FORECLOSURE NOTICES

 

SUBSTITUTE TRUSTEE’S SALE

 

Sale at public auction will be on March 23, 2023 at 11:00AM local time, at the north door, Knox County Courthouse, City-County Building, 400 Main Street, Knoxville, Tennessee pursuant to Deed of Trust executed by John T. Cade, to William H. Curtis or Gordon C. Curtis, Trustee, as trustee for Curtis Mortgage Company, Inc. on March 29, 1999 at Book 3565, Page 781; conducted by LLG Trustee TN LLC, having been appointed Substitute or Successor Trustee, all of record in the Knox County Register’s Office. Default has occurred in the performance of the covenants, terms, and conditions of said Deed of Trust and the entire indebtedness has been declared due and payable.

Party Entitled to Enforce the Debt:  Truist Bank, formerly known as Branch Banking and Trust, its successors and assigns.

The real estate located in Knox County, Tennessee, and described in the said Deed of Trust will be sold to the highest call bidder.  The terms of the said Deed of Trust may be modified by other instruments appearing in the public record.  Additional identifying information regarding the collateral property is below and is believed to be accurate, but no representation or warrant is intended.

Street Address: 2772 Selma Avenue, Knoxville, Tennessee 37914

Parcel Number: 082KN013

Current Owner(s) of Property: John T. Cade

This sale is subject to, without limitation, all matters shown on any applicable recorded plat; any unpaid taxes; any restrictive covenants, easements, or setback lines that may be applicable; any statutory right of redemption of any governmental agency, state or federal; any prior liens or encumbrances including those created by a fixture filing or any applicable homeowners’ association dues or assessments; all claims or other matters, whether of record or not, which may encumber the purchaser’s title and any matter that an accurate survey of the premises might disclose.

The following parties may claim an interest in the above-referenced property to be affected by the foreclosure: any judgment creditor or lien holder with an interest subordinate to the said Deed of Trust or any party claiming by, through or under any of the foregoing. Such parties known to the Substitute Trustee may include: Advanta Financial Corp; SLSLT Underlying Trust 2020-1.

Terms of Sale will be public auction, for cash, free and clear of rights of homestead, redemption and dower to the extent disclaimed or inapplicable, and the rights of John T. Cade, and those claiming through him/her/it/them.

Any right of equity of redemption, statutory and otherwise, and homestead are waived in accord with the terms of said Deed of Trust, and the title is believed to be good, but the undersigned will sell and convey only as Substitute Trustee.

The right is reserved to adjourn the day of the sale to another day, time, and place certain without further publication, upon announcement at the time and place for the sale set forth above.  If you purchase a property at the foreclosure sale, the entire purchase price is due and payable at the conclusion of the auction in the form of a certified/bank check made payable to or endorsed to LOGS Legal Group LLP. No personal checks will be accepted. To this end, you must bring sufficient funds to outbid the lender and any other bidders. Insufficient funds will not be accepted. Amounts received in excess of the winning bid will be refunded to the successful purchaser at the time the foreclosure deed is delivered.

This property is being sold with the express reservation that the sale is subject to confirmation by the lender or trustee.  This sale may be rescinded only by the Substitute Trustee at any time. If the Substitute Trustee rescinds the sale, the purchaser shall only be entitled to a return of any money paid towards the purchase price and shall have no other recourse.  Once the purchaser tenders the purchase price, the Substitute Trustee may deem the sale final in which case the purchaser shall have no remedy.  The real property will be sold AS IS, WHERE IS, with no warranties or representations of any kind, express or implied, including without limitation, warranties regarding condition of the property or marketability of title.

This office may be a debt collector.  This may be an attempt to collect a debt and any information obtained may be used for that purpose.

 

LLG Trustee TN LLC

Substitute Trustee

10130 Perimeter Parkway, Suite 400

Charlotte, NC 28216

Phone (704) 333-8107

Fax (704) 333-8156

File No. 22-122429

 

court notices

 

Order for Publication

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

 

QB REALTY TEAM, LLC,

Plaintiff(s),

v.

THE HEIRS AND CREDITORS OF ROBERT DILLS, RONALD DILLS, MICHAEL DILLS, JOTHAM DILLS, OSCAR DILLS, SCOTTY DILLS, PATSY MAY, DIANE NICHOLS, MARY DODRILL, JUDY JONES and ALL UNKNOWN PERSONS WHO MAY CLAIM AN INTEREST IN THE SUBJECT MATTER OF THIS ACTION,

Defendant(s).

 

No 206071-3

 

ORDER OF PUBLICATION

This cause came to be heard on the prayer by Plaintiff seeking service of process by publication on the above-named defendants and/or their heirs or successors (collectively, the “Dills Heirs”), who may be persons interested in the subject matter of this action, as well as those defendants identified herein as “The Heirs and Creditors of Robert Dills” and as “all unknown persons who may claim any interest in the subject matter of this action” (collectively, the “Unknown Defendants”) (hereinafter, the Dills Heirs together with said Unknown Defendants shall be referenced collectively as the “Defendants”).

