COURT NOTICES

 

NON-RESIDENT NOTICE

 

TO: DONALD L. MOORE

IN RE: VIRGIL MOORE v. DONALD L. MOORE

  1. 199558-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, DONALD L. MOORE, 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 DONALD L. MOORE.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Gail F. Wortley, an Attorney whose address is, 3715 Powers Street Knoxville, TN 37917, 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, 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 24th day of July,2020.

 

______________________________

Clerk and Master

 

Non-Resident Notice

 

TO: HIEU NGUYEN,

IN RE: NIKI WASHINGTON ROAD, LLC v. KHIEM LE

  1. 200650-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, HIEU NGUYEN, 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 HIEU NGUYEN.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with John M. Kizer, an Attorney whose address is, P.O. Box 1990 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, Part III, 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This the 11th day of August, 2020.

_____________________

Clerk and Master

 

Non-Resident Notice

 

TO: CLYDE CHRISTOPHER TIPTON,

IN RE: MOUNTAIN COMMERCE BANK v. CLYDE CHRISTOPHER TIPTON

  1. 198643-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, CLYDE CHRISTOPHER TIPTON, 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 CLYDE CHRISTOPHER TIPTON.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with D. Michael Tranum, an Attorney whose address is, P.O. Box 3800 Johnson City, TN 37602, 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, 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 10th day of August, 2020.

______________________________

Clerk and Master

 

Non-Resident Notice

 

BELLANITH SOTTO RONCANCIO -Vs- RAFAEL VARGAS MURCIA

Docket # 149531

 

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 RAFAEL VARGAS MURCIA 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 RAFAEL VARGAS MURCIA .

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by BELLANITH SOTTO RONCACIO, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with PRO SE, Plaintiff’s Attorney whose address is 8336 OAK RIDGE HWY LOT G-27 KNOXVILLE, TN 37931, 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 12TH day of AUGUST, 2020.

 

Mike Hammond

Clerk

 

Deputy Clerk

 

Non-Resident Notice

 

OSCAR MANFREDI VASQUEZ -Vs- YOLANDA AMPARO TERET BOROR

Docket # 148433

 

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 YOLANDA AMPARO TERET BOROR 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 YOLANDA AMPARO TERET BOROR .

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by OSCAR MANFREDI VASQUEZ , Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with PRO SE, Plaintiff’s Attorney whose address is 2000 DUTCH VALLEY DR. APT.22 KNOXVILLE, TN 37918, 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 12TH day of AUGUST, 2020.

 

Mike Hammond

Clerk

 

Deputy Clerk

 

NON-RESIDENT NOTICE

 

IN THE CIRCUIT COURT FOR BLOUNT COUNTY, TENNESSEE

No. CE-29119

In Re:

Peyton Alexis Willis

Errica Monique Willis Parks and Dustin Dewayne Parks Petitioner(s)

vs.

Darren Tarveres Filer Respondent(s)

 

In this cause, it appearing from the Petition, which is sworn to, that the respondent, Darren Tarveres Filer is a non-resident of the State of Tennessee or whose whereabouts are unknown so that ordinary process cannot be served upon her. Said respondent must file an Answer in the Circuit Court for Blount County, at Maryville, Tennessee, and with plaintiffs attorney, W. Phillip Reed whose address is 202 S. Washington Street, Maryville, TN 37804 within 30 days of the last date of publication or a Judgment by Default may be entered and the cause set for hearing ex parte as to respondent.

This Notice will be published in The Knoxville Focus for four successive weeks.

This the 5th day of August, 2020.

 

STEPHEN S. OGLE, CLERK & MASTER

Selena Sutera-Strong, Deputy Clerk

 

Attorney: W. Phillip Reed

 

NOTICE TO CREDITORS

 

ESTATE OF LARRY WAYNE CLARK DOCKET NUMBER 83279-1

Notice is hereby given that on the 7 day of AUGUST 2020, letters testamentary in respect of the Estate of LARRY WAYNE CLARK who died Jul 13, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 7 day of AUGUST, 2020.

 

ESTATE OF LARRY WAYNE CLARK

 

PERSONAL REPRESENTATIVE(S) KENNETH S LETNER; EXECUTOR 7042 STAIR DRIVE

CORRYTON, TN 37721

 

CURTIS ISABELL ATTORNEY

251 SHORT ST.

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF NEIL CLEM

DOCKET NUMBER 83161-3

Notice is hereby given that on the 27TH day of JULY 2020, letters administration in respect of the Estate of NEIL CLEM who died APR 15, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1I or (2I 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 (601 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 27TH day of JULY, 2020.

