Foreclosure notices
SUBSTITUTE TRUSTEE’S NOTICE OF FORECLOSURE SALE
Default having been made in the terms, conditions, and payments provided in a certain Deed of Trust dated MARCH 30, 2007, executed by DANNI S. JOHNSON, UNMARRIED, to CHARLES E. TONKIN, II, A RESIDENT OF KNOX COUNTY, Trustee, of record in INSTRUMENT NO. 200704040080988, for the benefit of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR MORTGAGE INVESTORS GROUP, EXISTING UNDER THE LAWS OF TENNESSEE, 8320 E. WALKER SPRINGS LANE, SUITE 200, KNOXVILLE, TN 37923, in the Register’s Office for KNOX County, Tennessee and to J. PHILLIP JONES AND/OR JESSICA D. BINKLEY, either of whom may act, appointed as Substitute Trustee in an instrument of record in the Register’s Office for KNOX County, Tennessee, to secure the indebtedness described; WHEREAS, the said Deed of Trust was last assigned to TENNESSEE HOUSING DEVELOPMENT AGENCY, the entire indebtedness having been declared due and payable by TENNESSEE HOUSING DEVELOPMENT AGENCY, being the present owner/holder or authorized agent, designee or servicer of the holder/owner of said indebtedness, has requested foreclosure proceedings to be instituted; and as provided in said Deed of Trust, I, J. PHILLIP JONES/JESSICA D. BINKLEY, will by virtue of the power and authority vested in me as Substitute Trustee, on THURSDAY, SEPTEMBER 19, 2019 AT 10:00 A.M., LOCAL TIME AT THE CITY/COUNTY LOBBY OF THE KNOX COUNTY COURTHOUSE IN KNOXVILLE, KNOX COUNTY, TENNESSEE, sell to the highest bidder for cash, free from the equity of redemption, homestead, and dower, and all other exemptions which are expressly waived, and subject to any unpaid taxes, if any, the following described property in KNOX County, Tennessee, to wit:
PROPERTY LOCATED IN THE COUNTY OF KNOX, TENNESSEE:
SITUATED IN DISTRICT SEVEN (7) OF KNOX COUNTY, TENNESSEE, AND WITHIN THE 34TH WARD OF THE CITY OF KNOXVILLE, TENNESSEE, AND BEING KNOWN AND DESIGNATED AS LOT 12, KAYE CREST HILLS, AS SHOWN IN MAP BOOK 53-S, PAGE 8, IN THE REGISTER’S OFFICE FOR KNOX COUNTY, TENNESSEE, TO WHICH MAP SPECIFIC REFERENCE IS HEREBY MADE FOR A MORE PARTICULAR DESCRIPTION. SAID LOT FRONTS ON OAKBROOK COURT, AND IS IMPROVED BY A DWELLING AS SHOWN BY SURVEY OF G.T. TROTTER, JR., SURVEYOR, KNOXVILLE, TENNESSEE, DATED MAY 17, 1972, AND REVISED AUGUST 25, 1972.
BEING THE SAME PROPERTY CONVEYED BY A WARRANTY DEED FROM ANN CORUM, PERSONAL REPRESENTATIVE UNDER THE LAST WILL AND TESTAMENT OF MARGARET CRAWFORD TO DANNI S. JOHNSON, UNMARRIED, DATED MARCH 30, 2007, OF RECORD IN INSTRUMENT NUMBER 200704040080987, REGISTER’S OFFICE FOR KNOX COUNTY, TENNESSEE.
THIS IS IMPROVED PROPERTY KNOWN AS 4901 OAKBROOK COURT, KNOXVILLE, TN 37918.
PARCEL ID: 059HC00112
THE SALE OF THE SUBJECT PROPERTY IS WITHOUT WARRANTY OF ANY KIND, AND IS FURTHER SUBJECT TO THE RIGHT OF ANY TENANT(S) OR OTHER PARTIES OR ENTITIES IN POSSESSION OF THE PROPERTY. ANY REPRESENTATION CONCERNING ANY ASPECT OF THE SUBJECT PROPERTY BY A THIRD PARTY IS NOT THE REPRESENTATION/ RESPONSIBILITY OF TRUSTEE(S)/ SUBSTITUTE TRUSTEE(S) OR THEIR OFFICE.
