COURT NOTICES

 

 

Non-Resident Notice

 

TO: WILLIAM JASON McMAHAN

 

IN RE: CALEB DALTON McMAHAN

  1. 198028-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause appearing from the Complaint filed, which is verified, that the Defendant, WILLIAM JASON McMAHAN 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 WILLIAM JASON McMAHAN it is ordered that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Hal E. Watts, an Attorney whose address is, P.O. Box 85 Knoxville, TN 37901, 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 W. 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 July, 2019.

_______________________________

Clerk and Master

 

Non-Resident Notice

 

IN THE CIRCUIT COURT, SEVENTH JUDICIAL CIRCUIT IN AND FOR VOLUSIA COUNTY, FLORIDA

 

THE PETITION OF JASON ROBERT CONARD,

Petitioner

vs.

CASE NO.: 2019 31033 FMCI

DIVISION: 36

Respondent

 

TO:         SEBASTIAN GLENN

 

2ND Amended

NOTICE OF ACTION

YOU ARE HEREBY NOTIFIED that an action has been filed against you and that you are required to serve a copy of your written defenses, if any, on petitioner or petitioner’s attorney:

JEFFREY A KLEIN 747 S RIDGEWOOD AVE

STE 108 DAYTONA BEACH, FL 32114

on or before August 19, 2019 and · file the original with the Clerk of the Circuit Court at

  1. 0. Box 6043, Deland, FL 32721-6043 before service on Petitioner or immediately hereafter. If you fail to do so, a Default may be entered against you for the relief demanded in the petition.

Copies of all court documents in this case, including orders, are available at the Clerk of the Circuit Court’s office. You may review these documents upon request.

You must keep the Clerk of the Circuit Court’s Office notified of your current address. (You may file Florida Family Law Form 12.915, Notice of Current Address.) Future papers in this lawsuit will be mailed to the address on record at the Clerk’s Office.

WARNING: Rule 12.285, Florida Family Law Rules of Procedure, require certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings.

Dated: July 25, 2019.

LAURA E. ROTH

CLERK OF THE CIRCUIT COURT

Posted @ City Island Courthouse and Deland Courthouse

X Party to publish for four consecutive weeks & return final proof of publication to the Clerk

 

NOTICE OF ACCOUNTING AND SETTLEMENT

 

IN THE CHANCERY COURT FOR KNOX COUNTY, PROBATE DMSION

 

TO: JARVIS MCCANE_

INRE: Estate of:  LEE O’DELL MCCANE JR

Docket   Number: 78751-3

In this cause, it appearing that an accounting/settlement has been filed by the personal representative, which is sworn to, and it further appearing that the following beneficiaries and unknown heirs are non-residents of the State of Tennessee or whose whereabouts cannot be ascertained upon diligent search and inquiry, to wit:  JARVIS MCCANE, pursuant to TCA § 30-2-603 this notice is published to advise the above beneficiaries and all interested parties that the Clerk and Master will take the account of the personal representative on the 22 day of  AUGUST, 2019  in the Probate Courtroom, Room 352 City County Building, 400 Main Street, Knoxville, TN 37902. The settlement may be continued from time to time as provided by TCA § 30-2-605.

This  24TH day of  JULY, 20 19                                                                                      /S MONIQUE THOMPSON

Personal Representative

 

Non-Resident Notice

 

TO: DOUGLAS E. LANDON

IN RE: RUBIN LUBLIN, TN PLLC v. DOUGLAS E. LANDON

  1. 197354-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant DOUGLAS E. LANDON, 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 DOUGLAS E. LANDON, it is ordered that said defendant, DOUGLAS E. LANDON, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Patty Whitehead, an Attorney whose address is, 3145 Avalon Ridge Place, Suite 100, Peachtree Corners, Georgia 30071 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, Division I, at 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 19th day of July, 2019.

_______________________

Clerk and Master

 

 

Non-Resident Notice

 

TO: ELIJAH HARRIS GAGE,

IN RE: HUDSON MICHAEL GRIMES

DOB: 7/22/2011

  1. 197860-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, ELIJAH HARRIS GAGE, 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 ELIJAH HARRIS GAGE.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Adam M. Bullock, an Attorney whose address is, 124 Independence Ln. LaFollette, TN 37766, 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, Part III, 400 Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This the 1st day of August, 2019.

