Attention subscribers - we have launched a new website! Click here to create your website account for free access.

Public Notices 3-19-25

Posted

IN THE PROBATE COURT

STATE OF ALABAMA

LIMESTONE COUNTY

CASE NO. 006-A203

IN THE MATTER OF THE ADOPTION PETITION OF JASON D. HALE, a/k/a JASON DEE HALE AND KATHERINE HALE, a/k/a KATHERINE LEEANN HALE

NOTICE OF ADOPTION PROCEEDING

To: Any unknown father of C.N.A., a minor

Please take notice that Petitioners Jason D. Hale. a/k/a Jason Dee Hale, and Katherine Hale, a/k/a Katherine Leeann Hale, have with this Court a Petition for Adoption to adopt C.N.A., a boy born to Brooklyn Jean Templeton on September 24, 2023. in Athens, Alabama. As a notified party, you may appear in the adoption proceeding to contest or support the Petition for Adoption.

Please be advised that if you intend to contest this adoption. you must file a written response within thirty (30) days from the last day this Notice of Adoption Proceeding is published with the attorney for said Petitioners. whose name and address is shown below, and with the Chief Clerk of the Limestone County Probate Court at I 00 South Clinton Street. Suite D, Athens, Alabama 35611. If you fail to respond within said thirty (30) days, the Court may construe that failure as an implied consent to the adoption and as a waiver of a right to appear and of further notice of the adoption proceedings. If the adoption is approved, your parental rights, if any, will be considered terminated.

This the 11th day of February, 2025.

Douglas R. Bachuss, Jr.

Attorney for Petitioners 118 Moulton Street East First Floor

Decatur. Alabama 35601

(256) 353-8601

NOTICE TO CREDITORS

As Required by TCA §30-2-306

Case Number 91CH1-2025-PR-696

Estate of William Franklin Golden, Deceased

Notice is hereby given that on March 7 of 2025 Letters Testamentary (or of Administration as the case may be) in respect of the estate of William Franklin Golden, who died 12/23/2024, were issued to the undersigned by the Wayne County Chancery Court of Wayne 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 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 the first publication (or posting) as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

Date: 3/7/2025

James D. Golden, Executor, Administrator, Personal Representative

W. Andrew Yarbrough, Attorney

Jamie Ann White, Clerk & Master

NOTICE TO CREDITORS

As Required by TCA §30-2-306

Case Number 91CH1-2025-PR-695

Estate of Rollie Samuel Holt, Deceased

Notice is hereby given that on March 5 of 2025 Letters Testamentary (or of Administration as the case may be) in respect of the estate of Rollie Samuel Holt, who died 1/4/2025, were issued to the undersigned by the Wayne County Chancery Court of Wayne 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 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 the first publication (or posting) as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

Date: 3/5/2025

Sandra Kay Mayes & Samuel Robert Holt, Executor(s)

W. Andrew Yarbrough, Attorney

Jamie Ann White, Clerk & Master

NOTICE OF FORECLOSURE SALE

Default having occurred under that Deed of Trust dated December 11, 2023, and recorded in Record Book No. 272, page 348, Register’s Office of Wayne County, Tennessee, executed by Natasha Harder, to Joshua H. Polk, Trustee, securing a certain promissory note made payable to the Wayne County Bank. Said note provided for the payment of all costs and expenses of executing the aforesaid Trust and other costs of collection; and,

WHEREAS, default has been made under the aforesaid Deed of Trust and under the note secured by the same more than thirty (30) days, and the said Wayne County Bank, the owner and holder of said note has ordered the foreclosure by the said Joshua H. Polk, Trustee, of the Deed of Trust, executed to secure the same.

NOW, THEREFORE, I, Joshua H. Polk, as Trustee and not otherwise, acting upon the demand of the lawful owner and holder of said indebtedness to foreclose said Deed of Trust by virtue of the power and authority vested in me as Trustee, will on Tuesday, April 8, 2025, at 11:00 o’clock A.M., at the East door of the Wayne County Courthouse in Waynesboro, Tennessee, offer for sale and sell to the highest bidder for cash, at public outcry, a certain lot or parcel of land, lying and being situated in the lst Civil District of Wayne County, Tennessee, and being the real property last conveyed to Natasha Harder, by deed of Brett Harder, dated January 11, 2022, and recorded in Record Book 249, page 51, Register’s Office of Wayne County, Tennessee. Property Address: 316 Oran Street, Waynesboro, TN 38485. Designated as Map 077C, Group A, Parcel 36.00 in the Office of the Wayne County Property Assessor.

SAID SALE will be made free from the right and equity of redemption and free from homestead, and all other exemptions, which are expressly waived by said Deed of Trust. Deed of conveyance will be executed by me as Trustee, to the purchaser of the property, and the purchaser will be entitled to the possession of said property and to the rents and income therefrom, from and after the notice as required by said Deed of Trust, but I will convey as Trustee only.

SAID SALE will be made subject to any and all unpaid taxes and assessments, together with interest and penalty, if any, and any and all other prior restrictions, encumbrances, or liens of any nature.

JOSHUA H. POLK, TRUSTEE

LAW OFFICE OF JOSHUA H. POLK

NOTICE

This is a request to any and all parties holding an interest in Trailer to contact Mark Snoke by certified mail, return receipt request, within (10) business days of the date of the publication.

Trailer Description:

Make: Forest River Inc.

Model: Salem Cruise Lite

Year: 2015

VIN #: 4X4ISMB2XG7408062

Mark Snoke

PO Box 157

Clifton, TN 38425

NOTICE TO CREDITORS

As Required by TCA §30-2-306

Case Number 91CH1-2025-PR-697

Estate of Kyler Lane Haddock, Deceased

Notice is hereby given that on March 11 of 2025 Letters Testamentary (or of Administration as the case may be) in respect of the estate of Kyler Lane Haddock, who died 6/5/2024, were issued to the undersigned by the Wayne County Chancery Court of Wayne 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 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 the first publication (or posting) as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

Date: 3/11/2025

Kassie Michelle Henderson, Executor, Administrator, Personal Representative

Joshua H. Polk, Attorney

Jamie Ann White, Clerk & Master