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 RICHARD LEE ANDERSON

DOCKET NUMBER 87168-2

Notice is hereby given that on the 9 day of JANUARY 2023, letters administration in respect of the Estate of RICHARD LEE ANDERSON who died Nov 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 9 day of JANUARY, 2023.

 

ESTATE OF RICHARD LEE ANDERSON

 

PERSONAL REPRESENTATIVE(S)

CRISTI STEVENS; CO-ADMINISTRATRIX

4450 ROCKDALE FELLOWSHIP ROAD

MOUNT JULIET, TN. 37122

 

ASHLEY WASHAM; CO-ADMINISTRATRIX

2313 SCANLON COURT

POWELL, TN 37849

 

DAVID LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH R BACHMANN

DOCKET NUMBER 87184-3

Notice is hereby given that on the 13 day of JANUARY 2023, letters testamentary in respect of the Estate of ELIZABETH R BACHMANN who died Aug 31, 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 ELIZABETH R BACHMANN

 

PERSONAL REPRESENTATIVE(S)

EVAN EVANS; EXECUTOR

1432 CLEAR BROOK DRIVE

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN W BAILEY, JR.

DOCKET NUMBER 87185-1

Notice is hereby given that on the 12 day of JANUARY 2023, letters testamentary in respect of the Estate of JOHN W BAILEY, JR. who died Nov 28, 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 12 day of JANUARY, 2023.

 

ESTATE OF JOHN W BAILEY, JR.

 

PERSONAL REPRESENTATIVE(S)

STEPHEN D BAILEY; EXECUTOR

7801 CHEROKEE SPRINGS WAY

KNOXVILLE, TN 37919

 

BRADLEY LEWIS ATTORNEY AT LAW

10413 KINGSTON PIKE, SITE 200

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY E BURNETTE

DOCKET NUMBER 87190-3

Notice is hereby given that on the 13 day of JANUARY 2023, letters testamentary in respect of the Estate of NANCY E BURNETTE 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 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 NANCY E BURNETTE

 

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK; EXECUTRIX

500 MARKET STREET, SUITE 500

KNOXVILLE, TN 37909

 

BROOKE GIVENS ATTORNEY AT LAW

110 COGDILL ROAD

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF CHESTER E DAILEY

DOCKET NUMBER 87178-3

Notice is hereby given that on the 11 day of JANUARY 2023, letters testamentary in respect of the Estate of CHESTER E DAILEY who died Aug 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 11 day of JANUARY, 2023.

 

ESTATE OF CHESTER E DAILEY

 

PERSONAL REPRESENTATIVE(S)

CARSON DAILEY; EXECUTOR

7508 GOVERNMENT FARM ROAD

KNOXVILLE, TN 37920

 

STUART CASSELL ATTORNEY AT LAW

707 MARKET STREET

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF ANGELA DIXON

DOCKET NUMBER 86029-3

Notice is hereby given that on the 12 day of JANUARY 2023, letters testamentary in respect of the Estate of ANGELA DIXON who died Jan 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 12 day of JANUARY, 2023.

 

ESTATE OF ANGELA DIXON

 

PERSONAL REPRESENTATIVE(S)

SAMUEL B DIXON; EXECUTOR

113 LUTTRELL ROAD

MAYNARDVILLE, TN 37807

 

NOTICE TO CREDITORS

 

ESTATE OF J HAROLD FLETCHER

DOCKET NUMBER 87181-3

Notice is hereby given that on the 12 day of JANUARY 2023, letters testamentary in respect of the Estate of J HAROLD FLETCHER who died Sep 18, 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 12 day of JANUARY, 2023.

 

ESTATE OF J HAROLD FLETCHER

 

PERSONAL REPRESENTATIVE(S)

NINA L FLETCHER; EXECUTRIX

6734 KOHLSTON ROAD

KNOXVILLE, TN 37918

 

VICTORIA TILLMAN ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES MICHAEL GALLAHER

DOCKET NUMBER 87172-3

Notice is hereby given that on the 10 day of JANUARY 2023, letters administration in respect of the Estate of CHARLES MICHAEL GALLAHER who died Nov 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 10 day of JANUARY, 2023.

