Legal Notices Week of Feb 19, 2026

LEGAL NOTICE

PUBLICATION ON ADOPTION (UNKNOWN OR UNDISCLOSED PARENT)

IN THE MATTER OF:
ADOPTION OF: CASE NO. 25BES000506
A.D.B., A MINOR

IN THE PROBATE COURT OF JEFFERSON COUNTY, AL.

NOTICE TO THE UNKNOWN OR UNDISCLOSED PARENT OF: A.D.B
WHOSE ADDRESS IS ALSO UNKNOWN OR UNDISCLOSED

You will take notice that a Petition for the Adoption of A.D.B, (born to Katrina Lesha King, Natural Mother), was filed on the 26th day of August 2025, alleging that the identity of the natural parent of said minor child is unknown or has not been disclosed to the Court, and whose relationship of said unknown or undisclosed natural parent to the aforesaid minor child is that of mother and father. Minor Child’s birth date is November 25, 2011.

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 23rd day of January 2026.

JACQUELINE KNOX
DEPUTY JUDGE OF PROBATE

RUN DATES: 01/30, 02/06, 02/13, 02/20/2026


LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: TERESA LOUISE STANO, DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000050

LETTERS OF ADMINISTRATION

UPON THE ESTATE of said decedent, having been granted to the Undersigned on the 30th day of January 2026 by the HONORABLE YASHIBA 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.

A ERIC JOHNSTON
Personal Representative(s)

02/06/2026; 02/13/2026; 02/20/2026

Attorney of Record


LEGAL NOTICE

Notice to Contractors
Federal Aid Project No. CMAQ-3715(261)
JEFFERSON COUNTY, ALABAMA

Sealed bids will be received by the Director of Transportation at the office of the Alabama Department of Transportation, Montgomery, Alabama until 10:00 AM on February 27, 2026 and at that time publicly opened for constructing the Streetscape Improvements (Grading, Drainage, Pavement, Sidewalk Installation, Traffic Signal Upgrades, and Landscaping) on 41st Street from the intersection of 1st Avenue South to the intersection of 5th Avenue South in Birmingham. Length 0.321 mi.

The total amount of uncompleted work under contract to a contractor must not exceed the amount of his or her qualification certificate.

The Entire Project Shall Be Completed In Two Hundred Fifty (250) Working Days.

A Bidding Proposal may be purchased for $5.00. Plans may be purchased for $33.00 per set. Plans and Proposals are available at the Alabama Department of Transportation, 1409 Coliseum Boulevard, Room E-108, Montgomery, AL 36110.

Checks should be made payable to the Alabama Department of Transportation. Plans and Proposals will be mailed only upon receipt of remittance. No refunds will be made.

Minimum wage rates for this project have been pre-determined by the Secretary of Labor and are set forth in the advertised specifications. This project is subject to the contract work hours and Safety Standards Act and its implementing regulations.

Cashier’s check or bid bond for 5% of bid (maximum – $50,000.00) made payable to the Alabama Department of Transportation must accompany each bid as evidence of good faith.

The Bracket Estimate On This Project Is From $2,650,670 To $3,239,708.

The proposed work shall be performed in conformity with the rules and regulations for carrying out the Federal Highway Act.

The right to reject any or all bids is reserved.

JOHN R. COOPER
Transportation Director

published February 6, 13 & 20, 2026


LEGAL NOTICE

IN THE FAMILY COURT OF JEFFERSON COUNTY, ALABAMA
BESSEMER DIVISION

IN THE MATTER OF:
LANYAA DENISE NELSSON
A Child.

CASE NO. 68-JU2022-o00588.02 SAH

NOTICE OF PETITION FOR TERMINATION OF PARENTAL RIGHTS

TO: MOTHER

You are hereby given notice that a petition has been filed by the Jefferson County Department of Human Resources requesting that your parental rights be terminated to LANYAA DENISE NELSSON, born on APRIL 7, 2010, to CARNISHA SMITH at LLC-USC MEDICAL CENTER, LOS ANGELES, LOS ANGELES COUNTY, CALIFORNIA. The State of conception is unknown.

You are hereby given notice that you are required to file an Answer with the Clerk of the Juvenile Court and with the Petitioner’s attorney, Staci Reynolds, 2014 1st Avenue North, Bessemer, Alabama 35020, within fourteen (14) days of the date of the last publication of this notice or a default judgment can be entered against you.

