NOTICE OF SUBSTITUTE TRUSTEE’S SALE

 

Under and by virtue of the authority vested in the undersigned Trustee, having been appointed Successor Trustee in an instrument dated January 9, 2019, of record at Instrument No. 201901160042719 in the Register’s Office for Knox County, Tennessee, to serve in the place and stead of David Raulerson, Trustee, and in execution of that certain Deed of Trust made by David Parton and wife, Kathy D. Parton, dated May 28, 2015, recorded at Instrument No. 201505290064995 in the Register’s Office for Knox County, Tennessee, default having been made in the payment of indebtedness of David Parton and wife, Kathy D. Parton, thereby secured, the undersigned Trustee, at the request of the holder of said Note, will offer for sale to the highest bidder for cash subject to the conditions herein stated, at public auction, subject to prior liens, judgments, and all unpaid taxes, as same may lawfully affect said property subsequent to foreclosure, at the front door of the City-County Building, 400 Main Street, being the northernmost entrance from Main Street, Knoxville, Knox County, Tennessee, on the 31st day of December, 2019, at 11:00 a.m., the following described parcel of land and improvements situated thereon:

Situated in the Seventh Civil District of Knox County, Tennessee and being particularly described as follows:

Beginning at an iron pin located in the North Right of Way line of Riverside Drive 182.90 feet Northwest of the West Right of Way of Holston Drive where it intersects with Riverside Drive; thence North 71 degrees 44 minutes 52 seconds West 120.92 feet with the North Right of Way of Riverside Drive to an iron pin; thence North 07 degrees 34 minutes 23 seconds West 212.67 feet to an iron pin in the line of Henry M. Carson; thence South 45 degrees 15 minutes 00 seconds East 300.34 feet to an iron pin; thence South 73 degrees 35 minutes 41 seconds West 131.86 feet to an iron pin, the Point of Beginning.

BEING THE SAME PROPERTY CONVEYED to Frances E. Carson by Warranty Deed from Floyd David Lenear and wife, Sandra Lenear, same dated April 29, 2003, and recorded as Instrument No. 200307290097792 in the Register’s Office for Knox County, Tennessee.

BEING THE PROPERTY CONVEYED in Quit Claim Deed from Frances E. Carson to David Parton and wife, Kathy D. Parton, dated 01/30/2006, recorded 04/07/2006, in Instrument No. 200604070083943 in the Register’s Office for Knox County, Tennessee.

Subject to restrictions, reservations, easements, covenants, oil, gas or mineral rights of record, if any.

This conveyance is made and accepted together with and subject to all applicable easements, rights of way, conditions, reservations, limitations, covenants, restrictions, and building set back lines, including, but not limited to, such as are shown or noted on maps, plats and surveys, and contained or cited in deeds in the chain of title to the property herein conveyed.

This Description is prepared from information furnished to the preparer; and no representation as to the accuracy thereof is made, intended or to be implied.

The street address is 3111 Riverside Drive, Knoxville, Tennessee 37914. Tax Map Reference: 096-00401.  The street address and tax map reference are not part of the legal description of the property sold herein and in the event of any discrepancy, the legal description herein shall control.

Creditors/lienholders include Republic Finance, LLC.

The right is reserved to adjourn the time or day of sale to another time or day certain, without further publication and in accordance with the law, upon announcement of such adjournment on the date and time of sale set forth above.  The acting Trustee is authorized to appoint an agent or auctioneer to make any sale.

The improvements on subject property will be sold in “as-is” condition without warranties of any condition or kind.  The sale is, subject to the rights of Creditor(s) herein set forth, made in bar of all homestead, dower, and curtesy, right and equity of redemption, other exemptions and the statutory right of redemption, all of which are expressly waived in the Deed of Trust.  This sale is subject to the claim(s) of the Creditor(s) herein set forth, and to the restrictions, conditions, easements, encumbrances and any other rights superior to said Deed of Trust which affect the above described property, in the office of the Knox County Register of Deeds, including all unpaid state, county and city taxes or other assessments.

It will be the responsibility of the successful bidder to obtain possession of the property at his expense.  This sale is further subject to any valid filed or unfiled mechanic’s and materialman’s liens.  There are no representations made by the Successor Trustee as to the validity or enforceability of any memoranda of mechanic’s liens or of any suits to enforce same.  In the event purchaser defaults, Successor Trustee and beneficiary reserve the right to award sale to the next highest bidder at their sole option.

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

Dated this 9th day of December, 2019.

