Foreclosure notices

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

J. 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
NO.  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
NO.  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
NO.  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
NO.  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
P. 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

NO.  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

NOTICE TO CREDITORS

ESTATE OF RAYMOND K ADAMS DOCKET NUMBER 81898-3
Notice is hereby given that on the 15 day of JULY 2019, letters testamentary in respect of the Estate of RAYMOND K ADAMS 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 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 15 day of JULY, 2019

ESTATE OF RAYMOND K ADAMS PERSONAL REPRESENTATIVE(S)
MICHELLE ROBERTSON; EXECUTRIX
138 CROSSING BLVD MERIDIANVILLE, AL 35759

NOTICE TO CREDITORS

ESTATE OF LARRY JAMES ANDERSON DOCKET NUMBER 81842-1
Notice is hereby given that on the 16TH day of JULY 2019, letters testamentary in respect of the Estate of LARRY JAMES ANDERSON who died May 15, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 16TH day of JULY, 2019

ESTATE OF LARRY JAMES ANDERSON PERSONAL REPRESENTATIVE(S)
STEVEN A. KING; EXECUTOR
5805 ATTLEBORO DRIVE
POWELL, TN. 37849

NOTICE TO CREDITORS

ESTATE OF PATRICIA MAE BALL DOCKET NUMBER 81928-3
Notice is hereby given that on the 12 day of JULY 2019, letters testamentary in respect of the Estate of PATRICIA MAE BALL who died Jun 9, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 receivedan 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 JULY, 2019

ESTATE OF PATRICIA MAE BALL PERSONAL REPRESENTATIVE(S)
SUSAN R BALL; EXECUTRIX
5207 SALEM HILLS LANE
CINCINNATI, OH 45230

KEITH H BURROUGHS ATTORNEY AT LAW
900 S GAY STREET, 14TH FLOOR RIVERVIEW TOWER KNOXVILLE, TN. 37902

NOTICE TO CREDITORS

ESTATE OF RALPH DILLARD BENNETT, JR.
DOCKET NUMBER 81932-1
Notice is hereby given that on the 16 day of JULY 2019, letters administration in respect of the Estate of RALPH DILLARD BENNETT, JR. who died Jun 5, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.  All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death

This the 16 day of JULY, 2019.

ESTATE OF RALPH DILLARD BENNETT, JR.

PERSONAL REPRESENTATIVE(S)
LEE MAXWELL ROSS BENNETT; ADMINISTRATOR
1521 DOGWOOD COVE LANE
KNOXVILLE, TN. 37919

MARGO MAXWELL ATTORNEY AT LAW
116 AGNES ROAD KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

ESTATE OF AVIS EVELYN BOLING DOCKET NUMBER 81937-3
Notice is hereby given that on the 16 day of JULY 2019, letters testamentary in respect of the Estate of AVIS EVELYN BOLING who died May 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 16 day of JULY, 2019

ESTATE OF AVIS EVELYN BOLING PERSONAL REPRESENTATIVE(S)
RAYMOND W BOLING; EXECUTRIX
7505 DRAEGER ROAD
KNOXVILLE, TN. 37920

NOTICE TO CREDITORS

ESTATE OF JUDITH E CRAMIER DOCKET NUMBER 81348-2
Notice is hereby given that on the 12 day of JULY 2019, letters testamentary in respect of the Estate of JUDITH E CRAMIER who died Dec 27, 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 12 day of JULY, 2019

ESTATE OF JUDITH E CRAMIER PERSONAL REPRESENTATIVE(S)
ROBERT F O’DELL, JR.; EXECUTOR
7521 HALLS VIEW ROAD
KNOXVILLE, TN. 37938

NOTICE TO CREDITORS

ESTATE  OF  AVA  KATHRYN  EASTERDAY DOCKET  NUMBER  81855-2

Notice is hereby given that on the 21 day of JUNE 2019, letters administration in respect of the Estate of AVA  KATHRYN  EASTERDAY who died Aug 18, 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 21 day of JUNE, 2019.

ESTATE OF AVA KATHRYN EASTERDAY PERSONAL REPRESENTATIVE(S)
KATHRYN ALICE EASTERDAY; ADMINISTRATRIX
7812 CRANLEY ROAD
POWELL, TN. 37849

0. E. SCHOW, IV ATTORNEY AT LAW P.O. BOX 900
KNOXVILLE, TN. 37901-0900

NOTICE TO CREDITORS

ESTATE OF SARAH FAYE FARMER AKA FAYE FARMER
DOCKET NUMBER 81878-1
Notice is hereby given that on the 2 day of JULY 2019, letters administration in respect of the Estate of SARAH FAYE FARMER AKA FAYE FARMER who died May 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 2 day of JULY, 2019.