A final hearing has been set for April 29, 2026, AT 8:30 A.M. in the Bessemer Division of Family Court of Jefferson County, 1801 3rd Avenue North, Bessemer, Alabama 35020. You may appear and contest the same if you choose.

Lakita Hall-Wright
Clerk of Juvenile Court

published February 6, 13, 20, & 27, 2026


LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: RONALD ALVIN TRAMEL, DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000041

LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT

of said decedent, having been granted to the Undersigned on the 29th day of January 2026 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.

CHARLES G CRAWFORD
Personal Representative(s)

02/06/2026; 02/13/2026; 02/20/2026

Attorney of Record


LEGAL NOTICE

PUBLICATION ON ADOPTION (UNKNOWN OR UNDISCLOSED PARENT)

IN THE MATTER OF:
ADOPTION OF: L.M.M
A Minor

IN THE PROBATE COURT OF JEFFERSON COUNTY, AL.
CASE NO. 26BES000040

NOTICE TO THE UNKNOWN OR UNDISCLOSED PARENT OF: L.M.M A Minor
WHOSE ADDRESS IS ALSO UNKNOWN OR UNDISCLOSED

You will take notice that a Petition for the Adoption of L.M.M, (born to NIKKI JO MCKEE, Natural Mother), was filed on the 28th day of January 2026, alleging that the identity of the natural parent of said minor child is unknown or has not been disclosed to the Court, and whose relationship of said unknown or undisclosed natural parent to the aforesaid minor child is that of FATHER. Minor Child’s birth date is 02/04/2024.

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 29 th day of January 2026.

Jacqueline Knox
Judge of Probate

Run dates: 02/06, 02/13, 02/20, 02/27/2026


LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: JAMES EARL HOPE, DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000038

LETTERS OF ADMINISTRATION

UPON THE ESTATE of said decedent, having been granted to the Undersigned on the 28th day of January 2028 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.

REGINA CARR HOPE
Personal Representative(s)

02/06/2026; 02/13/2026; 02/20/2026

Attorney of Record


LEGAL NOTICE

PUBLICATION

STATE OF ALABAMA
JEFFERSON COUNTY
PROBATE COURT
CASE NO. 25BES000660

ESTATE OF: SADIE MAE FULLER, DECEASED

TO: FAWN FULLER, STEPHEN GREEN, RHEMA GREEN-JONES, STEPHON GREEN

Any and All Heirs, Whose Names, Ages, Conditions and Addresses are Unknown and to any and all interested parties;

On the 14th day of November 2025, came Sheilah Fuller Houston, and filed her Petition to Probate of Will, in the matter of the Estate of Sadie Mae Fuller, Deceased.

And whereas the 7th day of April 2026, at 9:30 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 28th day of January 2026.

Jacqueline Knox
JUDGE OF PROBATE

Run dates: 02/06, 02/13, 02/20/2026


LEGAL NOTICE

ADVERTISEMENT FOR COMPLETION

In accordance with Chapter 1, Title 39, Code of Alabama, 1975, notice is hereby given that Hoar Construction, LLC, Contractor, has completed the Contract for UAB Inpatient Rehabilitation Facility Buildout at University of Alabama Birmingham for the State of Alabama and the City of Birmingham, Owner(s), 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 Gresham Smith, Architect.

Western Star: February 6, 13, 20, 2026


LEGAL NOTICE

In accordance with Chapter 1, Title 39, Code of Alabama, 1975, notice is hereby given that Johns and Kirksey, Inc., has completed the Contract for West Hills Elementary School and J.S. Abrams Elementary School Roof Replacements, Bessemer, AL, Bessemer City School Board of Education, Bessemer, AL, Owner, and has made request for final settlement of said contract.

All persons having any claim for labor, materials or otherwise in connection with this subject should immediately notify Davis Architects, 120 23rd Street South, Birmingham, AL 35233, in order to avoid barring of claims by law.

JOHNS AND KIRKSEY, INC.
5424 Metro Park Drive
Tuscaloosa, Alabama 35405

Western Star: February 6, 13, 20, 2026


LEGAL NOTICE

ADVERTISEMENT FOR PREQUALIFICATION AND BIDS

PROJECT SUMMARY: The project consists of a 70,000 sf addition to the existing school. There will be a two-story addition that has classrooms and a new media center with mansard roofs and rooftop equipment. There will be another addition that will include a new gymnasium and multipurpose space. The gymnasium will serve as the Storm Shelter for the added occupants. A cafeteria expansion and selective site work is also included in the project.