Publish   12/09/19, 12/16/19, 12/23/19

s/Timothy B. Castle, Successor Trustee

Superior Financial Services, Inc.

c/o William L. Cooper, III

2008 E. Magnolia Avenue

Knoxville, Tennessee 37917

Sale Date: 12/31/19

 

 

SUBSTITUTE TRUSTEE SALE

 

WHEREAS default has occurred in the payment of a debt due Ronald W. Todd, secured  by a Deed of Trust dated 11/28/2007, from Daniel T. Mayer, to James G. Rickman, Trustee, and recorded at Instrument # 200712070045282 in the Register’s Office for Knox County, Tennessee: and whereas A. Scott McCulley has been appointed as Substitute Trustee by Instrument dated 9/30/19 and recorded at Instrument # 201910030023473 in the Register’s Office for Knox County, Tennessee; and whereas A. Scott McCulley, Substitute Trustee has been requested to sell the property securing the debt, the following said property will be sold at the front door of the City County Building, 400 Main Ave., Knoxville, TN 37902, on 1/7/20 at 1 p.m.

SITUATED in the Sixth (6th) Civil District of Knox County, Tennessee, being a 1.090 acre tract, more or less, and being more particularly described as follows, to wit:

BEGINNING at an iron pin set of a gravel driveway, on the 50 foot joint permanent easement for ingress and egress of record at Instrument No. 200105250082344: thence the following calls and distances: (1) North 89 deg. 37 min. West, C = 154.94 feet, A = 156.71 feet, R = 300.00 feet to an iron pin set; thence  (2) South 75 deg. 25 min. West, 318.72 feet to an iron pin set; thence (3) turning and heading North 32 deg. 44 min. West, 236.15 feet to an iron pin set; thence (4) turning and heading South 63 deg. 32 min. East, C = 155.89 feet, A = 155.89 feet, R = 5954.65 feet to an iron pin set; thence (5) turning and heading North 25 deg. 43 min, East, 75 .00 feet to an iron pin set; thence turning and heading South 74 deg. 20 min. East, 435.18 feet to the point of BEGINNING; according to survey of James. F. (Bo) Cross, II, RLS 1963, dated September25, 2006, and bearing Drawing No. 01-007.

SUBJECT TO a Declaration of Restrictive Covenants for Lucas Ln. of record as Instrument #200211050039992, in the Register’s Office for Knox County, Tennessee.

SUBJECT TO Easements of record in Deed Book 2197, page 307 and Deed Book 1019, Page 287, and further subject to the aforementioned Joint Permanent Easement and Maintenance Agreement for ingress and egress of record as Instrument # 200105250082344, in said Register’s Office.

BEING the same property conveyed to Daniel T. Mayer, Single, by deed dated 10/13/06 and recorded at Instrument # 200610160032968, in the Register’s Office for Knox County, Tennessee.

The Property, known as 8425 Lucas Ln., Powell, TN 37849, Map & Parcel: 55/10, will be sold for cash in bar of right and equity of redemption and dower rights. The property is sold subject to applicable easements, restrictions, covenants, prior encumbrances and unpaid taxes.

The sale held pursuant to this Notice may be rescinded at the Substitute Trustee’s option 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.

Other parties of interest:  Jonathan F. Young, Esq., Weissman, Nowack, Curry & Wilco, PC;  U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust 2006-6, TBW Mortgage Pass-Through Certificates, Series 2006-6 and assigns.

Publication Dates: 12/16/19, 12/23/19, 12/30/19

THIS COMMUNICATION IS FROM A DEBT COLLECTOR. THIS IS AN ATTEMPT TO COLLECT A DEBT. ANY INFORMATION RECEIVED MAY BE USED FOR THAT PURPOSE.

This 12/4/19.

  1. Scott McCulley, Substitute Trustee,

8930 Cross Park Dr., Ste. 1,

Knoxville, TN 37923,

865-243-3363.

 

 

COURT NOTICES

 

NON-RESIDENT NOTICE

 

TO: MASON WILSON

IN RE: MADELINE WILSON v. MASON WILSON

¬

  1. 199136-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant MASON WILSON, 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 MASON WILSON, it is ordered that said defendant, MASON WILSON, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Henry Walter, an Attorney whose address is, P.O. Box 11297 Knoxville, TN 37939 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 27th day of November, 2019.

_______________________

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: JAMES ROBERT LUMPKIN;

IN RE: PAIGE LEANN ROSS 11/08/2012

¬

  1. 198350-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JAMES ROBERT LUMPKIN 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 JAMES ROBERT LUMPKIN it is ordered that said defendant JAMES ROBERT LUMPKIN file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Amanda Bleu T. McCulloch, an Attorneys whose address is, P.O. Box 381 Clinton, TN 37717, 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 at the Knox County Chancery Court, Division I, 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 27th day of November 2019.