THIS SALE IS SUBJECT TO ANY UNPAID TAXES, IF ANY, ANY PRIOR LIENS OR ENCUMBRANCES LEASES, EASEMENTS AND ALL OTHER MATTERS WHICH TAKE PRIORITY OVER THE DEED OF TRUST UNDER WHICH THIS FORECLOSURE SALE IS CONDUCTED, INCLUDING BUT NOT LIMITED TO THE PRIORITY OF ANY FIXTURE FILING. IF THE U.S. DEPARTMENT OF THE TREASURY/ INTERNAL REVENUE SERVICE, THE STATE OF TENNESSEE DEPARTMENT OF REVENUE, OR THE STATE OF TENNESSEE DEPARTMENT OF LABOR AND WORK FORCE DEVELOPMENT ARE LISTED AS INTERESTED PARTIES IN THE ADVERTISEMENT, THEN THE NOTICE OF THIS FORECLOSURE IS BEING GIVEN TO THEM, AND THE SALE WILL BE SUBJECT TO ALL APPLICABLE GOVERNMENTAL ENTITIES RIGHT TO REDEEM THE PROPERTY, ALL AS REQUIRED BY 26 U.S.C. 7425, T.C.A. 67-1-1433, AND 28 U.S.C. 2410 (C). THE NOTICE REQUIREMENTS OF T.C.A. 35-5-101 ET SEQ. HAVE BEEN MET.
THE RIGHT IS RESERVED TO ADJOURN THE DAY OF THE SALE TO ANOTHER DAY, TIME AND PLACE CERTAIN WITHOUT FURTHER PUBLICATION, UPON ANNOUNCEMENT AT THE TIME AND PLACE FOR THE SALE SET FORTH ABOVE. THE TRUSTEE/SUBSTITUTE TRUSTEE RESERVES THE RIGHT TO RESCIND THE SALE
IF YOU PURCHASE A PROPERTY AT THE FORECLOSURE SALE, THE ENTIRE PURCHASE PRICE IS DUE AND PAYABLE AT THE CONCLUSION OF THE AUCTION IN THE FORM OF A CERTIFIED/BANK CHECK MADE PAYABLE TO OR ENDORSED TO LAW OFFICE OF J. PHILLIP JONES. NO PERSONAL CHECKS WILL BE ACCEPTED. TO THIS END, YOU MUST BRING SUFFICIENT FUNDS TO OUTBID THE LENDER AND ANY OTHER BIDDERS. INSUFFICIENT FUNDS WILL NOT BE ACCEPTED. AMOUNTS RECEIVED IN EXCESS OF THE WINNING BID WILL BE REFUNDED TO THE SUCCESSFUL PURCHASER AT THE TIME THE FORECLOSURE DEED IS DELIVERED.
OTHER INTERESTED PARTIES: BETH A. JOHNSON
THIS IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.
This is improved property known as 4901 OAKBROOK COURT, KNOXVILLE, TN 37918.
- PHILLIP JONES/JESSICA D. BINKLEY, SUBSTITUTE TRUSTEE
1800 HAYES STREET
NASHVILLE, TN 37203
(615) 254-4430
www.phillipjoneslaw.com
www.williamsauction.com
F19-0187
COURT NOTICES
Non-Resident Notice
TO: ELIJAH HARRIS GAGE,
IN RE: HUDSON MICHAEL GRIMES
DOB: 7/22/2011
- 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
- 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
- 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
- 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.
¬
- 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 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
NOTICE TO CREDITORS
ESTATE OF GLENDA D ANDERSON DOCKET NUMBER 82060-3
Notice is hereby given that on the 15 day of AUGUST 2019, letters testamentary in respect of the Estate of GLENDA D ANDERSON who died Jul 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 15 day of AUGUST, 2019.