___________________________

Clerk and Master

 

 

Non-Resident Notice

 

MOISES VENTURA CRUZ -Vs- JESSICA MARIE FAITH ODELL

Docket # 146745

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 JESSICA MARIE FAITH ODELL 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 JESSICA MARIE FAITH ODELL.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by MOISES VENTURA CRUZ, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with MOISES V. CRUZ/PRO SE, Plaintiff’s Attorney whose address is 165 TALIWA CT. KNOXVILLE, TN 37920, 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 31ST day of JULY, 2019.

 

Mike Hammond

Clerk

 

____________________

Deputy Clerk

 

 

NON-RESIDENT NOTICE

 

TO: ANTIONE LEE DEVAULT

IN RE: JAMIE MARIE SHERWOOD v. ANTIONE LEE DEVAULT

  1. 198100-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, ANTIONE LEE DEVAULT, 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 ANTIONE LEE DEVAULT.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Glen B. Rutherford, an Attorney whose address is, P.O. Box 1668 Knoxville, TN 37901, 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, Part III, 400 Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 1st day of August, 2019.

______________________    Clerk and Master

 

NON-RESIDENT NOTICE

 

 

TO: TOMMORRA SONNA HACKLER,

IN RE: SEUN ADEMOLA OKESOLA v. TOMMORRA SONNA HACKLER

  1. 198412-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, TOMMORRA SONNA HACKLER, 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 TOMMORRA SONNA HACKLER.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Danny C. Garland, II, an Attorney whose address is, 103 Suburban Road, Suite 201B, Knoxville, TN 37923, 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 5th day of August, 2019.

_______________________

Clerk and Master

 

 

NON-RESIDENT NOTICE

 

TO: MATTHEW HENSLEY

IN RE: LIAM FRANCIS COLLINS v. MATTHEW HENSLEY

  1. 197740-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the Defendant, MATTHEW HENSLEY 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 MATTHEW HENSLEY it is ordered that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Meghan A. Bodie, an Attorney whose address is, 9724 Kingston Pike, Suite 1012, Knoxville, TN 37922, 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 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 7th day of August, 2019.

_______________________

Clerk and Master

 

Non-Resident Notice

 

TO: WALTER R. LANE, JR.

 

IN RE: DONALD RYAN TRAMELL v. WALTER R. LANE, JR.

¬

  1. 198536-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause it appearing from the Complaint filed, which is sworn to, that the Defendant WALTER R. LANE, JR., 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 WALTER R. LANE, JR., it is ordered that said defendant, WALTER R. LANE, JR., file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Gregory H. Harrison, an Attorney whose address is, 800 S. Gay Street, Suite 1650, 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 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 The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 12th day of August, 2019.

 

_______________________

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF GENE V AABY DOCKET NUMBER 81973-3

Notice is hereby given that on the 6 day of AUGUST 2019, letters testamentary in respect of the Estate of GENE V AABY who died Jun 7, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 6 day of AUGUST, 2019

 

ESTATE OF GENE V AABY PERSONAL REPRESENTATIVE(S)

KEN AABY; EXECUTOR

19805 WESTERLY AVENUE POOLESVILLE, MD 20837

 

BILL FIX ATTORNEY AT LAW

408 N CEDAR BLUFF ROAD, SUITE 260

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF PAULA LYNN BILBREY DOCKET NUMBER 81995-1

Notice is hereby given that on the 6 day of AUGUST 2019, letters administration in respect of the Estate of PAULA LYNN BILBREY who died Jun 13, 2019, 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 6 day of AUGUST, 2019.

