Legal Notices for 12/9/15
NOTICE:
Wilburn G. Pennington, PO Box 1649, Hyden, KY 41749 has been appointed as Administrator over the Estate of Wilburn Pennington, deceased.
Connie Bryant, 671 C. Bryant Rd., Williamsburg, KY 40769 has been appointed Executrix over the estate of Geneva Davis Stephens, deceased.
Tyra Taylor Harp, 132 Family Circle, Corbin, KY 40701 has been appointed as Administratrix over the estate of Mollie Kathryn Taylor, deceased.
Brenda Veach, PO Box 115, Emlyn, KY 40730 has been appointed as Administratrix over the estate of Anderson Bowlin, deceased.
James W. Vanover, 3925 Rocky Point School Rd., Williamsburg, KY 40769 and Mary Pate, 988 Hillcrest Drive, Beaver Dam, KY 42320 have been appointed as Co-Executor and Co-Executrix over the estate of Dessie Vanover, deceased.
All persons having claims against the said estate are required to present same, verified according to the said appointees, not later than six months from said date of appointed.
Given under my hand this 30th day of November, 2015.
GARY W. BARTON, WHITLEY COUNTY DISTRICT AND CIRCUIT COURT
WILLIAMSBURG, KENTUCKY 40769
NOTICE:
Final settlement has been filed in the Estate of William Cleveland Scarborough, Jr., deceased, by Laura Taylor, Administratrix. A final hearing will be held January 12, 2016 at 1:30 P.M. in the Whitley County Judicial Center Courtroom located at 100 Main St. in Williamsburg, KY.
Exceptions, if any, must be filed prior to the court hearing.
Given under my hand this 30th day of November, 2015.
GARY W. BARTON, WHITLEY COUNTY DISTRICT AND CIRCUIT COURT
WILLIAMSBURG, KY 40769
NOTICE:
Amanda Hill has filed the final settlement for the estate of Gladys Smith (deceased).
Gary Madison White and Earl Walter White have filed the final settlement for the estate of Walter M. White (deceased).
Patricia S. Carr has filed the final settlement for the estate of Martin D. Sullivan (deceased).
Exceptions, if any, must be filed prior to January 1st, 2016.
The hearing will be held at Whitley District Court, 805 South Main Street, Corbin, KY 40701.
Given under my hand this 30th day of November, 2015.
GARY W. BARTON, WHITLEY CIRCUIT/DISTRICT COURTS
WILLIAMSBURG, KY 40769
NOTICE:
Notice is hereby given by order of the Whitley District Court, that the following appointments have been made:
Jan Riddle Begley was appointed administratrix on 11/16/2015 for the estate of Jackie Hale Begley (deceased). Attorney for the administratrix is Elmer Cunnagin, Jr., PO Box 1070, London, KY 40743-1070.
Belva Foster Hungerbuhler was appointed executrix on 11/16/2015 for the estate of Alfred Ray Hungerbuhler (deceased). Attorney for the executrix is David O. Smith, 208 Gordon Street, P.O. Box 699, Corbin, KY 40702.
Lorraine Barton, 3298 Cumberland Falls Highway, Corbin, KY 40701 was appointed executrix on 11/16/2015 for the estate of Evelyn Crawford (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 November, 2015.
GARY W. BARTON, CLERK
DISTRICT & CIRCUIT COURTS – WHITLEY COUNTY, WILLIAMSBURG, KY 40769
NOTICE OF BOND RELEASE
In accordance with KRS 350.093, notice is hereby given that American Highwall Mining, P.O. Box 1539, Chilowie, Virginia 24319 has applied for Phase I Bond Release on Increment No. 1 of Permit Number 918-0434, which was last issued on February 13, 2015. Increment No. 1 covers an area of approximately 8.2 acres located 1.2 miles east of junction of the Jack’s Fork Road and KY Rt. 26 & 1.0 miles Southeast of Rockholds in Whitley County.
The permit is approximately 0.1 miles south of Helton Hollow. The latitude is 36° 48’ 28”.The longitude is 84° 06’ 15”.
The bond now in effect for Increment No. 1 of Permit Number 918-0434 is a Cash Bond in the amount of fifty thousand dollars ($50,000.00), which sixty (60%) of the bond at fifty thousand dollars ($50,000.00), is being requested for release.
Reclamation work performed on Increment No. 1 includes: backfilling, final grading and seeding completed in the August 2014.
Written comments, objections, and requests for a public hearing or informal conference must be filed with the Director, Division of Field Services, #2 Hudson Hollow, Frankfort, Kentucky 40601, by January 22, 2016.