______________________________

Clerk and Master

 

Non-Resident NOTICE

 

 

Adoption of:

Brenden Lee Barlow, dob 06/29/2009, and

 

By Micah Collins and Stephanie Collins, Petitioners

v.

Jesse Brent Barlow,

Respondent.

Cause NO. 1981562

In the Chancery Court for Blount County

In this cause, it appearing from the Order of Publication, that the Jesse Brent Barlow’s location is unknown and cannot by ascertained for service of process upon diligent inquiry, it is ordered that publication be made for four successive weeks, as required by law, in The Knoxville Focus, a newspaper published in Knoxville, TN, notifying Respondent, Jesse Brent Barlow, to file an answer with this Court and a copy to Plaintiff’s Attorney, Lance Evans, 5029 Pea Ridge Road, Maryville, TN 37804, within 30 days from the last date of publication, exclusive of the last date of publication, or a judgment by default may be entered and the cause set for hearing ex parte as to said Respondent.  If there is no answer, a hearing on Petitioners motion for default judgment shall be heard on April 8, 2020 at 9:00 a.m.  Failure to answer or appear may result in termination of Respondent’s parental rights to the child referenced above.

This 6th day of November, 2019.

Howard Hogan

Clerk & Master

 

Non-resident Notice

 

CASSIA BRUN –Vs- JOSEPH BRUN

 

Docket # 147784

 

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 JOSEPH DANIEL BRUN 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 JOSEPH DANIEL BRUN.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by CASSIA BRUN, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with CASSIA BRUN/PRO SE, Plaintiff’s Attorney whose address is 2926 BARNARD RD. KNOXVILLE, TN 37921 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 16TH day of DECEMBER, 2019.

 

Mike Hammond

Clerk

 

Deputy Clerk

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN R ANDREWS DOCKET NUMBER 81978-2

Notice is hereby given that on the 4 day of DECEMBER 2019, letters of administration c.t.a. in respect of the Estate of JOHN R ANDREWS 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 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 4 day of DECEMBER, 2019.

 

ESTATE OF JOHN R ANDREWS PERSONAL REPRESENTATIVE(S)

THOMAS ANDREWS; ADMINISTRATOR CTA

1729 HUNTWOOD LANE

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

 

ESTATE OF HAZEL JOANN WEIGEL ESTES

DOCKET NUMBER 81906-2

Notice is hereby given that on the 5 day of DECEMBER 2019, letters testamentary in respect of the Estate of HAZEL JOANN WEIGEL ESTES who died Jun 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 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 5 day of DECEMBER, 2019

 

ESTATE OF HAZEL JOANN WEIGEL ESTES

PERSONAL REPRESENTATIVE(S)

JONATHAN PARIGIN; EXECUTOR

7213 MEADOWBROOK CIRCLE

KNOXVILLE, TN. 37918

 

CAROLYN LEVY GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF RUBY I FREEMAN DOCKET NUMBER 82475-1

Notice is hereby given that on the 5 day of DECEMBER 2019, letters testamentary in respect of the Estate of RUBY I FREEMAN who died Oct 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 5 day of DECEMBER, 2019

 

ESTATE OF RUBY I FREEMAN PERSONAL REPRESENTATIVE(S}

JAMES EDWARD FREEMAN, JR.; EXECUTOR

1801 RIDGECREST DRIVE

KNOXVILLE, TN. 37918

 

JOHN W ROUTH ATTORNEY AT LAW

3214 TAZEWELL PIKE, SUITE 105

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES MICHAEL GREENWOOD DOCKET NUMBER 82477-3

Notice is hereby given that on the 6 day of DECEMBER 2019, letters administration in respect of the Estate of JAMES MICHAEL GREENWOOD who died Oct 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 6 day of DECEMBER, 2019.

 

ESTATE OF JAMES MICHAEL GREENWOOD PERSONAL REPRESENTATIVE(S)

MICHAEL A GREENWOOD; ADMINISTRATOR

1505 HIGHTOP TRAIL KNOXVILLE, TN, 37923

 

NOTICE TO CREDITORS

 

ESTATE OF BYRON LLOYD JACKSON, JR.

DOCKET NUMBER 82128-2

Notice is hereby given that on the 5 day of DECEMBER 2019, letters testamentary in respect of the Estate of BYRON LLOYD JACKSON, JR. who died Jul 2, 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 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 5 day of DECEMBER, 2019

 

ESTATE OF BYRON LLOYD JACKSON, JR.

