NOTICE OF SUBSTITUTE TRUSTEE’S SALE

 

WHEREAS, default has occurred in the performance of the covenants, terms and conditions of a Deed of Trust dated February 15, 2013, executed by FRANKIE M BONJOUR, conveying certain real property therein described to FOOTHILLS TITLE SERVICES, as Trustee, as same appears of record in the Register’s Office of Knox County, Tennessee recorded February 19, 2013, at Instrument Number 201302190054269;

and WHEREAS, the beneficial interest of said Deed of Trust was last transferred and assigned to NewRez LLC f/k/a New Penn Financial LLC d/b/a Shellpoint Mortgage Servicing who is now the owner of said debt;

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

NOW, THEREFORE, notice is hereby given that the entire indebtedness has been declared due and payable, and that the undersigned, Rubin Lublin TN, PLLC, as Substitute Trustee or his duly appointed agent, by virtue of the power, duty and authority vested and imposed upon said Substitute Trustee will, on August 22, 2019 at 10:00 AM at the North Side Entrance of the City County Building, 400 Main Street, Knoxville, TN 37902, proceed to sell at public outcry to the highest and best bidder for cash or certified funds ONLY, the following described property situated in Knox County, Tennessee, to wit:

SITUATED IN DISTRICT FIVE (5) OF KNOX COUNTY, TENNESSEE, WITHIN THE 43RD WARD OF THE CITY OF KNOXVILLE, TENNESSEE, AND BEING ALL OF LOT 37, AVERY WOODS, UNIT 2, AS SHOWN BY MAP OF SAME OF RECORD IN INSTRUMENT NUMBER 200003020013846, IN THE REGISTER`S OFFICE FOR KNOX COUNTY, TENNESSEE, TO WHICH MAP SPECIFIC REFERENCE IS HEREBY MADE FOR A MORE PARTICULAR DESCRIPTION.

Parcel ID: 093HG049

PROPERTY ADDRESS: The street address of the property is believed to be 5274 AVERY WOODS LN, KNOXVILLE, TN 37921. In the event of any discrepancy between this street address and the legal description of the property, the legal description shall control.

CURRENT OWNER(S): FRANKIE M BONJOUR

OTHER INTERESTED PARTIES: The sale of the above-described property shall be subject to all matters shown on any recorded plat; any unpaid taxes; any restrictive covenants, easements or set-back lines that may be applicable; any prior liens or encumbrances as well as any priority created by a fixture filing; and to any matter that an accurate survey of the premises might disclose. This property is being sold with the express reservation that it is subject to confirmation by the lender or Substitute Trustee. This sale may be rescinded at any time. The right is reserved to adjourn the day of the sale to another day, time, and place certain without further publication, upon announcement at the time and place for the sale set forth above. All right and equity of redemption, statutory or otherwise, homestead, and dower are expressly waived in said Deed of Trust, and the title is believed to be good, but the undersigned will sell and convey only as Substitute Trustee. The Property is sold as is, where is, without representations or warranties of any kind, including fitness for a particular use or purpose.THIS LAW FIRM IS ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.

Rubin Lublin TN, PLLC, Substitute Trustee

119 S. Main Street, Suite 500

Memphis, TN 38103

rlselaw.com/property-listing

Tel: (877) 813-0992Fax: (404) 601-5846

Ad #158819 07/22/2019, 07/29/2019, 08/05/2019

 

NOTICE OF SUBSTITUTE TRUSTEE’S SALE

 

WHEREAS, default has occurred in the performance of the covenants, terms and conditions of a Deed of Trust dated January 28, 2010, executed by ANNA C PORTERFIELD, conveying certain real property therein described to FRANCIS MCEYESON, as Trustee, as same appears of record in the Register’s Office of Knox County, Tennessee recorded February 1, 2010, at Instrument Number 201002010050139;

and WHEREAS, the beneficial interest of said Deed of Trust was last transferred and assigned to BANK OF AMERICA, N.A. who is now the owner of said debt; andWHEREAS, the undersigned,Rubin Lublin TN, PLLC, having been appointed as Substitute Trustee by instrument to be filed for record in the Register’s Office of Knox County, Tennessee.

NOW, THEREFORE, notice is hereby given that the entire indebtedness has been declared due and payable, and that the undersigned, Rubin Lublin TN, PLLC, as Substitute Trustee or his duly appointed agent, by virtue of the power, duty and authority vested and imposed upon said Substitute Trustee will, on August 22, 2019 at 10:00 AM at the North Side Entrance of the City County Building, 400 Main Street, Knoxville, TN 37902, proceed to sell at public outcry to the highest and best bidder for cash or certified funds ONLY, the following described property situated in Knox County, Tennessee, to wit:

SITUATED AND BEING IN THE FIRST (1ST) CIVIL DISTRICT, OF THE COUNTY OF KNOX STATE OF TENNESSEE, TO-WIT: LOCATED AND BEING SITUATED IN THE 13TH WARD D THE CITY OF KNOXVILLE, THE FIRST (1ST) CIVIL DISTRICT OF THE COUNTY OF KNOX, STATE OF TENNESSEE, AND BEING KNOWN AND DESIGNATED AS FOLLOWS, TO WIT: LOT 31, SAYLOR`S CHILHOWEE PARK ADDITION, AS SHOWN OF RECORD IN MAP BOOK 4, PAGE 63, IN THE REGISTER`S OFFICE OF KNOX COUNTY, TENNESSEE IN WHICH REFERENCE IS HERE MADE FOR A MORE PARTICULAR DESCRIPTION THEREOF, AND ACCORDING TO THE SURVEY OF HINDS SURVEYING, DATED SEPTEMBER 26, 1991.THIS PROPERTY IS SUBJECT TO ALL APPLICABLE CONDITIONS, COVENANTS, RESERVATIONS, EASEMENTS, CHARGES, LIENS, LEASES, PERMISSIVE USE AGREEMENTS AND RESTRICTIONS OF RECORD IN BOOK OR PLAT IN THE AFORESAID COUNTY. REGISTER OF DEEDS` OFFICE. SUBJECT TO GOVERNMENTAL ZONING AND SUBDIVISION ORDINANCES AND REGULATIONS IN EFFECT THEREON. SUBJECT TO ALL APPLICABLE EASEMENTS, RESTRICTIONS, BUILDING LINES, CONDITIONS AND MATTERS OF RECORD.

Parcel ID: 070MF027/13

PROPERTY ADDRESS: The street address of the property is believed to be 222 PARK STREET, KNOXVILLE, TN 37914-3539. In the event of any discrepancy between this street address and the legal description of the property, the legal description shall control.

CURRENT OWNER(S): ANNA C PORTERFIELD

OTHER INTERESTED PARTIES: The sale of the above-described property shall be subject to all matters shown on any recorded plat; any unpaid taxes; any restrictive covenants, easements or set-back lines that may be applicable; any prior liens or encumbrances as well as any priority created by a fixture filing; and to any matter that an accurate survey of the premises might disclose. This property is being sold with the express reservation that it is subject to confirmation by the lender or Substitute Trustee. This sale may be rescinded at any time. The right is reserved to adjourn the day of the sale to another day, time, and place certain without further publication, upon announcement at the time and place for the sale set forth above. All right and equity of redemption, statutory or otherwise, homestead, and dower are expressly waived in said Deed of Trust, and the title is believed to be good, but the undersigned will sell and convey only as Substitute Trustee. The Property is sold as is, where is, without representations or warranties of any kind, including fitness for a particular use or purpose.THIS LAW FIRM IS ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.

Rubin Lublin TN, PLLC, Substitute Trustee

119 S. Main Street, Suite 500

Memphis, TN 38103

rlselaw.com/property-listing

Tel: (877) 813-0992Fax: (404) 601-5846

Ad #159870 07/22/2019, 07/29/2019, 08/05/2019

 

NOTICE OF SUBSTITUTE TRUSTEE’S SALE

 

WHEREAS, default has occurred in the performance of the covenants, terms and conditions of a Deed of Trust dated January 9, 2013, executed by ROSEMARY A. MINISTERI, conveying certain real property therein described to JOSEPH B. PITT, JR, as Trustee, as same appears of record in the Register’s Office of Knox County, Tennessee recorded January 24, 2013, at Instrument Number 201301240048493;

and WHEREAS, the beneficial interest of said Deed of Trust was last transferred and assigned to Reverse Mortgage Solutions, Inc. who is now the owner of said debt;

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

NOW, THEREFORE, notice is hereby given that the entire indebtedness has been declared due and payable, and that the undersigned, Rubin Lublin TN, PLLC, as Substitute Trustee or his duly appointed agent, by virtue of the power, duty and authority vested and imposed upon said Substitute Trustee will, on August 29, 2019 at 10:00 AM at the City/County Lobby of the Knox County Courthouse, Knoxville, Tennessee, proceed to sell at public outcry to the highest and best bidder for cash or certified funds ONLY, the following described property situated in Knox County, Tennessee, to wit:

SITUATED IN DISTRICT NO. FIVE (5) OF KNOX COUNTY, TENNESSEE, AND WITHIN THE 44TH WARD OF THE CITY OF KNOXVILLE, TENNESSEE, AND BEING KNOWN AND DESIGNATE AS ALL OF LOT NO. 27, BLOCK B, OF THE WOODED ACRES SUBDIVISION, AS THE SAME APPEARS OF RECORD IN MAP CABINET E, SLIDE 72A, IN THE KNOX COUNTY REGISTER`S OFFICE, AND ON THE SURVEY OF WADE B. NANCE, SURVEYOR, DATED AUGUST 13, 1990, BEARING NUMBER 9063, TO WHICH MAP AND SURVEY SPECIFIC REFERENCE IS HEREBY MADE FOR A MORE PARTICULAR DESCRIPTION.

Parcel ID: 092CE-027

PROPERTY ADDRESS: The street address of the property is believed to be 5827 WOODED ACRES DR, KNOXVILLE, TN 37921. In the event of any discrepancy between this street address and the legal description of the property, the legal description shall control.

