COURT NOTICES

NON-RESIDENT NOTICE

TO: WESLEY V. CARROLL AND OTHER UNKNOWN CLAIMANTS AKA JOHN DOE CLAIMANTS
IN RE: ALBERT J. HARB v. WESLEY V. CARROLL
NO. 201234-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed which is sworn to, that the defendants WESLEY V. CARROLL AND OTHER UNKNOWN CLAIMANTS AKA JOHN DOE CLAIMANTS are non-residents of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry so that the ordinary process of law cannot be served upon WESLEY V. CARROLL AND OTHER UNKNOWN CLAIMANTS AKA JOHN DOE CLAIMANTS , it is ordered that said defendants WESLEY V. CARROLL AND OTHER UNKNOWN CLAIMANTS AKA JOHN DOE CLAIMANTS file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Albert J. Harb, an Attorneys whose address is, P.O. Box 869 Knoxville, TN 37901 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Part II, 400 W. Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.
This 4th day of June 2021.
______________________________
Clerk and Master

NON-RESIDENT NOTICE

TO: JASON GRAVES
IN RE: JENNIFER SOSA-GRAVES v. JASON GRAVES
NO. 201080-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause appearing from the Complaint filed, which is sworn to, that the defendant JASON GRAVES is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon JASON GRAVES it is ordered that said defendant JASON GRAVES file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Patrick L. Looper, an Attorneys whose address is, 800 S. Gay Street, Suite 2000 Knoxville, TN 37929, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Part II, 400 Main Street, Suite 125 Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 24th day of May 2021.
______________________________
Clerk and Master

NON-RESIDENT NOTICE

IN THE CIRCUIT COURT FOR UNION COUNTY, TENNESSEE

HELEN ROSE POWERS, Plaintiff,
v
RUSS POWERS, Defendant.
Case No. 3893
In this cause, it appearing from the Complaint filed, which is verified, that the Defendant, Russ Powers, is unknown or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon him.
IT IS ORDERED that said Defendant, Russ Powers, file an answer with the Clerk of the Chancery Court at Maynardville, Tennessee and with Travis D. Patterson, an Attorney whose address is, P.O. Box 70586, Knoxville, Tennessee 37938, within thirty (30) days of the last date of publication of this notice or the same will be taken for confessed as to Defendant and judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before the Circuit Court, 901 Main Street, Suite 206, Maynardville, Tennessee 37807. This notice will be published in the Knoxville Focus for four (4) consecutive weeks.
ENTERED 9 day of June, 2021.

Travis D. Patterson, Esq.
Attorney for Plaintiff
BPR NO. 030640
P.O. Box 70586
Knoxville, Tennessee 37938
Ph.: (865) 306-0333

NON-RESIDENT NOTICE

TO: BRIDGET ERWIN
IN RE: ADAM ERWIN v. BRIDGET ERWIN
NO. 200519-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause appearing from the Complaint filed, which is sworn to, that the defendant BRIDGET ERWIN is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon BRIDGET ERWIN it is ordered that said defendant BRIDGET ERWIN file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Patrick L. Looper, an Attorneys whose address is, 800 S. Gay Street, Suite 700 Knoxville, TN 37929, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Part II, 400 W. Main Street, Suite 125 Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 15th day of June 2021.
______________________________
Clerk and Master

NON-RESIDENT NOTICE

TO: JUSTIN DERRICK ROUSE
IN RE: ADRIANA JUSTINE MORIAH ROUSE
NO. 202637-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause it appearing from the Complaint filed, which is sworn to, that the defendant JUSTIN DERRICK ROUSE is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon JUSTIN DERRICK ROUSE it is ordered that said defendant JUSTIN DERRICK ROUSE file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Theodore Kern, an Attorneys whose address is, 706 Walnut Street, Suite 500 Knoxville, TN 37901, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver in the Knox County Chancery Court, Part I, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 14th day of June 2021.
______________________________
Clerk and Master

NOTICE TO CREDITORS

ESTATE OF STUART BERGSMA, JR.
DOCKET NUMBER 84650-1
Notice is hereby given that on the 11 day of JUNE 2021, letters testamentary in respect of the Estate of STUART BERGSMA, JR. who died Mar 14, 2021, 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 JUNE, 2021.

ESTATE OF STUART BERGSMA, JR.

PERSONAL REPRESENTATIVE(S) BRIDGET K RIETH; CO-EXECUTOR
1009 BRETON ROAD SE
GRAND RAPIDS, MI 49506

MICHAEL BERGSMA; CO-EXECUTOR
201 FULTON STREET W, APT. 1402 GRAND RAPIDS, MI 49503

KATHERINE A YOUNG ATTORNEY AT LAW
9041 EXECUTIVE PARK DRIVE, SUITE 121
KNOXVILLE, TN. 37923

NOTICE TO CREDITORS

ESTATE OF KERMIT B CAMPBELL
DOCKET NUMBER 84677-1

Notice is hereby given that on the 11 day of JUNE 2021, letters testamentary in respect of the Estate of KERMIT B CAMPBELL who died Mar 14, 2021, 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 JUNE, 2021.

