NOTICE OF TRUSTEE’S SALE

Default having been made by the Debtors in the terms, conditions and payments of a certain purchase-money indebtedness evidenced by a purchase money promissory note and secured by the lien of a Purchase Money Deed of Trust of record in Instrument No. 201212060037228 in the Register’s Office for Knox County, Tennessee, executed by Fred S. Wines and Jenny M. Wines, to J. Nolan Sharbel, Trustee for Lillie M. Nichols and Brenda F. Nichols, and the holder and owner of said purchase-money indebtedness, John Mark Bryant Co-Trustee of The Nichols Family Revocable Living Trust, dated December 22, 2016 did instruct and direct the undersigned Trustee to advertise and sell the property secured and conveyed by said Deed of Trust, all of said purchase-money indebtedness being accelerated by default of the Debtor in the payment of a part thereof, the failure to provide insurance, and the nonpayment of property taxes, at the option of the holder and owner of said purchase-money indebtedness, after notice to the Debtor and all interested parties as provided in the terms of said Purchase Money deed of trust note, Purchase Money deed of trust, and the Tennessee Code Annotated, and advertisement of the real property hereinafter-described on the November 25, December 2, and December 9, 2019, in the Knoxville Focus, a weekly newspaper printed and distributed in Knox County, Tennessee; and this is to give notice that the undersigned Trustee will on Thursday, the 19th day of December, 2019, commencing at 10:15 A.M. outside the front revolving door of the Knoxville/Knox County City and County Building, 400 Main Street, Main Level, Knoxville, Tennessee, proceed to offer at public outcry, to the highest and best bidder for cash, the following described real property, to wit:

LOCATED AND BEING SITUATED in the EIGHTH (8th) Civil District of the County of Knox, State of Tennessee, and being known and designated as follows, to wit:

Lot 1, Jordan Property Subdivision, as shown on the map of record in Instrument No. 200210010028074, in the Register’s Office for Knox County, Tennessee, to which specific reference is here made for a more particular description thereof.

BEING THE SAME property described in the Knox County Register’s Instrument No. 201212060037227;

MUNICIPAL ADDRESS: 3705 Harris Road, Knoxville, Tennessee 37918; and

KNOX COUNTY ASSESSOR CLT No. 8N-050-034; and   free from the equity of redemption, the statutory right of redemption, homestead, and all elective and marital rights, said rights being expressly waived by the Debtors and Grantors in said deed of trust; subject, however, to the lien of any taxes and deed of trust; and the title is believed to be good, but the undersigned will sell and convey title only in his capacity as Trustee.

_____________________________

  1. Nolan Sharbel, Trustee

9111 Cross Park Drive, Suite D-200

Knoxville, Tennessee 37923

99doc-19-04005-SALE-Notice.doc(865)694-4111 / (FAX)312-6727

 

 

COURT NOTICES

 

NON-RESIDENT NOTICE

 

TO: KENNETH LYNN LOVEDAY;

IN RE: STACEY MARIE LOVEDAY v. KENNETH LYNN LOVEDAY

¬

  1. 199059-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant KENNETH LYNN LOVEDAY 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 KENNETH LYNN LOVEDAY it is ordered that said defendant KENNETH LYNN LOVEDAY file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Felisha B. White, an Attorneys whose address is, 216 Phoenix Court Suite D, Seymour, TN 37865 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 19th day of November, 2019.

________________________________

Clerk and Master

 

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS JAMES BODIE, SR.

DOCKET NUMBER 82410-2

 

Notice is hereby given that on the 15 day of NOVEMBER 2019, letters testamentary in respect of the Estate of THOMAS JAMES BODIE, SR. who died Oct 24, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 15 day of NOVEMBER, 2019.

 

ESTATE OF THOMAS JAMES BODIE, SR. PERSONAL REPRESENTATIVE(S)

TIMOTHY JAMES BODIE; EXECUTOR

6123 PARK SHADOW WAY KNOXVILLE, TN. 37918

 

 

RONALD J ATTANASIO ATTORNEY AT LAW

713 MARKET STREET, SUITE 300

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARY BEA CORBITT DOCKET NUMBER 82400-1

 

Notice is hereby given that on the 14 day of NOVEMBER 2019, letters testamentary in respect of the Estate of MARY BEA CORBITT

who died Oct 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 14 day of NOVEMBER, 2019.

