Legal Notices for 5/9/2012, page 1
INTENTION TO MINE
Pursuant to Application Number 918-0430, Amendment#2
In accordance with KRS 350.070, notice is hereby given that Denali Energy Group, 121 Prosperous Place Suite 13-B, Lexington, KY 40509 has applied for an amendment to an existing surface coal mining and reclamation operation located 1.20 miles north of Louden in Whitley County. The amendment will add 26.87 acres of surface disturbance and will underlie an additional 34.00 acres making a total area of 193.87 acres within the amended permit boundary.
The proposed amendment area is approximately 0.2 miles north from KY 1064’s junction with Poynter Road and located 0.5 miles east of Whetstone Creek. The Latitude is 36°46’08”and the Longitude is 84°02’20”.
The proposed amendment is located on the Rockholds U.S.G.S. 7 ½-minute quadrangle map. The surface area to be disturbed by the amendment is owned by Ada Powers and Don Bunch. The amendment will underlie land owned by Ada Powers and Don Bunch. The operation will use the area and auger methods of surface mining. The operation will affect an area within 100 feet of public road KY 1064. The operation will not involve relocation or closure of the public road.
The amendment application has been filed for public inspection at the Division of Mining Reclamation and Enforcement Middlesboro Regional Office, 1804 E. Cumberland Ave, Middlesboro, KY 40965. Written comments, objections, or requests for a permit conference must be filed with the Director, Division of Permits, #2 Hudson Hollow, U.S. 127 South, Frankfort, Kentucky 40601.
NOTICE OF BOND RELEASE
In accordance with the provisions of KRS 350.093, notice is hereby given that D & H Coal Company of Laurel County, Inc., P.O. Box 1016, Williamsburg, KY 40769, has applied for a Phase I bond release of Permit No. 918-0415, Increments #1, #2, #3, and #4, which was last issued on 12-22-2010. This application covers an area of 58.4 acres of surface area and located approximately one half mile southwest of the community of Faber in Whitley County, Kentucky.
The permit area is approximately 0.4 mile west of State Route 26’s junction with Faber Corinth Road and located 0.25 mile east of Interstate 75. The latitude is 36°52’ 51”, the longitude is 84° 08’ 01”.
The letter of credit bonds now in effect total $103,300.00, of which approximately 60 percent is requested to be included in this phase of bond release.
Reclamation work performed includes: As of December 24, 2010, the mine site has been backfilled to the approved post mining slope, and seeded and mulched according to the revegetation plan.
Written comments, objections, and requests for a public hearing must be submitted to the Cabinet at: Director, Division of Field Services, #2 Hudson Hollow, Frankfort, KY 40601, by June 29, 2012.
A public hearing has been scheduled for 9:00 a.m. on July 2, 2012, at the Middlesboro Regional Office, 1804 E. Cumberland Ave., Middlesboro, KY 40965. This hearing will be canceled if the Cabinet does not receive a request in writing for the public hearing by June 29, 2012.
NOTICE:
Speedway LLC-PO Box 1500, Springfield, OH 45501, mailing address Speedway LLC hereby declares intention(s) to apply for a Retail Beer License no later than May 10, 2012. The business to be licensed will be located at 1897 Cumberland Falls Hwy, Corbin, Kentucky 40701 doing business as Speedway 5411.
The members are as follows: President, Anthony R. Kenney of PO Box 1500, Springfield, OH 45501; Vice-President, Glenn M. Plumby of PO Box 1500, Springfield, OH 45501; Secretary, David E. Ball of PO Box 1500, Springfield, OH 45501; Treasurer, Ronald L. Edmiston of PO Box 1500, Springfield, OH 45501.
Any person, association, corporation or body politic may protest the granting of the license(s) by writing the Dept. of Alcoholic Beverage Control, 1003 Twilight Trail, Frankfort, KY 40601-8400, within 30 days of the date of this legal publication.
NOTICE:
Mac’s Convenience Stores LLC, mailing address PO Box 347, Columbus, IN 47202 hereby declares intention(s) to apply for a Retail Beer License no later than May 31, 2012. The business to be licensed will be located at 1142 Gordon Hill Pike, Corbin, Kentucky 40701-3041 doing business as Circle K #3291.
The members are as follows: VP, Midwest Operations, Bruce Landini of 4377 West Minister Place, Columbus, IN 47201; Manager, LLC, Brian Hannasch of 8815 West SR 46, Columbus, IN 47201; Manager, LLC, Kathy Cunnington of 14202 S 12th Place, Phoenix, AZ 85048; Assistant Secretary, Betty Watts of 6465 W 950 N, Scipio, IN 47273.
Any person, association, corporation or body politic may protest the granting of the license(s) by writing the Dept. of Alcoholic Beverage Control, 1003 Twilight Trail, Frankfort, KY 40601-8400, within 30 days of the date of this legal publication.
NOTICE:
Mac’s Convenience Stores LLC, mailing address PO Box 347, Columbus, IN 47202 hereby declares intention(s) to apply for a Retail Beer License no later than May 31, 2012. The business to be licensed will be located at 3782 Cumberland Falls Hwy., Corbin, Kentucky 40701-8897 doing business as Circle K #3292.
The members are as follows: VP, Midwest Operations, Bruce Landini of 4377 West Minister Place, Columbus, IN 47201; Manager, LLC, Brian Hannasch of 8815 West SR 46, Columbus, IN 47201; Manager, LLC, Kathy Cunnington of 14202 S 12th Place, Phoenix, AZ 85048; Assistant Secretary, Betty Watts of 6465 W 950 N, Scipio, IN 47273.
Any person, association, corporation or body politic may protest the granting of the license(s) by writing the Dept. of Alcoholic Beverage Control, 1003 Twilight Trail, Frankfort, KY 40601-8400, within 30 days of the date of this legal publication.
NOTICE:
Kroger Limited Partnership I, through its General Partner, KRGP, Inc. mailing address P.O. Box 32680, Louisville, KY 40232, hereby declares its intention to apply for a retail package malt beverage license no later than June 8, 2012. The business to be licensed will be located at 1019 Cumberland Falls Highway, Corbin, KY 40701, doing business as Kroger. The Principal Officers are as follows: President and COO, David B. Dillon of 1050 East Rookwood Drive, Cincinnati, OH 45208; Sr. Vice President and Secretary, Paul W. Heldman of 1135 Edwards Road, Cincinnati, OH 45208; Vice President and Treasurer, Scott M. Henderson of 10548 Secretariat Drive, Union, KY 41091; Manager, Dwayne L. Eggen, 48 Ponderosa Trail, Corbin, KY 40701. Any person, Association, corporation, or body politic may protest the granting of the license(s) By writing the Department of Alcoholic Beverage Control, 1003 Twilight Trail, Frankfort, KY 40601, within 30 days of date of this legal publication.
