Foreclosure Notices

NOTICE OF TRUSTEE’S SALE

 

Default having been made by the Debtor 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. 200109060018868 in the Register’s Office for Knox County, Tennessee, executed by Neva L. Smith, Single, to J. Nolan Sharbel, Trustee for Nick Nichols and spouse, Lillie M. Nichols, assigned to their successor in Interest, The Nichols Family Revocable Living Trust, dated December 22, 2016, 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 January 20 and 27, and February 3, 2020, 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 20th day of February, 2020, 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 FIFTH (5th) Civil District of the County of Knox, and within the 23rd Ward of the City of Knoxville, State of Tennessee, and being known and designated as follows, to wit:

Lot 306, Block 21,West Lonsdale Addition, as shown on the map of record in Map Cabinet A, Slide 121-D (Map Book 4, Page 406), in the Register’s Office for Knox County, Tennessee, to which specific reference is here made for a more particular description thereof, and being improved with a dwelling house fronting on CHILLICOTHE STREET, Knoxville, Tennessee.

BEING THE SAME property described in the Knox County Register’s Instrument No. 200109060018858;

MUNICIPAL ADDRESS: 2601 Chillicothe Street, Knoxville, Tennessee 37921; and

KNOX COUNTY ASSESSOR CLT No. 23N-093ED-036; 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/ss_
  2. Nolan Sharbel, Trustee

9111 Cross Park Drive, Suite D-200

Knoxville, Tennessee 37923

(865)694-4111 / (FAX)312-6727

 

NOTICE OF TRUSTEE’S SALE OF REAL ESTATE

 

WHEREAS, by Construction Deed of Trust recorded in the Register’s Office for Knox County, Tennessee, as Instrument No. 201902080047061, on February 8, 2019, Sharon Evans a/k/a Sharon L. Evans conveyed to Joseph G. Coker, Trustee, the hereinafter described real property, to secure the payment of one Promissory Note dated January 29, 2019 in the amount of Two Hundred Six Thousand Nine Hundred Fifty Six Dollars and NO/100 ($206,956.00) to Community Trust Bank, Inc., all as fully set forth in said Deed of Trust and Promissory Note; and;

WHEREAS, the indebtedness secured by the above referenced Deed of Trust is further secured by an Assignment of Rents from Sharon Evans a/k/a Sharon K. Evans to Community Trust Bank, Inc., dated January 29, 2019 and recorded as Instrument 201902080047062 in the Register’s Office for Knox County, Tennessee on February 8, 2019; and

WHEREAS, this Deed of Trust was modified by a Modification of Deed of Trust dated September 16, 2019 and recorded as Instrument #201909200020122 in the Register’s Office for Knox County, Tennessee on September 20, 2019 increasing the amount of indebtedness to Two Hundred Thirty Seven Thousand Nine Hundred Seventy Four Dollars and Twenty Three Cents ($237,974.23); and

WHEREAS, default has been made in the payment of the above referenced  indebtedness, and other provisions of the Deed of Trust and Modification of Deed of Trust have been violated, and the legal holder of the Promissory Note secured by the said Deed of Trust and Modification of Deed of Trust has declared the entire amount due and payable as provided in said Deed of Trust and Modification of Deed of Trust, and the undersigned, as Trustee, has been directed to foreclose the aforesaid Deed of Trust and Modification of Deed of Trust in accordance with the terms thereof, and the public is hereby notified that the undersigned Trustee will sell the hereinafter described real estate at public auction, to the highest and best bidder, for cash in hand, on the north side of the Knox County City County Building at 400 Main Street, Knoxville, Tennessee, at 12:00 Noon on Tuesday, February 11, 2020, said property to be sold in bar of the equity of redemption.

Subject lands are set forth as follows:

Situated in District No. Seven (7) of Knox County, Tennessee, and within the 38th Ward of the City of Knoxville, Tennessee, and being known and designated as Lot No. 69, Replat of Stratford Park, Unit 3 and Resubdivision of Lots 29 and 30 Subdivision, as shown by plat of same of record as Instrument No. 200903060055520, formerly Instrument No. 200704190085331 in the Register’s Office for Knox County, Tennessee, to which plat reference is hereby made for a more particular description.

For further reference see Instrument #201902080047060 in the Register’s Office for Knox County, Tennessee.

Records in the Property Assessor’s Office for Knox County, Tennessee, identify the above property as follows: 057KH-017.

Subject property is known as 625 Lampwick Lane, Knoxville, Tennessee 37912.

This sale will be free from the equitable right of redemption under the laws of the State of Tennessee, homestead, dower and other exemptions, the same having been waived in said Deed of Trust and Modification of Deed of Trust and will be subject to all unpaid taxes and subject to any easements and restrictions or prior liens or mortgages of record, if any.  If the highest bidder is unable to comply with the terms of the sale, I reserve the right to proceed to the next highest bidder able to comply or to re-advertise if I so choose.  The right is reserved to adjourn the day of sale to another date and time certain without further publication upon announcement at the time set above.  The holder of the Promissory Note shall have the right to bid at said sale.

To the best of the Trustee’s knowledge, information, and belief, there are no Federal or State tax lien claimants or other claimants upon the subject property which would require notice pursuant to the terms and provisions of T.C.A. §  35-5-104 or T.C.A.§  67-1-1433 or 26 U.S.C. §7425.

This 13th day of January, 2020.

