LEGAL NOTICE
ADVERTISEMENT FOR COMPLETION
In accordance with Chapter 1, Title 39, Code of Alabama, 1975, notice is hereby given that CB&A Construction, LLC., Contractor, has completed the Contract for Meadow Lake Crest Drainage Improvements in Bessemer, AL, and has made request for final settlement of said Contract.
All persons having any claim for labor, materials, or otherwise in connection with this project should immediately notify the Jefferson County in writing at: 716 Richard Arrington Jr. Blvd. North, Birmingham, AL 35203.
published 10/31, 11/7, 11/14, 11/21/25
LEGAL NOTICE
In accordance with Chapter 1, Title 39, Code of Alabama, 1975, as amended, notice is hereby given that Carcel & G. Construction, LLC, Contractor, has completed the contract for Construction of Project Number: 37-19-399 Bell Hill Road Improvements from Eastern Valley Road to Pocahontas Road for the State of Alabama and Jefferson County AL Department of Roads and Transportation, Owner(s), and have made request for final settlement of said Contract.
All persons having any claim for labor, materials, or otherwise in connection with this project should immediately notify Carcel & G. Construction, LLC, 222 2nd Avenue SE, Cullman, AL 35055.
Carcel & G. Construction, LLC (Contractor)
222 2nd Avenue SE
Cullman, AL 35055
published 10/31, 11/7, 11/14, 11/21/25
LEGAL NOTICE
PUB ON FINAL SETTLEMENT
STATE OF ALABAMA
JEFFERSON COUNTY
PROBATE COURT
CASE NO. 2007-041890
ESTATE OF: JIMMIE THOMAS, SR. deceased,
To: The Estate of Amy Madison, Jimmie Thomas, Jr., Estate of Nellie Austin, Estate of Ola M. Moss, Arthur R. Thomas, Louvenia Williams, Claudia Steele, Estate of Terry D. Thomas.
Any and all other parties interested in said estate, take notice;
On the 4th day of September 2025, came Elizabeth W. McElroy, Esq., the Successor Administrator for the Estate of Jimmie Thomas, Sr., deceased, and filed her accounts, vouchers, evidence and statement for a Final Settlement of same.
It is therefore ordered that the 18th day of February, 2026, at 1:30 p.m. be appointed a day for making such settlement at which time all parties in interest can appear and contest the same if they think proper.
Done this the 29th day of October 2025.
Yashiba Glenn Blanchard
JUDGE OF PROBATE
PLEASE PUBLISH: 11/7/25; 11/14/25; 11/21/25
LEGAL NOTICE
PUB ON FINAL SETTLEMENT
STATE OF ALABAMA
JEFFERSON COUNTY
PROBATE COURT
CASE NO. 2007-041674
ESTATE OF: TAYLOR MICHELLE BANKS, a protected person
To: Any and all other parties interested in said estate, take notice;
On the 25th day of August 2025, came I. Ripon Britton, Jr., the Conservator and Guardian for the Estate of Taylor Michelle Banks, a protected person, and filed his accounts, vouchers, evidence and statement for a Final Settlement of same.
It is therefore ordered that the 4th day of February, 2026, at 3:30 p.m. be appointed a day for making such settlement at which time all parties in interest can appear and contest the same if they think proper.
Done this the 29th day of October 2025.
Yashiba Glenn Blanchard
JUDGE OF PROBATE
PLEASE PUBLISH: 11/7/25; 11/14/25; 11/21/25
LEGAL NOTICE
PUB ON FINAL SETTLEMENT
STATE OF ALABAMA
JEFFERSON COUNTY
PROBATE COURT
CASE NO. 2007-041675
ESTATE OF: BRAEDEN BANKS, a protected person
To: Any and all other parties interested in said estate, take notice;
On the 25th day of August 2025, came I. Ripon Britton, Jr., the Conservator and Guardian for the Estate of Braeden Banks, a protected person, and filed his accounts, vouchers, evidence and statement for a Final Settlement of same.
It is therefore ordered that the 4th day of February, 2026, at 3:00 p.m. be appointed a day for making such settlement at which time all parties in interest can appear and contest the same if they think proper.
Done this the 29th day of October 2025.
Yashiba Blanchard
JUDGE OF PROBATE
PLEASE PUBLISH: 11/7/25; 11/14/25; 11/21/25
LEGAL NOTICE
STATE OF ALABAMA
JEFFERSON COUNTY
PROBATE COURT
CASE NO. 25BES00623
ESTATE OF: ANNIE E. ROBINSON a/k/a ANNIE ELIZABETH ROBINSON, DECEASED
To: ANITA STANDIFER, Any and All Heirs, Whose Names, Ages, Conditions and Addresses are Unknown, and any and all interested parties:
On the 30th day of October 2025, came Linda Dorsey, and filed her Petition for Petition for Probate of Will, in the matter of the Estate of Annie E. Robinson a/k/a Annie Elizabeth Robinson, Deceased.
And whereas the 16th day of December 2025, at 1:00 P.M., has been set as a day for hearing said petition and the testimony to be submitted in support of same.
It is therefore ordered that notice of the filing of said petition and of the day set for hearing same be given by publication once a week for three successive weeks in the WESTERN STAR, a newspaper published in this County, notifying all parties in interest to appear and contest said petition if they think proper so to do.
This the 31st day of October 2025.
/J/ Jacqueline Knox
DEPUTY JUDGE OF PROBATE
Run dates: 11/7/2025, 11/14/2025, 11/21/2025
LEGAL NOTICE
PUB ON FINAL SETTLEMENT
STATE OF ALABAMA
JEFFERSON COUNTY
PROBATE COURT
CASE NO. 23BES000460
ESTATE OF: AGNES STRICKLAND, DECEASED
To: Liana Priest, Samuel Morris Poole, Nancy P. Hood, Janice Poole, Marjorie Wright, Susan McLendon, Kenneth McLendon, John Strickland, Daid Strickland, Bob Strickland, Dawn Bailey, Linda Jones, Sandy Miller, Jeffrey Sheridan, Nikki McPhail, Michael McPhail, JR Hasty, and any and all other parties interested in said estate, take notice;
On the 10th day of September 2025, came Katherine Poole Cole, the Personal Representative for the Estate of Agnes Strickland, deceased, and filed her accounts, vouchers, evidence and statement for a Final Settlement of same.
It is therefore ordered that the 18th day of February 2026, at 2:30 p.m., be appointed a day for making such settlement at which time all parties in interest can appear and contest the same if they think proper.