 

PERSONAL REPRESENTATIVE(S)

 

RATTI LUCINDA JACKSON; EXECUTRIX

321 PORT CHARLES DRIVE

KNOXVILLE, TN. 37934

 

PHILIP J BRYCE ATTORNEY AT LAW

212 S PETERS ROAD, SUITE 101

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF DANIEL F MCGEHEE DOCKET NUMBER 82478-1

Notice is hereby given that on the 6 day of DECEMBER 2019, letters testamentary in respect of the Estate of DANIEL F MCGEHEE who died Oct 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 6 day of DECEMBER, 2019

 

ESTATE OF DANIEL F MCGEHEE PERSONAL REPRESENTATIVE(S)

STEPHEN C WALLING; CO-EXECUTOR

709 MARKET STREET, SUITE 1

KNOXVILLE, TN. 37902

 

LANDON D PYLE; CO-EXECUTOR

7610 MUNSEY ROAD KNOXVILLE, TN. 37721

 

STEPHEN C WALLING ATTORNEY AT LAW

709 MARKET STREET, SUITE 1

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE HERMAN RICHARDSON DOCKET NUMBER 81607-3

Notice is hereby given that on the 4 day of DECEMBER 2019, letters testamentary in respect of the Estate of GEORGE HERMAN RICHARDSON who died Mar 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 4 day of DECEMBER, 2019.

 

ESTATE OF GEORGE HERMAN RICHARDSON PERSONAL REPRESENTATIVE(S)

JOHN RICHARDSON; EXECUTOR

1485 CAMBRIA STREET CHRISTIANSBURG, VA 24073

 

 

JOHN D HAINES ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

 

ESTATE OF SYLVIA A ROGERS DOCKET NUMBER 82469-1

Notice is hereby given that on the 5 day of DECEMBER 2019, letters testamentary in respect of the Estate of SYLVIA A ROGERS who died Feb 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 5 day of DECEMBER, 2019

 

ESTATE OF SYLVIA A ROGERS PERSONAL REPRESENTATIVE(S)

MELANIE D ROGERS; EXECUTRIX

13400 CHAPMAN HWY SEYMOUR, TN. 37865

 

M SUE WHITE ATTORNEY AT LAW

216 PHOENIX COURT, SUITE D

SEYMOUR, TN. 37865

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD KEITH WAGONER DOCKET NUMBER 82093-3

 

Notice is hereby given that on the 5 day of DECEMBER 2019, letters administration in respect of the Estate of EDWARD KEITH WAGONER 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 5 day of DECEMBER, 2019.

 

ESTATE OF EDWARD KEITH WAGONER PERSONAL REPRESENTATIVE(S)

WILLIAM WAYNE WILSON; ADMINISTRATOR

1413 OLD DANDRIDGE PIKE

NEW MARKET, TN 37820

 

 

TREVOR L SHARPE ATTORNEY AT LAW P.O. BOX 1708

KNOXVILLE, TN. 37901-1708

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT L ACUFF DOCKET NUMBER 82495-3

 

Notice is hereby given that on the 11 day of DECEMBER 2019, letters testamentary in respect of the Estate of ROBERT L ACUFF who died Oct 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 11 day of DECEMBER, 2019.

 

ESTATE OF ROBERT L ACUFF PERSONAL REPRESENTATIVE(S)

KATHLEEN L ACUFF; EXECUTRIX

4816 CANNON RIDGE ROAD, APT 3

KNOXVILLE, TN. 37918

 

STEPHEN K GARRETT ATTORNEY AT LAW

7838 BARKER ROAD CORRYTON, TN. 37721

 

 

NOTICE TO CREDITORS

 

ESTATE OF STUART PAUL BOYER DOCKET NUMBER 82479-2

Notice is hereby given that on the 6 day of DECEMBER 2019, letters administration in respect of the Estate of STUART PAUL BOYER who died Nov 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 6 day of DECEMBER, 2019.

