NOTICE OF SUBSTITUTE TRUSTEE’S SALE
WHEREAS, by Deed of Trust dated August 13, 2010, recorded in Instrument: 201008160009870 of the Deed of Trust Records of Knox County, Tennessee, Addie I. Fox, conveyed to Frank Alvstad, as Trustee, the property situated in Knox County, Tennessee, to wit:
SITUATED in District No. 7 (formerly 2nd) of Knox County, Tennessee, and being within the 17th Ward of the City of Knoxville, Tennessee, and being more fully bounded and described as follows:
BEGINNING at a point about 280 feet Eastward on Oldham Avenue from the Southeast corner of Central Avenue and Oldham Avenue; thence continuing Eastward along Oldham Avenue 50 feet to the corner of a lot with a house thereon owned by Thomas B. McMillan; thence Southward with the line of said improved lot 150 feet to an alley; thence with said alley Westward 50 feet to a stake; thence Northward parallel with the line of said improved lot 150 feet to the point of beginning, being a lot shown in the McMillan Division of the Anderson Estate Addition to Knoxville, Tennessee.
Being the same property conveyed to the Grantor by Warranty Deed of record bearing Instrument No. 201008160009869 in the Register’s Office, in Knox County, Tennessee.
Common address of property: 124 E. Oldham Ave, Knoxville, TN 37917. Tax ID #081K-G-006.
WHEREAS, the undersigned is the Substitute Trustee as appointed in the aforesaid Deed of Trust by a substitution, said appointment being in the manner authorized by the Deed of Trust; and
WHEREAS, default has occurred under the terms of the Note secured by the Deed of Trust, and the indebtedness evidenced therein is now wholly due, the owner and holder of said indebtedness, Edward Williams and wife, Carolyn Williams, further assigned to MDK Enterprises, LLC., has requested the undersigned Substitute Trustee to sell the Property to satisfy same.
NOW, THEREFORE, notice is hereby given that on November 18, 2019, the substitute trustee will sell the property to the highest bidder for cash. The Trustee’s sale will occur on or about 10:00 a.m. at the main entrance of the Knox County Courthouse located at 400 Main Street SW, Knoxville, TN 37902.
This sale is subject to all matters shown on any applicable recorded plat; any unpaid taxes; any restrictive covenants, easements, or setback lines that may be applicable; any statutory rights of redemption of any governmental agency, state or federal; any prior liens or encumbrances as well as any priority created by a fixture filing; and to any matter than an accurate survey of the premises might disclose. The sale held pursuant to this Notice may be rescinded at any time. In addition, the following party may claim an interest in the above referenced property: Addie I. Fox and Southeast Emergency Physicians, LLC.
The right is reserved to adjourn the date of the sale to another date or time, and place certain without further publication, upon the announcement at the time and place for the sale set forth above.
Greg T. Pratt, Substitute Trustee
705 Gate Lane, Suite 202
Knoxville, TN 37909
865-769-6969
NOTICE OF SUBSTITUTE TRUSTEE’S SALE
WHEREAS, by Deed of Trust dated May 30, 2013, recorded in Instrument#: 201305310078660 of the Deed of Trust Records of Knox County, Tennessee, AHB ENTERPRISES, INC, conveyed to Steven J. Greene, as Trustee, the property situated in Knox County, Tennessee, to wit:
SITUATED IN DISTRICT NO. NINE (9) OF KNOX COUNTY, TENNESSEE, and lying outside the corporate limits of the City of Knoxville, Tennessee, and being Part of Lot 12, of the B. H. Sprankle Subdivision, of record in Plat Cabinet A, Slide 369B, in the Register’s Office for Knox County, Tennessee, also known as Tract One of land as shown by survey of Robert W. Waddell, Surveyor, DWY No. R-16, 346, dated April 27, 1990.