Done this the 31st day of October 2025.
Yashiba Glenn Blanchard
JUDGE OF PROBATE
PLEASE PUBLISH: 11/7/25; 11/14/25; 11/21/25
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: BETTY R PHARES, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000621
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT of said decedent, having been granted to the Undersigned on the 30th day of October 2025 by the HONORABLE Yashiba G. Blanchard, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.
RICHARD MIZE
Personal Representative(s)
11/7/2025; 11/14/2025; 11/21/2025
Attorney of Record
LEGAL NOTICE
IN THE CIRCUIT COURT OF JEFFERSON COUNTY, ALABAMA — BESSEMER DIVISION
HALE JULIA JEANETTE
Plaintiff
vs.
DAVIS MICHAEL
Defendant
DR-2025-900083.00
NOTICE OF DIVORCE ACTION
DAVIS MICHAEL, whose whereabouts are unknown, must answer HALE JULIA JEANETTE, COMPLAINT TO DIVORCE AND OTHER RELIEF by NOVEMBER 25TH, 2025, or thereafter, a JUDGMENT BY DEFAULT may be rendered against him/her, in case number DR 2025-900083.00 in the CIRCUIT COURT OF JEFFERSON COUNTY, ALABAMA, BESSEMER DIVISION.
DONE this the 27TH day of OCTOBER 2025.
Karen Dunn Burks
Circuit Clerk of Jefferson County — Bessemer Division
PUBLISH: NOVEMBER 7TH 2025, NOVEMBER 14TH 2025, NOVEMBER 21ST 2025, NOVEMBER 28TH 2025
LEGAL NOTICE
In accordance with Chapter 1, Title 39, Code of Alabama, 1975, as amended, notice is hereby given that SWWC Services, Inc., Contractor, has completed the Contract for Construction – Sewer Treatment Plant Replacement for Oak Grove Schools at Oak Grove High School — 9494 Oak Grove Parkway for the State of Alabama and the County of Jefferson / City of Oak Grove, Owner(s), and have made request for final settlement of said Contract.
All persons having any claim for labor, materials, or otherwise in connection with this project should immediately notify Lathan Associates, Inc.
SWWC Services, Inc
728 Volare Drive
Birmingham, AL 35244
Published: 11/7/25; 11/14/25; 11/21/25
LEGAL NOTICE
PUB ON FINAL SETTLEMENT
STATE OF ALABAMA
JEFFERSON COUNTY
PROBATE COURT
CASE NO. 40146
ESTATE OF: MICHAEL YOUNG, a protected person
To: Any and all other parties interested in said estate, take notice;
On the 2nd day of June 2025, came I. Ripon Britton, Jr., the Conservator for the Estate of Michael Young, a protected person, and filed his accounts, vouchers, evidence and statement for a Final Settlement of same.
It is therefore ordered that the 4th day of February, 2026, at 2:30 p.m. be appointed a day for making such settlement at which time all parties in interest can appear and contest the same if they think proper.
Done this the 29th day of October 2025.
Yashiba Blanchard
JUDGE OF PROBATE
PLEASE PUBLISH: 11/7/25; 11/14/25; 11/21/25
LEGAL NOTICE
PUB ON FINAL SETTLEMENT
STATE OF ALABAMA
JEFFERSON COUNTY
PROBATE COURT
CASE NO. 24BES000772
ESTATE OF: RODOLFO TAPIA RAMOS, Deceased
To: Ma Del Refugio Soto Martinez, Oliverio Tapia Soto, Genaro Tapia Soto, Elizabeth Tapia Soto, Osbaldo Tapia Soto, Gonzalo Tapia Soto, Armando Tapia Soto, Rebecca Tapia Soto, Yesenia Tapia Soto, Lucina Tapia Soto, Lucia Tapia Soto, and any and all other parties interested in said estate, take notice;
On the 3rd day of September 2025, came Araceli Tapia Soto, the Personal Representative for the Estate of Rodolfo Tapia Ramos, deceased, and filed his accounts, vouchers, evidence and statement for a Final Settlement of same.
It is therefore ordered that the 18th day of February 2026, at 2:00 p.m. be appointed a day for making such settlement at which time all parties in interest can appear and contest the same if they think proper.
Done this the 29th day of October 2025.
Yashiba Glenn Blanchard
JUDGE OF PROBATE
PLEASE PUBLISH: 11/7/25; 11/14/25; 11/21/25
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: CHARLES HENRY CUPPETT, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000619
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT of said decedent, having been granted to the Undersigned on the 28th day of October 2025 by the HONORABLE Yashiba G. Blanchard, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.
TAMMY C SKIPPER
Personal Representative(s)
11/7/2025; 11/14/2025; 11/21/2025
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: ROBERT DAVID STRICKLAND, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000620
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT of said decedent, having been granted to the Undersigned on the 29th day of October 2025 by the HONORABLE Yashiba G. Blanchard, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.
BRIAN KEITH STRICKLAND
Personal Representative(s)
11/7/2025; 11/14/2025; 11/21/2025
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: CHARLES LARRY GAMBLE, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000633
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT of said decedent, having been granted to the Undersigned on the 3rd day of NOVEMBER 2025 by the HONORABLE JAMERIA J. MOORE, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.
SHELIA GAMBLE SANDERS
Personal Representative(s)
11/7/2025; 11/14/2025; 11/21/2025
Attorney of Record
LEGAL NOTICE
NOTICE TO RESIDENTS AND NON-RESIDENTS TO PROBATE WILL
STATE OF ALABAMA
JEFFERSON COUNTY — BESSEMER DIVISION
PROBATE COURT
CASE NO. 25BES000632
ESTATE OF: EUNICE ODIS GOLDSMITH, DECEASED
On the 4th day of November 2025, came Heliah Nephatarri Goldsmith and filed his petition in writing, therewith producing and filing in this Court an instrument of writing purporting to be the last will and testament of Eunice Odis Goldsmith, deceased, and praying for such orders, decrees, and proceedings as will duly and legally effect the probate and record of said instrument as such will.
And the 7th day of January, 2026, at 11:00 A.M., having been set as a day for hearing said petition and the proof to be submitted in support of same; and it further appearing that the following next of kin of said deceased are, viz:
Bridggette Jo Eatmon, Any and All Known and Unknown Heirs, Whose Names, Ages, Conditions and Whereabouts are Unknown.