NOTICE:
North Main Street Wine & Liquor, mailing address 315 N Main St., Corbin, KY 40701 hereby declares intention(s) to apply for a Retail Beer, Retail Liquor Package license(s) no later than May 31, 2012. The business to be licensed will be located at 315 N Main St., Corbin, Kentucky 40701 doing business as North Main Street Wine & Liquor.
The owners are as follows: Owner, Lisa Snyder of 467 Bryant Rd., Corbin, KY 40701; owner, Patrick McCowan, 1256 Kennecot Way, Lexington, KY 40514.
Any person, association, corporation or body politic may protest the granting of the license(s) by writing the Dept. of Alcoholic Beverage Control, 1003 Twilight Trail, Frankfort, KY 40601-8400, within 30 days of the date of this legal publication.
NOTICE:
Liquor Mart of Corbin, LLC, mailing address 2595 Cumberland Falls Highway, Corbin, KY 40701 hereby declares intention(s) to apply for a Retail Beer, Retail Liquor by the Package, Retail Liquor Package Sampling license(s) no later than May 4, 2012. The business to be licensed will be located at 2595 Cumberland Falls Highway, Corbin, Kentucky 40701 doing business as Liquor Mart of Corbin, LLC.
The members are as follows: Member/Manager, Paul D. Taylor of 147 Plantation Dr., Richmond, KY 40475; member, Kurt Kraus, 1111 Scenic View Heights, Corbin, KY 40701; member, Teresa Carpenter, 1370 Seventh St., Corbin, KY 40701.
Any person, association, corporation or body politic may protest the granting of the license(s) by writing the Dept. of Alcoholic Beverage Control, 1003 Twilight Trail, Frankfort, KY 40601-8400, within 30 days of the date of this legal publication.
NOTICE:
Tri County Elk’s Lodge #2826, Inc., mailing address 207 North Main St., Corbin, KY 40701 hereby declares intention(s) to apply for a Restaurant Liquor and Wine by the Drink, Retail Beer license(s) no later than May 18, 2012. The business to be licensed will be located at 207 North Main St., Corbin, Kentucky 40701 doing business as Tri County Elk’s Lodge #2826, Inc.
The principal officers and directors are as follows: President, Gina Sears, 7877 KY 1232, Corbin, KY 40701; director, Mike Vance, 274 Spring Cut Circle, Corbin, KY 40701; treasurer, Amber Noell of 1103 Whitley Ave., Corbin, KY 40701.
Any person, association, corporation or body politic may protest the granting of the license(s) by writing the Dept. of Alcoholic Beverage Control, 1003 Twilight Trail, Frankfort, KY 40601-8400, within 30 days of the date of this legal publication.
COMMONWEALTH OF KENTUCKY
34TH JUDICIAL CIRCUIT
WHITLEY CIRCUIT COURT
DIVISION NO. I
CIVIL ACTION NO. 08-CI-00973
PHH MORTGAGE CORPORATION, PLAINTIFF VS. FRANK G. ROOKSTOOL, DEFENDANT.
NOTICE OF COMMISSIONER’S SALE
Pursuant to a Judgment and Order of Sale entered by the Whitley Circuit Court on March 5, 2012, I shall offer for sale at the door of the Whitley County Judicial Center, (new courthouse), 100 Main Street, Williamsburg, Kentucky, at public auction on Monday, May 14, 2012, at 12:00 p.m., or thereabout, the real property described in this Notice.
The judgment against the Defendant, Frank G. Rookstool, plus costs, is as follows:
(1) The principal sum of $165,360.56, plus interest on the principal sum at the rate of 7.00000% from the date referenced in the Account Status Affidavit, 10/21/2011, until paid, plus additional fees, costs and expenses in accordance with the terms of the Note and Mortgage, including advances in payment of ad valorem taxes, insurance premiums, assessments, winterization, and preservation of the Real Property.
The said real property is located in Whitley County, Kentucky and is more specifically described as follows:
Said property address is: 2880 Bacon Creek Road, Corbin, KY 40701.
PIDN: 103-00-00-087.00
Tract 1: A certain tract or parcel of land lying in the Community of Corbin, Whitley County, Kentucky, and being all of Tract II and a portion of Tract I of the same tracts of land conveyed to Lawrence & Bessie K. Skeen by deed dated March 17th, 1989, and recorded in Deed Book 333, Page 064, records of the Whitley County Court Clerk`s Office, and more particularly described as follows:
Beginning on a set iron pin and cap in the northern edge of Bacon Creek Road (20 feet from approximate centerline), said pin being located approximately 430 feet northeast of the intersections of Bacon Creek Road and Corinth Church Road and in the western edge of an old abandoned county road; thence leaving Bacon Creek Road N. 01-01-41 E., 19231 feet to a set iron pin and cap in a line common to Corinth Baptist Church (Deed Book 61, Page 132); thence leaving line common to said church and with 2 new division lines severing the parent tract N. 89-4-32 E., 479.40 feet to a set iron pin and cap; thence S. 44-51-39 W., 433.09 feet to a set iron pin and cap in the northern edge of Bacon Creek Road (20 feet from approximate centerline); thence with the northern edge of said road N. 50-39-55 W., 124.62 feet to a point; thence N. 55-07-21 W., 27.23 feet to a point; thence N. 67-04-08 E., 32.76 feet to a point; thence n. 79-36-14 W., 28.92 feet to the point of beginning, containing 2.03 acres by survey conducted in February and March 2005, by Richard A. Reece, PLS #3358 with H&R Surveying.
Unless stated otherwise any monument referred to herein as a “set iron pin and cap” is a set 1/2” bye 18: iron pin with orange plastic cap stamped H&R PLS #3358. All bearings given hearin are referred to the magnetic meridian as obtained from a plat of Cottonwood Estates (Plat Book 4, Page 237) and observed along the southwest boundary of same.
TERMS OF SALE
1. The above property is indivisible and shall be sold as a whole to produce the sum of money so ordered to be made.
2. On the date of sale, the purchaser shall either pay cash or, with surety on a bond approved by the Commissioner, may pay ten percent (10%) down of the purchase price together with a bond (for the remainder of the purchase price) with good and sufficient surety, bearing interest from the day of the sale and payable to the Master Commissioner within thirty (30) days with interest at 12%. Signatures of principal and surety on the bond shall have the effect of a Judgment. In the event the Plaintiff or its representative is the purchaser of the Real Property and if the Plaintiff’s bid is less than its lien adjudged herein, then, and in that event, they may take a credit upon its judgment, and in that event, no payment shall be required and no bond shall be executed by them.