Common Address of property: 3000 & 3002 Crenshaw Rd, Knoxville, TN 37920
TAX ID: 147-105
WHEREAS, the undersigned is the Substitute Trustee as appointed in the aforesaid Deed of Trust by a substitution, said appointment being in the manner authorized by the Deed of Trust; and
WHEREAS, default has occurred under the terms of the Note secured by the Deed of Trust, and the indebtedness evidenced therein is now wholly due, the owner and holder of said indebtedness, CBBC Bank, has requested the undersigned Substitute Trustee to sell the Property to satisfy same.
NOW, THEREFORE, notice is hereby given that on November 26, 2019, the substitute trustee will sell the property to the highest bidder for cash. The Trustee’s sale will occur on or about 10:00 a.m. at the main entrance of the Knox County Courthouse located at 400 Main Street, Knoxville, TN 37902.
This sale is subject to all matters shown on any applicable recorded plat; any unpaid taxes; any restrictive covenants, easements, or setback lines that may be applicable; any statutory rights of redemption of any governmental agency, state or federal; any prior liens or encumbrances as well as any priority created by a fixture filing; and to any matter than an accurate survey of the premises might disclose. The sale held pursuant to this Notice may be rescinded at any time. In addition, the following parties may claim an interest in the above referenced property: AHB Enterprises, Inc., and Andrew H. Brewster.
The right is reserved to adjourn the date of the sale to another date or time, and place certain without further publication, upon the announcement at the time and place for the sale set forth above.
Christopher M. Caldwell, Substitute Trustee
705 Gate Lane, Suite 202
Knoxville, TN 37909
865-769-6969
COURT NOTICES
Non-Resident Notice
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
SUNTRUST BANK, Plaintiff,
vs.
BUFORD C. HARVEY and KIMBERLY J. HARVEY, Defendants.
No: 198450-2
NOTICE OF SUIT AND ORDER TO APPEAR
To: BUFORD C. HARVEY and KIMBERLY J. HARVEY
The Court having determined that, based upon a Complaint, duly sworn to, you are not a resident of the State of Tennessee, pursuant to Tennessee Code Annotated sections 21-1-203 & 204, you are hereby served by publication as to your status as defendants in the above-captioned litigation involving title to real property identified as Lot 5 and Lot 6 in Hogin Woods Subdivision (1316 and 1320 Edinburg Place, Knoxville, TN 37919, respectively). Therefore, you are ordered to file an answer with the Clerk and Master of Knox County and serve the same upon Matthew A. Grossman, an Attorney, at P.O. Box 39 Knoxville, TN 37901. This notice will be published in The Knoxville Focus for four consecutive weeks. Take notice that on January 13, 2020, at 9:30 a.m. the Knox County Chancery Court, Part II, Chancellor Clarence E. Pridemore, Jr. presiding, will hold a hearing on this matter in the City-County Building, 400 W. Main Street, Knoxville, Tennessee 37902. Should you fail to answer the complaint or otherwise defend against Plaintiff’s cause of action within 30 days of the last date of publication, or appear at said hearing, judgment will be entered against you for the relief demanded in the Complaint by default.
/s/ Howard G. Hogan
Clerk & Master
NON-RESIDENT NOTICE
TO: ALFREDO DELGADO;
IN RE: TABITHA MICHELLE FRANKLIN v. ALFREDO DELGADO
- 198950-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause appearing from the Complaint filed which is sworn to that the defendant, ALFREDO DELGADO, 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 ALFREDO DELGADO. It is ordered that said defendant, ALFREDO DELGADO, file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Horace M. Brown, an Attorneys whose address is, 373 Ellis Avenue Maryville, TN 37804 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Division I, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 21st day of October, 2019.
____________________________Clerk and Master
NOTICE OF SERVICE OF PROCESS BY PUBLICATION
STATE OF NORTH CAROLINA
BUNCOMBE COUNTY
IN THE GENERAL COURT OF JUSTICE
District Court Division
File Number 19 CVD 3484
Janna Jones v. Ian Scott Jones
To: Ian Scott Jones, Defendant
Take notice that a pleading seeking relief against you has been filed in the above-entitled action. The nature of the relief being sought is as follows: Absolute Divorce.
