Foreclosure notices

 

TRUSTEE’S NOTICE OF FORECLOSURE SALE

 

WHEREAS, by Deed of Trust, dated November 2, 2017, Beulah L. Mitchell, unmarried, *Beulah L. Mitchell, Beulah Mitchell and Beulah Lee Mitchell are one in the same person*, conveyed the following described premises to Larry Pressley, Trustee, for City Employees Credit Union to secure the indebtedness due therein, and said Deed of Trust being of record as Instrument Number 201711220032279 in Register’s Office for Knox County, Tennessee, and

WHEREAS, City Employees Credit Union, are the owners and holders of the indebtedness due therein, and has appointed A. Nicole Troutt, as Substitute Trustee, which Appointment of Substitute Trustee is of record as Instrument Number 202002060052150, in Register’s Office for Knox County, Tennessee.

THEREFORE, NOTICE is hereby given that default having been made in the payment of the indebtedness secured by the said Deed of Trust, and said default having existed for more than thirty (30) days, the undersigned Substitute Trustee, by virtue of the authority vested and having been requested to do so by the owner and holder of said indebtedness, to advertise and sell the property described on: Tuesday, March 31, 2020, at 11:00 a.m., at the Northern most entrance from Main Avenue near the Main Assembly Room on M-Level of the City/County Building in Knoxville, Knox County, Tennessee, and will proceed to offer for sale at public outcry to the highest and best bidder for cash, in bar of all statutory right and equity of redemption, the following described property; to-wit:

SITUATED in District No. Six of Knox County, Tennessee, and within the 12th Ward of the City of Knoxville, being part of Lots 39, 40 and 41 of Morningside Land Company Addition, and being more particularly described as follows:

BEGINNING at a stake in the East line of LeConte Drive (formerly Parkway) at a point 5 feet North of the intersection of Parkway and Morningside Drive; thence, North 05 deg. West, 95 feet with the East side of LeConte Drive; thence, North 85 deg. East, 150 feet to the West line of a 10-foot alley; thence, with the West side of the alley, South 05 deg. East, 51.94 feet; thence, with the alley and parallel to Morningside Drive, 8.06 feet; thence, Westwardly in a direct line, 158 feet, more or less.

THERE IS EXPECTED from this conveyance that portion of the above-referenced property at the corner of LeConte Drive and Morningside Drive, being approximately .0013 acre to permit a curved corner conveyed to Knoxville Housing Authority on June 22, 1972, by deeds of record in Deed Book 1483, page 355, and Deed Book 1485, page 985, in the Register’s Office, Knox County, Tennessee.

BEING the same property conveyed to Beulah Lee Mitchell, by Quit Claim Deed dated August 21, 1985, from Lawrence E. Mitchell, recorded in Warranty Book 1858, page 190, in the Register’s Office for Knox County, Tennessee.

The above description being the same as the previous deed of record; no boundary survey having been obtained at the time of this conveyance.

Property bears the address of:  736 LeConte Drive, Knoxville, TN  37915

Property Tax ID#095GE-014

Subordinate Lienholders or interested parties:  Knox County Trustee; City of Knoxville; City Employees Credit Union and Beulah L. Mitchell

 

The property will be sold free from the equity redemption, homestead, dower and all other exemptions of every kind, all of which were hereby expressly waived under the provisions of the above stated Deed of Trust. The above property will also be sold subject to any and all easements, restrictions, prior encumbrances, unpaid taxes, and to any matter that an accurate survey of the premises might disclose. The right is reserved to rescind or adjourn the day of the sale to another day certain without further publication, upon announcement at the time set for the above.

This is an attempt to collect a debt, and any information obtained will be used for that purpose.

 

s/ A. NICOLE TROUTT

  1. NICOLE TROUTT, BPR#021726

SUBSITITUTE TRUSTEE

100 Dalton Place Way, Suite 103

Knoxville, TN  37912

865-524-1636

Pubs: 3/9; 3/16 & 3/23/2020

 

COURT NOTICES

 

Non-resident NOTICE

 

ROBERT LEE GILMORE -Vs- WENDY MICHELLE GILMORE

 

Docket # 148265

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 WENDY MICHELLE GILMORE 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 WENDY M. GILMORE.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by ROBERT L. GILMORE, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with ROBERT L. GILMORE/PRO SE, Plaintiffs Attorney whose address is 8803 CORRYTON RD., LOT#6, 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 20TH day of FEBRUARY, 2020.