CURRENT OWNER(S): ROSEMARY A. MINISTERI

OTHER INTERESTED PARTIES: CITIBANK, N.A., SECRETARY OF HOUSING AND URBAN DEVELOPMENTThe sale of the above-described property shall be subject to all matters shown on any recorded plat; any unpaid taxes; any restrictive covenants, easements or set-back lines that may be applicable; any prior liens or encumbrances as well as any priority created by a fixture filing; and to any matter that an accurate survey of the premises might disclose. This property is being sold with the express reservation that it is subject to confirmation by the lender or Substitute Trustee. This sale may be rescinded at any time. The right is reserved to adjourn the day of the sale to another day, time, and place certain without further publication, upon announcement at the time and place for the sale set forth above. All right and equity of redemption, statutory or otherwise, homestead, and dower are expressly waived in said Deed of Trust, and the title is believed to be good, but the undersigned will sell and convey only as Substitute Trustee. The Property is sold as is, where is, without representations or warranties of any kind, including fitness for a particular use or purpose.THIS LAW FIRM IS ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.

Rubin Lublin TN, PLLC, Substitute Trustee

119 S. Main Street, Suite 500

Memphis, TN 38103

rlselaw.com/property-listing

Tel: (877) 813-0992Fax: (404) 601-5846

Ad #159810 07/29/2019, 08/05/2019, 08/12/2019

 

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 DECEMBER 7, 2012, executed by ANDREW J. WILSON, UNMARRIED MAN, to HUGH M. QUEENER, OF DAVIDSON COUNTY, TN, Trustee, of record in INSTRUMENT NO. 201212110038150, for the benefit of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR PINNACLE BANK, A STATE-CHARTERED TENNESSEE BANK, EXISTING UNDER THE LAWS OF TENNESSEE, 150 3RD AVENUE SOUTH, SUITE 900, NASHVILLE, TN 37201, 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 NO. NINE (9) OF KNOX COUNTY, TENNESSEE, AND WITHIN THE 29TH WARD OF THE CITY OF KNOXVILLE, TENNESSEE, AND BEING ALL OF LOT 2 IN BLOCK D, LAKE FOREST THIRD ADDITION, AS SHOWN BY MAP OF RECORD IN MAP CABINET B, SLIDE 169-B (MAP BOOK 16, PAGE 47), IN THE REGISTER’S OFFICE FOR KNOX COUNTY, TENNESSEE, TO  WHICH REFERENCE IS HEREBY MADE FOR MORE COMPLETE DESCRIPTION.

THE SOURCE OF THE ABOVE DESCRIPTION BEING THE MAP OF RECORD IN MAP CABINET B, SLIDE 169-B (MAP BOOK 16, PAGE 47), IN THE REGISTER’S OFFICE FOR KNOX COUNTY, TENNESSEE; NO BOUNDARY SURVEY HAVING BEEN OBTAINED AT THE TIME  OF THIS CONVEYANCE.

BEING THE SAME PROPERTY CONVEYED TO CECIL F. GROCE AND WIFE, EDNA J. GROCE, BY WARRANTY DEED FROM EDYTHE W. CRAWFORD, WIDOW OF ORVILLE D. CRAWFORD, DATED MAY 5, 1975, FILED FOR RECORD MAY 28, 1975, IN DEED BOOK 1554, PAGE 376, IN THE REGISTER’S OFFICE FOR KNOX COUNTY, TENNESSEE.

THIS CONVEYANCE IS MADE SUBJECT TO RESTRICTIONS SET OUT IN DEED BOOK 772, PAGE 163, IN THE REGISTER’S OFFICE FOR KNOX COUNTY, TENNESSEE.

THIS CONVEYANCE IS MADE SUBJECT TO ANY AND ALL APPLICABLE RESTRICTIONS, EASEMENTS, BUILDING SETBACK LINES AND ALL TERMS, CONDITIONS AND PROVISIONS, AS SHOWN ON THE RECORDED MAP AND IN MAP CABINET B, SLIDE 169-B (MAP BOOK 16, PAGE 47); AND DEED BOOK 772, PAGE 163, ALL IN THE REGISTER’S OFFICE FOR KNOX COUNTY, TENNESSEE.

BEING THE SAME PROPERTY CONVEYED TO ANDREW J. WILSON, AN UNMARRIED MAN, BY WARRANTY DEED FROM CECIL F. GROCE AND WIFE, EDNA J. GROCE, DATED DECEMBER 7, 2012, FILED FOR RECORD IN INSTRUMENT NO. 201212110038149, IN THE REGISTER’S OFFICE FOR KNOX COUNTY, TENNESSEE.

THIS IS IMPROVED PROPERTY KNOWN AS 313 LAKEWOOD DRIVE, KNOXVILLE, TN 37920.

PARCEL ID:  123EH005

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: BANK OF AMERICA, N.A.

THIS IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.

This is improved property known as 313 LAKEWOOD DRIVE, KNOXVILLE, TN 37920

 

  1. PHILLIP JONES/JESSICA D. BINKLEY, SUBSTITUTE TRUSTEE

1800 HAYES STREET

NASHVILLE, TN 37203

(615) 254-4430

www.phillipjoneslaw.com

www.williamsauction.com

F19-0162

 

 

 

 

COURT NOTICES

 

 

NON-RESIDENT NOTICE

 

 

TO: KENNY DEBAUN (A/K/A KENNETH DEBAUN);

 

IN RE: LANCE COOPER AS TRUSTEE FOR THE NOLA ISAACS COOPER LIVING TRUST v. MARY BEEBE, ET AL

  1. 196950-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant KENNY DEBAUN (A/K/A KENNETH DEBAUN) 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 KENNY DEBAUN (A/K/A KENNETH DEBAUN). It is ordered that said defendant KENNY DEBAUN (A/K/A KENNETH DEBAUN) file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Daniel Kidd, an Attorneys whose address is, 1308 Wilson Road, Suite 102, Knoxville, TN 37912, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Division II, 400 W. Main Street, Knoxville, Tennessee 37912.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 8th day of July, 2019.

