foreclosure notices

 

NOTICE OF SUBSTITUTE TRUSTEE’S SALE

 

Default having been made in the payment of the debt and obligations secured to be paid in a certain Deed of Trust executed by Austin Hamilton and Robert Hamilton, to Roger B. Tipton, Trustee, as the same appears of record in the Register’s Office for Knox County, Tennessee as Instrument #201403110052145, the holders of the note secured by the Deed of Trust and the owners of the debt secured, Junto Bros. Development, LLC, have requested the undersigned, in the capacity of Successor Trustee pursuant to the Appointment of Substitute Trustee of record as Instrument # 201910010022740in the aforesaid Register’s Office, to advertise and sell the property described in and conveyed by said Deed of Trust, all of the said indebtedness having matured by default in the payment of a part thereof and by failure to comply with the terms· and conditions contained therein, at the option of the owners, Junto Bros. Development, LLC, this is to give notice that P. Timothy Grandchamp, Trustee, will on November 14th, 2019 commencing at 10:30 AM at the main entrance of the Knox County City-County Building, 400 Main Avenue, Knoxville, Tennessee, and in front of the Small Assembly Room, where foreclosures are customarily conducted, offer for sale and sell to the highest bidder for cash, at public outcry, free from the right of equity of redemption, homestead, dower and other exceptions which have been expressly waived in the Deed of Trust, the following described premises:

SITUATED in the second (2nd) civil District of Knox County, Tennessee, within the 15th Ward of the city of Knoxville, Tennessee, being Lot 8, in Block DD, Cold Springs Addition, as shown by map of record in Map Cabinet A, Slides 80-D and 81-A (formerly in Map Book 3, page 106 and 107), in the Register’s Office for Knox County, Tennessee, said lot fronting 50 feet on the north side of Magnolia Avenue and running back northerly between parallel lines 175 feet in the south line of a 14-foot alley.

THIS CONVEYANCE is subject to matters depicted or disclosed on map of record in Map Cabinet A, slides 80-D and 81-A (formerly in Map Book 3, page 106 and 107), in the Register’s Office for Knox County, Tennessee.

THIS CONVEYANCE is subject to a Storm Sewer Easement of Record in Deed Book 431, Page 420, and to any and all zoning regulations, building restrictions and setback lines, if any, easements and rights-of-way for public utilities of record.

BEING the same property last conveyed to Austin Hamilton and Robert Hamilton, by Warranty Deed from Junto Bros. Development, LLC, said Warranty Deed being dated March 5, 2014 and of record as Instrument #201403110052144 in the aforesaid Register’s Office.

ACCORDING to the records of the Knox County Property Assessor said property is identified as Tax ID 082FS022 and bears a street address of 2719 E. Magnolia Ave. Knoxville, Tennessee 37914.

Said sale will be made as stated above free from homestead and dower rights of the makers of said Deed of Trust and in bar of the rights of equity and redemption as provided for therein, and subject to the restrictions, conditions, easements and encumbrances and any other rights superior to said Deed of Trust which affect the above described property including all unpaid city/county taxes or other liens or assessments. The right is reserved to adjourn the day of the sale to another day, time and place without further publication, upon announcement at the time and place for the sale set forth above.

  1. TIMOTHY GRANDCHAMP

ATTORNEY AT LAW

SUBSITUTE TRUSTEE

Pubs: 10/14; 10/21 & 10/28/2019

 

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

 

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

  1. 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

 

  1. 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

 

NOTICE TO CREDITORS

 

ESTATE OF LILA MILLER CATE DOCKET NUMBER 82283-1

Notice is hereby given that on the 14 day of OCTOBER 2019, letters administration in respect of the Estate of LILA MILLER CATE who died Sep 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 14 day of OCTOBER, 2019.

 

ESTATE OF LILA MILLER CATE PERSONAL REPRESENTATIVE(S)

ROBERT D YARBROUGH, JR.; ADMINISTRATOR

109 OAKMONT DRIVE

MOUNT JULIET, TN. 37122

 

REBECCA D ABBOTT ATTORNEY AT LAW

118 HUXLEY ROAD, SUITE 7

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MARY RUTH CHANDLER DOCKET NUMBER 82261-3

Notice is hereby given that on the 9 day of OCTOBER 2019, letters testamentary in respect of the Estate of MARY RUTH CHANDLER who died Jul 12, 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 9 day of OCTOBER, 2019.