 

Mike Hammond Clerk

 

Deputy Clerk

 

NON-RESIDENT NOTICE

 

 

TO: DANNY WARREN ATCHLEY;

 

IN RE: FRANKIE AL-LEAN ATCHLEY v. DANNY WARREN ATCHLEY

¬

  1. 199555-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant DANNY WARREN ATCHLEY 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 DANNY WARREN ATCHLEY it is ordered that said defendant, DANNY WARREN ATCHLEY, file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Hal E. Watts, an attorneys whose address is, P.O. Box 85 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 Michael W. Moyers at the Knox County Chancery Court, Division III, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 3rd day of March 2020.

___________________________                                                                                        Clerk and Master

 

 

Non-Resident Notice

 

TO: MAKAELA S. HAYNES;

 

IN RE: MICHAEL L. BLAIR v. MAKAELA S. HAYNES

¬

  1. 199542-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendant MAKAELA S. HAYNES 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 MAKAELA S. HAYNES it is ordered that said defendant MAKAELA S. HAYNES file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Michael R. Crowder, an Attorneys whose address is, 550 Main Street, Suite 400, Knoxville, TN 37902, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Division II, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 4th day of March 4, 2020.

________________________________

Clerk and Master

 

 

NOTICE TO CREDITORS

ESTATE OF EDNA A. ALEXANDER DOCKET NUMBER 82749-2

Notice is hereby given that on the 24TH day of FEBRUARY 2020, letters testamentary in respect of the Estate of EDNA A. ALEXANDER 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 24TH day of FEBRUARY, 2020.

ESTATE OF EDNA A. ALEXANDER

 

PERSONAL REPRESENTATIVE($) DENNIS G. ALEXANDER; EXECUTOR 8841 MALLOW DRIVE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA S BARNES DOCKET NUMBER 82754-1

Notice is hereby given that on the 25 day of FEBRUARY 2020, letters testamentary in respect of the Estate of LINDA S BARNES who died Jan 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

(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 25 day of FEBRUARY, 2020.

 

ESTATE OF LINDA S BARNES

 

PERSONAL REPRESENTATIVE ($) CLYDE STANLEY BARNES; EXECUTOR 11304 SILVER SPRING DRIVE KNOXVILLE, TN. 37932

 

 

NOTICE TO CREDITORS

ESTATE OF JEANNE MARIE BECKER DOCKET NUMBER 82744-3

Notice is hereby given that on the 21ST day of FEBRUARY 2020, letters testamentary in respect of the Estate of JEANNE MARIE BECKER who died Dec 28, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF JEANNE MARIE BECKER

 

PERSONAL REPRESENTATIVE(S) WILLIAM BECKER; EXECUTOR

444 FALLEN LEAF DRIVE SODDY DAISY, TN. 37379

NOTICE TO CREDITORS

 

ESTATE OF SAWYER REESE BLACK DOCKET NUMBER 82728-2

Notice is hereby given that on the 21ST day of FEBRUARY 2020, letters administration in respect of the Estate of SAWYER REESE BLACK who died Dec 24, 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 21ST day of FEBRUARY, 2020.

 

ESTATE OF SAWYER REESE BLACK

 

PERSONAL REPRESENTATIVE(S) JILL E. BLACK; ADMINISTRATRIX 1244 HEARTHSTONE LANE

KNOXVILLE, TN. 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF BLANCHER HILL DOCKET NUMBER 82498-3

Notice is hereby given that on the 25 day of FEBRUARY 2020, letters testamentary in respect of the Estate of BLANCHER HILL who died Nov 18, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(4) months from the date of the first publication; or

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

(2) Twelve (12) months from the decedent’s date of death. This the 25 day of FEBRUARY, 2020

 

