NOTICE OF SUBSTITUTE TRUSTEE’S SALE

 

WHEREAS, default has occurred in the performance of the covenants, terms and conditions of a Deed of Trust dated September 22, 2004, executed by ANGELA D HOLBERT, conveying certain real property therein described to FIRST KNOXVILLE TITLE, INC., as Trustee, as same appears of record in the Register’s Office of Knox County, Tennessee recorded October 1, 2004, at Instrument Number 200410010027710;

and WHEREAS, the beneficial interest of said Deed of Trust was last transferred and assigned to CITIBANK, N.A. AS OWNER TRUSTEE OF NEW RESIDENTIAL MORTGAGE LOAN TRUST 2017-1-RPL1 who is now the owner of said debt;

andWHEREAS, the undersigned,Rubin Lublin TN, PLLC, having been appointed as Substitute Trustee by instrument to be filed for record in the Register’s Office of Knox County, Tennessee.

NOW, THEREFORE, notice is hereby given that the entire indebtedness has been declared due and payable, and that the undersigned, Rubin Lublin TN, PLLC, as Substitute Trustee or his duly appointed agent, by virtue of the power, duty and authority vested and imposed upon said Substitute Trustee will, on August 2, 2018 at 12:00 PM at the North side of the City County Building, 400 Main Street, Knoxville, TN 37902, proceed to sell at public outcry to the highest and best bidder for cash or certified funds ONLY, the following described property situated in Knox County, Tennessee, to wit:

SITUATED IN DISTRICT SEVEN (7) OF KNOX COUNTY, TENNESSEE, AND WITHIN THE 36TH WARD OF THE CITY OF KNOXVILLE, TENNESSEE, AND BEING KNOWN AND DESIGNATED AS ALL OF LOT 5, BLOCK A, BELCARO SUBDIVISION, UNIT 1, AS SHOWN BY MAP OF SAME OF RECORD IN MAP BOOK 20, PAGE 7, AS REVISED IN MAP BOOK 21, PAGE 9, IN THE REGISTER`S OFFICE FOR KNOX COUNTY, TENNESSEE, TO WHICH MAP SPECIFIC REFERENCE IS HEREBY MADE FOR A MORE PARTICULAR DESCRIPTION.

Parcel ID: 058B-C-003

PROPERTY ADDRESS: The street address of the property is believed to be 2220 BELCARO DR, KNOXVILLE, TN 37918. In the event of any discrepancy between this street address and the legal description of the property, the legal description shall control.

CURRENT OWNER(S): ANGELA D HOLBERT

OTHER INTERESTED PARTIES: CAVALRY SPV I, LLC, AS ASSIGNEE OF GE CAPITAL RETAIL BANK/LOWE`S, CAVALRY SPV I, LLC, AS SUCCESSOR TO CHASE BANK USA, N.A., MIDLAND FUNDING LLC, MSW CAPITAL, LLC, AS ASSIGNEE OF CHASE BANK USA, N.A.The sale of the above-described property shall be subject to all matters shown on any recorded plat; any unpaid taxes; any restrictive covenants, easements or set-back lines that may be applicable; any prior liens or encumbrances as well as any priority created by a fixture filing; and to any matter that an accurate survey of the premises might disclose. This property is being sold with the express reservation that it is subject to confirmation by the lender or Substitute Trustee. This sale may be rescinded at any time. 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. All right and equity of redemption, statutory or otherwise, homestead, and dower are expressly waived in said Deed of Trust, and the title is believed to be good, but the undersigned will sell and convey only as Substitute Trustee. The Property is sold as is, where is, without representations or warranties of any kind, including fitness for a particular use or purpose.

THIS LAW FIRM IS ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.

