract, runs thence North with the West margin of the said Phillips tract, 270 feet to the point of beginning. Tax Map 029, Parcel 12.01 Property Address: 875 Glendale Road, Newbern, TN 38059 This being the same property conveyed unto Tracy S. Smith, by Warranty Deed from Judy S. Pierce, recorded in Book 944, Page 637, in the Register's Office for Dyer County, Tennessee. Street Address: 875 Glendale Road, Newbern TN 38059 Parcel Number: 029 012.01 Current Owner: Tracy S. Smith Other Interested Party(ies): Dividend Solar Finance LLC If the United States or the State of Tennessee have any liens or claimed lien(s) on the Property, and are named herein as interested parties, timely notice has been given to the applicable governmental entity, and the sale will be subject to any applicable rights of redemption held by the entity as required by 26 U.S.C. § 7425 and/or Tennessee Code § 67-1-1433. 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; any matter that an accurate survey of the premises might disclose; any prior liens or encumbrances as well as any priority created by a fixture filing; any deed of trust; and any matter that an accurate survey of the premises might disclose; and All right and equity of redemption, statutory or otherwise, homestead, and dower are expressly waived in said Deed of Trust. The undersigned will sell and convey only as Substitute Trustee. 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. This property is being sold with the express reservation that the sale is subject to confirmation by the lender or trustee. This sale may be rescinded by the Substitute Trustee at any time. This office is attempting to collect a debt. Any information obtained will be used for that purpose. McMichael Taylor Gray LLC Substitute Trustee 3550 Engineering Drive Suite 260 Peachtree Corners, GA 30092 Office: 404-474-7149 Fax: 404-745-8121 MTG File No.: TN2023-00281 Publication: March 05, 2024 March 12, 2024 March 19, 2024