FORECLOSURE NOTICES

 

NOTICE OF SUBSTITUTE TRUSTEE’S SALE

 

Default having been made in the payment of the indebtedness due Cindy Bradley pursuant to a promissory note from Brian Sandefur and Stacy Sandefur dated January 9, 2014, as well as the occurrence of other defaults, all as secured by that certain Deed of Trust dated January 9, 2014, from Brian Sandefur, unmarried and Stacy Sandefur, unmarried, and recorded as Instrument Number 201401130041649 in the Knox County Register’s Office, notice is hereby given that the undersigned Substitute Trustee, having been requested so to do by the holder of said indebtedness, will sell at public auction for cash outside the front door of the Main Street entrance of the City-County Building in Knoxville, Tennessee (located at 400 W. Main Street, Knoxville, TN 37902), beginning at 10:00 a.m., or as soon thereafter as possible, on Tuesday, June 16, 2020, the following described property:

4417 Central Avenue Pike, Knoxville, TN 37912

Knox County Tax Map 068L, Group C, Parcel 022.00

Complete legal description contained in the instrument recorded in Instrument No. 201401130041649, in the Knox County Register’s Office.

Said sale shall be made in bar of the statutory right of redemption and of the equity of redemption, and in bar of all homestead and dower rights, all of which are waived and surrendered in said Deed of Trust, but subject to (a) any prior encumbrances, (b) unpaid real property taxes, (c) the right of redemption of the State of Tennessee; (d) controlled access as noted in the Warranty Deed from Frank R. Monroe et ux., Nola F. Monroe dated January 21, 1965 and recorded in Deed Book 1277, page 203 in the Registers’ Office for Knox County, Tennessee; (e) the rights of others in that portion of the subject property lying within the right-of-way of Central Avenue Pike, if any; (f) the right of way or easement for construction and maintenance of a sewer line contained in that instrument recorded in Deed Book 1279, page 463 in the Register’s Office for Knox County, Tennessee; (g) all matters that would be revealed by a current and accurate survey of said property; and (h) all matters that would be revealed by a physical inspection of said property.  The proceeds of the sale will be applied in accordance with the provisions of said Deed of Trust.

Notice of State Tax Lien dated September 14, 2016 and recorded as Instrument No. 201610030021674 in the Knox County Register’s Office.  The notice required by Tennessee Code Annotated Section 67-1-1433(b)(1) to be given to the State of Tennessee has been timely given.  The sale of the above-described property will be subject to the right of the State of Tennessee to redeem the property as provided for in Tennessee Code Annotated Section 67-1-1433(c)(1).

Other parties interested:

ORNL Federal Credit Union

Gray-Hodges Corporation

State of Tennessee Department of Revenue

Spireon

Metro Knoxville HMA, LLC dba Physician’s Regional Medical

Republic Finance, LLC

University Health System, Inc.

Joann Courtney

James Pugh and Lois Pugh

Metro Knoxville HMA, LLC dba North Knoxville Medical Center

 

THIS COMMUNICATION IS FROM A DEBT COLLECTOR.

 

Dated: May 26, 2020

 

Jason T. Murphy, Substitute Trustee

550 W. Main Street, Suite 500

Knoxville, TN 37902

(865) 546-9321

Publication Dates:  May 26, June 1, June 8

 

NOTICE OF TRUSTEE’S SALE

 

Default having been made by the Debtors in the terms, conditions and payments of a certain purchase-money indebtedness evidenced by a purchase money promissory note dated May 7, 2010, and secured by the lien of a Purchase Money Deed of Trust of record in Instrument No. 201005100070349 in the Register’s Office for Knox County, Tennessee, executed by Tim Dugger and spouse, Heidi Dugger, to J. Nolan Sharbel, Trustee for Nick Nichols, and the holder and owner of said purchase-money indebtedness, John Mark Bryant Co-Trustee of The Nichols Family Revocable Living Trust, dated December 22, 2016, did instruct and direct the undersigned Trustee to advertise and sell the property secured and conveyed by said Deed of Trust, all of said purchase-money indebtedness -and casualty insurance, the nonpayment of Knoxville City and Knox County property taxes, and deferred property maintenance, at the option of the holder and owner of said purchase-money indebtedness, after notice to the Debtor and all interested parties as provided in the terms of said Purchase Money Deed of Trust Note, Purchase Money Deed of Trust, securing the aforesaid Note, and the Tennessee Code Annotated, and advertisement for three (3) consecutive weeks of the real property hereinafter-described commencing on Monday, May 25, June 1, and June 8, 2020, in the Knoxville Focus, a weekly newspaper printed and distributed in Knox County, Tennessee; and this is to give notice that the undersigned Trustee will on Tuesday, the 30th day of June, 2020, commencing at 10:15 A.M. outside the front revolving door at the Knoxville/Knox County City and County Building, 400 Main Street, Main Level, Knoxville, Tennessee, proceed to offer at public outcry, to the highest and best bidder for cash, the following described real property, to wit:

LOCATED AND BEING SITUATED in the THIRTY-FOURTH (34th) Ward of the City of Knoxville, the SECOND (2nd) Civil District of the County of Knox, State of Tennessee, and being know and designated as follows, to wit:

Lot No. 9, in the A. S. McCampbell Subdivision on the GREENWAY-BEVERLY ROAD, or record in the Register’s Office of Knox County, Tennessee in Map Cabinet B, Slide 105D (Map Book 14, Page 221), to which reference is here made, and being more particularly described as follows, to wit:

BEGINNING at a point in the South line of GREENWAY-BEVERLY ROAD, said point being 400 feet, measured eastwardly along the southern line of said road, from the northeast corner of the H. E. Doyle property; thence South 30 deg. 44 min. East 200 feet to a point; thence, westerly and on a line parallel with the GREENWAY-BEVERLY ROAD, 50 feet point, the southwest corner to Lot No. 10 in said Subdivision; thence northwardly with the western line of said Lot 10, and parallel with the first line herein, 200 feet to a point in the southern line of said road; thence, westerly along the southern line of said road, 50 feet to the BEGINNING Point.

BEING THE SAME property described in Knox County Register’s Instrument No. 201005100070348.

MUNICIPAL ADDRESS: 2822 Greenway Drive, Knoxville, Tennessee 37918; and

KNOX COUNTY ASSESSOR CLT No. 34-059PE-025; and  free from the equity of redemption, the statutory right of redemption, homestead, and all elective and marital rights, said rights being expressly waived by the Debtors and Grantors in said Purchase Money Deed of Trust; subject, however, to the lien of any taxes and deed of trust; and the title is believed to be good, but the undersigned will sell and convey title only in his capacity as Trustee.

  1. Nolan Sharbel, Trustee/ ss
  2. Nolan Sharbel, Trustee

9111 Cross Park Drive, Suite D-200

Knoxville, Tennessee 37923

(865)694-4111 / (FAX)312-6727

 

COURT NOTICES

 

NON-RESIDENT NOTICE

 

TO: JON MANNING WOOD, JR.;

IN RE: LINDSEY NICOLE WOOD v. JON MANNING WOOD, JR.

  1. 199733-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant JON MANNING WOOD, JR. is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon JON MANNING WOOD, JR. it is ordered that said defendant JON MANNING WOOD, JR. file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Mark A. Pienkowski, an Attorneys whose address is, P.O. Box 57 Knoxville, TN 37901, 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 5th day of May,2020.

______________________________

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: JUAN MANUEL AYALA;

IN RE: JENNIFER AYALA LOPEZ D.O.B. 02/21/2006

 

  1. 197702-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant JUAN MANUEL AYALA 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 JUAN MANUEL AYALA it is ordered that said defendant JUAN MANUEL AYALA file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Maria G. Dajcar, an Attorneys whose address is, 400 W. Main Street Sevierville, TN 37862, 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 6th day of May 2020.

_______________________________

Clerk and Master

 

RESIDENT NOTICE

 

IN THE CHANCERY COURT FOR JFFERSON COUNTY, TENNESSEE

No. 20-CV-31

LYDIA NOEL ADAMS and ROBERT CHRISTOPHER ADAMS,

vs.

ROBERT MICHAEL LAWHORN

IN RE: KEEGAN EDWARD LAWHORN

DOB: 2/8/2003

TO: THE ABOVE NAMED DEFENDANT, RESIDENT OF THE STATE OF TENNESSEE:

It appearing from the Complaint filed in this cause, which is sworn to, that you are a resident of the State of Tennessee and that ordinary summons cannot be served upon you, you are therefore commanded to serve upon Scott  B. Hahn, Plaintiff’s attorney, whose address is 5344 N. Broadway, Suite 101. Knoxville, Tennessee 37918, an answer to the Complaint filed against you in this cause within 30 days from the fourth publication of this notice as required by law; otherwise judgment by default will be taken against you.