Rubin Lublin TN, PLLC, Substitute Trustee

119 S. Main Street, Suite 500

Memphis, TN 38103

www.rubinlublin.com/property-listings.php Tel: (877) 813-0992Fax: (404) 601-5846

Ad #139905 07/02/2018, 07/09/2018, 07/16/2018

 

NOTICE OF SUBSTITUTE TRUSTEE’S SALE

 

WHEREAS, default has occurred in the performance of the covenants, terms and conditions of a Deed of Trust dated June 18, 2003, executed by PHILLIP H BARBER, conveying certain real property therein described to TITLE ENTERPRISES, LLC, as Trustee, as same appears of record in the Register’s Office of Knox County, Tennessee recorded June 27, 2003, at Instrument Number 200306270121151;

and WHEREAS, the beneficial interest of said Deed of Trust was last transferred and assigned to U.S. Bank National Association, not in its individual capacity but solely as Trustee NRZ PASS-THROUGH TRUST X who is now the owner of said debt;

andWHEREAS, the undersigned,Rubin Lublin TN, PLLC, having been appointed as Substitute Trustee by instrument to be filed for record in the Register’s Office of Knox County, Tennessee.

NOW, THEREFORE, notice is hereby given that the entire indebtedness has been declared due and payable, and that the undersigned, Rubin Lublin TN, PLLC, as Substitute Trustee or his duly appointed agent, by virtue of the power, duty and authority vested and imposed upon said Substitute Trustee will, on August 2, 2018 at 12:00 PM at the North side of the City County Building, 400 Main Street, Knoxville, TN 37902, proceed to sell at public outcry to the highest and best bidder for cash or certified funds ONLY, the following described property situated in Knox County, Tennessee, to wit:

SITUATED IN DISTRICT NO. 6 OF KNOX COUNTY, TENNESSEE, WITHOUT THE CORPORATE LIMITS OF THE CITY OF KNOXVILLE, BEING ALL OF LOT 5 IN BLOCK C OF WOODLAND ACRES SUBDIVISION, REVISED AS SHOWN BY MAP OF RECORD IN MAP BOOK 21, PAGE 108, IN THE REGISTER`S OFFICE FOR KNOX COUNTY, TENNESSEE, SAID LOT FRONTING 100 FEET ON THE SOUTHWEST SIDE OF SUMAC DRIVE, AND BEING MORE PARTICULARLY BOUNDED AND DESCRIBED AS SHOWN ON SAID MAP OF RECORD AFORESAID, AND SHOWN BY SURVEY OF G.T. TROTTER, JR., SURVEYOR, DATED MARCH 14, 1974. THIS CONVEYANCE IS MADE SUBJECT TO RESTRICTIONS OF RECORD IN DEED BOOK 935, PAGE 405, IN THE KNOX COUNTY REGISTER`S OFFICE AND TO APPLICABLE EASEMENTS AND BUILDING SETBACK LINES.

Parcel ID: 133KE-021

PROPERTY ADDRESS: The street address of the property is believed to be 1308 SUMAC DR, KNOXVILLE, TN 37919. In the event of any discrepancy between this street address and the legal description of the property, the legal description shall control.

CURRENT OWNER(S): PHILLIP H BARBER

OTHER INTERESTED PARTIES: The sale of the above-described property shall be subject to all matters shown on any recorded plat; any unpaid taxes; any restrictive covenants, easements or set-back lines that may be applicable; any prior liens or encumbrances as well as any priority created by a fixture filing; and to any matter that an accurate survey of the premises might disclose. This property is being sold with the express reservation that it is subject to confirmation by the lender or Substitute Trustee. This sale may be rescinded at any time. 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. All right and equity of redemption, statutory or otherwise, homestead, and dower are expressly waived in said Deed of Trust, and the title is believed to be good, but the undersigned will sell and convey only as Substitute Trustee. The Property is sold as is, where is, without representations or warranties of any kind, including fitness for a particular use or purpose.

THIS LAW FIRM IS ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.