 

Based on the sworn Affidavit and related Motion for Service by Publication, statements of counsel, and for other good cause shown, service of process upon said Defendants by publication is hereby ORDERED, and Defendants are hereby required to appear and Answer or otherwise defend against the Verified Complaint for Declaratory Judgment and to Quiet Title filed herein by the above-named Plaintiff, QB Realty Team, LLC (“Plaintiff”), whose attorney is E. Richards Brabham, III, Fourth Floor, Bank of America Center, 550 Main Street, Knoxville, Tennessee 37902, within 30 days after the date of the last publication of this notice, exclusive of said last date of publication; otherwise, default judgment may be entered against said Defendants for the relief demanded in the Complaint. It is further ORDERED that this notice shall be published in the manner prescribed by T.C.A. Section 21-1-203 and Section 21-1-204, in The Knoxville Focus, a daily newspaper of general circulation, once weekly for four consecutive weeks beginning January 16, 2023.

 

This 11th day of January, 2023.

 

Christopher D. Heagerty

Chancellor

 

  1. Scott Griswold

Deputy Clerk and Master

 

Summons in a Civil Action

 

UNITED STATES DISTRICT COURT

for the Eastern District of Tennessee

 

Cavalry Brokerage, Inc.

Plaintiff(s)

v.

Robert Jones

Defendant(s)

Civil Action No. 3:22-cv-00356-TAV-JEM

 

SUMMONS IN A CIVIL ACTION

 

To: Robert Jones

3303 Lakeview Blvd APT 1913

Tampa, FL 33618

A lawsuit has been filed against you.

Within 21 days after service of this summons on you (not counting the day you received it)- or 60 days if you are the United States or a United States agency, or an officer or employee of the United States described in Fed. R. Civ. P. 12 (a)(2) or (3) -you must serve on the plaintiff an answer to the attached complaint or a motion under Rule 12 of the Federal Rules of Civil Procedure. The answer or motion must be served on the plaintiff or plaintiff’s attorney, whose name and address are:

Adam Strachn

Law Office of Adam Strachn, PLLC

11124 Kingston Pike STE 119-317

Knoxville, TN 37934

 

If you fail to respond, judgment by default will be entered against you for the relief demanded in the complaint. You also must file your answer or motion with the court.

10/7/2022

 

LEANNA R WILSON

CLERK OF COURT

 

NOTICE OF FINAL ACCOUNTING

 

IN RE: The Estate of Mary Wanda Alexander

Case No. P-15-761222

 

To the Creditors and Beneficiaries of the Estate of Mary Wanda Alexander:

Please take notice that the Final Account of Thomas Alexander, Administrator of the Estate of Mary Wanda Alexander is set to be heard on Wednesday, February 8, 2023, at 9:30 am in the Probate Court for Knox County, Tennessee.

 

Glen A. Kyle, Esq.

Franklin & Kyle Elder Law, LLC

4931 Homberg Drive

Knoxville, TN 37919

865.588.3700

 

NOTICE TO CREDITORS

 

ESTATE OF ED BARHAM

DOCKET NUMBER 87197-1

Notice is hereby given that on the 17 day of JANUARY 2023, letters testamentary in respect of the Estate of ED BARHAM who died Nov 3, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(BJ Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 17 day of JANUARY, 2023.

 

ESTATE OF ED BARHAM

 

PERSONAL REPRESENTATIVE(S)

W PATRICK BARHAM; EXECUTOR

2985 CLARY HILL PLACE NE

ROSWELL, GA 30075

 

ANNE MCKINNEY ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF KAREN T BEAN

DOCKET NUMBER 87220-3

Notice is hereby given that on the 23 day of JANUARY 2023, letters testamentary in respect of the Estate of KAREN T BEAN who died Oct 23, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 23 day of JANUARY, 2023.

 

ESTATE OF KAREN T BEAN

 

PERSONAL REPRESENTATIVE(S)

STEVE E TARWATER; EXECUTOR

8528 PRATT ROAD

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD AUGUSTINE BROWN, JR.

DOCKET NUMBER 87225-2

Notice is hereby given that on the 24 day of JANAURY 2023, letters administration in respect of the Estate of EDWARD AUGUSTINE BROWN, JR. who died Oct 21, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 24 day of JANAURY, 2023.

 

ESTATE OF EDWARD AUGUSTINE BROWN, JR.

