Foreclosure notices

 

NOTICE OF TRUSTEE’S SALE

 

WHEREAS, default has occurred in the performance of the covenants, terms, and conditions of a Deed of Trust Note dated 11/02/2007, and the Deed of Trust of even date securing the same, recorded 02/27/2008, in Instrument No. 200802270063938, in Office of the Register of Deeds for Knox County, Tennessee, executed by Amy R. Wisham, conveying certain property therein described to Mary Ruth Tackett, State Director of Davidson County as Trustee for USDA Rural Development, as nominee for Rural Housing Service, U.S. Department of Agriculture, its successors and assigns; and the undersigned, THE SAYER LAW GROUP, P.C., having been appointed Successor Trustee by Mary Ruth Tackett, State Director of Davidson County, as trustee for Rural Housing Service, U.S. Department of Agriculture.

NOW, THEREFORE, notice is hereby given that the entire indebtedness has been declared due and payable; and that an agent of THE SAYER LAW GROUP, P.C., as Successor Trustee, by virtue of the power, duty, and authority vested in and imposed upon said Successor Trustee, by Mary Ruth Tackett, State Director of Davidson County, as trustee for Rural Housing Service, U.S. Department of Agriculture, will, on 12/12/2018 at or about 10:00 AM, at the Knox County Courthouse, Knoxville, Tennessee, offer for sale certain property hereinafter described to the highest bidder FOR certified funds paid at the conclusion of the sale, or credit bid from a bank or other lending entity pre-approved by the successor trustee. The sale is free from all exemptions, which are expressly waived in the Deed of Trust, said property being real estate situated in Knox County, Tennessee, and being more particularly described as follows:

SITUATED in the Sixth (6th) Civil District of Knox County, Tennessee, without the corporate limits of the City of Knoxville, Tennessee, being known and designated as Lot 23, Ponderosa Hills Subdivision, Unit Five, as shown on the map of the same of record in Plat Cabinet K, Slide 7-C, in the Register’s Office for Knox County, Tennessee, said property being bounded and described as shown on map of aforesaid addition to which map reference is made for a more particular description.

ALSO KNOWN AS:  8109 Paradise Drive, Powell, TN 37849

056C A 01703

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 that an accurate survey of the premises might disclose. In addition, the following parties may claim an interest in the above-referenced property:

AMY R. WISHAM

UNKNOWN SPOUSE OF AMY R. WISHAM

PERSONS IN POSSESSION

The sale held pursuant to this Notice may be rescinded at the Successor Trustee’s option at any time.  The right is reserved to adjourn the day of the sale to another day, time, and place certain without further publication, upon announcement at the time and place for the sale set forth above.

 

DATED October 29, 2018

 

THE SAYER LAW GROUP, P.C.

Successor Trustee

 

NOTICE OF SUBSTITUTE TRUSTEE`S SALE

 

WHEREAS, default has occurred in the performance of the covenants, terms, and conditions of a Deed of Trust dated January 21, 2016, executed by Brinda A. Woods, a single woman, to J. Phillip Jones, Trustee, for U.S. Bank National Association, its successors and assigns, and appearing of record on January 25, 2016, in the Register’s Office of Knox County, Tennessee, at Instrument Number 201601250043303.

WHEREAS, U.S. BANK NATIONAL ASSOCIATION, the party entitled to enforce said security interest, having appointed Clear Recon LLC, the undersigned, as Substitute Trustee by instrument filed or being filed for record in the Register’s Office of Knox County, Tennessee, with all of the rights, powers, and privileges of the original Trustee named in said Deed of Trust.

NOW, THEREFORE, notice is hereby given that the entire indebtedness has been declared due and payable as provided in said Deed of Trust, and that the undersigned, Clear Recon LLC, as Substitute Trustee or his duly appointed agent, by virtue of the power, duty, and authority vested and imposed upon said Substitute Trustee will, on December 20, 2018, at 10:00 AM, local time, at the North Side Entrance of the City County Building, located in Knoxville, Tennessee, proceed to sell at public outcry to the highest and best bidder for cash or certified funds ONLY, paid at the conclusion of the sale, the following described property situated in Knox County, to wit:

The land referred to herein below is situated in the County of Knox, State of Tennessee, and is described as follows:

Situated in the Sixth Civil District of Knox County, Tennessee, without the corporate limits of any municipality and being more particularly described as follows:

Being designated as Lot 19, on the Final Plat of LEXI LANDING SUBDIVISION, Phase 1, as shown on the plat of same of record in Instrument No. 200311060051276, in the Register’s Office for Knox County, Tennessee, to which plat specific reference is hereby made for a more particular description of said lot.

