COURT NOTICES

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,
H. 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
NO.  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

Non-resident Notice

IN THE CHANCERY COURT FOR CLAIBORNE COUNTY, TENNESSEE
AT TAZEWELL

Case No.19,506
IN THE MATTER OF:  C.B. DOB xx-xx-xxxx
A minor child under the age of 18.

CANDICE LEANNE BROGAN, (Mother)
165 CAROL LANE
TAZEWELL, TN 37879
Petitioner
Vs.
MATTHEW BECERRA, (Father)
180 WATERVIEW DRIVE
OAK RIDGE, TN 37830
Respondent

To:    MATTHEW BECERRA:
In this cause, it appearing from the Petition for Name Change, which is sworn to, that the Defendant’s current address is unknown but he is believed to be a resident of Oak Ridge, Tennessee, and that ordinary process cannot be served upon Matthew Becerra, Matthew Becerra is hereby commanded to serve on Misty Kennedy, Petitioner’s Attorney, whose address is 1745 Main Street, P.O. Box 428, Tazewell, Tennessee 37879 a true copy of the Answer to the Petitioner which is herewith served upon you, within 30 days of the fourth publication of this notice as required by law.
If you fail to do so, judgment by default may be taken against you for the relief demanded in the Petition.
This 5th day of June, 2020
Rita Jones                Clerk
Patricia Simmons
Deputy Clerk

NOTICE TO CREDITORS

ESTATE OF LARRY KEITH BEST DOCKET NUMBER 83035-3
Notice is hereby given that on the 1 day of JUNE 2020, letters testamentary in respect of the Estate of LARRY KEITH BEST who died Feb 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 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 1 day of JUNE, 2020

ESTATE OF LARRY KEITH BEST

PERSONAL REPRESENTATIVE ($)
LORETTA H BEST; EXECUTRIX
6911 DORCHESTER DRIVE
KNOXVILLE, TN. 37909

NOTICE TO CREDITORS

ESTATE OF WARREN FLINK DOCKET NUMBER 83013-2
Notice is hereby given that on the 1 day of JUNE 2020, letters administration in respect of the Estate of WARREN FLINK who died Apr 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 1 day of JUNE, 2020.

ESTATE OF WARREN FLINK

PERSONAL REPRESENTATIVE(S)
ROBERT STROUGO; ADMINISTRATOR
60 E 42ND STREET, SUITE 5220
NEW YORK, NY 10165

SCOTT B HAHN
ATTORNEY AT LAW
5344 N BROADWAY, SUITE 101
KNOXVILLE, TN. 37918

NOTICE TO CREDITORS

ESTATE OF ROBBIE SOWARDS FOX DOCKET NUMBER 82470-2
Notice is hereby given that on the 27 day of MAY 2020, letters testamentary in respect of the Estate of ROBBIE SOWARDS FOX who died Aug 4, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 27 day of MAY, 2020.

ESTATE OF ROBBIE SOWARDS FOX

PERSONAL REPRESENTATIVE(S)
JONI J FOX; ADMINISTRATRIX
1407 SNYDER SCHOOL ROAD
KNOXVILLE, TN. 37932

HAROLD C WIMBERLY
ATTORNEY AT LAW
6759 BAUM DRIVE
KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

ESTATE OF VIRGINIA C GREEN DOCKET NUMBER 83027-1
Notice is hereby given that on the 29 day of MAY 2020, letters testamentary in respect of the Estate of VIRGINIA C GREEN 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 29 day of MAY, 2020.

ESTATE OF VIRGINIA C GREEN

PERSONAL REPRESENTATIVE(S)
JAMES M GREEN; EXECUTOR
2803 ARBOR PLACE
KNOXVILLE, TN. 37917

VICTORIA TILLMAN
ATTORNEY AT LAW
1019 ORCHID DRIVE
KNOXVILLE, TN. 37912

NOTICE TO CREDITORS

ESTATE OF JAMES CLAUDE HAMILTON DOCKET NUMBER 83030-1
Notice is hereby given that on the 1 day of JUNE 2020, letters testamentary in respect of the Estate of JAMES  CLAUDE HAMILTON who died Nov 7, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 1 day of JUNE, 2020.