PREQUALIFICATION PROPOSALS will be received digitally, as described in the official prequalification proposal requirements, on behalf of the Owner by TURNERBATSON Architects at 1950 Stonegate Drive, Suite 200, Birmingham, AL 35242, until 5:00 PM Local Time, February 20th, 2026. Faxed or late submittals will not be accepted.

A written list of Contractors receiving prequalification will be issued to all who requested consideration by 5:00 PM Local Time, February 24th, 2026.

PRE-BID CONFERENCE will be held at 9:00 AM Local Time, Tuesday, March 3rd, 2026 at Fox Run School, 1100 Fox Run Parkway, Opelika, AL 36801. Attendance by all Prequalified Bidders is MANDATORY in order to avoid disqualification.

SEALED PROPOSALS will be received only from previously PREQUALIFIED Contractors by Opelika City Schools Board of Education, 300 Simmons Street, Opelika, AL 36801 until 1:00 PM Local Time, Tuesday, March 24th, 2026 for:

Additions and Renovations to Fox Run School
1100 Fox Run Parkway
Opelika, Alabama 36801

A cashier’s check or bid bond payable to the Opelika City Schools Board of Education in an amount not less than five (5) percent of the amount of the bid, but in no event more than $10,000, must accompany the bidder’s proposal.

The Owner reserves the right to reject any or all proposals, to waive technical errors and/or abandon the prequalification and bid process if, in their judgment, the best interests of the Owner will thereby be promoted.

TURNERBATSON Architects
1950 Stonegate Drive, Suite 200
Birmingham, AL 35242
Phone: (205) 403-6201

Published Feb 6, 13, & 20, 2026


LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: ELAINE T CALLAHAN, DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000029

LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT

of said decedent, having been granted to the Undersigned on the 29th day of January 2026 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.

KAREN CALLAHAN STRONG
Personal Representative(s)

2/6/26; 2/13/26 AND 2/20/26

Attorney of Record


LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: MICHAEL ANTONIO HENDRICKS, DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000711

LETTERS OF ADMINISTRATION

UPON THE ESTATE of said decedent, having been granted to the Undersigned on the 14TH day of JANUARY 2026 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.

JAY GREENE
Personal Representative(s)

2/6/26; 2/13/26 AND 2/20/26

Attorney of Record


LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: MARTHA L DUNN, DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000721

LETTERS OF ADMINISTRATION

UPON THE ESTATE of said decedent, having been granted to the Undersigned on the 14th day of January 2026 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.

JAY GREENE
Personal Representative(s)

2/6/26; 2/13/26 and 2/20/26

Attorney of Record


LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: CAROLYN T DICKEY, DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000016

LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT

of said decedent, having been granted to the Undersigned on the 12th day of January 2026 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.

CAROL D LOWE
Personal Representative(s)

2/6/26; 2/13/26 and 2/20/26

Attorney of Record


LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: SANDRA R BURCHFIELD a/k/a SANDRA KATHERINE BURCHFIELD, DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000052

LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT

of said decedent, having been granted to the Undersigned on the 2nd day of February 2026 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.

JEFFREY W BURCHFIELD
Personal Representative(s)

02/06/2025; 02/13/2026; 02/20/2026

Attorney of Record


LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: TEWANNA L ADAIR, DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000051

LETTERS OF ADMINISTRATION

UPON THE ESTATE of said decedent, having been granted to the Undersigned on the 2nd day of February 2026 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.

CANOSHA WATKINS
Personal Representative(s)

2/6/26; 2/13/26 AND 2/20/26

Attorney of Record


LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: MICHAEL LEE BROOM, DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000002

LETTERS OF ADMINISTRATION

UPON THE ESTATE of said decedent, having been granted to the Undersigned on the 7th day of January 2022 by the HONORABLE YASHIBA 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.

MICHAEL SIR BROOM
Personal Representative(s)

2/6/26; 2/13/26 and 2/20/26

Attorney of Record


LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: ALTON EARL DANIELS, DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000014

LETTERS OF ADMINISTRATION

UPON THE ESTATE of said decedent, having been granted to the Undersigned on the 12th day of January 2026 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.

JAY GREENE
Personal Representative(s)

2/6/26; 2/13/26 and 2/20/26

Attorney of Record


LEGAL NOTICE

NOTICE OF FIRE DUES SALE – BIRMINGPORT FIRE DISTRICT

Default having been made in payment of service charges to Birmingport Fire District pursuant to and under the authority of Act 79 of the Alabama Legislature, Special Session of 1966, as amended, and Amendment 369 to the Alabama Constitution, as amended and §11-48-49, et seq., Code of Alabama, 1975, Birmingport Fire District, under and by virtue of the power of sale referenced in the above-stated laws, will sell at public outcry to the highest bidder for cash on the steps of the Jefferson County Courthouse, Bessemer Division on March 13, 2026, during the legal hours of sale, the following property located within the District for the amounts owed to the District through the 2025 billing cycle, including costs of sale and attorney fees.