It is therefore ordered that notice of the filing of said petition and of the day set for hearing same be given by publication once a week for three successive weeks in the Western Star, a newspaper published in Jefferson Co., AL. Notice is hereby given the said named next of kin and all other persons in interest, to be and appear in this Court on said 7th day of January 2026, to contest said petition if they think proper so to do.
Done this the 4th day of November 2025.
Yashiba Glenn Blanchard
JUDGE OF PROBATE
PUB: 11/07, 11/14 and 11/21/2025
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: BRENDA RUDOLPH, a/k/a BRENDA GAIL RUDOLPH, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000402
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT of said decedent, having been granted to the Undersigned on the 7th day of November 2025 by the HONORABLE YASHIBA GLENN BLANCHARD, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.
SANDRA RUDOLPH
Personal Representative(s)
11/14/2025; 11/21/2025; 11/28/2025
Attorney of Record
LEGAL NOTICE
PUBLICATION ON ADOPTION (UNKNOWN OR UNDISCLOSED PARENTS)
IN THE PROBATE COURT OF JEFFERSON COUNTY, AL.
CASE NO. 25BES00625 / 25BES00626
IN THE MATTER OF: ADOPTION OF: S.N.L. and H.J.C., MINORS
NOTICE TO THE UNKNOWN OR UNDISCLOSED PARENTS OF: S.N.L. and H.J.C., WHOSE ADDRESS IS ALSO UNKNOWN OR UNDISCLOSED
You will take notice that a Petition for the Adoption of S.N.L. and H.J.C. (born to Tarisha S. Collins, Natural Mother) was filed on the 30th day of October 2025, alleging that the whereabouts of the natural parent of said minor children are unknown or have not been disclosed to the Court, and whose relationship to said children is that of father. Minor children’s birth dates are November 9, 2017, and August 9, 2012.
Please be advised that should you intend to contest this adoption, you must file a written response within thirty (30) days of the date of the last publication herein with Stephen Jones, Esq., whose name and address is shown below, and with the Clerk of the Probate Court of Jefferson County, Alabama, Courthouse, Bessemer, AL 35020.
DONE this the 7th day of November 2025.
/J/ Jacqueline Knox
Jacqueline Knox
JUDGE OF PROBATE
Stephen Jones, Esq.
1714 4th Avenue North
Bessemer, AL 35020
Run dates: 11/14/2025, 11/21/2025, 11/28/2025, 12/5/2025
LEGAL NOTICE
PUBLICATION ON ADOPTION (UNKNOWN OR UNDISCLOSED PARENTS)
IN THE PROBATE COURT OF JEFFERSON COUNTY, AL.
CASE NO. 25BES00639 / 25BES00640
IN THE MATTER OF: ADOPTION OF: M.A.M., A.D.M., MINORS
NOTICE TO THE UNKNOWN OR UNDISCLOSED PARENTS OF: M.A.M. and A.D.M., WHOSE ADDRESS IS ALSO UNKNOWN OR UNDISCLOSED
You will take notice that a Petition for the Adoption of M.A.M. and A.D.M. (born to Jessica Rae Wright, Natural Mother) was filed on the 6th day of November 2025, alleging that the whereabouts of the natural parent of said minor children are unknown or have not been disclosed to the Court, and whose relationship to said children is that of father. Minor children’s birth dates are December 11, 2016, and February 1, 2021.
Please be advised that should you intend to contest this adoption, you must file a written response within thirty (30) days of the date of the last publication herein with R. Jeannette Thompson, Esq., whose name and address is shown below, and with the Clerk of the Probate Court of Jefferson County, Alabama, Courthouse, Bessemer, AL 35020.
DONE this the 7th day of November 2025.
/J/ Jacqueline Knox
Jacqueline Knox
JUDGE OF PROBATE
R. Jeannette Thompson, Esq.
9340 Helena Road, Ste 124
Birmingham, AL 35244
Run dates: 11/14/2025, 11/21/2025, 11/28/2025, 12/5/2025
LEGAL NOTICE
PUBLICATION ON ADOPTION (UNKNOWN OR UNDISCLOSED PARENTS)
IN THE PROBATE COURT OF JEFFERSON COUNTY, AL.
CASE NO. 25BES00627
IN THE MATTER OF: ADOPTION OF: A.J.N.B., A MINOR
NOTICE TO THE UNKNOWN OR UNDISCLOSED PARENTS OF: A.J.N.B., WHOSE ADDRESS IS ALSO UNKNOWN OR UNDISCLOSED
You will take notice that a Petition for the Adoption of A.J.N.B., (born to Aimee Breann Nabors, Natural Mother, and James Wesley Boozer, Natural Father) was filed on the 31st day of October 2025, alleging that the whereabouts of the natural parent of said minor child are unknown or have not been disclosed to the Court, and whose relationship to the minor child is that of mother. Minor child’s birth date is February 27, 2019.
Please be advised that should you intend to contest this adoption, you must file a written response within thirty (30) days of the date of the last publication herein with the Clerk of the Probate Court of Jefferson County, Alabama, Courthouse, Bessemer, AL 35020.
DONE this the 6th day of November 2025.
/J/ Jacqueline Knox
DEPUTY JUDGE OF PROBATE
RUN DATES:
11/14/2025, 11/21/2025, 11/28/2025, 12/5/2025
LEGAL NOTICE
NOTICE OF PUBLIC SALE:
WHEELER WRECKER SERVICE INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 12/19/2025, 10:00 AM at:
705 22ND ST N, BESSEMER, AL 35020-4116,
pursuant to subsection 32-13-3 of the Alabama Statutes.
WHEELER WRECKER SERVICE INC reserves the right to accept or reject any and/or all bids.