A public hearing on the application has been scheduled for January 25, 2016 at 9:00 a.m. at the Department for Natural Resource’s Middlesboro Regional Office located at 1804 Cumberland Ave., Middlesboro, Kentucky 40965. The hearing will be canceled if no request for a hearing or informal conference is received by January 22, 2016.
NOTICE OF INTENTION TO MINE1
Pursuant to Application Number 861-0543 NW
In accordance with the provisions of KRS 350.070, notice is hereby given that Mountainside Coal Co., LLC, 7692 S. Hwy 25-W, Williamsburg, KY, has applied for a coal mining and reclamation operation located near Permon in Knox and Whitley Counties. The permit proposes 434.6 acres of surface disturbance and will underlie an additional 548.0 acres making a total area of 982.6 acres within the permit area.
The proposed operation is approximately 1.2 miles north of the intersection of Hwy 779 and Hwy 1418 and located near Flat Creek and Cotton Creek.
The proposed operation is located on the Barbourville & Rockholds U.S.G.S. 7 1/2 minute quadrangle maps. The surface area to be disturbed is owned Robert Lambdin, Vickie Partin, Charles Cupp, Carolyn A. Moses, David Monhollen, Glenn Lawson, Willard (Wayne) Hubbs, Donald Mackey, Calvin Jones, Willard & Freda J Hubbs, James Carter, Blanche & Harold Edward Ward, Venda Hill, Joyce Lawson, Debbie Lawson and Gino Cima. The permit will underlie land owned by Robert Lambdin, Vickie Partin, Charles Cupp, Carolyn A. Moses, David Monhollen, Glenn Lawson, Willard (Wayne) Hubbs, Donald Mackey, Calvin Jones, Willard & Freda J Hubbs, James Carter, Blanche & Harold Edward Ward, Venda Hill, Joyce Lawson, Debbie Lawson, Gino Cima and Denver Ray & Millard Elliott. The operation will use the contour and auger methods of mining.
The permit application has been filed for public inspection at the Department for Natural Resources, Division of Mine Reclamation and Enforcement’s Middlesboro Regional Office, 1804 East Cumberland Avenue, Middlesboro, KY 40965-1229. 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.
COMMONWEALTH OF KENTUCKY 34TH JUDICIAL CIRCUIT
WHITLEY CIRCUIT COURT DIVISION II
CIVIL ACTION NO. 11-CI-00902
EDWARD RAY ANGEL, and wife, JOAN PREWITT ANGEL, PLAINTIFFS VS: The Estate of Gary Lee Veach, deceased, by and through the Administratrix, Cindy Duff, The Unknown heirs at law, next of kin, and devisees of GARY LEE VEACH, deceased, WILMA ANGEL PARTIN, and her husband, BILL PARTIN, The Unknown heirs at law, next of kin, and devisees of EVAN ANGEL, deceased, PAMELA FAYE ANGEL BERGERON, and her unknown spouse, if any, EVAN MICHAEL ANGEL, and his unknown spouse, if any, ALEXANDER BERGERON, and his unknown spouse, if any, FAITH LYNN BERGERON, and her unknown spouse, if any, CASSANDRA ANN BERGERON, and her unknown spouse, if any, JOYCE LYNN ANGEL ROGERS, and her unknown spouse, if any, KEVIN MICHAEL DI GIOVANNI, and his unknown spouse, if any, The Unknown heirs at law, next of kin, and devisees of JOSEPHINE ANGEL ELLISON, deceased, The Unknown heirs at law, next of kin, and devisees of MARVIN ELLISON, deceased, The Unknown heirs at law, next of kin, and devisees of MARVIN SCOTT ELLISON, deceased, MARLENE ANGEL ELLISON, a/k/a MARLENE ELLISON FUSON, and her unknown spouse, if any, SARA ANGEL HART, a/k/a SARAH HART and her husband ARTMAN FLOYD HART, The Unknown heirs at law, next of kin, and devisees of MARIE ANGEL SETSER, deceased, RONALD SETSER, and his wife, DIANE SETSER, JEFFREY SETSER, and his wife JENNIFER SETSER, VICKI SETSER MORITZ, and her husband, ROBERT MORITZ, The Unknown heirs at law, next of kin, and devisees of GRANT ANGEL, deceased, The Unknown heirs at law, next of kin, and devisees of JAMES ARTHUR ANGEL, deceased, NANCIE ANGEL, and her unknown spouse, if any, JAMES ARTHUR ANGEL, JR., and his unknown spouse, if any, COYT ANGEL, and his unknown spouse, if any, KELLY ANGEL, a/k/a JEB ANGEL and his wife, ELIZABETH ANGEL, The Unknown heirs at law, next of kin, and devisees of JANIE ANGEL ELLISON, deceased, The