7670 Birmingport Road, Mulga, AL 35118

LEGAL: Lot 1, according to the Survey of Mrs. V.W. Coggins Resurvey, as recorded in Map Book 7, Page 35 in the Probate Office of Jefferson County, Alabama, Bessemer Division.
PID: 20-00-19-0-000-062.000
Owner: MKFH Properties, Inc.

MASSEY, STOTSER & NICHOLS
1780 GADSDEN HIGHWAY
BIRMINGHAM, ALABAMA 35235
(205) 838-9000

ATTORNEY: STEPHANIE LANIER WEEMS

RUN DATES: February 13, 20 & 27, 2026


LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: HERBERT DUNN, JR., DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000697

LETTERS OF ADMINISTRATION

UPON THE ESTATE of said decedent, having been granted to the Undersigned on the 14th day of January 2026 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.

JAY GREENE
Personal Representative(s)

2/6/26; 2/13/26 AND 2/20/26

Attorney of Record


LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: JOE R MOORE, DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000035

LETTERS OF ADMINISTRATION

UPON THE ESTATE of said decedent, having been granted to the Undersigned on the 22nd day of January 2026 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.

SHARON MOORE
Personal Representative(s)

2/6/26; 2/13/26 AND 2/20/26

Attorney of Record


LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: DOROTHY MAE PARSONS A/K/A DOROTHY SAUNDERS PARSONS, DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000037

LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT

of said decedent, having been granted to the Undersigned on the 6th day of February 2026 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.

LINDSAY DIANE MCKEE
Personal Representative(s)

02/13/2026; 02/20/2026; 02/27/2026

Attorney of Record


LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: SHIRLEY S. PREY, DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000055

LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT

of said decedent, having been granted to the Undersigned on the 6th day of February 2026 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.

ELLEN LOUISE PREY
Personal Representative(s)

02/13/2026; 02/20/2026; 02/27/2026

Attorney of Record


LEGAL NOTICE

CHANGE OF NAME PUBLICATION FOR A MINOR

STATE OF ALABAMA
JEFFERSON COUNTY
PROBATE COURT
CASE NO. 26BES000062

IN THE MATTER OF THE CHANGE OF NAME OF: A.M.H, A MINOR

NOTICE TO: CHRISTOPHER HALL
801 Merriweather Dr.
Calera, AL 35046

On the 5TH day of February 2026, came Ashley Thames Pickens, Mother and Petitioner for the Change of Name for A.M.H, a Minor.

And whereas the 7TH day of April 2026, at 12:00 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 four consecutive 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. Please note that an answer may be filed within thirty (30) days from the date of this last publication notice.

Given under my hand, this the 5th day of February 2026.

Jacqueline Knox
JUDGE OF PROBATE

Pub Feb 13th, 20th, 27th, Mar 6th, 2026


LEGAL NOTICE

Pursuant to subsection 32-13-3 of the Alabama Statutes, auction will be held March 27, 2026, at 8:00 A.M. at 3800 Flight Drive, Birmingham, AL 35215.

We reserve the right to accept or reject any and/or all bids.

2005 Jeep Liberty – 1J4GK8K95W519066
2007 Kia Optima – KNAGE123175142686
2017 Ford Mustang – 1FA6P8TH0H5221141
2000 Honda Accord – 1HGCG3247YA009960
2016 Dodge Charger – 2C3CDXCTXGH214228
2011 Nissan Sentra – 3N1AB6AP5BL632403
2016 Chevrolet Tahoe – 1GNSKCKC5GR334890
2012 Hyundai Sonata – 5NPEC4AC5CH368727
2005 Dodge Neon – 1B3ES56C25D243969
2005 Yamaha FZ6 – JYARJ08E55A002828
2018 Toyota Corolla – 2T1BURHE1JC120673
2002 Chevrolet Silverado – 2GCEC19T321154838
1998 Cadillac Seville – 1G6KS54Y5WU932425
2012 Chevrolet Sonic – 1G1JC6SHXC4106981

Published Feb. 13 and Feb. 20, 2026


LEGAL NOTICE

NOTICE OF PUBLIC SALE – MARCH 2026 AUCTION

Marvin Salter gives notice of abandoned motor vehicle foreclosure of lien and intent to sell these vehicles on 03/23/2026 at 9:00 A.M. at 5935 Seven Bark Dr., Bessemer, AL. Seller reserves the right to accept or reject any and/or all bids.