 

ESTATE OF MARY RUTH CHANDLER PERSONAL REPRESENTATIVE(S)

TEAL C MCINTURFF; EXECUTRIX

12400 BUTTERNUT CIRCLE

KNOXVILLE, TN. 37934

 

DAVID H LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PIERCE KENNEDY CORCORAN DOCKET NUMBER 82262-1

Notice is hereby given that on the 10 day of OCTOBER 2019, letters administration in respect of the Estate of PIERCE KENNEDY CORCORAN who died Dec 29, 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 10 day of OCTOBER, 2019.

 

ESTATE OF PIERCE KENNEDY CORCORAN PERSONAL REPRESENTATIVE(S)

WENDY CORCORAN; ADMINISTRATRIX

5204 MAGIC LANTERN DRIVE KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF PATSY G COURTNEY DOCKET NUMBER 81592-3

Notice is hereby given that on the 14 day of OCTOBER 2019, letters administration in respect of the Estate of PATSY G COURTNEY who died Dec 7, 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 14 day of OCTOBER, 2019.

 

ESTATE OF PATSY G COURTNEY PERSONAL REPRESENTATIVE(S)

CECILIA COURTNEY; ADMINISTRATRIX

504  BETHANY WAY

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA JOSEPHINE DUCKETT

DOCKET NUMBER 82158-2

Notice is hereby given that on the 15 day of OCTOBER 2019, letters testamentary in respect of the Estate of BARBARA JOSEPHINE DUCKETT who died Dec 27, 2018, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in           (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death

This the 15 day of OCTOBER, 2019.

 

ESTATE OF BARBARA JOSEPHINE DUCKETT PERSONAL REPRESENTATIVE(S)

KAREN A ARANT AKA KAM M ARANT; EXECUTRIX

114 TOWN SQUARE STREET

FORT MOTTE, SC 29135

 

NOTICE TO CREDITORS

 

ESTATE OF GERMAINE A FENNELLY DOCKET NUMBER 82276-3

Notice is hereby given that on the 11 day of OCTOBER 2019, letters testamentary in respect of the Estate of GERMAINE A FENNELLY who died Sep 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 his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death

This the 11 day of OCTOBER, 2019.

 

ESTATE OF GERMAINE A FENNELLY PERSONAL REPRESENTATIVE(S)

KRISTINA SWEIMLER STOCKER; EXECUTRIX

6212 SILVERBELL CIRCLE KNOXVILLE, TN. 37921

NOTICE TO CREDITORS

 

ESTATE OF MAE 0 HALE DOCKET NUMBER 82248-2

Notice is hereby given that on the 9 day of OCTOBER 2019, letters testamentary in respect of the Estate of MAE 0 HALE 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 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 9 day of OCTOBER, 2019

 

ESTATE OF MAE 0 HALE PERSONAL REPRESENTATIVE(S)

LESLIE A HALE; EXECUTRIX

417 DENTON COURT

KNOXVILLE, TN. 37923

 

DAVID S REXRODE ATTORNEY AT LAW

102 CHAHO ROAD KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF RONALD 0 HILL DOCKET NUMBER 82268-1

Notice is hereby given that on the 9 day of OCTOBER 2019, letters testamentary in respect of the Estate of RONALD 0 HILL who died Sep 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 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 9 day of OCTOBER, 2019.

 

ESTATE OF RONALD 0 HILL PERSONAL REPRESENTATIVE(S)

JUDY WALKER HILL; EXECUTRIX

6208 THOMAS WEAVER ROAD KNOXVILLE, TN. 37938

 

STEPHEN GARRETT ATTORNEY AT LAW

7838 BARKER ROAD CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF ELISE A HOOK DOCKET NUMBER 82285-3

Notice is hereby given that on the 14 day of OCTOBER 2019, letters testamentary in respect of the Estate of ELISE A HOOK who died Apr 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 14 day of OCTOBER, 2019.