_______________________________

Clerk and Master

 

Non-Resident Notice

 

TO: KEVIN GERARDO GREGORY;

 

IN RE: VIRGINIA JOYCE (AUTRY) GREGORY v. KEVIN GERARDO GREGORY

  1. 197513-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant KEVIN GERARDO GREGORY, 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 KEVIN GERARDO GREGORY, it is ordered that said defendant, KEVIN GERARDO GREGORY, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with John W. Routh, an Attorney whose address is, 3214 Tazewell Pike, Suite 105, Knoxville, TN 37918 within thirty (30) days of the last date of The 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 8th day of July, 2019.

_______________________

Clerk and Master

 

Non-Resident Notice

 

IN THE CHANCERY COURT FOR CARTER COUNTY AT ELIZABETHTON, TENNESSEE

 

CAROLYN O’NEAL,

Plaintiff

-VS-

ROBERT LEWIS O’NEAL,

Defendant

 

CIVIL ACTION NO.  30512

In this cause, it appearing from the Plaintiff’s bill, which is sworn to, that the Defendant, Robert Lewis O’Neal, address unknown, it is ordered by me that publication be made for four successive weeks, as required by law, in the Knoxville Focus, a newspaper published in Knoxville, Tennessee, in Knox County, TN notifying said Defendant to appear before our said Chancery Court, at the Courthouse, 801 East Elk Avenue, Elizabethton, TN within thirty (30) days after this notice has been published for four successive weeks in said newspaper, and make answer to said complaint, or the allegations there of will be taken for confessed and this cause will be set for hearing ex parte as to Robert Lewis O’Neal.

This, the 9th day of July, 2019.

 

Melissa Moreland, Clerk and Master

 

Non-resident Notice

 

YASAMEEN GHANIM SHAKIR

-Vs-

ARKAN JOSEPH

Docket # 146601

 

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 ARKAN JOSEPH 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 ARKAN JOSEPH.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by YASAMEEN GHANIM SHAKIR, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with DAVID B. HAMILTON, Plaintiff’s Attorney whose address is 1810 MERCHANT DR. KNOXVILLE, TN 37912, 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 17TH day of JULY, 2019.

 

Mike Hammond

Clerk

 

Deputy Clerk

NON-RESIDENT NOTICE

 

 

TO: RAYMUNDO AGUSTIN ORTIZ

 

IN RE: MICHELL CRESPIN PALACIO v. RAYMUNDO AGUSTIN ORTIZ

  1. 197593-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the Defendant, RAYMUNDO AGUSTIN ORTIZ 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 RAYMUNDO AGUSTIN ORTIZ it is ordered that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Vanessa Samano, an Attorney whose address is, 550 W. Main Street, Suite 950, Knoxville, TN 37902 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 15th day of July 2019.

___________________________

Clerk and Master

 

 

 

Non-Resident Notice

 

TO: WILLIAM JASON McMAHAN

 

IN RE: CALEB DALTON McMAHAN

  1. 198028-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause appearing from the Complaint filed, which is verified, that the Defendant, WILLIAM JASON McMAHAN is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon WILLIAM JASON McMAHAN it is ordered that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Hal E. Watts, an Attorney whose address is, P.O. Box 85 Knoxville, TN 37901, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Michael W. Moyers at the Knox County Chancery Court, Division III, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 24th day of July, 2019.

_______________________________

Clerk and Master

 

Non-Resident Notice

 

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

 

THE PETITION OF JASON ROBERT CONARD,

Petitioner

vs.

CASE NO.: 2019 31033 FMCI

DIVISION: 36

Respondent

 

TO:         SEBASTIAN GLENN

 

2ND Amended

NOTICE OF ACTION

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

JEFFREY A KLEIN 747 S RIDGEWOOD AVE

STE 108 DAYTONA BEACH, FL 32114

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

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

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

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

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

Dated: July 25, 2019.

LAURA E. ROTH

CLERK OF THE CIRCUIT COURT

Posted @ City Island Courthouse and Deland Courthouse

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

 

NOTICE OF ACCOUNTING AND SETTLEMENT

 

IN THE CHANCERY COURT FOR KNOX COUNTY, PROBATE DMSION

 

TO: JARVIS MCCANE_

INRE: Estate of:  LEE O’DELL MCCANE JR

Docket   Number: 78751-3

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

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

Personal Representative

 

 

Non-Resident Notice

 

TO: DOUGLAS E. LANDON

 

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

 

  1. 197354-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant DOUGLAS E. LANDON, non-residents of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon DOUGLAS E. LANDON, it is ordered that said defendant, DOUGLAS E. LANDON, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Patty Whitehead, an Attorney whose address is, 3145 Avalon Ridge Place, Suite 100, Peachtree Corners, Georgia 30071 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver in the Knox County Chancery Court, Division I, at 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 19th day of July, 2019.

_______________________

Clerk and Master

 

NON-RESIDENT NOTICE

 

 

TO: ANTONIO LEE DEVAULT

IN RE: JAMIE MARIE SHERWOOD v. ANTONIO 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, ANTONIO 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 ANTONIO 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 Newapaper for four (4) consecutive weeks.