 

ESTATE OF NEIL CLEM

 

PERSONAL REPRESENTATIVE{S}

BRET O. CLEM; ADMINISTRATOR

1514 PARKER STREET

WILLIAMSPORT, PA. 17701

 

STEPHEN L. CARPENTER

ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF EMMA KATHERINE CREWS

DOCKET NUMBER 83313-2

Notice is hereby given that on the 10 day of AUGUST 2020, letters testamentary in respect of the Estate of EMMA KATHERINE CREWS who died Jul 22, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 ate 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 10 day of AUGUST, 2020

 

ESTATE OF EMMA KATHERINE CREWS

 

PERSONAL REPRESENTATIVE(S) RUTHELLEN CREWS; EXECUTRIX 8926 WESLEY PLACE

KNOXVILLE, TN 37922

 

CHARLES FINN ATTORNEY

P.O. BOX 629 KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS RAY DASHNER DOCKET NUMBER 83316-2

Notice is hereby given that on the 11 day of AUGUST 2020, letters testamentary in respect of the Estate of THOMAS RAY DASHNER who died May 25, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 11 day of AUGUST, 2020.

 

ESTATE OF THOMAS RAY DASHNER

 

PERSONAL REPRESENTATIVE(S) JONATHAN MAX DASHNER; EXECUTOR 4305 WINDY HILL ROAD SE DECATUR, AL 35603

 

BROOKE GIVENS ATTORNEY AT LAW

110 COGDILL ROAD KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN U FETHE DOCKET NUMBER 83310-2

Notice is hereby given that on the 10 day of AUGUST 2020, letters testamentary in respect of the Estate of CAROLYN U FETHE who died Apr 4, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(Bl 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 AUGUST, 2020.

 

ESTATE OF CAROLYN U FETHE

PERSONAL REPRESENTATIVE(S) CHARLES WILEY FETHE; EXECUTOR

221 BATTLEFRONT TR. KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF THORNE P GLANDER DOCKET NUMBER 83315-1

Notice is hereby given that on the 11 day of AUGUST 2020, letters testamentary in respect of the Estate of THORNE P GLANDER who died Jul 31, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 11 day of AUGUST, 2020

 

ESTATE OF THORNE P GLANDER

 

PERSONAL REPRESENTATIVE ($)

MARY LINDA GLANDER; EXECUTRIX

3635 TALILUNA AVENUE, APT B-5

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MILDRED LOUISE WAGNER GORE

DOCKET NUMBER 83303-1

Notice is hereby given that on the 7 day of AUGUST 2020, letters testamentary in respect of the Estate of MILDRED LOUISE WAGNER GORE who died May 3, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 7 day of AUGUST, 2020

 

ESTATE OF MILDRED LOUISE WAGNER GORE

 

PERSONAL REPRESENTATIVE ($)

KATHY GRACE GORE BATES; CO-EXECUTOR 803 BLOSSOM COURT

MADISONVILLE, KY 42431

 

GREGORY ALLAN GORE; CO-EXECUTOR 4760 BENDERS FERRY ROAD

MT JULIET, TN. 37122

 

RICHARDT SCROGHAM, JR.

ATTORNEY AT LAW

550 W MAIN STREET, SUITE 500 KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF RONALD F. HARBIN DOCKET NUMBER 83278-3

Notice is hereby given that on the 7 day of AUGUST 2020, letters testamentary in respect of the Estate of RONALD F. HARBIN who died Jun 14, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 7 day of AUGUST, 2020.

 

ESTATE OF RONALD F. HARBIN

 

PERSONAL REPRESENTATIVE(S) TIMOTHY D. HARBIN; EXECUTOR 7414 TAMRON WAY

POWELL, TN 37849

 

CURTIS W ISABELL ATTORNEY

251 SHORT ST.

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF RUSSELL HOWARD HERNDON

DOCKET NUMBER 82872-2

Notice is hereby given that on the 6 day of AUGUST 2020, letters testamentary in respect of the Estate of RUSSELL HOWARD HERNDON who died Jan 14, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 6 day of AUGUST, 2020.

 

ESTATE OF RUSSELL HOWARD HERNDON

 

PERSONAL REPRESENTATIVE(S) RUSSELL MACON HERNDON; EXECUTOR 6820 SHEFFIELD DRIVE

KNOXVILLE, TN. 37909

STEPHEN K GARRETT ATTORNEY AT LAW 7838 BARKER ROAD

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY JOHNSON HIGHT

DOCKET NUMBER 83301-2

Notice is hereby given that on the 6 day of AUGUST 2020, letters testamentary in respect of the Estate of DOROTHY JOHNSON HIGHT who died Jul 1, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 6 day of AUGUST, 2020.