You are required to make defense to such pleading no later than December 9, 2019, and upon your failure to do so, the party seeking service against you will apply to the Court for the relief sought.
This the 28th day of October, 2019.
Janna Jones
Plaintiff
11 Sandhurst Drive
Asheville, NC 28806
Non-Resident notice
TO: EILEEN KOZSAN
IN RE: MOSS CREEK VILLAS HOMEOWNERS’ ASSOCIATION v. EILEEN KOZSAN
- 198713-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant EILEEN KOZSAN, 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 EILEEN KOZSAN, it is ordered that said defendant, EILEEN KOZSAN, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Melanie E. Davis, an Attorney whose address is, 217 E Broadway Ave. Maryville, Tennessee 37804 within thirty (30) days of the last date of The publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver in the Knox County Chancery Court, Division I, at 400 W. Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 21st day of October, 2019.
____________________________Clerk and Master
NON-RESIDENT NOTICE
TO: ELIAS MARTIN MARTINEZ GUILLEN;
IN RE: LUISA MERCEDES MARTINEZ v. ELIAS MARTIN MARTINEZ GUILLEN
- 198612-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause appearing from the Complaint filed, which is sworn to, that the defendant ELIAS MARTIN MARTINEZ GUILLEN 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 ELIAS MARTIN MARTINEZ GUILLEN it is ordered that said defendant ELIAS MARTIN MARTINEZ GUILLEN file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Jerry R. Givens, an Attorneys whose address is, 9724 Kingston Pike, Suite 504, Knoxville, TN 37922, 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, Part 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 29th day of October, 2019.
____________________________Clerk and Master
NOTICE TO CREDITORS
ESTATE OF SUSIE ELWANA ADCOCK DOCKET NUMBER 82314-2
Notice is hereby given that on the 22 day of OCTOBER 2019, letters testamentary in respect of the Estate of SUSIE ELWANA ADCOCK who died May 26, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 22 day of OCTOBER, 2019.
ESTATE OF SUSIE ELWANA ADCOCK PERSONAL REPRESENTATIVE(S)
JAMES WARREN ADCOCK; EXECUTOR
6806 OTTINGER DRIVE
KNOXVILLE, TN. 37920
VICTORIA B TILLMAN ATTORNEY AT LAW
1019 ORCHID DRIVE KNOXVILLE, TN. 37912
NOTICE TO CREDITORS
ESTATE OF RONALD EARL ALPERT DOCKET NUMBER 82304-1
Notice is hereby given that on the 18 day of OCTOBER 2019, letters administration in respect of the Estate of RONALD EARL ALPERT who died Jul 22, 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 18 day of OCTOBER, 2019.
ESTATE OF RONALD EARL ALPERT PERSONAL REPRESENTATIVE(S)
MIKE ALPERT; ADMINISTRATOR
106 ELIZABETH LANE
CARYVILLE, TN. 37714
REID TROUTMAN ATTORNEY AT LAW
124 INDEPENDENCE LANE LAFOLLETTE, TN. 37766
NOTICE TO CREDITORS
ESTATE OF VELMA MAE DENNISON DOCKET NUMBER 82296-2
Notice is hereby given that on the 16 day of OCTOBER 2019, letters testamentary in respect of the Estate of VELMA MAE DENNISON who died Sep 14, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 16 day of OCTOBER, 2019
ESTATE OF VELMA MAE DENNISON PERSONAL REPRESENTATIVE(S)
MICHAEL AARON SPENCER; EXECUTOR
216 VILLAGE GREEN PARKWAY
KNOXVILLE, TN. 37934
M AARON SPENCER ATTORNEY AT LAW P.O. BOX 900
KNOXVILLE, TN. 37901-0900
NOTICE TO CREDITORS
ESTATE OF DANIEL EUGENE HAGE DOCKET NUMBER 82218-2
Notice is hereby given that on the 17 day of OCTOBER 2019, letters administration in respect of the Estate of DANIEL EUGENE HAGE who died Sep 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 17 day of OCTOBER, 2019.