 

ESTATE OF PAULA LYNN BILBREY PERSONAL REPRESENTATIVE(S)

KEVIN BILBREY; ADMINISTRATOR

287 LIZZIE LANE ONEIDA, TN. 37841

 

JIMMY TERRY ADMINISTRATOR P.O. BOX 4100

ONEIDA, TN. 37841

 

NOTICE TO CREDITORS

 

ESTATE OF MILDRED IRENE BROWN DOCKET NUMBER 82003-3

Notice is hereby given that on the 1 day of AUGUST 2019, letters testamentary in respect of the Estate of MILDRED IRENE BROWN who died Dec 27, 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 1 day of AUGUST, 2019.

 

ESTATE OF MILDRED IRENE BROWN PERSONAL REPRESENTATIVE(S)

LINDA MOYERS; CO-EXECUTOR

4504 MOCKINGBIRD LANE

KNOXVILLE, TN. 37918

 

MICHAEL E MAPLES; CO-EXECUTOR

619 MIZE CIRCLE SEYMOUR, TN. 37865

 

NOTICE TO CREDITORS

 

ESTATE OF 0. HENRY BURKHART DOCKET NUMBER 82006-3

Notice is hereby given that on the 1 day of AUGUST 2019, letters testamentary in respect of the Estate of 0. HENRY BURKHART who died May 1, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 1 day of AUGUST, 2019

 

ESTATE OF 0. HENRY BURKHART PERSONAL REPRESENTATIVE(S)

RENDA JEAN BURKHART; EXECUTRIX

900 S. GAY STREET, SUITE 1900

KNOXVILLE, TN. 37902

 

TIMOTHY M MCLEMORE ATTORNEY AT LAW P.O. BOX 1990

KNOXVILLE, TN. 37901-1990

 

NOTICE TO CREDITORS

 

ESTATE OF JOYCE M GILBERT DOCKET NUMBER 82021-3

Notice is hereby given that on the 6 day of AUGUST 2019, letters testamentary in respect of the Estate of JOYCE M GILBERT who died Sep 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 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 6 day of AUGUST, 2019.

 

ESTATE OF JOYCE M GILBERT PERSONAL REPRESENTATIVE(S)

G GREGORY GILBERT; EXECUTOR

2634 CREEKSTONE CIRCLE

MARYVILLE, TN. 37804

 

NOTICE TO CREDITORS

 

ESTATE OF MARNIE ALEXANDRIA GRAHAM

DOCKET NUMBER 81998-1

Notice is hereby given that on the 2 day of AUGUST 2019, letters administration in respect of the Estate of MARNIE ALEXANDRIA GRAHAM who died May 21, 2019, 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 2 day of AUGUST, 2019.

 

ESTATE OF MARNIE ALEXANDRIA GRAHAM PERSONAL REPRESENTATIVE(S)

MICHAEL GRAHAM; ADMINISTRATOR

6248 CHRISTIAN SPRINGS DRIVE CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF RUTH LEE HARRIS DOCKET NUMBER 81941-1

Notice is hereby given that on the 6 day of AUGUST 2019, letters administration in respect of the Estate of RUTH LEE HARRIS who died Jun 11, 2019, 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 6 day of AUGUST, 2019.

 

ESTATE OF RUTH LEE HARRIS PERSONAL REPRESENTATIVE(S)

PAUL HARRIS; ADMINISTRATOR

404 WOODLAND TRACE DRIVE

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF TOM HATCHER, JR. DOCKET NUMBER 82015-3

Notice is hereby given that on the 5 day of AUGUST 2019, letters administration in respect of the Estate of TOM HATCHER, JR. who died Jun 17, 2019, 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 AUGUST, 2019.

 

ESTATE OF TOM HATCHER, JR.

PERSONAL REPRESENTATIVE(S) JASON HATCHER; ADMINISTRATOR

8305 RUTLEDGE PIKE

KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF CLARENCE HENEGAR DOCKET NUMBER 82019-1

Notice is hereby given that on the 6 day of AUGUST 2019, letters administration in respect of the Estate of CLARENCE HENEGAR who died Jul 3, 2019, 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 6 day of AUGUST, 2019.

ESTATE OF CLARENCE HENEGAR PERSONAL REPRESENTATIVE(S)

CLARENCE BRADLEY HENEGAR; ADMINISTRATOR

1432 MOSSY ROCK LANE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES BRADLEY HITSON DOCKET NUMBER 82017-2

Notice is hereby given that on the 5 day of AUGUST 2019, letters administration in respect of the Estate of JAMES BRADLEY HITSON who died Jun 17, 2019, 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 AUGUST, 2019.