 

ESTATE OF CHARLES MICHAEL GALLAHER

 

PERSONAL REPRESENTATIVE(S)

MARK STEVEN GALLAHER; ADMINISTRATOR

2400 ASHBRIDGE LANE

KNOXVILLE, TN 37932

 

MELINDA BUCK BROWN ATTORNEY AT LAW

136 S ILLINOIS AVENUE, SUITE 206

OAK RIDGE, TN. 37830

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBIE JEAN GOODIN

DOCKET NUMBER 87183-2

Notice is hereby given that on the 12 day of JANUARY 2023, letters testamentary in respect of the Estate of BOBBIE JEAN GOODIN who died Oct 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 12 day of JANUARY, 2023.

 

ESTATE OF BOBBIE JEAN GOODIN

 

PERSONAL REPRESENTATIVE(S)

VONDA JENNINGS; CO-EXECUTRIX

1780 TATER HILL ROAD

BEAN STATION, TN 37708

 

PAULA ROBERTS; CO-EXECUTRIX

1906 WAYSIDE ROAD

KNOXVILLE, TN 37931

 

VICTORIA TILLMAN ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF LUCY RIEDER JONES

DOCKET NUMBER 86775-2

Notice is hereby given that on the 13 day of JANUARY 2023, letters testamentary in respect of the Estate of LUCY RIEDER JONES 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 nod-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 LUCY RIEDER JONES

 

PERSONAL REPRESENTATIVE(S)

KATHRYN ALBRIGHT; EXECUTRIX

13050 SW IRON MOUNTAIN BLVD

PORTLAND OR 97219

 

JONATHAN D REED ATTORNEY AT LAW

P.0 BOX 2047

KNOXVILLE TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF SARAH JANE SMITH PRATER

DOCKET NUMBER 87167-1

Notice is hereby given that on the 9 day of JANUARY 2023, letters testamentary in respect of the Estate of SARAH JANE SMITH PRATER 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 9 day of JANUARY, 2023.

 

ESTATE OF SARAH JANE SMITH PRATER

 

PERSONAL REPRESENTATIVE(S)

MILTON O’NEAL WALSH; EXECUTOR

6324 BERTHA DRIVE

NEW ORLEANS, LA 70122

 

DAVID LUHN ATTORNEY AT LAW

310 N FORST PARK BLVD

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES ALLEN ROBERTS

DOCKET NUMBER 87188-1

Notice is hereby given that on the 13 day of JANUARY 2023, letters administration in respect of the Estate of JAMES ALLEN ROBERTS 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

(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 JAMES ALLEN ROBERTS

 

PERSONAL REPRESENTATIVE(S)

TACITA S SCOTT; CO-ADMINISTRATRIX

154 N JEFFERSON CIRCLE

OAK RIDGE, TN. 37830

 

JANELLE A ROBERTS; CO-ADMINISTRATRIX

320 MCFEE ROAD

KNOXVILLE, TN 37934

 

BARBARA CLARK ATTORNEY AT LAW

2415 E MAGNOLIA AVENUE

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF GAIL L RODMAN

DOCKET NUMBER 86553-2

Notice is hereby given that on the 11 day of JANUARY 2023, letters of administration c.t.a in respect of the Estate of GAIL L RODMAN who died Jun 1, 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 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 (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 11 day of JANUARY, 2023.

 

ESTATE OF GAIL L RODMAN

 

PERSONAL REPRESENTATIVE(S)

REBECCA NOLAN; ADMINISTRATRIX CTA

7613 BUSH LANE

KNOXVILLE, TN 37920

 

ANDREW P HARRISON ATTORNEY AT LAW

8517 KINGSTON PIKE

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF HIROKO ELIZABETH SMITH

DOCKET NUMBER 86575-3

Notice is hereby given that on the 10 day of JANUARY 2023, letters testamentary in respect of the Estate of HIROKO ELIZABETH SMITH who died Jun 1, 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 10 day of JANUARY, 2023.