 

ESTATE OF STUART PAUL BOYER PERSONAL REPRESENTATIVE(S)

SUE W BOYER; EXECUTRIX

4501 IDUMEA ROAD CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF DANIEL WAYNE BROOKSHIRE DOCKET NUMBER 82486-3

Notice is hereby given that on the 9 day of DECEMBER 2019, letters administration in respect of the Estate of DANIEL WAYNE BROOKSHIRE who died Sep 4, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

 

ESTATE OF DANIEL WAYNE BROOKSHIRE PERSONAL REPRESENTATIVE(S)

JAYNE ANNE BROOKSHIRE; ADMINISTRATRIX

8410 OAK RIDGE HWY KNOXVILLE, TN. 37931

 

BROOKE GIVENS ATTORNEY AT LAW

110 COGDILL ROAD KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES ALVIN CARROLL DOCKET NUMBER 82409-1

Notice is hereby given that on the 11 day of DECEMBER 2019, letters testamentary in respect of the Estate of JAMES ALVIN CARROLL who died Sep 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 11 day of DECEMBER, 2019

 

ESTATE OF JAMES ALVIN CARROLL PERSONAL REPRESENTATIVE(S)

HUGH STEVEN CARROLL; EXECUTOR

3149 HICKORY RIDGE DRIVE

WINSTON SALEM, NC 27127

 

DAVID A MONTGOMERY ATTORNEY AT LAW

112 GLENLEIGH COURT, SUITE 1

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES HARRISON COLQUITT, JR.

DOCKET NUMBER 82471-3

Notice is hereby given that on the 9 day of DECEMBER 2019, letters administration in respect of the Estate of JAMES HARRISON COLQUITT, JR. who died Nov 4, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

 

ESTATE OF JAMES HARRISON COLQUITT, JR. PERSONAL REPRESENTATIVE(S)

JUDY HUFFMAN; CO-ADMINISTRATRIX

3009 GIBBS DRIVE

KNOXVILLE, TN. 37918

 

BRENDA STEGALL; CO-ADMINISTRATRIX

6928 MULBERRY ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF ALVIN F DAVIDSON DOCKET NUMBER 82468-3

Notice is hereby given that on the 11 day of DECEMBER 2019, letters testamentary in respect of the Estate of ALVIN F DAVIDSON who died May 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 11 day of DECEMBER, 2019

 

ESTATE OF ALVIN F DAVIDSON PERSONAL REPRESENTATIVE{S)

RANDALL G DAVIDSON; EXECUTOR

1408 WESTOP TRAIL KNOXVILLE, TN. 37923

 

JEFFREY T DAVIDSON ATTORNEY AT LAW P.O. BOX 500

RUTLEDGE, TN. 37861

 

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES CURTIS GAMMON DOCKET NUMBER 82490-1

 

Notice is hereby given that on the 10 day of DECEMBER 2019, letters testamentary in respect of the Estate of JAMES CURTIS GAMMON who died Oct 31, 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 10 day of DECEMBER, 2019

 

ESTATE OF JAMES CURTIS GAMMON PERSONAL REPRESENTATIVE(S)

MELINDA B GAMMON; EXECUTRIX

10844 CARMICHAEL ROAD

KNOXVILLE, TN. 37932

 

KEVIN J TONKIN ATTORNEY AT LAW

8517 KINGSTON PIKE KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES CHARLES HAUFE DOCKET NUMBER 82450-3

 

Notice is hereby given that on the 26 day of NOVEMBER 2019, letters administration in respect of the Estate of JAMES CHARLES HAUFE who died Nov 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 26 day of NOVEMBER, 2019.

 

ESTATE OF JAMES CHARLES HAUFE PERSONAL REPRESENTATIVE(S)

EDWARD HAUFE; CO-ADMINISTRATOR

1968 E. WOLFE VALLEY RD. HEISKELL, TN 37754

 

CECILIA STRAUSS; CO-ADMINISTRATOR

2135 BELT RD. KNOXVILLE, TN 37920

 

WILLIAM B. BREWER, II ATTORNEY

709 MARKET ST., STE 1

KNOXVILLE, TN 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF EUGENE ELLIOTT LINDELL DOCKET NUMBER 82428-2

Notice is hereby given that on the 20 day of NOVEMBER 2019, letters testamentary in respect of the Estate of EUGENE ELLIOTT LINDELL who died Oct 21, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 20 day of NOVEMBER, 2019

 

ESTATE OF EUGENE ELLIOTT LINDELL PERSONAL REPRESENTATIVE(S)

SCOTT EDWARD AHLBORN; EXECUTOR

502 MILLER LANE NICEVILLE, FL. 32578

 

ANNE M MCKINNEY ATTORNEY AT LAW

1019 ORCHID DRIVE KNOXVILLE, TN. 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF MAMIE L LOVEDAY DOCKET NUMBER 82497-2

 

Notice is hereby given that on the 12 day of DECEMBER 2019, letters testamentary in respect of the Estate of MAMIE L LOVEDAY who died Nov 2, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 DECEMBER, 2019

 

ESTATE OF MAMIE L LOVEDAY PERSONAL REPRESENTATIVE(S)

ROBERT H LOVEDAY; EXECUTOR

1121 SNOWDON DRIVE

KNOXVILLE, TN. 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES LYNN MITCHELL DOCKET NUMBER 82496-1

 

Notice is hereby given that on the 11 day of DECEMBER 2019, letters testamentary in respect of the Estate of CHARLES LYNN MITCHELL who died Nov 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 11 day of DECEMBER, 2019.