3. The risk of loss for the subject property shall pass to the purchaser on the date of sale. Possession of the premises shall pass to the purchaser upon payment of the purchase price and delivery of deed.
4. The purchaser shall be required to assume and pay all taxes or assessments upon the property for the current tax year and all subsequent years. All taxes or assessments upon the property for prior years shall be paid from the sale proceeds if properly claimed in writing and filed of record by the purchaser prior to payment of the purchase price.
5. The property shall be sold subject to the following:
a. Easements, restrictions and stipulations of record;
b. Assessments for public improvements levied against the following real estate;
c. Any facts which an inspection and accurate survey of the following described real estate may disclose.
6. If the property does not bring two-thirds of its appraised value, a one year right of redemption will exist pursuant to KRS 426.530.
7. This property is sold subject to the right of redemption, if applicable, provided in 28 USCA Sec. 2410.
Dated this 25th day of April, 2012.
HOWARD O. MANN, MASTER COMMISSIONER, WHITLEY CIRCUIT COURT
P. O. BOX 1344, CORBIN, KY 40702; TELEPHONE: (606) 528-0616
COMMONWEALTH OF KENTUCKY
34TH JUDICIAL CIRCUIT
WHITLEY CIRCUIT COURT
DIVISION NO. I
CIVIL ACTION NO. 09-CI-00658
CHASE HOME FINANCE LLC, PLAINTIFF VS. ASHLEY BRYANT FREDERICK ROBERTSON, DEFENDANTS.
NOTICE OF COMMISSIONER’S SALE
Pursuant to a Judgment and Order of Sale entered by the Whitley Circuit Court on November 2, 2009, and subsequent Orders entered on August 2, 2010 and March 5, 2012, I shall offer for sale at the door of the Whitley County Judicial Center, (new courthouse), 100 Main Street, Williamsburg, Kentucky, at public auction on Monday, May 14, 2012, at 12:00 p.m., or thereabout, the real property described in this Notice.
The judgment against the defendants Ashley Bryant and Frederick Robertson, plus costs, is as follows:
(1) The principal sum in the amount of $58,258.41, plus interest from April 1, 2009, in the amount of $4,432.48, plus advancements for the protection of the property, including taxes and insurance (negative escrow) in the amount of $1,453.12, plus late charges in the amount of $202.08, plus attorney fees (KRS 411.195) in the amount of $1,100.00, for a total in the amount of $65,446.10.
The said real property is located in Whitley County, Kentucky and is more specifically described as follows:
A certain tract or parcel of land lying in Whitley County, Kentucky, on Highway 25W, and being bounded and described as follows:
TRACT NO. 1: BEGINNING at a stone at the edge of Highway 25W, which is 18 feet from Gant’s line; thence S 65 W, 157 feet to a stone; thence S 30 E, 166 feet to a stone in Bryant’s line; thence N 65 E 183 feet with Bryant’s line to the highway; thence with the highway, N 40 W, 168 feet to the point of beginning.
There is also granted the right to use the roadway about 16 feet in width which is located between this lot and the Gant property, that is, the said road is to be kept open at all time for the use of this property and the property of grantors that is at the back of this.
TRACT NO. 2: BEGINNING at Bryant’s corner at Highway 25W; thence N 40 W to a steel rod 93 2 feet, a corner; thence S 25 W 84 feet to interstate highway (more or less); thence S 30 E, 78 feet to a stone at Bryant’s line; thence N 65 E with Bryant’s line to the highway, 86 feet to the beginning.
Being the same property conveyed to Ashley Bryant and Frederick Robertson from Julie Chapman, a single person, on January 20, 2006 and recorded on January 25, 2006 in Deed Book 466, Page 576 of the records of the Whitley County Clerk’s Office.
Said property address is: 2259 US Highway 25 West, Williamsburg, Kentucky 40769.
TERMS OF SALE
1. The above property is indivisible and shall be sold as a whole to produce the sum of money so ordered to be made.
2. On the date of sale, the purchaser shall either pay cash or, with surety on a bond approved by the Commissioner, may pay one-third (1/3) down of the purchase price together with a bond (for the remainder of the purchase price) with good and sufficient surety, bearing interest from the day of the sale and payable to the Master Commissioner within thirty (30) days with interest at 12%. Signatures of principal and surety on the bond shall have the effect of a Judgment. In the event the Plaintiff or its representative is the purchaser, then, and in that event, they may take a credit upon its judgment against the purchase price and shall only be obligated to pay court costs, the fees and costs of the Master Commissioner and any real estate taxes payable pursuant to the judgment, and in that event, no payment shall be required and no bond shall be executed by them.
3. The risk of loss for the subject property shall pass to the purchaser on the date of sale. Possession of the premises shall pass to the purchaser upon payment of the purchase price and delivery of deed.
4. The purchaser shall be required to assume and pay all taxes or assessments upon the property for the current tax year and all subsequent years. All taxes or assessments upon the property for prior years shall be paid from the sale proceeds if properly claimed in writing and filed of record by the purchaser prior to payment of the purchase price.
5. The property shall be sold subject to the following:
a. Easements, restrictions and stipulations of record;
b. Assessments for public improvements levied against the following real estate;
c. Any facts which an inspection and accurate survey of the following described real estate may disclose.
6. If the property does not bring two-thirds of its appraised value, a one year right of redemption will exist pursuant to KRS 426.530.
7. This property is sold subject to the right of redemption, if applicable, provided in 28 USCA Sec. 2410.
Dated this 25th day of April, 2012.
HOWARD O. MANN, MASTER COMMISSIONER, WHITLEY CIRCUIT COURT
P. O. BOX 1344, CORBIN, KY 40702; TELEPHONE: (606) 528-0616
COMMONWEALTH OF KENTUCKY
34TH JUDICIAL CIRCUIT
WHITLEY CIRCUIT COURT
DIVISION NO. I
CIVIL ACTION NO. 10-CI-00732
Bank of America, N.A. successor by merger to BAC Home Loans Servicing, LP FKA Countrywide Home Loans Servicing LP, PLAINTIFF, VS. Edward R. Ely a.k.a Edward Ely; Melissa Whitaker a.k.a Melissa Ely; Unknown Spouse (if any) of Edward R. Ely a.k.a Edward Ely; Unknown Spouse (if any) of Melissa Whitaker a.k.a Melissa Ely, DEFENDANTS.
NOTICE OF COMMISSIONER’S SALE
Pursuant to a Judgment and Order of Sale entered by the Whitley Circuit Court on March 5, 2012, I shall offer for sale at the door of the Whitley County Judicial Center, (new courthouse), 100 Main Street, Williamsburg, Kentucky, at public auction on Monday, May 14, 2012, at 12:00 p.m., or thereabout, the real property described in this Notice.