 

ESTATE OF JAMES BRADLEY HITSON PERSONAL REPRESENTATIVE(S)

SARA L OGLESBY; ADMINISTRATRIX

181 N WOODDALE ROAD STRAWBERRY PLAINS, TN. 37871

 

NOTICE TO CREDITORS

 

ESTATE OF LANCE CARLTON HOGELIN DOCKET NUMBER 81956-1

Notice is hereby given that on the 31 day of JULY 2019, letters testamentary in respect of the Estate of LANCE CARLTON HOGELIN who died May 28, 2019, 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 31 day of JULY, 2019.

 

ESTATE OF LANCE CARLTON HOGELIN PERSONAL REPRESENTATIVE(S)

JEANNIE HOGELIN; EXECUTRIX

3357 WHISPERING OAKS DRIVE

KNOXVILLE, TN. 37938

 

REBECCA BELL JENKINS ATTORNEY AT LAW

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF KATHERINE JUANITA HUTCHISON

DOCKET NUMBER 82014-2

Notice is hereby given that on the 5 day of AUGUST 2019, letters testamentary in respect of the Estate of KATHERINE JUANITA HUTCHISON who died May 7, 2019, 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 AUGUST, 2019.

 

ESTATE OF KATHERINE JUANITA HUTCHISON PERSONAL REPRESENTATIVE(S)

TERRY L HUTCHISON; EXECUTOR

7922 MOUNTAIN BROOK ROAD KNOXVILLE, TN. 37918

 

SCOTT B HAHN ATTORNEY AT LAW

5344 N BROADWAY, SUITE 101

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTOPHER L LAWSON DOCKET NUMBER 81980-1

Notice is hereby given that on the 6 day of AUGUST 2019, letters administration in respect of the Estate of CHRISTOPHER L LAWSON who died May 3, 2019, 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 6 day of AUGUST, 2019.

 

ESTATE OF CHRISTOPHER L LAWSON PERSONAL REPRESENTATIVE(S)

TIMOTHY T LAWSON; ADMINISTRATOR

116 PAUL SAYLOR ROAD

JONESBOROUGH, TN. 37659

 

RONALD ATTANASIO ATTORNEY AT LAW

713 MARKET STREET, SUITE 300

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES TRENT LEWIS, SR.

DOCKET NUMBER 81963-2

 

Notice is hereby given that on the 6 day of AUGUST 2019, letters administration in respect of the Estate of JAMES TRENT LEWIS, SR. who died Feb 28, 2019, 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 6 day of AUGUST, 2019.

 

ESTATE OF JAMES TRENT LEWIS, SR. PERSONAL REPRESENTATIVE(S)

PAMELA LEWIS; ADMINISTRATRIX

7 505  LARUE   LANE

KNOXVILLE, TN. 37938

NOTICE TO CREDITORS

 

ESTATE OF JAMES LENORE LOVE DOCKET NUMBER 81934-3

 

Notice is hereby given that on the 6 day of AUGUST 2019, letters administration in respect of the Estate of JAMES LENORE LOVE who died Jun 28, 2019, 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 6 day of AUGUST, 2019.

 

ESTATE OF JAMES LENORE LOVE PERSONAL REPRESENTATIVE(S)

ROBERT C LOVE; ADMINISTRATOR

415 EMERY ROAD FULTON, NY. 13069

 

CHARLES E RIDENOUR ATTORNEY AT LAW P.O. BOX 444

SWEETWATER, TN. 37874

 

NOTICE TO CREDITORS

 

ESTATE OF NORMA J MADDOX

DOCKET NUMBER 82012-3

 

Notice is hereby given that on the 2 day of AUGUST 2019, letters testamentary in respect of the Estate of NORMA J  MADDOX who died Jun 2, 2019, 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 (l)(A); or

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

This the 2 day of AUGUST, 2019.