Unknown heirs at law, next of kin, devisees, and siblings of GRACIE VEACH, deceased, The Unknown heirs at law, next of kin, and devisees of JEREMY CLAUDE VEACH, now believed to be deceased, WAYNE VEACH, and his wife, BONNIE VEACH, JAMES C. VEACH, and his wife, FRANCES VEACH, SHERRY VOLPE, and her husband, JOHN VOLPE, RAY (“K.D.”) VEACH, and his wife, KATHY VEACH, JOE LARRY VEACH, and his wife, LINDA VEACH, The Unknown heirs at law, next of kin, and devisees of EVERETT VEACH, deceased, The Unknown heirs at law, next of kin, and devisees of EFFIE CROLEY, deceased, The Unknown heirs at law, next of kin, and devisees of HUBERT VEACH, a/k/a HERBERT VEACH, deceased, The Unknown heirs at law, next of kin, devisees and siblings of BUTHEL VEACH, deceased, Frances Josephin Angel and her unknown spouse, if any; John Coyt Angel and his unknown spouse, if any; Unknown heirs and next of kin of Henry Buchanan Veach, deceased; Joyce Lynn Angel Shimer and her unknown spouse, if any; Unknown heirs and next of kin of Minnie Veach, deceased; Betty Joe Petrey and her unknown spouse, if any; Jimmy Byrd and his unknown spouse, if any; Denny (Dennis) Byrd and his unknown spouse, if any; Unknown heirs and next of kin of Clyde Veach, deceased; Jack Donald Veach, Sr. and his unknown spouse, if any; Charley (Charles) Veach and his unknown spouse, if any; Gladys (Veach) McDaniel and her unknown spouse, if any; Mary F. (Veach) Thomas and her unknown spouse, if any; Leona (Veach) McReynolds and her unknown spouse, if any; Phillip B. (Mac) McReynolds and his unknown spouse, if any; Daisy (Veach) Harp and her unknown spouse, if any; Linda S. Harp and her unknown spouse, if any; Joseph T. Harp and his unknown spouse, if any; Dora Ellen (Veach) Hill and her unknown spouse, if any; Oscar Nikron Veach and his unknown spouse, if any; Carleen Anita Veach and her unknown spouse, if any; Beulah Clarice Veach and her unknown spouse, if any; Unknown heirs and next of kin of Judy Lettie (Veach) Moses, deceased; Unknown heirs and next of kin of Cleda (Moses) Combs, deceased; Jack Combs and his unknown spouse, if any; David Combs and his unknown spouse, if any; Stephen Paul Combs and his unknown spouse, if any; Vicky Lynn Combs and her unknown spouse, if any; Unknown heirs and next of kin of Rebekah Sue Combs, deceased; Unknown Smith and unknown spouse, if any; Unknown heirs and next of kin of Eunice Juanita (Moses) Puckett, deceased; Gloria Michelle (Puckett) Clark and her unknown spouse, if any; Unknown heirs and next of kin of Clealen Arlis Moses, deceased; Rowena (Moses) White and her unknown spouse, if any; Unknown heirs and next of kin of Arlis Cleland Moses, deceased; Unknown heirs and next of kin of Todd Parrish Moses, deceased; Shannon Moses and her unknown spouse, if any; Toby Moses and his unknown spouse, if any; Gary Moses and his unknown spouse, if any; Janice C. Smosney and her unknown spouse, if any; Unknown heirs and next of kin of Glenos Walter Moses, deceased; Marcina (Moses) Webster and her unknown spouse, if any; Glenyce Jeannettee (Moses) Nelson and her unknown spouse, if any; James Walter Moses, Sr. and his unknown spouse, if any; Marietta Sue (Moses) Nelson/Rhodes and her unknown spouse, if any; Lawrence Dale Moses and his unknown spouse, if any; Terrence Gayle Moses and his unknown spouse, if any; Glen Edward Moses and his unknown spouse, if any; Unknown heirs and next of kin of Chester Quinton Moses, deceased; Danny Moses and his unknown spouse, if any; Diana Moses and her unknown spouse, if any; Douglas Moses and his unknown spouse, if any; Dennis/Devin Moses and his unknown spouse, if any; Debbie Moses and her unknown spouse, if any; Unknown heirs and next of kin of Cora Mae (Moses) Cox, deceased; Gail (Cox) Phaeler and her unknown spouse, if any; Earl Cox, Jr. and his unknown spouse, if any; Karen Cox and her unknown spouse, if any; Cheryl (Cox) Iles and her unknown spouse, if any; Timothy Cox and her unknown spouse, if any; Unknown heirs and next of kin of