ESTATE OF GLENDA D ANDERSON PERSONAL REPRESENTATIVE(S)
PINK FREDRICK ANDERSON; EXECUTOR
6441 LICKTON PIKE
GOODLETTSVILLE, TN. 37072
VICTORIA B TILLMAN ATTORNEY AT LAW
1019 ORCHID DRIVE KNOXVILLE, TN. 37912
NOTICE TO CREDITORS
ESTATE OF JULIANNE S BALITSARIS DOCKET NUMBER 81217-3
Notice is hereby given that on the 21 day of JUNE 2019, letters administration in respect of the Estate of JULIANNE S BALITSARIS who died Nov 20, 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 earfier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death This the 21 day of JUNE, 2019.
ESTATE OF JULIANNE S BALITSARIS PERSONAL REPRESENTATIVE(S)
THERESA B MOORE; CO-ADMINISTRATRIX
1450 REMINGTON GROVE LANE
KNOXVILLE, TN. 37909
AMY B MELENDY; CO-ADMINISTRATRIX
406 HUXLEY ROAD
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF JAMES ERIC BEASLEY DOCKET NUMBER 82054-3
Notice is hereby given that on the 14 day of AUGUST 2019, letters administration in respect of the Estate of JAMES ERIC BEASLEY who died Jul 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 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, 2019.
ESTATE OF JAMES ERIC BEASLEY PERSONAL REPRESENTATIVE(S)
ASHLEY BEASLEY; ADMINISTRATRIX
4107 MEREDITH ROAD
KNOXVILLE, TN. 37921
BILL FIX ATTORNEY AT LAW
408 N CEDAR BLUFF ROAD, SUITE 260
KNOXVILLE, TN. 37923
NOTICE TO CREDITORS
ESTATE OF MARY ROCHAT BECK DOCKET NUMBER 81999-2
Notice is hereby given that on the 13 day of AUGUST 2019, letters testamentary in respect of the Estate of MARY ROCHAT BECK who died May 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 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 13 day of AUGUST, 2019
ESTATE OF MARY ROCHAT BECK PERSONAL REPRESENTATIVE(S)
SCOTT CAMPBELL BECK; EXECUTOR
736 NC HIGHWAY 48
ROANOKE RAPIDS, NC 27870
SCOTT B HAHN ATTORNEY AT LAW
5344 N BROADWAY, SUITE 101
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF GEORGE R CALDWELL, SR.
DOCKET NUMBER 82064-1
Notice is hereby given that on the 16 day of AUGUST 2019, letters testamentary in respect of the Estate of GEORGE R CALDWELL, SR. who died Aug 5, 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 16 day of AUGUST, 2019.
ESTATE OF GEORGE R CALDWELL, SR. PERSONAL REPRESENTATIVE($)
SHIRLEE LESLIE; CO-EXECUTRIX
4443 STEEPLE SHADOW WAY
KNOXVILLE, TN. 37918
BRIDGETTE CALDWELL; CO-EXECUTRIX
10005 GATE POST WAY
KNOXVILLE, TN. 37931
JAMES SHASTID ATTORNEY AT LAW
1816 AMARILLO DRIVE KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF TIMOTHY HOWARD CARROLL
DOCKET NUMBER 82076-1
Notice is hereby given that on the 20 day of AUGUST 2019, letters testamentary in respect of the Estate of TIMOTHY HOWARD CARROLL who died Jul 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 20 day of AUGUST, 2019.
ESTATE OF TIMOTHY HOWARD CARROLL PERSONAL REPRESENTATIVE(S)
LISA STANG CARROLL; EXECUTRIX
9530 FORTESS LANE
KNOXVILLE, TN. 37922
MATTHEW SHERROD ATTORNEY AT LAW
4820 OLD KINGSTON PIKE KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF ROBERT H GENTRY DOCKET NUMBER 82072-3
Notice is hereby given that on the 19 day of AUGUST 2019, letters testamentary in respect of the Estate of ROBERT H GENTRY who died Jul 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 19 day of AUGUST, 2019.
ESTATE OF ROBERT H GENTRY PERSONAL REPRESENTATIVE(S)
DIANE G MILLER; EXECUTRIX
10104 LONESOME PINE DRIVE
KNOXVILLE, TN. 37932
NOTICE TO CREDITORS
ESTATE OF FAY B GOODALL DOCKET NUMBER 82059-2
Notice is hereby given that on the 15 day of AUGUST 2019, letters testamentary in respect of the Estate of FAY B GOODALL who died Jul 19, 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 15 day of AUGUST, 2019.