Joseph G. Coker /ss

JOSEPH G. COKER,  TRUSTEE

 

ATTORNEY AT LAW

POST OFFICE BOX 134

JACKSBORO, TENNESSEE  37757

Telephone :   (423) 562-5187

Facsimile  :   (423) 562-4206

 

 

NOTICE OF SUBSTITUTE TRUSTEE SALE

 

Default having been made in the terms, conditions, and payments provided in a certain Deed of Trust dated February 5, 2004, executed by Robert Poe, Jr., a married man and Amanda Poe, husband and wife, to Transcontinental Title Co., as Trustee for MERS as nominee for Pinnacle Direct Funding Corporation, of record in Book 1022, Page 807, in the Register’s Office for Hamblen County, Tennessee, conveying certain real property therein described, and Edward D. Russell of The SR Law Group, having been appointed as Substitute Trustee in Book 1826, Page 897, in the Register’s Office for Hamblen County, Tennessee;

WHEREAS, the said Deed of Trust was last assigned to U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE OF THE CABANA SERIES III TRUST (“Holder”), c/o BSI Financial Servicing, its Attorney in Fact, the entire indebtedness having been declared due and payable by Holder, and Holder has requested foreclosure proceedings to be instituted; and as provided in said Deed of Trust, Edward D. Russell of The SR Law Group, will by virtue of the power and authority vested as Substitute Trustee, on Wednesday, February 19, 2020 at 1:00 p.m., at the Hamblen County Courthouse, Morristown, Tennessee, sell to the highest bidder for cash, free from the equity of redemption, homestead, and dower, and all other exemptions which are expressly waived, and subject to any unpaid taxes, if any, the following described property, to wit:

Situate, in the Second (2nd) Civil District of Hamblen County, Tennessee, to wit:

Being Lot No. Five (5) of Rambling Hills Subdivision No. Two, as shown on a plat of same which appears of record in the Office of the Register of Deeds for Hamblen County, Tennessee in Plat Cabinet C, Slide C-34 to which plat reference is here made for a more complete description.

Being the same property conveyed to Robert Poe, Jr., by Deed from Robert S. Poe and wife Rebecca J. Poe, dated 02/03/2002 and recorded 05/30/2002 in Book 880, Page 342, in the Register’s Office for Hamblen County, Tennessee.

Dist. 2 Map 408 Gr B PCL 5

Property known as 1387 Dandelion Circle, Morristown, TN 37814

THE SALE OF THE SUBJECT PROPERTY IS WITHOUT WARRANTY OF ANY KIND, AND IS FURTHER SUBJECT TO THE RIGHT OF ANY TENANT(S) OR OTHER PARTIES OR ENTITIES IN POSSESSION OF THE PROPERTY. ANY REPRESENTATION CONCERNING ANY ASPECT OF THE SUBJECT PROPERTY BY A THIRD PARTY IS NOT THE REPRESENTATION/RESPONSIBILITY OF TRUSTEE(S)/ SUBSTITUTE TRUSTEE(S) OR THEIR OFFICE.

 

THIS SALE IS SUBJECT TO ANY UNPAID TAXES, IF ANY, ANY PRIOR LIENS OR ENCUMBRANCES, LEASES, EASEMENTS, AND ALL OTHER MATTERS WHICH TAKE PRIORITY OVER THE DEED OF TRUST UNDER WHICH THIS FORECLOSURE SALE IS CONDUCTED, INCLUDING BUT NOT LIMITED TO THE PRIORITY OF ANY FIXTURE FILING. IF THE U.S. DEPARTMENT OF THE TREASURY/INTERNAL REVENUE SERVICE, THE STATE OF TENNESSEE DEPARTMENT OF REVENUE, OR THE STATE OF TENNESSEE DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT ARE LISTED AS INTERESTED PARTIES IN THE ADVERTISEMENT, THEN THE NOTICE OF THIS FORECLOSURE IS BEING GIVEN TO THEM, AND THE SALE WILL BE SUBJECT TO THE APPLICABLE GOVERNMENTAL ENTITIES RIGHT TO REDEEM THE PROPERTY, ALL AS REQUIRED BY 26 U.S.C. 7425 AND T.C.A. 67-1-1433. THE NOTICE REQUIREMENTS OF T.C.A. 35-5-101 ET SEQ. HAVE BEEN MET.

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. THE TRUSTEE/SUBSTITUTE TRUSTEE RESERVES THE RIGHT TO RESCIND THE SALE.

IF YOU PURCHASE A PROPERTY AT THE FORECLOSURE SALE, THE ENTIRE PURCHASE PRICE IS DUE AND PAYABLE AT THE CONCLUSION OF THE AUCTION IN THE FORM OF A CERTIFIED/BANK CHECK MADE PAYABLE TO OR ENDORSED TO THE SR LAW GROUP. NO PERSONAL CHECKS WILL BE ACCEPTED. TO THIS END, YOU MUST BRING SUFFICIENT FUNDS TO OUTBID THE LENDER AND ANY OTHER BIDDERS. INSUFFICIENT FUNDS WILL NOT BE ACCEPTED. AMOUNTS RECEIVED IN EXCESS OF THE WINNING BID WILL BE REFUNDED TO THE SUCCESSFUL PURCHASER AT THE TIME THE FORECLOSURE DEED IS DELIVERED.

OTHER INTERESTED PARTIES: Robert Poe, Jr., Amanda Poe

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

This day, January 10, 2020.