Rubin Lublin TN, PLLC, Substitute Trustee

119 S. Main Street, Suite 500

Memphis, TN 38103

www.rubinlublin.com/property-listings.php Tel: (877) 813-0992Fax: (404) 601-5846

Ad #139903 07/02/2018, 07/09/2018, 07/16/2018

 

NOTICE OF SUBSTITUTE TRUSTEE’S SALE

 

WHEREAS, default has occurred in the performance of the covenants, terms and conditions of a Deed of Trust dated October 13, 2015, executed by BETH A ANTILL, conveying certain real property therein described to DEASON TITLE AGENCY LLC, as Trustee, as same appears of record in the Register’s Office of Knox County, Tennessee recorded October 14, 2015, at Instrument Number 201510140023600;

and WHEREAS, the beneficial interest of said Deed of Trust was last transferred and assigned to FREEDOM MORTGAGE CORPORATION who is now the owner of said debt;

andWHEREAS, the undersigned,Rubin Lublin TN, PLLC, having been appointed as Substitute Trustee by instrument to be filed for record in the Register’s Office of Knox County, Tennessee.

NOW, THEREFORE, notice is hereby given that the entire indebtedness has been declared due and payable, and that the undersigned, Rubin Lublin TN, PLLC, as Substitute Trustee or his duly appointed agent, by virtue of the power, duty and authority vested and imposed upon said Substitute Trustee will, on August 16, 2018 at 12:00 PM in the lobby of the Knox County Courthouse City-County Building 400 Main Street, Knoxville, TN, proceed to sell at public outcry to the highest and best bidder for cash or certified funds ONLY, the following described property situated in Knox County, Tennessee, to wit:

SITUATED IN DISTRICT NO. SIX (6) OF KNOX COUNTY, TENNESSEE, WITHOUT THE CORPORATE LIMITS OF THE CITY OF KNOXVILLE, TENNESSEE, AND BEING KNOWN AND DESIGNATED AS ALL OF LOT 149, OF THE FINAL PLAT OF UNIT-2, PHASE II, HIDDEN MEADOWS SUBDIVISION, AS SHOWN ON THE PLAT OF RECORD IN INSTRUMENT NO. 201410020019114, IN THE REGISTER`S OFFICE FOR KNOX COUNTY, TENNESSEE, TO WHICH PLAT SPECIFIC REFERENCE IS HEREBY MADE FOR A MORE PARTICULAR DESCRIPTION. TOGETHER WITH THE RIGHT TO THE USE AND ENJOYMENT OF ANY COMMON PROPERTY, AND SUBJECT TO ALL COVENANTS, CONDITIONS, RESTRICTIONS, EASEMENTS, SETBACK LINES, AND ALL OTHER RIGHTS AND OBLIGATIONS, AS SET FORTH IN INSTRUMENT NO. 201312050034998 AND AMENDED IN INSTRUMENT NO. 201406200071895 AND INSTRUMENT NO. 201411180028501 AND INSTRUMENT NO. 201504170056401 AND INSTRUMENT NO. 201507290006559, AS SHOWN ON THE AFORESAID MAP OF RECORD, BOTH OF RECORD IN THE REGISTER`S OFFICE FOR KNOX COUNTY, TENNESSEE. SUBJECT TO ALL APPLICABLE ZONING ORDINANCES, UTILITY, SEWER, DRAINAGE AND OTHER EASEMENTS, MINIMUM BUILDING SETBACK LINES, ALL SUBDIVISION/CONDOMINIUM ASSESSMENTS, RESTRICTIONS, COVENANTS, BYLAWS, DECLARATIONS, EASEMENTS, PERMISSIVE USE AGREEMENTS AND OTHER MATTERS OF PUBLIC RECORD IN THE KNOX COUNTY REGISTER OF DEEDS OFFICE. ALSO CONVEYED ARE ALL RIGHTS IN AND TO ANY ALL APPLICABLE EASEMENTS AND PERMISSIVE USE AGREEMENTS OF RECORD AT THE REGISTER OF DEEDS OFFICE FOR KNOX COUNTY, TENNESSEE.

Parcel ID: 090EF007

PROPERTY ADDRESS: The street address of the property is believed to be 2735 SILENT SPRINGS LN, KNOXVILLE, TN 37931. In the event of any discrepancy between this street address and the legal description of the property, the legal description shall control.