ESTATE OF FAY B GOODALL PERSONAL REPRESENTATIVE(S)
WADE S WILKINSON; EXECUTOR
2307 CLIPPER LANE
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF EVELYN JUNE HANCOCK DOCKET NUMBER 82048-3
Notice is hereby given that on the 13 day of AUGUST 2019, letters testamentary in respect of the Estate of EVELYN JUNE HANCOCK who died Jul 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 13 day of AUGUST, 2019.
ESTATE OF EVELYN JUNE HANCOCK PERSONAL REPRESENTATIVE(S)
SHEILA E CRAFT; CO-EXECUTOR
7762 PENNYROYAL DRIVE
KNOXVILLE, TN. 37920
RANDALL J DRUMMER; CO-EXECUTOR
2225 WAYLAND ROAD KNOXVILLE, TN. 37914
NOTICE TO CREDITORS
ESTATE OF CHLOE AULT HARRINGTON DOCKET NUMBER 82056-2
Notice is hereby given that on the 14 day of AUGUST 2019, letters testamentary in respect of the Estate of CHLOE AULT HARRINGTON who died Jun 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 14 day of AUGUST, 2019.
ESTATE OF CHLOE AULT HARRINGTON PERSONAL REPRESENTATIVE(S)
THOMAS R HARRINGTON, III; CO-EXECUTOR
4106 FULTON DRIVE
KNOXVILLE, TN. 37918-4313
CHARLES A HARRINGTON; CO-EXECUTOR
5127 MOUNTAINCREST DRIVE KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF RENA MAE FARMER HIMES
DOCKET NUMBER 82057-3
Notice is hereby given that on the 16 day of AUGUST 2019, letters testamentary in respect of the Estate of RENA MAE FARMER HIMES who died Jul 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 16 day of AUGUST, 2019.
ESTATE OF RENA MAE FARMER HIMES PERSONAL REPRESENTATIVE(S)
MARTIN E HIMES; EXECUTOR
2128 MARK LANE
MARYVILLE, TN. 37803
NOTICE TO CREDITORS
ESTATE OF ELIZABETH JEAN HINTON DOCKET NUMBER 82025-1
Notice is hereby given that on the 15 day of AUGUST 2019, letters of administration c.t.a in respect of the Estate of ELIZABETH JEAN HINTON who died Jun 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 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 15 day of AUGUST, 2019.
ESTATE OF ELIZABETH JEAN HINTON PERSONAL REPRESENTATIVE(S)
ALLISON JARNAGIN; CO-ADMINISTRATOR CTA
5823 WESTOVER DRIVE
KNOXVILLE, TN. 37919
TOM MOOREHEAD; CO-ADMINISTRATOR CTA
1746 RAYS GAP ROAD
SEYMOUR, TN. 37865
NOTICE TO CREDITORS
ESTATE OF ALBERT BENJAMIN HOWELL
DOCKET NUMBER 81994-3
Notice is hereby given that on the 13 day of AUGUST 2019, letters testamentary in respect of the Estate of ALBERT BENJAMIN HOWELL who died Jun 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 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 13 day of AUGUST, 2019
ESTATE OF ALBERT BENJAMIN HOWELL PERSONAL REPRESENTATIVE(S)
WILLIAM K WEST, III; EXECUTOR
8814 MOSSY HOLLOW WAY
KNOXVILLE, TN. 37922
DAVID H LUHN ATTORNEY AT LAW
310 N FOREST PARK BLVD KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF ANNIE B JOHNSON DOCKET NUMBER 81982-3
Notice is hereby given that on the 12 day of AUGUST 2019, letters administration in respect of the Estate of ANNIE B JOHNSON who died Oct 26, 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 12 day of AUGUST, 2019.
ESTATE OF ANNIE B JOHNSON PERSONAL REPRESENTATIVE(S)
DIANNE ATWATER; ADMINISTRATRIX
6228 JOHN MAY DRIVE KNOXVILLE, TN. 37921
NOTICE TO CREDITORS
ESTATE OF HAZEL JEAN KECK DOCKET NUMBER 81841-3
Notice is hereby given that on the 19 day of AUGUST 2019, letters administration in respect of the Estate of HAZEL JEAN KECK who died May 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 his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 19 day of AUGUST, 2019.
