Legal Notices for 8-11-2021
NOTICE:
Christopher Cox, P.O. Box 452, Woodbine, KY 40771 was appointed administrator on 7/6/2021 for the estate of Kathy Joyce Cox (deceased), 183 Skinner Hollow Road, Woodbine, KY 40771. The attorney for the administrator is Hon. Jeffrey Keith Hill, P.O. Box 1605, Corbin, KY 40702.
Kenneth Berry, 210 Davis Street, Berea, KY 40403 or Wanda Campbell, 2590 5th Street, Corbin, KY 40701 were appointed executors on 7/6/2021 for the estate of Alta Lakes (deceased), 269 Oak Grove Church Road, Corbin, KY 40701. The attorney for the executors is Hon. Jeffrey Keith Hill, P.O. Box 1605, Corbin, KY 40702.
David A. Newsome, 14 Sheila Circle, Williamsburg, KY 40769 was appointed administrator on 7/6/2021 for the estate of Elizabeth A. Vanderpool (deceased), 257 Sheila Circle, Williamsburg, KY 40769.
Crystal Holland, 108 Lavender Branch, Williamsburg, KY 40769 was appointed administratrix on 7/6/2021 for the estate of Elmer Lee Wells (deceased), 110 Lavender Branch, Williamsburg, KY 40769.
Ronnie Huddleston, 3434 East Hwy. 92, Williamsburg, KY 40769 was appointed executor on 7/6/2021 for the estate of Carl E. Huddleston (deceased), 462 Runway Drive, Williamsburg, KY 40769. The attorney for the executor is Hon. Aaron Howard, P.O. Box 1546, Corbin, KY 40702.
Pamela Conlin Upton, 737 Berry Lane, Lexington, KY 40502 or Patrick Homer Conlin, 100 Bryant Avenue, Williamsburg, KY 40769 was appointed executor on 7/6/2021 for the estate of Ethelda Tribbey Conlin (deceased), 385 North 11th Street, Williamsburg, KY 40769.
Timothy Helton, 1204 Ferry Road, Somerset, KY 42503 was appointed executor on 7/20/2021 for the estate of Beulah Ann Helton (deceased), 413 16th Street, Corbin, KY 40701. The attorney for the executor is Hon. M. Seth Reeves, 800 18th Street, Corbin, KY 40701.
Chelsie Pennington, 170 Alabama Avenue, Lexington, KY 40508 was appointed administratrix on 7/20/2021 for the estate of William Hale (deceased), 849 Bear Hollow Road, Rockholds, KY 40759. The attorney for the administratrix is Hon. Jeremy W. Bryant, 37 South Park Center Drive, Suite 6, Corbin, KY 40701.
Debra Lee Giles, 5902 Corinthian Park Drive, Spring, TX 77379 was appointed executrix on 7/20/2021 for the estate of Mildred McFadden (deceased), 2033 Wolf Creek River Road, Williamsburg, KY 40769. The attorney for the executrix is Hon. Eugene E. Siler III, 203 S. 5th Street, Williamsburg, KY 40769.
Todd K. Childers, 332 Spring Hill Drive, Corbin, KY 40701 was appointed executor on 7/20/2021 for the estate of Ralph E. Childers (deceased), 129 Spring Hill Drive, Corbin, KY 40701. The attorney for the executor is Hon. Aaron M. Howard, P.O. Box 1546, Corbin, KY 40702.
Rebecca Smiddy, 4307 Raven Road, Knoxville, TN 37918 was appointed administratrix on 7/20/2021 for the estate of James Thomas Smiddy (deceased), 4307 Raven Road, Knoxville, TN 37918. The attorney for the administratrix is Hon. John L. Reynolds, 308 Cumberland Avenue, Williamsburg, KY 40769.
Sarah Davenport, 221 Corinth Road, Corbin, KY 40701 was appointed administratrix on 7/20/2021 for the estate of Phillip Nicholas Davenport (deceased), 221 Corinth Road, Corbin, KY 40701. The attorney for the administratrix is Liddell Vaughn, P.O. Box 517, Louisville, KY 40201.
Jill Cancila, 9270 One Deerfield Place, L107, Mason, OH 45040 was appointed administrator on 7/20/2021 for the estate of Timothy Michael Ryan (deceased), 1041 Shawnee Drive, Williamsburg, KY 40769. The attorney for the administrator is Hon. Jeffrey K. Hill, P.O. Box 1605, Corbin, KY 40702.
Jerry J. Rains, 806 Mt. Morgan Road, Williamsburg, KY 40769 was appointed administrator on 7/20/2021 for the estate of Vernon D. Rains (deceased), 871 Savoy Clear Creek Road, Williamsburg, KY 40769. The attorney for the administrator is Hon. Gene Siler III, 203 S. 5th Street, Williamsburg, KY 40769.
Faye Partin, 485 Bunker Hill Road, Williamsburg, KY 40769 or Imogene Halcomb, 480 Moore Road, Williamsburg, KY 40769 were appointed executrix on 7/26/2021 for the estate of Rebecca Gibson (deceased), 32 Julia Lane, Williamsburg, KY 40769. The attorney for the executrix’s is Hon. Eugene E. Siler III, 203 S. 5th Street, Williamsburg, KY 40769.
Given under my hand this 30th day of July, 2021.