2011 Chevrolet Malibu – 1G1ZC5E1XBF315345
2009 Saturn Vue – 3GSCL537X9S546275
2000 Nissan Sentra – 3N1CB51D0YL311192
2012 Chevrolet 1500 – 1GCNCPEX3CZ102078

MARVIN SALTER

Published Feb. 13 and Feb. 20, 2026


LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: LARRY F BAILEY, DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000042

LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT

of said decedent, having been granted to the Undersigned on the 4TH day of February 2026 by the HONORABLE YASHIBA 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.

GEORGE WILLIAM II MATTINSON
Personal Representative(s)

02/13/2026; 02/20/2026; 02/27/2026

Attorney of Record


LEGAL NOTICE

NOTICE OF PUBLIC SALE

WHEELER WRECKER SERVICE INC gives notice of foreclosure of lien and intent to sell these vehicles on 03/27/2026 at 10:00 A.M. at 705 22ND ST N, BESSEMER, AL 35020, 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.

  • ZASPAJAN0N7D24826 2022 ALFA STELVIO BASE
  • WAUANCF57LA005959 2020 AUDI A5
  • WBS33HK0XSCU85886 2025 BMW M-SERIES M4 COMPETITION XDRIVE
  • WBA3B1G55FNT03637 2015 BMW 3-SERIES SEDAN – I
  • KL47LAEP4SB158215 2025 BUIC ENVISTA PREFERRED
  • 2G4WB52K6X1480782 1999 BUIC REGAL LS
  • 2G4GN5EX0F9178908 2015 BUIC REGAL PREMIUM 1
  • 2G61P5S37D9176739 2013 CADI XTS LUXURY
  • 1GCGTCEN1M1180925 2021 CHEV COLORADO
  • 1GCPSBEK6S1165451 2025 CHEV COLORADO WT
  • 2GNAXHEV9L6268891 2020 CHEV EQUINOX LS W/1LS
  • 2GNALBEK9F6152920 2015 CHEV EQUINOX 1LT
  • 1Y1SK5483XZ402421 1999 CHEV GEO PRIZM
  • 2G1WT58K979102684 2007 CHEV IMPALA LT
  • 1G1ZG5ST8NF116101 2022 CHEV MALIBU
  • 1G1ZE5ST5GF356344 2016 CHEV MALIBU LT
  • 2GCEC13V361332683 2006 CHEV SILVERADO
  • 3GCEC13J98G260332 2008 CHEV SILVERADO
  • 3GCPCSE03DG233740 2013 CHEV SILVERADO 1500
  • 1GCEC19C99Z298069 2009 CHEV SILVERADO 1500 SILVERADO
  • 1GC1KVEG1FF568393 2015 CHEV SILVERADO 2500HD
  • 2GC1KPE74S1178174 2025 CHEV SILVERADO 2500HD LTZ
  • 1G1JD5SB7L4100512 2020 CHEV SONIC
  • 1GCCS19X638100431 2003 CHEV S10
  • 1GNEC13ZX3J104465 2003 CHEV TAHOE C15
  • 1GNEK13Z93J260385 2003 CHEV TAHOE LT
  • 1GNDS13SX22497684 2002 CHEV TRAILBLAZER
  • 2C3CCAAG2DH657197 2013 CHRY 300
  • 1C3CCCAB1FN561944 2015 CHRY 200
  • 1B3HB48B27D517198 2007 DODG CALIBER
  • 2C3CDZAG1GH285061 2016 DODG CHALLENGER
  • 2C3CDYAG4DH582413 2013 DODG CHALLENGER SXT
  • 2C3CDXBG1JH113745 2018 DODG CHARGER
  • 2C3CDXHG7EH359400 2014 DODG CHARGER SXT
  • 1C4SDJGJ7KC633369 2019 DODGE DURANGO
  • 2D4RN5D14AR129605 2010 DODG GRAND CARAVAN