 

ESTATE OF HIROKO ELIZABETH SMITH

 

PERSONAL REPRESENTATIVE(S)

ANDREW CHARLES SMITH; EXECUTOR

4323 EDENFIELD DRIVE

KNOXVILLE, TN 37938

 

NOTICE TO CREDITORS

 

ESTATE OF TERRY C SMITH

DOCKET NUMBER 87173-1

Notice is hereby given that on the 10 day of JANUARY 2023, letters testamentary in respect of the Estate of TERRY C SMITH who died Oct 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 10 day of JANUARY, 2023.

 

ESTATE OF TERRY C SMITH

 

PERSONAL REPRESENTATIVE(S)

DONNA ANN SMITH; EXECUTRIX

7942 COUNTRY SCENE ROAD

KNOXVILLE, TN 37938

 

ALI P TIPTON ATTORNEY AT LAW

P.O. BOX 642

MAYNARDVILLE, TN. 37807

 

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

 

 

misc. notices

 

Notice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on February 17, 2023 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Rd Knoxville, TN if total bill is not paid by date of sale.

2008 Dodge Ram 1D7HA16K38J132485 (Kyle Nelson/TMX Finance of TN)

2001 Saab 9-3 YS3DD55H812059166 (Dustin Crabtree/Midtown Auto Sales)

2019 Honda Fit 3HGGK5H46KM706467 (Portia Fauntleroy/ Capital One Auto Finance)

2009 Nissan Sentra 3N1AB61E89L611165 (Juan Teffteller)

2007 Chevy Colorado 1GCDT13E378241665 (Jason Swift)

2009 Nissan Rogue JN8AS58V09W444876 (Phillip Pannell/ Southern Car Emporium)

1996 Toyota Camry 4T1BG12K4TU722640 (Chad Long)

2013 Kia Rio KNADN4A35D6131007 (Jala King)

1996 Ford Explorer 1FMDU32X4TUA06510 (Peggy Andrews/ TMX Finance of TN)

1999 Dodge Ram 3B7HC13Z0XG226426 (Roger Elliott)

2008 Mazda CX7 JM3ER293580179708 (Carie or Cristino Soto)

1984 VW Rabbit WVWCA0153EK001109

2003 Nissan Murano JN8AZ08T03W105443 (Nuha Mohammad)

2004 Acura TL 19UUA65554A062999 (Kenneth Martin/Ktva)

2007 Chevy Impala 2G1WB58K069309353 (D’andre Harris)

2007 GMC Sierra 1GTEK19J57Z519505 (Noe Vargas/Luis Munoz)

2017 Kia Soul KNDJN2A29H7434633 (Haley Justice/Fishtail Financial)

2005 Honda Civic 2HGES165X5H610162 (Carolyn Wright)

2007 Ford Mustang 1ZVFT82H775239994 (Colton Seger/Westlake Financial)

2000 Mits Montero JA4LS31H3YP052572 (Ashley Melancon)

2016 Toyota Tacoma 5TFAZ5CN6GX012556 (Donald Brooks/TD Auto Finance)

2012 Lincoln MKZ  3LNHL2GC0CR820715 (Antje Weisman)

2002 Chevy Suburban 3GNEC16Z12G353863 (Sandra Wright/Check Into Cash of TN)

2005 VW GTI 9BWDE61J354028460 (Jadd Christianson/ TMX Finance of TN)

2001 Chevy S10 1GCCS19W718259558 (Juan Maradiaga/ Diego Ruiz)

2000 Toyota Celica JTDDY32T8Y0021001 (Cheyenne McCarter/ EC Motors & Performance)

2007 Mits Eclipse 4A3AL35T47E007818 (Keith Presley)

2018 Nissan Maxima 1N4AA6AP1JC370542 (Geico)

2017 Nissan Pathfinder 5N1DR2MMXHC680799 (James or Carolyn Cassidy/ Ally Financial)

 

Notice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on February 17, 2023 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.