 

PERSONAL REPRESENTATIVE(S)

MARY K MCDAVID; ADMINISTRATRIX

165 PARK BRIDGE LANE

ROSWELL, GA 30075

 

PATRICK MCKENRICK ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBY JOE CATER

DOCKET NUMBER 87191-1

Notice is hereby given that on the 17 day of JANUARY 2023, letters testamentary in respect of the Estate of BOBBY JOE CATER who died Sep 8, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 17 day of JANUARY, 2023

 

ESTATE OF BOBBY JOE CATER

 

PERSONAL REPRESENTATIVE(S)

PAMELA THOMPSON; EXECUTRIX

1629 BRAHMAN LANE

SEYMOUR TN 37865

 

NOTICE TO CREDITORS

 

ESTATE OF DORA ELIZABETH WELLS CAYLOR

DOCKET NUMBER 86725-3

Notice is hereby given that on the 13 day of JANUARY 2023, letters testamentary in respect of the Estate of DORA ELIZABETH WELLS CAYLOR who died May 3, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 13 day of JANUARY, 2023.

 

ESTATE OF DORA ELIZABETH WELLS CAYLOR

 

PERSONAL REPRESENTATIVE(S)

PAMELA GAIL MILLS; EXECUTRIX

300 W FORD VALLEY ROAD

KNOXVILLE TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBY DWAYNE DAVIS

DOCKET NUMBER 87218-1

Notice is hereby given that on the 23 day of JANUARY 2023, letters administration in respect of the Estate of BOBBY DWAYNE DAVIS who died May 5, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(BJ  Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 23 day of JANUARY, 2023.

 

ESTATE OF BOBBY DWAYNE DAVIS

 

PERSONAL REPRESENTATIVE(S)

TERESA J DAVIS; ADMINISTRATRIX

11030 MCKINNEY ROAD

MASCOT, TN. 37806

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET ELLEN FRENCH

DOCKET NUMBER 87222-2

Notice is hereby given that on the 23 day of JANUARY 2023, letters testamentary in respect of the Estate of MARGARET ELLEN FRENCH who died Oct 4, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 23 day of JANUARY, 2023.

 

ESTATE OF MARGARET ELLEN FRENCH

 

PERSONAL REPRESENTATIVE(S)

RONALD CLAUDE FRENCH; EXECUTOR

216 GOLF CLUB ROAD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ALFRED J HASTINGS, JR.

DOCKET NUMBER 87207-2

Notice is hereby given that on the 19 day of JANUARY 2023, letters testamentary in respect of the Estate of ALFRED J HASTINGS, JR. who died Oct 11, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 19 day of JANUARY, 2023.

 

ESTATE OF ALFRED J HASTINGS, JR.

 

PERSONAL REPRESENTATIVE(S)

KATHLEEN T DOUD-HASTINGS; EXECUTRIX

1669 PAINT ROCK ROAD

ONEIDA, TN. 37841

 

NOTICE TO CREDITORS

 

ESTATE OF JUAN ANTONIO HERRERA

DOCKET NUMBER 87194-1

Notice is hereby given that on the 17 day of JANUARY 2023, letters administration in respect of the Estate of JUAN ANTONIO HERRERA who died Nov 14, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 17 day of JANUARY, 2023.

 

ESTATE OF JUAN ANTONIO HERRERA

 

PERSONAL REPRESENTATIVE(S)

JUAN A HERRERA; EXECUTOR

9103 ROBINWOOD LANE

KNOXVILLE TN 37922

 

CAROLYN LEVY GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE SUITE 200

KNOXVILLE TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF ALLIE M HUTCHESON

DOCKET NUMBER 86952-2

Notice is hereby given that on the 18 day of JANUARY 2023, letters testamentary in respect of the Estate of ALLIE M HUTCHESON who died Jul 11, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 18 day of JANUARY, 2023.

 

ESTATE OF ALLIE M HUTCHESON

 

PERSONAL REPRESENTATIVE(S)

CAROL WOLFE; EXECUTRIX

7828 MAYNARDVILLE HWY

KNOXVILLE, TN. 37938

 

JOSHUA WOLFE ATTORNEY AT LAW

520 W SUMMIT HILL DRIVE, SUITE 905

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF HATTI LUCINDA JACKSON

DOCKET NUMBER 87221-1

Notice is hereby given that on the 23 day of JANUARY 2023, letters testamentary in respect of the Estate of HATTI LUCINDA JACKSON who died Sep 5, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(BJ Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 23 day of JANUARY, 2023.

 

ESTATE OF HATTI LUCINDA JACKSON

 

PERSONAL REPRESENTATIVE(S)

MELISSA DAWN NEWMAN; EXECUTRIX

195 GENTRY ROAD

PHILADELPHIA, TN. 37846

 

PHILLIP BRYCE ATTORNEY AT LAW

212 S PETERS ROAD, SUITE 101

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY SUE JOHNSON

DOCKET NUMBER 86724-2

Notice is hereby given that on the 17 day of JANUARY 2023, letters administration in respect of the Estate of BETTY SUE JOHNSON who died Apr 26, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 17 day of JANUARY, 2023.