Vehicles to Be Sold
2HNYD18205H526788 — 2005 ACUR MDX
2HNYD28479H500539 — 2009 ACUR MDX TECHNOLOGY/DVD
JH4CL96845C016874 — 2005 ACUR xDRIVE28i
5UXWX9C54G0D82918 — 2016 BMW X3
1G4GF5E3XCF325118 — 2012 BUICK LACROSSE PREMIUM II
2G4GT5GV5C9140104 — 2012 BUIC REGAL PREMIUM II
1G4BT5376NR422813 — 1992 BUIC ROADMASTER LIMITED
1G6KD57Y48U171881 — 2008 CADI DTS
3GYEK63NX2G281887 — 2002 CADI ESCALADE
3GYFK66N34G334223 — 2004 CADILLAC ESCALADE ESV
2G61M5S30J9125667 — 2018 CADI XTS LUXURY
1G1AK55F167745695 — 2006 CHEV COBALT LS
2GNAXKEV3K6157331 — 2019 CHEV EQUINOX
1G1145S39HU136833 — 2017 CHEV IMPALA
2G1WF5E30C1324141 — 2012 CHEV IMPALA 1FL
1G1ZD5ST6LF004712 — 2020 CHEV MALIBU
1G11B5SA3GF165915 — 2016 CHEV MALIBU LIMITED LS
1G1ZB5ST4JF224935 — 2018 CHEV MALIBU LS (1LS) 1.5L
1G11E5SL8EF141275 — 2014 CHEV MALIBU 2LT
1GCRCRECXFZ198158 — 2015 CHEV SILVERADO
1GCRWCEK7KZ312980 — 2019 CHEV SILVERADO
1GCEK14TXYE102785 — 2000 CHEV SILVERADO 1500
3GCUKTEJ8HG195321 — 2017 CHEV SILVERADO 1500
1GCCS14H838240870 — 2003 CHEV S10
3GNFC16028G188405 — 2008 CHEV SUBURBAN
1GNSKJKC2FR546830 — 2015 CHEV SUBURBAN
1GNSKBKC6FR625021 — 2015 CHEV TAHOE
1GNSCBE02BR111188 — 2011 CHEV TAHOE C15
1GNERGKW1LJ295475 — 2020 CHEV TRAVERSE
3C4FY58BX5T610035 — 2005 CHRY PT CRUISER
2C3CCACG9CH274840 — 2012 CHRY 300 LIMITED
2A4RR5DG3BR638750 — 2011 CHRY TOWN & COUNTRY
2C4RC1BGXGR158697 — 2016 CHRY TOWN & COUNTRY
2C3CDXHG4KH630540 — 2019 DODG CHARGER
2C3CDXBG0PH538938 — 2023 DODG CHARGER SXT
2D4RN5D10AR375518 — 2010 DODG GRAND CARAVAN SXT
2D4FV47T58H168360 — 2008 DODG MAGNUM SE
3B7HC13Z6TG171121 — 1996 DODG RAM 1500
1B7HC13Z71J610287 — 2001 DODG RAM 1500 ST
2FABP74F9KX218380 — 1989 FORD CROWN VIC
1FMRU15L73LA14898 — 2003 FORD EXPEDITIO
1FTMF1CM7EKD70250 — 2014 FORD F150
1FTFW1CT5EFC84668 — 2014 FORD F-150 XL
2FTHF26H0NCA59088 — 1992 FORD F250
1FTHF25H4RLA70687 — 1994 FORD F250
3FA6P0H71HR203522 — 2017 FORD FUSION
3FA6P0MU7KR136962 — 2019 FORD FUSION
3FA6P0H79FR156950 — 2015 FORD FUSION SE
3FA6P0T95HR261593 — 2017 FORD FUSION SPORT
3FA6P0K93ER118302 — 2014 FORD FUSION TITANIUM
1ZVHT82H055109321 — 2005 FORD MUSTANG
1GKKNKLA1JZ247216 — 2018 GMC ACADIA
1GKCS18W31K172328 — 2001 GMC JIMMY
1GT121E82CF218610 — 2012 GMC SIERRA 2500 HD SLT
2GKALSEK2F6184038 — 2015 GMC TERRAIN
1HD1KB4199Y646096 — 2009 HD FLHX
1HGCB9857NA016307 — 1992 HOND ACCORD
1HGCP3F88CA039281 — 2012 HOND ACCORD
1HGCR2F53EA288066 — 2014 HOND ACCORD
1HGCR2F59HA176103 — 2017 HOND ACCORD
1HGCV1F47MA006149 — 2021 HOND ACCORD
1HGCG32562A025969 — 2002 HOND ACCORD EX EX
1HGCM72575A019764 — 2005 HOND ACCORD EX EX
1HGCV1F42MA034814 — 2021 HOND ACCORD SEDAN SPORT SPECIAL EDITION
19XFB2F5XCE034946 — 2012 HOND CIVIC
19XFC2F85KE001696 — 2019 HOND CIVIC
JHMFA362X7S024966 — 2007 HOND CIVIC HYBRID 4DR HYBRID
19XFB2F5XDE096249 — 2013 HOND CIVIC SEDAN LX
2HGFC2F66MH548502 — 2021 HOND CIVIC SEDAN LX
2HGFE2F58RH546274 — 2024 HOND CIVIC SEDAN SPORT
5FNRL38646B417317 — 2006 HOND ODYSSEY EX/LTHR
5FNYF6H0XLB003261 — 2020 HOND PILOT
5FNYF28527B042856 — 2007 HOND PILOT EX-L
2HJYK16566H515459 — 2006 HOND RIDGELINE
3KPC24A37KE062450 — 2019 HYUN ACCENT
KMHLR4AFXNU340121 — 2022 HYUN ELANTRA N LINE
KMHLL4DG9RU770766 — 2024 HYUN ELANTRA SE SULEV
KM8K12AA8KU256628 — 2019 HYUN KONA
5NMZU3LB1HH014236 — 2017 HYUN SANTA FE
5NPE34AF2GH415518 — 2016 HYUN SONATA
5NPEU46F07H198329 — 2007 HYUN SONATA
5NPEB4AC7BH145154 — 2011 HYUN SONATA GLS
KMHWF35H95A202650 — 2005 HYUN SONATA LX
JN1CV6AP6DM722412 — 2013 INFI G37X
1C4PJLCB5LD654774 — 2020 JEEP CHK
1C6JJTAG0PL569638 — 2023 JEEP GLADIATOR SPORT
1C4RJEAGXLC182225 — 2020 JEEP GRAND CHEROKEE LAREDO E
1C4HJXEN0JW141419 — 2018 JEEP WRANGLER
KNAFK4A65F5277024 — 2015 KIA FORTE
KNAFK4A69G5520299 — 2016 KIA FORTE
KNAFX4A61G5439296 — 2016 KIA FORTE
3KPF44AC6NE494474 — 2022 KIA FORTE GT
3KPFK4A71HE082203 — 2017 KIA FORTE LX
3KPFL4A75JE251223 — 2018 KIA FORTE S
5XXG64J23NG156527 — 2022 KIA K5
5XXG14J22MG017244 — 2021 KIA K5 LXS
KNAGM4A75C5274448 — 2012 KIA OPTIMA
KNDJN2A21G7396197 — 2016 KIA SOUL