ESTATE OF JAMES CLAUDE HAMILTON

PERSONAL REPRESENTATIVE(S)
MARK ROBERT CAMERON; EXECUTOR
5113 STOKELY LANE
KNOXVILLE, TN. 37918

NOTICE TO CREDITORS

ESTATE OF JOHN WASHINGTON ISBILL, JR.
DOCKET NUMBER 83020-3
Notice is hereby given that on the 27 day of MAY 2020, letters testamentary in respect of the Estate of JOHN WASHINGTON ISBILL, JR. who died Feb 15, 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
(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 27 day of MAY, 2020

ESTATE OF JOHN WASHINGTON ISBILL, JR.

PERSONAL REPRESENTATIVE(S)
CONNIE STANSBERRY; EXECUTRIX
4001 CEDAR CROSSING ROAD
KNOXVILLE, TN. 37938

NOTICE TO CREDITORS

ESTATE OF RACHEL MARIE JANOUS DOCKET NUMBER 83009-1
Notice is hereby given that on the 1 day of JUNE 2020, letters administration in respect of the Estate of RACHEL MARIE JANOUS who died Mar 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) otherwi.se 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 1 day of JUNE, 2020.

ESTATE OF RACHEL MARIE JANOUS

PERSONAL REPRESENTATIVE ($)
BRANDON JANOUS; ADMINISTRATOR
2907 CARDIFF CASTLE LANE
KNOXVILLE, TN. 37931

NOTICE TO CREDITORS

ESTATE OF BETTY M KEISLING DOCKET NUMBER 82347-2
Notice is hereby given that on the 27 day of MAY 2020, letters administration in respect of the Estate of BETTY M KEISLING who died Oct 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 27 day of MAY, 2020.

ESTATE OF BETTY M KEISLING

PERSONAL REPRESENTATIVE(S)
TERESA GUY; ADMINISTRATRIX
6300 CADBURY DRIVE
KNOXVILLE, TN. 37921

NOTICE TO CREDITORS

ESTATE OF JUDITH ANN KIEFFER DOCKET NUMBER 82567-3
Notice is hereby given that on the 29 day of MAY 2020, letters of administration c.t.a in respect of the Estate of JUDITH ANN KIEFFER who died Dec 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 date of the publication of this notice if the creditor received-an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication: or
(B} Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is (4} months from the date of first publication as described in (1) (A}; or
(2) Twelve (12) months from the decedent’s date of death. This the 29 day of MAY, 2020.

ESTATE OF JUDITH ANN KIEFFER

PERSONAL REPRESENTATIVE(S)
VICKI P KIEFFER; ADMINISTRATRIX CTA
421 ALLEN ROAD
KNOXVILLE, TN. 37920

NOTICE TO CREDITORS

ESTATE OF PRESTON GARY LUSK DOCKET NUMBER 83022-2
Notice is hereby given that on the 28 day of MAY 2020, letters of administration c.t.a. in respect of the Estate of  PRESTON GARY LUSK who died Apr 9, 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 date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of this notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1) (A); or
(2) Twelve (12) months from the decedent’s date of death. This the 28 day of MAY, 2020.

PERSONAL REPRESENTATIVE(S)
GARY PRESTON LUSK; ADMINISTRATOR CTA
4405 DOGWEN ROAD
KNOXVILLE, TN. 37938

H STEPHEN GILLMAN
ATTORNEY AT LAW
P.O. BOX 870
KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

ESTATE OF IDA LAVERNE MADDRON DOCKET NUMBER 83036-1
Notice is hereby given that on the 2 day of JUNE 2020, letters administration in respect of the Estate of IDA LAVERNE MADDRON who died May 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 2 day of JUNE, 2020.