  • 3D3HU18N62G168700 2002 DODG RAM 1500 ST
  • 3FMCR9B62NRD99795 2022 FORD BRONCO SPORT
  • 1FMPU17L14LA57476 2004 FORD EXPEDITION
  • 1FMZU32X4XUA64872 1999 FORD EXPLORER
  • 1FMDU64EX1ZA85422 2001 FORD EXPLORER
  • 1FMSK7DH5MGC49754 2021 FORD EXPLORER
  • 1FMCU9NA8PUA05324 2023 FORD ESCAPE
  • 1FMCU0GX4GUA61161 2016 FORD ESCAPE SE
  • 1FDAW56F9XEB99845 1999 FORD F550
  • 1FAHP3FN5AW148832 2010 FORD FOCUS
  • 1FAHP35N49W184315 2009 FORD FOCUS SE
  • 1FTPX12544NA44505 2004 FORD F150
  • 1FTMF1CB9JKD40515 2018 FORD F150
  • 1FTEF15N5RNA06715 1994 FORD F-150 S
  • 1FTFW1CF3DFA23306 2013 FORD F-150 XL
  • 1FT8W3DT2HEC18057 2017 FORD F350
  • 1FTWW32P84EB67641 2004 FORD F350 LARIAT CREW 2WD I DRW
  • 3FTTW8H90RRB02666 2024 FORD MAVERICK XLT
  • 1FAFP4045YF267570 2000 FORD MUSTANG
  • 1FAFP40624F189678 2004 FORD MUSTANG
  • 1FA6P8AM8G5259344 2016 FORD MUSTANG
  • 1FA6P8CF1J5107380 2018 FORD MUSTANG
  • 1FA6P8TH4K5122071 2019 FORD MUSTANG
  • 1FA6P8TH5R5105306 2024 FORD MUSTANG
  • 1FATP8UH5L5106612 2020 FORD MUSTANG ECOBOOST PREMIUM
  • 1FAFP53215A239998 2005 FORD TAURUS SE
  • 1GKKRRKD7GJ139960 2016 GMC ACADIA
  • 1GTGK29U01Z197923 2001 GMC NEW SIERRA
  • 1GTEC14T03E301575 2003 GMC SIERRA 1500
  • 1GKEC13V65R128244 2005 GMC YUKON
  • 1GKS1GKD1MR292617 2021 GMC YUKON XL
  • 1HD1FFW102Y637799 2002 HADA FLHT CI
  • 1HGCR2F37EA192150 2014 HOND ACCORD
  • 1HGCG5679YA136922 2000 HOND ACCORD SE SE
  • 1HGEM1150XL054497 1999 HOND CIVIC
  • 19XFC2F52GE047421 2016 HOND CIVIC SEDAN LX
  • 2HGFE4F86TH322305 2026 HOND CIVIC SEDAN SPORT TOURING HYBRID
  • 7FARS5H57PE004335 2023 HOND CR-V
  • 5FNRL3H74AB058746 2010 HOND ODYSSEY
  • 5FNRL38608B116370 2008 HOND ODYSSEY EX/LTHR
  • KMHCN46C37U131879 2007 HYUN ACCENT GLS
  • KMHCT5AE1EU177017 2014 HYUN ACCENT GS
  • KMHDH4AE3FU254827 2015 HYUN ELANTRA LIMITED
  • KMHHT6KDXEU121207 2014 HYUN GENESIS
  • KM8R2DGE2PU564905 2023 HYUN PALISADE
  • 5NMS23AD7KH055358 2019 HYUN SANTA FE SE FWD
  • 5XYZU3LB0DG095251 2013 HYUN SANTA FE SPORT FWD 24
  • KMHL54JJ5RA093372 2024 HYUN SONATA
  • 5NMJC3AE4NH125954 2022 HYUN TUSCON
  • KM8J33A42HU490312 2017 HYUN TUSCON SE W/ PREFERRED PKG
  • 54DC4W1D7PS209607 2023 ISUZU NPRGASHD
  • 1J8GS48K47C586080 2007 JEEP GRAND CHEROKEE
  • 1C4RJEBGXEC509188 2014 JEEP GRAND CHEROKEE
  • 1C4PJLABXHW507249 2017 JEEP CHEROKEE
  • 1C4PJLLBXKD197068 2019 JEEP CHEROKEE
  • ZACNJABB8LPL76769 2020 JEEP RENEGADE
  • 1C4BJWFG1EL167602 2014 JEEP WRANGLER UNLIMITED
  • 3KPF24AD0LE220215 2020 KIA FORTE
  • 5XXG14J26MG022737 2021 KIA K5