Being the same property conveyed to Brinda A. Woods, by Deed from Stacey A. Unruh -Kemp, dated 1/21/2016, recorded on 1/25/16, in Instrument No. 201601250043302 in the Register’s Office for Knox County, Tennessee.

Tax Parcel Identification Number: 66F -C-19

Commonly known as 4936 Lexi Landing Dr, Powell, TN 37849

The street address and parcel number(s) of the above described property are believed to be correct; however, such references are not a part of the legal description of the property sold herein, and, in the event of any discrepancy, the legal description herein shall control

Current Owner(s) of Property: Brinda A. Woods

Other Interested Parties:

This sale is subject to tenant(s)/occupant(s) rights in possession.

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 that an accurate survey of the premises might disclose. In addition, the following parties may claim an interest in the above-referenced property: Brinda A. Woods.

If the United States or the State of Tennessee have any liens or claimed lien(s) on the Property, and are named herein as interested parties, timely notice has been given to the applicable governmental entity, and the sale will be subject to any applicable rights of redemption held by the entity as required by 26 U.S.C. § 7425 and/or Tennessee Code § 67-1-1433.

 

All right and equity of redemption, statutory and otherwise, homestead, and dower are expressly waived in said Deed of Trust, and the title is believed to be good; however, the undersigned will sell and convey only as Substitute Trustee.

 

The transfer shall be AS IS, WHERE IS, AND WITH ALL FAULTS, and without warranties of any kind, express or implied, as to the condition of the Property and the improvements located thereon, including merchantability or fitness for particular purpose.  Trustee shall make no covenant of seisin or warranty of title, express or implied, and will sell and convey the subject real property by Substitute Trustee’s Deed only.

The right is reserved to adjourn the day of the sale to another day, time, and place certain without further publication, upon announcement at the time and place for the sale set forth above.

This property is being sold with the express reservation that the sale is subject to confirmation by the lender or trustee. This sale may be rescinded by the Substitute Trustee at any time.

THIS OFFICE IS ACTING AS A DEBT COLLECTOR AND IS ATTEMPTING TO COLLECT A DEBT.  ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.

 

Clear Recon LLC

Substitute Trustee

5751 Uptain Road

Suite 514

Chattanooga, Tennessee 37411

Phone: (877) 319-8840

File No: 1292-859A

 

Newspaper: The Knoxville Focus

Publication Dates: 11/19/2018, 11/26/2018, 12/3/2018

—————————————————————-

PLEASE PUBLISH ALL SUBSTITUTE  TRUSTEE INFORMATION ABOVE

Charge to:

Aldridge Pite, LLP

3575 Piedmont Road, N.E.

Suite 500

Atlanta, GA 30305

 

NOTICE OF SUBSTITUTE TRUSTEE’S SALE

 

Under and by virtue of the authority vested in the undersigned Trustee, having been appointed Successor Trustee in an instrument dated October 26, 2018, of record at Instrument No. 201811010028127 in the Register’s Office for Knox County, Tennessee, to serve in the place and stead of David Raulerson, Trustee, and in execution of that certain Deed of Trust made by Richard G. Morrison, unmarried, dated March 26, 2012, recorded at Instrument No. 201203280053437 in the Register’s Office for Knox County, Tennessee, default having been made in the payment of indebtedness of Richard G. Morrison, unmarried, thereby secured, the undersigned Trustee, at the request of the holder of said Note, will offer for sale to the highest bidder for cash subject to the conditions herein stated, at public auction, subject to prior liens, judgments, and all unpaid taxes, as same may lawfully affect said property subsequent to foreclosure, at the front door of the City-County Building, 400 Main Street, being the northernmost entrance from Main Street, Knoxville, Knox County, Tennessee, on the 4th day of December, 2018, at 3:00 p.m., the following described parcel of land and improvements situated thereon:

All that certain property situated in the County of Knox, and State of Tennessee, being described as follows:

The following described premises situated in District Eight (8) of Knox County, Tennessee, within the 29th Ward of the city of Knoxville, and being all of Lot 56, in the Hillcrest Addition to Knoxville, Tennessee, and more particularly described as follows.