ESTATE OF KERMIT B CAMPBELL

PERSONAL REPRESENTATIVE(S) WILLIAM J CAMPBELL; EXECUTOR 3808 VICKSBURG LANE
KNOXVILLE, TN. 37921

NOTICE TO CREDITORS

ESTATE OF JANET H DAGLEY
DOCKET NUMBER 84675-2

Notice is hereby given that on the 10 day of JUNE 2021, letters testamentary in respect of the Estate of JANET H DAGLEY who died Mar 19, 2021, 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 JUNE, 2021.

ESTATE OF JANET H DAGLEY

PERSONAL REPRESENTATIVE(S) SANDRA ROUSE; EXECUTRIX
309 CRANFIELD DRIVE MARYVILLE, TN. 37801

DAVID TIPTON ATTORNEY AT LAW
800 S GAY STREET, SUITE 1400
KNOXVILLE, TN. 37929

NOTICE TO CREDITORS

ESTATE OF KESTER M. DAVIS
DOCKET NUMBER 84686-1

Notice is hereby given that on the 14 day of JUNE 2021, letters testamentary in respect of the Estate of KESTER M. DAVIS who died May 5, 2021, 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 14 day of JUNE, 2021.

ESTATE OF KESTER M. DAVIS

PERSONAL REPRESENTATIVE(S)
JUDY F CHAMBERS; EXECUTRIX
3426 WINDMEAD LN.
KNOXVILLE, TN 37938

K DAVID MYERS ATTORNEY
P.O. BOX 13 MAYNARDVILLE, TN 37807

NOTICE TO CREDITORS

ESTATE OF JOHN PAUL DECH
DOCKET NUMBER 84653-1

Notice is hereby given that on the 10 day of JUNE 2021, letters administration in respect of the Estate of JOHN PAUL DECH who died Apr 30, 2021, 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 JUNE, 2021.

ESTATE OF JOHN PAUL DECH

PERSONAL REPRESENTATIVE(S) JAMES DECH; ADMINISTRATOR 9616 W EMORY ROAD KNOXVILLE, TN. 37931

NOTICE TO CREDITORS

ESTATE OF MICHAEL EDWARD DOANE
DOCKET NUMBER 84654-2
Notice is hereby given that on the 11 day of JUNE 2021, letters administration in respect of the Estate of MICHAEL EDWARD DOANE who died Mar 1, 2021, 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 JUNE, 2021.

ESTATE OF MICHAEL EDWARD DOANE

PERSONAL REPRESENTATIVE(S) GINGER DOANE; ADMINISTRATRIX
118 DAVID NORTH DRIVE MAYNARDVILLE, TN. 37807

NOTICE TO CREDITORS

ESTATE OF MILIK RASHEEME DUBOSE
DOCKET NUMBER 84681-2
Notice is hereby given that on the 11 day of JUNE 2021, letters administration in respect of the Estate of MILIK RASHEEME DUBOSE who died Dec 3, 2020, 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 JUNE, 2021.

ESTATE OF MILIK RASHEEME DUBOSE

PERSONAL REPRESENTATIVE(S) MYRA DRAGG; ADMINISTRATRIX 2821 WENDI ANN DRIVE KNOXVILLE, TN. 37924

NOTICE TO CREDITORS

ESTATE OF REBECCA MARIE EDENS
DOCKET NUMBER 84692-1
Notice is hereby given that on the 15 day of JUNE 2021, letters testamentary in respect of the Estate of REBECCA MARIE EDENS who died May 4, 2021, 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 15 day of JUNE, 2021.

ESTATE OF REBECCA MARIE EDENS

PERSONAL REPRESENTATIVE(S) FRANCES MCMAHAN; EXECUTRIX 8128 WIEBELO DRIVE
KNOXVILLE, TN. 37931

NOTICE TO CREDITORS

ESTATE OF LINDA SUE FINE
DOCKET NUMBER 84664-3
Notice is hereby given that on the 9 day of JUNE 2021, letters testamentary in respect of the Estate of LINDA SUE FINE who died May 4, 2021, 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 JUNE, 2021.

ESTATE OF LINDA SUE FINE

PERSONAL REPRESENTATIVE(S) DONNA S LARMER; EXECUTRIX 10058 WASHINGTON PIKE
CORRYTON, TN. 37721

NOTICE TO CREDITORS

ESTATE OF FRED EUGENE GARRISON
DOCKET NUMBER 84685-3
Notice is hereby given that on the 14 day of JUNE 2021, letters administration in respect of the Estate of FRED EUGENE GARRISON who died Jan 26, 2021, 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 14 day of JUNE, 2021.

ESTATE OF FRED EUGENE GARRISON

PERSONAL REPRESENTATIVE(S) CHERIE MCCLENDON; ADMINISTRATRIX 722 S. CHESTNUT ST.
KNOXVILLE, TN 37914

NOTICE TO CREDITORS

ESTATE OF DUANE CARL LARSON, JR.
DOCKET NUMBER 84638-1
Notice is hereby given that on the 11 day of JUNE 2021, letters testamentary in respect of the Estate of DUANE CARL LARSON, JR. who died Apr 28, 2021, 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 JUNE, 2021.