CURRENT OWNER(S): BETH A ANTILL

OTHER INTERESTED PARTIES: REPUBLIC FINANCE, LLC, Secretary of Housing and Urban Development, VILLAS AT HIDDEN MEADOWS HOMEOWNERS ASSOCIATION

The sale of the above-described property shall be subject to all matters shown on any recorded plat; any unpaid taxes; any restrictive covenants, easements or set-back lines that may be applicable; any prior liens or encumbrances as well as any priority created by a fixture filing; and to any matter that an accurate survey of the premises might disclose. This property is being sold with the express reservation that it is subject to confirmation by the lender or Substitute Trustee. This sale may be rescinded at any time. 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. All right and equity of redemption, statutory or otherwise, homestead, and dower are expressly waived in said Deed of Trust, and the title is believed to be good, but the undersigned will sell and convey only as Substitute Trustee. The Property is sold as is, where is, without representations or warranties of any kind, including fitness for a particular use or purpose.

THIS LAW FIRM IS ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.

Rubin Lublin TN, PLLC, Substitute Trustee

119 S. Main Street, Suite 500

Memphis, TN 38103

www.rubinlublin.com/property-listings.php Tel: (877) 813-0992Fax: (404) 601-5846

Ad #140793 07/16/2018, 07/23/2018, 07/30/2018

 

COURT NOTICES

 

 

NOTICE

 

JONAHTAN DUANE BAKER

A PETITION TO TERMINATE PARENTAL RIGHTS, HAS BEEN FILED AGAINST YOU IN KNOX COUNTY JUVENILE COURT, UNDER THE AUTHORITY OF TENN. CODE ANN. §§ 21-1-203, 21-1-204, AND 21-1-205, IT HAS BEEN ORDERED BY THE COURT THAT, UNLESS YOU APPEAR AND DEFEND THIS ACTION WITHIN 30 DAYS AFTER FIRST PUBLICATION, A DEFAULT JUDGMENT MAY BE TAKEN AGAINST YOU FOR THE RELIEF DEMANDED IN THE FILINGS.  CONTACT PLAINTIFF’S ATTORNEY, DAVID B. HAMILTON, 865-219-9250.

 

THIS 23RD DAY OF MAY, 2018

CLERK OF COURT

BY CATHERINE SHANKS/ALLIE TIPTON

 

NON-RESIDENT NOTICE

 

TO: TELINA F. BAILEY;

IN RE: TELINA F. BAILEY v. LEON PHILLIPS

  1. 177366-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant TELINA F. BAILEY 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 TELINA F. BAILEY it is ordered that said defendant TELINA F. BAILEY file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with David Valone, an Attorneys whose address is, 625 S. Gay Street, Suite 625 Knoxville, TN 37902 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, Division II, 400 Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 21st Day of June, 2018.

______________________

Clerk and Master

 

 

NOTICE OF CIVIL ACTION

 

 

IN THE SUPERIOR COURT  OF LUMPKIN COUNTY

STATE  OF GEORGIA

CIVIL ACTION NO. 18-CV-203-MM

 

JOHN CRAMBLETT

PLAINTIFF

vs.

GINA NEWMAN CRAMBLETT

DEFENDANT

 

TO:         GINA NEWMAN CRAMBLETT

FILED

5/29/2018 -4:4(1 PM

RITA HARKINS

CLERK OF SUPERIOR COURT LUMPKIN COUNTY, GEORGIA

 

NOTICE OF PUBLICATION

By Order for Service by Publication dated May 25, 2018 you are hereby notified that on

May 24,2018 John Cramblett filed suit against you for Divorce.

You are required to file with the Clerk of Superior Court, and to serve upon the Plaintiff,

233 Signal Ridge Drive, Dawsonville, Georgia 30534 an answer in writing within sixty (60) days of the date of the Order for Publication.

WITNESS, the Honorable Murphy C. Miller, Judge of this Superior Court this 29th day of May, 2018.