BEGINNING at an iron pin found in the Northwestern right-of-way of Kensi Drive, said point being located 160 feet from the point of intersection of the right-of-way of Kensi Drive with the right-of-way of Bounds Street, also a common corner to Lot 57 and the property herein described; thence with the right-of-way of Kensi Drive, South 40 deg., 35 mm., 00 sec. West 50.00 feet to an iron pin found corner to Lot 55; thence with the line on Lot 55, North 41 deg, 07 mm., 00 sec. West 150 feet to an iron pin set in the property line of W.T. Lowe Subdivision; thence with the line of W.T. Lowe Subdivision, North 40 deg., 35 mm., 00 sec. East 50 feet to an iron pin set corner to Lot 57; thence with the line of Lot 57, South 41 deg., 07 mm., 00 sec. East 150 feet to an iron pin, the Point of Beginning, according to the survey of Perry Walker, RLS #705, of Corryton, Tennessee, dated March 29, 1996.

BEING THE SAME PROPERTY CONVEYED to Rick Winter, from Arenia Mitchell via Warranty Deed, dated March 26, 2009, of record in Instrument No. 200903310061878 in the Office of the Knox County Register of Deeds.

Subject to restrictions, reservations, easements, covenants, oil, gas or mineral rights of record, if any.

BEING THE SAME PREMISES CONVEYED to Richard G. Morrison from Rick Winter by Warranty Deed (Scrivener’s Affidavit recorded 06/03/2009 at Instrument No. 200906030079234) dated 03/26/2009 and recorded on 04/06/2009 at Instrument No. 200904060063463 in the Register’s Office for Knox County, Tennessee.

This conveyance is made and accepted together with and subject to all applicable easements, rights of way, conditions, reservations, limitations, covenants, restrictions, and building set back lines, including, but not limited to, such as are shown or noted on maps, plats and surveys, and contained or cited in deeds in the chain of title to the property herein conveyed.

This Description is prepared from information furnished to the preparer; and no representation as to the accuracy thereof is made, intended or to be implied.

The street address is 305 Kensi Drive, Knoxville, Tennessee 37912. Tax Map Reference: 069PA-017.02.  The street address and tax map reference are not part of the legal description of the property sold herein and in the event of any discrepancy, the legal description herein shall control.

The right is reserved to adjourn the time or day of sale to another time or day certain, without further publication and in accordance with the law, upon announcement of such adjournment on the date and time of sale set forth above.  The acting Trustee is authorized to appoint an agent or auctioneer to make any sale.

The improvements on subject property will be sold in “as-is” condition without warranties of any condition or kind.  The sale is, subject to the rights of Creditor(s) herein set forth, made in bar of all homestead, dower, and curtesy, right and equity of redemption, other exemptions and the statutory right of redemption, all of which are expressly waived in the Deed of Trust.  This sale is subject to the claim(s) of the Creditor(s) herein set forth, and to the restrictions, conditions, easements, encumbrances and any other rights superior to said Deed of Trust which affect the above described property, in the office of the Knox County Register of Deeds, including all unpaid state, county and city taxes or other assessments.

It will be the responsibility of the successful bidder to obtain possession of the property at his expense.  This sale is further subject to any valid filed or unfiled mechanic’s and materialman’s liens.  There are no representations made by the Trustee as to the validity or enforceability of any memoranda of mechanic’s liens or of any suits to enforce same.  In the event purchaser defaults, Trustee and beneficiary reserve the right to award sale to the next highest bidder at their sole option.

THIS IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.

Dated this 12th day of November, 2018.

 

Publish   11/12/18, 11/19/18, 11/26/18

Sale Date: 12/04/18

 

s/Timothy B. Castle, Successor Trustee

Superior Financial Services, Inc.

c/o William L. Cooper, III

2008 E. Magnolia Avenue

Knoxville, Tennessee 37917

 

 

COURT NOTICES

 

NOTICE OF PUBLICATION

 

 

TO:   James Carpenter Jr.