 

ESTATE OF NORMA J MADDOX PERSONAL REPRESENTATIVE(S)

DONALD D HOWELL; EXECUTOR

550 W MAIN STREET, SUITE 500

KNOXVILLE, TN. 37902

 

KEVIN DEAN ATTORNEY AT LAW

550 W MAIN STREET, SUITE 500

KNOXVILLE, TN. 37902

NOTICE TO CREDITORS

 

ESTATE OF DAVID DEVITT MARCUM, JR.

DOCKET NUMBER 82004-1

Notice is hereby given that on the 1 day of AUGUST 2019, letters administration in respect of the Estate of DAVID DEVITT MARCUM, JR. who died Jun 13, 2019, 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 1 day of AUGUST, 2019.

 

ESTATE OF DAVID DEVITT MARCUM, JR.

 

PERSONAL REPRESENTATIVE(S)

MICHAEL DAVID MARCUM; ADMINISTRATOR

601 CENTEROAK DRIVE

KNOXVILLE, TN. 37920

 

BRADLEY S LEWIS ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF EDNA J  MCNEAL

DOCKET NUMBER 82010-1

Notice is hereby given that on the 2 day of AUGUST 2019, letters testamentary in respect of the Estate of EDNA J   MCNEAL who died May 23, 2019, 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 2 day of AUGUST, 2019.

ESTATE OF EDNA J MCNEAL PERSONAL REPRESENTATIVE(S)

JOHN D MCNEAL; EXECUTOR

750 FOXWICK DRIVE

BALLWIN, MO. 63011

 

EDWARD COX, JR. ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF KAREN J TROUTMAN

DOCKET NUMBER 82008-2

 

Notice is hereby given that on the 2 day of AUGUST 2019, letters administration in respect of the Estate of KAREN J TROUTMAN who died May 4, 2019, 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 2 day of AUGUST, 2019.

 

ESTATE OF KAREN J TROUTMAN PERSONAL REPRESENTATIVE(S)

CHRISTOPHER A FOSTER; ADMINISTRATOR

8310 EMORY ROAD, NE

CORRYTON, TN. 37721

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARCIA BELLE EVANS BLACK

DOCKET NUMBER 82034-1

Notice is hereby given that on the 9 day of AUGUST 2019, letters testamentary in respect of the Estate of MARCIA BELLE EVANS BLACK who died Apr 30, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 9 day of AUGUST, 2019

 

ESTATE OF MARCIA BELLE EVANS BLACK PERSONAL REPRESENTATIVE(S)

FLOYD DAVID BLACK; EXECUTOR

9408 HOGSKIN ROAD CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF LOTTIE D BOLLINGER DOCKET NUMBER 82029-2

Notice is hereby given that on the 7 day of AUGUST 2019, letters administration in respect of the Estate of LOTTIE D BOLLINGER who died Dec 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 7 day of AUGUST, 2019.

 

ESTATE OF LOTTIE D BOLLINGER PERSONAL REPRESENTATIVE(S)

JAMES C BOLLINGER; ADMINISTRATOR

4619 OAK MEADOWS WAY

KNOXVILLE, TN. 37918

 

S DAVID LIPSEY ATTORNEY AT LAW

1430 ISLAND HOME AVENUE KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

 

ESTATE OF ROBERT GLENN BURNETT DOCKET NUMBER 82030-3

Notice is hereby given that on the 8 day of AUGUST 2019, letters of administration c.t.a. in respect of the Estate of ROBERT GLENN BURNETT who died Oct 3, 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) ortherwise 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 this 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 decribed in (1) (A); or

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

This the 8 day of AUGUST, 2019.