The Judgment against the Defendants, Edward R. Ely a.k.a Edward Ely; Melissa Whitaker a.k.a Melissa Ely, plus costs, is as follows:
(1) The principal sum in the amount of $293,255.64, plus interest on the principal sum at the rate of 6.375% per annum from September 1, 2009 until paid, plus the costs and fees of this action, plus reimbursement for attorney’s fees in this action, plus sums advanced in payment of ad valorem taxes, insurance premiums, winterization, or in preservation of the real estate, plus late fees, costs, attorney’s fees, and other advances made pursuant to the terms of the Note.
The property to be sold is as follows:
LOCATED in Whitley County, Kentucky:
Property Address: 11 Diamond Grove Estates, Corbin, KY 40701
Parcel Number: 102-00-00-004.01.
Legal Description:
The following property located in Whitley County, Kentucky, to-wit:
Lot No. One (1), Diamond Grove Subdivision as shown by plat of record in Plat Book 4, Page 348, Slide 398A of the Whitley County Court Clerk’s Office.
Subject to the restrictions running with the land.
Being the same property conveyed to Melissa Whitaker, single and Edward R. Ely, single who acquired title, with rights of survivorship, by virtue of a deed from Melissa Whitaker, single, dated January 19, 2005, filed March 9, 2005, recorded in Deed Bok 459, Page 487, County Clerk’s Office, Whitley County, Kentucky.
Address: 11 Diamond Grove Estates, Corbin, Kentucky 40701
Parcel Number: 102-00-00-004.01
Subject to all restrictions, conditions and covenants and to all legal highways and easements.
Commonly known as: 11 Diamond Grove Estates, Corbin, KY 40701.
TERMS OF SALE
1. The above property is indivisible and shall be sold as a whole to produce the sum of money so ordered to be made.
2. On the date of sale, the purchaser shall either pay cash or, with surety on a bond approved by the Commissioner, may pay ten percent (10%) down of the purchase price together with a bond (for the remainder of the purchase price) with good and sufficient surety, bearing interest from the day of the sale and payable to the Master Commissioner within thirty (30) days with interest at 12%. Signatures of principal and surety on the bond shall have the effect of a Judgment. In the event the Plaintiff or its representative is the purchaser, then, and in that event, they may take a credit upon its judgment, and in that event, no payment shall be required and no bond shall be executed by them.
3. The risk of loss for the subject property shall pass to the purchaser on the date of sale. Possession of the premises shall pass to the purchaser upon payment of the purchase price and delivery of deed.
4. The purchaser shall be required to assume and pay all taxes or assessments upon the property for the current tax year and all subsequent years. All taxes or assessments upon the property for prior years shall be paid from the sale proceeds if properly claimed in writing and filed of record by the purchaser prior to payment of the purchase price.
5. The property shall be sold subject to the following:
a. Easements, restrictions and stipulations of record;
b. Assessments for public improvements levied against the following real estate;
c. Any facts which an inspection and accurate survey of the following described real estate may disclose.
6. If the property does not bring two-thirds of its appraised value, a one year right of redemption will exist pursuant to KRS 426.530.
7. This property is sold subject to the right of redemption, if applicable, provided in 28 USCA Sec. 2410.
Dated this 25th day of April, 2012.
HOWARD O. MANN, MASTER COMMISSIONER, WHITLEY CIRCUIT COURT
P. O. BOX 1344, CORBIN, KY 40702; TELEPHONE: (606) 528-0616
COMMONWEALTH OF KENTUCKY
34TH JUDICIAL CIRCUIT
WHITLEY CIRCUIT COURT
DIVISION NO. I
CIVIL ACTION NO. 10-CI-01014
WELLS FARGO BANK, N.A., PLAINTIFF, VS. PAMELA BRYANT AKA PAMELA SUE BRYANT; DEFENDANT.
NOTICE OF COMMISSIONER’S SALE
Pursuant to a Judgment and Order of Sale entered by the Whitley Circuit Court on April 2, 2012, I shall offer for sale at the door of the Whitley County Judicial Center, (new courthouse), 100 Main Street, Williamsburg, Kentucky, at public auction on Monday, May 14, 2012, at 12:00 p.m., or thereabout, the real property described in this Notice.
The judgment against the Defendant, Pamela Bryant aka Pamela Sue Bryant, plus costs, is as follows:
(1) The principal sum in the amount of $60,504.30, plus interest accrued at a variable rate in the amount of $7,033.98, plus pre-acceleration late charges, in the amount of $26.54, plus Hazard Insurance Disbursements, in the amount of $1,408.38, plus tax disbursements, in the amount of $974.19, plus property inspections/preservation, in the amount of $260.00, PMI/MIP Insurance, in the amount of $141.90 for a total of $70,349.29, together with interest at the rate of $13.88 per diem for the above date until paid, plus late charges, advances for taxes and insurance, and its costs herein expended, including a attorney fees in the amount of $1,000.00, and any other fees expended for services performed in connection with the Defendant’s default and for the purposes of protecting Plaintiff’s interest in the property and its rights under the mortgage instrument.
The said real property is located in Whitley County, Kentucky and is more specifically described as follows:
Said property address is: 400 11th Street, Corbin, KY 40701.
BEGINNING at an iron pin set in the right-of-way of Whitley Avenue; thence with the right-of-way of Whitley Avenue, South 22 degrees East 77 feet to the corner of Whitley Avenue and 11th Street; thence with the right-of-way of 11th Street, South 66 degrees 16 minutes West 72 feet to the property of John Hornsby; thence partway with the Hornsby property, North 27 degrees West 77 feet to an iron pin set; thence North 66 degrees 12 minutes 4 seconds East 78.717 feet back to the point of beginning, and containing 0.133 acres.
Being the same property conveyed to Pamela Sue Bryant from Lewis W. Helton and wife, Carol B. Helton, on April 26, 2000 and recorded on April 27, 2000 in Deed Book 417, Page 600 of the records of the Whitley County Clerk’s Office.
TERMS OF SALE
1. The above property is indivisible and shall be sold as a whole to produce the sum of money so ordered to be made.
2. On the date of sale, the purchaser shall either pay cash or, with surety on a bond approved by the Commissioner, may pay one-third (1/3) down of the purchase price together with a bond (for the remainder of the purchase price) with good and sufficient surety, bearing interest from the day of the sale and payable to the Master Commissioner within thirty (30) days with interest at 12%. Signatures of principal and surety on the bond shall have the effect of a Judgment. In the event the Plaintiff or its representative is the purchaser, then, and in that event, they may take a credit upon its judgment against the purchase price and shall only be obligated to pay court costs, the fees and costs of the Master Commissioner and any real estate taxes payable pursuant to the judgment, and in that event, no payment shall be required and no bond shall be executed by them.