This 1st day of August, 2019.

___________________________

Clerk and Master

 

Non-Resident Notice

 

TO: ELIJAH HARRIS GAGE,

 

IN RE: HUDSON MICHAEL GRIMES

DOB: 7/22/2011

  1. 197860-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

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

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

This the 1st day of August, 2019.

___________________________

Clerk and Master

 

 

Non-Resident Notice

 

 

MOISES VENTURA CRUZ -Vs- JESSICA MARIE FAITH ODELL

Docket # 146745

 

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

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

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

This the 31ST day of JULY, 2019.

 

Mike Hammond

Clerk

 

____________________

Deputy Clerk

 

NOTICE TO CREDITORS

 

ESTATE  OF   EDGAR  ALLEN   BRENNAN   (EDDIE)

DOCKET  NUMBER  81915-2

Notice is hereby given that on the 23 day of JULY 2019, letters testamentary in respect of the Estate of EDGAR  ALLEN   BRENNAN    (EDDIE) 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 23 day of JULY, 2019.

 

ESTATE OF EDGAR ALLEN BRENNAN (EDDIE) PERSONAL REPRESENTATIVE{$)

JOEY LEA BRENNAN; EXECUTRIX

2139 EVERETT ROAD

KNOXVILLE, TN. 37932

 

DALLIS HOWARD ATTORNEY AT LAW

4820 OLD KINGSTON PIKE KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JUANITA BREWER DOCKET NUMBER 81892-3

Notice is hereby given that on the 23 day of JULY 2019, letters testamentary in respect of the Estate of JUANITA BREWER who died May 6, 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 23 day of JULY, 2019.

 

ESTATE OF JUANITA BREWER PERSONAL REPRESENTATIVE(S)

BRENDA CASSELL; EXECUTRIX

8511 THORN GROVE PIKE

KNOXVILLE, TN. 37914

 

BILL W PETTY ATTORNEY AT LAW

705 GATE LANE, SUITE 202

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH D EDDLEMON DOCKET NUMBER 81936-2

Notice is hereby given that on the 22 day of JULY 2019, letters testamentary in respect of the Estate of JOSEPH D EDDLEMON who died Jun 7, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 22 day of JULY, 2019

 

ESTATE OF JOSEPH D EDDLEMON PERSONAL REPRESENTATIVE(S)

GERALD KIRK EDDLEMON; EXECUTRIX

1124 KEVIN ROAD

KNOXVILLE, TN. 37923

 

AMANDA M BUSBY ATTORNEY AT LAW P.O. BOX 2588

KNOXVILLE, TN. 37901-2588

 

NOTICE TO CREDITORS

 

ESTATE OF VICKIE LOU FRAWLEY DOCKET NUMBER 81957-2

Notice is hereby given that on the 23 day of JULY 2019, letters administration in respect of the Estate of VICKIE LOU FRAWLEY who died Apr 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 23 day of JULY, 2019.

 

ESTATE OF VICKIE LOU FRAWLEY PERSONAL REPRESENTATIVE(S)

PATRICIA POPE; ADMINISTRATRIX

2002 TREMONT CIRCLE MARYVILLE, TN. 37803

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLINE MAUDINE HUNTER

DOCKET NUMBER 81884-1

Notice is hereby given that on the 23 day of JULY 2019, letters administration in respect of the Estate of CAROLINE MAUDINE HUNTER who died Feb 25, 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 23 day of JULY, 2019.

 

ESTATE OF CAROLINE MAUDINE HUNTER PERSONAL REPRESENTATIVE(S)

AMY PEARSON; ADMINISTRATRIX

10412 SLEMP ROAD

KODAK, TN. 37764

 

NOTICE TO CREDITORS

 

ESTATE OF MARSHA KAVANAGH DOCKET NUMBER 81933-2

Notice is hereby given that on the 23 day of JULY 2019, letters testamentary in respect of the Estate of MARSHA KAVANAGH who died Jun 14, 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 23 day of JULY, 2019

 

ESTATE OF MARSHA KAVANAGH PERSONAL REPRESENTATIVE(S)

KELLY J KAVANAGH; EXECUTRIX

2705 BORIGHT PLACE KNOXVILLE, TN. 37919

 

DAVID B HAMILTON ATTORNEY AT LAW

1810 MERCHANT DRIVE, SUITE 1

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF BERNICE VERA MILLER DOCKET NUMBER 81943-3

Notice is hereby given that on the 23 day of JULY 2019, letters administration in respect of the Estate of BERNICE VERA MILLER who died Jan 29, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 23 day of JULY, 2019.

 

ESTATE OF BERNICE VERA MILLER PERSONAL REPRESENTATIVE(S)

GARY DEWAYNE REECE; ADMINISTRATOR

8433 PARKER DRIVE

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES WILLIAM PARRY DOCKET NUMBER 81926-1

Notice is hereby given that on the 18TH day of JULY 2019, letters testamentary in respect of the Estate of JAMES WILLIAM PARRY who died Jun 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 18TH day of JULY, 2019.