Robert Andrew Veach, deceased; Unknown heirs and next of kin of Dorothy (Veach) Eversole/Manley, deceased; Joyce (Eversole) Risch and her unknown spouse, if any; Larry Manley, Jr. and his unknown spouse, if any; Unknown heirs and next of kin of Cleo (Veach) Anderson, deceased; Unknown heirs and next of kin of Phyllis Ann Anderson, deceased; Shilda Gail Anderson and her unknown spouse, if any; Robert Anderson and his unknown spouse, if any; Christina Regina Anderson and her unknown spouse, if any; Jay Mack Veach and his unknown spouse, if any; Unknown heirs and next of kin of Thelma (Veach) Tarter, deceased; Unknown heirs and next of kin of Emma Lelia Veach, deceased; Unknown heirs and next of kin of Archie Croley, deceased; Janice Lee (Croley) Hopkins and her unknown spouse, if any; Frances Elaine (Croley) Ball and her unknown spouse, if any; Karen Sue (Croley) Stephen and her unknown spouse, if any; Unknown heirs and next of kin of Edgar Croley, deceased; Edgar Randall Croley and his unknown spouse, if any; Julia Croley and her unknown spouse, if any; Unknown heirs and next of kin of Orlean (Croley) Hamblen, deceased; Donald Ray Hamblin and his unknown spouse, if any; Cathy Gayle (Hamblen) Faulkner and her unknown spouse, if any; Patricia Jeanne (Hamblen) Merdih and her unknown spouse, if any; Otis W. Croley and his unknown spouse, if any; Unknown heirs and next of kin of Ester Croley, Jr., deceased; Christopher James Croley and his unknown spouse, if any; Carole Melynne Croley and unknown spouse, if any; Mildred Croley Deerman Fargason and her unknown spouse, if any; Everett Newton Veach and his unknown spouse, if any; Unknown heirs and next of kin of Bonnie Jean (Veach) Kearney, deceased; Robert Marksberry Kearney, Jr. and his unknown spouse, if any; Joseph Clark Kearney and his unknown spouse, if any; Wallace Ralph Veach and his unknown spouse, if any; Carolyn Fay (Veach) Begliutti and her unknown spouse, if any; Kenneth Rex Veach and his unknown spouse, if any; Maurice Howard Veach and his unknown spouse, if any; Barbara Ruth Veach Cuel, and her unknown spouse, if any; Rodney Lee Veach, Sr. and his unknown spouse, if any; Unknown heirs and next of kin of Herbert Leslie Veach, Sr., deceased; Unknown heirs and next of kin of Lawrence Howard Veach, deceased; Mollie Rush Veach and her unknown spouse, if any; Larry Gene Veach and his unknown spouse, if any; Brenda Kay Veach and her unknown spouse, if any; Eddie Veach and his unknown spouse, if any; Herbie Veach and his unknown spouse, if any; Danny Veach and his unknown spouse, if any; Teamie Veach and unknown spouse, if any; Marian Veach and her unknown spouse, if any; Jodi Veach and unknown spouse, if any; JoAnn Veach and her unknown spouse, if any; Craig Veach and his unknown spouse, if any; Faye Veach and her unknown spouse, if any; Unknown heirs and next of kin of Jack Veach, deceased; Norma Jean Veach Perkins and her unknown spouse, if any; Jackie Veach and unknown spouse, if any; Ronnie Veach and his unknown spouse, if any; Myrlin Louise Veach and unknown spouse, if any; Cheryl Ann Veach and her unknown spouse, if any; Unknown heirs and next of kin of Ruth B. (Veach) Silox, deceased; Danny Ray Silox and his unknown spouse, if any; Robert Paul Silox and his unknown spouse, if any; David Paul Silox and his unknown spouse, if any; Gary Wayne Silox and his unknown spouse, if any; Sarah Mae Silox and her unknown spouse, if any; Judy Kaye Silox and her known spouse, if any; Kathie Gale Silox and her unknown spouse, if any; Carolyn Sue Silox and her unknown spouse, if any; Donna Lee Silox and her unknown spouse, if any; Larry Dee Silox and his unknown spouse, if any; Paul Veach and his unknown spouse, if any; Herbert Leslie Veach, Jr. and his unknown spouse, if any; James Veach and his unknown spouse, if any; Louise (Veach) Moses and her unknown spouse, if any; Geneva (Veach) Lowe and her unknown spouse, if any; Unknown heirs and next of kin of Jermie (Jeremy) Claude Veach, deceased; Unknown heirs