3. The risk of loss for the subject property shall pass to the purchaser on the date of sale. Possession of the premises shall pass to the purchaser upon payment of the purchase price and delivery of deed.
4. The purchaser shall be required to assume and pay all taxes or assessments upon the property for the current tax year and all subsequent years. All taxes or assessments upon the property for prior years shall be paid from the sale proceeds if properly claimed in writing and filed of record by the purchaser prior to payment of the purchase price.
5. The property shall be sold subject to the following:
a. Easements, restrictions and stipulations of record;
b. Assessments for public improvements levied against the following real estate;
c. Any facts which an inspection and accurate survey of the following described real estate may disclose.
6. If the property does not bring two-thirds of its appraised value, a one year right of redemption will exist pursuant to KRS 426.530.
7. This property is sold subject to the right of redemption, if applicable, provided in 28 USCA Sec. 2410.
Dated this 25th day of April, 2012.
HOWARD O. MANN, MASTER COMMISSIONER, WHITLEY CIRCUIT COURT
P. O. BOX 1344, CORBIN, KY 40702; TELEPHONE: (606) 528-0616
COMMONWEALTH OF KENTUCKY
34TH JUDICIAL CIRCUIT
WHITLEY CIRCUIT COURT
DIVISION NO. I
CIVIL ACTION NO. 11-CI-00638
CitiMortgage, Inc. successor by merger To ABN AMRO Mortgage Group, Inc., PLAINTIFF, VS. Paul T. Dobek aka Paul Dobek; Patricia L. Dobek aka Patricia Dobek; Unknown Defendant, Spouse of Paul T. Dobek; Unknown Defendant, Spouse of Patricia L. Dobek; DEFENDANTS.
NOTICE OF COMMISSIONER’S SALE
Pursuant to a Judgment and Order of Sale entered by the Whitley Circuit Court on March 5, 2012, I shall offer for sale at the door of the Whitley County Judicial Center, (new courthouse), 100 Main Street, Williamsburg, Kentucky, at public auction on Monday, May 14, 2012, at 12:00 p.m., or thereabout, the real property described in this Notice.
The judgment against the Defendants, Paul T. Dobek aka Paul Dobek and Patricia L. Dobek aka Patricia Dobek, plus costs, is as follows:
(1) The principal sum in the amount of $59,247.05, plus interest from March 1, 2011 to November 7, 2011, in the amount of $2,782.48, plus advancements for the protection of the property, including taxes and insurance (negative escrow) in the amount of $2,816.56, plus property inspection fees in the amount of $108.00, plus suspense fees in the amount of ($8.83), plus late charges in the amount of $111.65, plus attorney fees in the amount of $1,000.00, together with interest at the rate of 6.8750 percent per annum from the date above until paid, and any other fees expended for services performed in connection with the Defendant’s default and for the purposes of protecting Plaintiff’s interest in the property and its rights under the mortgage instrument.
The said real property is located in Whitley County, Kentucky and is more specifically described as follows:
Said property address is: 571 Deep Branch Road, Williamsburg, KY 40769.
Being a certain tract or parcel of land lying in Whitley County, Kentucky, and being a part of the same land conveyed to Larry Willis and wife, Brenda Willis from Corbin Deposit Bank and Trust Company, by deed dated February 15, 1991, which is duly recorded in Deed Book 345, page 363, in the Whitley County Court Clerk’s Office, containing 40 acres, more or less, and bounded and described as follows, viz:
BEGINNING at a survey marker at a set stone on the top of the center of ridge, corner of John Shelby; thence with Shelby N 51-29-59 E 460.23 feet to a survey marker in fence row; thence with Shelby and fence the following calls N 58-48-35 E 379.70 feet to a found iron pipe; thence S 76-56-57 E 463.89 feet to a survey marker at a forked sycamore; thence S 80-18-07 E 253.24 feet to a survey marker; thence S 83-07-20 E 208.88 feet to a survey marker at a 15 inch ,maple; thence S 72-27-16 E 79.91 feet to a survey marker thence S 82-55-53 E 49.68 feet to a survey marker at a 14 inch gum; thence N 57-33-56 E 67.07 feet to a survey marker; thence N 59-07-27 E 269.20 feet to a survey marker at a 12 inch oak; thence leaving Shelby and with Deep Branch Road the following calls S 43-05-23 E 210.71 feet to a survey marker at an 18 inch poplar; thence S 19-52-08 E 195.00 feet to a survey marker; thence S 11-24-38 E 338.94 feet to a survey marker; thence leaving road and with a subdivision of original track the following calls; N 79-31-06 W 120.36 feet to a survey marker; thence S 75-34-46 W 236.74 to a survey marker; thence S 29-04-43 W 207.30 feet to a survey marker; thence S 70-20-21 W 123.86 feet to a survey marker; thence S 70-39-26 W 29.67 feet to a survey marker; thence S 710-44-19 W 198.05 feet to a survey marker; thence S 79-37-30 W 235.40 feet to a survey marker; thence S 87-35-59 W 554.87 feet to a survey marker; thence S 79-37-30 W 235.40 feet to a survey marker; thence S 87-35-59 W 554.87 feet to a survey marker at base of highwall in fence row and on original tract boundary line; thence with Howard Jackson and the center of ridge the following calls N 56-01-04 W 217.25 feet to a survey marker; thence N 74-28-20 W 171.83 feet to a survey marker; thence N 52-33-20 W 218.41 feet to a survey marker; thence N 37-25-35 W 160.58 feet to a survey marker; thence N 17-52-19 W 200.97 feet to a survey marker; thence N 43-15-57 E 66.38 feet to the beginning.
Being the same property conveyed to Paul T. Dobek and Patricia L. Dobek, husband and wife from Larry Willis and Brenda Willis, husband and wife, by deed dated January 16, 1998 and recorded on January 22, 1998 in Deed Book 398, Page 391, Whitley County Clerk’s Office.
TERMS OF SALE
1. The above property is indivisible and shall be sold as a whole to produce the sum of money so ordered to be made.
2. On the date of sale, the purchaser shall either pay cash or, with surety on a bond approved by the Commissioner, may pay one-third (1/3) down of the purchase price together with a bond (for the remainder of the purchase price) with good and sufficient surety, bearing interest from the day of the sale and payable to the Master Commissioner within thirty (30) days with interest at 12%. Signatures of principal and surety on the bond shall have the effect of a Judgment. In the event the Plaintiff or its representative is the purchaser, then, and in that event, they may take a credit upon its judgment against the purchase price and shall only be obligated to pay court costs, the fees and costs of the Master Commissioner and any real estate taxes payable pursuant to the judgment, and in that event, no payment shall be required and no bond shall be executed by them.