It is further ORDERED that this notice appear in The Knox Focus for four (4) consecutive weeks. The last date of publication will be June 8, 2020. Your answer must be filed within thirty (30) days after that date. If no answer is filed, a Default judgment will be taken against you on July 16, 2020, and a hearing will be set without further notice to you.

This 1st day of May, 2020

 

NANCY C. HUMBARD CLERK AND MASTER

JEFFERSON COUNTY CHANCERY COURT

 

NON-RESIDENT Notice

 

TO: TERRY RAYBURN COLLINS

IN RE: RE: MYLES JAY WALLS, D.O.B. 4/14/2020

  1. 200117-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause it appearing from the Complaint filed, which is sworn to, that the Defendant TERRY RAYBURN COLLINS, 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 TERRY RAYBURN COLLINS, it is ordered that said defendant, TERRY RAYBURN COLLINS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Theodore Kern, an Attorney whose address is, P.O. Box 377 Knoxville, TN 37901, 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 13th day of May 2020.

________________________       Clerk and Master

 

 

NOTICE OF ABANDONED MINERAL INTEREST

 

IN RE: SWORN COMPLAINT BY SCOTT

WILSON DAVIS, SOLE MEMBER OF MESANA

INVESTMENTS, LLC

PLAINTIFF

CASE NO. 200143-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

NOTICE TO: AMOCO PRODUCTION COMPANY its successors and assigns and all those otherwise claiming title to mineral interest in real property known as 0 Goff Road identified by Knox County, Registers Office as Instrument No.201807120002507, Defendant.

Please take notice that based upon Sworn Complaint, Amoco Production Company reserved a mineral interest in property described and recorded on November 20, 1980 in the Register’s Office for Knox County, Tennessee and unless an answer or statement of claim in the proceedings is made by defendant in sixty (60) days, plaintiff shall demand the mineral interests to be declared to be abandoned. This notice will be published by the Clerk and Master in the Knoxville Focus for three (3) consecutive weeks.

This 11TH day of May 2020.

_______________________________

CLERK AND MASTER

 

COMPLAINT FOR DIVORCE

 

NILAJA NZINGA HILL -Vs- TANESHA SHABRA TOLLIVER

Docket # 148585

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 TANESHA SHABRA TOLLIVER 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 TANESHA SHABRA TOLLIVER.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by NILAJA NZINGA HILL, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with SAMUEL B. TIPTON, Plaintiff’s Attorney whose address is 206 S. WASHINGTON ST. MARYVILLE, TN 37804, 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 11TH day of MAY, 2020.

Mike Hammond

Clerk

Deputy Clerk

NON-RESIDENT NOTICE

 

LAQUISHA AKINLEYE -Vs- ABAYOMI OLUFUNSO AKINLEYE

Docket # 148373

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 ABAYOMI OLUFUNSO AKINLEYE 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 ABAYOMI OLUFUNSO AKINLEYE.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by LAQUISHA AKINLEYE, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with MELANIE CAMPBELL-BROWN,

Plaintiff’s Attorney whose address is P O BOX 32852 KNOXVILLE, TN 37930, 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 19TH day of MAY, 2020.

Mike Hammond

Clerk

Deputy Clerk

 

 

NOTICE OF PUBLICATION

 

IN THE SEVENTH JUDICIAL DISTRICT FOR THE STATE OF TENNESSEE CHANCERY DIVISION AT CLINTON, TENNESSEE

Kenneth Allen Patterson, Jr. Whereabouts Unknown

In Re: Kaia Marie Patterson

 

Angel Lucas and Dustin Michael Lucas

Petitioners

Vs.

Kenneth Allen Patterson Jr.

Defendant

 

No. 19CH1764

It appearing from the pleadings filed in this cause that, Kenneth Allen Patterson Jr., whereabouts are unknown. In compliance with the provisions of T.C.A. 21-1-204 and the Order of Publication of this court entered May 18, 2020, service of process will be made by publication.

HE IS THEREFORE, HEREBY REQUIRED TO APPEAR ON OR BEFORE 30 days after the last publication, to the Clerk and Master of Chancery Court, located at 100 N. Main Street, Suite 308, Clinton, Tennessee and make defense to the complaint filed against him in said court by Angel Lucas and Dustin Michael Lucas Petitioners, or otherwise said complaint will be taken for confessed, and a Judgment by Default entered. Defendant is required to file responsive pleadings with the court and Plaintiffs Attorney,

  1. Daniel Forrester, III 224 N. Main Street, Clinton, TN 37716. It is further ordered that this Notice be published in the Knoxville Focus for four consecutive weeks.