 

ESTATE OF JAMES WILLIAM PARRY PERSONAL REPRESENTATIVE(S)

CATHERINE PARRY RAGSDALE; EXECUTRIX

1926 WHITMAN DRIVE KNOXVILLE, TN. 37909

 

DALE C. ALLEN ATTORNEY AT LAW P.O. BOX 900

KNOXVILLE, TN. 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF RAYMOND J. RHODES DOCKET NUMBER 81944-1

Notice is hereby given that on the 18TH day of JULY 2019, letters testamentary in respect of the Estate of RAYMOND J.  RHODES who died May 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 18TH day of JULY, 2019.

 

ESTATE OF RAYMOND J. RHODES PERSONAL REPRESENTATIVE(S)

DENIS FOGO; EXECUTOR

9601 DENNING LN. KNOXVILLE, TN. 37931

 

GAIL WORTLEY ATTORNEY AT LAW

3715 POWERS ST. KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF MELISSA ANN SHEETS DOCKET NUMBER 81939-2

Notice is hereby given that on the 18TH day of JULY 2019, letters administration in respect of the Estate of MELISSA ANN SHEETS who died Apr 28, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons·,- resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 18TH day of JULY, 2019.

 

ESTATE OF MELISSA ANN SHEETS PERSONAL REPRESENTATIVE(S)

JAMES ALAN SHEETS; ADMINISTRATOR

205 STRATFORD ROAD

KNOXVILLE, TN. 37920

 

JERRY M. MARTIN ATTORNEY AT LAW

112 GLENLEIGH CT. SUITE 1

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES MACK SOWDERS DOCKET NUMBER 81940-3

Notice is hereby given that on the 18TH day of JULY 2019, letters testamentary in respect of the Estate of JAMES MACK SOWDERS who died Feb 14, 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 18TH day of JULY, 2019.

 

ESTATE OF JAMES MACK SOWDERS PERSONAL REPRESENTATIVE(S)

EVA SOWDERS; EXECUTRIX

603 CANTON HOLLOW ROAD

KNOXVILLE, TN. 37934

 

JERRY M. MARTIN ATTORNEY AT LAW

112 GLENLEIGH CT. SUITE 1

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF TERRY RAY WOLFE DOCKET NUMBER 81961-3

Notice is hereby given that on the 2        day of JULY 2019, letters administration in respect of the Estate of TERRY RAY WOLFE 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 ot the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 22 day of JULY, 2019.

 

ESTATE OF TERRY RAY WOLFE PERSONAL REPRESENTATIVE(S)

TRAVIS R WOLFE; CO-ADMINISTRATOR

709 WHITTMORE LANE

KNOXVILLE, TN. 37918

 

SABRINA WOLFE; CO-ADMINISTRATOR

709 WHITTMORE LANE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL EDWARD WOODS

DOCKET NUMBER 81948-2

Notice is hereby given that on the 23 day of JULY 2019, letters administration in respect of the Estate of MICHAEL EDWARD WOODS who died Jun 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 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 23 day of JULY, 2019.

 

ESTATE OF MICHAEL EDWARD WOODS PERSONAL REPRESENTATIVE(S)

MICAH WOODS; ADMINISTRATOR

1007 DAVINCI LANE KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN THOMAS WOODY DOCKET NUMBER 81392-1

Notice is hereby given that on the 16 day of JULY 2019, letters administration in respect of the Estate of JOHN THOMAS WOODY who died Nov 28, 2018, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

(1)(A) Four (4) months from the date of the first 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 JULY, 2019.

 

ESTATE OF JOHN THOMAS WOODY PERSONAL REPRESENTATIVE(S)

  1. BARRY L BURNS; ADMINISTRATOR

5 RED MAPLE CT

JONESBOROUGH, TN. 37659

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES MATTHEW YORK DOCKET NUMBER 81947-1

Notice is hereby given that on the 18TH day of JULY 2019, letters administration in respect of the Estate of JAMES MATTHEW YORK who died Jun 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 18TH day of JULY, 2019.

 

ESTATE  OF   JAMES  MATTHEW  YORK PERSONAL  REPRESENTATIVE(S)

JASON  M.    YORK;    ADMINISTRATOR

200  CRAWFORD  ROAD KNOXVILLE,  TN.   37918

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIS ANTHONY BURSE, JR.

DOCKET NUMBER 81924-2

Notice is hereby given that on the 30TH day of JULY 2019, letters administration in respect of the Estate of WILLIS ANTHONY BURSE, JR. who died May 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 30TH day of JULY, 2019.

 

ESTATE OF WILLIS ANTHONY BURSE, JR. PERSONAL REPRESENTATIVE(S)

STANLEY F. CASH, II; ADMINISTRATOR

5114 JADE PASTURE LANE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MARY ANN CAZANA DOCKET NUMBER 81997-3

Notice is hereby given that on the 31 day of JULY 2019, letters administration in respect of the Estate of MARY ANN CAZANA who died Jul 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 31 day of JULY, 2019.

 

ESTATE OF MARY ANN CAZANA PERSONAL REPRESENTATIVE(S)

NICK H CAZANA; ADMINISTRATOR

2953 FOUNTAIN PARK BLVD

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF MARILYN JEAN HAIT COBERT

DOCKET NUMBER 81989-1

Notice is hereby given that on the 29TH day of JULY 2019, letters testamentary in respect of the Estate of MARILYN JEAN HAIT COBERT who died Jun 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 (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 29TH.day of JULY, 2019

 

ESTATE OF MARILYN JEAN HAlT COBERT PERSONAL REPRESENTATIVE(S)

CAROL A. ROBERTS; EXECUTRIX

112 LEDYARD DRIVE MONTGOMERY, AL. 36109

 

PATRICK MCKENRICK ATTORNEY AT LAW

1019 ORCHID DRIVE KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLOTTE MARIE CROMBIE

DOCKET NUMBER 81871-3

Notice is hereby given that on the 31 day of JULY 2019, letters administration in respect of the Estate of CHARLOTTE MARIE CROMBIE who died Feb 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 31 day of JULY, 2019.