ESTATE OF BLANCHER HILL

 

PERSONAL REPRESENTATIVE ($) ROBERT H LOVEDAY; EXECUTOR 1121 SNOWDON DRIVE

KNOXVILLE, TN. 37912

 

SHARON FRANKENBERG ATTORNEY AT LAW

P.O. BOX 31585 KNOXVILLE, TN. 37930

 

 

NOTICE TO CREDITORS

ESTATE OF DOLLIE IMOGENE MCLEMORE DOCKET NUMBER 82746-2

Notice is hereby given that on the 21ST day of FEBRUARY 2020, letters testamentary in respect of the Estate of DOLLIE IMOGENE MCLEMORE who died Jan 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 21ST day of FEBRUARY, 2020.

 

ESTATE OF DOLLIE IMOGENE MCLEMORE

 

PERSONAL REPRESENTATIVE(S) DEBORAH LYNN PHILLIPS; EXECUTRIX

215 DOUGHTY AVE. KNOXVILLE, TN. 37918

 

ROBERT GODWIN ATTORNEY AT LAW 4611 OLD BROADWAY

KNOXVILLE, TN. 37918

 

 

NOTICE TO CREDITORS

ESTATE OF DESZMER CRANE POLLOCK

DOCKET NUMBER 82511-1

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

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

(4) months from the date of the first publication; or

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

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

 

ESTATE OF DESZMER CRANE POLLOCK

 

PERSONAL REPRESENTATIVE(S) ANNA P. STOUT; EXECUTRIX 11266 MATTHEWS COVE LANE KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT E RECORDS DOCKET NUMBER 82751-1

Notice is hereby given that on the 24 day of FEBRUARY 2020, letters testamentary in respect of the Estate of ROBERT E RECORDS who died Dec 11, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 24 day of FEBRUARY, 2020.

 

ESTATE OF ROBERT E RECORDS

 

PERSONAL REPRESENTATIVE ($) LOTTIE C RECORDS; EXECUTRIX 12825 EDGEBROOK WAY

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JEANNE S SMITH-BOZARTH DOCKET NUMBER 82269-2

Notice is hereby given that on the 21ST day of FEBRUARY 2020, letters administration in respect of the Estate of JEANNE S SMITH-BOZARTH who died Mar 29, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

 

ESTATE OF JEANNE S SMITH-BOZARTH

PERSONAL REPRESENTATIVE(S) JOHN NOBLE; ADMINISTRATOR 3417 TRES BIEN LANE KNOXVILLE, TN. 37920

 

 

NOTICE TO CREDITORS

ESTATE OF JAMES E. SOLOMON DOCKET NUMBER 82743-2

Notice is hereby given that on the 21ST day of 2020, letters testamentary in respect of the Estate of JAMES E. SOLOMON who died Sep 26, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.            All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise. their claims will be forever barred:

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

(4) months from the date of the first publication; or

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

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

ESTATE OF JAMES E. SOLOMON

 

PERSONAL REPRESENTATIVE(S) JAMES D. SOLOMON; CO-EXECUTOR 1408 BETHVALE DRIVE

GREENBACK, TN. 37742

 

MICHAEL D. SOLOMON; CO-EXECUTOR

158 OAK DRIVE KINGSTON, TN. 37763

 

 

NOTICE TO CREDITORS

 

ESTATE OF ALLISON ALEXANDRA ALLEN

DOCKET NUMBER 82735-3

 

Notice is hereby given that on the 3 day of MARCH 2020, letters administration in respect of the Estate of ALLISON ALEXANDRA ALLEN 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 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 MARCH, 2020.