ESTATE OF DUANE CARL LARSON, JR.

PERSONAL REPRESENTATIVE(S) VIRGINIA GAIL LARSON; EXECUTRIX 2116 FIG TREE WAY
KNOXVILLE, TN. 37931

GAIL WORTLEY ATTORNEY AT LAW 3715 POWERS STREET
KNOXVILLE, TN. 37917

NOTICE TO CREDITORS

ESTATE OF CAROLYN MULDER AKA MARY CAROLYN MULDER
DOCKET NUMBER 84670-3
Notice is hereby given that on the 10 day of JUNE 2021, letters testamentary in respect of the Estate of CAROLYN MULDER AKA MARY CAROLYN MULDER who died May 5, 2021, 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 JUNE, 2021.

ESTATE OF CAROLYN MULDER AKA MARY CAROLYN MULDER

PERSONAL REPRESENTATIVE(S) CAMERON P QUINN; CO-EXECUTOR
P.O. BOX 1003 FAIRFAX, VA 22038-9059

ROBERT M QUINN; CO-EXECUTOR 3872 FIRETOWER ROAD
WETUMPKA, AL 36093-2552

ANNE MCKINNEY ATTORNEY AT LAW 1019 ORCHID DRIVE
KNOXVILLE, TN. 37912

NOTICE TO CREDITORS

ESTATE OF JERRY LYNN MURRELL, JR.
DOCKET NUMBER 84679-3
Notice is hereby given that on the 11 day of JUNE 2021, letters administration in respect of the Estate of JERRY LYNN MURRELL, JR. who died Jul 9, 2020, 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 JUNE, 2021.

ESTATE OF JERRY LYNN MURRELL, JR.

PERSONAL REPRESENTATIVE(S)
JERRY LYNN MURRELL, SR.; ADMINISTRATOR
8812 W SIMPSON ROAD
KNOXVILLE, TN. 37920

CHARLES CHILD ATTORNEY AT LAW
706 GATE LANE, SUITE 202
KNOXVILLE, TN. 37909

NOTICE TO CREDITORS

ESTATE OF ASPASIA L PHILIPPATOS
DOCKET NUMBER 84218-1
Notice is hereby given that on the 3 day of JUNE 2021, letters administration in respect of the Estate of ASPASIA L PHILIPPATOS who died Aug 9, 2020, 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 3 day of JUNE, 2021.

ESTATE OF ASPASIA L PHILIPPATOS

PERSONAL REPRESENTATIVE(S) STUART CASSELL; ADMININSTRATOR 707 MARKET STREET
KNOXVILLE, TN. 37902

MICHAEL S NASSIOS ATTORNEY AT LAW
6200 BAUM DRIVE, SUITE 103
KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

ESTATE OF JAMES MALCOLM PULLIAM
DOCKET NUMBER 84615-2
Notice is hereby given that on the 11 day of JUNE 2021, letters administration in respect of the Estate of JAMES MALCOLM PULLIAM who died Apr 1, 2021, 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 JUNE, 2021.

ESTATE OF JAMES MALCOLM PULLIAM

PERSONAL REPRESENTATIVE(S)
PAMELA ANN TUCKER; ADMINISTRATRIX 1399 LEGACY DRIVE
BIRMINGHAM, AL 35242

CHARLES CHILD ATTORNEY AT LAW
706 GATE LANE, SUITE 202
KNOXVILLE, TN. 37909

NOTICE TO CREDITORS

ESTATE OF ROGER EUGENE REED
DOCKET NUMBER 84676-3
Notice is hereby given that on the 11 day of JUNE 2021, letters testamentary in respect of the Estate of ROGER EUGENE REED who died Apr 22, 2021, 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 JUNE, 2021.

ESTATE OF ROGER EUGENE REED

PERSONAL REPRESENTATIVE(S) ROGER W REED; EXECUTOR
1716 CROSSWINDS WAY
ALCOA, TN. 37701

NOTICE TO CREDITORS

ESTATE OF LEWIS STEVEN SMITH
DOCKET NUMBER 84680-1
Notice is hereby given that on the 11 day of JUNE 2021, letters administration in respect of the Estate of LEWIS STEVEN SMITH who died May 4, 2021, 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 JUNE, 2021.

ESTATE OF LEWIS STEVEN SMITH

PERSONAL REPRESENTATIVE(S) SCARLETT S THOMAS; ADMINISTRATRIX 1719 RAINBOW FALLS ROAD KNOXVILLE, TN. 37922

CHARLES FINN ATTORNEY AT LAW
P.O. BOX 629 KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

ESTATE OF SHARRON KAY BOLING
DOCKET NUMBER 84717-2
Notice is hereby given that on the 21 day of JUNE 2021, letters administration in respect of the Estate of SHARRON KAY BOLING who died Feb 5, 2021, 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 21 day of JUNE, 2021.