  • 5XXGN4A77FG415441 2015 KIA OPTIMA EX
  • KNDJD736085810082 2008 KIA SORENTO
  • KNDPB3AC1E7655642 2014 KIA SPORTAGE
  • SALYL2EX1KA220247 2019 LNDR RANGE ROVER VELAR RDYNAMIC SE
  • JTJBM7FX5A5015072 2010 LEXS GX
  • 2T2ADCAZ5RC009945 2024 LEXS NX250
  • 3LNHL2GC3BR751436 2011 LINC MKZ
  • 3LNHL2GCXBR765723 2011 LINC MKZ
  • JM1GJ1V69E1132061 2014 MAZD MAZDA 6 I TOURING
  • JM1BK12F361416833 2006 MAZD MAZDA 3
  • JM1BPALM9P1610198 2023 MAZD MAZDA 3 PREFERRED
  • JA4AZ3A33KZ008090 2019 MITS OUT
  • WDDHF8HB3BA390147 2011 MERZ E35
  • WDDNG71X27A093555 2007 MERZ S
  • 1N4AL11D36N374848 2006 NISS ALTIMA
  • 1N4AL21E37N485903 2007 NISS ALTIMA
  • 1N4AL21E08N553219 2008 NISS ALTIMA
  • 1N4AL2AP6CN509624 2012 NISS ALTIMA
  • 1N4AL3AP7FC284927 2015 NISS ALTIMA
  • 1N4BL4CV3KC105170 2019 NISS ALTIMA
  • 1N4AL3AP6EC414002 2014 NISS ALTIMA
  • 1N4AL3AP7FC159832 2015 NISS ALTIMA S
  • 1N4AL3AP6HC221028 2017 NISS ALTIMA SV
  • 5N1BA0ND0AN610708 2010 NISS ALTIMA 2.5 SV
  • 3N1CP5CU8JL540692 2018 NISS ARMADA
  • 1N4AA6AP9HC415530 2017 NISS KICKS
  • 1N4AA6AP0GC900735 2016 NISS MAXIMA S
  • 1N4AA6FV5PC502508 2023 NISS MAXIMA PLATINUM
  • 5N1DR2MN0KC592778 2019 NISS MAXIMA PLATINUM
  • JN8AS5MT9BW157188 2011 NISS PATHFINDER S
  • KNMAT2MT3HP595151 2017 NISS ROGUE
  • JN8AT2MT8JW459078 2018 NISS ROGUE
  • 5N1BT3AA9RC704830 2024 NISS ROGUE
  • 3N1AB8CV7RY230127 2024 NISS ROGUE
  • 3N1AB7AP5FY230993 2015 NISS SENTRA
  • 3N1AB8CV7SY360429 2025 NISS SENTRA
  • 3N1AB8CV6SY340656 2025 NISSAN SENTRA SV
  • 1N6BA06A15N535335 2005 NISS SENTRA SV
  • 1C6RD6KT0CS268097 2012 NISS TITAN XE
  • JF2SJADC6FH444883 2015 RAM 1500
  • 4T1BK36B48U303604 2008 SUBA FORESTER
  • 4T1BF3EK0BU697258 2011 TOYT AVALON XL
  • 4T4BF3EK9AR049731 2010 TOYT CAMRY BASE
  • 4T1G11AKXRU214898 2024 TOYT CAMRY
  • 4T1DAACK1SU004471 2025 TOYT CAMRY
  • 4T1BF1FK4GU160855 2016 TOYT CAMRY
  • 4T1DAACK2SU036832 2025 TOYT CAMRY LE
  • 4T1G11AK4PU794355 2023 TOYT CAMRY LE
  • 4T1T11AK1PU146664 2023 TOYT CAMRY SE
  • 1NXBU4EE4AZ344400 2010 TOYT CAMRY SE
  • 2T1BURHE8EC216077 2014 TOYT COROLLA
  • 5YFB4MDE9RP189888 2024 TOYT COROLLA L
  • 5YFB4MDE9RP164652 2024 TOYT COROLLA LE
  • JTEDS41A182005939 2008 TOYT COROLLA SE
  • 2T3YFREV8EW117872 2014 TOYT HIGHLANDER
  • 5TDYZ3DC7JS930507 2018 TOYT RAV 4
  • 5TETU62N49Z657782 2009 TOYT SIENNA
  • 5TFDY5F10LX874593 2020 TOYT TACOMA
  • 1V2YR2CA2KC618879 2019 TOYT TUNDRA SR5
  • 3VWD17AJ8FM254072 2015 VOLK ATLAS
  • 3VW267AJ9GM410596 2016 VOLKSWAGEN JETTA
  • 3VWC57BU9KM123977 2019 VOLK JETTA S