Kimberly Renee Carpenter

Plaintiff

Vs

James Carpenter Jr.

Petitioner

 

No. 18CH134

IN THE SEVENTH JUDICIAL DISTRICT FOR THE STATE OF TENNESSEE

CHANCERY DIVISION

AT CLINTON, TENNESSEE

It appearing from the pleadings filed in this cause that, James Carpenter Jr., defendant whereabouts are unknown.  His last known address is 3221 Woodbine Avenue Knoxville, Tennessee.  In compliance with the provisions of T.C.A. 21-1-204 and the Order of Publication of this court entered this the 15th day of October, 2018.

James Carpenter Jr. IS THEREFORE, HEREBY REQUIRED TO APPEAR, ON OR BEFORE the 19th day of December, 2018, before the Clerk and Master of said Court, at his office in Clinton TN and make defense to the complaint filed against them in said court, by plaintiff Kimberly Renee Carpenter or otherwise said complaint will be taken for confessed, and a Judgment by Default will be entered.

It is further ordered that this Notice be published in the Knoxville Focus for four consecutive weeks beginning on the 29th day of October 2018..

This the 22nd day of October, 2018.

HAROLD P. COUSINS, JR.

CLERK AND MASTER

BY: Tammy Hazel

Deputy Clerk

 

 

PLAINTIFF ATTORNEY: DANIEL FORRESTER

 

NON-RESIDENT NOTICE

 

TO: DEBRA LOUISE SMITH AND NOVASTAR MORTGAGE, INC.;

 

IN RE: CLYDE A. CULVER v. DEBRA LOUISE SMITH

¬

  1. 196242-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants DEBRA LOUISE SMITH AND NOVASTAR MORTGAGE, INC., 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 DEBRA LOUISE SMITH AND NOVASTAR MORTGAGE, INC., it is ordered that said defendants DEBRA LOUISE SMITH AND NOVASTAR MORTGAGE, INC. file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Jeffery S. Greene, an Attorneys whose address is, 321 E. Broadway, Newport, TN 37821 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This the 22nd day of October, 2018.

_______________________

Clerk and Master

 

 

NON-RESIDENT NOTICE

 

TO: MICHELLE GAUSE;

IN RE: ADONNIA SHAY GAUSE

¬

  1. 196352-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant MICHELLE GAUSE, 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 MICHELLE GAUSE, it is ordered that said defendant, MICHELLE GAUSE, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Kevin C. Angel, an Attorney whose address is 310 N. Main Street Clinton, TN 37716 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 Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 15th day of October, 2018.

________

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: ALLISON ELIZABETH GREEN.;

 

IN RE: DAVID IAN GREEN v. ALLISON ELIZABETH GREEN¬

  1. 196368-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ALLISON ELIZABETH GREEN  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 ALLISON ELIZABETH GREEN it is ordered that said defendant ALLISON ELIZABETH GREEN file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with W. Brian Starnes, an Attorneys whose address is, 9041 Executive Park Drive, Suite 106  Knoxville, TN 37923 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 15th day of October, 2018.

_______________

Clerk and Master

 

Non-Resident notice

 

TO: RUSSELL LAWS, CLYDE MICHAEL MILLER, KARA MILLER, AND KEELA KOONTZ

 

IN RE: GLEN RAY LAWS v. ANGIE PAINTER

¬

  1. 196148-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

This cause came before the Court upon the Plaintiff’s motion for service of process by publication. The Defendants RUSSELL LAWS, CLYDE MICHAEL MILLER, KARA MILLER, AND KEELA KOONTZ, are 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 RUSSELL LAWS, CLYDE MICHAEL MILLER, KARA MILLER, AND KEELA KOONTZ, it is ordered that said defendants, RUSSELL LAWS, CLYDE MICHAEL MILLER, KARA MILLER, AND KEELA KOONTZ, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with T. MICHAEL CRAIG-GRUBBS, an Attorney whose address is, 1810 Ailor Avenue  Knoxville, TN 37921, 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 Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 8th day of November, 2018.                               ______________________________

Clerk and Master

ATTY:MEGHAN A. BODIE

SMITH, LEHBERGER AND BODIE

CANNON-SINGLETARY 118220-H

 

 

10265 Kingston Pike, Suite C

Knoxville, TN 37922

(865) 539-3515

(865) 539-0705 (fax)

www.bodielawoffice.com

meghankinglaw@gmail.com

11/12, 11/19, 11/26, 12/3/18

 

Civil Summons

 

KNOX COUNTY GENERAL SESSIONS, FIFTH SESSIONS COURT

Civil Summons No. 114281H

AMICA Mutual Insurance, Plaintiff

v.