3. The risk of loss for the subject property shall pass to the purchaser on the date of sale. Possession of the premises shall pass to the purchaser upon payment of the purchase price and delivery of deed.
4. The purchaser shall be required to assume and pay all taxes or assessments upon the property for the current tax year and all subsequent years. All taxes or assessments upon the property for prior years shall be paid from the sale proceeds if properly claimed in writing and filed of record by the purchaser prior to payment of the purchase price.
5. The property shall be sold subject to the following:
a. Easements, restrictions and stipulations of record;
b. Assessments for public improvements levied against the following real estate;
c. Any facts which an inspection and accurate survey of the following described real estate may disclose.
6. If the property does not bring two-thirds of its appraised value, a one year right of redemption will exist pursuant to KRS 426.530.
7. This property is sold subject to the right of redemption, if applicable, provided in 28 USCA Sec. 2410.
Dated this 25th day of April, 2012.
HOWARD O. MANN, MASTER COMMISSIONER, WHITLEY CIRCUIT COURT
P. O. BOX 1344, CORBIN, KY 40702; TELEPHONE: (606) 528-0616
COMMONWEALTH OF KENTUCKY
34TH JUDICIAL CIRCUIT
WHITLEY CIRCUIT COURT
DIVISION NO. I
CIVIL ACTION NO. 11-CI-00951
VANDERBILT MORTGAGE AND FINANCE, INC., PLAINTIFF, VS. DORIS BROWN; JOHN BROWN; WHITLEY COUNTY, KENTUCKY; FORD MOTOR CREDIT COMPANY; CAPITAL ONE BANK (USA), N.A., DEFENDANTS.
NOTICE OF COMMISSIONER’S SALE
Pursuant to a Judgment and Order of Sale entered by the Whitley Circuit Court on April 2, 2012, I shall offer for sale at the door of the Whitley County Judicial Center, (new courthouse), 100 Main Street, Williamsburg, Kentucky, at public auction on Monday, May 14, 2012, at 12:00 p.m., or thereabout, the real property described in this Notice.
The judgment against the Defendants, Doris Brown and John Brown, plus costs, is as follows:
(1) The Defendants, Doris Brown and John Brown, are indebted to the Plaintiff, Vanderbilt Mortgage and Finance, Inc., in the sum of $76,240.28, with interest thereon at the contract rate of 8.15% per annum from November 23, 2011 until the date of entry hereof, and thereafter at the contract rate, until paid for all of which the Plaintiff shall have judgment in rem, together with interest and the costs of this action:
(2) There is a 2006 Clayton Mobile Home, Serial No. CWP016608TNAB currently situated on the real property and shall be included with the real property.
Said property address is: 3485 Whetstone Road, Rockholds, KY 40759.
The property to be sold is as follows:
The Following described real property situated in Whitley County, Kentucky, and more particularly described as follows:
BEGINNING at a Poplar trees at the Whetstone and Meadow Road go S. 14 W 300 ft. to the water meter, thence N. 60 W. 325 ft. to a Poplar tree thence N. 40 W. 200 ft. to a iron pin thence N. 80 E. 100 ft. to the twin Poplars, thence N. 72#.300 ft. to three sourwood tress in the Pearl Rains fence line thence with the Rains line S. 45 E. 350 ft. to the BEGINNING…
Being the same property conveyed by deed to John Brown, and wife Doris Brown from Doris Ann Vanover, a single woman, dated July 20, 2006, recorded July 21, 2006, recorded in Deed book 470 page 691, of records in the office of the Clerk of Whitley County, Williamsburg, Kentucky.
TERMS OF SALE
1. The above property is indivisible and shall be sold as a whole to produce the sum of money so ordered to be made.
2. Included in the sale is a mobile home currently situated on the real property described as a 2006 Clayton Mobile Home, Serial No. CWP016608TNAB.
3. On the date of sale, the purchaser shall either pay cash or, with surety on a bond approved by the Commissioner, may pay (10%) down of the purchase price together with a bond (for the remainder of the purchase price) with good and sufficient surety, bearing interest from the day of the sale and payable to the Master Commissioner within thirty (30) days with interest at 12%. Signatures of principal and surety on the bond shall have the effect of a Judgment. In the event the Plaintiff or its representative is the purchaser, then, and in that event, it shall be entitled to a credit of its judgment against the purchase price and shall only be obligated to pay court costs, the fees and costs of the Master Commissioner, and any real estate taxes payable pursuant to the judgment entered, and no payment shall be required and no bond shall be executed by them.
4. The risk of loss for the subject property shall pass to the purchaser on the date of sale. Possession of the premises shall pass to the purchaser upon payment of the purchase price and delivery of deed.
5. The purchaser shall be required to assume and pay all taxes or assessments upon the property for the current tax year and all subsequent years. All taxes or assessments upon the property for prior years shall be paid from the sale proceeds if properly claimed in writing and filed of record by the purchaser prior to payment of the purchase price.
6. The property shall be sold subject to the following:
a. Easements, restrictions and stipulations of record;
b. Assessments for public improvements levied against the following real estate;
c. Any facts which an inspection and accurate survey of the following described real estate may disclose.
7. If the property does not bring two-thirds of its appraised value, a one year right of redemption will exist pursuant to KRS 426.530.
8. This property is sold subject to the right of redemption, if applicable, provided in 28 USCA Sec. 2410.
Dated this 25th day of April, 2012.
HOWARD O. MANN, MASTER COMMISSIONER, WHITLEY CIRCUIT COURT
P. O. BOX 1344, CORBIN, KY 40702; TELEPHONE: (606) 528-0616
COMMONWEALTH OF KENTUCKY
34TH JUDICIAL CIRCUIT
WHITLEY CIRCUIT COURT
DIVISION NO. II
CIVIL ACTION NO. 12-CI-00023
FORCHT BANK, NA, PLAINTIFF, VS. GARY HAMMONS, single; CITY OF CORBIN, KENTUCKY; and WHITLEY COUNTY, KENTUCKY, DEFENDANTS.
NOTICE OF COMMISSIONER’S SALE
Pursuant to a Judgment and Order of Sale entered by the Whitley Circuit Court on March 12, 2012, I shall offer for sale at the door of the Whitley County Judicial Center, (new courthouse), 100 Main Street, Williamsburg, Kentucky, at public auction on Monday, May 14, 2012, at 12:00 p.m., or thereabout, the real property described in this Notice.