 

Edward D. Russell,

Substitute Trustee

The SR Law Group

PO Box 128

Mt. Juliet, TN 37121

(615) 559-3190

erussell@thesrlawgroup.com

 

 

COURT NOTICES

 

 

Notice of Service by Publication

 

STATE OF NORTH CAROLINA

COUNTY OF BUCOMBE

IN THE GENERAL COURT OF JUSTICE DISTRICT COURT DIVISION FILE NO.: 19 CVD 4613

 

Lisa Marie Alpert, Plaintiff

v.

Jonathan Samuel Alpert, Defendant.

 

To:  Jonathan Samuel Alpert, Defendant

Take notice that a pleading seeking relief against you has been filed in the above-entitled action.  The nature of the relief being sought is as follows:  Absolute Divorce

You are required to make defense to such pleading no later than February 3, 2020, and upon your failure to do so, the party seeking service against you will apply to the Court for the relief sought.

This the 2nd day of January, 2020.

_______________________________

Lisa Alpert

911 Olivette Road

Asheville, NC 28804

 

 

Non-Resident Notice

 

TO: CHI-PING WANG & CHING CHANG WANG;

 

IN RE: JIH-TZONG WANG v. CHI-PING WANG

¬NO.  199476-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendants CHI-PING WANG & CHING CHANG WANG who are 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 CHI-PING WANG & CHING CHANG WANG it is ordered that said defendants CHI-PING WANG & CHING CHANG WANG file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Daniel J. Chung, an Attorneys 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 Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Division II, 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 17th day of January, 2020.   ________________________________

Clerk and Master

 

 

Non-Resident Notice

 

BRITTANY HAIRSTON -Vs- ISAIS KARSHEEM FLORES

 

Docket# 146667

 

IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant ISAIS K. FLORES is a non-resident of the State of Tennessee, or whose whereabouts cannot be asce1iained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon ISAIS K. FLORES.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by BRITTANY HAIRSTON, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with BRITTANY HAIRSTON/PRO SE, Plaintiffs Attorney whose address is 2639 BAKERTWON RD. APT. 603 KNOXVILLE,TN 37931, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication. This notice will be published in The Knoxville Focus for four (4) consecutive weeks. This the 22ND day of JANUARY, 2020.

Mike Hammond

Clerk

 

Deputy Clerk

 

 

NOTICE TO CREDITORS

 

ESTATE OF PAMELA KATE BIGGS DOCKET NUMBER 82569-2

 

Notice is hereby given that on the 7 day of JANUARY 2020, letters administration in respect of the Estate of PAMELA KATE BIGGS who died Dec 8, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 7 day of JANUARY, 2020.

 

ESTATE OF PAMELA KATE BIGGS PERSONAL REPRESENTATIVE(S)

HALI NOEL WRIGHT; ADMINISTRATRIX

708 BLAKE  LANE

STRAWBERRY PLAINS, TN. 37871

 

FIONA F HILL ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

NOTICE TO CREDITORS

 

ESTATE OF BILLY A BROOKS DOCKET NUMBER 82568-1

Notice is hereby given that on the 6 day of JANUARY 2020, letters testamentary in respect of the Estate of BILLY A BROOKS who died Dec 9, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 6 day of JANUARY, 2020.

 

ESTATE OF BILLY A BROOKS PERSONAL REPRESENTATIVE(S)

DOUGLAS A BROOKS; EXECUTOR

2409 ROBINSON ROAD

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF EVELYN M DAVIS DOCKET NUMBER 82576-3

 

Notice is hereby given that on the 7 day of JANUARY 2020, letters testamentary in respect of the Estate of EVELYN M DAVIS who died Jul 9, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 7 day of JANUARY, 2020.

 

ESTATE OF EVELYN M DAVIS PERSONAL REPRESENTATIVE(S)

LLOYD C  DAVIS, JR.; EXECUTOR

8401 CORTELAND DRIVE

KNOXVILLE, TN. 37909

 

DONALD J FARINATO ATTORNEY AT LAW

617 W MAIN STREET KNOXVILLE, TN. 37902

NOTICE TO CREDITORS

 

ESTATE OF LLOYD C DAVIS DOCKET NUMBER 82577-1

 

Notice is hereby given that on the 7 day of JANUARY 2020, letters testamentary in respect of the Estate of LLOYD C DAVIS 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 7 day of JANUARY, 2020.

 

ESTATE OF LLOYD C DAVIS PERSONAL REPRESENTATIVE(S)

LLOYD C DAVIS, JR.; EXECUTOR

8401 CORTELAND DRIVE

KNOXVILLE, TN. 37909

 

DONALD FARINATO ATTORNEY AT LAW P.O. BOX 869

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF ALTON J  DELONG DOCKET NUMBER 82528-3

 

Notice is hereby given that on the 3 day of JANUARY 2020, letters testamentary in respect of the Estate of ALTON J DELONG who died Nov 10, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 3 day of JANUARY, 2020

 

ESTATE OF ALTON J DELONG PERSONAL REPRESENTATIVE(S)

JOHN MOSHE DELONG; EXECUTOR

109 STONEHAM COURT BOWLINGBROOK, IL 60440

 

MARGO MAXWELL ATTORNEY AT LAW

116 AGNES ROAD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN RUTH DOANE DOCKET NUMBER 82565-1

Notice is hereby given that on the 3 day of JANUARY 2020, letters testamentary in respect of the Estate of CAROLYN RUTH DOANE who died Nov 15, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 3 day of JANUARY, 2020.