SARAH A. BICKES, Defendant

Hearing Date: December 17, 2018 at 9:00 AM.

Hearing location: 300 Main Street, Room 331, Knoxville, TN

In this cause, it appearing to the satisfaction of the Court from the allegations of the Civil Summons, which is sworn to, that the whereabouts of the Defendant, SARAH A. BICKES, are unknown so that ordinary process of law cannot be served; it is, therefore, ordered that publication be made in The Knoxville Focus, a newspaper published in Knox County, Tennessee, for four (4) consecutive weeks, commanding an appearance by the Defendant on December 17, 2018 at the Knox County General Sessions Court, located at 300 Main Street, Room 331, Knoxville, Tennessee. If you fail to do so, judgment by default will be taken against you for the relief demanded in the Civil Summons.

 

Civil Summons

 

KNOX COUNTY GENERAL SESSIONS, FIFTH SESSIONS COURT

Civil Summons No. 107433H

Republic Franklin Insurance Company, Plaintiff

v.

CHRISTINA A. MALONE, Defendant

Hearing Date: December 17, 2018 at 9:00 AM.

Hearing location: 300 Main Street, Room 331, Knoxville, TN

In this cause, it appearing to the satisfaction of the Court from the allegations of the Civil Summons, which is sworn to, that the whereabouts of the Defendant, CHRISTINA A. MALONE, are unknown so that ordinary process of law cannot be served; it is, therefore, ordered that publication be made in The Knoxville Focus, a newspaper published in Knox County, Tennessee, for four (4) consecutive weeks, commanding an appearance by the Defendant on December 17, 2018 at the Knox County General Sessions Court, located at 300 Main Street, Room 331, Knoxville, Tennessee. If you fail to do so, judgment by default will be taken against you for the relief demanded in the Civil Summons.

DORA LEE CONCHO*

11/12, 11/19, 11/26, 12/3/18

 

 

Civil Summons

 

KNOX COUNTY GENERAL SESSIONS, FIFTH SESSIONS COURT

 

Civil Summons No. 118220-H

Kendall Cannon, Plaintiff

v.

Sam H. Singletary, Defendant

Hearing Date: January 16, 2019 at 9:00 AM.

Hearing location: 300 Main Street, Room 331, Knoxville, TN

In this cause, it appearing to the satisfaction of the Court from the allegations of the Civil Summons, which is sworn to, that the whereabouts of the Defendant, Sam H. Singletary, are unknown so that ordinary process of law cannot be served; it is, therefore, ordered that publication be made in The Knoxville Focus, a newspaper published in Knox County, Tennessee, for four (4) consecutive weeks, commanding an appearance by the Defendant on January 16, 2019 at the Knox County General Sessions Court, located at 300 Main Street, Room 331, Knoxville, Tennessee. If you fail to do so, judgment by default will be taken against you for the relief demanded in the Civil Summons.

 

NON-RESIDENT NOTICE

 

TO: CAROLYN S. BARNETT

 

IN RE: THE WESTLANDS ASSOCIATION INC v. CAROLYN S. BARNETT

¬

  1. 195107-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant CAROLYN S. BARNETT, non-residents 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 CAROLYN S. BARNETT, it is ordered that said defendant, CAROLYN S. BARNETT, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Kevin C. Stevens, an Attorney whose address is, 550 Main Street, Suite 400, Knoxville, TN 37902, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor 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 8th day of November, 2018.

___________________

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES CLIFFORD AULT DOCKET NUMBER 79735-3

 

Notice is hereby given that on the 8 day of NOVEMBER 2018, letters administration in respect of the Estate of JAMES CLIFFORD AULT who died Oct 30, 2017, 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 8 day of NOVEMBER, 2018.