The judgment against the Defendant, Gary Hammons, plus costs, is as follows:
(1) The principal sum in the amount of $165,339.17 as of January 3, 2012, plus interest thereon at the rate of 6.29% per annum ($28.374532 per day) until March 12, 2012 (date of judgment), and thereafter interest at the judgment rate of 12% per annum until paid in full.
The property to be sold is as follows: Located in Whitley County, Kentucky:
Parcel 1:
Being Lot No. 8 in Block “B” of Subdivision No. 1 of the Tanglewood Addition to the City of Corbin, Whitley County, Kentucky, a map or plat of which is duly recorded in Map Book 1, at Page 241, Whitley County Court Clerk’s Office and to which map or plat reference is hereby made for a more full and complete description of said lot.
This deed is subject to the restrictions and covenants pertaining to Subdivision No. 1, Tanglewood Addition to the City of Corbin, which is duly recorded in Misc. Book 19, Page 322-24, Whitley County Court Clerk’s Office; and
BEING the same property conveyed to Elsie Inman Hammons, by Warranty Deed dated January 30, 1969 and recorded on February 3, 1969 in Deed Book 228, Page 527, in the Clerk’s Office of Whitley County, Kentucky; and
THEREAFTER, Elsie Inman Hammons died testate on May 2, 2001 (See Will recorded in Will Book 22, Page 362) and all of her right, title, and interest in and to the subject property was vested unto Gloria Jean Hammons, her daughter, pursuant to the provisions contained in the aforementioned Will; and
THEREAFTER, Gloria Jean Hammons died intestate on February 16, 2002 and all of her right, title, and interest in and to the subject property was vested unto Gary Hammons pursuant to the provisions contained in Affidavit of Descent recorded April 27, 2002 in Book 434, Pages 563 and 564, in the Office of the Whitley County Clerk.
Current Property Address: 1503 Tanglewood Drive, Corbin, Kentucky 40701
Current Parcel ID No: 138-10-15-013.00
PARCEL 2:
This land is only that portion of Lot No. 11 which lies directly to the rear of Lot No. 8, in Subdivision No. 1 of Tanglewood Addition to the City of Corbin, Kentucky, a map of which is recorded in Whitley County Map Book 1, page 241. This land is more completely described as follows:
Starting at a point at the SE corner of Lot No. 8, which point is a distance of 125 feet from the East Line of Tanglewood Drive; thence running N. 22° 25’ W. a distance of 75 feet with the East line of Lot No. 8; thence N. 67° 35’ E. a distance of 66.5 feet to a point in a fence line; thence S. 13° 30’ E. with said fence line 76.0 feet to the NE corner of Lot No. 6; thence S. 67° 35’ W. with the North line of Lot No. 6 a distance of 54.5 feet to the beginning.
Subject to the Covenants and Restrictions as set out in Miscellaneous Records Book 19, Pages 322-324, which govern Tanglewood Subdivision; and
BEING, the same property conveyed to Elsie Hammons by Deed dated March 3, 1972 and recorded March 21, 1972 of record in Book 239, Page 265 in the Office of the Clerk of the County Court of Whitley County, Kentucky; and
THEREAFTER, Elsie Inman Hammons died testate on May 2, 2001 (See Will recorded in Will Book 22, Page 362) and all of her right, title, and interest in and to the subject property was vested unto Gloria Jean Hammons, her daughter, pursuant to the provisions contained in the aforementioned Will; and
THEREAFTER, Gloria Jean Hammons died intestate on February 16, 2002 and all of her right, title, and interest in and to the subject property was vested unto Gary Hammons pursuant to the provisions contained in Affidavit of Descent recorded April 27, 2002 in Book 434, Pages 563 and 564, in the Office aforesaid.
Current Property Address: 1503 Tanglewood Drive, Corbin, Kentucky 40701
Current Parcel ID No: 138-10-15-013.00
TERMS OF SALE
1. The real property above consists of two (2) separate tracts that lie adjacent to each other. Each tract cannot be divided without materially impairing its value or the interest of the parties hereto. The real property shall be sold separately and as a whole to produce the sum of money so ordered to be made. The sale of the tracts which brings highest combined gross sale proceeds is the sale which will be confirmed by the Court.
2. On the date of sale, the purchaser shall either pay cash or, with surety on a bond approved by the Commissioner, may pay ten percent (10%) down of the purchase price together with a bond (for the remainder of the purchase price) with good and sufficient surety, bearing interest from the day of the sale and payable to the Master Commissioner within thirty (30) days with interest at 12%. Signatures of principal and surety on the bond shall have the effect of a Judgment. In the event the Plaintiff or its representative is the purchaser, then, and in that event, no payment shall be required and no bond shall be executed by them. If the Plaintiff is the highest bidder it shall be entitled to credit of its judgment against the purchase price and shall only be obligated to pay court costs, the fees and costs of the Master Commissioner, and any real estate taxes payable pursuant to the Judgment.
3. The risk of loss for the subject property shall pass to the purchaser on the date of sale. Possession of the premises shall pass to the purchaser upon payment of the purchase price and delivery of deed.
4. The purchaser shall be required to assume and pay all taxes or assessments upon the property for the current tax year and all subsequent years. All taxes or assessments upon the property for prior years shall be paid from the sale proceeds if properly claimed in writing and filed of record by the purchaser prior to payment of the purchase price.
5. The property shall be sold subject to the following:
a. Easements, restrictions and stipulations of record;
b. Assessments for public improvements levied against the following real estate;
c. Any facts which an inspection and accurate survey of the following described real estate may disclose.
6. If the property does not bring two-thirds of its appraised value, a one year right of redemption will exist pursuant to KRS 426.530.
7. This property is sold subject to the right of redemption, if applicable, provided in 28 USCA Sec. 2410.
Dated this 25th day of April, 2012.
HOWARD O. MANN, MASTER COMMISSIONER, WHITLEY CIRCUIT COURT
P. O. BOX 1344, CORBIN, KY 40702; TELEPHONE: (606) 528-0616
Date Published: May 9, 2012
PUBLIC NOTICE
This notice is published pursuant to the requirements of 24 CFR Part 8 Nondiscrimination Based on handicap in Federally Assisted Programs and Activities of the Department of Housing and Urban Development, as published in the Federal Register on June 2, 1988. Section 8.4 prohibits discrimination against qualified individuals because of their handicap status. 24 CFR, Part 8 requires the provision of access to the hearing impaired through a telephone Telecommunication Device for Deaf persons (TDD). The hearing impaired may call 1-800-247-2510 and an “interpreter” will connect the caller with the requested person/office.