1977 Chevy C10 CCL147F440929 (Tom Tipton)

2012 Chevy Captiva 3GNAL3E59CS646143 (Sophia Roseboro/ State Employees CU)

1999 Buick Park Ave 1G4CW52K0X4610857 (Billy Floyd)

2005 Honda Civic 2HGES16355H558664 (Wendy Bright)

2000 Olds Alero 1G3NL52TXYC390066 (Maruricio Anderson/Affordable Autos)

2014 Ford Escape 1FMCU0F71EUD70648 (Eva Curtis/ Sunrise Acceptance)

2001 Buick Lesabre 1G4HP54KX1U256594 (Waymon Logan)

2003 Toyota Camry 4T1BE32K63U179938 (Annshawnta Brazelton)

1988 GMC 1500 2GTEK19K4J1555372 (David Branch)

2011 Chevy Impala 2G1WF5EKXB1201419 (Broadway Auto Sales)

1998 Honda Civic 2HGEJ6674WH520718 (Lucas Mcmahan)

 

Public NOtice

 

AT&T Mobility, LLC is proposing to construct a 125-foot overall  height monopole telecommunications structure at 11427 Sam Lee Road,  Knoxville, Knox County, Tennessee (N35° 56’ 20.9”; W84° 11’ 54.5”).

AT&T Mobility, LLC invites comments from any interested party on the  impact the proposed undertaking may have on any districts, sites, buildings,  structures, or objects significant in American history, archaeology, engineering,  or culture that are listed or determined eligible for listing in the National Register  of Historic Places. Comments may be sent to Environmental Corporation of America,  ATTN: Annamarie Howell, 1375 Union Hill Industrial Court, Suite A, Alpharetta, GA 30004  or via email to publicnotice@eca-usa.com. Ms. Howell can be reached at  (770) 667-2040 x 405 during normal business hours. Comments must be received  within 30 days of the date of this notice. 22-002358b/HJF

 

Public NOtice

 

Knox County Ethics Committee Meeting

Wednesday, February 8, 2023 at 8:30 a.m.

Main Assembly Room

City/County Building

 

Legal NOtice 94

 

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

Bid 3364, Home Rehab Program Workorder 2022CN0010, due 2/9/23;

Bid 3365, Home Rehab Program Workorder 2022CN0052, due 2/9/23;

Bid 3366, Home Rehab Program Workorder 2022CN0056, due 2/9/23;

Bid 3367, Home Rehab Program Workorder 2022CN0059, due 2/9/23;

Bid 3368, Home Rehab Program Workorder 2022CN0060, due 2/9/23;

Bid 3371, Morristown Home Program Workorder 2022MTH001, due 2/9/23;

Bid 3372, Morristown Home Program Workorder 2022MTH002, due 2/9/23;

Bid 3373, Morristown Home Program Workorder 2022MTH004, due 2/9/23;

Bid 3374, Morristown Home Program Workorder 2022MTH008, due 2/9/23;

Bid 3375, Morristown Home Program Workorder 2022MTH010, due 2/9/23;

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.

 

Public Notice

 

Application for title:

Edward Norman hereby serves notice that he/she intends to apply for a title on a vehicle described as follows: 2010 Honda Accord, Vehicle Identification Number 5KBCP3F8XAB009431. Any and all parties holding an interest in said vehicle must contact Edward Norman by certified mail, return receipt requested, within ten (10) business days of the date of this publication to 2406 Center Ave, Knoxville, TN 37915,

Published in The Knoxville Focus Monday, January 30, 2022.

 

Public Notice

 

APPLICATION FOR TITLE

Notice of intent to apply for a title for the following trailer: 2008 Transcraft 48’ trailer. VIN #: 1TTF4820082021770.  We request that any and all parties holding an interest in this trailer to respond by certified mail, return receipt requested, to this address within 10 days of this publication. Superior Logistics P.O. Box 5438 Knoxville, TN 37918.

 

NOTICE OF INTENT TO FILE SUIT

 

TO DELINQUENT TAXPAYERS

OF KNOX COUNTY

 

Knox County Chancery Court lawsuits are now being prepared

by the Delinquent Tax Attorney

for collection of all delinquent 2021 Knox County Taxes.