 

ESTATE OF MARY BEA CORBITT

PERSONAL REPRESENTATIVE(S) R STEVE CORBITT; EXECUTOR

P.O. BOX 121173

NASHVILLE, TN. 37212

 

CAROLE WORTHINGTON ATTORNEY AT LAW

861 EBENEZER ROAD KNOXVILLE, TN. 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF TRACY HUGHY DERRICK, SR.

DOCKET NUMBER 81752-1

 

Notice is hereby given that on the 13 day of NOVEMBER 2019, letters of administration c.t.a in respect of the Estate of TRACY HUGHY DERRICK, SR. who died Dec 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 his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 13 day of NOVEMBER, 2019.

 

ESTATE OF TRACY HUGHY DERRICK, SR. PERSONAL REPRESENTATIVE(S)

BRENDA BRAWNER; ADMINISTRATRIX CTA

812 BYRD AVENUE KNOXVILLE, TN. 37917

 

BILL FIX ATTORNEY AT LAW

408 N CEDAR BLUFF ROAD, SUITE 260

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

 

ESTATE OF BILLY RAY FIELDEN DOCKET NUMBER 81801-2

 

Notice is hereby given that on the 13 day of NOVEMBER 2019, letters of administration c.t.a. in respect of the Estate of BILLY RAY FIELDEN who died May 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 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 13 day of NOVEMBER, 2019.

 

ESTATE OF BILLY RAY FIELDEN PERSONAL REPRESENTATIVE(S)

TONYA FIELDEN; ADMINISTRATRIX CTA

4407 LARIGO STREET KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

 

ESTATE OF NORMA JEAN JONES DOCKET NUMBER 82416-2

 

Notice is hereby given that on the 18 day of NOVEMBER 2019, letters administration in respect of the Estate of NORMA JEAN JONES who died Feb 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 18 day of NOVEMBER, 2019.

 

ESTATE OF NORMA JEAN JONES PERSONAL REPRESENTATIVE(S)

BRANDON GLENN; ADMINISTRATOR

4621 WASHINGTON PIKE KNOXVILLE, TN. 37917

 

GAIL WORTLEY ATTORNEY AT LAW

3715 POWERS STREET KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

 

ESTATE OF BEATRICE ELOIS LOGAN DOCKET NUMBER 82411-3

 

Notice is hereby given that on the 18 day of NOVEMBER 2019, letters testamentary in respect of the Estate of BEATRICE ELOIS LOGAN who died Oct 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 NOVEMBER, 2019.

 

ESTATE OF BEATRICE ELOIS LOGAN PERSONAL REPRESENTATIVE(S)

JOYCE LOGAN ROEGELIN; EXECUTRIX

8722 HEISKELL ROAD

POWELL, TN. 37849

 

KENNETH W HOLBERT ATTORNEY AT LAW

1810 AILOR AVENUE KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

 

ESTATE OF JOHN CALVIN MILES DOCKET NUMBER 82233-2

 

Notice is hereby given that on the 14 day of NOVEMBER 2019, letters administration in respect of the Estate of JOHN CALVIN MILES who died Aug 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 14 day of NOVEMBER, 2019.

 

 

ESTATE OF JOHN CALVIN MILES PERSONAL REPRESENTATIVE(S)

ANNE M BELLAND; ADMINISTRATRIX

7609 MISTY VIEW LANE KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

 

ESTATE OF DENNIS KEITH PARSONS DOCKET NUMBER 81697-3

 

Notice is hereby given that on the 15 day of NOVEMBER 20196, letters administration in respect of the Estate of DENNIS KEITH PARSONS who died Mar 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 15 day of NOVEMBER, 20196.

 

ESTATE OF DENNIS KEITH PARSONS PERSONAL REPRESENTATIVE(S)

JULIE D EISENHOWER; ADMINISTRATRIX P.O. BOX 30242

KNOXVILLE, TN. 37930

 

MITAL D PATEL ATTORNEY AT LAW P.O. BOX 26072

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

 

ESTATE OF FRANK PAUL, III DOCKET NUMBER 82356-2

 

Notice is hereby given that on the 15 day of NOVEMBER 2019, letters testamentary in respect of the Estate of FRANK PAUL, III who died Sep 5, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.       All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 15 day of NOVEMBER, 2019.