 

ESTATE OF ALLISON ALEXANDRA ALLEN

 

PERSONAL REPRESENTATIVE(S) TODD ALLEN; CO-ADMINISTRATOR 7740 TAZEWELL PIKE

CORRYTON, TN. 37721

 

HEATH ALLEN; CO-ADMINISTRATOR 7740 TAZEWELL PIKE

CORRYTON, TN. 37721

 

 

ROBERT A COLE ATTORNEY AT LAW 3715 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

ESTATE OF IRENE BEATRICE ARWOOD

DOCKET NUMBER 82756-3

Notice is hereby given that on the 28TH day of 2020, letters testamentary in respect of the Estate of IRENE BEATRICE ARWOOD who died Dec 8, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 28TH day of FEBRUARY, 2020

 

ESTATE OF IRENE BEATRICE ARWOOD

 

PERSONAL REPRESENTATIVE(S) LISA MEAD; EXECUTRIX

11004 THORNTON DRIVE

KNOXVILLE, TN. 37934

 

MARK JENDREK

ATTORNEY AT LAW

800 SOUTH GAY STREET, SUITE 1900

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

ESTATE OF MARGARET MARIE BEUTE

DOCKET NUMBER 82760-1

Notice is hereby given that on the 26TH day of FEBRUARY 2020, letters testamentary in respect of the Estate of MARGARET MARIE BEUTE who died Jan 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 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 26TH day of FEBRUARY, 2020.

ESTATE OF MARGARET MARIE BEUTE

 

PERSONAL REPRESENTATIVE($) CAROL JANE RULE; EXECUTRIX 2509 LEGION DRIVE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

ESTATE OF BILLY JACK CRASS DOCKET NUMBER 82775-1

 

Notice is hereby given that on the 2 day of MARCH 2020, letters administration in respect of the Estate of BILLY JACK CRASS who died Dec 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 2 day of MARCH, 2020.

ESTATE OF BILLY JACK CRASS

 

PERSONAL REPRESENTATIVE(S) ELISA BREWER; ADMINISTRATRIX

426 CONNATSER LANE SEVIERVILLE, TN. 37876

 

JEFFREY R MURRELL

ATTORNEY AT LAW

150 COURT AVENUE

SEVIERVILLE, TN. 37862

 

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY SUE HANCOCK DOCKET NUMBER 82772-1

Notice is hereby given that on the 28TH day of FEBRUARY 2020, letters administration in respect of the Estate of BETTY SUE HANCOCK who died Dec 16, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death This the 28TH day of FEBRUARY, 2020.

ESTATE OF BETTY SUE HANCOCK

 

PERSONAL REPRESENTATIVE(S)

CHERYL HANCOCK STRUNK; ADMINISTRATRIX 2729 MYNATT RD.

KNOXVILLE, TN. 37918

 

GEORGE GARRISON                                                        ATTORNEY AT LAW                                                        1142 DOLLY PARTON PKWY                                                    SEVIERVILLE, TN. 37862

 

NOTICE TO CREDITORS

 

ESTATE OF DELLA MAE HICKEY DOCKET NUMBER 82777-3

Notice is hereby given that on the 3 day of MARCH 2020, letters administration in respect of the Estate of DELLA MAE HICKEY who died Nov 3, 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 3 day of MARCH, 2020.

 

ESTATE OF DELLA MAE HICKEY

 

PERSONAL REPRESENTATIVE(S) KAYE M FORD; ADMNISTRATRIX

P.O. BOX 52362 KNOXVILLE, TN. 37950

 

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES A. KELLEY DOCKET NUMBER 82757-1

 

Notice is hereby given that on the 25TH day of FEBRUARY 2020, letters testamentary in respect of the Estate of JAMES A. KELLEY who died Jan 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 25TH day of FEBRUARY, 2020.

ESTATE OF JAMES A. KELLEY

 

PERSONAL REPRESENTATIVE(S) LEESA KELLEY MCGILL; CO-EXECUTOR

406 HAMILTON LANE SEYMOUR, TN. 37865

 

STEVE MCGILL; CO-EXECUTOR

406 HAMILTON LANE SEYMOUR, TN. 37865

 

CLINTON R. ANDERSON ATTORNEY AT LAW

508 W. 2ND NORTH STREET MORRISTOWN, TN. 37814

 

NOTICE TO CREDITORS

 

ESTATE OF CARL EUGENE KELSO DOCKET NUMBER 82739-1

Notice is hereby given that on the 3 day of MARCH 2020, letters administration in respect of the Estate of CARL EUGENE KELSO who died Dec 6, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 3 day of MARCH, 2020.