 

The Knox County Chancery Court Lawsuits will be filed on or after

March 1, 2023 in Chancery Court.

 

You are advised that after February 28, 2023 additional penalties and costs will be imposed in consequence of suits to be filed for enforcement of the lien for property taxes for prior tax years; until the filing of such suits, taxes may be paid in my office.

 

SUCH ADDITIONAL PENALTIES AND COSTS MAY INCLUDE INTEREST, COURT COSTS, ATTORNEY FEES AND PENALTIES ON EACH PARCEL

 

PLEASE DO YOUR BEST TO AVOID

THIS COSTLY PROCEDURE.

 

You may make payment at the following Knox County Trustee locations:

 

KNOX COUNTY TRUSTEE ONLINE – http://www.knoxcounty.org/trustee/

MAIN OFFICE – 400 Main Street – 215-2305 – (Mon. – Fri. 8:00am – 4:30pm)

HALLS – Center – 7328 Norris Freeway- 215-3461 – (Mon. – Fri. 8:00am – 4:30pm)

SOUTH – 7339 Chapman Highway – 577-3680 – (Mon. – Fri. 8:00am – 4:30pm)

FARRAGUT – 11408 Municipal Center Drive – 966-6611 – (Mon. – Fri. 8:00am – 4:30pm)

CEDAR BLUFF – 1028 Old Cedar Bluff Road- 215-8555 – (Mon.-Fri. 8:00am – 4:30pm)

EAST – 4734 Centerline Drive – 258-3516 – (Mon. – Fri. 9:00am – 5:00pm)

 

Justin Biggs

KNOX COUNTY TRUSTEE

trustee@knoxcounty.org

 

 

REQUEST FOR QUALIFICATIONS (RFQ) – RESPONSE SUBMITTAL

 

PROJECT OVERVIEW

Emerald Charter Schools is looking to partner with a professional architecture firm to provide design and engineering services for the renovation and enhancement of restroom facilities at Emerald Academy, located at 220 Carrick St. Such services shall generally include, but are not limited to, planning, design, presentation and technical documents, construction document development, bidding and negotiation, and construction administration. The submitting firm shall be responsible for engaging any professional engineering or specialty consultants associated with the project scope. Submittals in response to this RFQ will be used to evaluate and select the appropriate firm.

 

This project (design and construction) will be funded with Elementary and Secondary School Emergency Relief Funds (ESSER 3.0 (ARPA)). Firms will be required to comply with all Local, State and Federal laws and regulations including Uniform Guidance and David-Bacon prevailing wage requirements.

RESPONSE SCHEDULE AND INSTRUCTIONS

RFQ Release       January 23, 2023

Deadline for Questions January 30, 2023 – 12:00 PM EST

Response Submittal Due              February 08, 2023 – 2:00 PM EST

Award by Emerald Charter Schools          Week of February 13, 2023

Notice to Proceed           February 20, 2023

 

Written questions only should be addressed to David Wells, VP of Administration, Emerald Service Bureau @ dwells@emeraldyouth.org no later than noon EST January 30, 2023. Written responses to submitted questions will be distributed to all invited firms by noon February 3, 2023.

 

Qualifications shall be submitted as a file-share link to a single PDF (no email attachments), no later than the stated due date and time to the email address listed. Submissions by any other means will not be accepted.

 

No contact between interested entities and anyone associated with Emerald Charter Schools or Emerald Academy is permitted, subject to disqualification. All correspondence must be directed to the VP of Administration, David Wells.

 

Statements of Qualifications should be addressed to David Wells, VP of Administration, Emerald Service Bureau @ dwells@emeraldyouth.org and received by 2:00 EST February 08, 2023.

 

Submittals will be evaluated on qualifications only. Do not submit any fee / cost information subject to disqualification. The highest ranked entity may be selected for negotiation of a contract for services using AIA Document B101-2017 “Standard Form of Agreement between Owner and Architect”. Should Emerald Charter Schools not reach agreement with that entity, negotiations will proceed with the next highest ranked entity. Selection process and decision is at the sole discretion and convenience of Emerald Charter Schools.

PUBLIC NOTICE

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