 

ESTATE OF FRANK PAUL, III PERSONAL REPRESENTATIVE(S)

TREY H DAVIS; EXECUTOR

6033 ATKINS ROAD KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

 

ESTATE OF MARIO SCOTT PAYNE DOCKET NUMBER 82398-2

 

Notice is hereby given that on the 13 day of NOVEMBER 2019, letters administration in respect of the Estate of MARIO SCOTT PAYNE who died Oct 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 13 day of NOVEMBER, 2019.

 

ESTATE OF MARIO SCOTT PAYNE PERSONAL REPRESENTATIVE(S)

CRYSTAL FULTZ; ADMINISTRATRIX P.O. BOX 101

CARYVILLE, TN. 37714

 

NOTICE TO CREDITORS

 

ESTATE OF J C RIDENOUR DOCKET NUMBER 82401-2

 

Notice is hereby given that on the 13 day of NOVEMBER 2019, letters testamentary in respect of the Estate of J C RIDENOUR who died Oct 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 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, 2019.

 

ESTATE OF J C RIDENOUR PERSONAL REPRESENTATIVE(S)

FIRST HORIZON BANK; EXECUTOR

800 S GAY STREET, 5TH FLOOR

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

 

ESTATE OF DAVID W ROBERTS DOCKET NUMBER 82403-1

 

Notice is hereby given that on the 15 day of NOVEMBER 2019, letters testamentary in respect of the Estate of DAVID W ROBERTS who died Sep 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 15 day of NOVEMBER, 2019.

 

ESTATE OF DAVID W ROBERTS PERSONAL REPRESENTATIVE(S)

RUTH ANN ROBERTS; EXECUTRIX

517 EAST FOX DEN DRIVE KNOXVILLE, TN. 37934

 

GORDON D FOSTER ATTORNEY AT LAW P.O. BOX 2428

KNOXVILLE, TN. 37901-2428

 

NOTICE TO CREDITORS

 

 

ESTATE OF RONNIE GLENN RUSSELL DOCKET NUMBER 81858-2

 

Notice is hereby given that on the 24 day of JUNE 2019, letters testamentary in respect of the Estate of RONNIE GLENN RUSSELL who died Mar 15, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.      All persons, resident and non-resident, having claims, matured or unmatured, against 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 24 day of JUNE, 2019

 

ESTATE OF RONNIE GLENN RUSSELL PERSONAL REPRESENTATIVE(S)

VICTOR DUANE RUSSELL; EXECUTOR

660 OLD HWY 33 N

MAYNARDVILE, TN. 37807

 

NOTICE TO CREDITORS

 

 

ESTATE OF RAYMOND ANTHONY SCOTT

DOCKET NUMBER 82394-1

 

Notice is hereby given that on the 14 day of NOVEMBER 2019, letters administration in respect of the Estate of RAYMOND ANTHONY SCOTT who died Oct 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 14 day of NOVEMBER, 2019.

 

ESTATE OF RAYMOND ANTHONY SCOTT PERSONAL REPRESENTATIVE(S)

AMANDA SCOTT GINGOLD; ADMINISTRATRIX

1314 FOXMEADOW DRIVE

ROYERSFORD, PA 19468

 

  1. E. SCHOW, IV ATTORNEY AT LAW P.O. BOX 900

KNOXVILLE, TN. 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF RICHARD CORNELIUS SEXTON

DOCKET NUMBER 82417-3

 

Notice is hereby given that on the 18 day of NOVEMBER 2019, letters testamentary in respect of the Estate of RICHARD CORNELIUS SEXTON who died Oct 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 18 day of NOVEMBER, 2019

 

ESTATE OF RICHARD CORNELIUS SEXTON PERSONAL REPRESENTATIVE(S)

REX MARTIN SEXTON; EXECUTOR

7525 BELL ROAD KNOXVILLE, TN. 37938

 

DAVID NOEL ATTORNEY AT LAW

1816 CLINCH AVENUE KNOXVILLE, TN. 37916

 

NOTICE TO CREDITORS

 

ESTATE OF ANN MARIE SHALLOW DOCKET NUMBER 82406-1

 

Notice is hereby given that on the 14 day of NOVEMBER 2019, letters testamentary in respect of the Estate of ANN MARIE SHALLOW who died Oct 27, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 14 day of NOVEMBER, 2019

 

ESTATE OF ANN MARIE SHALLOW PERSONAL REPRESENTATIVE(S)

PATRICE SHALLOW; EXECUTRIX

1624 COVENTRY PARK BLVD

KNOXVILLE, TN. 37931

 

JACKSON G KRAMER ATTORNEY AT LAW P.O. BOX 629

KNOXVILLE, TN. 37901-0629

 

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS JAMES STAFFORD, III

DOCKET NUMBER 82397-1

 

Notice is hereby given that on the 13 day of NOVEMBER 2019, letters testamentary in respect of the Estate of THOMAS JAMES STAFFORD, III who died Sep 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 13 day of NOVEMBER, 2019.

