State of Tennessee
Benton County Probate Division
NOTICE TO CREDITORS
As Required by TCA §30-2-306
Case Number 5179
Estate of SHIRLEE ANN FAIRCLOTH, Deceased
Notice is hereby given that on the 29th day of April, 2025 letters testamentary (or of administration as the case may be) in respect of the estate of Shirlee Ann Faircloth, who died April 19, 2025, were issued to the undersigned by the Clerk and Master of Benton 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.
All persons indebted to the above Estate must come forward and make proper settlement with the undersigned at once.
Don David Emerson, Jr.
Executor
04/28/2025
John W. Whitworth
Attorney
04/28/2025
Timothy R. Burrus
Clerk and Master
04/29/2025
05/08, 15
State of Tennessee
Benton County Probate Division
NOTICE TO CREDITORS
As Required by TCA §30-2-306
Case Number 5183
Estate of DAVID RUDOLPH HALL, JR., Deceased
Notice is hereby given that on the 2nd day of May, 2025 letters testamentary (or of administration as the case may be) in respect of the estate of David Rudolph Hall, Jr., who died December 23, 2024, were issued to the undersigned by the Clerk and Master of Benton 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.
All persons indebted to the above Estate must come forward and make proper settlement with the undersigned at once.
Amy Robertson
Administrator
04/08/2025
John W. Whitworth
Attorney
04/30/2025
Timothy R. Burrus
Clerk and Master
05/02/2025
05/08, 15
PRIME TOWING INC
14000 HWY 641 S,
HOLLADAY, TN 38341
PUBLIC AUCTION
AT 8 AM, MAY 21, 2025
2014 GMC TERR VIN: 2GKFLVEK4E6368922
2013 VOLK JSA VIN: 3VWDX7AJ5DM421726
2000 PONT BVS VIN: 1G2HX54K0Y4152957
2010 CHEV CBT VIN: 1G1AD1F58A7202507
2002 TOYT CEL VIN: JTDDR32T520130827
2003 BUIC LCF VIN: 1G4HP52K03U237705
2009 HOND CIV VIN: 2HGFG12899H523154
2018 CARRYON UTILITY VIN: 4YMBU0611KT000696
2009 TOYT SIE VIN: 5TDZK23C89S248039
2009 CHEV COB VIN: 1G1AS18HX97144134
1999 FORD XPL VIN: 1FMDU35P4XZB02092
1995 GMC SON VIN: 1GTCS1948S8512595
2020 DOUBLR G TRL VIN: 4G7U1UA1XLT002061
2011 GDAN TRL VIN: 1GRAA0622BD437879
2001 FORD EPR VIN: 1FMZU67E21UC83281
2020 NISS RGE VIN: KNMAT2MV4LP508660
2009 NISS MUR VIN: JN8AZ18U09W026152
2014 CHEV IMP VIN: 2G1WB5E37E1131886
2002 CHEV CK1 VIN: 2GCEC19T921350198
2008 CHEV ABS VIN: KL1TD66638B123928
1999 DODGE R15 VIN: 3B7HC13Z4XG203456
2001 CHEV S14 VIN: 1GCCS19W818156939
05/15
NOTICE
The North Utility District of Decatur & Benton Co., TN Board of Commissioners meeting will be held Monday May 19, 2025 at 4:00 p.m. at the district office located at 6448 Highway 641 North, Parsons.
05/15
State of Tennessee
Benton County Probate Division
NOTICE TO CREDITORS
As Required by TCA §30-2-306
Case Number 5186
Estate of BARBARA A. FELDBAUER, Deceased
Notice is hereby given that on the 7th day of May, 2025 letters testamentary (or of administration as the case may be) in respect of the estate of Barbara A. Feldbauer, who died April 6, 2025, were issued to the undersigned by the Clerk and Master of Benton 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.
All persons indebted to the above Estate must come forward and make proper settlement with the undersigned at once.
Robert L. Feldbauer
Executor
05/05/2025
John W. Whitworth
Attorney
05/05/2025
Timothy R. Burrus
Clerk and Master
05/07/2025
05/15, 22
State of Tennessee
Benton County Probate Division
NOTICE TO CREDITORS
As Required by TCA §30-2-306
Case Number 5187
Estate of JOE NEWMAN WHITWORTH, Deceased
Notice is hereby given that on the 7th day of May, 2025 letters testamentary (or of administration as the case may be) in respect of the estate of Joe Newman Whitworth, who died March 16, 2025, were issued to the undersigned by the Clerk and Master of Benton 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.
All persons indebted to the above Estate must come forward and make proper settlement with the undersigned at once.
John W. Whitworth
Executor
05/01/2025
Marcus Noles
Attorney
05/01/2025
Timothy R. Burrus
Clerk and Master
05/07/2025
05/15, 22
State of Tennessee
Benton County Probate Division
NOTICE TO CREDITORS
As Required by TCA §30-2-306
Case Number 5188
Estate of AARON L. LOCKHART, Deceased
Notice is hereby given that on the 7th day of May, 2025 letters testamentary (or of administration as the case may be) in respect of the estate of AARON L. LOCKHART, who died April 19, 2025, were issued to the undersigned by the Clerk and Master of Benton 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.
All persons indebted to the above Estate must come forward and make proper settlement with the undersigned at once.