 

ESTATE OF ROBERT GLENN BURNETT PERSONAL REPRESENTATIVE(S)

GLENDA CONNER; CO-ADMINISTRATRIX CTA P.O. BOX 97

ALLARDT, TN. 38504

 

MARY CATE; CO-ADMINISTRATRIX CTA

8042 RAY MEARS BLVD KNOXVILLE, TN. 37919

 

AMANDA M HOWARD ATTORNEY AT LAW P.O. BOX 924

JAMESTOWN, TN. 38556

 

NOTICE TO CREDITORS

 

ESTATE OF ELLA MADDOX CARLIN DOCKET NUMBER 81512-1

Notice is hereby given that on the 25 day of MARCH 2019, letters testamentary in respect of the Estate of ELLA MADDOX CARLIN who died Feb 27, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 25 day of MARCH, 2019

 

ESTATE OF ELLA MADDOX CARLIN PERSONAL REPRESENTATIVE(S)

LISA TEAR REUSCHE; CO-EXECUTRIX

5809 CYPRESS POINT DRIVE

FT WORTH, TX 76132

 

TANYA SHEREE BROWNING; CO-EXECUTRIX

10205 THIMBLE FIELDS DRIVE

KNOXVILLE, TN 37922

 

ROBERT S MARQUIS ATTORNEY AT LAW P.O. BOX 900

KNOXVILLE, TN. 37901-0900

NOTICE TO CREDITORS

 

ESTATE OF LUCILLE SPEARES CARTER DOCKET NUMBER 81984-2

Notice is hereby given that on the 12 day of AUGUST 2019, letters testamentary in respect of the Estate of LUCILLE SPEARES CARTER who died Jun 13, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 12 day of AUGUST, 2019

 

ESTATE OF LUCILLE SPEARES CARTER PERSONAL REPRESENTATIVE(S)

RACHEL CARTER MILLER; EXECUTRIX

2131 ALEXA BREANNE COURT

LAS  VEGAS, NV 89117

 

K KIDWELL KING, JR. ATTORNEY AT LAW

125 MAIN STREET GREENVILLE, TN. 37743

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM P DITMORE DOCKET NUMBER 81993-2

Notice is hereby given that on the 8 day of AUGUST 2019, letters testamentary in respect of the Estate of WILLIAM P DITMORE who died Apr 1, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.            All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 8 day of AUGUST, 2019

 

ESTATE OF WILLIAM P DITMORE PERSONAL REPRESENTATIVE(S)

GLORIA A DITMORE; EXECUTRIX

441 EAST FOX DEN DRIVE

FARRAGUT, TN. 37934

 

JASON C ROSE ATTORNEY AT LAW

611 SMITHVIEW DRIVE MARYVILLE, TN. 37803

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTOPHER JAMES DOODY

DOCKET NUMBER 81670-3

Notice is hereby given that on the 9 day of AUGUST 2019, letters administration in respect of the Estate of CHRISTOPHER JAMES DOODY who died Feb 24, 2019, 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 AUGUST, 2019.

 

ESTATE OF CHRISTOPHER JAMES DOODY PERSONAL REPRESENTATIVE(S)

REBECCA DOODY; ADMINISTRATRIX

8709 OLDE COLONY TRAIL #28

KNOXVILLE, TN. 37923

NOTICE TO CREDITORS

 

ESTATE OF DONALD C HAYNES DOCKET NUMBER 82024-3

Notice is hereby given that on the 12 day of AUGUST 2019, letters testamentary in respect of the Estate of DONALD C HAYNES who died Apr 26, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.            All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 12 day of AUGUST, 2019

 

ESTATE OF DONALD C HAYNES PERSONAL REPRESENTATIVE(S)

CONNIE D ADAMS; EXECUTRIX

4700 MCGINNIS ROAD

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT WAYNE HURST DOCKET NUMBER 82016-1

Notice is hereby given that on the 6 day of AUGUST 2019, letters administration in respect of the Estate of ROBERT WAYNE HURST who died Jul 16, 2019, 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 6 day of AUGUST, 2019.

 

ESTATE OF ROBERT WAYNE HURST PERSONAL REPRESENTATIVE(S)

JEFF HURST; ADMINISTRATOR

828 FOSHEE ROAD

PHILADELPHIA, TN. 37846

 

CAROLYN LEVY GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF   FRANK  DAVID  JORDAN,   JR.