 

ESTATE OF CAROLYN RUTH DOANE PERSONAL REPRESENTATIVE(S)

K EUGENE STEPHENSON; EXECUTOR

1116 WILDTREE LANE

KNOXVILLE, TN. 37923

 

S DAVID LIPSEY ATTORNEY AT LAW

1430 ISLAND HOME AVENUE KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF CAROL LOU WARFIELD HENSLEY

DOCKET NUMBER 82573-3

Notice is hereby given that on the 7 day of JANUARY 2020, letters testamentary in respect of the Estate of CAROL LOU WARFIELD HENSLEY who died Apr 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 7 day of JANUARY, 2020.

 

ESTATE OF CAROL LOU WARFIELD HENSLEY PERSONAL REPRESENTATIVE(S)

CATHY DAUGHERTY; EXECUTRIX

8434 CLAPPS CHAPEL ROAD

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF TRUMAN PARK HENSLEY DOCKET NUMBER 82574-1

Notice is hereby given that on the 7 day of JANUARY 2020, letters testamentary in respect of the Estate of TRUMAN PARK HENSLEY who died Nov 11, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 7 day of JANUARY, 2020.

 

ESTATE OF TRUMAN PARK HENSLEY PERSONAL REPRESENTATIVE(S)

CATHY DAUGHERTY; EXECUTRIX

8434 CLAPPS CHAPEL ROAD

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN H HENSLEY, JR

DOCKET NUMBER 82581-2

 

Notice is hereby given that on the 8 day of JANUARY 2020, letters testamentary in respect of the Estate of JOHN H HENSLEY, JR who died Dec 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 publicat on 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 JANUARY, 2020.

 

ESTATE OF JOHN H HENSLEY, JR

PERSONAL REPRESENTATIVE(S) BETTY E HENSLEY; EXECUTRIX

2112 E EMORY ROAD

KNOXVILLE, TN. 37918

 

VICTORIA B TILLMAN ATTORNEY AT LAW

1019 ORCHID DRIVE KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID EUGENE MCCROSKEY, SR.

DOCKET NUMBER 82153-3

 

Notice is hereby given that on the 6 day of JANUARY 2020, letters administration in respect of the Estate of DAVID EUGENE MCCROSKEY, SR. who died Feb 19, 1919, 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 6 day of JANUARY, 2020.

 

ESTATE OF DAVID EUGENE MCCROSKEY, SR. PERSONAL REPRESENTATIVE(S)

DAVID EUGENE MCCROSKEY, JR.; ADMINISTRATOR

4110 SHIPE ROAD

CORRYTON, TN. 37721

 

TOM R RAMSEY, III ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN HOWARD MEADOWS, JR.

DOCKET NUMBER 82570-3

 

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

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

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

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

This the 6 day of JANUARY, 2020.

 

ESTATE OF JOHN HOWARD MEADOWS, JR.

PERSONAL REPRESENTATIVE(S) CHERYSE MEADOWS; EXECUTRIX

1408 GREENWELL DRIVE

KNOXVILLE, TN. 37938

 

FARRELL A LEVY ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MARGENE F MOORE DOCKET NUMBER 82482-2

 

Notice is hereby given that on the 8 day of JANUARY 2020, letters testamentary in respect of the Estate of MARGENE F MOORE who died Sep 26, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 8 day of JANUARY, 2020

 

ESTATE OF MARGENE F MOORE PERSONAL REPRESENTATIVE(S)

MITCHELL MOORE; EXECUTOR

6605 SECRET DRIVE

RALEIGH, NC 27612

 

NOTICE TO CREDITORS

 

ESTATE OF R H POLK

DOCKET NUMBER 82562-1

 

Notice is hereby given that on the 3 day of JANUARY 2020, letters testamentary in respect of the Estate of R H POLK who died Nov 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 3 day of JANUARY, 2020

 

ESTATE OF R H POLK

PERSONAL REPRESENTATIVE(S) FORREST COOK; EXECUTOR

8319 LUCAS LANE

POWELL, TN. 37849

 

ANDREW J CRAWFORD ATTORNEY AT LAW

5344 NORTH BROADWAY, SUITE 105

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JOE CARL RICHTER DOCKET NUMBER 82510-3

 

Notice is hereby given that on the 9 day of JANUARY 2020, letters testamentary in respect of the Estate of JOE CARL RICHTER 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 9 day of JANUARY, 2020

 

ESTATE OF JOE CARL RICHTER PERSONAL REPRESENTATIVE(S)

JOE KEITH RICHTER; EXECUTOR

151 OAKBROOK LANE

DOUGLASVILLE, GA. 30134

 

ROGER D HYMAN ATTORNEY AT LAW P.O. BOX 26072

KNOXVILLE, TN. 37912-9672

 

NOTICE TO CREDITORS

 

ESTATE OF JANET STINNETT DOCKET NUMBER 82536-2

 

Notice is hereby given that on the 3 day of JANUARY 2020, letters testamentary in respect of the Estate of JANET STINNETT who died Nov 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 3 day of JANUARY, 2020

 

ESTATE OF JANET STINNETT PERSONAL REPRESENTATIVE(S)

ERIC M STINNETT; EXECUTOR

2246 GEORGIA HIGHWAY 130 W VIDALIA, GA. 30474

 