 

ESTATE OF CHARLES LYNN MITCHELL PERSONAL REPRESENTATIVE(S)

TIMOTHY LYNN MITCHELL; EXECUTOR

7914 BARKER ROAD

CORRYTON, TN. 37721

 

STEPHEN K GARRETT ATTORNEY AT LAW

7838 BARKER ROAD CORRYTON, TN. 37721

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT PORTER DOCKET NUMBER 82462-3

Notice is hereby given that on the 9 day of DECEMBER 2019, letters testamentary in respect of the Estate of ROBERT PORTER who died Nov 21, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 9 day of DECEMBER, 2019.

 

ESTATE OF ROBERT PORTER PERSONAL REPRESENTATIVE(S)

ABBEY J PORTER; EXECUTRIX

322 BEECHER AVENUE CHELTENHAM, PA 19012

 

NOTICE TO CREDITORS

 

ESTATE OF MARJORIE W RUSSELL DOCKET NUMBER 82485-2

 

Notice is hereby given that on the 9 day of DECEMBER 2019, letters testamentary in respect of the Estate of MARJORIE W RUSSELL who died Nov 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 9 day of DECEMBER, 2019.

 

ESTATE OF MARJORIE W RUSSELL PERSONAL REPRESENTATIVE(S)

BURKE A RUSSELL, JR.; CO-EXECUTOR

3901 GLENFIELD DRIVE

KNOXVILLE, TN. 37919

 

AVERY R MAPLES; CO-EXECUTOR

1915 STONEBROOK DRIVE

KNOXVILLE, TN. 37923

 

KEITH H BURROUGHS ATTORNEY AT LAW

900 S GAY STREET, 14TH FLOOR KNOXVILLE, TN. 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF ELEANORA K SHERROD DOCKET NUMBER 82481-1

 

Notice is hereby given that on the 9 day of DECEMBER 2019, letters testamentary in respect of the Estate of ELEANORA K SHERROD who died Oct 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 9 day of DECEMBER, 2019.

 

ESTATE OF ELEANORA K SHERROD PERSONAL REPRESENTATIVE(S)

DAVID A FREELS; EXECUTOR

150 CEDAR LANE POWELL, TN. 37849

 

DUSTIN CROUSE ATTORNEY AT LAW

9111 CROSS PARK DRIVE, SUITE D200

KNOXVILLE, TN. 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS GLENN TUCKER DOCKET NUMBER 82492-3

 

Notice is hereby given that on the 10 day of DECEMBER 2019, letters testamentary in respect of the Estate of THOMAS GLENN TUCKER who died Sep 17, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 10 day of DECEMBER, 2019.

 

ESTATE OF THOMAS GLENN TUCKER PERSONAL REPRESENTATIVE(S)

JONATHAN C TUCKER; EXECUTOR

1221 WILKINSON ROAD

KNOXVILLE, TN. 37932

 

DALLIS HOWARD ATTORNEY AT LAW

4820 KINGSTON PIKE KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF BEVERLY JOYCE WALTER DOCKET NUMBER 82494-2

 

Notice is hereby given that on the 11 day of DECEMBER 2019, letters administration in respect of the Estate of BEVERLY JOYCE WALTER who died Oct 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 11 day of DECEMBER, 2019.

 

ESTATE OF BEVERLY JOYCE WALTER PERSONAL REPRESENTATIVE(S)

TARA WALTER; ADMINISTRATRIX

519 SHEATH CIRCLE LEBANON, TN. 37087

 

STUART I CASSELL ATTORNEY AT LAW

707 MARKET STREET KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF SALLY VIRGINIA BICKFORD WINTER

DOCKET NUMBER 82408-3

Notice is hereby given that on the 6 day of DECEMBER 2019, letters testamentary in respect of the Estate of SALLY VIRGINIA BICKFORD WINTER who died Oct 13, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 6 day of DECEMBER, 2019.