 

ESTATE OF BETTY SUE JOHNSON

 

PERSONAL REPRESENTATIVE(S)

JAMIE SPICKARD; ADMINISTRATRIX

539 MCHAFFEY ROAD

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET JOANN LACONCA

DOCKET NUMBER 86903-1

Notice is hereby given that on the 19 day of JANUARY 2023, letters administration in respect of the Estate of MARGARET JOANN LACONCA who died Jul 24, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 19 day of JANUARY, 2023.

 

ESTATE OF MARGARET JOANN LACONCA

 

PERSONAL REPRESENTATIVE(S)

LOUIS LACONCA, JR.; CO-EXECUTOR

110 NIH 35, SUITE 315-110

ROUND ROCK, TX 78681

 

NICHOLAS ALEXANDER LACONCA; CO-EXECUTOR

718 W FORD VALLEY ROAD

KNOXVILLE, TN. 37920

 

DOUGLAS L DUNN ATTORNEY AT LAW

P.O. BOX 30994

KNOXVILLE, TN. 37930-0994

 

NOTICE TO CREDITORS

 

ESTATE OF CALVIN MARION MCCLAIN

DOCKET NUMBER 87216-2

Notice is hereby given that on the 20 day of JANUARY 2023, letters testamentary in respect of the Estate of CALVIN MARION MCCLAIN who died Oct 12, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 20 day of JANUARY, 2023.

 

ESTATE OF CALVIN MARION MCCLAIN

 

PERSONAL REPRESENTATIVE(S)

GWENDA HOPE KING MCCARTER; EXECUTRIX

6115 CREEKHEAD DRIVE

KNOXVILLE, TN. 37909

 

DAVID A LUFKIN, SR. ATTORNEY AT LAW

5329 BROWN GAP ROAD

KNOXVILLE, TN. 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF FRED DARNELL MCDANIEL

DOCKET NUMBER 87196-3

Notice is hereby given that on the 17 day of JANUARY 2023, letters testamentary in respect of the Estate of FRED DARNELL MCDANIEL who died Oct 15, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 17 day of JANUARY, 2023.

 

ESTATE OF FRED DARNELL MCDANIEL

 

PERSONAL REPRESENTATIVE(S)

DAVID MCDANIEL; EXECUTOR

9117 BLUEGRASS ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MARION BRIGHT MILLER

DOCKET NUMBER 87134-1

Notice is hereby given that on the 29 day of DECEMBER 2022, letters testamentary in respect of the Estate of MARION BRIGHT MILLER who died Sep 16, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 29 day of DECEMBER, 2022

 

ESTATE OF MARION BRIGHT MILLER

 

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK; EXECUTOR

515 MARKET STREET, SUITE 500

KNOXVILLE, TN. 37902

 

VICTORIA TILLMAN ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JEFFREY FORREST MYERS

DOCKET NUMBER 87215-1

Notice is hereby given that on the 20 day of JANUARY 2023, letters administration in respect of the Estate of JEFFREY FORREST MYERS who died Aug 16, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 20 day of JANUARY, 2023.

 

ESTATE OF JEFFREY FORREST MYERS

 

PERSONAL REPRESENTATIVE(S)

CRYSTAL MYERS; ADMINISTRATRIX

2930 LAY AVENUE

KNOXVILLE, TN. 37914

 

MATTHEW FRERE ATTORNEY AT LAW

1001 E BROADWAY

LENOIR CITY, TN. 37771

 

NOTICE TO CREDITORS

 

ESTATE OF MARCIA G NEAL

DOCKET NUMBER 87226-3

Notice is hereby given that on the 24 day of JANUARY 2023, letters testamentary in respect of the Estate of MARCIA G NEAL who died Sep 15, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 24 day of JANUARY, 2023

 

ESTATE OF MARCIA G NEAL

 

PERSONAL REPRESENTATIVE(S)

STEVEN R NEAL; EXECUTOR

8349 CURETON PARK LANE

KNOXVILLE, TN. 37931

 

O E SCHOW, IV ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

 

ESTATE OF JUDY MARIE NICELY

DOCKET NUMBER 87203-1

Notice is hereby given that on the 18 day of JANUARY 2023, letters testamentary in respect of the Estate of JUDY MARIE NICELY who died Sep 10, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 18 day of JANUARY, 2023.

 

ESTATE OF JUDY MARIE NICELY

 

PERSONAL REPRESENTATIVE(S)

ROBIN ARNETTA CHAMBERLAIN; CO-EXECUTOR

1866 HOLSTON RIVER DRIVE

RUTLEDGE, TN. 37861

 

LAWRENCE ROBERT NICELY; CO-EXECUTOR

5007 RAPIDS ROAD

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF RALPH VERNON NORMAN, JR.

DOCKET NUMBER 87202-3

Notice is hereby given that on the 18 day of JANUARY 2023, letters testamentary in respect of the Estate of RALPH VERNON NORMAN, JR. who died Oct 13, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 18 day of JANUARY, 2023.