ESTATE OF DANIEL EUGENE HAGE PERSONAL REPRESENTATIVE(S)
DARIEN DANIEL; ADMINISTRATOR
790 CEDAR BLUFF ROAD KNOXVILLE, TN. 37923
BENNETT HIRSCHHORN ATTORNEY AT LAW
618 S GAY STREET, SUITE 200
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF SHIRLEY TINDELL HURST DOCKET NUMBER 82313-1
Notice is hereby given that on the 22 day of OCTOBER 2019, letters testamentary in respect of the Estate of SHIRLEY TINDELL HURST 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 22 day of OCTOBER, 2019.
ESTATE OF SHIRLEY TINDELL HURST PERSONAL REPRESENTATIVE(S)
DEBORAH VARNES; EXECUTRIX
1118 BUXTON DRIVE
KNOXVILLE, TN. 37934
CAROLYN LEVY GILLIAM ATTORNEY AT LAW
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN. 37934
NOTICE TO CREDITORS
ESTATE OF JOHN WAYNE MASE DOCKET NUMBER 82307-1
Notice is hereby given that on the 21 day of OCTOBER 2019, letters of administration c.t.a. in respect of the Estate of JOHN WAYNE MASE who died Mar 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 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 21 day of OCTOBER, 2019.
ESTATE OF JOHN WAYNE MASE PERSONAL REPRESENTATIVE(S)
LINDA MONTGOMERY; ADMINISTRATRIX CTA
7209 SORRENTA ROAD KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF PAMELA WILHOIT MCKINNIE DOCKET NUMBER 81955-3
Notice is hereby given that on the 21 day of OCTOBER 2019, letters administration in respect of the Estate of PAMELA WILHOIT MCKINNIE who died Jun 21, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of OCTOBER, 2019.
ESTATE OF PAMELA WILHOIT MCKINNIE PERSONAL REPRESENTATIVE(S)
ADAM LOWE; ADMINISTRATOR
758 OLD MIDDLESBORO HWY
LAFOLLETTE, TN. 37766
BILL FIX ATTORNEY AT LAW
408 N CEDAR BLUFF ROAD, SUITE 260
KNOXVILLE, TN. 37923
NOTICE TO CREDITORS
ESTATE OF MARTHA ANN MOSS DOCKET NUMBER 82033-3
Notice is hereby given that on the 26 day of AUGUST 2019, letters testamentary in respect of the Estate of MARTHA ANN MOSS who died Jul 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 26 day of AUGUST, 2019.
ESTATE OF MARTHA ANN MOSS PERSONAL REPRESENTATIVE(S)
STEVEN LAMAR SIMPKINS; EXECUTOR
10401 HARRISON SPRINGS LANE
KNOXVILLE, TN. 37932
JAMES K GIFFEN ATTORNEY AT LAW
2701 KINGSTON PIKE KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF CHARLES ALBERT MOUSER DOCKET NUMBER 82302-2
Notice is hereby given that on the 18 day of OCTOBER 2019, letters testamentary in respect of the Estate of CHARLES ALBERT MOUSER who died Sep 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 18 day of OCTOBER, 2019.
ESTATE OF CHARLES ALBERT MOUSER PERSONAL REPRESENTATIVE(S)
TRINA MOUSER POLSTON; EXECUTRIX
7429 PELLEAUX ROAD KNOXVILLE, TN. 37938
NOTICE TO CREDITORS
ESTATE OF EVELYN RUTH TILLETT DOCKET NUMBER 82311-2
Notice is hereby given that on the 22 day of OCTOBER 2019, letters testamentary in respect of the Estate of EVELYN RUTH TILLETT 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 his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 22 day of OCTOBER, 2019.