 

ESTATE OF SALLY VIRGINIA BICKFORD WINTER PERSONAL REPRESENTATIVE{S)

REBECCA WINTER; EXECUTRIX

963 EASTON PLACE DALLAS, TX 75218

 

 

 

 

MISC.

NOTICES

 

Notice of Lien Sale

 

PUBLIC SALE TO BE HELD ON, January 8 , 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: A04 Elizabeth Stamps, F51 Tara Kinsella, H33 Jamie Gwinn, A45 William Doucette, G22 Terry Margheim, H20 Ursula Houser, N09 Sharon Pollard, E25 Whitney Moody, E02 Kyle Johnston :  7144 Clinton Hwy, Knoxville TN  37849: DC 25 David McFall, D28 Linda Sherrill, G54 Adie Pruitt, D54 Wayne Sinhwicz, D61 Sherry Park, G33 Tina Waldron.  4303 E. Emory Rd. Knoxville TN. 37938: F07 Andrew Becker, E14 Katherine Beeler, F55 Tiffany Cremeans, E21 Warren McKee, G08 Peter Moore, Ko7 Shawn Parr.

CASH ONLY

865-691-0444

 

Notice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on January 17, 2020 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Road Knoxville, TN if total bill is not paid by date of sale.

2007 Che Impal 2G1WT58K179395027

1997 Toy Camry 4T1BF22K3VU026797

2005 Che Cobal 1G1AL12F557616626

2003 Che Malib 1G1ND52JX3M703883

2001 Nis Maxim JN1CA31D51T839559

1974 CHE TRUCK TCV144F711157

2002 For Exped 1FMPU16CX2CA95934

1995 Mer Grand 2MELM75W5SX670539

2001 Dod Carav 1B4GP25391B260831

2004 For Escap 1FMYU031X4KB64115

2000 Hon Accor 1HGCG3150YA003282

2008 Kia Optim KNAGE123785245385

2006 Pon G6    1G2ZM551164193503

2006 Vol S60   YV1RS592462519093

2005 Hon Accor 1HGCM66535A013559

1998 Hon Accor 1HGCG1653WA024721

2003 Bui Centu 2G4WS52J031240452

2002 For Explo 1FMZU73EX2UA53470

2000 Lex RX 30 JT6GF10U7Y0048359

1999 Cad Devil 1G6KD54Y6XU766489

2003 Nis Altim 1N4AL11D03C188384

2006 Vol XC90  YV4CY592061227745

2000 Toy Avalo 4T1BF28B4YU109473

2007 Hon CR-V  JHLRE38737C079154

2003 For Crown 2FAFP73WX3X168416

2004 Jee Liber 1J4GL48K64W107909

2002 Vol S60   YV1RS58D322113948

2003 Che Caval 1G1JC52F437108734

1994 Bui Park  1G4CW52L2R1633702

2005 Hon Accor 1HGCM72635A020550

2003 Hon Accor JHMCM56643C001406

2003 For Econo 1FTNE24C53HA84362

2012 Che Trave 1GNKRGED3CJ126927

2015 Kia Soul  KNDJN2A2XF7131938

2002 Hon Accor 1HGCG16592A061167

1999 Sub Legac 4S3BG6858X6660821

2003 Cad Escal 3GYEK63N43G189191

 

Notice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on January  17, 2020 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike  Knoxville, TN if total bill is not paid by date of sale.

1995 Lex LS 40 JT8UF22E7S0019196

2003 Che Malib 1G1ND52J93M565902

1993 Che Corsi 1G1LT53T9PY114686

2004 Dod Neon  1B3ES56C04D569882

2005 Che Equin 2CNDL23F456099940

2007 Hon Accor 3HGCM56467G706650

2010 For Edge  2FMDK3JC5ABA00495

2003 For Tauru 1FAFP55S53G191154

1997 For Tauru 1FALP5229VG256520

2002 Jee Liber 1J4GL48K72W141712

2010 For Focus 1FAHP3FN2AW164986

2004 Dod Ram P 1D7HA16D84J235560

2005 Pon Grand 1G2NE52E65M122119

2000 Chr Town  1C4GP54L1YB702324

2008 Sci xD    JTKKU10488J016497

2013 Hyu Accen KMHCT4AE3DU338931

2001 For Escor 3FAFP11301R116911

2010 Che Impal 2G1WC5EM1A1159778

2008 For Tauru 1FAHP24W38G158690

2008 For Range 1FTYR10D78PB16977

1999 For Crown 2FAFP74W2XX101345

2011 Che Equin 2CNALDEC5B6342054

2003 For F-150 2FTRF17W03CB09660

1998 Nis 200SX 1N4AB42D4WC507938

1996 Maz B-Ser 4F4CR16A2TTM05991

 