ESTATE OF HAZEL JEAN KECK PERSONAL REPRESENTATIVE(S)
JULIA KECK PRICE; ADMINISTRATRIX
1228 FOREST BROOK ROAD
KNOXVILLE, TN. 37919
BAILEY SCHIERMEYER ATTORNEY AT LAW P.O. BOX 3804
KNOXVILLE, TN. 37927
NOTICE TO CREDITORS
ESTATE OF JOHNNY RAY KING, SR.
DOCKET NUMBER 81812-1
Notice is hereby given that on the 21 day of AUGUST 2019, letters administration in respect of the Estate of JOHNNY RAY KING, SR. who died May 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 his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1} or (2} otherwise their claims will be forever barred.
(1}(A} Four (4} months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60} days before the date that is four (4} months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60} days prior to the date that is four (4} months from the date of first publication as described in (1}(A); or
(2} Twelve (12} months from the decedent’s date of death
This the 21 day of AUGUST, 2019.
ESTATE OF JOHNNY RAY KING, SR. PERSONAL REPRESENTATIVE(S)
JONYA M COFFEY; ADMINISTRATRIX
2317 HILLSIDE LANE
KNOXVILLE, TN. 37920
E BRIAN SELLERS ATTORNEY AT LAW
800 SOUTH GAY STREET, SUITE 1000
KNOXVILLE, TN. 37929
NOTICE TO CREDITORS
ESTATE OF NELLIE SUE KITTS DOCKET NUMBER 82058-1
Notice is hereby given that on the 15 day of AUGUST 2019, letters administration in respect of the Estate of NELLIE SUE KITTS who died Mar 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 15 day of AUGUST, 2019.
ESTATE OF NELLIE SUE KITTS PERSONAL REPRESENTATIVE(S)
LARRY RAY KITTS; ADMINISTRATOR P.O. BOX 70093
KNOXVILLE, TN. 37938
NOTICE TO CREDITORS
ESTATE OF SHEILA M KOENIG DOCKET NUMBER 81935-1
Notice is hereby given that on the 13 day of AUGUST 2019, letters testamentary in respect of the Estate of SHEILA M KOENIG 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 13 day of AUGUST, 2019.
ESTATE OF SHEILA M KOENIG PERSONAL REPRESENTATIVE(S)
BARBARA A RITCHEY; EXECUTRIX
101 COVERED BRIDGE LANE
PISGAH FOREST, NC 28768
KATHERINE A YOUNG ATTORNEY AT LAW
6700 BAUM DRIVE, SUITE 7
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF FRANCES C KRESS DOCKET NUMBER 81977-1
Notice is hereby given that on the 13 day of AUGUST 2019, letters of administration c.t.a in respect of the Estate of FRANCES C KRESS who died Aug 9, 2018, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first 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 13 day of AUGUST, 2019.
ESTATE OF FRANCES C KRESS PERSONAL REPRESENTATIVE(S)
VIRGINIA COUCH; ADMINISTRATRIX CTA
4823 OLD KINGSTON PIKE, SUITE 100
KNOXVILLE, TN. 37919
JOEL D ROETTGER ATTORNEY AT LAW
900 S GAY STREET, SUITE 2300
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF JACK H LAWSON DOCKET NUMBER 82045-3
Notice is hereby given that on the 12 day of AUGUST 2019, letters testamentary in respect of the Estate of JACK H LAWSON who died Apr 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 12 day of AUGUST, 2019.
ESTATE OF JACK H LAWSON PERSONAL REPRESENTATIVE(S)
JUSTIN B LAWSON; EXECUTOR
7004 RIDGEVIEW ROAD CORRYTON, TN. 37721
NOTICE TO CREDITORS
ESTATE OF ELIZABETH MONROE LOCKETT
DOCKET NUMBER 82066-3
Notice is hereby given that on the 16 day of AUGUST 2019, letters testamentary in respect of the Estate of ELIZABETH MONROE LOCKETT who died Jul 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 16 day of AUGUST, 2019.