 

This 20th day of May, 2020.

 

Harold P, Cousins Jr. Clerk and Master By: Sandy Sherwood Chief Deputy Clerk

 

 

Non-resident Notice

 

TO: JESSICA LYNN TEETER,

IN RE: SAVANNAH KATHERINE MASSENGILL

DOB: 12/12/2006

  1. 199303-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

 

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

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Theodore R. Kern, an Attorney whose address is, P.O. Box 377 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, Part III, 400 Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This the 26th day of May 2020.

_______________________

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF TERRY VANESSA ADAMS DOCKET NUMBER 82774-3

Notice is hereby given that on the 18 day of MAY 2020, letters administration in respect of the Estate of TERRY VANESSA ADAMS who died Jul 18, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

(Bl 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 18 day of MAY, 2020.

ESTATE OF TERRY VANESSA ADAMS

 

PERSONAL REPRESENTATIVE ($)

RALPH NOBLE; ADMINISTRATOR

617 HEDGELEAF AVENUE

CAPITOL HGTS, MD 20743

 

NOTICE TO CREDITORS

 

ESTATE OF KENNETH E BROWN DOCKET NUMBER 82990-3

Notice is hereby given that on the 18 day of MAY 2020, letters testamentary in respect of the Estate of KENNETH E BROWN who died Feb 28, 2020, 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 18 day of MAY, 2020.

ESTATE OF KENNETH E BROWN

 

PERSONAL REPRESENTATIVE(S)

BONNIE BRIDDELL; EXECUTRIX

321 COLLEGE STREET

BROWNSVILLE, TN. 38012

 

LARRY S BANKS

ATTORNEY AT LAW

108 SOUTH WASHINGTON AVENUE

BROWNSVILLE, TN 38012

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL LAYTON CHERRY DOCKET NUMBER 82971-2

Notice is hereby given that on the 12 day of MAY 2020, letters administration in respect of the Estate of MICHAEL LAYTON CHERRY who died Apr 4, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death This the 12 day of MAY, 2020.

ESTATE OF MICHAEL LAYTON CHERRY

 

PERSONAL REPRESENTATIVE ($)

SUZANNE CAMERON-CHERRY; ADMINISTRATRIX

123 MILLBURN AVENUE

GOOSE CREEK, SC 29445

 

  1. E. SCHOW, IV

ATTORNEY AT LAW

PO BOX 900

KNOXVILLE, TN. 37901-0900

 

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID CROCKETT CHURCH DOCKET NUMBER 82942-3

Notice is hereby given that on the 11 day of MAY 2020, letters testamentary in respect of the Estate of DAVID CROCKETT CHURCH who died Jan 24, 2020, 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 MAY, 2020.

ESTATE OF DAVID CROCKETT CHURCH

 

PERSONAL REPRESENTATIVE(S)

DAVID J CHURCH; EXECUTOR

8638 TOBIAS LANE

KNOXVILLE, TN. 37922

 

JULIA PRICE

ATTORNEY AT LAW

903 N HALL OF FAME DRIVE

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF BONNIE LOU COVINGTON DOCKET NUMBER 82974-2

Notice is hereby given that on the 13 day of MAY 2020, letters administration in respect of the Estate of BONNIE LOU COVINGTON who died Mar 14, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 13 day of MAY, 2020.

ESTATE OF BONNIE LOU COVINGTON

PERSONAL REPRESENTATIVE(S)

ROGER MCKINNELY RIMMER; ADMINISTRATOR

7459 LADD ROAD

POWELL, TN. 37849

 

TRAVIS L BRASFIELD

ATTORNEY AT LAW

PO BOX 70151

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN SANFORD FORD

DOCKET NUMBER 82979-1

Notice is hereby given that on the 15 day of MAY 2020, letters testamentary in respect of the Estate of CAROLYN SANFORD FORD who died Jan 28, 2020, 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 MAY, 2020.

ESTATE OF CAROLYN SANFORD FORD

 

PERSONAL REPRESENTATIVE(S)

RUSS H FORD; CO-EXECUTOR

7132 CHESHIRE DRIVE

KNOXVILLE, TN. 37919

 

RICK A FORD; CO-EXECUTOR

1617 INVERNESS DRIVE

MARYVILLE, TN. 37801

 

NOTICE TO CREDITORS

 

ESTATE OF JERRY F GIDEON DOCKET NUMBER 82948-3

Notice is hereby given that on the 14 day of MAY 2020, letters administration in respect of the Estate of JERRY F GIDEON who died Apr 24, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 14 day of MAY, 2020.