 

ESTATE OF DOROTHY JOHNSON HIGHT

 

PERSONAL REPRESENTATIVE ($) CLAIRE HIGHT HUGHES; EXECUTRIX 8208 BENNINGTON DRIVE

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF MICHELLE LYNN HINDS

DOCKET NUMBER 83314-3

Notice is hereby given that on the 11 day of AUGUST 2020, letters testamentary in respect of the Estate of MICHELLE LYNN HINDS who died Jun 19, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 11 day of AUGUST, 2020

 

ESTATE OF MICHELLE LYNN HINDS

 

PERSONAL REPRESENTATIVE ($)

JAMEY PRITCHARD; EXECUTOR

10027 CASTLEGLEN LANE

KNOXVILLE, TN. 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF FRANK RAY MATTHEWS

DOCKET NUMBER 83322-2

Notice is hereby given that on the 12 day of AUGUST 2020, letters testamentary in respect of the Estate of FRANK RAY MATTHEWS who died Jul 2, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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, 2020

 

ESTATE OF FRANK RAY MATTHEWS

 

PERSONAL REPRESENTATIVE(S) WANDA BOLES; ADMINISTRATRIX 8401 MAHOGANY LANE

KNOXVILLE, TN. 37938

 

BEN NORRIS ATTORNEY AT LAW

P.O. BOX 397

STRAWBERRY PLAINS, TN. 37871

 

NOTICE TO CREDITORS

 

ESTATE OF REBECCA LARGE O’DELL DOCKET NUMBER 83075-1

Notice is hereby given that on the 6 day of AUGUST 2020, letters administration in respect of the Estate of  REBECCA LARGE O’DELL who died Feb 29, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death This the 6 day of AUGUST, 2020.

 

ESTATE OF REBECCA LARGE O’DELL

 

PERSONAL REPRESENTATIVE(S)

ELIZABETH J ANDERSON; ADMINISTRATRIX 2420 WASHINGTON AVENUE

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF JOHNNIE SYKES PEVEY

DOCKET NUMBER 83320-3

Notice is hereby given that on the 12 day of AUGUST 2020, letters testamentary in respect of the Estate of JOHNNIE SYKES PEVEY who died Mar 4, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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, 2020

 

ESTATE OF JOHNNIE SYKES PEVEY

 

PERSONAL REPRESENTATIVE(S) SANDRA KAY PEVEY; EXECUTRIX 10564 LAKECOVE WAY

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY LEE POLLARD DOCKET NUMBER 83324-1

Notice is hereby given that on the 12 day of AUGUST 2020, letters administration in respect of the Estate of DOROTHY LEE POLLARD who died Jun 6, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 12 day of AUGUST, 2020.

 

ESTATE OF DOROTHY LEE POLLARD

 

PERSONAL REPRESENTATIVE(S)

HILDA FONTECCHIO; ADMINISTRATRIX 1816 SCENIC DRIVE

MARYVILLE, TN. 37803

 

BEN NORRIS ATTORNEY AT LAW

P.O. BOX 397

STRAWBERRY PLAINS, TN. 37871

NOTICE TO CREDITORS

 

ESTATE OF MARGARET IRENE SIMPSON DOCKET NUMBER 83291-1

Notice is hereby given that on the 4 day of AUGUST 2020, letters administration in respect of the Estate of MARGARET IRENE SIMPSON who died Feb 27, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death· This the 4 day of AUGUST, 2020.

 

 

ESTATE OF MARGARET IRENE SIMPSON

 

PERSONAL REPRESENTATIVE(S) MICHAEL F SIMPSON; ADMINISTRATOR 5546 WOODBURN DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JEFFREY ROBERT STEWART DOCKET NUMBER 83319-2

Notice is hereby given that on the 11 day of AUGUST 2020, letters testamentary in respect of the Estate of JEFFREY ROBERT STEWART who died Jul 14, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in I 1) or I 2) otherwise their claims will be forever barred:

11)          IA) Four 14) 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 160) days before the date that is four 14) months from the date of this first publication; or

  1. IB) Sixty 160) 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 160) days prior to the date that is four 14) months from the date of first publication as described in 11) IA); or

12)          Twelve 112) months from the decedent’s date of death This the 11 day of AUGUST, 2020.

 

ESTATE OF JEFFREY ROBERT STEWART

 

PERSONAL REPRESENTATIVE(S) MARCELA T VANDERGRIFF; EXECUTRIX 2305 PINEY GROVE CHURCH ROAD KNOXVILLE, TN, 37909

 

SCOTT B HAHN ATTORNEY AT LAW

5344 N BROADWAY, SUITE 101

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES PAUL THOMPSON DOCKET NUMBER 83181-2

Notice is hereby given that on the 6 day of AUGUST 2020, letters testamentary in respect of the Estate of JAMES PAUL THOMPSON who died May 17, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 6 day of AUGUST, 2020.