 

ESTATE OF ELISE A HOOK PERSONAL REPRESENTATIVE(S)

R WILLIS AYTES, JR.; EXECUTOR

935 SPINMAKER ROAD

KNOXVILLE, TN. 37934

 

STEPHEN L CARPENTER ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT L JARNAGIN DOCKET NUMBER 82255-3

Notice is hereby given that on the 11 day of OCTOBER 2019, letters testamentary in respect of the Estate of ROBERT L JARNAGIN who died Jul 30, 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 11 day of OCTOBER, 2019.

 

ESTATE OF ROBERT L JARNAGIN PERSONAL REPRESENTATIVE(S)

PAUL T JARNAGIN; EXECUTOR

249 MT DAVID DRIVE KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF JEFFREY WILLIAM JELLIFF DOCKET NUMBER 82001-1

Notice is hereby given that on the 11 day of OCTOBER 2019, letters administration in respect of the Estate of JEFFREY WILLIAM JELLIFF who died May 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 11 day of OCTOBER, 2019.

 

ESTATE OF JEFFREY WILLIAM JELLIFF PERSONAL REPRESENTATIVE(S)

RONALD JELLIFF; ADMINISTRATOR

9748 SINGER CIRCLE

PORT CHARLOTTE, FL. 33981

 

DAVID W TIPTON ATTORNEY AT LAW

1401 FIRST TENNESSEE PLAZA KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF JANIS MAUREEN KNIGHT DOCKET NUMBER 81870-2

Notice is hereby given that on the 30 day of SEPTEMBER 2019, letters administration in respect of the Estate of JANIS MAUREEN KNIGHT who died Mar 17, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

the date that is four (4) months from the date of this first publication; or

(B) Sixty (60) days from the date the creditor received an actual copy 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 30 day of SEPTEMBER, 2019.

 

ESTATE OF JANIS MAUREEN KNIGHT PERSONAL REPRESENTATIVE(S)

CYNTHIA J BROWN; CO-ADMINISTRATRIX

311 E BURWELL AVENUE KNOXVILLE, TN. 37917

 

KATHY A WALLACE; CO-ADMINISTRATRIX

1327 FAIR DRIVE KNOXVILLE, TN. 37918

 

JANIS R KNIGHT; CO-ADMINISTRATRIX

417 ATLANTIC AVENUE

KNOXVILLE, TN. 37917

 

RYAN N SHAMBLIN & D SCOTT HURLEY ATTORNEYS AT LAW

205 MOHICAN STREET KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF HARVEY R LANE DOCKET NUMBER 81546-2

Notice is hereby given that on the 15 day of OCTOBER 2019, letters testamentary in respect of the Estate of HARVEY R LANE who died Apr 10, 2018, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death.

This the 15 day of OCTOBER, 2019

 

ESTATE OF HARVEY R LANE PERSONAL REPRESENTATIVE(S)

LEANNA R SURRETT; EXECUTRIX

8432 DRESDEN DRIVE

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF MARY JO MASSENGILL DOCKET NUMBER 82264-3

Notice is hereby given that on the 8 day of OCTOBER 2019, letters testamentary in respect of the Estate of MARY JO MASSENGILL who died Aug 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 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 8 day of OCTOBER, 2019

 

ESTATE OF MARY JO MASSENGILL PERSONAL REPRESENTATIVE(S)

DEANNA J ROBERTSON; CO-EXECUTOR

362 HAWTHORN OAK WAY POWELL, TN. 37849

 

GEORGE MASSENGILL; CO-EXECUTOR

827 VIRTUE ROAD KNOXVILLE, TN. 37934

 

LADONNA MASSENGILL BOOKER; CO-EXECUTOR

114 WESTWOOD DRIVE CLINTON, TN. 37716

 

NOTICE TO CREDITORS

 

ESTATE OF JUDY ANN FULMER MASSEY

DOCKET NUMBER 82266-2

Notice is hereby given that on the 9 day of OCTOBER 2019, letters testamentary in respect of the Estate of JUDY ANN FULMER MASSEY who died Aug 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 9 day of OCTOBER, 2019.