ESTATE OF SHARRON KAY BOLING

PERSONAL REPRESENTATIVE(S) MATTHEW BOLING; CO-ADMINISTRATOR 1276 INDIAN RIDGE ROAD
BLAINE, TN. 37709

KRISTEN KIRKLAND; CO-ADMINISTRATOR 1914 SMITH HOLLOW ROAD
BLAINE, TN. 37709

EVAN M NEWMAN ATTORNEY AT LAW
P.O. BOX 6 RUTLEDGE, TN. 37861

NOTICE TO CREDITORS

ESTATE OF RHONDA A BUTLER
DOCKET NUMBER 84712-3
Notice is hereby given that on the 18 day of JUNE 2021, letters testamentary in respect of the Estate of RHONDA A BUTLER who died Apr 26, 2021, 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 JUNE, 2021.

ESTATE OF RHONDA A BUTLER

PERSONAL REPRESENTATIVE(S) STEVEN ANDREW BUTLER; EXECUTOR 3509 CUNNINGHAM ROAD
KNOXVILLE, TN. 37918

ROBERT W GODWIN ATTORNEY AT LAW 4611 OLD BROADWAY
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS

ESTATE OF CLARENCE T HAMILTON, JR.
DOCKET NUMBER 84697-3
Notice is hereby given that on the 16 day of JUNE 2021, letters testamentary in respect of the Estate of CLARENCE T HAMILTON, JR. who died Apr 22, 2021, 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 16 day of JUNE, 2021.

ESTATE OF CLARENCE T HAMILTON, JR.

PERSONAL REPRESENTATIVE(S)
DEBBIE HAMILTON JACKSON; CO-EXECUTRIX 1701 MOSHINA ROAD
KNOXVILLE, TN. 37914

CATHY HAMILTON MAPLES; CO-EXECUTRIX 9722 STRAWBERRY PLAINS PIKE STRAWBERRY PLAINS, TN 37871

VICTORIA TILLMAN ATTORNEY AT LAW 1019 ORCHID DRIVE
KNOXVILLE, TN. 37912

NOTICE TO CREDITORS

ESTATE OF FAYE O KELLY
DOCKET NUMBER 84648-2
Notice is hereby given that on the 16 day of JUNE 2021, letters administration in respect of the Estate of FAYE O KELLY who died May 1, 2021, 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 16 day of JUNE, 2021.

ESTATE OF FAYE O KELLY

PERSONAL REPRESENTATIVE(S) TAMMY MITCHELL; ADMINISTRATRIX 6209 SIERRA CIRCLE
ROCKFORD, TN. 37853

NOTICE TO CREDITORS

ESTATE OF CAROL S KNAFFL
DOCKET NUMBER 84702-2
Notice is hereby given that on the 17 day of JUNE 2021, letters testamentary in respect of the Estate of CAROL S KNAFFL who died Apr 28, 2021, 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 JUNE, 2021.

ESTATE OF CAROL S KNAFFL

PERSONAL REPRESENTATIVE(S)
EDWARD A COX, JR.; EXECUTOR
1111 N NORTHSHORE DRIVE, SUITE N-290 KNOXVILLE, TN. 37919

LYNN TARPY ATTORNEY AT LAW
1111 N NORHTSHORE DRIVE, SUITE N-290 KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

ESTATE OF GAIL MCDANIEL
DOCKET NUMBER 84706-3
Notice is hereby given that on the 17 day of JUNE 2021, letters testamentary in respect of the Estate of GAIL MCDANIEL who died May 9, 2021, 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 JUNE, 2021.

ESTATE OF GAIL MCDANIEL

PERSONAL REPRESENTATIVE(S) GINA HILL; EXECUTRIX
1726 POLKWRIGHT LANE
KNOXVILLE, TN. 37919

BROOKE GIVENS ATTORNEY AT LAW
110 CODGILL ROAD KNOXVILLE, TN. 37922

NOTICE TO CREDITORS

ESTATE OF DALE KENARD MCWHIRTER
DOCKET NUMBER 84691-3
Notice is hereby given that on the 18 day of JUNE 2021, letters administration in respect of the Estate of DALE KENARD MCWHIRTER who died Mar 9, 2021, 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 JUNE, 2021.

ESTATE OF DALE KENARD MCWHIRTER

PERSONAL REPRESENTATIVE(S)
ELLEN C MCWHIRTER; ADMINISTRATRIX 3003 SANDERS DRIVE
KNOXVILLE, TN. 37918

NOTICE TO CREDITORS

ESTATE OF THELMA L OTTE AKA THELMA LOUISE OTTE
DOCKET NUMBER 84663-2
Notice is hereby given that on the 17 day of JUNE 2021, letters testamentary in respect of the Estate of THELMA L OTTE AKA THELMA LOUISE OTTE who died Apr 19, 2021, 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 JUNE, 2021.