ESTATE OF IDA LAVERNE MADDRON

PERSONAL REPRESENTATIVE(S)
MICHELLE BYRD; CO-ADMINISTRATOR
7615 KARNES ROAD
CORRYTON, TN. 37721

GERALD MADDRON; CO-ADMINISTRATOR
4205 WOODVALE DRIVE
KNOXVILLE, TN. 37918

NOTICE TO CREDITORS

ESTATE OF SUSANNE MARCUM MCSPADDEN
DOCKET NUMBER 83028-2
Notice is hereby given that on the 29 day of MAY 2020, letters testamentary in respect of the Estate of SUSANNE MARCUM MCSPADDEN who died May 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)    (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death. This the 29 day of MAY, 2020

ESTATE OF SUSANNE MARCUM MCSPADDEN

PERSONAL REPRESENTATIVE(S)
JULIE MARCUM BRENNAN; EXECUTRIX
1008 LAUREL HILL ROAD
KNOXVILLE, TN. 37923

STUART CASSELL
ATTORNEY AT LAW
707 MARKET STREET
KNOXVILLE, TN. 37902

NOTICE TO CREDITORS

ESTATE OF SANDRA JO PRESLEY DOCKET NUMBER 83026-3
Notice is hereby given that on the 29 day of MAY 2020, letters testamentary in respect of the Estate of SANDRA JO PRESLEY who died May 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 29 day of MAY, 2020.

ESTATE OF SANDRA JO PRESLEY

PERSONAL REPRESENTATIVE(S)
GREGORY D MEADOWS; CO-EXECUTOR
900 S GAY STREET, SUITE 2300
KNOXVILLE, TN. 37902

JESSICA STRUTZ; CO-EXECUTOR
333 W DEPOT AVENUE #312
KNOXVILLE, TN. 37917

JOEL D ROETTGER
ATTORNEY AT LAW
900 S GAY STREET, SUITE 2300
KNOXVILLE, TN. 37902

NOTICE TO CREDITORS

ESTATE OF JUDITH ANITA REED DOCKET NUMBER 83024-1
Notice is hereby given that on the 29 day of MAY 2020, letters administration in respect of the Estate of JUDITH ANITA REED who died Mar 18, 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
(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 29 day of MAY, 2020.

ESTATE OF JUDITH ANITA REED

PERSONAL REPRESENTATIVE(S)
AMY M REED; ADMINISTRATRIX
408 STONE ROAD
KNOXVILLE, TN. 37920

NOTICE TO CREDITORS

ESTATE OF MICHAEL SILENCE
DOCKET NUMBER 82851-2
Notice is hereby given that on the 27 day of MAY 2020, letters administration in respect of the Estate of MICHAEL SILENCE who died Feb 5, 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 27 day of MAY, 2020.

ESTATE OF MICHAEL SILENCE

PERSONAL REPRESENTATIVE{S)
MARY ANNE CARTER; ADMINISTRATRIX
470 M ST SW
WASHINGTON, DC 20024

GERALD L GULLEY, JR.
ATTORNEY AT LAW
PO BOX 158
KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

ESTATE OF DORIS STRAWN DOCKET NUMBER 83014-3
Notice is hereby given that on the 2 day of JUNE 2020, letters testamentary in respect of the Estate of  DORIS STRAWN who died Apr 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 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 2 day of JUNE, 2020

ESTATE OF DORIS STRAWN

PERSONAL REPRESENTATIVE(S)
DEBORAH DIANE KILE CAIN; EXECUTRIX
4640 ROBINDALE ROAD
KNOXVILLE, TN. 37921

VIRGINIA COUCH
ATTORNEY AT LAW
5419 SUMMITRIDGE LANE
KNOXVILLE, TN. 37921

NOTICE TO CREDITORS

ESTATE OF FRANK ROGERS TIPTON DOCKET NUMBER 83039-1
Notice is hereby given that on the 2 day of JUNE 2020, letters testamentary in respect of the Estate of FRANK ROGERS TIPTON 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 2 day of JUNE, 2020.