ESTATE OF ELIZABETH MONROE LOCKETT PERSONAL REPRESENTATIVE($)
WILLIAM DEREK LOCKETT; CO-EXECUTOR
849 WILLIAMS FERRY ROAD
LENOIR CITY, TN. 37771
DAVID LANCE LOCKETT; CO-EXECUTOR
549 SELF HOLLOW ROAD
ROCKFORD, TN. 37853
THOMAS CURT LOCKETT; CO-EXECUTOR
922 WESTCOURT DRIVE
KNOXVILLE, TN. 37919
ROBERT L BOWMAN ATTORNEY AT LAW P.O. BOX 629
KNOXVILLE, TN. 37901-0629
NOTICE TO CREDITORS
ESTATE OF MARY K LOVEDAY DOCKET NUMBER 82055-1
Notice is hereby given that on the 14 day of AUGUST 2019, letters administration in respect of the Estate of MARY K LOVEDAY 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 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, 2019.
ESTATE OF MARY K LOVEDAY PERSONAL REPRESENTATIVE(S)
FRANCES HUTSON; ADMINISTRATRIX
10421 KING ROAD KODAK, TN 37764
WAYNE WHITEHEAD ATTORNEY AT LAW
7009 THORN GROVE PK KNOXVILLE, TN 37914
NOTICE TO CREDITORS
ESTATE OF GLENN LEONARD LOY DOCKET NUMBER 82063-3
Notice is hereby given that on the 16 day of AUGUST 2019, letters testamentary in respect of the Estate of GLENN LEONARD LOY who died Jun 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 his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 16 day of AUGUST, 2019.
ESTATE OF GLENN LEONARD LOY PERSONAL REPRESENTATIVE(S)
ROBERT ALAN WHITAKER; CO-EXECUTOR
854 MEADOWFIELD DRIVE
KNOXVILLE, TN. 37923
JAMES MICHAEL WHITAKER; CO-EXECUTOR
823 ZOLA LANE KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF BOBBIE JUNE MANOUS DOCKET NUMBER 82081-3
Notice is hereby given that on the 21 day of AUGUST 2019, letters administration in respect of the Estate of BOBBIE JUNE MANOUS who died Jul 29, 1919, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of AUGUST, 2019.
ESTATE OF BOBBIE JUNE MANOUS PERSONAL REPRESENTATIVE(S)
MICHAEL L MANOUS; ADMINISTRATOR
110 LAKEWOOD ROAD
LEBANON, TN. 37087
F SCOT MILLIGAN ATTORNEY AT LAW P.O. BOX 12266
KNOXVILLE, TN. 37912
NOTICE TO CREDITORS
ESTATE OF ROY HOWARD WRIGHT DOCKET NUMBER 81568-3
Notice is hereby given that on the 16 day of AUGUST 2019, letters testamentary in respect of the Estate of ROY HOWARD WRIGHT who died Mar 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 his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60)days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 16 day of AUGUST, 2019.
ESTATE OF ROY HOWARD WRIGHT PERSONAL REPRESENTATIVE(S)
CONSTANCE RENEA WORTHY; EXECUTRIX
5311 MCCORMICK ROAD
DURHAM, NC 27713
JOHN E BAUGH ATTORNEY AT LAW
4617 CHAMBLISS AVENUE KNOXVILLE, TN. 37919
MISC.
NOTICES
Notice of Lien Sale
In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on September 20, 2019 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Road Knoxville, TN if total bill is not paid by date of sale.