and next of kin of Arnold Maxwell Veach, deceased; Ron Miller Veach and his unknown spouse, if any; Laura Veach Walker and her unknown spouse, if any; Carl Wayne Veach and his unknown spouse, if any; Lilburn Ray Veach and his unknown spouse, if any; Joe Larry Veach, Sr. and his unknown spouse, if any; Unknown heirs and next of kin of Bessie Marie (Veach) Klassen, deceased; Delwin Perkins and his unknown spouse, if any; Robert Calvin Perkins/Hambleton and his unknown spouse, if any; Valorie Jo Klassen Serles and his unknown spouse, if any; Gwendolyn Gail Perkins/Fiori and her unknown spouse, if any; TRUST ENERGY COMPANY, LLC; VINLAND ENERGY EASTERN, LLC; WORLDWIDE ASST PURCHASING BUYER OF HOUSEHOLD FIN CORP, BRANCH BANKING & TRUST CO, 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 September 21, 2015. 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, December 21, 2015, at 12:00 p.m., or thereabout, the real property described in this Notice.
The judgment is for land partition and out of the proceeds of the sale a reasonable attorney fee for Plaintiff’s attorney shall be reimbursed along with all costs incurred, and the balance of the sale proceeds shall be distributed as indicated in the judgment herein.
The said real property is located in Whitley County, Kentucky and is more specifically described as follows:
PROPERTY ADDRESS: 7146 Cumberland Falls Highway, Corbin, KY 40701.
TRACT I
And bounded as follows, viz: Lots # 21, 22, 23, and 24 in the A. B. Morgan Sub-Division, as recorded in Plat Book 1 at Page 167. Said lots have a frontage of twenty five (25) feet each and running back 204.6, 205.0, and 205.6 feet respectively END.
This being the same real property conveyed to Buthel Veach by Burnam Skidmore, a/k/a Brunman Skidmore and his wife, Lula Skidmore on May 15, 1951 and recorded in Deed Book 180, Page 475 of the Whitley County Clerk’s office records.
AND
TRACT II
BEGINNING at the intersection of the South side of State Highway 1277, with the West side of U.S. Highway 25-W., thence with Highway 1277 N. 57 W. 750 feet, N. 65 ½ W. 50 feet, N. 73 W. 50 feet, N. 88 W. 350 feet to the Frog Pond Road; thence leaving the Highway and with Frog Pond Road S. 56 W. 150 feet South 53 ½ West 50 feet, South 45 ½ West 100 feet, S. 43 W. 150 feet, S. 38 W. 250 feet, S. 34 ½ W. 50 feet, S. 28 ½ W. 77 ½ feet, to the Post Road; thence with the Post Road S. 25 E. 100 feet, S. 32 E. 50 feet, S. 45 E. 100 feet, S. 52 E. 100 feet, S. 57 ½ E. 100 feet, S. 62 E. 250 feet, S. 54 E. 200 feet, S. 45 E. 50 feet, S. 36 E. 150 feet, S. 32 ½ E. 100 feet, S. 30 E. 145 feet, to the West side of Highway 25-W; thence with said Highway N. 60 E. 100 feet N. 51 E. 100 feet, N. 35 E. 100 feet, N. 25-3/4 E. 983 feet to the BEGINNING.
This being the same real property conveyed to Buthel Veach and Gracie Angel Veach, by deed from Grant Angel, et al. on March 17, 1958 and recorded in Deed Book 194, Page 387 of the Whitley County Clerk’s office records.
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 with the balance in thirty (30) days with interest at 12% per annum from the date of sale until paid. 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 for a sum equal to or less than its judgment granted against the Defendants, then, and in that event, they shall only be required to pay costs and expenses of the sale and 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 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. This property is sold subject to the right of redemption, if applicable, provided in 28 USCA Sec. 2410.
HOWARD O. MANN, MASTER COMMISSIONER
WHITLEY CIRCUIT COURT
P. O. BOX 1344, CORBIN, KY 40702; PHONE: 606-528-0616
COMMONWEALTH OF KENTUCKY 34TH JUDICIAL CIRCUIT
WHITLEY CIRCUIT COURT DIVISION NO. I
CIVIL ACTION NO. 15-CI-00217
Federal Home Loan Mortgage Corporation, Plaintiff, VS. Jeff Prewitt a/k/a Jeffery S. Prewitt; Cathy R. Prewitt a/k/a Cathy Prewitt; PNC Bank, National Association successor by merger to National City Bank, Defendants.