ESTATE OF CARL EUGENE KELSO

 

PERSONAL REPRESENTATIVE($) DONNA WARREN; ADMINISTRATRIX 1724 GARDEN VIEW LANE KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

ESTATE OF WILLIAM JEFFREY LEINART DOCKET NUMBER 82267-3

Notice is hereby given that on the 27TH day of FEBRUARY 2020, letters administration in respect of the Estate of WILLIAM JEFFREY LEINART who died Jun 16, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death This the 27TH day of FEBRUARY, 2020.

 

ESTATE OF WILLIAM JEFFREY LEINART

 

PERSONAL REPRESENTATIVE(S) DEBRA WILLIAMS; ADMINISTRATRIX 2410 DREXEL DRIVE

DALZELL, SC. 29040

 

 

 

BILL FIX

ATTORNEY AT LAW

408 N. CEDAR BLUFF ROAD SUITE 260

KNOXVILLE, TN. 37923

NOTICE TO CREDITORS

ESTATE OF TOMMY H. LIFORD DOCKET NUMBER 82493-1

Notice is hereby given that on the 25TH day of FEBRUARY 2020, letters administration in respect of the Estate of TOMMY H. LIFORD who died Sep 28, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 25TH day of FEBRUARY, 2020.

 

ESTATE OF TOMMY H. LIFORD

PERSONAL REPRESENTATIVE($) BRENDA LIFORD; ADMINISTRATRIX

7814 SCENIC VIEW DRIVE KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

ESTATE OF IMOGENE T. LOVEDAY DOCKET NUMBER 82770-2

Notice is hereby given that on the 28TH day of FEBRUARY 2020, letters testamentary in respect of the Estate of IMOGENE T. LOVEDAY who died Feb 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 28TH day of FEBRUARY, 2020.

 

ESTATE OF IMOGENE T. LOVEDAY

 

PERSONAL REPRESENTATIVE(S) JOHN STEPHEN LOVEDAY; EXECUTOR

409 WILLARD STREET MARYVILLE, TN. 37803

 

AMY E.BURROUGHS ATTORNEY AT LAW

315 HIGH STREET MARYVILLE, TN. 37804

 

 

NOTICE TO CREDITORS

 

ESTATE OF CAROL ANN MCNISH DOCKET NUMBER 82776-2

Notice is hereby given that  on the 2  day  of  MARCH  2020,  letters testamentary in respect of the Estate of CAROL ANN MCNISH who died Dec15, 2019,  were  issued the undersigned  by the  Clerk and Master of the Chancery Court of Knox County, Tennessee.       All persons, resident and non-resident, having claims, matured or unmatured, against  his or her estate are required to file the same with the Clerk and Master of the above named Court on or  before  the earlier of the dates prescribed in ( 1)              or            (2)          otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF CAROL ANN MCNISH

 

PERSONAL REPRESENTATIVE(S) REGIONS BANK; EXECUTOR

ATTN: ZACH FARRAR, 151 MAJOR REYNOLDS PLACE KNOXVILLE, TN. 37919

 

KEVIN DEAN

ATTORNEY AT LAW                                                        550 W MAIN STREET, SUITE 500

KNOXVILLE, TN. 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA SUE BERRY MINGIE DOCKET NUMBER 82719-2

Notice is hereby given that on the 25TH day of FEBRUARY 2020, letters administration in respect of the Estate of LINDA SUE BERRY MINGIE who died Jan 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 25TH day of FEBRUARY, 2020.

 

ESTATE OF LINDA SUE BERRY MINGIE

 

PERSONAL REPRESENTATIVE(S) JOSEPH PAUL MINGIE; ADMINISTRATOR 7255 EMERALD HEATH ROAD

POWELL, TN. 37849

 

 

NOTICE TO CREDITORS

ESTATE OF JANICE KAY MYERS DOCKET NUMBER 82779-2

Notice is hereby given that on the 3 day of MARCH 2020, letters administration in respect of the Estate of JANICE KAY MYERS who died Dec 13, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

(1)(A) Four (4) months from the date of the first publication of this

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

(B) Sixty (60) days from the date the creditor received an actual

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

(2) Twelve (12) months from the decedent’s date of death. This the 3 day of MARCH, 2020.