 

ESTATE OF CHARLOTTE MARIE CROMBIE PERSONAL REPRESENTATIVE(S)

ANDREA RENE CROMBIE; ADMINISTRATRIX

711B SEAGIRT AVENUE, APT 5K

FAR ROCKAWAY, NY   11691

 

SARAH E C MALIA ATTORNEY AT LAW P.O. BOX 12395

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF HARRY DIXON, SR. DOCKET NUMBER 80682-2

Notice is hereby given that on the 29TH day of JULY 2019, letters testamentary in respect of the Estate of HARRY DIXON, SR. who died May 25, 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 29TH day of JULY, 2019.

 

ESTATE OF HARRY DIXON, SR. PERSONAL REPRESENTATIVE(S)

MARIE HARDWICK; EXECUTRIX

1913 MOUNTAIR DRIVE KNOXVILLE, TN. 37924

 

ROBERT W. GODWIN ATTORNEY AT LAW

4611 OLD BROADWAY KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MEAREL JOYCE FORD DOCKET NUMBER 81903-2

Notice is hereby given that on the 26TH day of JULY 2019, letters testamentary in respect of the Estate of MEAREL JOYCE FORD who died Jun 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 26TH day of JULY, 2019

 

ESTATE OF MEAREL JOYCE FORD PERSONAL REPRESENTATIVE(S)

TERRY R. FORD; CO-EXECUTOR

4609 DEERFIELD DR. EDMOND, OK. 73034

 

KIMBERLY A. COBBLE; CO-EXECUTOR

726 WHITESSBURG DR.

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MARY H. GILLESPIE DOCKET NUMBER 81985-3

Notice is hereby given that on the 26TH day of JULY 2019, letters testamentary in respect of the Estate of MARY H. GILLESPIE who died Jul 4, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 26TH day of JULY, 2019

 

ESTATE OF MARY H. GILLESPIE PERSONAL REPRESENTATIVE(S)

MARY G. DAVIS; EXECUTRIX

2216 LAKE LN.

KNOXVILLE, TN. 37919

 

SHERRI D. ALLEY ATTORNEY AT LAW

1111 NORTHSHORE DR. S-800

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA S. HAMPTON DOCKET NUMBER 81598-3

Notice is hereby given that on the 29TH day of JULY 2019, letters administration in respect of the Estate of MARTHA S. HAMPTON who died Feb 11, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 29TH day of JULY, 2019.

 

ESTATE OF MARTHA S. HAMPTON PERSONAL REPRESENTATIVE(S)

JOHN W. HAMPTON, JR.; CO-EXECUTOR

698 DILLON ROAD

MILTON, TN. 37118

 

PATTI ROBERTSON; CO-EXECUTOR

5709 WILLOW GROVE HWY.

ALLOUS, TN. 38541

 

KEVIN J. TONKIN ATTORNEY AT LAW

8517 KINGSTON PIKE KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JUDY A HAYNES DOCKET NUMBER 81958-3

Notice is hereby given that on the 31 day of JULY 2019, letters testamentary in respect of the Estate of JUDY A HAYNES who died Jun 7, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 31 day of JULY, 2019.

 

ESTATE OF JUDY A HAYNES PERSONAL REPRESENTATIVE(S)

PAUL C HAYNES; EXECUTOR

7833 GIBBS ROAD

CORRYTON, TN. 37721

 

K DAVID MYERS ATTORNEY AT LAW P.O. BOX 13

MAYNARDVILLE, TN. 37807

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT M. HILL DOCKET NUMBER 81991-3

Notice is hereby given that on the 29TH day of JULY 2019, letters testamentary in respect of the Estate of ROBERT M. HILL 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 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 29TH day of JULY, 2019

 

ESTATE OF ROBERT M. HILL PERSONAL REPRESENTATIVE(S)

THE TRUST COMPANY OF TENNESSEE; EXECUTOR

4823 OLD KINGSTON PIKE SUITE 100

KNOXVILLE, TN. 37919

 

KATHRYN WADDELL ATTORNEY AT LAW

4823 OLD KINGSTON PIKE SUITE 100

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN LOUIS INMAN, JR.

DOCKET NUMBER 81904-3

Notice is hereby given that on the 24 day of JULY 2019, letters administration in respect of the Estate of JOHN LOUIS INMAN, JR. who died Jun 8, 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 24 day of JULY, 2019.

 

ESTATE OF JOHN LOUIS INMAN, JR. PERSONAL REPRESENTATIVE(S)

MILDRED ADCOX; ADMINISTRATRIX

805 HOWARD BAKER JR. BLVD

KNOXVILLE, TN. 37915

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD L JACKSON DOCKET NUMBER 81970-3

Notice is hereby given that on the 24 day of JULY 2019, letters testamentary in respect of the Estate of DONALD L JACKSON who died Jun 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 24 day of JULY, 2019.