NOTICE OF COMMISSIONER’S SALE
Pursuant to a Judgment and Order of Sale entered by the Whitley Circuit Court on October 5, 2015, 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, December 21, 2015, at 12:00 p.m., or thereabout, the real property described in this Notice.
The judgment against the Defendants, Jeff Prewitt a/k/a Jeffery S. Prewitt, Cathy R. Prewitt aka Cathy Prewitt, plus costs, is as follows:
(1) The principal sum in the amount of $65,871.41, plus interest from 07/1/14 in the amount of $4,196.22, plus advancements for the protection of the property, including taxes and insurance (negative escrow) in the amount of $804.63, plus late charges in the amount of $479.01, plus restricted escrow in the amount of ($1,394.02), plus inspection fees in the amount of $96.00, plus preservation fees in the amount of $180.00, for a total in the amount of $70,233.25, together with interest at the rate of 7.0000 percent per annum from the date above until paid; plus late charges, advances for taxes and insurance, and its costs herein expended, including attorney’s fees in the amount of $2,400.00, plus 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.
(2) There is a manufactured home located on the property, described as a 2002 CRM colored, Champion Thoroughbred with a VIN No. of CK53772 and a Title No. of 012841180048, which will be sold together with the land.
The said real property is located at 419 Clear View Drive, Corbin, Kentucky 40701 in Whitley County, Kentucky and is more specifically described as follows:
Being Tract No. 13 (2.79 acres) of the Spruce Creek Estates, as shown on a Plat of record in Cabinet 2, Slide 392A, in the Office of the Whitley County Court Clerk.
Being the same property conveyed to Jeffery S. Prewitt and Cathy R. Prewitt, husband and wife, from Robert L. Brown and Glenda F. Brown, husband and wife, by deed dated September 19, 2001 and recorded on September 28, 2001 in the Deed Book 429, Page 539, 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 with the balance in thirty (30) days with interest at 12% per annum from the date of sale until paid. 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 for a sum equal to or less than its judgment granted against the Defendants, then, and in that event, they shall only be required to pay costs and expenses of the sale and no down 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 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 six (6) month right of redemption will exist pursuant to KRS 426.530 (revised July 15, 2014).
7. This property is sold subject to the right of redemption, if applicable, provided in 28 USCA Sec. 2410.
Dated this 1st day of December, 2015.
HOWARD O. MANN, MASTER COMMISSIONER
WHITLEY CIRCUIT COURT
P. O. BOX 1344, CORBIN, KY 40702; PHONE: 606-528-0616
COMMONWEALTH OF KENTUCKY 34TH JUDICIAL CIRCUIT
WHITLEY CIRCUIT COURT DIVISION NO. I
CIVIL ACTION NO. 15-CI-00288
PennyMac Loan Services, LLC, Plaintiff, VS. Lois Roaden, Defendant.
NOTICE OF COMMISSIONER’S SALE
Pursuant to a Judgment and Order of Sale entered by the Whitley Circuit Court on October 5, 2015, 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, December 21, 2015, at 12:00 p.m., or thereabout, the real property described in this Notice.
The judgment against the Defendant, Lois Roaden, plus costs, is as follows:
(1) The principal sum in the amount of $76,966.54, plus interest from 11/1/14 in the amount of $1,795.92, plus advancements for the protection of the property, including taxes and insurance (negative escrow) in the amount of $303.63, plus property inspection fees in the amount of $48.00, plus late charges in the amount of $28.38, for a total in the amount of $79,142.47, together with interest at the rate of 3.5000 percent per annum from the date above until paid; plus late charges, advances for taxes and insurance, and its costs herein expended, including attorney’s fees in the amount of $1,700.00, plus 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 at 6351 Cumberland Falls Highway, Corbin, Kentucky 40701 in Whitley County, Kentucky and is more specifically described as follows:
Beginning on a stone on the bank of U.S. 25W, the Johnnie Cox corner; thence with the south side of U.S. 25W Southwestward 100 feet to a stone; thence Southeasterly about 420 feet to a stone in the Ward line; thence East with Ward line 100 feet to a stone, around corner of Johnnie Cox; thence about 420 feet with Cox line back to the Beginning corner at the highway.