ESTATE OF FRANK ROGERS TIPTON

PERSONAL REPRESENTATIVE(S)
DORIS LYNNE MIKELS; EXECUTRIX
6631 BURNETT CREEK ROAD
KNOXVILLE, TN. 37920

M SUE WHITE
ATTORNEY AT LAW
216 PHOENIX COURT, SUITE D
SEYMOUR, TN. 37865

NOTICE TO CREDITORS

ESTATE OF PRINCE A VINEYARD DOCKET NUMBER 83034-2
Notice is hereby given that on the 1 day of JUNE 2020, letters testamentary in respect of the Estate of PRINCE A VINEYARD who died May 7, 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 (2I 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 1 day of JUNE, 2020.

ESTATE OF PRINCE A VINEYARD

PERSONAL REPRESENTATIVE(S)
DOROTHY UPTON; EXECUTRIX
117 FIRST STREET
SWEETWATER, TN. 37874

JOHN W ROUTH
ATTORNEY AT LAW
3232 TAZEWELL PIKE
KNOXVILLE, TN. 37918

NOTICE TO CREDITORS

ESTATE OF REBA CLAUDINE WILLIAMS
DOCKET NUMBER 82988-1
Notice is hereby given that on the 1 day of JUNE 2020, letters testamentary in respect of the Estate of REBA CLAUDINE WILLIAMS who died Apr 5, 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 1 day of JUNE, 2020

ESTATE OF REBA CLAUDINE WILLIAMS

PERSONAL REPRESENTATIVE(S)
SHERRIE W BOWLING; EXECUTRIX
7845 PEDIGO ROAD
KNOXVILLE, TN. 37938

MARK E TILLERY
ATTORNEY AT LAW
PO BOX 12257
KNOXVILLE, TN. 37912
NOTICE TO CREDITORS

ESTATE OF ERNESTINE BRANNER DOCKET NUMBER 83045-1

Notice is hereby given that on the 3 day of JUNE 2020, letters administration in respect of the Estate of ERNESTINE BRANNER who died Apr 7, 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 pnotice 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 3 day of JUNE, 2020.

ESTATE OF ERNESTINE BRANNER

PERSONAL REPRESENTATIVE(S)
CHARLES JERON BRANNER; ADMINISTRATOR 818 BAUMAN COURT
GALLATIN, TN. 37066

PHILIP J BRYCE ATTORNEY AT LAW
212 S PETERS ROAD, SUITE 101 KNOXVILLE, TN. 37923

NOTICE TO CREDITORS

ESTATE OF SUE ELLIOTT COX DOCKET NUMBER 83052-2
Notice is hereby given that on the 4 day of JUNE 2020, letters testamentary in respect of the Estate of  SUE ELLIOTT COX who died Nov 27, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four
(4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death. This the 4 day of JUNE, 2020

ESTATE OF SUE ELLIOTT COX

PERSONAL REPRESENTATIVE(S)
BENNETT L COX; EXECUTOR
3529 ISKAGNA DRIVE
KNOXVILLE, TN, 37919

NEWMAN BANKSTON
ATTORNEY AT LAW
PO BOX 2047
KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

ESTATE OF RICHARD ELTON GAMBLE, SR. DOCKET NUMBER 82938-2

Notice is hereby given that on the 3 day of JUNE 2020, letters administration in respect of the Estate of RICHARD ELTON GAMBLE, SR. who died Feb 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 3 day of JUNE, 2020.

ESTATE OF RICHARD ELTON GAMBLE, SR.

PERSONAL REPRESENTATIVE(S)
RICHARD ELTON GAMBLE, JR.; ADMINISTRATOR 4601 BARBARA DRIVE
KNOXVILLE, TN. 37918

R SCOTT PEARSON ATTORNEY AT LAW 8904 SONY LANE
KNOXVILLE, TN. 37923

NOTICE TO CREDITORS

ESTATE OF TOMMY FRED GILES DOCKET NUMBER 83049-2

Notice is hereby given that on the 4 day of JUNE 2020, letters administration in respect of the Estate of TOMMY FRED GILES who died May 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 4 day of JUNE, 2020.