 

ESTATE OF JAMES CLIFFORD AULT PERSONAL REPRESENTATIVE(S)

PEARL AULT; ADMINISTRATRIX

5701 WIL-LOYD DRIVE

KNOXVILLE, TN. 37912

 

ROBERT W GODWIN ATTORNEY AT LAW

4611 OLD BROADWAY KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF LOLA BELLE BOWLEN DOCKET NUMBER 80972-1

Notice is hereby given that on the 19 day of OCTOBER 2018, letters administration in respect of the Estate of LOLA BELLE BOWLEN who died Sep 12, 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 19 day of OCTOBER, 2018.

 

ESTATE OF LOLA BELLE BOWLEN PERSONAL REPRESENTATIVE(S)

SANDRA BOWLEN; CO-ADMINISTRATRIX

334 E QUINCY AVNEUE KNOXVILLE, TN. 37917

 

CYNTHIA MAPLES; CO-ADMINISTRATRIX

131 NOE HILL LANE

STRAWBERRY PLAINS, TN. 37871

 

NOTICE TO CREDITORS

 

ESTATE OF MARY CURRY BURNETT DOCKET NUMBER 81009-2

Notice is hereby given that on the 30 day of OCTOBER 2018, letters testamentary in respect of the Estate of MARY CURRY BURNETT who died Jul 22, 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 30 day of OCTOBER, 2018.

 

ESTATE OF MARY CURRY BURNETT PERSONAL REPRESENTATIVE($)

HAMILTON S BURNETT, III; EXECUTOR

1813 NANTASKET DRIVE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT JOE EDMONDS DOCKET NUMBER 80941-3

Notice is hereby given that on the 26 day of OCTOBER 2018, letters of administration c.t.a. in respect of the Estate of

ROBERT JOE EDMONDS who died Jun 9, 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 date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or

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

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

 

This the 26 day of OCTOBER, 2018.

 

ESTATE OF ROBERT JOE EDMONDS PERSONAL REPRESENTATIVE(S)

TINA MANIS; ADMINISTRATRIX CTA

493 MCCROSKY STREET

ENGLEWOOD, TN. 37329

 

NOTICE TO CREDITORS

 

ESTATE OF MARK ERICKSON MOODY DOCKET NUMBER 81017-1

Notice is hereby given that on the 1 day of NOVEMBER 2018, letters testamentary in respect of the Estate of MARK ERICKSON MOODY who died Sep 22, 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 1 day of NOVEMBER, 2018.

 

PATRICIA M KENNEDY; EXECUTRIX

125 COFFEY CIRCLE

ROCKWOOD, TN. 37859

 

CHADWICK B TINDELL AND W ALLEN MCDONALD ATTORNEYS AT LAW

249 NORTH PETERS ROAD, SUITE 101

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT ALLEN HUMMEL DOCKET NUMBER 81007-3

Notice is hereby given that on the 30 day of OCTOBER 2018, letters testamentary in respect of the Estate of ROBERT ALLEN HUMMEL who died Oct 2, 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 (l) 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 30 day of OCTOBER, 2018

 

ESTATE OF ROBERT ALLEN HUMMELL

 

PERSONAL REPRESENTATIVE (S)

 

DELORES G HUMMEL; EXECUTRIX

9204 WATER HILL DRIVE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN M JENKINS, SR. DOCKET NUMBER 81044-1

Notice is hereby given that on the 8 day of NOVEMBER 2018, letters administration in respect of the Estate of JOHN M JENKINS, SR. who died Sep 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 8 day of NOVEMBER, 2018.

 

ESTATE OF JOHN M JENKINS, SR. PERSONAL REPRESENTATIVE(S)

JOHN M JENKINS, JR.; ADMINISTRATOR

3208 MONTLAKE DRIVE KNOXVILLE, TN. 37920

 

WADE JENKINS ATTORNEY AT LAW P.O. BOX 10141

KNOXVILLE, TN. 37919

 

 

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM R NESBITT DOCKET NUMBER 81046-3

 

Notice is hereby given that on the 8 day of NOVEMBER 2018, letters testamentary in respect of the Estate of WILLIAM R NESBITT who died Jun 26, 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 8 day of NOVEMBER, 2018.