ESTATE OF EVELYN RUTH TILLETT PERSONAL REPRESENTATIVE(S)
LYNNDA TENPENNY; EXECUTRIX
1201 NIGHT HAWK LANE
KNOXVILLE, TN. 37923
FIONA F HILL ATTORNEY AT LAW
550 W MAIN STREET, SUITE 310
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF ROTRAUT C WEISS DOCKET NUMBER 82303-3
Notice is hereby given that on the 18 day of OCTOBER 2019, letters administration in respect of the Estate of ROTRAUT C WEISS who died Aug 21, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 18 day of OCTOBER, 2019.
ESTATE OF ROTRAUT C WEISS PERSONAL REPRESENTATIVE(S)
AUDREY WATT; ADMNISTRATRIX
7704 WILMINGTON DRIVE
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF JACQUELINE PEARL MORRIS WILLIAMS
DOCKET NUMBER 81460-3
Notice is hereby given that on the 22 day of OCTOBER 2019, letters administration in respect of the Estate of JACQUELINE PEARL MORRIS WILLIAMS who died Feb 25, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22 day of OCTOBER, 2019.
ESTATE OF JACQUELINE PEARL MORRIS WILLIAMS PERSONAL REPRESENTATIVE(S)
GLADYS ELLEN MORRIS; ADMINISTRATRIX
914 PINEY GROVE CHURCH ROAD #7
KNOXVILLE, TN. 37909
NOTICE TO CREDITORS
ESTATE OF EARL WILBURN WILLOX DOCKET NUMBER 82000-3
Notice is hereby given that on the 17 day of OCTOBER 2019, letters of administration c.t.a. in respect of the Estate of EARL WILBURN WILLOX who died Jun 6, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1) (A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 17 day of OCTOBER, 2019.
ESTATE OF EARL WILBURN WILLOX PERSONAL REPRESENTATIVE(S)
TERRY LYNN MERIANOS; ADMINISTRATOR CTA
1432 LANTONA LANE KNOXVILLE, TN. 37912
NOTICE TO CREDITORS
ESTATE OF PATRICIA ANN BENTON DOCKET NUMBER 81931-3
Notice is hereby given that on the 25 day of OCTOBER 2019, letters testamentary in respect of the Estate of PATRICIA ANN BENTON who died Jun 1, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 25 day of OCTOBER, 2019
ESTATE OF PATRICIA ANN BENTON PERSONAL REPRESENTATIVE(S)
SARA JO RYAN; EXECUTRIX
2120 DOTHAN DRIVE
MURFREESBORO, TN. 37128
Notice to Creditors
ESTATE OF KENNETH LLOYD COLQUITT DOCKET NUMBER 81853-3
Notice is hereby given that on the 24 day of SEPTEMBER 2019, letters administration in respect of the Estate of KENNETH LLOYD COLQUITT who died Oct 30, 2018, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 24 day of SEPTEMBER, 2019.
ESTATE OF KENNETH LLOYD COLQUITT PERSONAL REPRESENTATIVE(S)
FELICIA COALSON; ADMINISTRATRIX
900 S GAY STREET, SUITE 800
KNOXVILLE, TN. 37902
MATT JARBOE ATTORNEY AT LAW
310 GREAT CIRCLE ROAD NASHVILLE, TN. 37243
Notice to Creditors
ESTATE OF JACKIE M ESLINGER DOCKET NUMBER 82333-3
Notice is hereby given that on the 25 day of OCTOBER 2019, letters testamentary in respect of the Estate of JACKIE M ESLINGER who died Sep 5, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 25 day of OCTOBER, 2019.