TOM R RAMSEY ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARY JO WILSON DOCKET NUMBER 82560-2

Notice is hereby given that on the 3 day of JANUARY 2020, letters testamentary in respect of the Estate of MARY JO WILSON who died Nov 21, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 3 day of JANUARY, 2020

 

ESTATE OF MARY JO WILSON PERSONAL REPRESENTATIVE(S)

RUSSELL T WILSON; CO-EXECUTOR P.O. BOX 26166

KNOXVILLE, TN. 37912

 

RANDY J WILSON; CO-EXECUTOR

198 TIM NICELY LANE

WASHBURN, TN. 37888

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN A WOODLIEF DOCKET NUMBER 82561-3

 

Notice is hereby given that on the 7 day of JANUARY 2020, letters testamentary in respect of the Estate of CAROLYN A WOODLIEF who died Nov 8, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 7 day of JANUARY, 2020.

 

 

ESTATE OF CAROLYN A WOODLIEF PERSONAL REPRESENTATIVE(S)

MELANIE DUNCAN; EXECUTRIX

8511 GREENWELL ROAD

KNOXVILLE, TN. 37938

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN T AMMONS DOCKET NUMBER 82589-1

 

Notice is hereby given that on the 9 day of JANUARY 2020, letters testamentary in respect of the Estate of JOHN T AMMONS 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 his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 9 day of JANUARY, 2020.

 

ESTATE OF JOHN T AMMONS

 

PERSONAL REPRESENTATIVE(S) YVETTE G HAGY ; EXECUTRIX 1404 LOVELL ROAD

KNOXVILLE, TN 37932

 

DOUGLAS L DUNN ATTORNEY AT LAW

706 WALNUT STREET, SUITE 402

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL E ATCHLEY DOCKET NUMBER 82085-1

 

Notice is hereby given that on the 22 day of AUGUST 2019, letters testamentary in respect of the Estate of PAUL E ATCHLEY who died Jul 23, 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 22 day of AUGUST, 2019

ESTATE OF PAUL E ATCHLEY

 

PERSONAL REPRESENTATIVE(S)

RANDELL ATCHLEY; EXECUTOR 1000 ASHBY ROAD

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF AUGUST AGUILAR BARA, JR.

DOCKET NUMBER 82594-3

 

Notice is hereby given that on the 14 day of JANUARY 2020, letters testamentary in respect of the Estate of AUGUST AGUILAR BARA, JR. 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 14 day of JANUARY, 2020

ESTATE OF AUGUST AGUILAR BARA, JR.

 

PERSONAL REPRESENTATIVE(S) TIM PETERSEN; EXECUTOR 5712 LEMONWOOD LANE

KNOXVILLE, TN 37921

 

 

 

DANNY C GARLAND, II ATTORNEY

103 SUBURBAN ROAD, SUITE 201 KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY MAE BUNCH DOCKET NUMBER 82596-2

 

Notice is hereby given that on the 13TH day of JANUARY 2020, letters administration in respect of the Estate of SHIRLEY MAE BUNCH who died Nov 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 13TH day of JANUARY, 2020.

 

ESTATE OF SHIRLEY MAE BUNCH

 

PERSONAL REPRESENTATIVE(S) JAMES M BUNCH; ADMINISTRATOR 6213 BABELAY RD.

KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN EDWARD CARRELL SR. DOCKET NUMBER 82595-1

 

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

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

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

(2) Twelve (12) months from the decedent’s date of death This the 13TH day of JANUARY, 2020.

 

ESTATE OF JOHN EDWARD CARRELL SR.

 

PERSONAL REPRESENTATIVE(S) PAULA FLOYD CARRELL; EXECUTRIX 1619 WESTOP TRAIL

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF ALICE LOUISE CLARK DOCKET NUMBER 82586-1

 

Notice is hereby given that on the 9 day of JANUARY 2020, letters testamentary in respect of the Estate of ALICE LOUISE CLARK who died Nov 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 9 day of JANUARY, 2020.

 

ESTATE OF ALICE LOUISE CLARK

 

PERSONAL REPRESENTATIVE(S) ROBERT E CLARK, JR. ; CO-EXECUTOR 2790 HINDS CREEK ROAD

HEISKELL, TN. 37754

 

SHERRY D MAPLES ; CO-EXECUTOR

180 COLEMAN LANE POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF MILDA MARIE CROLEY DOCKET NUMBER 82525-3

 

Notice is hereby given that on the 10 day of JANUARY 2020, letters testamentary in respect of the Estate of MILDA MARIE CROLEY 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 publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

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

(2) Twelve (12) months from the decedent’s date of death This the 10 day of JANUARY, 2020.

 

ESTATE OF MILDA MARIE CROLEY

 

PERSONAL REPRESENTATIVE(S) CONNIE CROLEY ASHFORD ; EXECUTRIX

1 CAYANNE COURT GREER, SC 29651

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT LELAND DYER DOCKET NUMBER 82049-1

 

Notice is hereby given that on the 14 day of JANUARY 2020, letters of administration c.t.a in respect of the Estate of ROBERT LELAND DYER who died Jul 1, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1) (A) Four (4) months from the date of the first 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 14 day of JANUARY, 2020.