DOCKET  NUMBER  82020-2

Notice is hereby given that on the 8 day of AUGUST 2019, letters testamentary in respect of the Estate of FRANK  DAVID  JORDAN,   JR. who died Jul 3, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 8 day of AUGUST, 2019

 

ESTATE OF FRANK DAVID JORDAN, JR. PERSONAL REPRESENTATIVE(S)

MARGARET J WEBB; EXECUTRIX

2111 MAPLEWOOD DRIVE

KNOXVILLE, TN. 37920

 

W MICHAEL BAISLEY ATTORNEY AT LAW

1111 NORTHSHORE DRIVE, S-700

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

 

ESTATE OF JACK DONALD KING, JR.

DOCKET NUMBER 82027-3

 

Notice is hereby given that on the 7 day of AUGUST 2019, letters testamentary in respect of the Estate of JACK DONALD KING, JR. who died Apr 23, 2019, 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 7 day of AUGUST, 2019.

 

ESTATE OF JACK DONALD KING, JR. PERSONAL REPRESENTATIVE($)

LINDA ZIRKLE KING; EXECUTRIX

1921 BELCARO DRIVE

KNOXVILLE, TN. 37918

 

 

DAVID H MAYER ATTORNEY AT LAW

1700 RIVERVIEW TOWER, 900 SOUTH GAY STREET KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID LYNN LARGE DOCKET NUMBER 82028-1

Notice is hereby given that on the 7 day of AUGUST 2019, letters administration in respect of the Estate of DAVID LYNN LARGE who died Mar 17, 2019, 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 7 day of AUGUST, 2019.

 

ESTATE OF DAVID LYNN LARGE PERSONAL REPRESENTATIVE(S)

LESLIE LYNN MCFALLS; ADMINISTRATRIX

4004 ABERCORN ROAD KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL RAYMOND HAYNES

DOCKET NUMBER 82040-1

Notice is hereby given that on the 12 day of AUGUST 2019, letters administration in respect of the Estate of MICHAEL RAYMOND HAYNES who died Jul 20, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 12 day of AUGUST, 2019.

 

ESTATE OF MICHAEL RAYMOND HAYNES PERSONAL REPRESENTATIVE(S)

LAURA ANN ANDERSON; CO-ADMINISTRATOR

5913 MARILYN DRIVE

KNOXVILLE, TN. 37914

 

CHRISTOPHER R HAYNES; CO-ADMINISTRATOR

255 ELIZABETH LANE

STRAWBERRY PLAINS, TN. 37871

 

NOTICE TO CREDITORS

 

ESTATE OF SHERYL M SAMPSON DOCKET NUMBER 82043-1

Notice is hereby given that on the 12 day of AUGUST 2019, letters testamentary in respect of the Estate of SHERYL M SAMPSON who died Jul 1, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 12 day of AUGUST, 2019.

 

ESTATE OF SHERYL M SAMPSON PERSONAL REPRESENTATIVE(S)

GEORGE B SAMPSON; EXECUTOR P.O. BOX 10186

KNOXVILLE, TN. 37939-0186

 

P NEWMAN BANKSTON ATTORNEY AT LAW P.O. BOX 2047

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF HOWARD ALEXANDER SMITH

DOCKET NUMBER 80915-1

Notice is hereby given that on the 8 day of AUGUST 2019, letters administration in respect of the Estate of HOWARD ALEXANDER SMITH who died Jan 23, 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 8 day of AUGUST, 2019.

 

ESTATE OF HOWARD ALEXANDER SMITH PERSONAL REPRESENTATIVE(S)

JANET RAMSEY; ADMINISTRATRIX

1210 DENTON ROAD SEVIERVILLE, TN. 37862

 

NOTICE TO CREDITORS

 

ESTATE OF ROY E THOMAS DOCKET NUMBER 81852-2

Notice is hereby given that on the 7 day of AUGUST 2019, letters administration in respect of the Estate of ROY E THOMAS who died May 12, 2019, 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 7 day of AUGUST, 2019.

