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.

 

  1. 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

  1. 197860-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, ELIJAH HARRIS GAGE, is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon ELIJAH HARRIS GAGE.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Adam M. Bullock, an Attorney whose address is, 124 Independence Ln. LaFollette, TN 37766, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Michael Moyers at the Knox County Chancery Court, Part III, 400 Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This the 1st day of August, 2019.

___________________________

Clerk and Master

 

 

Non-Resident Notice

 

MOISES VENTURA CRUZ -Vs- JESSICA MARIE FAITH ODELL

Docket # 146745

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant JESSICA MARIE FAITH ODELL is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon JESSICA MARIE FAITH ODELL.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by MOISES VENTURA CRUZ, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with MOISES V. CRUZ/PRO SE, Plaintiff’s Attorney whose address is 165 TALIWA CT. KNOXVILLE, TN 37920, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This the 31ST day of JULY, 2019.

 

Mike Hammond

Clerk

 

____________________

Deputy Clerk

 

 

NON-RESIDENT NOTICE

 

TO: ANTIONE LEE DEVAULT

IN RE: JAMIE MARIE SHERWOOD v. ANTIONE LEE DEVAULT

  1. 198100-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, ANTIONE LEE DEVAULT, is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon ANTIONE LEE DEVAULT.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Glen B. Rutherford, an Attorney whose address is, P.O. Box 1668 Knoxville, TN 37901, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Michael Moyers at the Knox County Chancery Court, Part III, 400 Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 1st day of August, 2019.

______________________    Clerk and Master

 

NON-RESIDENT NOTICE

 

 

TO: TOMMORRA SONNA HACKLER,

IN RE: SEUN ADEMOLA OKESOLA v. TOMMORRA SONNA HACKLER

  1. 198412-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, TOMMORRA SONNA HACKLER, is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon TOMMORRA SONNA HACKLER.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Danny C. Garland, II, an Attorney whose address is, 103 Suburban Road, Suite 201B, Knoxville, TN 37923, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Michael Moyers at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 5th day of August, 2019.

_______________________

Clerk and Master

 

 

NON-RESIDENT NOTICE

 

TO: MATTHEW HENSLEY

IN RE: LIAM FRANCIS COLLINS v. MATTHEW HENSLEY

  1. 197740-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the Defendant, MATTHEW HENSLEY is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon MATTHEW HENSLEY it is ordered that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Meghan A. Bodie, an Attorney whose address is, 9724 Kingston Pike, Suite 1012, Knoxville, TN 37922, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Michael W. Moyers at the Knox County Chancery Court, Division III, 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 7th day of August, 2019.

_______________________

Clerk and Master

 

Non-Resident Notice

 

TO: WALTER R. LANE, JR.

 

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

¬

  1. 198536-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause it appearing from the Complaint filed, which is sworn to, that the Defendant WALTER R. LANE, JR., is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon WALTER R. LANE, JR., it is ordered that said defendant, WALTER R. LANE, JR., file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Gregory H. Harrison, an Attorney whose address is, 800 S. Gay Street, Suite 1650, Knoxville, TN 37929, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver in the Knox County Chancery Court, Division I, at 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 12th day of August, 2019.

 

_______________________

Clerk and Master

 

 

NOTICE TO CREDITORS

 

ESTATE OF 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