 

ESTATE OF ROBERT LELAND DYER

 

PERSONAL REPRESENTATIVE(S)

KIM R DANLEY; ADMINISTRATRIX CTA 6821 1/2 MOHAWK STREET

SAN DIEGO, CA 92115

 

JANIE K JONES ATTORNEY AT LAW

800 SOUTH GAY STREET, SUITE 2031

KNOXVILLE, TN. 37929

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARJORIE H GWINN DOCKET NUMBER 82605-2

 

Notice is hereby given that on the 14 day of JANUARY 2020, letters testamentary in respect of the Estate of MARJORIE H GWINN who died Sep 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 14 day of JANUARY, 2020.

 

ESTATE OF MARJORIE H GWINN

 

PERSONAL REPRESENTATIVE(S) SANDRA GWINN HARPER; EXECUTRIX 1405 BROWLEY CIRCLE

BROOKHAVEN, GA 30319

 

KEITH H BURROUGHS ATTORNEY AT LAW

900 S GAY STREET, 14TH FLOOR KNOXVILLE, TN. 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET H HERBISON

DOCKET NUMBER 82210-3

 

Notice is hereby given that on the 16 day of JANUARY 2020, letters testamentary in respect of the Estate of MARGARET H HERBISON who died Apr 3, 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 16 day of JANUARY, 2020

 

ESTATE OF MARGARET H HERBISON

 

PERSONAL REPRESENTATIVE(S) MARGARET H FAERBER; EXECUTRIX 1442 HIGH MESA DRIVE KNOXVILLE, TN. 37938

 

CAROLYN L GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT LAWRENCE KEETON

DOCKET NUMBER 82592-1

 

Notice is hereby given that on the 10 day of JANUARY 2020, letters testamentary in respect of the Estate of ROBERT LAWRENCE KEETON who died Jul 8, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 10 day of JANUARY, 2020.

 

ESTATE OF ROBERT LAWRENCE KEETON

 

PERSONAL REPRESENTATIVE($) BARBARA JEAN KEETON; EXECUTRIX

301 BATTLE FRONT TRAIL KNOXVILLE, TN. 37934

 

ROBERT W WILKINSON ATTORNEY AT LAW

P.O. BOX 4415

OAK RIDGE, TN. 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF MARION NELSON KELLY, JR.

DOCKET NUMBER 82599-2

 

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

(1I (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 13TH day of JANUARY, 2020.

 

ESTATE OF MARION NELSON KELLY, JR.

 

PERSONAL REPRESENTATIVE(S) VIRGINIA KELLY PRICE; EXECUTRIX 3321 TOOLES BEND ROAD KNOXVILLE, TN. 37922

 

DAVID H. LUHN ATTORNEY AT LAW

310 N. FOREST PARK BLVD. KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL A LACY DOCKET NUMBER 82465-3

 

Notice is hereby given that on the 13TH day of 2020, letters testamentary in respect of the Estate of PAUL A LACY who died Sep 11, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 13TH day of JANUARY, 2020

ESTATE OF PAUL A LACY

 

PERSONAL REPRESENTATIVE(S) PAUL R. LACY; EXECUTOR 7154 WINDWHISPER BLVD.

KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF RONALD G. MANN DOCKET NUMBER 82602-2

 

Notice is hereby given that on the 14 day of JANUARY 2020, letters administration in respect of the Estate of RONALD G. MANN who died Nov 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 14 day of JANUARY, 2020.

ESTATE OF RONALD G. MANN

 

PERSONAL REPRESENTATIVE(S) DARRIN K MANN; ADMINISTRATOR 1004 CROSS MEADOW ROAD KNOXVILLE, TN 37934

 

STEPHEN L CARPENTER ATTORNEY

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT,

IN AND FOR OSCEOLA COUNTY, FLORIDA

PROBATE DIVISION

 

IN RE:  ESTATE OF JOSEPH BENJAMIN MCCABE, Deceased.

CASE NO.: 2019-CP-000803

 

 

The administration of the estate of JOSEPH BENJAMIN MCCABE, deceased, whose date of death was May 24, 2019 and whose Social Security Number is XXX-XX-3834 is pending in the Circuit Court for Osceola County, Florida, Probate Division, the address of which is 2 Courthouse Square, Kissimmee, FL 34747.  The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

The date of first publication of this notice is January 27, 2020.

 

Attorney for Personal Representative                                    Personal Representative:

MYERS, EICHELBERGER & RUSSO, P.L.

RYAN PATRICK MCCABE

5728 Major Blvd., Ste. 735

212 Cardinal Drive

Orlando, FL 32819

 

Mankato, MN 56001

Phone: (407) 926-2455

Fax: (407) 536-4977

/s/ Adam G. Russo

Adam G. Russo, Esq.

Florida Bar Number: 84633

Primary Email: Service@theMElawfirm.com

Secondary Email: Adam@theMElawfirm.com

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYNE MCCOLLUM DOCKET NUMBER 82519-3

 

Notice is hereby given that on the 10 day of JANUARY 2020, letters testamentary in respect of the Estate of CAROLYNE MCCOLLUM who died Sep 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 within the earlier of four (4) months from the date of the first publication of this notice or twelve (12) months from the decedent’s date of death, otherwise their claims will be forever barred.

Claims filed with the Clerk are subject to applicable defenses and limitations that may be asserted.

This the 10 day of JANUARY, 2020.