ESTATE OF JACKIE M ESLINGER PERSONAL REPRESENTATIVE(S)
TERRY DWAIN POLLARD; CO-EXECUTOR
9032 ASHEVILLE HWY
KNOXVILLE, TN. 37924
TAMMY RENEE THOMAS; CO-EXECUTOR
414 POLLAR HILL WAY
KNOXVILLE, TN. 37924
BEN T NORRIS ATTORNEY AT LAW P.O. BOX 397
STRAWBERRY PLAINS, TN. 37871
Notice to Creditors
ESTATE OF LEROY FOUSE DOCKET NUMBER 82244-1
Notice is hereby given that on the 28 day of OCTOBER 2019, letters administration in respect of the Estate of LEROY FOUSE who died Jul 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 28 day of OCTOBER, 2019.
ESTATE OF LEROY FOUSE PERSONAL REPRESENTATIVE(S)
JESSE FOUSE; ADMINISTRATOR
825 W OUTER DRIVE
OAK RIDGE, TN. 37830
Notice to Creditors
ESTATE OF JAMES “JIM” MARVIN GALLOWAY
DOCKET NUMBER 82339-3
Notice is hereby given that on the 28 day of OCTOBER 2019, letters testamentary in respect of the Estate of JAMES “JIM” MARVIN GALLOWAY who died Aug 20, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 28 day of OCTOBER, 2019.
ESTATE OF JAMES “JIM” MARVIN GALLOWAY PERSONAL REPRESENTATIVE(S)
BRIAN KEITH WALDSCHLAGER; CO-EXECUTOR
7524 LITTLE RIVER ROAD
KNOXVILLE, TN. 37920
MICHELLE GALLOWAY BURKE; CO-EXECUTOR
111 CREEK COURT SMYRNA, TN. 37167
DALE C ALLEN ATTORNEY AT LAW P.O. BOX 900
KNOXVILLE, TN. 37901-0900
Notice to Creditors
ESTATE OF NANCY ANN HAGY DOCKET NUMBER 82331-1
Notice is hereby given that on the 25 day of OCTOBER 2019, letters testamentary in respect of the Estate of NANCY ANN HAGY who died Sep 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 25 day of OCTOBER, 2019.
ESTATE OF NANCY ANN HAGY PERSONAL REPRESENTATIVE(S)
JOHN M HAGY; EXECUTOR
4901 KNOXWOOD DRIVE
KNOXVILLE, TN. 37921
DAVID B HAMILTON ATTORNEY AT LAW
1810 MERCHANT DRIVE, SUITE 1
KNOXVILLE, TN. 37912
NOTICE TO CREDITORS
ESTATE OF CONSTANCE A HEWITT DOCKET NUMBER 82315-3
Notice is hereby given that on the 28 day of OCTOBER 2019, letters testamentary in respect of the Estate of CONSTANCE A HEWITT who died Jul 25, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 28 day of OCTOBER, 2019
ESTATE OF CONSTANCE A HEWITT PERSONAL REPRESENTATIVE(S)
HELEN L HEWITT; EXECUTRIX
112 CHILHOWEE COURT KNOXVILLE, TN. 37914
KEITH H BURROUGHS ATTORNEY AT LAW
900 S GAY STREET, 14TH FLOOR, RIVERVIEW TOWER KNOXVILLE, TN. 37902
Notice to Creditors
ESTATE OF VALJEAN CARLYLE JACKSON
DOCKET NUMBER 82345-3
Notice is hereby given that on the 29TH day of OCTOBER 2019, letters testamentary in respect of the Estate of VALJEAN CARLYLE JACKSON who died Jul 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 29TH day of OCTOBER, 2019.
ESTATE OF VALJEAN CARLYLE JACKSON PERSONAL REPRESENTATIVE(S)
KENNETH ALLEN JACKSON; EXECUTOR
205 CROFTON LN. KNOXVILLE, TN. 37934
CAROLYN GILLIAM ATTORNEY AT LAW
10805 KINGSTON PK STE 200
KNOXVILLE, TN. 37934
Notice to Creditors
ESTATE OF CLYDE ARMSTRONG MOORE, SR.