 

/S RITA HARKINS

 

Rita Harkins

Clerk of uperior Court Lumpkin County, Georgia RH/ma

 

NON-RESIDENT NOTICE

 

TO: THE UNKNOWN HEIRS AT LAW OF ROBERT L. BEELER, DECEASED,

 

IN RE: NEW PENN FINANCIAL DBA SHELLPOINT MORTAGAGE SERVICING v. ROBERT L. BEELER

  1. 195160-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is verified, that the defendants, THE UNKNOWN HEIRS AT LAW OF ROBERT L. BEELER, DECEASED, 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 THE UNKNOWN HEIRS AT LAW OF ROBERT L. BEELER, DECEASED.

IT IS ORDERED that said defendants file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Robert T. Lieber, Jr., an Attorney whose address is, 5217 Maryland Way, Suite 404, Brentwood, TN 37027, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Michael W. Moyers at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 28th day of June, 2018.

______________        Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: CAMINA MOSS

IN RE: CAMARIAN WHITAKER

  1. 196100-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant CAMINA MOSS, 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 CAMINA MOSS, it is ordered that said defendant, CAMINA MOSS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Miles Brinson, an Attorney whose address is, 5731 Lyons View Pike, Suite 205, Knoxville, TN 37919 within thirty (30) days of the last date of publication date 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, Division I, at 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 28th day of June 2018.

_______________________    Clerk and Master

 

 

NON-RESIDENT NOTICE

 

 

To: THE KNOXVILLE FOCUS

SHARON H. DAWSON -Vs- RICKIE B. DAWSON

Docket # 133295

 

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant RICKIE B. DAWSON 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 RICKIE B. DAWSON .

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by SHARON H. DAWSON, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with DAVID L. VALONE, Plaintiff’s Attorney whose address is 625 S. GAY ST., SUITE 625 KNOXVILLE, TN 37902, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication.  This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This the 26TH   day of JUNE, 2018.

 

Mike Hammond

Clerk

 

Deputy Clerk

 

NON-RESIDENT NOTICE

 

TO: UNKNOWN BIOLOGICAL FATHER,

 

IN RE: SERENITY FAITH GOINS DOB: 11/04/2015

  1. 195829-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is verified, that the Defendant, UNKNOWN BIOLOGICAL FATHER, 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 UNKNOWN BIOLOGICAL FATHER.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Martin W. Cash, Jr., an Attorney whose address is, 339 West Race Street Kingston, TN 37763, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Michael Moyers at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 29th day of June, 2018.

____________Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: SHEILA JAY CAMPBELL;

 

IN RE: LILLIAN JOHNSON

¬

  1. 196038-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant SHEILA JAY CAMPBELL 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 SHEILA JAY CAMPBELL it is ordered that said defendant SHEILA JAY CAMPBELL file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Meghan A. Bodie, an Attorneys whose address is, 10265 Kingston Pike, Suite C, Knoxville, TN 37922 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, Division II, 400 W. Main Street, Suite 125 Knoxville, Tennessee 37902.  This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

 

This 9th day of July, 2018.

____________Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: 22.01 ENTERPRISES, LLC

 

IN RE: GRTN, LLC v. 22.01 ENTERPRISES, LLC

¬

  1. 195731-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause it appearing from the Complaint filed which is sworn to that the defendant, 22.01 ENTERPRISES, LLC, 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 22.01 ENTERPRISES, LLC. It is ordered that said defendant, 22.01 ENTERPRISES, LLC, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Jeffrey S. Greene, an Attorney whose address is, 321 E. Broadway Newport, TN 37821, 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 at 400 W. Main Street Knoxville, Tennessee 37902.  This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

 

This 10th day of July, 2018.

 

_______________       Clerk and Master

 

 

NOTICE TO CREDITORS

 

ESTATE OF KEVIN ROBERT COLLINS DOCKET NUMBER 80507-1

 

Notice is hereby given that on the 29 day of JUNE 2018, letters administration in respect of the Estate of KEVIN ROBERT COLLINS who died May 15, 2018, 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 29 day of JUNE, 2018.