ESTATE OF SARAH FAYE FARMER AKA FAYE FARMER PERSONAL REPRESENTATIVE(S)
LISA MCCRAY; ADMINISTRATRIX
4080 BROOKSVIEW ROAD
LENOIR CITY, TN. 37772

LOREN E PLEMMONS ATTORNEY AT LAW
294 B VILLAGE SQUARE DRIVE LOUDON, TN. 37774

NOTICE TO CREDITORS

ESTATE OF ELLA JEAN W FORESTER DOCKET NUMBER 81741-2
Notice is hereby given that on the 15 day of JULY 2019, letters testamentary in respect of the Estate of ELLA JEAN W FORESTER who died Mar 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 his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor
received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 15 day of JULY, 2019.

ESTATE OF ELLA JEAN W FORESTER PERSONAL REPRESENTATIVE(S)
SAMMIE JUDD; EXECUTRIX
1905 BIG GULLEY ROAD
MARYVILLE, TN. 37801

ROBERT W GODWIN ATTORNEY AT LAW
4611 OLD BROADWAY KNOXVILLE, TN. 37918

NOTICE TO CREDITORS

ESTATE OF RUTH MONDAY GRAYSON DOCKET NUMBER 81751-3

Notice is hereby given that on the 11 day of JULY 2019, letters testamentary in respect of the Estate of RUTH MONDAY GRAYSON who died Mar 23, 2017, 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 JULY, 2019.

ESTATE OF RUTH MONDAY GRAYSON PERSONAL REPRESENTATIVE(S)
PAMELA L TIMBS; EXECUTRIX
891 BAYS MTN ROAD
KNOXVILLE, TN. 37920

NOTICE TO CREDITORS

ESTATE OF GINGER RUTH MARIA TOLLEY HENSLEY
DOCKET NUMBER 81917-1

Notice is hereby given that on the 10 day of JULY 2019, letters testamentary in respect of the Estate of GINGER RUTH MARIA TOLLEY HENSLEY who died May 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 10 day of JULY, 2019.

ESTATE OF GINGER RUTH MARIA TOLLEY HENSLEY PERSONAL REPRESENTATIVE(S)
MARK DOUGLAS SEXTON; EXECUTOR
2613 RENEA DRIVE
LOUISVILLE, TN. 37777

GLEN B RUTHERFORD ATTORNEY AT LAW P.O. BOX 1668
KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

ESTATE OF LILLIAN MARIE HOLDEN DOCKET NUMBER 81918-2
Notice is hereby given that on the 17 day of JULY 2019, letters testamentary in respect of the Estate of LILLIAN MARIE HOLDEN who died May 26, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 17 day of JULY, 2019

ESTATE OF LILLIAN MARIE HOLDEN PERSONAL REPRESENTATIVE(S)
VICKIE S BLAIR WATSON; EXECUTRIX
5133 TROPICANA DRIVE KNOXVILLE, TN 37918

JACK BOWERS ATTORNEY AT LAW
2606 GREENWAY DRIVE, SUITE 315
KNOXVILLE, TN. 37918

NOTICE TO CREDITORS

ESTATE OF BRENDA JOHNSON DOCKET NUMBER 81558-2
Notice is hereby given that on the 16TH day of JULY 2019, letters administration in respect of the Estate of BRENDA JOHNSON who died Jul 31, 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 16TH day of JULY, 2019.

ESTATE OF BRENDA JOHNSON PERSONAL REPRESENTATIVE(S)
JAMES S. TIPTON, JR.; ADMINISTRATOR P.O. BOX 1990
KNOXVILLE, TN. 37901

MACK GENTRY ATTORNEY AT LAW P.O. BOX 1990
KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

ESTATE OF BETTY BALLARD MCHARGUE DOCKET NUMBER 81942-2

Notice is hereby given that on the 17 day of JULY 2019, letters testamentary in respect of the Estate of BETTY BALLARD MCHARGUE 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 17 day of JULY, 2019

ESTATE OF BETTY BALLARD MCHARGUE PERSONAL REPRESENTATIVE(S)
CARL JACK MCHARGUE; EXECUTRIX
7201 SHEFFIELD DRIVE
KNOXVILLE, TN. 37909

NOTICE TO CREDITORS

ESTATE OF GEORGE TERRY YAHR DOCKET NUMBER 81945-2

Notice is hereby given that on the 17 day of JULY 2019, letters testamentary in respect of the Estate of GEORGE TERRY YAHR 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 17 day of JULY, 2019.