 

ESTATE OF CAROLYNE MCCOLLUM

 

PERSONAL REPRESENTATIVE(S) MICHAEL MCCOLLUM; EXECUTOR 2652 RANDALL ROAD STRAWBERRY PLAINS, TN 37871

 

NOTICE TO CREDITORS

 

ESTATE OF GLADYS MONDAY DOCKET NUMBER 82607-1

 

Notice is hereby given that on the 15 day of JANUARY 2020, letters testamentary in respect of the Estate of GLADYS MONDAY who died Nov 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 15 day of JANUARY, 2020.

 

ESTATE OF GLADYS MONDAY

 

PERSONAL REPRESENTATIVE($) REGINA M STINNETT; EXECUTRIX

508 WINDHAM HILL ROAD

KNOXVILLE, TN. 37934

 

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD A NELSON DOCKET NUMBER 82489-3

 

Notice is hereby given that on the 10 day of JANUARY 2020, letters testamentary in respect of the Estate of DONALD A NELSON who died Aug 19, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 10 day of JANUARY, 2020.

 

ESTATE OF DONALD A NELSON

 

PERSONAL REPRESENTATIVE($) BARBARA SHIPMAN; EXECUTRIX 3908 GOOSENECK DRIVE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH H HOOD OGG DOCKET NUMBER 82613-1

 

 

Notice is hereby given that on the 16 day of JANUARY 2020, letters testamentary in respect of the Estate of ELIZABETH H HOOD OGG who died Nov 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 16 day of JANUARY, 2020.

 

ESTATE OF ELIZABETH H HOOD OGG

 

PERSONAL REPRESENTATIVE(S) ANCIL HOOKS ; EXECUTOR 3732 E RACCOON VALLEY DRIVE POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF EVERETTE G ORICK DOCKET NUMBER 82591-3

 

Notice is hereby given that on the 10 day of JANUARY 2020, letters testamentary in respect of the Estate of EVERETTE G ORICK who died Nov 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 10 day of JANUARY, 2020.

 

ESTATE OF EVERETTE G ORICK

 

PERSONAL REPRESENTATIVE(S)

JOYCE BAKER JENNINGS ; CO-EXECUTRIX

236 NEW CLEAR BRANCH ROAD ROCKY TOP, TN. 37769

 

MARILYN PETERS SEBBY 7253 LYNGATE BOULEVARD

POWELL, TN. 37849

 

CO-EXECUTRIX

ROBERT W WILKINSON ATTORNEY AT LAW

P.O. BOX 4415

OAK RIDGE, TN. 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF FLORENCE L SARLES DOCKET NUMBER 82610-1

 

Notice is hereby given that on the 15 day of JANUARY 2020, letters testamentary in respect of the Estate of FLORENCE L SARLES who died Dec 19, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 15 day of JANUARY, 2020.

 

ESTATE OF FLORENCE L SARLES

 

PERSONAL REPRESENTATIVE(S) RANDOLPH M SARLES ; EXECUTOR 7813 CORTELAND DRIVE

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF JULIANA SINOVEC DOCKET NUMBER 82603-3

 

Notice is hereby given that on the 14TH day of JANUARY 2020, letters testamentary in respect of the Estate of JULIANA SINOVEC who died Nov 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 14TH day of JANUARY, 2020.

ESTATE OF JULIANA SINOVEC

 

PERSONAL REPRESENTATIVE($) INGRID COPINGER; CO-EXECUTRIX 1124 BUXTON DRIVE

KNOXVILLE, TN 37922

 

ALOYSIA DEKANICH; CO-EXECUTRIX

202 TOPSAIL COURT LOUISVILLE, TN 37777

NOTICE TO CREDITORS

 

ESTATE OF JESSE PAUL STEELE DOCKET NUMBER 82585-3

Notice is hereby given that on the 13 day of JANUARY 2020, letters administration in respect of the Estate of JESSE PAUL STEELE who died Nov 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 13 day of JANUARY, 2020.

ESTATE OF JESSE PAUL STEELE

 

PERSONAL REPRESENTATIVE(S) GREGORY T. STEELE; ADMINISTRATOR

122 RAILROAD AVENUE

OLIVER SPRINGS, TN 37840

 

NOTICE TO CREDITORS

 

ESTATE OF ANNA RAE SWEET DOCKET NUMBER 82614-2

Notice is hereby given that on the 16 day of JANUARY 2020, letters testamentary in respect of the Estate of ANNA RAE SWEET who died Oct 25, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 16 day of JANUARY, 2020.

ESTATE OF .l\NNA RAE SWEET

 

PERSONAL REPRESENTATIVE(S) GARY T SWEET; EXECUTOR 7729 NORWICH ROAD

POWELL, TN. 37849

 

BRADLEY H HODGE ATTORNEY AT LAW

900 S GAY STREET, SUITE 2100

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF BEATRICE TINDELL TIPTON

DOCKET NUMBER 82604-1

Notice is hereby given that on the 14 day of JANUARY 2020, letters testamentary in respect of the Estate of BEATRICE TINDELL TIPTON who died Oct 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 14 day of JANUARY, 2020.