DOCKET NUMBER 82324-3
Notice is hereby given that on the 24 day of OCTOBER 2019, letters administration in respect of the Estate of CLYDE ARMSTRONG MOORE, SR. who died Sep 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 24 day of OCTOBER, 2019.
ESTATE OF CLYDE ARMSTRONG MOORE, SR. PERSONAL REPRESENTATIVE(S)
VALENTINA C MOORE; ADMINISTRATRIX
1812 RIVER SHORE DRIVE
KNOXVILLE, TN. 37914
Notice to Creditors
ESTATE OF HOLLIS C PETTY, JR. DOCKET NUMBER 82338-2
Notice is hereby given that on the 28 day of OCTOBER 2019, letters testamentary in respect of the Estate of HOLLIS C PETTY, JR. who died Sep 15, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 28 day of OCTOBER, 2019.
ESTATE OF HOLLIS C PETTY, JR. PERSONAL REPRESENTATIVE(S)
ROBBIE P SMITH; EXECUTRIX
7108 MADEIRA DRIVE KNOXVILLE, TN. 37918
JAMES S TIPTON, JR. ATTORNEY AT LAW
P.O. BOX 1990
KNOXVILLE, TN. 37901-1990
Notice to Creditors
ESTATE OF WENDELL THOMAS SANDERS
DOCKET NUMBER 81678-2
Notice is hereby given that on the 23 day of OCTOBER 2019, letters administration in respect of the Estate of WENDELL THOMAS SANDERS who died Apr 5, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 23 day of OCTOBER, 2019.
ESTATE OF WENDELL THOMAS SANDERS PERSONAL REPRESENTATIVE(S)
JAMES W SANDERS; ADMINISTRATOR
3653 N FOUNTAINCREST DRIVE KNOXVILLE, TN, 37918
Notice to Creditors
ESTATE OF PEGGY ANN SHOFFNER DOCKET NUMBER 82317-2
Notice is hereby given that on the 23 day of OCTOBER 2019, letters of administration c.t.a in respect of the Estate of PEGGY ANN SHOFFNER 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 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 23 day of OCTOBER, 2019.
ESTATE OF PEGGY ANN SHOFFNER PERSONAL REPRESENTATIVE(S)
JEFF SHOFFNER; ADMINISTRATOR CTA
1223 VENIDO DRIVE
KNOXVILLE, TN. 37932
Notice to Creditors
ESTATE OF DONALD R SINCLAIR DOCKET NUMBER 82335-2
Notice is hereby given that on the 25 day of OCTOBER 2019, letters testamentary in respect of the Estate of DONALD R SINCLAIR who died Oct 5, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 25 day of OCTOBER, 2019.
ESTATE OF DONALD R SINCLAIR PERSONAL REPRESENTATIVE(S)
JUDY I SINCLAIR; EXECUTRIX
1724 SOMERSBY LANE KNOXVILLE, TN. 37922
ALICIA J MCMURRAY-SMITH ATTORNEY AT LAW
P.O. BOX 26072
KNOXVILLE, TN. 37912
NOTICE TO CREDITORS
ESTATE OF SANDRA TIPTON TURNER DOCKET NUMBER 82348-3
Notice is hereby given that on the 29TH day of OCTOBER 2019, letters testamentary in respect of the Estate of SANDRA TIPTON TURNER who died Oct 11, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 29TH day of OCTOBER, 2019.
ESTATE OF SANDRA TIPTON TURNER PERSONAL REPRESENTATIVE(S)
JEFFREY KYLE TURNER; EXECUTOR
1104 ANDREWBROOK LN.
KNOXVILLE, TN. 37923
KEVIN TONKIN ATTORNEY AT LAW
8517 KINGSTON PK KNOXVILLE, TN. 37919
MISC.
NOTICES
LEGAL SECTION 94
Knox County will receive bids for the following items & services:
LOI 2911, Professional Engineering Consultant Services, due 12/9/19;
RFP 2914, Toxicology Services, due 12/4/19
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.