 

 

ESTATE OF KEVIN ROBERT COLLINS PERSONAL REPRESENTATIVE(S)

CANDACE COLLINS; ADMINISTRATRIX

10052 MADISON RIDGE LANE KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF TIMOTHY PAUL FENTON DOCKET NUMBER 80287-3

Notice is hereby given that on the 28 day of JUNE 2018, letters administration in respect of the Estate of TIMOTHY PAUL FENTON who died Mar 31, 2018, 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 28 day of JUNE, 2018.

 

CARIE FENTON; EXECUTRIX

528 RIVER BREEZE LANE, APT 528

KNOXVILLE, TN. 37923

 

BILL FIX ATTORNEY AT LAW

408 N CEDAR BLUFF ROAD, SUITE 260

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF LYNN RAYMOND TRESKA DOCKET NUMBER 80468-1

Notice is hereby given that on the 3 day of JULY 2018, letters administration in respect of the Estate of LYNN RAYMOND TRESKA who died Oct 16, 2017, 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 JULY, 2018.

 

LORI A GORLEY; ADMINISTRATRIX

1220 E RED BUD ROAD KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF JOAN H. TANSIL DOCKET NUMBER 80520-2

 

Notice is hereby given that on the 3 day of JULY 2018, letters testamentary in respect of the Estate of JOAN H. TANSIL who died May 14, 2018, 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 JULY, 2018.

 

TICE H TANSIL; CO-EXECUTOR

2300 WINDCASTLE LANE KNOXVILLE, TN. 37923

 

NOVICE GROSS; CO-EXECUTOR

2 ASHWORTH COURT

JOHNSON CITY, TN. 37615

 

PATRICK R MCKENDRICK ATTORNEY AT LAW

1019 ORCHID AVENUE KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA ANN BAKER DOCKET NUMBER 80522-1

 

Notice is hereby given that on the 3 day of JULY 2018, letters administration in respect of the Estate of BARBARA ANN BAKER who died Feb 1, 2018, 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 JULY, 2018.

 

ROBERT LEE BAKER, JR.; ADMINISTRATOR

5021 JACKSBORO PIKE, APT #11

KNOXVILLE, TN. 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID BURL CAVIN DOCKET NUMBER 80419-3

 

Notice is hereby given that on the 26 day of JUNE 2018, letters administration in respect of the Estate of DAVID BURL CAVIN who died Jan 9, 2018, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.       All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 26 day of JUNE, 2018.

 

KAY CAVIN; ADMINISTRATRIX

716 MERCHANT DRIVE, APT 3200

KNOXVILLE, TN. 37912

 

R ALEXANDER JOHNSON ATTORNEY AT LAW

150 COURT AVENUE SEVIERVILLE, TN. 37862

 

NOTICE TO CREDITORS

 

ESTATE OF JOY LYNN ELWOOD

DOCKET NUMBER 80442-2

Notice is hereby given that on the 26 day of JUNE 2018, letters administration in respect of the Estate of JOY LYNN ELWOOD who died Apr 14, 2018, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.            All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 26 day of JUNE, 2018.

 

ERIN HOLT; ADMINISTRATRIX

830 FARRAGUT COMMONS DRIVE

KNOXVILLE, TN. 37934

 

BILL FIX ATTORNEY AT LAW

408 N CEDAR BLUFF ROAD, SUITE 260

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF KATHLEEN L BUTCHER DOCKET NUMBER 80492-1

 

Notice is hereby given that on the 26 day of JUNE 2018, letters testamentary in respect of the Estate of KATHLEEN L BUTCHER who died May 13, 2018, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.            All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

This the 26 day of JUNE, 2018.

 

EVAN W BUTCHER; EXECUTOR

3891 JAY KERR ROAD

ROCKFORD, TN. 37853

 

WAYNE WHITEHEAD ATTORNEY AT LAW

7009 THORN GROVE PIKE KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF LILLIE A LONG DOCKET NUMBER 80480-1

Notice is hereby given that on the 22 day of JUNE 2018, letters testamentary in respect of the Estate of LILLIE A LONG who died May 15, 2018, 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, 2018.