Beginning the same property conveyed to Marion Roaden and Lois Roaden, husband and wife, from Estate of Etta Mae Johnson by Melinda Bennett, Administratrix, by deed dated June 17, 2013, and recorded on June 20, 2013, in Deed Book 515, page 615, Whitley County Clerk’s Office. Marion Roaden died on July 27, 2014, leaving Lois Roaden as the sole titleholder, by right of survivorship.
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 with the balance in thirty (30) days with interest at 12% per annum from the date of sale until paid. 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 for a sum equal to or less than its judgment granted against the Defendants, then, and in that event, they shall only be required to pay costs and expenses of the sale and no down 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 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 six (6) month right of redemption will exist pursuant to KRS 426.530 (revised July 15, 2014).
7. This property is sold subject to the right of redemption, if applicable, provided in 28 USCA Sec. 2410.
Dated this 1st day of December, 2015.
HOWARD O. MANN, MASTER COMMISSIONER
WHITLEY CIRCUIT COURT
P. O. BOX 1344, CORBIN, KY 40702; PHONE: 606-528-0616
COMMONWEALTH OF KENTUCKY 34TH JUDICIAL CIRCUIT
WHITLEY CIRCUIT COURT DIVISION NO. II
CIVIL ACTION NO. 14-CI-00643
Wells Fargo Bank, N.A., Plaintiff, VS. Ruby Napier; Charles Napier, Defendants.
NOTICE OF COMMISSIONER’S SALE
Pursuant to a Judgment and Order of Sale entered by the Whitley Circuit Court on June 15, 2015, 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, December 21, 2015, at 12:00 p.m., or thereabout, the real property described in this Notice.
The judgment against the Defendants, Ruby Napier and Charles Napier, plus costs, is as follows:
(1) The principal sum in the amount of $52,357.21, plus interest from 03/1/14 in the amount of $1,940.20, plus late charges in the amount of $30.24, plus taxes in the amount of $731.30 for a total (excluding attorney fees) in the amount of $55,058.95, together with interest at the rate of 4.750 percent per annum ($6.81 per diem) from the date above until paid; plus late charges, advances for taxes and insurance, and its costs herein expended, including attorney’s fees in the amount of $2,250.00, plus 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 at 808 Gordon Street, Corbin, Kentucky 40701 in Whitley County, Kentucky and is more specifically described as follows:
Beginning at a stake in the north line of Masterstown Pike, corner of lot conveyed to Walter Earls, November 10, 1947, by Blanche Morris Conway; thence North 31 E. with Walter Earl’s lot 200 feet to a stake; thence N. 59 W. 30 feet to a stake, Blanche Conway’s corner; thence S. 31 W. 200 feet to a stake in the North line of Masterstown Pike; thence eastward with the North line of Masterstown Road 30 feet to a stake, the beginning.
Also:
Beginning on a steel fence post, this being southwest corner of this lot; thence N. 31 E. 200 feet to a stake; thence N. 59 W. 23.5 feet to a stake; thence S. 31 W. 200 feet to a stake in the North line of Gordon Street; thence with the North line of Gordon Street S. 59 E. 23.5 feet to a steel fence post at the beginning.
Also:
Beginning on a stake in the line of Masterstown Pike and Walter Earl’s lot; thence North 31 E. with Walter Earl’s lot 200 feet to a stake; thence North 59 W. 20 feet to a stake; thence S. 31 W 200 feet to a stake in the North line of Masterstown Pike; thence eastward with the North line of Masterstown Pike 20 feet to a stake, Walter Earl’s corner, the beginning. (Walter Earl’s lot herein mentioned was conveyed to George Davis).
Being the same property conveyed to Charles Napier and Ruby Napier, husband and wife, from Randall S. Shinkle and Elizabeth A. Shinkle fka Elizabeth A. Pace, husband and wife, by Deed dated July 26, 2011 and recorded August 2, 2011 in Deed Book 503, Page 450, in the Office of the Whitley County Court Clerk.
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 with the balance in thirty (30) days with interest at 12% per annum from the date of sale until paid. 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 for a sum equal to or less than its judgment granted against the Defendants, then, and in that event, they shall only be required to pay costs and expenses of the sale and no down 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 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 six (6) month right of redemption will exist pursuant to KRS 426.530 (revised July 15, 2014).
7. This property is sold subject to the right of redemption, if applicable, provided in 28 USCA Sec. 2410.
Dated this 1st day of December, 2015.