 

ESTATE OF JUDY ANN FULMER MASSEY PERSONAL REPRESENTATIVE(S)

LINDA C ROLLINS; EXECUTRIX

1509 STRATFORD HALL CIRCLE MURFREESBORO, TN. 37130-3277

 

NOTICE TO CREDITORS

 

ESTATE OF ADELYN SUMNER MAYS DOCKET NUMBER 82273-3

 

Notice is hereby given that on the 10 day of OCTOBER 2019, letters testamentary in respect of the Estate of ADELYN SUMNER MAYS who died May 29, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death

This the 10 day of OCTOBER, 2019.

 

ESTATE OF ADELYN SUMNER MAYS PERSONAL REPRESENTATIVE(S)

JANET MAYS CHESHIRE; CO-EXECUTOR

5805 RIPPLESTONE COURT

ACHWORTH, GA. 30101

 

GLENN H MAYS, JR.; CO-EXECUTOR

7200 WYCLIFF COURT KNOXVILLE, TN. 37921

 

EDWARD A COX, JR. ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JUDITH ANN MILES DOCKET NUMBER 82289-1

 

Notice is hereby given that on the 15 day of OCTOBER 2019, letters testamentary in respect of the Estate of JUDITH ANN MILES who died Jul 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 15 day of OCTOBER, 2019.

 

ESTATE OF JUDITH ANN MILES PERSONAL REPRESENTATIVE(S)

TED ALLEN MILES, JR.; EXECUTOR

4228 LONOR DRIVE KNOXVILLE, TN. 37918

 

M AARON SPENCER ATTORNEY AT LAW P.O. BOX 900

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JAMIE ANN ROWERDINK DOCKET NUMBER 82277-1

 

Notice is hereby given that on the 11 day of OCTOBER 2019, letters administration in respect of the Estate of JAMIE ANN ROWERDINK who died Apr 17, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in            (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death

This the 11 day of OCTOBER, 2019.

 

ESTATE OF JAMIE ANN ROWERDINK PERSONAL REPRESENTATIVE(S)

KELLY LYNN ROWERDINK; PERSONAL REPRESENTATIVE

4908 LANCER DRIVE KNOXVILLE, TN. 37921

 

PATRICK R MCKENRICK ATTORNEY AT LAW

1019 ORCHID DRIVE KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN FREDERICK SEAGRIST DOCKET NUMBER 82291-3

 

Notice is hereby given that on the 16 day of OCTOBER 2019, letters testamentary in respect of the Estate of JOHN FREDERICK SEAGRIST who died Sep 9, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor 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 JOHN FREDERICK SEAGRIST PERSONAL REPRESENTATIVE(S)

JOE SEAGRIST; EXECUTOR

319 WILLOW WALK LANE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF COY L SHEPHERD DOCKET NUMBER 82217-1

 

Notice is hereby given that on the 14 day of OCTOBER 2019, letters testamentary in respect of the Estate of COY L SHEPHERD who died Sep 10, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 14 day of OCTOBER, 2019

 

ESTATE OF COY L SHEPHERD PERSONAL REPRESENTATIVE(S)

MARION S SHEPHERD; EXECUTRIX

2725 CASITA WAY CONDO 112

DELRAY BEACH, FL. 33445

 

KENNETH W HOLBERT ATTORNEY AT LAW P.O. BOX 1

KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

 

ESTATE OF CHARLES EDWARD SMITH

DOCKET NUMBER 82270-3

 

Notice is hereby given that on the 11 day of OCTOBER 2019, letters administration in respect of the Estate of CHARLES EDWARD SMITH who died Aug 9, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death

This the 11 day of OCTOBER, 2019.