 

ESTATE OF ROY E THOMAS PERSONAL REPRESENTATIVE(S)

CHRISTY THOMAS; ADMINISTRATRIX

4558 NORTH WILDWOOD ROAD

MARYVILLE, TN. 37804

 

JOEL D ROETTGER ATTORNEY AT LAW

900 S GAY STEET, SUITE 2300

KNOXVILLE, TN. 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF OSCAR DORIS ASHE WEAVER

DOCKET NUMBER 82022-1

 

Notice is hereby given that on the 12 day of AUGUST 2019, letters testamentary in respect of the Estate of OSCAR DORIS ASHE WEAVER who died Jul 18, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (l) or (2) otherwise their claims will be forever barred:

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

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

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

This the 12 day of AUGUST, 2019

 

ESTATE OF OSCAR DORIS ASHE WEAVER PERSONAL REPRESENTATIVE(S)

BRIAN SPANGLER; EXECUTOR

10296 BUCKLAND BLUFF COVE COLLIERVILLE, TN. 38017

 

MATTHEW B FRERE ATTORNEY AT LAW

1001 E BROADWAY

LENOIR CITY, TN. 37771

 

MISC.

NOTICES

 

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 B0102, C0152, F0273, F0296, & F0317. These being in lien & abandoned more than 60 days. These units will be sold via an on-line auction at this web site www.storagetreasures.com beginning date 8/19/19 & ending date 8/31/19.

This sale/auction is to satisfy the owner’s lien against the delinquency of occupants: Deborah DeForest; Kimberly Martin; Kendra Casimir; Kevin Brown; & Robert Adams.

Highest bidder must have sufficient means of transporting goods. Cash is the acceptable payment method. Sale is subject to termination or postponement prior to the ending sales date.

 

Notice of Lien Sale

 

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

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

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

1)90 GMC 1500     1GTDG1523L7522661

2)13 FORD FIESTA     3FADP4AJ7DM185443

3)12 CHRYSLER 200     1C3CCBBB9CN124682

4)00 JAGUAR      SAJDA010XYGL68125

5)03 TOYOTA MATRIX      2T1KR32E53C023986

6)07 NISSAN ALTIMA      1N4AL21E87C219997

7)06 NISSAN SENTRA      3N1CB51DX6L561245

8)91 MAZDA       JM1NA3519M120217

9)01 FORD WINDSTAR        2FMZA51481BC25944

10)07 HONDA ACCORD      1HGCM56887A003388

11)98 CHEVY 1500      2GCEC19R3W1149357

12)14 CHEVY SONIC      1G1JC6SH5E4192977

13)97 BUICK  LESABRE      1G4HP52K7VH485901

14)03 TOYOTA COROLLA       1NXBR38E03Z163496

 

LEGAL SECTION 94

 

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

 

Bid 2885, Tree Trimming and Removal Services, due 9/17/19;

Bid 2886, Inmate Uniforms, due 9/18/19;

RFQ 2887, On-Call Geotechnical Consulting and Materials Testing Services, due 10/8/19

 

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 OWNERSAND/OR LIEN HOLDERS OF THE FOLLOWING VEHICLES ARE HERBY NOTIFIED OF THEIR RIGHTS TO PAY ALL CHARGES AND RECLAIM SAID VEHICLES BEING HELD AT THE STORAGE LOT OF RICK’S AUTOMOTIVE CENTER. FAILURE TO RECLAIM THESE VEHICLES WILL BE DEEMED A WAIVEROF ALL RIGHTS, TITLE AND CONSENT TO DISPOSE OF SAID VEHICLE AT PUBLIC AUCTION ON AUGUST 21 AT 9AM AT 5601 NORTH BROADWAY,

98 FORD 1FMZU35P4WUA68446

03 CHEVROLET 1GCCS14X838175994

 

 

Notice of Lien Sale

 

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

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

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

1)97 FORD EXPEDITION     1FMFU18L3VLB22338

2)99 NISSAN SENTRA       3N1AB41D8XL113251

3)96 DODGE RAM     3B7HF13Z6TG116143

4)02 ACUA     19UUA56903A056957

5)96 NISSAN PATHFINDER    JN8AR05Y7TW047847

6)08 KIA SPECTRA     KNAFE121X85509371

7)03 INFINTI G35     JNKCV54E43M214146

8)07 TOYOTA SIENNA     5TDZK23C07S098358

9)02 CHEVY MALIBU     1G1ND52J22M626666