ESTATE OF THELMA L OTTE AKA THELMA LOUISE OTTE

PERSONAL REPRESENTATIVE(S) DEANNA KLIMAS; CO-EXECUTRIX 10756 MERCURY DRIVE
KNOXVILLE, TN. 37932

BRENDA OTTE; CO-EXECUTRIX 608 CLINGMAN DRIVE
KNOXVILLE, TN. 37922

GLENNA OVERTON-CLARKE ATTORNEY AT LAW
9111 CROSS PARK DRIVE, SUITE D200 KNOXVILLE, TN. 37923

NOTICE TO CREDITORS

ESTATE OF MARION JANE PACK
DOCKET NUMBER 84527-1
Notice is hereby given that on the 18 day of JUNE 2021, letters testamentary in respect of the Estate of MARION JANE PACK who died Mar 22, 2021, 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 JUNE, 2021.

ESTATE OF MARION JANE PACK

PERSONAL REPRESENTATIVE(S) DENNIS W KOONTZ; EXECUTOR 2100 COUNCIL FIRE DRIVE KNOXVILLE, TN. 37918

MICHAEL BELLAMY ATTORNEY AT LAW 11448 BANCROFT LANE
KNOXVILLE, TN. 37934

NOTICE TO CREDITORS

ESTATE OF IMOGENE A POSEY
DOCKET NUMBER 84703-3
Notice is hereby given that on the 17 day of JUNE 2021, letters testamentary in respect of the Estate of IMOGENE A POSEY who died May 2, 2021, 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 JUNE, 2021.

ESTATE OF IMOGENE A POSEY

PERSONAL REPRESENTATIVE(S) PATRICIA JEAN HABJOUQA; EXECUTRIX
16 WHITE BIRCH LANE WEST LABANON, NH 03784

ANNE MCKINNEY ATTORNEY AT LAW 1019 ORCHID DRIVE
KNOXVILLE, TN. 37912

NOTICE TO CREDITORS

ESTATE OF LAURA VANNIER RAINWATER
DOCKET NUMBER 84662-1
Notice is hereby given that on the 16 day of JUNE 2021, letters testamentary in respect of the Estate of LAURA VANNIER RAINWATER who died Apr 12, 2021, 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 16 day of JUNE, 2021.

ESTATE OF LAURA VANNIER RAINWATER

PERSONAL REPRESENTATIVE(S)
GEORGE VANNIER RAINWATER; EXECUTOR 1241 HARRINGTON DRIVE
KNOXVILLE, TN. 37922

NOTICE TO CREDITORS

ESTATE OF PAUL F RICHARDS
DOCKET NUMBER 84669-2
Notice is hereby given that on the 17 day of JUNE 2021, letters testamentary in respect of the Estate of PAUL F RICHARDS who died Apr 22, 2021, 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 JUNE, 2021.

ESTATE OF PAUL F RICHARDS

PERSONAL REPRESENTATIVE(S)
FIRST HORIZON NATIONAL CORPORATION/M ALAN MOORE, JR.; EXECUTOR
800 S GAY STREET 5TH FLOOR
KNOXVILLE, TN. 37929

BRADLEY SAGRAVES ATTORNEY AT LAW
P.O. BOX 2047 KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

ESTATE OF RICHARD SCOTT SEAL
DOCKET NUMBER 84705-2
Notice is hereby given that on the 17 day of JUNE 2021, letters testamentary in respect of the Estate of RICHARD SCOTT SEAL who died May 22, 2021, 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 JUNE, 2021.

ESTATE OF RICHARD SCOTT SEAL

PERSONAL REPRESENTATIVE(S)
JAMIE RENEE SEAL-BROUSSARD; EXECUTRIX
1805 ROCKFORD LANE
KNOXVILLE, TN. 37922

BROOKE GIVENS ATTORNEY AT LAW
110 COGDILL ROAD KNOXVILLE, TN. 37922

NOTICE TO CREDITORS

ESTATE OF PAUL CAMPBELL SHIPE
DOCKET NUMBER 84632-1
Notice is hereby given that on the 16 day of JUNE 2021, letters administration in respect of the Estate of PAUL CAMPBELL SHIPE who died Dec 4, 2020, 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 16 day of JUNE, 2021.

ESTATE OF PAUL CAMPBELL SHIPE

PERSONAL REPRESENTATIVE(S) ALEXANDER SHIPE; ADMINISTRATOR
100 LAKECREST LANE OAK RIDGE, TN. 37830

NOTICE TO CREDITORS

ESTATE OF ROBERT R STEPHENS
DOCKET NUMBER 84701-1
Notice is hereby given that on the 16 day of JUNE 2021, letters testamentary in respect of the Estate of ROBERT R STEPHENS who died May 24, 2021, 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 16 day of JUNE, 2021.

ESTATE OF ROBERT R STEPHENS

PERSONAL REPRESENTATIVE(S) TERESA S LONGWORTH; EXECUTRIX 2716 FIELDSTONE DRIVE
LENOIR CITY, TN. 37772

NOTICE TO CREDITORS

ESTATE OF HELEN FRANCES STURGEON
DOCKET NUMBER 84689-1
Notice is hereby given that on the 18 day of JUNE 2021, letters administration in respect of the Estate of HELEN FRANCES STURGEON who died Apr 23, 2021, 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 JUNE, 2021.