 

ESTATE OF WILLIAM R NESBITT PERSONAL REPRESENTATIVE(S)

ELAINE NESBITT; EXECUTRIX

8817 CHICORY CIRCLE

KNOXVILLE, TN. 37923

 

LAUREN S BROWN ATTORNEY AT LAW

110 COGDILL ROAD KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN EDWARD PAXTON DOCKET NUMBER 81054-2

 

Notice is hereby given that on the 13 day of NOVEMBER 2018, letters administration in respect of the Estate of JOHN EDWARD PAXTON who died Aug 15, 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 13 day of NOVEMBER, 2018.

 

ESTATE OF JOHN EDWARD PAXTON PERSONAL REPRESENTATIVE(S)

YOLANDA GARNER EMORY; ADMINISTRATRIX

6101 WESTMEADE ROAD

KNOXVILLE, TN. 37921

11/19 & 11/26/18

 

NOTICE TO CREDITORS

 

ESTATE OF EVELYN M. PLUMLEE DOCKET NUMBER 80959-3

Notice is hereby given that on the 7TH day of NOVEMBER 2018, letters testamentary in respect of the Estate of EVELYN M. PLUMLEE who died Aug 1, 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 7TH day of NOVEMBER, 2018

 

ESTATE OF EVELYN M. PLUMLEE PERSONAL REPRESENTATIVE(S)

MILLARD P. PLUMLEE, III; EXECUTOR

2998 E ST. ANDREWS ROAD WINONA LAKE, IN. 46590

 

KEVIN A. DEAN ATTORNEY AT LAW

550 W MAIN STREET SUITE 500

KNOXVILLE, TN. 37920

 

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD JEROME ARNOLD DOCKET NUMBER 81016-3

Notice is hereby given that on the 1 day of NOVEMBER 2018, letters testamentary in respect of the Estate of EDWARD JEROME ARNOLD who died Jul 2, 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 1 day of NOVEMBER, 2018.

 

ESTATE OF EDWARD JEROME ARNOLD

 

PERSONAL REPRESENTATIVE(S)

JEFFREY DEAN CATE; EXECUTOR

2124 DANA LANE

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF GRACE V INMAN DOCKET NUMBER 81063-2

Notice is hereby given that on the 15 day of NOVEMBER 2018, letters testamentary in respect of the Estate of GRACE V INMAN who died Oct 17, 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 NOVEMBER, 2018.

 

ESTATE OF GRACE V INMAN PERSONAL REPRESENTATIVE(S)

KAREN M BISHOP; EXECUTRIX

8747 BALL CAMP PIKE KNOXVILLE, TN. 37931

 

11/26 & 12/3/18

 

NOTICE TO CREDITORS

 

ESTATE OF EARL W FORTNER DOCKET NUMBER 81060-2

Notice is hereby given that on the 14 day of NOVEMBER 2018, letters testamentary in respect of the Estate of EARL W FORTNER who died Aug 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 NOVEMBER, 2018.

 

ESTATE OF EARL W FORTNER PERSONAL REPRESENTATIVE(S)

SHIRLEY J FORTNER; CO-EXECUTOR

7124 RUGGLES FERRY PIKE

KNOXVILLE, TN. 37924

 

BRYON W FORTNER; CO-EXECUTOR

1255 HEMLOCK DRIVE GATLINBURG, TN. 37738

 

C DAN SCOTT ATTORNEY AT LAW P.O. BOX 547

SEYMOUR, TN. 37865

11/26/ & 12/3/18

 

 

 

MISC. NOTICES

 

Notice of Public Sale

 

PUBLIC SALE TO BE HELD ON, DECEMBER 5, 2018 11:00AM AT YOUR EXTRA STORAGE: CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE: 254 HARRYLANE BLVD.KNOXVILLE, TN. 37923,RIC FRANKLIN F30, ELIZABETH STAMPS A04, CARRIE SELF A27, NICHOLE WARLIKOWSKI M21, RICHARD NEAL I22,GREG CRABTREE H16, 7144 CLINTON HWY. POWELL TN.37849,KEITH RUSSELL G36, 4303 E  EMORY RD. KNOXVILLE TN. 37938, ROYCE SCOTT EARLEY I02,TAMBERLY THOMPSON D23, KRISTY WATLINTON J29. CASH ONLY 865-691-0444

 

Notice of Public Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on December  17, 2018 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Road Knoxville, TN if total bill is not paid by date of sale.