 

ESTATE OF JAMES PAUL THOMPSON

 

PERSONAL REPRESENTATIVE(S) EDWARD LOY THOMPSON; EXECUTOR 672 LITTLE FLAT CREEK LANE CORRYTON, TN. 37721

 

C EDWARD DANIEL ATTORNEY AT LAW

9145 CROSS PARK DRIVE, SUITE #103

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF MARLENE P WASS DOCKET NUMBER 83302-3

Notice is hereby given that on the 6 day of AUGUST 2020, letters testamentary in respect of the Estate of MARLENE P WASS who died Jun 29, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 6 day of AUGUST, 2020.

 

ESTATE OF MARLENE P WASS

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK OF TENNESSEE; EXECUTOR

515 MARKET STREET, SUITE 500

KNOXVILLE, TN. 37902

 

ANNE M MCKINNEY ATTORNEY AT LAW 1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF MARY JANE WOOLIVER DOCKET NUMBER 83194-3Notice is hereby given that on the 6 day of AUGUST 2020, letters administration in respect of the Estate of MARY JANE WOOLIVER who died May 6, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death This the 6 day of AUGUST, 2020.

 

 

ESTATE OF MARY JANE WOOLIVER

 

PERSONAL REPRESENTATIVE(S)

WAVY JEAN WOOLIVER; ADMINISTRATRIX 8000 EWING ROAD

POWELL, TN. 37849

 

DAVID B HAMILTON ATTORNEY AT LAW

1810 MERCHANT DRIVE, SUITE 1

KNOXVILLE, TN. 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF CARYL DIETENHOFER ZACHARY

DOCKET NUMBER 82449-2

Notice is hereby given that on the 6 day of AUGUST 2020, letters administration in respect of the Estate of CARYL DIETENHOFER ZACHARY who died Mar 9, 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, 2020.

 

ESTATE OF CARYL DIETENHOFER ZACHARY

 

PERSONAL REPRESENTATIVE(S) DANIELE SUMMERHILL; ADMINISTRATOR 610 KLEE MILL ROAD

WESTMINISTER, MD 21157

 

BILL FIX ATTORNEY AT LAW

408 N CEDAR BLUFF ROAD, SUITE 260 KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF MARION ROBBINS BLOOMER DOCKET NUMBER 83163-2

Notice is hereby given that on the 2NF day of JULY 2020, letters testamentary in respect of the Estate of MARION ROBBINS BLOOMER who died Feb 12, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 2NF day of JULY, 2020.

 

ESTATE OF MARION ROBBINS BLOOMER

 

PERSONAL REPRESENTATIVE(S) HALE. WATTS; EXECUTOR

P.O. BOX B5 KNOXVILLE, TN. 37901

 

HAL E. WATTS ATTORNEY AT LAW

P.O. BOX 85 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF CONNIE MARIE BRADY

DOCKET NUMBER 83080-3

Notice is hereby given that on the 7 day of AUGUST 2020, letters administration in respect of the Estate of CONNIE MARIE BRADY who died Feb 21, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 7 day of AUGUST, 2020.

 

ESTATE OF CONNIE MARIE BRADY

 

PERSONAL REPRESENTATIVE(S)

ANGELA SUNSHINE HALL; ADMINISTRATRIX

201 SMITH RD.

KINGSTON, TN 37763

 

RICK A. OWENS

ATTORNEY

550 E. BROADWAY AVE.

MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF RUSSELLO BROWN

DOCKET NUMBER 83176-3

Notice is hereby given that on the 4 day of AUGUST 2020, letters testamentary in respect of the Estate of RUSSELLO BROWN who died May 17, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 4 day of AUGUST, 2020.

 

ESTATE OF RUSSELLO BROWN

 

PERSONAL REPRESENTATIVE(S)

DAVID R BROWN; EXECUTOR

409 PIONEER DRIVE

KELLER, TX 76248

 

CHARLES H CHILD

ATTORNEY AT LAW

705 GATE LANE, SUITE 202

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF DON L DAVIS

DOCKET NUMBER 83270-1

Notice is hereby given that on the 12 day of AUGUST 2020, letters testamentary in respect of the Estate of DON L DAVIS who died May 6, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court oh 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, 2020.