 

ESTATE OF THOMAS JAMES STAFFORD, III PERSONAL REPRESENTATIVE(S)

THOMAS J STAFFORD, IV; EXECUTOR

2136 CHAS WAY BLVD MARYVILLE, TN. 37803

 

CAROLYN L GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

 

NOTICE TO CREDITORS

 

 

ESTATE OF LOIS FAYE STALLINGS DOCKET NUMBER 82402-3

 

Notice is hereby given that on the 14 day of NOVEMBER 2019, letters testamentary in respect of the Estate of LOIS FAYE STALLINGS who died May 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 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, 2019.

 

ESTATE OF LOIS FAYE STALLINGS PERSONAL REPRESENTATIVE(S)

CHARLES W STALLINGS; EXECUTOR

737 REED DRIVE

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

 

ESTATE OF JAMES ARLIE WEAVER DOCKET NUMBER 82381-3

 

Notice is hereby given that on the 13 day of NOVEMBER 2019, letters testamentary in respect of the Estate of JAMES ARLIE WEAVER who died Oct 2, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 13 day of NOVEMBER, 2019

 

ESTATE OF JAMES ARLIE WEAVER PERSONAL REPRESENTATIVE(S)

DEBRA SANDERS; EXECUTRIX

5613 MILLERTOWN PIKE

KNOXVILLE, TN. 37924

 

STEVEN L WILLIAMS ATTORNEY AT LAW

329 ELLIS AVENUE MARYVILLE, TN. 37804

 

 

NOTICE TO CREDITORS

 

ESTATE OF BRIAN JESSE BROCK DOCKET NUMBER 82322-1

 

Notice is hereby given that on the 19 day of NOVEMBER 2019, letters administration in respect of the Estate of BRIAN JESSE BROCK who died Oct 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 19 day of NOVEMBER, 2019.

 

ESTATE OF BRIAN JESSE BROCK PERSONAL REPRESENTATIVE(S)

AMY ELIZABETH WARD; ADMINISTRATRIX

2837 GASTON AVENUE

KNOXVILLE, TN. 37917

 

LAUREN SMITH ATTORNEY AT LAW

110 COGILL ROAD KNOXVILLE, TN. 37922

NOTICE TO CREDITORS

 

ESTATE OF BEKIR ORHAN CINGILLI DOCKET NUMBER 82435-3

 

Notice is hereby given that on the 21 day of NOVEMBER 2019, letters testamentary in respect of the Estate of BEKIR ORHAN CINGILLI who died Oct 18, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (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 NOVEMBER, 2019.

 

ESTATE OF BEKIR ORHAN CINGILLI PERSONAL REPRESENTATIVE(S)

PINKY CINGILLI YOUNG; EXECUTRIX

2 RIDGEROCK DRIVE

SIGNAL MOUNTAIN, TN. 37377

 

NOTICE TO CREDITORS

 

ESTATE OF ARTHUR THOMAS DANIELLS DOCKET NUMBER 82240-3

 

Notice is hereby given that on the 20 day of NOVEMBER 2019, letters administration in respect of the Estate of ARTHUR THOMAS DANIELLS who died Aug 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 20 day of NOVEMBER, 2019.

 

ESTATE OF ARTHUR THOMAS DANIELLS PERSONAL REPRESENTATIVE(S)

JUNE MARIE DANIELLS; ADMINISTRATRIX

307 YORKSHIRE DRIVE HARROGATE, TN. 37752

 

KEVIN J TONKIN ATTORNEY AT LAW

8517 KINGSTON PIKE KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES MITCHELL DODD DOCKET NUMBER 82427-1

 

Notice is hereby given that on the 21 day of NOVEMBER 2019, letters administration in respect of the Estate of JAMES MITCHELL DODD who died Nov 7, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.  All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1) (A) Four (4) months from the date of the first pubulication 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 NOVEMBER, 2019.