 

ESTATE OF RALPH VERNON NORMAN, JR.

 

PERSONAL REPRESENTATIVE(S)

EMILY N COX; EXECUTRIX

5225 BUCKHEAD TRAIL

KNOXVILLE, TN. 37919

 

VICTORIA TILLMAN ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF SARA BIRCHETT SHIVERS REID

DOCKET NUMBER 87224-1

Notice is hereby given that on the 24 day of JANUARY 2023, letters testamentary in respect of the Estate of SARA BIRCHETT SHIVERS REID who died Nov 2, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 24 day of JANUARY, 2023.

 

ESTATE OF SARA BIRCHETT SHIVERS REID

 

PERSONAL REPRESENTATIVE(S)

SELBY BRITT SHIVERS; EXECUTOR

2023 COCHRAN ROAD

MARYVILLE, TN. 37803

 

NOTICE TO CREDITORS

 

ESTATE OF RAPINDER SINGH SAWHNEY

DOCKET NUMBER 87223-3

Notice is hereby given that on the 23 day of JANUARY 2023, letters testamentary in respect of the Estate of RAPINDER SINGH SAWHNEY who died Dec 7, 2022, were issued the undersigned by the Clerk and Master of the       Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 23 day of JANUARY, 2023.

 

ESTATE OF RAPINDER SINGH SAWHNEY

 

PERSONAL REPRESENTATIVE(S)

KAWALJIT SAWHNEY; EXECUTRIX

651 KENESAW AVENUE

KNOXVILLE, TN. 37919

 

CHARLES H CHILD ATTORNEY AT LAW

705 GATE LANE, SUITE 202

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT LOUIS TROVATO

DOCKET NUMBER 87211-3

Notice is hereby given that on the 20 day of JANUARY 2023, letters testamentary in respect of the Estate of ROBERT LOUIS TROVATO who died Dec 10, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 20 day of JANUARY, 2023.

 

ESTATE OF ROBERT LOUIS TROVATO

 

PERSONAL REPRESENTATIVE(S)

STEPHEN L CARPENTER; EXECUTOR

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

STEPHEN L CARPENTER ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DARRELL EUGENE WILLIS AKA DARRELL EUGENE WILLIS, SR.

DOCKET NUMBER 87192-2

Notice is hereby given that on the 17 day of JANUARY 2023, letters administration in respect of the Estate of DARRELL EUGENE WILLIS AKA DARRELL EUGENE WILLIS, SR. who died Sep 25, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 17 day of JANUARY, 2023.

 

ESTATE OF DARRELL EUGENE WILLIS AKA DARRELL EUGENE WILLIS, SR.

 

PERSONAL REPRESENTATIVE(S)

DARRELL EUGENE WILLIS, JR.; ADMINISTRATOR

2935 BOYDS BRIDGE PIKE

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF SADONNA GAYE CASS

DOCKET NUMBER 87093-2

Notice is hereby given that on the 27 day of JANUARY 2023, letters administration in respect of the Estate of SADONNA GAYE CASS who died Aug 29, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 27 day of JANUARY, 2023.

 

ESTATE OF SADONNA GAYE CASS

 

PERSONAL REPRESENTATIVE(S)

WILLIAM E GRANDSTAFF; ADMINISTRATOR

210 ARMS ROAD

KNOXVILLE, TN. 37924

 

CHRISTOPHER W MARTIN ATTORNEY AT LAW

P.O. BOX 23380

KNOXVILLE, TN. 37933

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE SHADDEN CHILTON, II

DOCKET NUMBER 87248-1

Notice is hereby given that on the 30 day of JANUARY 2023, letters administration in respect of the Estate of GEORGE SHADDEN CHILTON, II who died Nov 15, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 30 day of JANUARY, 2023.

 

ESTATE OF GEORGE SHADDEN CHILTON, II

 

PERSONAL REPRESENTATIVE(S)

CHRISTOPHER C CHILTON; ADMINISTRATOR

13 CANBERRA DRIVE

KNOXVILLE, TN. 37923

 

KATHERINE A YOUNG ATTORNEY AT LAW

9041 EXECUTIVE PARK DRIVE, SUITE 121

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF CATHERINE JANE GALAN

DOCKET NUMBER 86606-1

Notice is hereby given that on the 25 day of JANUARY 2023, letters administration in respect of the Estate of CATHERINE JANE GALAN who died Jun 21, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 25 day of JANUARY, 2023.

 

ESTATE OF CATHERINE JANE GALAN

 

PERSONAL REPRESENTATIVE(S)

NICHOLAS GALAN; ADMINISTRATOR

5527 SCENICWOOD ROAD

KNOXVILLE, TN. 37912

 

BILL FIX ATTORNEY AT LAW

608 MABRY HOOD ROAD, SUITE 213

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH R GUERTIN

DOCKET NUMBER 87239-1

Notice is hereby given that on the 26 day of JANUARY 2023, letters testamentary in respect of the Estate of JOSEPH R GUERTIN who died Nov 14, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 26 day of JANUARY, 2023.