 

ESTATE OF DON L DAVIS

 

PERSONAL REPRESENTATIVE(S)

CHAD DAVIS; EXECUTOR

7717 THOMPSON SCHOOL ROAD

CORRYTON, TN. 37721

 

  1. E. SCHOW, IV

ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF JENNIFER MOSER EDGAR

DOCKET NUMBER 83326-3

Notice is hereby given that on the 13 day of AUGUST 2020, letters testamentary in respect of the Estate of JENNIFER MOSER EDGAR who died Dec 10, 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:

(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 13 day of AUGUST, 2020

 

ESTATE OF JENNIFER MOSER EDGAR

 

PERSONAL REPRESENTATIVE {$) KIMBERLY DAWN EDGAR; EXECUTRIX 7736 ESTER WAY

KNOXVILLE, TN. 37909

 

ROBERT WILKINSON ATTORNEY AT LAW

P.O. BOX 4415

OAK RIDGE, TN. 37831

 

NOTICE TO CREDITORS

 

ESTATE OF CAROL DAWNE ESTES

DOCKET NUMBER 82425-2

Notice is hereby given that on the 7 day of AUGUST 2020, letters testamentary in respect of the Estate of CAROL DAWNE ESTES who died Sep 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, 2020.

 

ESTATE OF CAROL DAWNE ESTES

 

PERSONAL REPRESENTATIVE(S)

STACEY HOWARD; EXECUTRIX

417 GREENWOOD DR.

CLINTON, TN 37716

 

ROBERT WILKINSON

ATTORNEY

P.O. BOX 4415

OAK RIDGE, TN 37831

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM LYNN GOOD

DOCKET NUMBER 83329-3

Notice is hereby given that on the 13 day of AUGUST 2020, letters testamentary in respect of the Estate of WILLIAM LYNN GOOD who died Jul 7, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the .above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 13 day of AUGUST, 2020.

 

ESTATE OF WILLIAM LYNN GOOD

 

PERSONAL REPRESENTATIVE ($) REGENNIA GOOD REED ; EXECUTRIX 1729 DAWN REDWOOD TRAIL KNOXVILLE, TN 37922

 

PHILIP BRYCE ATTORNEY AT LAW

212 S PETERS ROAD, SUITE 101 KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF MIKEL GLENN GRUBB

DOCKET NUMBER 83120-1

Notice is hereby given that on the 7TH day of JULY 2020, letters of administration c.t.a in respect of the Estate of MIKEL GLENN GRUBB who died May 6, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her <estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1) (A) Four (4) months from the date of the first 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 7TH day of JULY, 2020.

 

ESTATE OF MIKEL GLENN GRUBB

 

PERSONAL REPRESENTATIVE ($)

TYLER CORN; ADMINISTRATOR CTA

1220 OAKMONT CIRCLE

FARRAGUT, TN. 37934

 

SAL W. VARSALONA

ATTORNEY AT LAW

P.O. BOX 398

CLINTON, TN. 37717

 

NOTICE TO CREDITORS

 

ESTATE OF KENNETH RAYMOND HAMILTON

DOCKET NUMBER 83152-3

Notice is hereby given that on the 2ND day of JULY 2020, letters testamentary in respect of the Estate of KENNETH RAYMOND HAMILTON who died Jun 8, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 2ND day of JULY, 2020.

 

ESTATE OF KENNETH RAYMOND HAMILTON

 

PERSONAL REPRESENTATIVE(S)

CINDEE L. HAMILTON LAMBO; CO-EXECUTRIX

120 CAPE PRIVATE CIRCLE

GALLATIN, TN. 37066

 

JANE H. RUGGLES; CO-EXECUTRIX

6215 STRAWBERRY PLAINS

KNOXVILLE, TN. 37914

 

THOMAS R. RAMSEY III

ATTORNEY AT LAW

550 W MAIN ST., STE. 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF RANDAL LEON HARTZOG

DOCKET NUMBER 83240-1

Notice is hereby given that on the 11 day of AUGUST 2020, letters administration in respect of the Estate of RANDAL LEON HARTZOG who died May 17, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of K ox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 11 day of AUGUST, 2020.

 

ESTATE OF RANDAL LEON HARTZOG

 

PERSONAL REPRESENTATIVE(S)

MARY MCDERMOTT; ADMINISTRATRIX

1943 SHARON-HOGUE ROAD

MASURY, OH 44438

 

NOTICE TO CREDITORS

 

ESTATE OF BILLIE JEAN JONES

DOCKET NUMBER 83144-1

 

Notice is hereby given that on the 7 day of AUGUST 2020, letters administration in respect of the Estate of BILLIE JEAN JONES who died Sep 29, 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, 2020.

 

ESTATE OF BILLIE JEAN JONES

 

PERSONAL REPRESENTATIVE ($) HERMAN LEACH, JR.; ADMINISTRATOR 1301 SPRUCE DR.

KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF JENNILEE (MELBA) KITTS

DOCKET NUMBER 83115-2

 

Notice is hereby given that on the 12 day of AUGUST 2020, letters administration in respect of the Estate of JENNILEE (MELBA) KITTS who died Oct 15, 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, 2020.

 

ESTATE OF JENNILEE (MELBA) KITTS

PERSONAL REPRESENTATIVE(S) JANICE A KITTS; ADMINISTRATRIX 5801 BLOSSOM ROAD

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF MILENE R. LETZKUS

DOCKET NUMBER 83178-2

 

Notice is hereby given that on the 7TH day of JULY 2020, letters testamentary in respect of the Estate of MILENE R. LETZKUS who died May 15, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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:

(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 7TH day of JULY, 20

 

ESTATE OF MILENE R. LETZKUS

 

PERSONAL REPRESENTATIVE(S)

VALERIE ANN DUNCAN; EXECUTRIX

10208 EL PINAR DRIVE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN T MAJORS

DOCKET NUMBER 83338-3

 

Notice is hereby given that on the 14 day of AUGUST 2020, letters testamentary in respect of the Estate of JOHN T MAJORS who died Jun 3, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 14 day of AUGUST, 2020.

 

ESTATE OF JOHN T MAJORS

 

PERSONAL REPRESENTATIVE(S) SHIRLEY ANN HUSBAND; EXECUTRIX 9316 HOPI TRAIL

OOLTEWAH, TN, 37363

 

  1. E. SCHOW, IV ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF JEWEL E NORTON

DOCKET NUMBER 82789-3

Notice is hereby given that on the 12 day of AUGUST 2020, letters testamentary in respect of the Estate of JEWEL E NORTON who died Jan 27, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 12 day of AUGUST, 2020.

 

ESTATE OF JEWEL E NORTON

 

PERSONAL REPRESENTATIVE(S) JOHN NORTON; EXECUTOR

7719 DAVE ROAD

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF PETER PONCE

DOCKET NUMBER 83309-1

Notice is hereby given that on the 14 day of AUGUST 2020, letters testamentary in respect of the Estate of PETER PONCE who died Mar 3, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 14 day of AUGUST, 2020

 

ESTATE OF PETER PONCE

 

PERSONAL REPRESENTATIVE(S)

MARK A PONCE; EXECUTOR

1540 PINE SPRINGS ROAD

KNOXVILLE, TN. 37922

 

GREGORY C LOGUE

ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF MARK A RAGA, SR.

DOCKET NUMBER 83331-2

Notice is hereby given that on the 13 day of AUGUST 2020, letters administration in respect of the Estate of MARK A RAGA, SR. who died May 2, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 13 day of AUGUST, 2020.

 

ESTATE OF MARK A RAGA, SR.

 

PERSONAL REPRESENTATIVE{S)

LINDA I RAGAN; ADMINISTRATRIX

P.O. BOX 71114

KNOXVILLE, TN. 37938

 

PATRICK R MCKENRICK

ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF NORMAN L RASCH

DOCKET NUMBER 83339-1

 

Notice is hereby given that on the 14 day of AUGUST 2020, letters testamentary in respect of the Estate of NORMAN L RASCH who died Jul 7, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 14 day of AUGUST, 2020.

 

ESTATE OF NORMAN L RASCH

 

PERSONAL REPRESENTATIVE(S)

BRENDA ELIZABETH RASCH; EXECUTRIX

9157 COLCHESTER RIDGE ROAD

KNOXVILLE, TN. 37922

 

SARAH Y SHEPPEARD

ATTORNEY AT LAW

P.O. BOX 2425

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARY N SANDERS

DOCKET NUMBER 83333-1

Notice is hereby given that on the 13 day of AUGUST 2020, letters testamentary in respect of the Estate of MARY N SANDERS who died May 28, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 13 day of AUGUST, 2020.

 

ESTATE OF MARY N SANDERS

 

PERSONAL REPRESENTATIVE(S)

TERRY SANDERS; ADMINISTRATOR

10214 BIRCH HILL LANE

KNOXVILLE, TN. 37932

 

S DAVID LIPSEY

ATTORNEY AT LAW

1430 ISLAND HOME AVENUE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF DURANT JAMES THOMPSON

DOCKET NUMBER 83335-3

Notice is hereby given that on the 14 day of AUGUST 2020, letters testamentary in respect of the Estate of DURANT JAMES THOMPSON who died Jun 4, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this

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

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

(2) Twelve (12) months from the decedent’s date of death This the 14 day of AUGUST, 2020.