Lori Lockhart
Executor
05/02/2025
John W. Whitworth
Attorney
04/30/2025
Timothy R. Burrus
Clerk and Master
05/07/2025
05/15, 22
NOTICE OF SUBSTITUTE TRUSTEE'S SALE
STATE OF TENNESSEE, Benton COUNTY WHEREAS, Joseph Olson, a single person, as borrower(s), executed a Deed of Trust to JPMorgan Chase Bank, N.A., Lender, and Mark A. Rosser, Esq, Trustee(s), which was dated 3/3/2023, and recorded on 3/13/2023, as Instrument No. 112989 in Book 390 Page 698, securing the payment of a Note in the amount of $78,500.00 in Benton County, Tennessee Register of Deeds. 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; JP MORGAN CHASE BANK, NATIONAL ASSOCIATION, (the "Holder"), appointed the undersigned, Vylla Solutions Tennessee, 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, Vylla Solutions Tennessee, LLC, Substitute Trustee, by virtue of the power and authority vested in it, will on 7/24/2025, at or about 10:00 AM at the usual and customary location at the At the main entrance to the Benton County Courthouse, 1 East Court Square, Camden, TN, proceed to sell at public outcry to the highest and best bidder for cash, the following described property situated in Benton County, Tennessee, to wit: Land situated in Benton County, Tennessee: SEE ATTACHED EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF EXHIBIT A BEGINNING at a set iron pin at the intersection of the south right-of-way of W. Main Street (State Highway 69), measured 31.0 feet south of the highway centerline, with the apparent west margin of Easy Avenue, said iron pin is located south a power pole and lies 24 feet west of a found iron pipe at the intersection of said W. Main Street with the apparent cast margin of Easy Avenue, said Point of Beginning is the northeast comer of the lot being described herein; thence. South 01 degrees 20 minutes 19 seconds West, a distance of 139.67 feet along the apparent west margin of Easy Avenue, to a point at a bend in said road margin; thence, South 08 degrees 48 minutes 00 seconds West, a distance of 93.96 feet continuing along the apparent west margin of Easy Avenue, to a set iron pin in the north line of the TVA property, said pin lies North 77 degrees 11 minutes 00 seconds West, 99.22 feet from a found steel TV A marker (NO. 105-2-15), said marker being a steel fence post with a TVA sign and is next to a cedar tree on the east side of Easy Avenue; thence North 77 degrees 11 minutes 00 seconds West, a distance of 99.22 feet, along the north line of TVA property, to a found TVA marker (NO. 105-2 -13), said marker being a concrete marker next to a steel post, said TVA marker is the southeast comer of a lot belonging to the Church of God of Prophecy (DB 135, PG 442); thence. North 03 degrees 15 minutes 00 seconds East, a distance of 212.32 feet, along the east line of said Church property, to a set iron pin in the south right-of-way of W. Main Street (State Highway 69); thence. South 89 degrees 12 minutes 27 seconds East, a distance of 102.36 feet, along the south right-of-way of said W. Main Street, to the Point of Beginning, containing 0.532 acres or 23,154.1 square feet. Bearings are based upon record bearings for the south line of this lot, being a common north line of TVA and is shown on TVA Sheet No. 105-2-D. As surveyed by James W. Crocker, T.R.L.S. No. 1125, on May 15,2000. DEED REFERENCE: Being the same property acquired by Joseph Olson, a single person, by deed dated March 3, 2023, recorded 3/13, 2023 at 10:23 a.m., of recorded in Record Book 390, page 694, in the Register's Office of Benton County, Tennessee. Property Address: 13825 Hwy 69 A, Big Sandy, TN 38221 Being Map 28H, Group E, Parcel 2.00 Tax Parcel ID: 028H E 00200 000 Address/Description: 13825 HWY 69A, BIG SANDY, TN 38221 Current Owner(s): Joseph Olson Other Interested Party(ies): None The sale of the property described above shall be subject to all matters shown on any recorded plat; any and all liens against said property for unpaid property taxes; any restrictive covenants, easements or set-back lines that may be applicable; any prior liens or encumbrances as well as any priority created by a fixture filing; a deed of trust; and any matter than an accurate survey of the premises might disclose. If the Internal Revenue Service/U.S. Department of Treasury and/or the Tennessee Department of Revenue and/or the Tennessee Department of Labor and Work Force Development are listed as interested parties in this advertisement, then the notice of this foreclosure is being given to those entities as required by 26 U.S.C. 7425, T.C.A. 67-1-1433 and 28 U.S.C. 2410(c), and the foreclosure sale will be subject to the governmental right of redemption in the property. All right and equity of redemption, statutory or otherwise, homestead, and dower are expressly waived in said Deed of Trust, and the title is believed to be good, but 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. Except to the extent that the Substitute Trustee may bind and obligate Mortgagors to warrant title the Property under the terms of the Deed of Trust, conveyance of the Property shall be made without any representations or warranties whatsoever, express or implied. All sales are "as is", "where is'. The entire purchase price is due and payable at the conclusion of the auction in the form of certified funds. Insufficient funds will not be accepted. Amounts received in excess of the winning bid will be refunded to the successful purchaser. This property is being sold with express reservation that the sale is subject to confirmation by lender or Substitute Trustee. This office is attempting to collect a debt. Any information obtained will be used for that purpose.
Vylla Solutions - Tennessee, LLC,
Substitute Trustee
P.O. Box 3309
Anaheim, California 92803
(888) 313-1969
TS#: 25-34569
Publication Dates:
5/15/2025, 6/26/2025,
7/3/2025 and 7/10/2025.
A-4842319
05/15-06/26-07/03, 10
LEGAL NOTICE
The Benton County Beer Board will meet on Thursday, May 29, 2025 at 5:00 p.m. at the Benton County Courthouse to consider the following application of for a beer license.
One9 Travel Center # 1366
15060 Highway 641 S
Holladay, TN 38341
Off premises consumption
Mark Ward
Benton County Mayor
05/15