 

ESTATE OF JAMES MITCHELL DODD PERSONAL REPRESENTATIVE(S)

PRECIOUS DODD; ADMINISTRATRIX

4700 SCHBERT ROAD KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF DANIEL EDWARD HARRIS

DOCKET NUMBER 82391-1

 

Notice is hereby given that on the 20 day of November 2019, letters testamentary in respect of the Estate of Daniel Edward Harris who died Feb 26, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 20 day of November, 2019

 

ESTATE OF Daniel Edward Harris

PERSONAL REPRESENTATIVE(S) JOHN GRIFFIN HARRIS; Executor

P.O. Box 488

Russellville, AR 72811

 

KEITH A. BURROUGHS ATTORNEY

900 S. GAY STREET KNOXVILLE, TN 37902

NOTICE TO CREDITORS

 

ESTATE OF CATHERINE M HARTZLER DOCKET NUMBER 82423-3

 

Notice is hereby given that on the 19 day of NOVEMBER 2019, letters testamentary in respect of the Estate of CATHERINE M HARTZLER 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 19 day of NOVEMBER, 2019.

 

ESTATE OF CATHERINE M HARTZLER PERSONAL REPRESENTATIVE(S)

DAVID L HARTZLER; EXECUTOR

8229 WIEBELO DRIVE

KNOXVILLE, TN. 37931

 

 

NOTICE TO CREDITORS

 

ESTATE OF LILLIAN HIGGINS DOCKET NUMBER 82254-2

 

Notice is hereby given that on the 21 day of NOVEMBER 2019, letters testamentary in respect of the Estate of LILLIAN HIGGINS who died Jul 6, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 21 day of NOVEMBER, 2019.

 

ESTATE OF LILLIAN HIGGINS PERSONAL REPRESENTATIVE(S)

DILLINGHAM HORTON HIGGINS, JR.; EXECUTOR P.O. BOX 52201

KNOXVILLE, TN. 37950

 

NOTICE TO CREDITORS

 

ESTATE OF MARLENE HUBBARD DOCKET NUMBER 82234-3

 

Notice is hereby given that on the 20 day of NOVEMBER 2019, letters administration in respect of the Estate of MARLENE HUBBARD who died May 26, 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 20 day of NOVEMBER, 2019.

 

ESTATE OF MARLENE HUBBARD PERSONAL REPRESENTATIVE(S)

CLAUDE HUBBARD; ADMINISTRATOR

212 THURLOW STREET

CHESTER, PA 19013

 

ROBERT W WILKINSON ATTORNEY AT LAW

281 BROADWAY AVENUE OAK RIDGE, TN. 37830

 

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA ANN HUGHES DOCKET NUMBER 82281-2

 

Notice is hereby given that on the 20 day of NOVEMBER 2019, letters testamentary in respect of the Estate of PATRICIA ANN HUGHES 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 20 day of NOVEMBER, 2019.

 

ESTATE OF PATRICIA ANN HUGHES PERSONAL REPRESENTATIVE(S)

KAREN KAKANIS; EXECUTRIX

1304 SATURN LANE KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF EUGENE ELLIOTT LINDELL DOCKET NUMBER 82428-2

 

Notice is hereby given that on the 20 day of OCTOBER 2019, letters testamentary in respect of the Estate of EUGENE ELLIOTT LINDELL who died Oct 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 20 day of OCTOBER, 2019.

 

ESTATE OF EUGENE ELLIOTT LINDELL PERSONAL REPRESENTATIVE(S)

SCOTT ELLIOTT LINDELL; EXECUTOR

433 FERRET ROAD KNOXVILLE, TN. 37934

 

ANNE M MCKINNEY ATTORNEY AT LAW

1019 ORCHID DRIVE KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA JEANNE MAGINNIS

DOCKET NUMBER 82165-3

 

Notice is hereby given that on the 20 day of NOVEMBER 2019, letters testamentary in respect of the Estate of BARBARA JEANNE MAGINNIS 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 20 day of NOVEMBER, 2019.