 

ESTATE OF DURANT JAMES THOMPSON

 

PERSONAL REPRESENTATIVE(S) COURTNEY W SHEA; EXECUTRIX 3926 BEVERLY PLACE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF DEBRA ANN TRENT

DOCKET NUMBER 83306-1

Notice is hereby given that on the 12 day of AUGUST 2020, letters administration in respect of the Estate of DEBRA ANN TRENT who died May 2, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 12 day of AUGUST, 2020.

 

ESTATE OF DEBRA ANN TRENT

 

PERSONAL REPRESENTATIVE(S)

TERESA VINEYARD; ADMINISTRATRIX

7804 STANLEY ROAD, LOT 45

POWELL, TN. 37849

 

GAIL WORTLEY

ATTORNEY AT LAW

3715 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM V TUFTS

DOCKET NUMBER 83295-2

Notice is hereby given that on the 4 day of AUGUST 2020, letters testamentary in respect of the Estate of WILLIAM V TUFTS who died Feb 8, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 4 day of AUGUST, 2020.

 

ESTATE OF WILLIAM V TUFTS

 

PERSONAL REPRESENTATIVE(S)

ADAM TUFTS; EXECUTRIX

211 ROYAL CREST DRIVE

CORRYTON, TN. 37721

 

JOHN R FOUST

ATTORNEY AT LAW

4641 CHAMBLISS AVENUE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID LEE WALKER

DOCKET NUMBER 83004-2

Notice is hereby given that on the 7TH day of JULY 2020, letters administration in respect of the Estate of DAVID LEE WALKER who died Dec 8, 2012, 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 7TH day of JULY, 2020.

 

ESTATE OF DAVID LEE WALKER

 

PERSONAL REPRESENTATIVE(S)

KENNETH R. WALKER; ADMINISTRATOR

737 MANIS LANE

KNOXVILLE, TN. 37923

 

GLENNA W. OVERTON-CLARK

ATTORNEY AT LAW

9111 CROSS PARK DRIVE, STE. D200

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES S WALSH

DOCKET NUMBER 83325-2

Notice is hereby given that on the 12 day of AUGUST 2020, letters testamentary in respect of the Estate of CHARLES S WALSH who died Jul 5, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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, 2020

 

ESTATE OF CHARLES S WALSH

 

PERSONAL REPRESENTATIVE(S)

RICHARD STEPHEN WALSH; CO-EXECUTOR

9401 WESTLAND CROSSING WAY

KNOXVILLE, TN. 37922

 

CHARLES BROWN WALSH; CO-EXECUTOR

170 RIVERVIEW ROAD

EATONTON, GA 31024

 

PERRY H WINDLE, III

ATTORNEY AT LAW

410 MONTBROOK LANE, SUITE 101

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MAXINE FERN WEBSTER

DOCKET NUMBER 83271-2

Notice is hereby given that on the 7 day of AUGUST 2020, letters administration in respect of the Estate of MAXINE FERN WEBSTER who died Dec 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 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, 2020.

 

ESTATE OF MAXINE FERN WEBSTER

 

PERSONAL REPRESENTATIVE(S)

LISA R. COLEMAN; ADMINISTRATRIX

P.O. BOX 187

ENGLEWOOD, TN 37329

 

RUSSELL J. BLAIR

ATTORNEY

P.O. BOX  1764

ATHENS, TN 37371-1764

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA LOU WADE WISE

DOCKET NUMBER 83063-1

Notice is hereby given that on the 7TH day of JULY 2020, letters administration in respect of the Estate of BARBARA LOU WADE WISE who died Apr 5, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death This the 7TH day of JULY, 2020.

 

ESTATE OF BARBARA LOU WADE WISE

 

PERSONAL REPRESENTATIVE ($) DENNIS R. WISE; ADMINISTRATOR 7221 GLENN EDWARD DRIVE CORRYTON, TN. 37721

 

Misc. NOTICES

 

Legal Section 94

 

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

Bid 2985, Foaming Hand Sanitizer, due 9/16/20

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

 

 

PUBLIC NOTICE

 

Knoxville Regional Transportation Planning Organization

Technical Committee Meeting, September 8, 2020

 

The Knoxville Regional Transportation Planning Organization (TPO) Technical Committee will meet on Tuesday, September 8th at 9 a.m. in the Small Assembly Room of the City County Building, 400 Main Street, Knoxville, TN. Due to the circumstances of the COVID-19 virus, this meeting may be conducted by electronic means. Please visit the Knoxville Regional TPO website frequently for updates on this public meeting. The full Agenda will be available on the TPO website 5-7 days prior to the meeting and can be found here: https://knoxtpo.org/boards-and-committees/technical-committee/. If you would like a copy of the final Agenda please contact the TPO.  If you need assistance or accommodation for a disability please notify the TPO three business days in advance of the meeting and we will be glad to work with you in obliging any reasonable request.