 

ESTATE OF JANICE KAY MYERS

PERSONAL REPRESENTATIVE(S)

MITCHELL ALBERT GRIMM; ADMINISTRATOR 6914 FAIR MEADOW LANE

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF ERNEST J. NELSON DOCKET NUMBER 82736-1

Notice is hereby given that on the 21ST day of FEBRUARY 2020, letters testamentary in respect of the Estate of ERNEST J.             NELSON who died Jan 22, 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 21ST day of FEBRUARY, 2020.

ESTATE OF ERNEST J. NELSON

 

PERSONAL REPRESENTATIVE(S) BERNARD E. NELSON; EXECUTOR

257 MCLEAN CUT ROAD ROCKWOOD, TN. 37854

 

JAMES S. TIPTON ATTORNEY AT LAW

P.O. BOX 1990

KNOXVILLE, TN. 37901-1990

 

NOTICE TO CREDITORS

 

ESTATE OF MARILYN A. PATRIZIO AKA MARILYN A. COMEAUX DOCKET NUMBER 82526-1

Notice is hereby given that on the 26TH day of FEBRUARY 2020, letters testamentary in respect of the Estate of MARILYN A. PATRIZIO AKA MARILYN A. COMEAUX who died Jul 26, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 26TH day of FEBRUARY, 2020.

ESTATE OF MARILYN A. PATRIZIO AKA MARILYN A. COMEAUX

 

PERSONAL REPRESENTATIVE(S)

SHAWN ANN SCARBROUGH; CO-EXECUTOR 2795 JUTES DR.

THOMPSONS STATION, TN. 37179

 

CHARLES R. COMEAUX, II;

CO-EXECUTOR

114 OAK STREET FRANKLIN, LA. 70538

 

KEVIN DEAN ATTORNEY AT LAW

P.O. BOX 39 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

ESTATE OF DWIGHT R PATTERSON DOCKET NUMBER 82747-3

Notice is hereby given that on the 21ST day of FEBRUARY 2020, letters testamentary in respect of the Estate of DWIGHT R PATTERSON who died Sep 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 21ST day of FEBRUARY, 2020.

ESTATE OF DWIGHT R PATTERSON

 

PERSONAL REPRESENTATIVE($)

N DAVID ROBERTS, JR.; EXECUTOR

119 W SUMMIT HILL DRIVE KNOXVILLE, TN. 37902

 

KEVIN A DEAN ATTORNEY AT LAW

550 W MAIN STREET SUITE 500 KNOXVILLE, TN. 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY H PIERCE DOCKET NUMBER 82780-3

Notice is hereby given that on the 3 day of MARCH 2020, letters testamentary in respect of the Estate of NANCY H PIERCE who died Feb 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 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 MARCH, 2020.

ESTATE OF NANCY H PIERCE

 

PERSONAL REPRESENTATIVE($) KATHERINE PIERCE MORK; EXECUTRIX 978 LINDSEY DRIVE

SEVIERVILLE, TN. 37876

 

BROOKE GIVENS

ATTORNEY AT LAW

110 COGDILL ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

ESTATE OF THELMA JEAN SHARP DOCKET NUMBER 82633-3

Notice is hereby given that on the 26TH day of FEBRUARY 2020, letters administration in respect of the Estate of THELMA JEAN SHARP who died Jan 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 26TH day of FEBRUARY, 2020.

 

ESTATE OF THELMA JEAN SHARP

 

PERSONAL REPRESENTATIVE(S) JESSE GANN; ADMINISTRATOR

508 CEDAR LANE

KNOXVILLE, TN. 37912

 

RONALD J. ATTANASIO ATTORNEY AT LAW

713 MARKET STREET, SUITE 300

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

ESTATE OF LINDA DARLENE SMITH DOCKET NUMBER 82769-1

Notice is hereby given that on the 28TH day of FEBRUARY 2020, letters administration in respect of the Estate of LINDA DARLENE SMITH who died Oct 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 (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

(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 28TH day of FEBRUARY, 2020.