 

ESTATE OF BARBARA JEANNE MAGINNIS PERSONAL REPRESENTATIVE(S)

MICHAEL J MAGINNIS; CO-EXECUTOR

1200 FITTS ROAD

JASPER, GA. 30143

 

SHERRY A MAGINNIS; CO-EXECUTOR

228 CANSLER AVENUE

KNOXVILLE, TN. 37921

 

 

NOTICE TO CREDITORS

 

ESTATE OF BILLY CHARLES MOUNGER

DOCKET NUMBER 82390-3

 

Notice is hereby given that on the 20 day of November 2019, letters administration in respect of the Estate of Billy Charles Mounger who died Jul 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 20 day of November, 2019.

 

ESTATE OF Billy Charles Mounger

 

PERSONAL REPRESENTATIVE(S)

Mary L. Mounger; Administratrix

7625 Dunsmore Lane

Corryton, TN 37721

 

NOTICE TO CREDITORS

 

ESTATE OF BENJAMIN FRANKLIN ORR

DOCKET NUMBER 82405-3

 

Notice is hereby given that on the 20 day of NOVEMBER 2019, letters testamentary in respect of the Estate of BENJAMIN FRANKLIN ORR who died Sep 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 the first publication as described in      (1) (A); or

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

This the 20 day of NOVEMBER, 2019.

 

ESTATE OF BENJAMIN FRANKLIN ORR PERSONAL REPRESENTATIVE(S)

COURTNEY T HICKMAN; EXECUTRIX

2576 STOCK CREEK ROAD KNOXVILLE, TN. 37920

NOTICE TO CREDITORS

 

ESTATE OF MARTHA L OSBORNE DOCKET NUMBER 82422-2

 

Notice is hereby given that on the 19 day of NOVEMBER 2019, letters testamentary in respect of the Estate of MARTHA L OSBORNE who died Oct 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 19 day of NOVEMBER, 2019.

 

ESTATE OF MARTHA L OSBORNE PERSONAL REPRESENTATIVE(S)

DAVID GORDON DURANT DAPONTE; EXECUTOR

7116 HICKORY HILLS DRIVE KNOXVILLE, TN. 37919

 

EDWARD A COX, JR. ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BEVERLY KREIS OWEN DOCKET NUMBER 82018-3

 

Notice is hereby given that on the 21 day of NOVEMBER 2019, letters testamentary in respect of the Estate of BEVERLY KREIS OWEN who died May 18, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.  All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 21 day of NOVEMBER, 2019.

 

ESTATE OF BEVERLY KREIS OWEN PERSONAL REPRESENTATIVE(S)

BROOKS BAKER EGGERS; EXECUTRIX

7509 SHERWOOD DRIVE

KNOXVILLE, TN. 37919

 

KEVIN TONKIN ATTORNEY AT LAW

8517 KINGSTON PIKE KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA ANNE MCCLOUD RENTENBACH

DOCKET NUMBER 82382-1

 

Notice is hereby given that on the 20 day of NOVEMBER 2019, letters testamentary in respect of the Estate of PATRICIA ANNE MCCLOUD RENTENBACH who died Oct 13, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 20 day of NOVEMBER, 2019.

 

ESTATE OF PATRICIA ANNE MCCLOUD RENTENBACH PERSONAL REPRESENTATIVE(S)

ANGELA R HUTCHINS; EXECUTRIX

6355 GOUGH COURT CLEMMONS, NC 27012

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARION ALETTA ROOT ROBERTSON

DOCKET NUMBER 82404-2

 

Notice is hereby given that on the 20 day of NOVEMBER 2019, letters testamentary in respect of the Estate of MARION ALETTA ROOT ROBERTSON who died Jun 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 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 20 day of NOVEMBER, 2019

 

ESTATE OF MARION ALETTA ROOT ROBERTSON PERSONAL REPRESENTATIVE(S)

JOHN WILLIAM ROBERTSON, JR.; CO-EXECUTOR

606 SYLVAN RESERVE COVE SANFORD, FL. 32771

 

DAVID BALDWIN ROBERTSON; CO-EXECUTOR P.O. BOX 1351

JAMESTOWN, TN. 38556

 

ALAN ROOT ROBERTSON; CO-EXECUTOR

2431 DOUGLASS GLEN LANE

FRANKLIN, TN. 37064

 

NOTICE TO CREDITORS

 

ESTATE OF CLARENCE RAY SMITH DOCKET NUMBER 82424-1

 

Notice is hereby given that on the 19 day of NOVEMBER 2019, letters administration in respect of the Estate of CLARENCE RAY SMITH who died Jul 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 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 NOVEMBER, 2019.