ESTATE OF JERRY F GIDEON

 

PERSONAL REPRESENTATIVE(S)

MICHAEL C GIDEON; ADMINISTRATOR

430 MCKINNEY DRIVE

SEVIERVILLE, TN. 37876

 

DONNA KEENE HOLT

ATTORNEY AT LAW

1525 MCCROSKEY AVENUE

KNOXVILLE, TN. 37917

NOTICE TO CREDITORS

 

ESTATE OF JAMES R. HENDERLIGHT DOCKET NUMBER 82984-3

Notice is hereby given that on the 15TH day of MAY 2020, letters testamentary in respect of the Estate of JAMES R. HENDERLIGHT who died Apr 21, 2020, 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 15TH day of MAY, 2020.

ESTATE OF JAMES R. HENDERLIGHT

 

PERSONAL REPRESENTATIVE(S)

JOSHUA C. HENDERLIGHT; EXECUTOR

3419 BRIDLEBROOK DRIVE

KNOXVILLE, TN. 37938

 

JERRY M. MARTIN

ATTORNEY AT LAW

112 GLENLEIGH COURT, SUITE 1

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF SHARRON S HILLMAN DOCKET NUMBER 82978-3

Notice is hereby given that on the 14 day of MAY 2020, letters testamentary in respect of the Estate of SHARRON S HILLMAN who died Oct 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 14 day of MAY, 2020.

ESTATE OF SHARRON S HILLMAN

 

PERSONAL REPRESENTATIVE(S)

ROBERT M HILLMAN; EXECUTOR

903 WESTCOURT DRIVE

KNOXVILLE, TN 37919

 

MICHAEL CROWDER

ATTORNEY AT LAW

P.O. BOX 442

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF M CLYDE LETSINGER DOCKET NUMBER 82987-3

Notice is hereby given that on the 18 day of MAY 2020, letters testamentary in respect of the Estate of M CLYDE LETSINGER who died Mar 27, 2020, 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 18 day of MAY, 2020.

ESTATE OF M CLYDE LETSINGER

 

PERSONAL REPRESENTATIVE(S) SAMUELE LETSINGER; EXECUTOR 5535 KESTERBROOKE BLVD

KNOXVILLE, TN. 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF RUTH LORAINE LONG DOCKET NUMBER 82986-2

Notice is hereby given that on the 18 day of MAY 2020, letters testamentary in respect of the Estate of RUTH LORAINE LONG who died Apr 16, 2020, 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 18 day of MAY, 2020.

ESTATE OF ROTH LORAINE LONG

 

PERSONAL REPRESENTATIVE(S)

DAVID GRAY; EXECUTOR

170 HWY 370

LUTTRELL, TN. 37779

 

ROBERT W GODWIN

ATTORNEY AT LAW

4611 OLD BROADWAY

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF EDITH RHEA LUNDY MCGEE

DOCKET NUMBER 82972-3

Notice is hereby given that on the 12 day of MAY 2020, letters testamentary in respect of the Estate of EDITH RHEA LUNDY MCGEE who died Jan 20, 2020, 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 MAY, 2020

ESTATE OF EDITH RHEA LUNDY MCGEE

 

PERSONAL REPRESENTATIVE(S)

BOBBY RAY MCGEE; CO-EXECUTOR

7721 SABRE DRIVE

KNOXVILLE, TN. 37919

 

VICKIE L MCGEE-BELLAMY; 916 MISTY SPRINGS ROAD KNOXVILLE, TN. 37932

 

N DAVID ROBERTS, JR. ATTORNEY AT LAW

P.O. BOX 2564 KNOXVILLE, TN. 37901

CO-EXECUTOR

NOTICE TO CREDITORS

 

ESTATE OF BEN PAULSEN DOCKET NUMBER 82989-2

Notice is hereby given that on the 18 day of MAY 2020, letters testamentary in respect of the Estate of BEN PAULSEN who died Apr 1, 2020, 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 18 day of MAY, 2020.