865-215-2506 or laura.edmonds@knoxplanning.org.

 

Notice of Lien sale

 

PUBLIC SALE TO BE HELD ON, September 09, 2020 11:00 AM AT YOUR EXTRA STORAGE (starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE

254 Harry Lane Blvd. Knoxville TN 37923: H16 Michael Barham, H27 Elizabeth Johns, A04 Elizabeth Stamps.  7144 Clinton Hwy, Knoxville TN  37849: G56 Calvin Metcalfe, G01 Timothy Davis, G40 Devin Jones, B09 Tammy Cook.  4303 E. Emory Rd. Knoxville TN. 37938: E12 William Cremeans, H02 Deanna Graham, E07 Daniel Wooliver.

CASH ONLY

865-691-0444

 

Notice of Lien sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on September 18, 2020 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Road Knoxville, TN if total bill is not paid by date of sale.

2008 Hyu Tibur BLACK KMHHM66D88U288001

1996 Che Blaze RED   1GNDT13W2T2204653

1998 Dod Dakot GREEN 1B7FL26X5WS512707

LEN TRAIL BLACK     6B8259M011026

2004 Vol Golf  SILVE 9BWFL61JX44042370

2004 Pon Vibe  BROWN 5Y2SL62884Z460580

1991 Che S10   RED   1GCCS19Z6M8149910

2003 Dod Ram V GREEN 2D6WB11Y83K516876

2002 Jee Grand BLUE  1J4GW48S12C105054

2005 Hon Odyss GOLD  5FNRL38675B417455

2009 Nis Altim BLACK 1N4AL21E59N441565

1999 Hon Accor GREEN 1HGCG5658XA063278

2001 Sat S Ser BLACK 1G8ZH528X1Z328467

2005 Chr Sebri WHITE 1C3EL45R55N618974

2007 Bui Lucer RED   1G4HD57217U232567

2000 Sat L Ser GOLD  1G8JW52R9YY617030

2009 Nis Altim GRAY  1N4AL21E49N554438

2012 For Econo WHITE 1FDSS3BL3CDA09490

2001 Dod Ram P BLACK 1B7HF16Z81S240254

2000 BMW 5 ser BLACK WBADP6344YBV63824

2011 Hyu Elant GOLD  5NPDH4AE2BH014158

2004 Che Caval GOLD  1G1JF12F647116674

2005 Dod Grand BLUE  2D4GP24R65R379567

1994 For Thund SILVE 1FALP62W2RH203800

2013 For Fusio BLACK 3FA6P0H75DR164542

2002 For Winds TAN   2FMZA51432BB57330

2006 Chr Town  GOLD  1A4GP45R96B620782

2006 Kia Spect RED   KNAFE161365226706

1996 Bui Park  GOLD  1G4CW52K2TH627193

2008 Nis Quest BLUE  5N1BV28U78N117260

1997 For Explo GREEN 1FMDU34E5VUD08256

2002 Toy Camry WHITE 4T1BF30K92U500868

2002 Mit Galan SILVE 4A3AA46G32E002244

2011 Nis Rogue RED   JN8AS5MT6BW169511

2005 Nis Sentr BLUE  3N1CB51D15L453594

2000 For Range RED   1FTYR10C3YTA38146

2006 Nis Sentr BLACK 3N1CB51D16L460935

2003 Toy Corol SILVE 1NXBR32E93Z114886

1999 Toy Camry GOLD  4T1BG22K2XU876971

2002 Dod Neon  RED   1B3ES56C22D631439

2016 Sci iA    BLUE  3MYDLBZVXGY105164

2005 Che Cobal RED   1G1AL12F457622014

2007 Dod Carav GOLD  1D4GP45R37B208593

 

Notice of Lien sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on September 18, 2020 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.

2005 Hon Accor 1HGCM56885A070764

2005 Lin LS    1LNHM86S65Y625635

1997 Toy Tacom 4TAPM62N2VZ280968

2005 Chr 300   2C3JA53G65H613383

2005 Bui LeSab 1G4HP52K35U213305

2005 Mer Monte 2MRZA21205BJ04927

2004 Maz Mazda JM1BK343541216211

1998 Mer Grand 2MEFM75WXWX668868

2003 For Range 1FTYR44V33PA52126

2000 Jee Chero 1J4FT28S4YL251384

2005 For Focus 3FAFP31N85R140392

2015 Kia Soren 5XYKT4A62FG643205

1998 Toy Corol 1NXBR12E7WZ086417

2000 Dod Grand 1B4GP54G3YB603083

2020 Hon Civic 2HGFC2F89LH522153

2007 Maz Mazda JM1BK343371633461