 

MARY SUE JOHNSON; EXECUTRIX

1000 ATLANTIC AVENUE KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF ANGELA BROWN DOCKET NUMBER 80471-1

Notice is hereby given that on the 21 day of JUNE 2018, letters testamentary in respect of the Estate of ANGELA BROWN who died Oct 7, 2017, 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, 2018.

 

JOHN MCCORD; EXECUTOR

4221 TOWANDA TRAIL

KNOXVILLE, TN. 37919

 

PATRICK R MCKENRICK ATTORNEY AT LAW

1019 ORCHID AVENUE KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY MAXINE MARTIN DOCKET NUMBER 80470-3

Notice is hereby given that on the 20 day of JUNE 2018, letters administration in respect of the Estate of DOROTHY MAXINE MARTIN who died Mar 16, 2018, 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 JUNE, 2018.

 

JEWELL C MARTIN; ADMINISTRATRIX

7705 SCENIC VIEW DRIVE KNOXVILLE, TN. 37938

 

ROBERT W GODWIN ATTORNEY AT LAW

4611 OLD BROADWAY KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY IRENE JAMISON DOCKET NUMBER 80443-3

Notice is hereby given that on the 21 day of JUNE 2018, letters testamentary in respect of the Estate of DOROTHY IRENE JAMISON who died Mar 22, 2018, 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, 2018.

 

SHARON DIANNE LUETHKE; EXECUTRIX

7705 BELLCHASE LANE KNOXVILLE, TN. 37918

 

BILL A FIX ATTORNEY AT LAW

408 N CEDAR BLUFF ROAD, SUITE 260

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF JERRY EUGENE PARTON, JR.

DOCKET NUMBER 80356-3

Notice is hereby given that on the 21 day of JUNE 2018, letters testamentary in respect of the Estate of JERRY EUGENE PARTON, JR. who died Mar 29, 2018, 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, 2018.

 

 

ALICIA PARTON; EXECUTRIX

2711 CHILLICOTHE STREET

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTOPHER ANDREW HAMMOND

DOCKET NUMBER 80375-1

Notice is hereby given that on the 22 day of JUNE 2018, letters administration in respect of the Estate of CHRISTOPHER  ANDREW HAMMOND who died Apr 7, 2018, 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 (l) 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, 2018.

 

 

WOODROW M HENDERSON; ADMINISTRATOR

6504 CLARY LANE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS WALKER, SR. DOCKET NUMBER 79401-2

 

Notice is hereby given that on the 25 day of JUNE 2018, letters administration in respect of the Estate of THOMAS WALKER, SR. who died Aug 12, 2017, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.            All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

 

This the 25 day of JUNE, 2018.

 

 

ESTATE OF THOMAS WALKER, SR. PERSONAL REPRESENTATIVE(S)

MARGARET L WALKER; ADMINISTRATRIX

1507 PARAMOUNT ROAD KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF EUGENE MICHAEL EDWARDS DOCKET NUMBER 80378-1

Notice is hereby given that on the 8 day of JUNE 2018, letters testamentary in respect of the Estate of EUGENE MICHAEL EDWARDS who died Mar 10, 2018, 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

 

PERSONAL REPRESENTATIVE(S}

 

ELOISE EDWARDS POTEAT; EXECUTRIX

3438 PEPPERCORN COURT

GASTONIA, NC 28056

 

DAN D RHEA ATTORNEY AT LAW P.O. BOX 300

KNOXVILLE, TN. 37901-0300

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE H. EVANS

DOCKET NUMBER 80546-1

Notice is hereby given that on the 10 day of JULY 2018, letters testamentary in respect of the Estate of GEORGE H. EVANS who died May 24, 2018, 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 JULY, 2018.