ESTATE OF BEN PAULSEN

 

PERSONAL REPRESENTATIVE ($) BARBARA A PUSTER; EXECUTRIX 704 EBENEZER ROAD

KNOXVILLE, TN. 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS N PHILLIPS

DOCKET NUMBER 82982-1

Notice is hereby given that on the 15 day of MAY 2020, letters testamentary in respect of the Estate of THOMAS N PHILLIPS who died Apr 19, 2020, 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 (21 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 MAY, 2020

ESTATE OF THOMAS N PHILLIPS

 

PERSONAL REPRESENTATIVE(S)

MAUREEN C BOUNDS; EXECUTRIX

304 GREGG ROAD

POWELL, TN. 37849-3419

 

VICTORIA B TILLMAN

ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICA ANN REECE

DOCKET NUMBER 82981-3

Notice is hereby given that on the 15 day of MAY 2020, letters testamentary in respect of the Estate of PATRICA ANN REECE who died Feb 4, 2020, 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 MAY, 2020

ESTATE OF PATRICA ANN REECE

 

PERSONAL REPRESENTATIVE(S)

REGENIA DAVIS; EXECUTRIX

2134 NATCHEZ AVENUE

KNOXVILLE, TN. 37915

 

NOTICE TO CREDITORS

 

ESTATE OF DEBORAH K BROWN DOCKET NUMBER 82983-2

Notice is hereby given that on the 22 day of MAY 2020, letters testamentary in respect of the Estate of DEBORAH K BROWN who died Apr 26, 2020, 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 22 day of MAY, 2020.

 

ESTATE OF DEBORAH K BROWN

 

PERSONAL REPRESENTATIVE(S)

CELIA D BROWN; EXECUTRIX

10708 GRANTHAM LANE

KNOXVILLE, TN. 37932

 

TOM MCFARLAND

ATTORNEY AT LAW

P.O. BOX 12

KINGSTON, TN. 37763

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES M CAUGHORN DOCKET NUMBER 83005-3

Notice is hereby given that on the 21 day of MAY 2020, letters testamentary in respect of the Estate of JAMES M CAUGHORN who died Mar 14, 2020, 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 MAY, 2020.

 

ESTATE OF JAMES M CAUGHORN

 

PERSONAL REPRESENTATIVE(S)

DEBORAH LYNN BILLINGS; EXECUTRIX

2017 SPENCE PLACE

KNOXVILLE, TN. 37920

 

MACK A GENTRY

ATTORNEY AT LAW

900 S GAY STREET, SUITE 2300

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA GORDON DANFORD

DOCKET NUMBER 83010-2

Notice is hereby given that on the 22 day of MAY 2020, letters testamentary in respect of the Estate of MARTHA GORDON DANFORD who died Feb 19, 2020, 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 MAY, 2020

 

ESTATE OF MARTHA GORDON DANFORD

 

PERSONAL REPRESENTATIVE(S)

ELIZABETH SEXTON; EXECUTRIX

1211 HARRINGTON DRIVE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF OLA C DAVIS DOCKET NUMBER 82993-3

Notice is hereby given that on the 19 day of MAY 2020, letters testamentary in respect of the Estate of OLA C DAVIS who died Feb 17, 2020, 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 df the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 19 day of MAY, 2020.

 

ESTATE OF OLA C DAVIS

 

PERSONAL REPRESENTATIVE(S)

JOHN L DAVIS; .CO-EXECUTOR

3885 APOSTLE ROAD

MORRISTOWN, TN 37814

 

BARBARA JOE CROSS; CO-EXECUTOR

8709 DOLPH DRIVE

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF SHARON SUE DINWIDDIE DOCKET NUMBER 82890-2

Notice is hereby given that on the 21 day of MAY 2020, letters administration in respect of the Estate of SHARON SUE DINWIDDIE who died Jan 26, 2020, 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 MAY, 2020.

 

ESTATE OF SHARON SUE DINWIDDIE

 

PERSONAL REPRESENTATIVE ($)

DAVID M DINWIDDIE, JR.; ADMINISTRATOR

1429 CARRIE BELLE DRIVE

KNOXVILLE, TN. 37912

 

SCOTT B HAHN

ATTORNEY AT LAW

5344 N BROADWAY, SUITE 101

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF SUE M HERRON DOCKET NUMBER 83002-3

Notice is hereby given that on the 20 day of MAY 2020, letters testamentary in respect of the Estate of SUE M HERRON who died Apr 21, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 20 day of MAY, 2020.