 

ESTATE OF JOSEPH R GUERTIN

 

PERSONAL REPRESENTATIVE(S)

JAMES BRIAN GUERTIN; EXECUTOR

1429 MASON AVENUE

PITTSBURGH, PA 15218

 

NOTICE TO CREDITORS

 

ESTATE OF ROSCOE LYNN HALL, JR.

DOCKET NUMBER 87230-1

Notice is hereby given that on the 25 day of JANUARY 2023, letters administration in respect of the Estate of ROSCOE LYNN HALL, JR. who died Oct 21, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 25 day of JANUARY, 2023.

 

ESTATE OF ROSCOE LYNN HALL, JR.

 

PERSONAL REPRESENTATIVE(S)

BRENDA HALL; ADMINISTRATRIX

4632 WOODBRIDGE LANE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF DELMER JOE JENKINS

DOCKET NUMBER 87233-1

Notice is hereby given that on the 25 day of JANUARY 2023, letters testamentary in respect of the Estate of DELMER JOE JENKINS who died Nov 22, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 25 day of JANUARY, 2023.

 

ESTATE OF DELMER JOE JENKINS

 

PERSONAL REPRESENTATIVE(S)

JASON J. JENKINS; EXECUTOR

6715 FOREST VILLAGE WAY

KNOXVILLE, TN. 37919

 

ROBERT WILKINSON ATTORNEY AT LAW

P.O. BOX 4415

OAK RIDGE, TN. 37831

 

NOTICE TO CREDITORS

 

ESTATE OF LONNIE JONES, JR.

DOCKET NUMBER 87229-3

Notice is hereby given that on the 24 day of JANUARY 2023, letters testamentary in respect of the Estate of LONNIE JONES, JR.  who died Dec 11, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.            All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 24 day of JANUARY, 2023.

 

ESTATE OF LONNIE JONES, JR.

 

PERSONAL REPRESENTATIVE(S)

JUDY THOMPSON JONES; EXECUTRIX

700 PRINCE GEORGE PARISH

KNOXVILLE, TN. 37934

 

T SCOTT JONES ATTORNEY AT LAW

2125 MIDDLEBROOK PIKE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF SUSAN EPAPHRA MOSHI

DOCKET NUMBER 87236-1

Notice is hereby given that on the 30 day of JANUARY 2023, letters administration in respect of the Estate of SUSAN EPAPHRA MOSHI who died Jul 17, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1) (A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 30 day of JANUARY, 2023.

 

ESTATE OF SUSAN EPAPHRA MOSHI

 

PERSONAL REPRESENTATIVE(S)

JOHN UCHAI; ADMINISTRATOR

3100 LAKE BROOK BLVD, APT 192

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF NICHOLAS PETER PORCO

DOCKET NUMBER 87247-3

Notice is hereby given that on the 30 day of JANUARY 2023, letters testamentary in respect of the Estate of NICHOLAS PETER PORCO who died Dec 3, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 30 day of JANUARY, 2023.

 

ESTATE OF NICHOLAS PETER PORCO

 

PERSONAL REPRESENTATIVE(S)

TRAVIS CHRISTIAN PORCO; EXECUTOR

3377 PINOLE VALLEY ROAD

PINOLE, CA 94564

 

WALLEN MCDONALD ATTORNEY AT LAW

249 N PETERS ROAD, SUITE 101

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF BEVERLY ANNE SHIRK

DOCKET NUMBER 87228-2

Notice is hereby given that on the 24 day of JANUARY 2023, letters administration in respect of the Estate of BEVERLY ANNE SHIRK who died Sep 2, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 24 day of JANUARY, 2023.

 

ESTATE OF BEVERLY ANNE SHIRK

 

PERSONAL REPRESENTATIVE(S)

DEBBIE S DOANE; ADMINISTRATRIX

211 WATERFORD CIRCLE

LENOIR CITY, TN. 37772

 

PATRICK NOEL ATTORNEY AT LAW

1001 E BROADWAY

LENOIR CITY, TN. 37771

 

NOTICE TO CREDITORS

 

ESTATE OF SCOTT THADDEUS STEVENS

DOCKET NUMBER 87227-1

Notice is hereby given that on the 24 day of JANUARY 2023, letters administration in respect of the Estate of SCOTT THADDEUS STEVENS who died Oct 7, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 24 day of JANUARY, 2023.

 

ESTATE OF SCOTT THADDEUS STEVENS

 

PERSONAL REPRESENTATIVE(S)

MIKEAL THOMAS STEVENS; ADMINISTRATOR

1880 WHITEHOUSE ROAD

GREENEVILLE, TN. 37745

 

KEVIN PERKEY ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES SIDNEY STEWART, SR.