KNDJT2A59D7758370 — 2013 KIA SOUL BASE
5XYK33DF7RG189608 — 2024 KIA SPORTAGE EX
JTHBK262175027503 — 2007 LEXS IS250 IS
2LMDJ8JK3DBL37098 — 2013 LINC MKX BASE
1LNLM83W2RY652838 — 1994 LINC TOWN CAR
1LNHM82W52Y668089 — 2002 LINC TOWN CAR
JM1BM1U78E1141541 — 2014 MAZD 3
JM1BL1L36C1517734 — 2012 MAZD MAZDA 3 MAZDASPEEDS3
JM1CR29L990336402 — 2009 MAZD MAZDA 5 SPORT
4JGBB22E47A207689 — 2007 MERZ M CLASS
WDBNG70J43A333477 — 2003 MERZ S
JA3AJ26E96U055711 — 2006 MITS LANCER ES
1N4AL2AP6AN486469 — 2010 NISS ALTIMA
1N4AL3AP2EN370469 — 2014 NISS ALTIMA
1N4BL4BV6LC224107 — 2020 NISS ALTIMA
1N4BL4CV2SN307325 — 2025 NISS ALTIMA
1N4AL3AP9GC269217 — 2016 NISS ALTIMA SV
1N4BL4DV1NN320201 — 2022 NISS ALTIMA SV
KNMAT2MT7JP591268 — 2018 NISSAN ROGUE
5N1AT2MT3JC771575 — 2018 NISS ROGUE
JN8AS5MT4CW287946 — 2012 NISS ROGUE SV
3N1AB8BV4NY303224 — 2022 NISS SENTRA
3N1AB7AP9EY275739 — 2014 NISS SENTRA S
1GHDT13W3V2709168 — 1997 OLDS BRAVADA
1C6RR7NMXHS876387 — 2017 RAM 1500
JF1ZDBB10N9701305 — 2022 SUBA BRZ PREMIUM
4T1BK1EB6EU091161 — 2014 TOYT AVALON
4T1SK12E9SU642595 — 1995 TOYOTA CAMRY
4T1BE46K47U169155 — 2007 TOYT CAMRY
4T1BF3EK3BU133720 — 2011 TOYT CAMRY
4T1C11AK5LU966871 — 2020 TOYT CAMRY
4T1G11AK3PU815440 — 2023 TOYT CAMRY
4T1BF3EK7BU209245 — 2011 TOYT CAMRY BASE
4T1BF1FK7EU301561 — 2014 TOYT CAMRY L
4T1C11AK3LU341708 — 2020 TOYT CAMRY LE
4T1C11AK7MU467782 — 2021 TOYT CAMRY LE
4T1G11AK9LU394494 — 2020 TOYT CAMRY SE
1NXBR32E54Z219510 — 2004 TOYOTA COROLLA
2T1BURHE9GC506217 — 2016 TOYT COROLLA
5YFEPMAE4MP185703 — 2021 TOYT COROLLA
2T1BU4EE6BC739407 — 2011 TOYT COROLLA BASE
JT3GN86R720247298 — 2002 TOYT 4 RUNNER
JT3HN86R8X0203306 — 1999 TOYT 4 RUNNER SR5
5TDLZRBH4NS244295 — 2022 TOYT HIGLANDER XSE
5TDZT38A22S061749 — 2002 TOYT SEQUOIA LIMITED
5TDKRKEC2RS189337 — 2024 TOYT SIENNA SE 8-PASSENGER
5TDZT38A22S061749 — 2002 TOYT SEQUOIA LIMITED
5TFEY5F15JX236941 — 2018 TOYT TUNDRA
3VWEM7BU5RM019637 — 2024 VOLK JETTA SE
WVGAV7AX0GW576720 — 2016 VOLK TIGUAN S
YV4062RA6P1363894 — 2023 VOLV XC60 B6 AWD
1JJV532W86L952835 — 2006 WANC BOX
Published 11/14/25 & 11/21/25
LEGAL NOTICE
Publication
STATE OF ALABAMA
JEFFERSON COUNTY
PROBATE COURT
CASE NO. 25BES00628
ESTATE OF: OLA JEAN SCOTT, DECEASED
TO: SHARON COLVIN, MICHAEL WHITT, ANTON WHITT, GARY K. WHITT, JR., DENIKA WHITT McCALL, Any and All Heirs, Whose Names, Ages, Conditions and Addresses are Unknown and to any and all interested parties:
On the 31st day of October 2025, came Racquel Colvin Smith, and filed her Petition for Petition for Probate of Will, in the matter of the Estate of Ola Jean Scott, Deceased.
And whereas the 6th day of January 2026, at 1:30 P.M., has been set as a day for hearing said petition and the testimony to be submitted in support of same.
It is therefore ordered that notice of the filing of said petition and of the day set for hearing same be given by publication once a week for three successive weeks in the WESTERN STAR, a newspaper published in this County, notifying all parties in interest to appear and contest said petition if they think proper so to do.
This the 10th day of November 2025.
/J/ Jacqueline Knox
DEPUTY JUDGE OF PROBATE
Run dates: 11/14/2025, 11/21/2025, 11/28/2025
LEGAL NOTICE
CASE NO. 25BES00637
NOTICE REGARDING ESTATE OF ROBERT DOUGLAS QUICK, DECEASED
TO THE HEIRS AND CREDITORS OF ROBERT DOUGLAS QUICK, DECEASED AND TO WHOM IT MAY CONCERN
Take notice that ROBERT DOUGLAS QUICK, Deceased, a resident of Jefferson County, Alabama, expired on January 11, 2019; that a Petition for a Summary Distribution on the Estate of ROBERT DOUGLAS QUICK, Deceased, has been filed in the office of the Probate Judge of Jefferson County, Alabama, on the 5th day of November 2025, as provided in the “Alabama Small Estates Act”; that you may take any action you deem appropriate regarding this estate, including notice to the Court, of any legal cause why this estate should not be distributed according to said Act within 30 days from the date of this publication.
This the 17th day of November 2025.