ESTATE OF HELEN FRANCES STURGEON

PERSONAL REPRESENTATIVE(S)
STEVEN PAUL STURGEON; ADMINISTRATOR 941 GOTHIC MANOR LANE
KNOXVILLE, TN. 37923

PERRY WINDLE, III ATTORNEY AT LAW
410 MONTBROOK LANE, SUITE 101 KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

ESTATE OF EDWINA DAVIS SWAFFORD
DOCKET NUMBER 84511-3
Notice is hereby given that on the 17 day of JUNE 2021, letters administration in respect of the Estate of EDWINA DAVIS SWAFFORD who died Dec 8, 2020, 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 JUNE, 2021.

ESTATE OF EDWINA DAVIS SWAFFORD

PERSONAL REPRESENTATIVE(S)
STACEY ANN SWAFFORD; ADMINISTRATRIX 4737 ROYAL PRINCE WAY
KNOXVILLE, TN. 37912

W ALLEN MCDONALD ATTORNEY AT LAW
249 N PETERS ROAD, SUITE 101 KNOXVILLE, TN. 37923

NOTICE TO CREDITORS

ESTATE OF CATHRYN S. ANGEL
DOCKET NUMBER 84735-2
Notice is hereby given that on the 24 day of JUNE 2021, letters testamentary in respect of the Estate of CATHRYN S. ANGEL who died Jan 7, 2021, 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 JUNE, 2021.

ESTATE OF CATHRYN s. ANGEL
PERSONAL REPRESENTATIVE(S) CYNTHIA A INGRAM; EXECUTRIX
29 BOSLEY OAKS NASHVILLE, TN 37205

SARAH B. SMITH
ATTORNEY
P.O. BOX 900 KNOXVILLE, TN 37901

NOTICE TO CREDITORS

ESTATE OF JIMMIE CLEMONS
DOCKET NUMBER 84722-1
Notice is hereby given that on the 22 day of JUNE 2021, letters testamentary in respect of the Estate of JIMMIE CLEMONS who died Dec 28, 2020, 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 22 day of JUNE, 2021.

ESTATE OF JIMMIE CLEMONS

PERSONAL REPRESENTATIVE(S) KAREN VANITA CARTER; EXECUTRIX 3216 TRACE COURT
KNOXVILLE, TN. 37912

BARBARA CLARK ATTORNEY AT LAW
2415 E MAGNOLIA AVENUE KNOXVILLE, TN. 37917

NOTICE TO CREDITORS

ESTATE OF MARY ANNE COOPER
DOCKET NUMBER 84715-3
Notice is hereby given that on the 23 day of JUNE 2021, letters testamentary in respect of the Estate of MARY ANNE COOPER who died May 25, 2021, 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 JUNE, 2021.

ESTATE OF MARY ANNE COOPER

PERSONAL REPRESENTATIVE(S) RICHARD J. KNIGHT; EXECUTOR
530 HIGH MEADOWS DR. SEYMOUR, TN 37865

WYNNE DU M CAFFEY-KNIGHT ATTORNEY
5616 KINGSTON PIKE STE 301
KNOXVILLE, TN 37919

NOTICE TO CREDITORS

ESTATE OF MARY D CURTIS
DOCKET NUMBER 84723-2
Notice is hereby given that on the 22 day of JUNE 2021, letters testamentary in respect of the Estate of MARY D CURTIS who died May 20, 2021, 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 22 day of JUNE, 2021.

ESTATE OF MARY D CURTIS

PERSONAL REPRESENTATIVE(S) GORDON CURTIS; EXECUTOR
109 HARBOUR POINT CIRCLE LENOIR CITY, TN. 37772

LAUREN SMITH ATTORNEY AT LAW
110 COGDILL ROAD KNOXVILLE, TN. 37922

NOTICE TO CREDITORS

ESTATE OF BERNARD J HARTMAN
DOCKET NUMBER 83345-1
Notice is hereby given that on the 17 day of AUGUST 2020, letters testamentary in respect of the Estate of BERNARD J HARTMAN who died Aug 2, 2020, 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 AUGUST, 2020.

ESTATE OF BERNARD J HARTMAN

PERSONAL REPRESENTATIVE(S) FIONA F HILL; EXECUTRIX
550 W MAIN STREET, SUTIE 310 KNOXVILLE, TN. 37902

FIONA HILL ATTORNEY AT LAW
550 W MAIN STREET, SUITE 310 KNOXVILLE, TN. 37902

NOTICE TO CREDITORS

ESTATE OF LOIS SUE KING
DOCKET NUMBER 84728-1
Notice is hereby given that on the 23 day of JUNE 2021, letters testamentary in respect of the Estate of LOIS SUE KING who died Apr 12, 2021, 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 JUNE, 2021.

ESTATE OF LOIS SUE KING

PERSONAL REPRESENTATIVE(S) WENDY LEE NORRIS; EXECUTRIX 7206 THORNGROVE PIKE
KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

ESTATE OF GERALDINE S. MCPHETRIDGE
DOCKET NUMBER 84733-3
Notice is hereby given that on the 24 day of JUNE 2021, letters testamentary in respect of the Estate of GERALDINE S. MCPHETRIDGE who died May 10, 2021, 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 JUNE, 2021.