 

ESTATE OF SUE M HERRON

 

PERSONAL REPRESENTATIVE ($)

Jane A Lewis; Co-Executrix

2915 Williams Road

Knoxville, TN. 37932

 

Janet E Stooksbury; Co-Executrix

2913 Williams Road

Knoxville, TN. 37932

 

Karen G Hendrix; Co-Executrix

2713 West Gallaher Ferry Drive

Knoxville, TN. 37932

 

Mack A Gentry

Attorney At Law

900 S. Gay Street, Suite 2300

Knoxville, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARY VIRGINIA HOPPER DOCKET NUMBER 83001-2

Notice is hereby given that on the 20 day of MAY 2020, letters testamentary in respect of the Estate of MARY VIRGINIA HOPPER who died Feb 20, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 20 day of MAY, 2020.

 

ESTATE OF MARY VIRGINIA HOPPER

 

PERSONAL REPRESENTATIVE(S)

GREGORY WILLIAM HOPPER; EXECUTOR

P.O. BOX 6150

SEVIERVILLE, TN. 37864

 

JEFFREY R MURRELL

ATTORNEY AT LAW

150 COURT AVENUE

SEVIERVILLE, TN. 37862

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL EDWARD LOY DOCKET NUMBER 82927-3

Notice is hereby given that on the 26 day of MAY 2020, letters testamentary in respect of the Estate of PAUL EDWARD LOY who died Mar 3, 2020, 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 26 day of MAY, 2020

 

ESTATE OF PAUL EDWARD LOY

 

PERSONAL REPRESENTATIVE(S)

CYNTHIA KAY HENSLEY; EXECUTRIX

7409 HAMMER ROAD

KNOXVILLE, TN. 37924

 

ARNOLD G COHEN

ATTORNEY AT LAW

6204 BAUM DRIVE

KNOXVILLE, TN. 37919-9502

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT WAYNE MOORE DOCKET NUMBER 82996-3

 

Notice is hereby given that on the 19 day of MAY 2020, letters testamentary in respect of the Estate of ROBERT WAYNE MOORE who died Apr 6, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 19 day of MAY, 2020.

 

ESTATE OF ROBERT WAYNE MOORE

 

PERSONAL REPRESENTATIVE(S)

AMY LOY; CO-EXECUTRIX

1708 RAMBLING ROAD

KNOXVILLE, TN. 37912

 

SONYA WATSON; CO-EXECUTRIX

7206 ROYAL SPRINGS BLVD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM EARL OSBORN DOCKET NUMBER 82887-2

Notice is hereby given that on the 21 day of MAY 2020, letters administration in respect of the Estate of WILLIAM EARL OSBORN who died Aug 19, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 21 day of MAY, 2020.

 

ESTATE OF WILLIAM EARL OSBORN

 

PERSONAL REPRESENTATIVE ($)

NANNETTE J DUKE; ADMINISTRATARIX

5969 TANNAHILL DRIVE, APT 18-C

KNOXVILLE, TN. 37909

 

KATHERINE A YOUNG

ATTORNEY AT LAW

9041 EXECUTIVE PARK DRIVE, SUITE 121

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF (INEZ) JEANETTE H PELLE

DOCKET NUMBER 82998-2

Notice is hereby given that on the 20 day of MAY 2020, letters testamentary in respect of the Estate of (INEZ) JEANETTE H PELLE who died Apr 16, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 20 day of MAY, 2020.

 

ESTATE OF (INEZ) JEANETTE H PELLE

 

PERSONAL REPRESENTATIVE(S)

ROBERT J PELLE; EXECUTOR

7721 DAN LANE

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID MICHAEL STRATTON DOCKET NUMBER 83006-1

Notice is hereby given that on the 22 day of MAY 2020, letters testamentary in respect of the Estate of DAVID MICHAEL STRATTON who died Mar 25, 2020, 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 22 day of MAY, 2020.

 

ESTATE OF DAVID MICHAEL STRATTON

 

PERSONAL REPRESENTATIVE(S)

JANE EDMONDS STRATTON; EXECUTRIX

211 FORDHAM WAY

FARRAGUT, TN. 37934

 

CHARLES M FINN

ATTORNEY AT LAW

PO BOX 629

KNOXVILLE, TN. 37901-0629

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES ALVIN UNDERWOOD

DOCKET NUMBER 82867-3

 

Notice is hereby given that on the 11 day of MAY 2020, letters testamentary in respect of the Estate of JAMES ALVIN UNDERWOOD 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 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 MAY, 2020

 

ESTATE OF JAMES ALVIN UNDERWOOD

 

PERSONAL REPRESENTATIVE(S)

RITA MARIE WOODS; EXECUTRIX

8526 NORRIS LANE

KNOXVILLE, TN 37938

 

BILL W PETTY

ATTORNEY AT LAW

705 GATE LANE, SUITE 202

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

 

ESTATE OF ESTHER MOLENA VANOSDALE DOCKET NUMBER 82975-3

Notice is hereby given that on the 13TH day of MAY 2020, letters testamentary in respect of the Estate of ESTHER MOLENA VANOSDALE who died [F5[F, 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 13TH day of MAY, 2020.