Yashiba G. Blanchard
JUDGE OF PROBATE
JEFFERSON COUNTY PROBATE COURT – BESSEMER DIVISION
RUN DATE: 11/21/2025
LEGAL NOTICE
PUBLICATION
STATE OF ALABAMA
JEFFERSON COUNTY
PROBATE COURT
CASE NO. 25BES00635
ESTATE OF: MORRIS LYNN McCRAW, DECEASED
TO: ZACHARY DILLON McCRAW, Any and All Heirs, Whose Names, Ages, Conditions and Addresses are Unknown and to any and all interested parties:
On the 4th day of November 2025, came Randle Norris, and filed his Petition for Probate of Will, in the matter of the Estate of Morris Lynn McCraw, Deceased.
And whereas the 6th day of January 2026, at 11:30 A.M., has been set as a day for hearing said petition and the testimony to be submitted in support of same.
It is therefore ordered that notice of the filing of said petition and of the day set for hearing same be given by publication once a week for three successive weeks in the WESTERN STAR, a newspaper published in this County, notifying all parties in interest to appear and contest said petition if they think proper so to do.
This the 14th day of November 2025.
/J/ Jacqueline Knox
DEPUTY JUDGE OF PROBATE
Run dates: 11/21/2025, 11/28/2025, 12/5/2025
LEGAL NOTICE
PUBLICATION ON ADOPTION (UNKNOWN OR UNDISCLOSED PARENTS)
IN THE MATTER OF:
ADOPTION OF: P.B.A., MINOR
IN THE PROBATE COURT OF JEFFERSON COUNTY, AL.
CASE NO. 25BES00538
NOTICE TO THE UNKNOWN OR UNDISCLOSED PARENTS OF: P.B.A., WHOSE ADDRESS IS ALSO UNKNOWN OR UNDISCLOSED
You will take notice that a Petition for the Adoption of P.B.A. (born to Channell Lepaige Anthony, Natural Mother) was filed on the 15th day of September 2025, alleging that the whereabouts of the natural parent of said minor children are unknown or have not been disclosed to the Court, and whose relationship of said unknown or undisclosed natural parent to the aforesaid minor children is that of father. Minor Children’s birth dates are May 5, 2023.
Please be advised that should you intend to contest this adoption, you must file a written response within thirty (30) days of the date of the last publication herein (with Stephen Jones, Esq.) whose name and address is shown below, and with the Clerk of the Probate Court of Jefferson County, Alabama, Courthouse, Bessemer, AL 35020.
DONE this the 14th day of November 2025.
/J/ Jacqueline Knox
Jacqueline Knox, JUDGE OF PROBATE
Amy Osborne, Esq.
4770 Eastern Valley Road, Suite 111
The Shoppes at Letson Farms, PMB 106
McCalla, AL 35111
Run dates: 11/21/2025, 11/28/2025, 12/5/2025, 12/12/2025
LEGAL NOTICE
CITATION
STATE OF ALABAMA
JEFFERSON COUNTY
PROBATE COURT
CASE NO. 25BES00349
ESTATE OF: OSSIE M. PAGEASKEW, DECEASED
TO ANY SHERIFF OF THE STATE OF ALABAMA – GREETING:
JEFFERSON COUNTY SHERIFF
TO: REBECCA L. ASKEW
2922 11th AVENUE NORTH
BESSEMER, AL 35020
You will please take notice that a PETITION FOR PROBATE OF WILL was filed in this Court on the 6th day of June 2025, by Beverly Hammell, Petitioner, for Ola Jean Scott, Deceased.
The 6th day of January 2026, at 2:00 P.M., has been appointed a day for hearing such petition and the testimony to be submitted in support of same, at which time you may appear and contest the same if you see proper so to do. And have you then and there this writ, with your endorsement thereon, in what manner you have executed the same.
Witness my hand, this, the 14th day of November 2025.
/J/ Jacqueline Knox
JUDGE OF PROBATE
This notice must be served within 10 days of the 6th day of January 2026.
This is not a subpoena to compel your attendance but is notice that you may attend.
Probate Court
Jefferson County Courthouse
1801 3rd Avenue North, Room 101
Bessemer, AL 35020
SERVED TO:
SERVED BY:
DATE SERVED:
LEGAL NOTICE
ORDINANCE NO.
AN ORDINANCE TO FURTHER AMEND ORDINANCE NO. 3391 OF THE CITY OF BESSEMER ENTITLED “CITY OF BESSEMER ZONING ORDINANCE” PROVIDING FOR THE ZONING PLAN OF THE CITY OF BESSEMER,” AND TO AMEND THE ZONING MAP OF THE CITY OF BESSEMER AS DESCRIBED IN SECTION 1.5 OF ORDINANCE NO. 3391, AS HERETOFORE ADOPTED ON THE 16TH DAY OF SEPTEMBER 2008, AND AS HERETOFORE AMENDED
WHEREAS, Logistics Land Investment, LLC., c/o its agent Martin Evans (Owner) pursuant to Section 2.11 of Ordinance No. 3391, filed an application to re-zone the property described hereinafter in Section 1 of this Ordinance from A-1 Agricultural to I-1 Light Industrial District for the entire property described herein; and
WHEREAS, a public hearing was scheduled and held before the Planning and Zoning Commission of the City of Bessemer, Alabama in accordance with the requirements of Ordinance No. 3391 and state law; and
WHEREAS, at said hearing, the Planning and Zoning Commission of the City of Bessemer, Alabama, considered the application for rezoning and the preliminary plan and issued a report to the City Council of the City of Bessemer, Alabama, in favor of rezoning the property from A-1 Agricultural to I-1 Light Industrial District for the entire property described herein; and
WHEREAS, the City Council of the City of Bessemer has found it necessary and desirable that the zoning of the hereinafter described parcel of property, as described in Section 1 below, be considered and has set a public hearing on said Ordinance for the 18th day of November 2025 at 9:00 a.m. at the Bessemer City Hall, 1700 3rd Avenue N., Bessemer, Alabama and has directed the City Clerk to give notice thereof, as provided by law.
NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BESSEMER, ALABAMA, that Ordinance No. 3391 of the City of Bessemer, as heretofore adopted, as amended, and the Zoning Map of said City of Bessemer be and the same hereby are amended as follows:
Section 1. That the following described property is the subject of the re-zoning application, to-wit: 5761, 5851, 5921, 5945, 5951, 5959, Rock Mountain Lake Road Bessemer, AL 35022.