DOCKET NUMBER 87241-3

Notice is hereby given that on the 26 day of JANUARY 2023, letters testamentary in respect of the Estate of JAMES SIDNEY STEWART, SR. who died Aug 30, 2022, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 26 day of JANUARY, 2023.

 

ESTATE OF JAMES SIDNEY STEWART, SR.

 

PERSONAL REPRESENTATIVE(S)

JAMES S STEWART, JR.; CO-EXECUTOR

7716 CAMBERLEY DRIVE

POWELL, TN. 37849

 

PAMELA SZATHMARY; CO-EXECUTOR

108 BELLINGDON DRIVE

GALLATIN, TN. 37066

 

PATRICK MCKENRICK ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF RICHARD REEVES WYNN

DOCKET NUMBER 87017-1

Notice is hereby given that on the 25 day of JANUARY 2023, letters testamentary in respect of the Estate of RICHARD REEVES WYNN who died Aug 19, 2022, were issued the undersigned by the Clerk and Master of the        Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death.

This the 25 day of JANUARY, 2023.

 

ESTATE OF RICHARD REEVES WYNN

 

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK; EXECUTOR

500 MARKET STREET, SUITE 500

KNOXVILLE, TN. 37909

 

BROOKE GIVENS ATTORNEY AT LAW

110 COGDILL ROAD

KNOXVILLE, TN. 37922

 

 

misc. notices

 

 

Notice of Lien Sale

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Floyd’s Wrecker Service Inc. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: Thursday March 2nd, 2023 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

2003 BUICK         2G4WS52J831146724

2002 BUICK         1G4HP54K724194315

2014 CHEVY        1G11B5SL7EF267927

2005 CHRYSLER 3C8FY68B85T563530

2008 CHEVY        KL1TD56628B254858

2006 CHEVY        2G1WT58N779181573

2004 CADILAC    1GYEK63N34R115312

2011 DODGE 1B3CB3HAXBD215081

2008 DODGE 1B3HB48C08D644137

2006 DODGE       2B3KA43G16H401150

1998 DODGE 1B7HF13Z1WJ130521

2007 FORD          1FMZK05157GA00446

1996 FORD          2FALP73W0VX118498

2001 HYUNDAI  KMHWF35V51A448224

1996 HONDA      1HGEJ7127TL039667

2017 JEEP             1C4PJMBN7KD331035

2007 KIA               KNAFG526677118475

2006 KIA               KNAFE121565271880

2005 LINCOLN    3LNHM26T87R631458

2020 MITSUBISHI ML32A3HJ5LH010603

2003 MITSUBISHI JA4LX41G33U066903

2018 NISSAN      3N1CN7AP6JL809917

2012 NISSAN      1N4AA5AP3CC814484

2002 SUBARU    4S3BH675927654415

2003 TOYOTA     JTDAT123630271092

1987 TOYOTA     JT2AE82E6H3474678

2010 TOYOTA     1NXBU4EE4AZ202838

1996 TOYOTA     4T1BG12K6TU740198

2004 VOLVO       YV1RS61T542397609

2000 CHEVY        3GNFK16T0YG167422

2007 CHEVY        2G1WB58K579254982

2006 CHRYSLER 2A4GM68436R842448

2001 CHEVY        1G1JC124317198107

2015 CHEVY        2GNFLBE36F6309138

1991 FORD          1FTCR10X7MUD82872

2003 FORD          1FDXE45S63HA90435

2008 FORD          1FTRX14W28FB28840

2003 FORD          1FMYU93153KC90644

2006 FORD          3FAFP07Z46R156745

2002 FORD          1FAFP55252A232142

1996 FORD          1FALP4049RF190500

2002 FORD          1FMZU67E52UC23299

1995 FORD          1FTCR10A9SUC30634

2006 GMC           1GTHK29U96E133088

2006 HONDA      5FNYF28576B014789

2008 HONDA      2HGFG11888H515742

1999 HONDA      JHLRD1865YC012670

2003 INFINITI     JNRBS08W13X401631

2012 JEEP             1C4RJEAG9CC291145

2013 JEEP             1C4NJDEBXED528651

2015 KIA               KNAFX4A62F5310725

2014 KIA               5XXGM4A74EG286527

2010 LEXUS         JTHBF5C25A2094706

2005 MERCEDES WDBRF40J45F639250

1998 MERCEDES 4JGAB72EXXA076664

2008 NISSAN      1N4AL21EX8C181397

1991 NISSAN      1N4EB31B1MC711394

2002 TOYOTA     JTDAT123020251354

1995 TOYOTA     JT2AT00N5S0049908

2000 TOYOTA     5TBRT3415YS020555

 

Notice of Lien Sale

 

The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379.  The sale will be held at Jim’s Garage & Wrecker Service Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, TN  37919.