ESTATE OF LINDA DARLENE SMITH

 

PERSONAL REPRESENTATIVE(S) BRADLEY K. NICELY; ADMINISTRATOR

230 CREEK VIEW LANE BLAINE, TN. 37709

 

JON MCMURRAY JOHNSON

ATTORNEY AT LAW

10413 KINGSTON PIKE SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF BEVERLY DUTCH TACKOWIAK

DOCKET NUMBER 82707-2

Notice is hereby given that on the 3 day of MARCH 2020, letters testamentary in respect of the Estate of BEVERLY DUTCH TACKOWIAK 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 3 day of MARCH, 2020.

 

ESTATE OF BEVERLY DUTCH TACKOWIAK

 

PERSONAL REPRESENTATIVE(S) ELLEN TACKOWIAK; EXECUTRIX 3314 DEEP COVE WAY KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

ESTATE OF MARY FRANCES TOLLIVER

DOCKET NUMBER 82771-3

Notice is hereby given that on the 28TH day of 2020, letters testamentary in respect of the Estate of MARY FRANCES TOLLIVER who died Jan 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 28TH day of FEBRUARY, 2020

ESTATE OF MARY FRANCES TOLLIVER

 

PERSONAL REPRESENTATIVE($) GREGORY B. TOLLIVER; EXECUTOR

102 CARLETON LANE OAK RIDGE, TN. 37830

 

NOTICE TO CREDITORS

ESTATE OF ASHLYN S. WHISNANT DOCKET NUMBER 82759-3

Notice is hereby given that on the 26TH day of FEBRUARY 2020, letters testamentary in respect of the Estate of ASHLYN S. WHISNANT who died Jan 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 26TH day of FEBRUARY, 2020.

 

ESTATE OF ASHLYN S. WHISNANT

 

PERSONAL REPRESENTATIVE ($) SUZANNE S. WHISNANT; EXECUTRIX

501 WINSTON RD. CHATTANOOGA, TN. 37405

 

 

 

MISC.

NOTICES

 

 

PUBLIC NOTICE OF DISSOLUTION

 

Physical Medicine and Rehabilitation Associates, PLLC, a Tennessee professional limited liability company (the “Company”), was dissolved on February 14, 2020. The Company filed a notice of dissolution with the Tennessee Secretary of State on February 24, 2020. This notice is being published in accordance with T.C.A. § 48-249-611. The Company requests that persons with claims against the Company present them in accordance with this notice. A claim must include the following information: (a) the name, mailing address, and telephone number of the claimant; (b) the name or title of the individual whom the Company may contact about the claim and, if different from the telephone number of the claimant, the telephone number of such individual; (c) the facts supporting the claim; and (d) any other information that may assist the Company in evaluating the claim. The claim may be sent to: Sarah R. Johnson, Esq., 11907 Kingston Pike, Suite 201, Knoxville, TN 37934. A claim against the Company will be barred unless a proceeding to enforce the claim is commenced within two years after the publication of this notice. DATED AND PUBLISHED this 9th day of March, 2020.

 

LEGAL SECTION 94

 

 

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

 

Bid 2938, Jail Security Systems Upgrades, due 4/7/20;

Bid 2939, Birch Plywood, due 4/7/20

 

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

 

 

PUBLIC NOTICE

 

Knoxville Regional Transportation Planning Organization

Executive Board Meeting, March 25, 2020

 

The Knoxville Regional Transportation Planning Organization (TPO) Executive Board will meet on Wednesday, March 25th at 9 a.m. in the Small Assembly Room of the City County Building, 400 Main Street, Knoxville, TN. The full Agenda will be available on the TPO website 5-7 days prior to the meeting and can be found here: https://knoxtpo.org/boards-and-committees/. If you would like a copy of the final Agenda please contact the TPO.  If you need assistance or accommodation for a disability please notify the TPO three business days in advance of the meeting and we will be glad to work with you in obliging any reasonable request.

865-215-2694 or dori.caron@knoxplanning.org.