2008 Nis Titan 1N6AA06C28N333959
2008 Nis Altim 1N4AL21E88N497160
2000 Dod Intre 2B3HD76VXYH299671
2005 Vol Passa WVWCD63B15E145334
2000 Sat L Ser 1G8JW52R3YY678843
1994 GMC Sonom 1GTCS1444RK524862
2011 Che Trave 1GNKVGED7BJ372633
1998 Che Caval 1G1JC5249W7144227
1999 Sub Legac 4S3BG6857X7647178
2001 Sub Legac 4S3BE635717209605
2002 Nis Altim 1N4BL11D32C149095
2004 Vol Touar WVGCM67L64D015875
1998 Lex GS 30 JT8BD68SXW0015487
2001 Toy Echo JTDAT123110194130
2005 Che Impal 2G1WF55K159318926
2007 Inf M35 JNKAY01E27M302589
2006 Acu TL 19UUA66226A029143
1989 Cad Devil 1G6CD5157K4291393
2009 MIN Coope WMWMF33599TW77419
2017 Kia Optim KNAGT4L37H5150234
1996 Hon Accor 1HGCD5630TA200442
1995 Pon Grand 1G2NW15M3SC799560
1992 GMC G2500 2GDEG25K3N4509917
2003 Mer C-Cla WDBRF64J83F433531
2002 Hon Civic 2HGES15562H539586
2000 For Winds 2FMZA5046YBC62213
2005 Lin Aviat 5LMEU88H75ZJ20117
2004 Saa 9-3 YS3FB45S741005470
2000 Nis Altim 1N4DL01D2YC237776
1999 Che Caval 1G1JC5243X7279138
2002 Bui LeSab 1G4HR54K42U297878
2004 Che Monte 2G1WW12E049154476
2005 Dod Neon 1B3ES56C25D278124
2007 Toy Yaris JTDJT923375068619
2008 Chr Town 2A8HR54P68R709989
2005 Mer CLK-C WDBTJ75J75F157032
2002 Mer E-Cla WDBJF65J32B496909
2003 Sat VUE 5GZCZ23D93S831100
2008 Nis Altim 1N4AL21E08N519488
2008 Lex RX 35 2T2HK31U48C095627
2004 For Musta 1FAFP44634F159843
2007 Kia Sedon KNDMB233576179981
1998 Nis Maxim JN1CA21AXWT404219
1998 HON ACCOR 1HGCG1652WA065000
Notice of Lien Sale
In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on September 20, 2019 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.
2002 For Range 1FTYR14UX2PA54802
2007 Che Malib 1G1ZW57187F227115
2007 For Fusio 3FAHP07117R234662
2003 Pon Grand 1G2NE52F73C284823
2007 HON ACCOR 1HGCM5G827A162245
2002 Chr Town 2C4GP44302R597648
1993 For Range 1FTCR10A7PTA91729
1999 Che Silve 2GCEK19T8X1133543
2004 Nis Maxim 1N4BA41E84C862951
2001 Che Caval 1G1JC524317139033
2000 GMC Sonom 1GTCT19W2Y8313565
2006 Mer Milan 3MEHM081X6R660963
1998 Hon Prelu JHMBB61S4WC014401
2006 Kaw VN900 JKAVN2B106A006578
2009 Mer E-Cla WDBUF56X79B427273
Legal Section 94
Knox County will receive bids for the following items & services:
RFP 2888, Visitor Management System, due 9/26/19;
RFP 2890, General External Evaluator Services, due 9/27/19
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.
PUBLIC NOTICE
Knoxville Regional Transportation Planning Organization
Technical Committee Meeting, September 10, 2019
The Knoxville Regional Transportation Planning Organization (TPO) Technical Committee will meet on Tuesday, September 10th at 9 a.m. in the Small Assembly Room of the City County Building, 400 Main Street, Knoxville, TN. The full Agenda will be available on the TPO website 5-7 days prior to the meeting and can be found here: www.knoxtrans.org/meeting. 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.
865-215-2694 or dori.caron@knoxplanning.org.
Notice of Lien Sale
PUBLIC SALE TO BE HELD ON, September 11, 2019 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; G12 Patricia Bower, M53 Charlotte Jeffries, G38 Dianne Rogers, S05 Cynthia Rosenbalm, E04 Richard Madsen: 7144 Clinton Hwy, Knoxville TN 37849 : D20 Shanda Miller, F13 Scott Blake, G25 William Treadwell, G54 Adie Pruitt, G36 Keith Russel, D61 Sherry Park, C22 Corey White, G33 Tina Waldron: 4303 E. Emory Rd. Knoxville TN. 37938: J08 Debra Varnell, F55 Tiffany Cremeans, D06 Kaleb Meeks.
CASH ONLY
865-691-0444