ESTATE OF GEORGE TERRY YAHR PERSONAL REPRESENTATIVE(S)
CHARLES FREDRIC YAHR; CO-EXECUTOR
1909 KNOLL TREE DRIVE
KNOXVILLE, TN. 37932

MARGIE YAHR; CO-EXECUTOR
1001 GOTHIC MANOR WAY
KNOXVILLE, TN. 37923
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)
DR. 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

MISC.
NOTICES

Notice of Lien Sale

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on August 16, 2019 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Road Knoxville, TN if total bill is not paid by date of sale.

2002 Hon Civic 1HGES16532L068692
1989 MER 560SL    BA48D9KA097487
2009 Che Trave 1GNEV33DX9S108982
2006 Dod Dakot 1D7HW48J66S632851
2008 Mer C-Cla WDDGF54X78F167200
1998 For Exped 1FMRU1767WLB98753
1998 Inf QX4   JNRAR05Y8WW037568
2005 Mit Eclip 4A3AE45G15E033566
1995 Toy Camry 4T1SK12E5SU886583
2008 For Fusio 3FAHP07188R158245
2007 Hyu Sonat 5NPEU46F97H170013
2000 Mer Sable 1MEFM55S1YG609458
2007 Dod Magnu 2D8FV47T47H749197
1995 Acu Integ JH4DC4361SS011997
2002 Vol Passa WVWPD63B92P280286
1988 For F-150 2FTDF15H5JCA28360
2003 For Winds 2FMZA51413BB13618
2007 Nis Altim 1N4AL21E57C162738
2004 Hon Odyss 5FNRL18854B149722
2000 Mer Sable 1MEFM53U2YG610039
2002 For Focus 1FAFP33P92W300206
2015 Maz CX-5  JM3KE2CY5F0493178
2000 Mer C-Cla WDBHA24G7YA835021
1972 MER 350SL    10704412002711
2012 Dod Aveng 1C3CDZCB1CN157504
2006 Mer Monte 2MRDA22206BJ01603
2003 Che Malib 1G1NE52J43M637523
2001 Che Caval 1G1JC524317363015
1999 Che Blaze 1GNDT13W8X2212973
2002 For Explo 1FMZU77E92UB56101
2006 Che Equin 2CNDL73F066142118
2006 Nis Muran JN8AZ08W46W551030
1999 Cad Devil 1G6KD54YXXU772568
2007 Sat VUE   5GZCZ33D27S860286
2002 For Exped 1FMEU17W02LA99071
2006 Nis Maxim 1N4BA41E66C855659
2001 Sat L Ser 1G8JU52F81Y505692
1995 Dod Dakot 1B7GL23X1SW952144
2006 For Escap 1FMCU03136KB46276
2009 Che Equin 2CNDL13F396205004
1994 Lex LS 40 JT8UF11E9R0202394
1997 Hon CR-V  JHLRD1853VC072496
2007 Hyu Sonat 5NPET46C37H274375
2008 Dod Aveng 1B3LC46K38N612004

Public notice

Application for title:
JOHN COSY BOLES hereby serves notice that he/she
intends to apply for a title on a vehicle described
as follows: 2006, YAMAHA WR450F, Vehicle Identification Number
JYACJO9Y56A000643                       . Any and all parties holding an interest in said vehicle must contact  JOHN CODY BOLES by certified mail, return receipt requested, within ten (10) business days of the
date of this publication to 3517 GUINN RD, KNOXVILLE, TN 37931,
Published in The Knoxville Focus Monday, JULY 29, 2019

Notice of Lien Sale

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on August 16, 2019 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 5000 Rutledge Pike Knoxville, TN if total bill is not paid by date of sale.
2004 Che Trail 1GNDT13S442354410
1995 Che S10   1GCCS14Z6S8115020
1999 Pon Grand 1G2NE12TXXM894097
2002 For Winds 2FMZA50432BB78180
1994 Che C1500 1GCDC14ZXRZ212291
2002 Che Tahoe 1GNEC13Z02J102187
2004 Vol New B 3VWCK31C94M409759
1998 For Musta 1FAFP4049WF127289
2016 For Focus 1FADP3F25GL285607
1999 Bui Centu 2G4WS52M3X1402381
1997 Nis Maxim JN1CA21D8VT203511
2003 Dod Duran 1D4HS48NX3F571892
2001 Che Tahoe 1GNEC13T71J248158
2007 Che Equin 2CNDL13F876036420
2007 For Edge  2FMDK48C67BA77087
2008 Toy Yaris JTDBT923781261014
2003 Bui Regal 2G4WB52K931119251
2005 Chr Town  1C4GP45R85B370309
1998 Lex ES 30 JT8BF28G5W0144560
2003 Hon Civic 1HGEM21913L033824
2004 Dod Grand 1D4GP24R34B542690