 

ESTATE OF CHARLES EDWARD SMITH PERSONAL REPRESENTATIVE(S)

DEBRA SMITH; ADMINISTRATRIX

1215 STILLWELL DRIVE

KNOXVILLE, TN. 37912

 

ROBERT A COLE ATTORNEY AT LAW

3715 POWERS STREET KNOXVILLE, TN. 37917

 

 

NOTICE TO CREDITORS

 

ESTATE OF PALMA BIGGS TURNER DOCKET NUMBER 82213-3

 

Notice is hereby given that on the 16 day of OCTOBER 2019, letters testamentary in respect of the Estate of PALMA BIGGS TURNER who died Jul 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 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 PALMA BIGGS TURNER PERSONAL REPRESENTATIVE(S)

BRAD H HOWARD; EXECUTOR

4005 MADRID DRIVE SPRING HILL, TN. 37174

 

NOTICE TO CREDITORS

 

ESTATE OF BILLY JOE WEBB DOCKET NUMBER 82279-3

 

Notice is hereby given that on the 11 day of OCTOBER 2019, letters testamentary in respect of the Estate of BILLY JOE WEBB who died Mar 17, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death.

 

This the 11 day of OCTOBER, 2019

 

ESTATE OF BILLY JOE WEBB PERSONAL REPRESENTATIVE(S)

EMILY D WEBB; EXECUTRIX

6128 THORNGROVE PIKE

KNOXVILLE, TN. 37914

 

KEVIN DEAN ATTORNEY AT LAW

550 W MAIN STREET, SUITE 500

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLOTTE S WEST DOCKET NUMBER 82274-1

 

Notice is hereby given that on the 10 day of OCTOBER 2019, letters testamentary in respect of the Estate of CHARLOTTE S WEST   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 10 day of OCTOBER, 2019.

 

ESTATE OF CHARLOTTE S WEST PERSONAL REPRESENTATIVE(S)

BRENT ALLEN WEST; EXECUTOR

726 FOX RIDGE LANE CARYVILLE, TN. 37714

 

KELLI L THOMPSON ATTORNEY AT LAW

497 FOX RIDGE LANE CARYVILLE, TN. 37714

 

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES K WILES

DOCKET NUMBER 82139-1

 

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

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

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

(2) Twelve (12) months from the decedent’s date of death.

 

This the 11 day of OCTOBER, 2019

 

ESTATE OF JAMES K WILES PERSONAL REPRESENTATIVE(S)

JAMES WILES, JR.; EXECUTOR

8397 MCCULLEY LANE

BLANCHESTER, OH 45107

 

DAVID B HAMILTON ATTORNEY AT LAW

1810 MERCHANT DRIVE, SUITE 1

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF HOMER CLIFTON WILKINS AKA HOMER C WILKINS DOCKET NUMBER 82294-3

 

Notice is hereby given that on the 16 day of OCTOBER 2019, letters testamentary in respect of the Estate of HOMER CLIFTON WILKINS AKA HOMER C WILKINS 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 16 day of OCTOBER, 2019.

 

ESTATE OF HOMER CLIFTON WILKINS AKA HOMER C WILKINS PERSONAL REPRESENTATIVE(S)

THOMAS E WILKINS; EXECUTOR

1411 SPEAR STREET

SOUTH BURLINGTON, VT 05403

 

VICTORIA B TILLMAN ATTORNEY AT LAW

1019 ORCHID DRIVE KNOXVILLE, TN. 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF NINA W WISE DOCKET NUMBER 82232-1

 

Notice is hereby given that on the 30 day of SEPTEMBER 2019, letters administration in respect of the Estate of NINA W WISE who died Feb 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 30 day of SEPTEMBER, 2019.

 

ESTATE OF NINA W WISE PERSONAL REPRESENTATIVE(S)

WALTER B WISE; ADMINISTRATOR

3804 MALONEY ROAD KNOXVILLE, TN. 37920

 

TERESA M KLENK ATTORNEY AT LAW

617 MAIN STREET KNOXVILLE, TN. 37902

 

 

 

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

 

MISC.

NOTICES

 

LEGAL SECTION 94

 

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

 

Bid 2910, Phase 1B of the South Northshore Greenway, 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.