2000 For Focus 3FAFP3139YR110529

1990 Che K1500 1GCDK14K9LZ131621

1999 Che S10   1GCCS1445XK140473

2009 Sub Impre JF1GE61609G508775

1999 Int RE300 1HVBJABN7XA087219

2000 Hon Accor JHMCG6582YC029700

2003 Che Expre 1GCGG25U231111598

2005 Wes 4900  5KKHAECKX5PV38454

2005 Hyu Elant KMHDN46D15U041883

2008 Mer Milan 3MEHM08178R630239

1997 Hon Accor 1HGCD5609VA043339

2003 For Crown 2FAFP71W03X140742

2011 Toy Corol 2T1BU4EE2BC728064

2006 Kia Spect KNAFE162865206928

2005 Lin Aviat 5LMEU88H45ZJ27414

1998 Bui Centu 2G4WS52M2W1551461

1996 Sat S Ser 1G8ZH5285TZ303611

2010 Che Impal 2G1WB5EK7A1209701

1998 For Range 1FTYR10U0WUA56605

1989 Kaw EX250 JKAEXMF12KA012389

2001 Hyu Accen KMHCG45C71U193496

2003 Pon Grand 1G2NE52F23C124963

2004 For F-150 2FTRF17244CA29647

2001 Toy Highl JTEGF21A310002676

1995 Pon Bonne 1G2HX52KXS4252400

2004 Bui LeSab 1G4HP52K44U140881

1994 Maz B-Ser 4F4CR12A6RTM06561

2001 GMC Yukon 1GKEC13T91J115561

2006 Dod Magnu 2D4FV47V46H147935

1998 Chr Conco 2C3HD46J2WH193758

1997 Mer E-Cla WDBJF55F5VA371782

2005 Hon Accor 1HGCM72515A025205

1997 Mer E-Cla WDBJF20F0VA260711

1998 For Crown 2FAFP74WXWX172405

2001 Chr Sebri 1C3EL55U91N591993

2002 Che Caval 1G1JC124X27198526

2002 Sat S Ser 1G8ZH52872Z121715

2004 Acu TL    19UUA66264A025478

2000 Nis Sentr 3N1CB51D9YL342747

2006 Nis Sentr 3N1CB51D06L485583

2000 Nis Maxim JN1CA31DXYT519616

2002 Kia Rio   KNADC123526137910

2009 For Fusio 3FAHP07Z09R156996

1998 For Musta 1FAFP4044WF134666

2001 Inf I30   JNKCA31A21T040288

2006 Che Cobal 1G1AK15F067691511

1997 For F-150 1FTDX1765VNA42445

2005 Che Malib 1G1ZT64875F108923

1986 Old Cutla 1G3GM47Y9GP304175

1989 Hon Accor 1HGCA6182KA080885

2003 Acu RL    JH4KA96503C001499

 

Notice of Public Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on December 17, 2018 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 5000 Rutledge Pike Knoxville, TN if total bill is not paid by date of sale.

1985 Che Camar 1G1FP87S9FN108777

2001 Bui Regal 2G4WB55K211263667

2009 Toy Camry 4T4BE46K39R070562

1995 Hon Accor JHMCD563XSC039484

2005 Bui LeSab 1G4HR54K45U283788

2006 Pon G6    1G2ZG558664125640

2001 GMC Sonom 1GTCS14W618176582

2002 Pon Grand 1G2WP52K12F292103

2000 For F-150 1FTRX17W3YKA88173

2001 Sat S Ser 1G8ZK54781Z350621

2002 Hyu Elant KMHDN45D52U360829

2001 Nis Altim 1N4DL01D31C207515

2007 Chr Sebri 1C3LC46KX7N512130

2005 Che Equin 2CNDL13F456012919

2001 Dod Grand 2B8GP44311R224757

2002 For F-150 1FTRX17272NA06514

2002 Bui Centu 2G4WS52J621298855

2002 For Escap 1FMYU04172KD10580

2000 Hon VT110 1HFSC3900YA201042

1996 For Range 1FTCR10A0TUA22269

2006 Dod Strat 1B3EL46X06N195667

2002 For Focus 1FAFP33P52W299183

2002 Sub Impre JF1GG29652H809971