Published Feb. 13 and Feb. 20, 2026


LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: OLA JEAN SCOTT, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000628

LETTERS TESTAMENTARY

Upon Last Will and Testament of said decedent, having been granted to the Undersigned on the 10th day of February 2026 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 the above date, or said claim will be barred and payment prohibited.

RACQUEL COLVIN SMITH
Personal Representative(s)
02/20/2026; 02/27/2026; 03/06/2026
Attorney of Record


LEGAL NOTICE

NOTICE

Alabama Department of Transportation
2024-2027 Statewide Transportation Improvement Program (STIP) Amendment No. 23

The Alabama Department of Transportation has submitted to the Federal Highway Administration and Federal Transit Administration an amendment to modify projects within the FY 2024-2027 Statewide Transportation Improvement Program, which was approved October 2023.

This amendment is available for review during normal business hours at the following location:

Alabama Department of Transportation, E-101 1409 Coliseum Boulevard, Montgomery, AL 36110

Or visit ALDOT’s webpage at:

Written public comments will be received for a 21-day period from this publication’s notice date.

John R. Cooper
Transportation Director

Published February 20, 27 & March 6, 2026


LEGAL NOTICE

IN THE FAMILY COURT OF JEFFERSON COUNTY, ALABAMA – BESSEMER DIVISION
CASE NO. CS-2025-000021.00

DERRICO LLOYD, JR., Plaintiff
v.
ASHLEE NICOLE EVANS, Defendant

NOTICE BY PUBLICATION

To: Ashlee Nicole Evans, whose whereabouts are unknown and whose last known address was 5561 Birdle Way, Bessemer, Alabama 35020.

You are hereby notified that Derrico Lloyd Jr. has filed a Complaint for Paternity, Custody, and Support regarding the minor child, K.L., in the above-styled court.

You are required to file an answer or otherwise respond to the Complaint with the Clerk of the Family Court of Jefferson County, Bessemer Division, within fourteen (14) days after the last date of publication of this notice, or within fourteen (14) days after your actual receipt of this notice, whichever occurs first. A copy of your answer or response must also be served upon the plaintiff’s attorney:

Ginette Dow, 1821 3rd Ave. N., Bessemer, AL 35020

If you fail to do so, a default may be entered against you and the Court may grant the relief requested in the Complaint, which includes, among other things, a determination of paternity, an award of primary physical custody, and child support.

Dated this 11th day of February, 2026.

Lakita Hall-Wright
Clerk of the Family Court, Jefferson County, Alabama, Bessemer Division

Published February 20 & 27 & March 6 & 13, 2026


LEGAL NOTICE

IN THE CIRCUIT COURT OF JEFFERSON COUNTY, ALABAMA – BESSEMER DIVISION

ROBERSON CANDACE, Plaintiff
VS
GUY TERRANCE SR, Defendant
CASE NO.: DR-2025-900209.00

NOTICE OF DIVORCE ACTION

GUY TERRANCE SR, whose whereabouts are unknown, must answer ROBERSON CANDACE, COMPLAINT TO DIVORCE AND OTHER RELIEF by MARCH 17TH, 2026, or thereafter, a JUDGMENT BY DEFAULT may be rendered against him/her, in case number DR 2025-900209.00 in the CIRCUIT COURT OF JEFFERSON COUNTY, ALABAMA, BESSEMER DIVISION.

Done this the 11th day of FEBRUARY 2026

Karen Dunn Burks
Circuit Clerk of Jefferson County, Bessemer Division

PUBLISH: February 20, 2026; February 27, 2026; March 6, 2026; March 13, 2026
SERVICE DATE: March 17, 2026
DEFAULT: April 16, 2026


LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: CARTER STROTHER, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000047

LETTERS OF ADMINISTRATION

Upon the Estate of said decedent, having been granted to the Undersigned on the 10th day of February 2026 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 the above date, or said claim will be barred and payment prohibited.

WILETHA STROTHER
Personal Representative(s)
2/20/26; 2/27/26; 3/6/26
Attorney of Record


LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: DONALD RAY BINGHAM, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000074

LETTERS TESTAMENTARY

Upon Last Will and Testament of said decedent, having been granted to the Undersigned on the 17th day of February 2026 by the HONORABLE YASHIBA 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 the above date, or said claim will be barred and payment prohibited.

LISA ANN WELDON
Personal Representative(s)
02/20/2026; 02/27/2026; 03/06/2026
Attorney of Record