ESTATE OF GERALDINE S. MCPHETRIDGE

PERSONAL REPRESENTATIVE(S)
LINDA GAIL MCPHETRIDGE TUCKER; EXECUTRIX
7704 CRANLEY RD.
POWELL, TN 37849

VICTORIA TILLMAN ATTORNEY
1019 ORCHID DR.
KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

ESTATE OF SUE CAROL PERRY
DOCKET NUMBER 84729-2
Notice is hereby given that on the 23 day of JUNE 2021, letters testamentary in respect of the Estate of SUE CAROL PERRY who died May 3, 2021, 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 JUNE, 2021.

ESTATE OF SUE CAROL PERRY

PERSONAL REPRESENTATIVE(S) JOHNNY MOUNTAIN; EXECUTOR 12007 S FOX DEN DRIVE KNOXVILLE, TN. 37934

LAUREN E SMITH ATTORNEY AT LAW
110 COGDILL ROAD KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

ESTATE OF JUNE JOYCE SCANLON
DOCKET NUMBER 84732-2
Notice is hereby given that on the 23 day of JUNE 2021, letters administration in respect of the Estate of JUNE JOYCE SCANLON who died Mar 9, 2021, 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 JUNE, 2021.

ESTATE OF JUNE JOYCE SCANLON

PERSONAL REPRESENTATIVE(S) MAUREEN L. BOSCH; ADMINISTRATRIX 1824 RUDDER LN.
KNOXVILLE, TN 37919

KEITH BURROUGHS ATTORNEY
P.O. BOX 2047 KNOXVILLE, TN 37901

NOTICE TO CREDITORS

ESTATE OF ANDREW WILLIAMS SMITH
DOCKET NUMBER 84642-2
Notice is hereby given that on the 21 day of JUNE 2021, letters administration in respect of the Estate of ANDREW WILLIAMS SMITH who died Mar 28, 2021, 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 21 day of JUNE, 2021.

ESTATE OF ANDREW WILLIAMS SMITH

PERSONAL REPRESENTATIVE(S) THERESA-VAY SMITH; ADMINISTRATRIX 1070 MCDANIEL LANE
LENOIR CITY, TN. 37772

Misc. NOTICES

Legal Section 94

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

Bid 3051, Fuel Card Services, due 7/28/21;
Bid 3055, Vehicle Graphics, due 7/29/21;
RFP 3058, Virtual Math & Science Laboratory (Re-bid), due 7/29/21;
Bid 3065, School Equipment for the Visually Impaired, due 7/22/21;
Bid 3066, Hot Mix Materials, due 7/29/21

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.

NOTICE OF LIEN SALE

The owners and/or line holders 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 A1 Express Tires & Wrecker Service. 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 held on JULY 17TH 2021 AT 10:00 AM AT 11941 CHAPMAN HWY SEYMOUR TN 37865

NISSAN 2016 3N1CN7AP2GL914799
CHEVY 2016 1G1JA6SH2G4166152
JEEP 2010 1J4RH5GT0AC114037

NOTICE OF LIEN SALE

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on July 16, 2021 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Rd Knoxville, TN if total bill is not paid by date of sale.

1989 Ford Ranger 1FTCR10T7KUB64960
1992 Mazda B-Series JM2UF3141N0274877
1993 Ford Thunderbird 1FAPP6241PH149905
1994 Geo Prizm 1Y1SK5380RZ067042
1995 Toyota Tacoma 4TAUN41B5SZ065298
1996 Chevrolet S10 1GCCS19W2T8201313
1997 Subaru Legacy 4S3BG685XV7606914
1998 Subaru Legacy 4S3BG6857W7615121
1999 Ford Crown Victoria 2FAFP74W8XX147424
2000 Ford Ranger 1FTYR14V3YTA17454
2001 Chevrolet Impala 2G1WF52E619262815
2001 Nissan Sentra 3N1BB51D41L109473
2002 Chrysler Town & Country 2C8GP64L42R620486
2003 Honda Accord JHMCM56623C059076
2003 Hyundai Sonata KMHWF25H13A776750
2003 Subaru Forester JF1SG65673H708066
2003 Volkswagen Passat WVWPD63BX3P092717
2004 Chevrolet Cavalier 1G1JF52FX47209365
2004 Jaguar XJ8 SAJWA71C44SG21765
2004 Lincoln Navigator 5LMFU27R84LJ03050
2005 Hyundai Elantra KMHDN56D75U141590
2006 Chevrolet Malibu 1G1ZS51F06F125578
2006 Kia Spectra5 KNAFE161765344760
2006 Subaru B9 Tribeca 4S4WX86C464410514
2006 Subaru Forester JF1SG65606H702243
2006 Volkswagen New Beetle 3VWPF31Y26M307837
2008 Honda Civic JHMFA36208S004131
2008 Mazda Mazda6 1YVHP80C685M11628
2008 Subaru Impreza JF1GE61628H510438
2008 Subaru Outback 4S4BP61C887348532
2011 Hyundai Sonata Hybrid KMHEC4A40BA000255
2012 Mazda Mazda6 1YVHZ8DH3C5M41923
2013 Audi A4 WAUBFAFL1DA152994
2013 Dodge Journey 3C4PDDBG8DT657741
2014 Hyundai Accent KMHCT4AE2EU604974
2015 Mercedes-Benz Sprinter 3500 WDAPF4CC5F9609344
2017 Hyundai Sonata 5NPE24AF8HH437480
2018 Nissan Kicks 3N1CP5CU6JL521493