ESTATE OF TOMMY FRED GILES

PERSONAL REPRESENTATIVE(S)
KAYLA OVERHOLT-GILES; ADMINISTRATRIX
585 W TURNER RIDGE ROAD NEWPORT, TN. 37821

D SCOTT HURLEY ATTORNEY AT LAW
205 MOCHICAN STREET KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

ESTATE OF RONALD M JOLLY DOCKET NUMBER 82966-3
Notice is hereby given that on the 4 day of JUNE 2020, letters testamentary in respect of the Estate of RONALD M JOLLY who died Apr 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 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 4 day of JUNE, 2020

ESTATE OF RONALD M JOLLY

PERSONAL REPRESENTATIVE(S) KRISTIE K GUN; EXECUTRIX
68 BEECH GLEN DRIVE BLACK MOUNTAIN, NC 28711

NOTICE TO CREDITORS

ESTATE OF CHRISTOPHER JOHNNY PROFFITT
DOCKET NUMBER 83044-3

Notice is hereby given that on the 3 day of JUNE 2020, letters testamentary in respect of the Estate of CHRISTOPHER JOHNNY PROFFITT who died Apr 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 3 day of JUNE, 2020.

ESTATE OF CHRISTOPHER JOHNNY PROFFITT

PERSONAL REPRESENTATIVE(S) JEREMIAH PROFFITT; EXECUTOR 2214 BRIGHT OAK WAY KNOXVILLE, TN. 37931

Misc. NOTICES

Legal Section 94

Knox County will receive bids for the following items & services:
Bid 2963 Security Window Film and Installation, due 07/02/2020 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.

Application for Title

I, Joshua J Marsh intend to apply for a legal title in Knox County on the following vehicle:  2010 Ford Fusion SEL sedan – body color Gray VIN#: 3FAHP0JA9AR332659.
Any and all parties holding interest in said vehicle should contact me via certified mail, return receipt requested within 10 days at 4266 Larigo Dr, Knoxville, TN 37914.

Notice of Lien Sale

PURSUANT TO DEFAULT

Per TN Self Storage Law, contents of the following leased units will be sold to satisfy the owner’s lien at Tillery Self Storage, 115 Tillery Rd, Knoxville, TN  37912, July 8, 2020, at 10:00 AM.  The Company reserves the right to reject any and all bids.  Some units may not be available on the day of sale.  Please call 865-687-7308 to confirm the sale.

Randy Woods – 323
Ashley Lamson – 279
Dakota Craig – 241
Brian or Mechael McDaniel – 45

NOTICE TO CREDITORS
SALE OF PROPERTY

Notice is hereby given that on the 30TH day of June, 2020, a certain tract or tract of real property located off Lobetti Road and commonly known as Cara Cade Subdivision (Phase I), [Knox County TPN 091-20402; being approx. 9.25 AC +/-] may be sold on said date by Cascade Falls, LLC, the current owner of the subject property.
All persons or entities, resident and non-resident, having claims, matured or unmatured, against the owner or the property are requested to file same with the law office of Pratt Aycock Ltd., Attn: Christopher M. Caldwell, 705 Gate Lane, Suite 202, Knoxville, TN 37909 on or before the earlier of ten (10) days of the anticipated sale date so listed above.

NOTICE TO CREDITORS
SALE OF PROPERTY

Notice is hereby given that a certain tract or tract of real property located off Lobetti Road and commonly known as Cara Cade Subdivision (Phase II), [Knox County TPN 091-20402; being approx. 24.50 AC +/-] may be sold by Cascade Falls, LLC, the current owner of the subject property.
All persons or entities, resident and non-resident, having claims, matured or unmatured, against the owner or the property are requested to file same with the law office of Pratt Aycock Ltd., Attn: Christopher M. Caldwell, 705 Gate Lane, Suite 202, Knoxville, TN 37909 on or before the earlier of ten (10) days of the anticipated sale date so listed above.