Notice of Lien Sale

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Floyd’s Wrecker Service Inc. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: Thursday January 16th, 2020 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

1991 VOLVO  YV1AA8855M1897729

2003 VW  3VWSK69M43M135654

2004 TOYOTA 4T1BE32K84U268122

2008 TOYOTA 1NXBU40EX9Z009791

2005 TOYOTA JTEGD20V550093238

1996 OLDS  1GHDT13W4T2706311

2003 NISSAN  JN8AZ08W23W224055

2008 NISSAN  1N4AL21E48C229587

2005 NISSAN  5N1BV28U75N128979

1995 NISSAN  1N4BU31D9SC150678

2009 NISSAN  3N1BC13E49L478079

2002 MERC  WDBRF61J62F258215

2001 MITS  4A3AC44G21E064908

2005 MAZDA  JM1FE17N050152614

1998 LINCOLN 1LNFM82W2WY631045

2009 KIA  KNADE223496518707

2009 KIA  KNDJJ741095023307

2019 KIA  5XYPG4A32KG582156

1994 JEEP  1J4GZ58S6RC257080

2003 JEEP  1J8GX48S93C515307

2003 INFINITI  JNRBS08W53X003063

2002 HYUNDAI KM8SC13D02U265402

2002 HONDA  1HGCG22502A000835

1998 HONDA  1HGCG5643WA260641

2008 HYUNDAI KMHDU46D68U533963

1999 FORD  2FTRX17WXXCA76721

1994 FORD  1FALP57U2RA104825

2006 FORD  1FAFP56U26A213618

1994 FORD  1FTCR14X9RPC14764

2006 FORD      1FAFP23146G118516

1988 FORD  2FTDF15Y6JCB13904

1989 FORD  1FTFE24H0KHB58687

2002 DODGE   1B4HS48NX2F135746

1996 CHEVY  1GCEK14RXTZ117714

2001 CHEVY  1GNDT13W612182590

2000 CADILAC 1G6KD54Y8YU230872

2007  CHEVY  2G1WB58NX79118552

2003 CHEVY  1GNDU23E33D204062

2003 CHEVY  1GNET16S036109546

1998 CHEVY  1GNEK13RXWJ339147

1997 CADILAC 1G6KE54YXVU278463

2005 BUICK  2G4WS52JX51143598

2011 TOYOTA 2T3BF4DV3BW122922

2002 TOYOTA JTDAT123920220006

1999 MERCURY 2MELM75W7SX692557

1997 GMC  1GKDT13W5V2557128

2003 CHEVY  1GNDT13S732349314

2003 CHEVY  1G1NE52J13M571710

2009 ACURA  JH4DA9354LS048733

 

LEGAL SECTION 94

 

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

Bid 2922, 3M Security Window Film and Installation, due 1/29/20;

Bid 2925, Towing Services, due 1/30/20;

Bid 2926, Traffic Signal Maintenance and Services, due 1/30/20

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

 

 

Notice of Lien Sale

 

PURSUANT TO DEFAULT

Per TN Self Storage Law, contents of the following leased units will be sold to satisfy the owner’s lien at Morningstar Storage of Western, 1.18.20, at 10AM.  The Company reserves the right to reject any and all bids.  Some units may not be available on the day of sale.  Please call 865.588.8822 to confirm the sale.

 

Cameron James Smith – CB06

Christie Samson – D18

Natalie Holt – BB11

Natallia Herasimava – CC01

Ronald Parker – AG01

Sandra Kay Lackey – AE04

Bob A Moore – D05

Katherine Rodgers – AC21

Ronnie Rochester – AC12

Cameron Smith – AE10

 

Notice of Lien Sale

 

The owner/ or lienholders of the following vehicles are hereby notified of their rights to pay all charges and claims being held on the storage lot of Ogles Wrecker Service located at 4401 Asheville Hwy. Failure to claim these vehicles will be a waiver of all rights and titles along with consent to sell vehicles.

(White) 05’ Chrystler 300 – VIN# 2C3AA63H55H613454

(White) 06’ Mazda 3 – VIN# 1YVHP80DX65M33928

(Gold) 01’ Ford Sport Trak – VIN# 1FMZU77EX1UA92696

(Gold) 02’ Buick Lesabre – VIN# 1G4HP54KO24149992

(Black) 02’ Honda Civic – VIN# 1HGEM21542L063508

(Black) 01’ Toyota Corolla – VIN# 1NXBR12E31Z526707