 

ESTATE OF GEORGE H. EVANS PERSONAL REPRESENTATIVE(S)

LONNIE R CAGLE; EXECUTOR

4206 SPAR DRIVE

KNOXVILLE, TN. 37938

 

JACK W BOWERS ATTORNEY AT LAW

640 NORTH BUILDING, SUITE 315, 2606 GREENWAY DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL FRANKLIN SELLERS, JR.

DOCKET NUMBER 80505-2

Notice is hereby given that on the 6 day of JULY 2018, letters administration in respect of the Estate of PAUL FRANKLIN SELLERS, JR. who died Oct 6, 2017, 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 pubulication 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 6 day of JULY, 2018.

 

ESTATE OF PAUL FRANKLIN SELLERS, JR. PERSONAL REPRESENTATIVE(S)

REBECCA ANN BRATTON; ADMINISTRATRIX

6709 MARTIN MILL PIKE

KNOXVILLE, TN. 37920

 

ADAM M BULLOCK ATTORNEY AT LAW

124 INDEPENDENCE LANE LAFOLLETTE, TN. 37766

 

NOTICE TO CREDITORS

 

ESTATE OF CLOIS EDDIE WOODS DOCKET NUMBER 80458-3

Notice is hereby given that on the 10 day of JULY 2018, letters administration in respect of the Estate of CLOIS EDDIE WOODS who died Sep 29, 2014, 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 JULY, 2018.

 

ESTATE OF CLOIS EDDIE WOODS

 

PERSONAL REPRESENTATIVE(S)

EDWARD DWAYNE WOODS; ADMINISTRATOR

6108 CHERRY DRIVE KNOXVILLE, TN. 37924

 

MITAL D PATEL ATTORNEY AT LAW P.O. BOX 26072

KNOXVILLE, TN. 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF JANE THRESE PERONA JARNIGAN

DOCKET NUMBER 80476-3

Notice is hereby given that on the 5 day of JULY 2018, letters testamentary in respect of the Estate of JANE THRESE PERONA JARNIGAN who died May 9, 2018, 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 5 day of JULY, 2018.

 

ESTATE OF JANE THRESE PERONA JARNIGAN PERSONAL REPRESENTATIVE(S)

ANN GLASS; EXECUTRIX

806 HIGHLAND AVENUE, SE

ROME, GA. 30161

 

RUFUS BEAMER ATTORNEY AT LAW

707 MARKET STREET KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF DERRICK BYRON HAWES DOCKET NUMBER 80532-2

Notice is hereby given that on the 6 day of JULY 2018, letters of administration c.t.a in respect of the Estate of

DERRICK BYRON HAWES who died Jun 28, 2018, 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 6 day of JULY, 2018.

 

ESTATE OF DERRICK BYRON HAWES PERSONAL REPRESENTATIVE(S)

SONYA ALCIDE; ADMINISTRATRIX CTA

1623 WASHINGTON AVENUE

KNOXVILLE, TN. 37917

 

 

MISC. NOTICES

 

 

Legal Section 94

 

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

Bid 2712, HVAC Supplies, due 8/8/18;

Bid 2713, Excavation Services, due 8/16/18

RFP 2714, School Transportation Services, due 8/16/18;

Bid 2715, Guttering and Aluminum Walkway Covers, due 8/14/18

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

 

CENTRAL KARNS STORAGE

7440 OAK RIDGE HWY. KNOXVILLE, TN 37931

865-690-7773

Is holding a lien sale of all goods stored in units C0132, F0287, F0303, F0403, C0192, B0115  these being in lien & abandoned more than 60 days. These units will be sold via an on-line auction at www.storagetreasures.com begining

07/20/18 & ends 07/28/18 2:00 p.m. This sale/auction is to satisfy the owner’s lien against the delinquency of occupants: Shelly Buisan; Avin Mcrae; Kendell Sullen; Teina Davis; Elvin Switzer ; John ChevalieR. Highest bidder must have sufficient means of transporting goods. Cash or C.C. are the acceptable payment methods. Sale is subject to termination or postponement prior to the ending sales date.