 

 

ESTATE OF ESTHER MOLENA VANOSDALE

 

PERSONAL REPRESENTATIVE(S)

THELMA CHARLENE MILLER; CO-EXECUTOR

4046 MOUNTAIN VISTA RD.

KNOXVILLE, TN. 37931

 

ROBERT CHRIS VANOSDALE; CO-EXECUTOR

3625 DEER VALLEY WAY

KNOXVILLE, TN. 37931

 

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE A WALKER DOCKET NUMBER 82994-1

Notice is hereby given that on the 19 day of MAY 2020, letters testamentary in respect of the Estate of GEORGE A WALKER 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 his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 19 day of MAY, 2020.

 

ESTATE OF GEORGE A WALKER

 

PERSONAL REPRESENTATIVE ($)

DOROTHY WALKER; EXECUTRIX

4300 WOODVALE DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OFRUTH ANN WHITAKER DOCKET NUMBER 83003-1

Notice is hereby given that on the 26 day of MAY 2020, letters administration in respect of the Estate of RUTH ANN WHITAKER who died May 10, 2020, 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 MAY, 2020.

 

ESTATE OF RUTH ANN WHITAKER

 

PERSONAL REPRESENTATIVE(S}

THOMAS JOHN WHITAKER; ADMINISTRATOR

4824 GARFIELD TERRACE

KNOXVILLE, TN. 37938

 

KENNETH W HOLBERT

ATTORNEY AT LAW

1810 AILOR AVENUE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF ANGELA H WILSON DOCKET NUMBER 82969-3

Notice is hereby given that on the 12 day of MAY 2020, letters testamentary in respect of the Estate of ANGELA H WILSON who died Apr 2, 2020, were issued, the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 12 day of MAY, 2020.

 

 

ESTATE OF ANGELA H WILSON

 

PERSONAL REPRESENTATIVE(S)

KELLY WILSON COLLINS; EXECUTRIX

1709 WANDERING ROAD

KNOXVILLE, TN. 37912

 

Misc. NOTICES

 

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 June 25th, 2020 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

2001 CHEVY  1GCEK14W5YZ284852

2000 CHEVY  1GCEK19T5YE241411

2007 TOYOTA 5TBBV58147S452487

1989 TOYOTA JT2VV22E4K0033669

2008 SCION  JTLKE50E481011581

2000 FORD  1FMYU60X7YUA73647

2004 GMC  1GKDS13S042333361

1997 CHRYSLER 1C3EJ56X4VN607246

2004 CHRYSLER 2C4GP54L15R119300

2016 CHEVY  1G1JC5SB0G4185430

2002 CHEVY  1GNDT13S422447327

1991 CHEVY  1GCCM15Z4MB207760

2006 CHEVY  1GNFK13057R217949

1988 PONTIAC 1G2NE52E5XM820546

2005 NISSAN  1N4AL11D25N450347

2002 MERCURY 4M2DU86W43ZJ12732

2000 LINCOLN 1LNHM82W1YY935480

1999 HONDA  1HGCG3255XA019636

1997 HONDA  JHMCD5633VC010624

1999  FORD  1FAFP53U4XA138037

1997 FORD  1FTJW35G3VEB56604

2010 FORD  1FAHP2DW4AG159465

1998 FORD  1FTZX1724WNB71541

2002 DODGE  2B8GP54L12R795091

2011 CADILAC 1G6KD5E60BU132746

2002 CHEVY  1GCEK19T12E300462

1994 CHEVY  2GCEC19Z2R1184993

1999 CHEVY  1G1NE52MXXY112491

2002 CHEVY  1GCHK24U82E289656

2002 CADILAC 1GYEK63N22R251802

2008 BMW  WBAVA37598NL46386

 

Legal Section 94

 

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

 

RFP 2962, Online Auction System for Surplus Property, due 6/25/2020 at 2:00 pm local time

 

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.