HOWARD O. MANN, MASTER COMMISSIONER
WHITLEY CIRCUIT COURT
P. O. BOX 1344, CORBIN, KY 40702; PHONE: 606-528-0616
COMMONWEALTH OF KENTUCKY 34TH JUDICIAL CIRCUIT
WHITLEY CIRCUIT COURT DIVISION NO. I
CIVIL ACTION NO. 14-CI-00551
U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust, Plaintiff, VS. Gloria Dunham, Defendant.
NOTICE OF COMMISSIONER’S SALE
Pursuant to a Judgment and Order of Sale entered by the Whitley Circuit Court on March 2, 2015 and a subsequent Order entered October 5, 2015, 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, December 21, 2015, at 12:00 p.m., or thereabout, the real property described in this Notice.
The judgment against the Defendant, Gloria Dunham, plus costs, is as follows:
(1) The principal sum in the amount of $120,497.71, with interest on the principal sum at the rate of 5.25% per annum from February 1, 2012, until paid; plus costs and fees herein; plus reimbursement for attorney’s fees; plus any 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, or other advances made pursuant to the terms of the Note and Mortgage.
The said real property is located in Whitley County, Kentucky and is more specifically described as follows:
Commonly known as: 72 Stamper Street, Corbin, KY 40701.
Parcel No.: 137-20-02-008.00
Situated in the City of Corbin, County of Whitley, and State of Kentucky, to-wit:
Beginning at a point in the west line of Stamper Street at an alley and the southeast corner of the Ellison, formerly the Rice property; thence S. 1 1/2 degrees E. running with the said alley and the said Ellison property 234 feet to a stone in said Ellison line; thence northeast-wardly 202 feet to a stone in the west line of stamper street; thence northwestwardly with the west line of Stamper Street 140 feet the beginning.
Being the same property conveyed to Gloria Dunham single who acquired title by virtue of a deed from Stephen J. Allen and Dawn M. Allen, husband and wife, dated April 28, 2010, recorded April 30, 2010, at Deed Book 495, Page 597, Whitley County, Kentucky records
Subject to all restrictions, conditions and covenants and to all legal highways and easements.
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 with the balance in thirty (30) days with interest at 12% per annum from the date of sale until paid. 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 for a sum equal to or less than its judgment granted against the Defendants, then, and in that event, they shall only be required to pay costs and expenses of the sale and no down 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 six (6) month right of redemption will exist pursuant to KRS 426.530 (revised July 15, 2014).
7. This property is sold subject to the right of redemption, if applicable, provided in 28 USCA Sec. 2410.
Dated this 1st day of December, 2015.
HOWARD O. MANN, MASTER COMMISSIONER
WHITLEY CIRCUIT COURT
P. O. BOX 1344, CORBIN, KY 40702; PHONE: 606-528-0616
COUNTY TAXPAYER’S NOTICE
The 2015 Whitley County Oil, Gas and Clay bills will be due and payable beginning December 1, 2015. If you do not receive your bill in the next few days, please contact the Whitley County Sheriff’s Office. When mailing in your payment, please include a copy of the tax bill. If you wish a paid receipt returned to you, please enclose a self-addressed, stamped envelope. The following dates will be the collection dates for Oil, Gas and Clay bills:
2% Discount- If paid by December 31, 2015
Face Amount- If paid by January 31, 2016
5% Penalty- If paid by February 29, 2016
21% Penalty- If paid after February 29, 2016
All Oil, Gas, and Clay bills will be turned over as delinquent if not paid by May 15, 2016.
Please make checks payable to:
Whitley County Sheriff, P.O. Box 118, Williamsburg, KY 40769
WILLIAMSBURG INDEPENDENT BOARD OF EDUCATION
The Williamsburg Independent Board of Education will hold a public hearing at the Williamsburg Independent Board of Education Office located at 1000 Main Street, Williamsburg, KY, on Wednesday, December 9, 2015 at 5:30 p.m. to hear public comments regarding a proposed tax levy of 52.8 cents on real property and 52.8 cents on personal property.
The General Fund tax levied in fiscal year 2015 was 44.6 cents on real property and 44.6 cents on personal property and produced revenue of $632,142. The proposed General fund tax rate of 52.8 cents on real property and 52.8 cents on personal property is expected to produce $818,890. Of this amount $101,268 is from new and personal property. The compensating tax for fiscal year 2016 is 44.7 on real property and 44.7 cents on personal property and is expected to produce $693,265.
The revenue of $186,748 which is above the 2015 revenue is to be allocated to the following areas: $3,3735 cost of collections; and $183,013 to Building Fund, dedicated to major renovation of existing school facilities, new construction, and debt service.
The General Assembly has required publication of this advertisement and the information contained herein.