The Whitley County Fiscal Court advises the public, employees and job applicants that it does not discriminate on the basis of handicapped status in admission or access to, or treatment of employment in, its programs and activities.
The Whitley County Fiscal Court has designated the following person as the contact to coordinate efforts to comply with these requirements. Inquiries should be directed to:
Name: Amber Owens
Office: Whitley County Courthouse / County Projects Director
Address: 200 Main Street, Williamsburg, KY 40769
Phone Number: 606-598-3456
KY Relay Number: 1-800-648-6056
Hours: Weekdays 9:00am – 4:00 pm
Date Published: May 9, 2012
SECTION 3 PUBLIC NOTICE
This notice is published pursuant to the requirements of Section 3 of the Housing and Urban Development Act of 1968, as amended, (24 CFR Part 135) which requires that employment and other economic opportunities generated by housing and community development programs are directed toward low- and very-low income persons, particularly those who are recipients of government assistance housing. A community receiving federal funds, to the greatest extent feasible, will utilize low-income persons within the community and increase opportunities for training and employment of lower income residents.
The Whitley County Fiscal Court advises the public, employees and job applicants that it supports Section 3 activities to the greatest extent feasible in its programs and activities. The County is compiling a list of local businesses to be considered Section 3 businesses to have on file for compliance.
Should local businesses determine to be evaluated as a Section 3 business, inquiries should be directed to:
Name: Amber Owens
Office: Whitley County Courthouse / County Projects Director
Address: 200 Main Street, Williamsburg, KY 40769
Phone Number: 606-598-3456
KY Relay Number: 1-800-648-6056
Hours: Weekdays 9:00am – 4:00 pm
NOTICE:
Verdena Hutson, 960 Hutchings College Rd., Sparta, TN 38583 was appointed Administratrix, April 23, 2012 over the estate of John Hutson, deceased.
Eva Martin, 605 Casey Rd., Corbin, KY 40701 was appointed Administratrix April 17, 2012 over the estate of Richard Martin, deceased.
Chris Sawyers, 212 Village Circle Drive, Williamsburg, KY 40769 was appointed Administrator April 17, 2012 over te estate of Locie Sawyers, deceased.
Kem Faulkner, 519 S. 5th Street, Williamsburg, KY 40769 was appointed Administrator April 17, 2012 over the estate of Georgia Renfro, deceased.
Theodore Moses, 9002 Highway 92-W, Williamsburg, KY 40769 was appointed Administrator April 30, 2012 over the estate of Edna Moses, deceased.
Elease Davis, 5796 S. Hwy. 25W, Williamsburg, KY 40769 was appointed Executrix April 17, 2012 over the estate of Larry Davis, deceased.
Oneida Taylor, 17 Burnett St., Williamsburg, KY 40769 was appointed Executrix April 17, 2012 over the estate of Ruby Sullivan, deceased.
Christella Bays, 95 Marie Circle, Williamsburg, KY 40769 was appointed Administratrix April 30, 2012 over the estate of Alfred Bays, deceased.
Imogene Brassfield, 400 N. 6th Street, Williamsburg, KY 40769 was appointed Executrix April 10, 2012 over the estate of Allen Brassfield, deceased.
Donna Meadors, 3434 Hwy. 92, Williamsburg, KY 40769 was appointed Administratrix April 3, 2012 over the estate of Thelma Monhollen, deceased.
Daniel Essek, 96 Balltown Road, Williamsburg, KY 40769 was appointed Administrator April 3, 2012 over the estate of Donna Essek, deceased.
Edgar Claxton, 1540 Cherry Lane, Williamsburg, KY 40769 was appointed Executor April 12, 2012 over the estate of Jessie Claxton, deceased.
Paula Lawson, 1045 Foley Bend Rd., Williamsburg, KY 40769 was appointed Administratrix April 10, 2012 over the estate of James Perkins, deceased.
Erica Beard, 187 Greenfield Lane, Corbin, KY 40701 was appointed Administratrix April 10, 2012 over the estate of Lisa Shirer, deceased.
All persons having claims against the said estates are requested to present same, verified according to law to the said appointees, not later than six months from said date of appointment.
Given under my hand this 30th day of April, 2012.
GARY W. BARTON, WHITLEY COUNTY DISTRICT AND CIRCUIT COURT
WILLIAMSBURG, KY
NOTICE:
Final settlement has been filed in the estate of Rosa Ball, deceased, by Glenda Swanner, Executrix. A final hearing will be held on June 5, 2012 at 1:00 p.m. at the Whitley County Judicial Center, District Courtroom located in Williamsburg, KY.
Exceptions, if any, must be filed prior to June 5, 2012. The hearing will be held at 1:00 p.m. in the Whitley District Court, Williamsburg, KY.
Given under my hand this 30th day of April, 2012.
NOTICE:
Notice is hereby given by order of the Whitley District Court, that the following appointments have been made:
Ann Day Davis has been appointed Executrix for the estate of Lamar Ramsuar Jones (deceased), attorney for said estate is Larry E. Conley, 714 South Main St., Corbin, KY 40701; Bonnie Gay Jasper has been appointed Executrix for the estate of Michael E. Jasper (deceased), attorney for said estate is Gary W. Brittain, PO Box 1388, Corbin, KY 40702; Judy Schneider has been appointed Executrix for the estate of Chelcie Mills Hensley (deceased), attorney for said estate is Maxie Higgason, 109 West First St., Corbin, KY 40701; Maxie Higgason has been appointed Executor for the estate of James Lanham (deceased), Maxie Higgason is also attorney for said estate; John J. Donovan, 2548 Indian Mound Ave., Norwood, OH 45212, has been appointed Administrator for the estate of Lorene R. Hodge (deceased), no attorney for said estate; Frankie L. Baker, 1028 Gordon Hill, Corbin, KY 40701, has been appointed Administrator for the estate of Juanita Hendrickson (deceased), Brien G. Freeman is attorney for said estate, PO Box 1546, Corbin, KY 40702.
All persons having claims against the said estates are requested to present same, verified according to law to the said Appointees, not later than six months from said date of appointment.
Given under my hand this 30th day of April, 2012.
GARY W. BARTON, CLERK, DISTRICT & CIRCUIT COURTS
WHITLEY COUNTY, WILLIAMSBURG, KY 40769
NOTICE:
Pamela Hash has filed the final settlement for the estate of Edna Elam.
Exceptions, if any, must be filed prior to June 4, 2012.
The hearing will be held at Whitley District Court, 805 South Main Street, Corbin, KY 40701.
Given under my hand this 30th day of April, 2012.
GARY W. BARTON, WHITLEY CIRCUIT/DISTRICT COURTS
WILLIAMSBURG, KY 40769