NOTICE OF LIEN SALE

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on July 16, 2021 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale

1997 Ford F-150 1FTDF1721VNB67085
2001 Pontiac Grand Am 1G2NF52E61M588785
2004 Toyota Highlander JTEGP21A040020246
2006 Nissan Xterra 5N1AN08U06C541484
2008 Chevrolet Impala 2G1WB55K181225449
2008 Chevrolet Malibu 1G1ZG57B48F224719
2010 Ford Fusion 3FAHP0HAXAR351324
2010 Honda Civic 2HGFA1F5XAH568268
2012 Ram C/V 2C4RDGAG7CR176649
2015 Ford Focus 1FADP3F23FL318117
DIAMOND G 46UFU1827M1240437

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 JULY 29th, 2021 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.
2016 CHEVY 1G1JC5SB0G4185430
1995 DODGE 1B7FL26G8SW943559
2008 FORD 1FMFU16528LA01700
2007 FORD 1FAHP34N57W209186
2001 FORD 1FAHP36381W137757
1997 HONDA 1HGCD7255VA003434
2000 JEEP 1J4G248S7YC381159
1994 JEEP 1J4FJ68S3RL129002
2004 KIA KNDJC733345213723
2007 KIA KNAFE121575421679
2003 LINCOLN 5LMFU27R03LJ08452
2007 MINI COOPER WMWMF73557TL86839
2004 MAZDA JM1FE173X40124588
1999 NISSAN JN1CA21D0XT801062
2003 TOYOTA 4T1BE32K43U127787
2009 AUDI WAUJF78K59N068924
2005 CHRYSLER 2C4GP44R95R509916
2008 FORD 1FMEU63E38UA10350
2001 FORD 1FTRW07L41KE16855
2006 FORD 1FAFP34N06W119935
2014 HYUNDAI 5XYZW3LAXEG169262
2007 LEXUS JTHBJ46G372071451
2006 SATURN 5GZCZ63466S865877
2003 SAZUKI JS1GN7BA632109516
2009 BUICK 1G4HD57M19U118282
2006 CHEVY 1GCCS148168139027
2002 CHEVY 1GNES16S826112969
2013 LAWNMOWER 13AX90AS056
2011 CHEVY 3GNBABFW3BS570848
2001 FORD 1FTZF17241NB54556
1994 FORD 1FTCR11X7RUB83374
1999 FORD 1FMZU34E0XUA95709
2003 HYUNDAI KMHWF35H33A847243
2005 MAZDA 1YVFP80C455M54576
1996 NISSAN 3N1AB41D0TL021383
1996 NISSAN 1N4AB42D7TC521943
1995 TOYOTA JT4VD12EXS0011616
1999 TOYOTA 4T1BG22K2XU460886
2000 BMW WBAAM3345YFP72038
2005 CADILLAC 1G6DW677750202219
2004 CHEVY 1GNEC16Z34J174726
2004 CHRYSLER 2C8GP64L44R507088
2003 CHEVY 1G1JC52F337302770
2012 CHEVY 1G1ZC5E06CF352191
2020 DODGE 2C4RDGCG6LR170368
2006 FORD 1FAFP53U76A184041
2005 FORD 1FMDK06155GA44744
1998 GMC 1GTGK29R3WE545756
1999 HONDA 1HGCG5653XA089884
2006 HYUNDAI KMHDN46D96U362538
2003 HONDA 1HGCM56393A047396
2004 HYUNDAI KMHCG35C54U293871
2008 HONDA 1HGFA16598L093659
2005 HONDA 5FNRL38665B415891
2006 HYUNDAI KM8SC13D16U068213
1995 INFINITY JNKAY21D4SM212680
2006 INFINITY JNKAY01E56M114972
2002 JEEP 1J4GL48K02W134195
2020 MITSUBISHI ML32F4FJ0LHF01822
2003 MERCEDES WDBRN40J53A455917
2002 MERCURY 4M2ZU86E92ZJ25908
2017 MAZDA JM1GL1W55H1152828
2005 NISSAN JN8AZ08T95W301111
2006 SATURN 5GZCZ23D76S838440
2006 VOLVO YV4CY592461230986

NOTICE OF LIEN SALE

The following vehicles will be sold at auction, pursuant to TN code 55-16-106, on July 5th, 2021 at Rocky Top Towing & Garage, 10748 Rutledge Pike, Blaine TN 37709. Phone (865)465-3011 for more information.
2005 Nissan Altima, Blue, VIN 1N4BL11D55N480009
2005 Chevy Colorado, Silver, VIN 1GCCS136258199378