These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee.  In appropriate cases, the vehicles have been checked in other states, and the owners and/or lienholders have been notified by certified mail.  In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.

The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below not bearing a VIN/serial number shall be deemed a waiver of all rights and title and authorization to sell said vehicle.

1) 05 NISSAN ALTIMA 1N4AL11D05C139138

2) 02 VOLVO XC90 7V4CM592561291744

3) 99 GMC SONOMA 1GTCS14X6X8517965

4) 06 FORD F250 1FTSW21P26EA84090

5) 91 NISSAN 300ZX JN1RZ24H4MX500297

6) 14 CHEVY 3GNAL3GK565511203

7) 13 FORD ESCAPE 1FMCU0GXXDUC41580

8) 10 FORD ESCAPE 1FMCU9C77AKC48391

9) 07 CHEVY IMPALA 2G1WT58K679149350

10) 02 CHEVY CAMARO 2G1FP22K922153843

11) 14 NISSAN ROGUE JN8AZ1MW3EW526792

12) 09 CHEVY MALIBU 1G1ZG57B694194605

13) 06 FORD F150    1FTRF12236NB29128

14) 13 DODGE DART   1C3CDFBA5DD315308

15) 06 FORD F150   1FTPW14V56KC68676

16) 07 DODGE RAM1500   1D7HA18P47S113834

17) 08 NISSAN ALTIMA   1N4AL24E78C204226

18) 06 HONDA ACCORD   1HGCM56386A028441

19) 07 PONTIAC VIBE   5Y2SL65837Z423565

20) 10 DODGE NITRO   1D4PT5GK1AW108087

21) 02 HONDA ACCORD   1HGCG32562A015667

22) 03 FORD RANGER   1FTYR44E43TA06148

23) 13 CHEVY EQUINOX   2GNALDEK1D6302589

24) 05 SUZUKI   JS1VS5SA5209777

25) 96 CHEVY SUB.   3GNFK16R6TG135541

26) 04 ACURA   2HNYD18674H5388745

27) 09 SCION   JTLKE50E091066577

28) HONDA DESOL   JHMEG1243R5005846

29) 96 FORD RANGER   1FTCR14X8TPA77730

30) 97 FORD RANGER   1FTCR14A5VTA53777

31) 12 CHRYSLER 200   1C3CCBBB5CN230174

 

Notice of Lien Sale

 

 

The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, house Bill 379. The sale will be held at Volunteer Towing Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, Tennessee 37919.

These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee. In appropriate cases, the vehicles have been checked in other states and the owners and/or lienholders have been notified by certified mail. In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.

The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below, not bearing a VIN/Serial number, shall be deemed a waiver of all rights and title and authorization to sell said described vehicle(s).

1) 08 SUBARU LEGACY 4S3BL62587218622

2) 07 CHEVY IMPALA 2G1WC58R379190001

3) 17 NISSAN MAX. 1N4AA6AP3HC422201

4) 07 HONDA ACCORD  1HGCM72657A014770

5) 03 NISSAN ALTIMA    1N4AL11092C718091

6) 07 HONDA PILOT  5FNYF18427B032359

7) 07 CHRYSLER T&C   2A4GP54L67R235783

8) 00 NISSAN XTERRA  5N1ED28Y0YC526179

9) 09 VOLVO XC90    YV4CN982591509255

10) 13 KIA OPTIMA      KNAGM4AD1D5062248

11) 08 DODGE AVENGER       1B3LC56K68N206417

12) 00 BUICK         2G4WS52J811237613

 

 

Legal NOtice 94

 

 

Knox County will receive bids for the following items & services:

 

Bid 3362, Roof Replacements for Ritta Elementary and Pleasant Ridge Elementary Schools, due 3/9/23;

Bid 3376, Milk for Government, due 3/6/23

 

For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN  37917, or visit our website: www.knoxcounty.org/procurement.  To bid on Knox County surplus items, go to www.govdeals.com.

 

TO DELINQUENT TAXPAYERS OF

THE City OF KNOXVILLE

A Chancery Court lawsuit is now being prepared for the

collection of all delinquent 2021 City of Knoxville Property

Taxes.

You are advised that after February 28, 2023,

additional penalties and suit costs will be imposed in

consequence of suits to be filed for enforcement of the

lien for property taxes for prior tax years.

These additional costs, on each property, include, but are

not limited to:

Penalty

Interest

Court Costs

Attorney Fees

In order to avoid these additional fees, make payment on

or before February 28, 2023. Payment may be made by

mail, online at www.knoxvilletn.gov or at the City of

Knoxville Revenue Office.

CllY COUNTY BUILDING

400 MAIN STREET, STE 453

P.O. BOX 1028

KNOXVILLE, TENNESSEE 37901

(865) 215-2084

citytaxoffice@knoxvilletn.gov

www.knoxvilletn.gov