GARY W. BARTON, CLERK
DISTRICT & CIRCUIT COURTS
WHITLEY COUNTY
WILLIAMSBURG, KY 40769
NOTICE:
Kimberly Frost has filed the final settlement for the estate of Russell Wayne Smith (deceased). The settlement hearing will be held on 9/14/2021 @ 11 am.
Exceptions, if any, must be filed prior to September 1st, 2021.
The hearing will be held at Whitley District Court, 805 South Main Street, Corbin, KY 40701.
Given under my hand this 30th day of July, 2021.
GARY W. BARTON
WHITLEY CIRCUIT/DISTRICT COURTS
WILLIAMSBURG, KY 40769
NOTICE:
Pamela D. Spencer has filed the final settlement for the estate of Larry F. Spencer (deceased). The settlement hearing will be held on 09/13/2021 at 10:00 AM.
Dwain K. Neeley has filed the final settlement for the estate of Harld J. Neeley (deceased). The settlement hearing will be held on 09/13/2021 at 10:00 AM.
Marie Hart has filed the final settlement for the estate of Richard Louie Hart, Sr. (deceased). The settlement hearing will be held on 09/13/2021 at 10:00 AM.
Cleda Giles has filed the final settlement for the estate of Phillip H. Giles (deceased). The settlement hearing will be 09/13/2021 at 10:00 AM.
Exceptions, if any, must be filed prior to September 1st, 2021.
The hearing will be held at Whitley District Court, 100 Main Street, Courtroom D, Williamsburg, KY 40769.
Given under my hand this 30th day of July, 2021.
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:
Brandon White, 115 Winners Circle Trail, Corbin, KY 40701 was appointed as administrator on 7/26/2021 for the estate of Randy Wayne White (deceased), 103 Trula Rose Road, Williamsburg, KY 40769.
Ray E. Martin II, 1249 Bay Laurel Drive, Marysville, OH 43040 was appointed as executor on 7/26/2021 for the estate of Ray E. Martin I (deceased), 167 Clover Meadow Drive, Corbin, KY 40701. Local agent is Patricia Rickly, 167 Clover Meadow Drive, Corbin, KY 40701.
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 July, 2021.
GARY W. BARTON, CLERK
DISTRICT & CIRCUIT COURTS
WHITLEY COUNTY
WILLIAMSBURG, KY 40769
PUBLIC NOTICE:
Pursuant to 405 KAR 8:010, Section 16(5), the following is a summary of permitting decisions made by the Department for Natural Resources, Division of Mine Permits with respect to applications to conduct surface coal mining and reclamation operations in Whitley County. ALDEN RESOURCES LLC 9180504.
ACCEPTING BIDS
The Housing Authority of Corbin (CHA) will receive bids for LAWN CARE services from qualified contractors between August 13 and August 18, 2021 at the Housing Authority of Corbin, 1336 Madison St, Corbin, KY 40701.
Lawn Care services will be conducted at 3 separate locations of the Housing Authority of Corbin’s property in Corbin, KY.
Call the office to schedule a tour of the properties to be mowed prior to submitting a bid with Housing Authority Maintenance Supervisor, Steve Martin at 606-280-5585.
The CHA is an Equal Employment Opportunity organization and prohibits discrimination with regard to race, color, religion, sex, sexual orientation, gender identity, or national origin (EEO). Contractor is required to provide proof of liability and workers compensation insurance.
NOTICE:
Tasty Hut of KY, LLC, a Delaware limited liability company, 6701 Center Drive West, Suite 1450, Los Angeles, CA 90045, hereby declares its intention to apply for an NQ-4 Retail Malt Beverage Drink License and an NQ Retail Malt Beverage Package License no later than August 13, 2021 for Pizza Hut Store No. 36581, 743 S. 10th Street, Williamsburg, KY 40769. Tasty Hut of KY, LLC is wholly owned by Tasty Hut, LLC, a Delaware limited liability company, 6701 Center Drive West, Suite 1450, Los Angeles, CA 90045. The officers of Tasty Hut of KY, LLC are Thomas M. Scott, President/CEO, Robert Rodriguez, Managing Director, Thomas Wyczawski, Brand Officer and Neil Thomson, CFO, all with a mailing address c/o Tasty Hut of KY, LLC, 6701 Center Drive West, Suite 1450, Los Angeles, CA 90045. Any person, association, corporation, or body politic may protest the granting of the license by writing the Department of Alcoholic Beverages, 500 Mero Street 2NE33, Frankfort, KY 40601, within thirty (30) days (pursuant to KRS 243.430) of the date of legal publication.
NOTICE:
Osara Secret, Inc., d/b/a, Mi Casa Mexican Restaurant, 2545 Cumberland Falls Highway, Corbin, Whitley County, Kentucky 40701, hereby declares its intention to apply for an NQ2 Restaurant and Special Sunday licenses no later than September 1, 2021. The business to be licensed will be located at 2545 Cumberland Falls Highway, Corbin, Whitley County, Kentucky 40701, doing business as Mi Casa Mexican Restaurant.
The owner of Osara Secret, Inc., d/b/a, Mi Casa Mexican Restaurant, is: 1. Oscar Ramirez Barajas, of 559 Fawn Valley Road, Corbin, Kentucky 40701.
Any person, association, corporation, or body politic may protest the granting of the license by writing the Department of Alcoholic Beverage Control, 500 Mero Street, 2 NE 33, Frankfort, KY 40601, within 30 days of the date of this legal publication.