 

Notice of Lien Sale

 

PUBLIC SALE TO BE HELD ON, November 13, 2019 11:00 AM AT YOUR EXTRA STORAGE ( starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE

254 Harry Lane Blvd. Knoxville TN 37923: C40 Robin Smith, D01 John Rector, F59 David Morin:  7144 Clinton Hwy, Knoxville TN  37849 : C16 and C04 Todd Estep, B19 Jacqueline Groner, D40 Robert Royal, A16 David Elrod, G54 Adie Pruitt, G56 Calvin Metcalfe, D61 Sherry Park, G33 Tina Waldron, DC06 Kimberly Lawson : 4303 E. Emory Rd. Knoxville TN. 37938: E26 Brian Henderson, F26 Jason King, F41 David Morrow, J29 Kristy Watlington.

CASH ONLY

865-691-0444

Notice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on November 15, 2019 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Road Knoxville, TN if total bill is not paid by date of sale.

1997 Hon Accor 1HGCD568XVA154181

2014 Kia Optim KNAGM4A79E5484425

2003 Bui LeSab 1G4HP52K934169372

2010 Che Camar 2G1FB1EV2A9118727

2000 Hon Accor 1HGCG5652YA150319

1994 Bui LeSab 1G4HP52L4RH426190

2006 Nis Altim 1N4AL11D96N410087

2002 Che Impal 2G1WF52E629309925

2000 Cad Escal 1GYEK63R1YR171659

2006 Mer R-Cla 4JGCB75E26A025517

2004 Cad Devil 1G6KD54Y84U109415

1987 Che Corve 1G1YY2185H5122226

2005 Vol S60   YV1RS592852470589

2001 Toy Avalo 4T1BF28B81U163316

1996 Fre MT45  4UZL46Z23T2112241

2008 Wab N/A   1JJV532W68L083767

2001 Toy Celic JTDDR32T810107735

2005 For Tauru 1FAFP53U85A292134

2004 Chr PT Cr 3C8FY68884T279186

2004 Bui LeSab 1G4HP52K14U234538

2012 Maz Mazda JM1BL1VF7C1515644

1997 Che S10   1GCCS14X2VK214357

2004 Che Malib 1G1ZT52884F247695

1995 Cad Devil 1G6KD52B2SU275893

2005 Che Equin 2CNDL73F256168704

1999 For F-150 1FTRX17WXXNA53661

2009 sma fortw WMEEJ31X49K308470

2008 sma fortw WMEEJ31X18K101212

1998 Hon Accor 1HGCG5658WA218684

2004 Sat VUE   5GZCZ63444S834544

2007 Pon G6    1G2ZG58B174226867

1999 Che Monte 2G1WW12M9X9283165

2004 Acu TL    19UUA65594A060396

2006 Sci tC    JTKDE167160134028

2016 Toy Corol 2T1BURHE3GC629687

2011 Toy Corol 2T1BU4EE4BC694077

1998 For Club  1FMRE1169WHB39597

2005 Che Trail 1GNES16S056178498

2001 Dod Duran 1B4HS28N31F562494

2011 Maz CX-9  JM3TB3CA9B0329268

2006 Hon Accor 1HGCM563X6A155417

2004 Acu MDX   2HNYD18764H531777

2005 Maz Mazda 1YVHP80D455M58029

2004 Mit Lance JA3AJ86E04U022693

2004 Acu RSX   JH4DC54884S005641

 

Notice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on November 15, 2019 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pk Knoxville, TN if total bill is not paid by date of sale.

 

1995 Nis Altim 1N4BU31D3SC174281

1997 Mer Grand 2MELM75W4VX633504

2003 For Tauru 1FAFP55S03A229750

1995 For F-150 1FTEX15N0SKB44683

2005 Hon Civic 2HGES16505H585577

1994 For Range 1FTCR10U2RUC00475

2004 BMW 3 ser WBABW53464PL43232

2000 Sat S Ser 1G8ZG5289YZ118827

2008 Che Impal 2G1WB58K889195217

1999 Mer Grand 2MEFM74W4XX709160

1995 Che Lumin 2G1WN52M0S9175066

2001 Toy Camry 4T1BG22K41U822966

2009 Inf G37x  JNKCV61F19M355655

2000 For Focus 1FAFP3437YW303089

2013 For Focus 1FADP3F22DL139287

2000 Toy Sienn 4T3ZF13C1YU206971

2000 Toy Camry JT2BG22K4Y0396789