Legal description:
A parcel of land located in Sections 34 and 35, Township 19 South, Range 5 West Jefferson County, Alabama. Said parcel being more particularly described as follows:
Begin at a found 3 inch capped pipe marking the Northwest corner of the Northeast one quarter of the above mentioned Section 34; thence run South 89 Degrees 26 Minutes 37 Seconds East along the North line of Section 34 for a distance of 2641.73 feet to a found 3 inch capped pipe marking the Northwest corner of the Northwest one quarter of the above mentioned Section 35; thence run South 89 Degrees 52 Minutes 47 Seconds East along the North line of Section 35 for a distance of 2656.70 feet to a found 3 Inch capped pipe marking the Northeast corner of the Northwest one quarter of said Section 35; thence run South 00 Degrees 48 Minutes 07 Seconds East along the East line of the Northwest one quarter of said Section 35 for a distance of 1999.78 feet to a set 5/8 inch capped rebar stamped CA-560LS, said point lying on the North right of way of Rock Mountain Lake Road, said point also lying on a curve turning to the left having radius of 2362.01 feet, a central angle of 09 Degrees 53 Minutes 11 Seconds, a chord bearing of South 57 Degrees 39 Minutes 28 Seconds West and a chord length of 407.06 feet, thence leaving said East quarter line run along the arc of said curve and along said right of way for a distance of 407.56 feet to a found concrete monument; thence run South 68 Degrees 18 Minutes 28 Seconds West along said right of way for a distance of 50.00 feet to a set 5/8 Inch capped rebar stamped CA- 560LS, said point marking the beginning of a curve turning to the left having radius of 2377.01 feet, a central angle of 06 Degrees 20 Minutes 13 Seconds, a chord bearing of South 48 Degrees 05 Minutes 35 Seconds West and a chord length of 262.77 feet; thence run along the arc of said curve and along said right of way for a distance of 262.90 feet to a set 5/8 inch capped rebar stamped CA- 560LS; thence run South 27 Degrees 15 Minutes 36 Seconds West along said right of way for a distance of 53.83 feet to a found concrete monument, said point marking the beginning of a curve turning to the left having radius of 2562.01 feet, a central angle of 06 Degrees 16 Minutes 26 Seconds, a chord bearing of South 39 Degrees 56 Minutes 59 Seconds West and a chord length of 280.40 feet; thence run along the arc of said curve and along said right of way for a distance of 280.54 feet to a set 5/8 Inch capped rebar stamped CA- 560LS on the South line of the Northwest one quarter of said Section 35; thence leaving said right of way run North 89 Degrees 52 Minutes 47 Seconds West along the South line of said quarter section for a distance of 523.94 feet to a found 3 inch capped pipe marking the Northeast corner of the Northwest one quarter of the Southwest one quarter of said Section 35; thence run South 00 Degrees 50 Minutes 53 Seconds East along the East line of the Northwest one quarter of the Southwest one quarter of said Section 35 for a distance of 915.93 feet to a found 1 inch solid, said point lying on the aforementioned North right of way of Rock Mountain Lake Road, said point also lying on a curve turning to the right having radius of 920.85 feet, a central angle of 10 Degrees 19 Minutes 48 Seconds, a chord bearing of South 42 Degrees 26 Minutes 15 Seconds West and a chord length of 165.80 feet thence leaving the East line of the Northwest one quarter of the Southwest one quarter of said Section 35 run along the arc of said curve and along said right of way for a distance of 166.02 feet to a found concrete monument; thence run South 33 Degrees 51 Minutes 17 Seconds West along said right of way for a distance of 72.95 feet to a set 5/8 inch capped rebar stamped CA-560LS; thence run South 52 Degrees 49 Minutes 03 Seconds West along said right of way for a distance of 9.95 feet to a found 1 inch solid, said point marking the beginning of a curve turning to the right having radius of 1865.08 feet, a central angle of 07 Degrees 32 Minutes 13 Seconds, a chord bearing of South 55 Degrees 48 Minutes 12 Seconds West end a chord length of 245.17 feet, thence run along the arc of said curve and along said right of way for a distance of 245.34 feet to a set 5/8 inch capped rebar stamped CA-560LS; thence run South 59 Degrees 38 Minutes 38 Seconds West along said right of way for a distance of 45.00 feet to a set 5/8 Inch capped rebar stamped CA-560LS, said point marking the beginning of a curve turning to the right having radius of 1228.57 feet, a central angle of 07 Degrees 17 Minutes 05 Seconds, a chord bearing of South 62 Degrees 52 Minutes 06 Seconds West and a chord length of 156.10 feet; thence run along the arc of said curve and along said right of way for a distance of 156.20 feet to a set 5/8 inch capped rebar stamped CA-560LS lying on the South line of the Northwest one quarter of the Southwest one quarter of said Section 35; thence leaving said right of way run South 89 Degrees 56 Minutes 13 Seconds West along said South line for a distance of 773.71 feet to a found 3 Inch capped pipe marking the Southwest corner of the Northwest one quarter of the Southwest one quarter of said Section 35; thence leaving said South line run South 00 Degrees 58 Minutes 09 Seconds East along the West line of said Section 35 for a distance of 469.53 feet to a set 5/8 inch capped rebar stamped CA-560LS, said point lying on the North right of way of the aforementioned Rock Mountain Lake Road, said point also lying on a curve turning to the right having radius of 2819.93 feet, a central angle of 02 Degrees 47 Minutes 39 Seconds, a chord bearing of South 42 Degrees 25 Minutes 34 Seconds West and a chord length of 137.51 feet; thence leaving said West line run along the arc of said curve and along said right of way for a distance of 137.52 feet to a found concrete monument; thence run South 43 Degrees 49 Minutes 23 Seconds West along said right of way for a distance of 338.51 feet to a found concrete monument, said point marking the beginning of a curve turning to the left having radius of 864.02 feet, a central angle of 11 Degrees 22 Minutes 14 Seconds, a chord bearing of South 37 Degrees 58 Minutes 31 Seconds West and a chord length of 171.19 feet, thence run along the arc of said curve and along said right of way for a distance of 171.47 feet to a found concrete monument; thence run South 32 Degrees 37 Minutes 41 Seconds West along said right of way for a distance of 454.14 feet to a set 5/8 inch capped rebar stamped CA- 560LS lying on the South line of the above mentioned Section 34; thence run North 89 Degrees 28 Minutes 43 Seconds West along said South line for a distance of 3925.95 feet to a found 2 inch crimp; thence leaving said South line run North 00 Degrees 31 Minutes 48 Seconds West for a distance of 311.49 feet to a found 1 Inch crimp; thence run North 89 Degrees 28 Minutes 22 Seconds West for a distance of 699.99 feet to a found 1 Inch open top lying on the West line of said Section 34; thence run North 00 Degrees 36 Minutes 11 Seconds West along said West line for a distance of 2369.00 feet to a found 3 Inch capped pipe marking the Northwest corner of the Southwest one quarter of said Section 34; thence leaving said West line run South 89 Degrees 27 Minutes 14 Seconds East along the North line of the Southwest one quarter of said Section 34 for a distance of 2649.67 feet to a found 3 Inch capped pipe marking the Northwest corner of the Southeast one quarter of said Section 34; thence leaving the North line of the Southwest one quarter of said Section 34 run North 00 Degrees 47 Minutes 42 Seconds West along the West line of the northeast one quarter of said Section 34 for a distance of 2677.23 feet to the POINT OF BEGINNING. Said parcel contains 29,213,878 square feet or 670.66 acres more or less.