 

ESTATE OF DONALD L JACKSON PERSONAL REPRESENTATIVE(S)

CAROL H JACKSON; EXECUTRIX

10108 GRAND SHORES WAY

KNOXVILLE, TN. 37922

 

KEVIN N PERKEY ATTORNEY AT LAW P.O. BOX 900

KNOXVILLE, TN. 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN L JACKSON DOCKET NUMBER 81972-2

Notice is hereby given that on the 24 day of JULY 2019, letters testamentary in respect of the Estate of JOHN L JACKSON who died Jun 8, 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 24 day of JULY, 2019.

 

ESTATE OF JOHN L JACKSON PERSONAL REPRESENTATIVE(S)

LOU ELLA PERRY; CO-EXECUTOR

159 TEEZER FRENCH ROAD

NEW MARKET, TN. 37820

 

LINVIL CUTSHAW; CO-EXECUTOR

7422 RAVENCREST

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF BRYAN EUGENE JONES DOCKET NUMBER 81981-2

Notice is hereby given that on the 25TH day of JULY 2019, letters administration in respect of the Estate of BRYAN EUGENE JONES who died Mar 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 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 25TH day of JULY, 2019.

 

ESTATE OF BRYAN EUGENE JONES PERSONAL REPRESENTATIVE(S)

ELIZABETH K. HOLLANDER; ADMINISTRATRIX

2932 TECOMA DRIVE

KNOXVILLE, TN. 37902

 

TIMOTHY HOUSEHOLDER ATTORNEY AT LAW

900 S GAY STREET SUITE 2100

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF DARRELL RUSSELL LOGSDON

DOCKET NUMBER 81965-1

Notice is hereby given that on the 25 day of JULY 2019, letters administration in respect of the Estate of DARRELL RUSSELL LOGSDON who died Apr 11, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

(B) Sixty (60) days from the date thcreditor 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 JULY, 2019.

 

ESTATE OF DARRELL RUSSELL LOGSDON PERSONAL REPRESENTATIVE(S)

ALVA LOGSDON; ADMINISTRATRIX

2727 WOODS SMITH ROAD

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF ALFREDDA MALONE DOCKET NUMBER 81930-2

Notice is hereby given that on the 25 day of JULY 2019, letters testamentary in respect of the Estate of ALFREDDA MALONE who died Oct 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 25 day of JULY, 2019.

 

ESTATE OF ALFREDDA MALONE PERSONAL REPRESENTATIVE(S)

CHRISTOPHER MALONE; CO-EXECUTOR

5003 CADACE CIRCLE

KNOXVILLE, TN. 37921

 

PATRICIA A MINOR; CO-EXECUTOR

6951 CARDINDALE DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

 

ESTATE OF AMOS C MANZER, JR. DOCKET NUMBER 81969-2

 

Notice is hereby given that on the 25 day of JULY 2019, letters testamentary in respect of the Estate of AMOS C MANZER, JR. who died Jun 13, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.            All persons, resident and non-resident, having claims, matured or unmatured, against 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 JULY, 2019

 

ESTATE OF AMOS C MANZER, JR. PERSONAL REPRESENTATIVE(S)

LISA M NAUSLEY; EXECUTRIX

1247 LONGHOLM COURT

CHATTANOOGA, TN. 37405

 

 

 

SARAH B SMITH AND KEVIN PERKEY ATTORNEYS AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF THEILIA C MIZE DOCKET NUMBER 81959-1

 

Notice is hereby given that on the 29 day of JULY 2019, letters testamentary in respect of the Estate of THEILIA C MIZE who died Jun 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 29 day of JULY, 2019

 

ESTATE OF THEILIA C MIZE PERSONAL REPRESENTATIVE(S)

PAMELA PHILLIPS; EXECUTRIX

7317 WILLETTE COURT KNOXVILLE, TN. 37909

 

CHARLES M FINN ATTORNEY AT LAW P.O. BOX 629

KNOXVILLE, TN. 37901-0629

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBY JOE RADER, SR.

DOCKET NUMBER 81976-3

Notice is hereby given that on the 25 day of JULY 2019, letters testamentary in respect of the Estate of BOBBY JOE RADER, SR. who died Jun 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 25 day of JULY, 2019.

 

ESTATE OF BOBBY JOE RADER, SR. PERSONAL REPRESENTATIVE(S)

WANDA L RADER; EXECUTRIX

8212 GLENROTHES BLVD

KNOXVILLE, TN. 37909

 

 

NOTICE TO CREDITORS

 

ESTATE OF LUCILLE WRIGHT DOCKET NUMBER 81987-2

Notice is hereby given that on the 29TH day of JULY 2019, letters testamentary in respect of the Estate of LUCILLE WRIGHT who died Mar 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 29TH day of JULY, 2019.

 

ESTATE OF LUCILLE WRIGHT PERSONAL REPRESENTATIVE(S)

BRENDA W. SLATE; EXECUTRIX

2775 OLD CLUB ROAD

LOUDON, TN. 37774

 

MISC.

NOTICES

 

 

Legal Section 94

 

 

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

 

Bid 2879, Truck Service Bodies, due 8/28/19;

Bid 2880, Diesel Engine Repair Service, due 8/30/19;

Bid 2881, Asphalt and Concrete Repair Services, due 8/27/19;

RFP 2882, Voting System, due 9/4/19

 

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.