 

ESTATE OF CLARENCE RAY SMITH PERSONAL REPRESENTATIVE(S)

R SCOTT SMITH; ADMINISTRATOR

1008 SKY BLUE DRIVE

KNOXVILLE, TN. 37923

 

DONALD J FARINATO ATTORNEY AT LAW

617 MAIN STREET KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF NEAL DAVID STAPLETON DOCKET NUMBER 82418-1

 

Notice is hereby given that on the 18 day of NOVEMBER 2019, letters administration in respect of the Estate of NEAL DAVID STAPLETON who died Oct 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 18 day of NOVEMBER, 2019.

 

ESTATE OF NEAL DAVID STAPLETON PERSONAL REPRESENTATIVE(S)

BETTY SUE STAPLETON; ADMINISTRATRIX

7837 CEDARCREST ROAD KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH JULIA THOMPSON DOCKET NUMBER 82429-3

 

Notice is hereby given that on the 20 day of NOVEMBER 2019, letters testamentary in respect of the Estate of ELIZABETH JULIA THOMPSON who died Oct 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 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 20 day of NOVEMBER, 2019

 

ESTATE OF ELIZABETH JULIA THOMPSON PERSONAL REPRESENTATIVE(S)

DANIEL THOMPSON; EXECUTOR

1004 CORNING ROAD

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF SUE S WALKER DOCKET NUMBER 82431-2

 

Notice is hereby given that on the 21 day of NOVEMBER 2019, letters testamentary in respect of the Estate of SUE S WALKER who died Oct 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 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 NOVEMBER, 2019.

 

ESTATE OF SUE S WALKER PERSONAL REPRESENTATIVE(S)

BRIAN K PATTY; EXECUTOR

2702 LAKEWOOD LANE KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY F WATKIN DOCKET NUMBER 82383-2

 

Notice is hereby given that on the 12 day of NOVEMBER 2019, letters testamentary in respect of the Estate of DOROTHY F WATKIN who died Jul 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 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 12 day of NOVEMBER, 2019

 

ESTATE OF DOROTHY F WATKIN PERSONAL REPRESENTATIVE(S)

DAVID D WATKIN; EXECUTOR

7828 MICAH DRIVE

KNOXVILLE, TN. 37938

 

M SAMANTHA PARRIS ATTORNEY AT LAW

4610 CENTRAL AVENUE, SUITE 102

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JOHNETTA DERETHA WHITMIRE

DOCKET NUMBER 81595-3

 

Notice is hereby given that on the 21 day of NOVEMBER 2019, letters administration in respect of the Estate of JOHNETTA DERETHA WHITMIRE who died Mar 6, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.  All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 21 day of NOVEMBER, 2019.

 

ESTATE OF JOHNETTA DERETHA WHITMIRE PERSONAL REPRESENTATIVE(S)

MIA CONWELL; ADMINISTRATRIX

8700 OLDE COLONY TRL KNOXVILLE, TN. 37923

 

 

 

MISC.

NOTICES

 

Public Notice

 

Application for title:

Robert Whitaker hereby serves notice that he/she intends to apply for a title on a mobile home described as follows: 1992 Clayton Northridge- sold 8/8/2000,  Vehicle Identification Number CLM055136TN. Any and all parties holding an interest in said vehicle must contact Robert Whitaker by certified mail, return receipt requested, within ten (10) business days of the date of this publication to 3315 Teal Creek Ln, Knoxville, TN  37931. Published in The Knoxville Focus Monday, December 2, 2019

 

 

PUBLIC NOTICE

 

Knoxville Regional Transportation Planning Organization

Executive Board Meeting, December 18, 2019

 

The Knoxville Regional Transportation Planning Organization (TPO) Executive Board will meet on Wednesday, December 18th at 9 a.m. in the Small Assembly Room of the City County Building, 400 Main Street, Knoxville, TN. The full Agenda will be available on the TPO website 5-7 days prior to the meeting and can be found here: https://knoxtpo.org/boards-and-committees/executive-board/. If you would like a copy of the final Agenda please contact the TPO.  If you need assistance or accommodation for a disability please notify the TPO three business days in advance of the meeting and we will be glad to work with you in obliging any reasonable request.

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