A parcel of land located in the Southeast one quarter of the Southeast one quarter of Section 34, Township 19 South, Range 5 West Jefferson County, Alabama. Said parcel being more particularly described as follows:
Begin at a found 3 inch capped pipe marking the Southeast corner of the above mentioned quarter-quarter, thence run North 89 Degrees 28 Minutes 43 Seconds West along the South line of said quarter-quarter section for a distance of 591.97 feet to a set 5/8 Inch capped rebar stamped CA- 560LS, said point also lying on the East right of way of Rock Mountain Lake Road; thence leaving said South line run North 32 Degrees 24 Minutes 57 Seconds East along said right of way for a distance of 401.16 feet to a found concrete monument, said point marking the beginning of a curve turning to the right having radius of 779.02 feet, a central angle of 11 Degrees 24 Minutes 33 Seconds. a chord bearing of North 38 Degrees 38 Minutes 30 Seconds East and a chord length of 154.87 feet thence run along the arc of said curve and along said right of way for a distance of 155.12 feet to a found concrete monument; thence run North 43 Degrees 51 Minutes 25 Seconds East along said right of way for a distance of 241.41 feet to a set 5/8 Inch capped rebar stamped CA-560LS; thence run North 89 Degrees 53 Minutes 51 Seconds East along said right of way for a distance of 102.12 feet to a set 5/8 Inch capped rebar stamped CA-560LS, said point lying on the East line of the aforementioned quarter-quarter section; thence leaving said right of way run South 00 Degrees 58 Minutes 09 Seconds East along said East line for a distance of 639.35 feet to the POINT OF BEGINNING. Said parcel contains 236,559 square feet or 5.43 acres more or less.
Section 2. That from and after the enactment of this Ordinance by the City Council of the City of Bessemer, Alabama and its approval by the Mayor, or its otherwise becoming law, the uses and restrictions applicable to I-1 Light Industrial, as set forth in Ordinance No. 3391 of the City of Bessemer previously adopted and as heretofore amended, and as further restricted by the provisions of paragraph 1 above, shall govern and control the uses made of and permitted on the property described in Section1 hereof.
Section 3. That if any part, provision, or section of this ordinance is declared to be unconstitutional or invalid by any court of competent jurisdiction, all other parts, provisions or sections of this ordinance shall remain in full force and effect.
Section 4. This Ordinance shall become effective immediately upon its adoption and publication as required by law.
Wanda D. Taylor
City Clerk
City of Bessemer, Alabama
Publication Date: November 21, 2025
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: SAMUEL ANDREW PILATO JR, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000655
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT of said decedent, having been granted to the Undersigned on the 12th day of November 2025 by the HONORABLE JAMERIA JOHNSON MOORE, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.
AMY PILATO
Personal Representative(s)
11/21/2025; 11/28/2025; 12/5/2025
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: RITA F MINOR, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000622
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT of said decedent, having been granted to the Undersigned on the 30th day of October 2025 by HONORABLE Yashiba G. Blanchard, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.
GARY MINOR
Personal Representative(s)
11/21/2025; 11/28/2025; 12/5/2025
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: HORACE BLEVINS, JR, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 24BES000767
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT of said decedent, having been granted to the Undersigned on the 7th day of October 2025 by the HONORABLE JACQUELINE KNOX, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.
DELORES BLEVINS
Personal Representative(s)
11/21/2025; 11/28/2025; 12/05/2025
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: JIMMY WAYNE JONES, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000642
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT of said decedent, having been granted to the Undersigned on the 6th day of November 2025 by HONORABLE Yashiba G. Blanchard, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.
CAROLYN VANCE JONES
Personal Representative(s)
11/21/2025; 11/28/2025; 12/05/2025
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: LESTER F CASEY a/k/a LESTER FRANKLIN CASEY, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000659
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT of said decedent, having been granted to the Undersigned on the 17th day of November 2025 by the HONORABLE JAMERIA JOHNSON MOORE, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.
KYUNG RYE CASEY
Personal Representative(s)
11/21/2025; 11/28/2025; 12/05/2025
Attorney of Record
LEGAL NOTICE
PUBLICATION
STATE OF ALABAMA
JEFFERSON COUNTY
PROBATE COURT
ESTATE OF: LILLIE J. LAWSON, DECEASED
CASE NO. 25BES00638
TO: KENSLY JOLYN LAWSON, MILDRED JACKSON, GUARDIAN FOR JOSEPH D. LAWSON Any and All Heirs, Whose, Names, Ages, Conditions and Addresses are Unknown and to any and all interested parties:
On the 6th day of November 2025, came Jackie Lawson, and filed his Petition for Probate of Will, in the matter of the Estate of Lillie J. Lawson, Deceased.
And whereas the 4th day of February 2026, at 10:00 A.M., has been set as a day for hearing said petition and the testimony to be submitted in support of same.
It is therefore ordered that notice of the filing of said petition and of the day set for hearing same be given by publication once a week for three successive weeks in the WESTERN STAR, a newspaper published in this County, notifying all parties in interest to appear and contest said petition if they think proper so to do.
This the 17th day of November 2025.
Yashiba Glenn Blanchard
JUDGE OF PROBATE
Run dates: 11/21/2025, 11/28/2025, 12/5/2025
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: FRANKIE JOSEPH JULIANO SR a/k/a FRANKIE J. JULIANO, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000664
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT of said decedent, having been granted to the Undersigned on the 18th day of November 2025 by HONORABLE Yashiba G. Blanchard, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.
FRANKIE JOSEPH JULIANO JR
Personal Representative(s)
11/21/2025; 11/28/2025; 12/05/2025
Attorney of Record