ESTATE OF BEATRICE TINDELL TIPTON

 

PERSONAL REPRESENTATIVE(S) MICHAEL ALLEN TIPTON; EXECUTOR 8124 TAZEWELL PIKE

CORRYTON, TN 37721

 

STEPHEN K GARRETT ATTORNEY

7838 BARKER ROAD

CORRYTON, TN 37721

 

NOTICE TO CREDITORS

 

ESTATE OF JUDY R WELLIVER DOCKET NUMBER 82601-1

Notice is hereby given that on the 14 day of JANUARY 2020, letters testamentary in respect of the Estate of JUDY R WELLIVER who died Dec 14, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 14 day of JANUARY, 2020

ESTATE OF JUDY R WELLIVER

 

PERSONAL REPRESENTATIVE(S) MARISSA BOSTICK; EXECUTRIX 11212 CONCORD WOODS DRIVE KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF TODD OWEN ZIMMERMAN DOCKET NUMBER 82150-3

Notice is hereby given that on the 14 day of JANUARY 2020, letters administration in respect of the Estate of TODD OWEN ZIMMERMAN who died May 1, 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 14 day of JANUARY, 2020.

ESTATE OF TODD OWEN ZIMMERMAN

PERSONAL REPRESENTATIVE($) MICHAEL R CROWDER; ADMINISTRATOR

550 W MAIN STREET,FOURTH FLOOR KNOXVILLE, TN 37902

 

MICHAEL R CROWDER ATTORNEY

550 W MAIN STREET, FOURTH FLOOR KNOXVILLE, TN 37902

 

 

MISC.

NOTICES

 

PUBLIC NOTICE

 

Knoxville Regional Transportation Planning Organization

Technical Committee Meeting, February 11, 2020

 

The Knoxville Regional Transportation Planning Organization (TPO) Technical Committee will meet on Tuesday, February 11th 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/technical-committee/. 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.

 

Notice of lien sale

 

THE OWNERSAND/OR LIEN HOLDERS OF THE FOLLOWING VEHICLES ARE HERBY NOTIFIED OF THEIR RIGHTS TO PAY ALL CHARGES AND RECLAIM SAID VEHICLES BEING HELD AT THE STORAGE LOT OF B & M AUTOMOTIVE & DIESEL. FAILURE TO RECLAIM THESE VEHICLES WILL BE DEEMED A WAIVEROF ALL RIGHTS, TITLE AND CONSENT TO DISPOSE OF SAID VEHICLE AT PUBLIC AUCTION ON February 6, 2020 AT 7301 MAYNARDVILLE PK, KNOXVILLE, TN 37938.

2001 Dodge Ram 2500 Vin: 1B7KF236X1J531348

2008 Honda Accord Vin: 1HGCP26768A032421

 

Notice of lien sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on February 17, 2020 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Road Knoxville, TN if total bill is not paid by date of sale.

 

1997 Toy 4Runn JT3GN86R1V0023819

1989 For Range 1FTCR10TXKUC63353

1996 Nis Maxim JN1CA21D4TT717384

2005 Dod Grand 1D4GP24RX5B230660

2000 Toy Camry JT2BG22K5Y0466588

2002 Nis Xterr 5N1MD28T02C507753

2006 Hon Civic 1HGFA16826L080761

2005 Che Malib 1G1ZT64805F236257

2002 GMC Envoy 1GKDT13S222505304

1999 Che Silve 2GCEC19V6X1179810

2008 Nis Altim 1N4AL21E58N509796

2007 Kia Spect KNAFE121875005318

1999 For Tauru 1FAFP53S7XA314884

2012 Che Equin 2GNALBEKXC6181323

1999 For Explo 1FMZU34EXXUC06475

2005 Hon Odyss 5FNRL388X5B010361

1998 Inf I30   JNKCA21A7WT608083

2003 For Explo 1FMZU70E03UB97695

2004 Nis Xterr 5N1ED28Y24C610577

2006 Toy Camry 4T1CE38P06U751484

2007 Mit Galan 4A3AB36F67E077851

1999 Hon CR-V  JHLRD1867XC024690

1993 Hon Civic 2HGEJ2142PH514648

2009 Hon Accor 1HGCP26849A119101

2001 Che Blaze 1GNDT13W512131940

2001 Nis Front 1N6ED27YX1C336186

2004 Chr 300M  2C3HE66G94H663925

1998 Aud A4    WAUDD28D7WA239814

2004 For Explo 1FMZU84W94UA68073

2006 Che HHR   3GNDA13D96S506440

2007 Inf M35   JNKAY01EX7M310990

2015 Che Spark KL8CB6S99FC811950

2000 GMC Sierr 1GTFC29T8YZ221895

2004 For Tauru 1FAFP55214A205149

2009 Bui Lucer 1G4HP57M19U144937

2000 Nis Maxim JN1CA31D9YT713358

 

Notice of lien sale

 

THE OWNERSAND/OR LIEN HOLDERS OF THE FOLLOWING VEHICLES ARE HERBY NOTIFIED OF THEIR RIGHTS TO PAY ALL CHARGES AND RECLAIM SAID VEHICLES BEING HELD AT THE STORAGE LOT OF COLLINS TOWING AND RECOVERY FAILURE TO RECLAIM THESE VEHICLES WILL BE DEEMED A WAIVEROF ALL RIGHTS, TITLE AND CONSENT TO DISPOSE OF SAID VEHICLE AT PUBLIC AUCTION ON February 3,2020 at 9am 1406 N CENTRAL ST KNOXVILLE TN 37917.

2006 Honda 1HGCM66866A055431.

2001 Ford 1FMRU15W71LA70539.

1995 Chevrolet 1GCCT14Z2S8219839

 

 

Notice of lien sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on February 17, 2020 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.

 

2012 Hyu Accen  KMHCT5AE2CU047874

2012 Che Trave  1GNKRGED6CJ247614

2003 Nis Altim  1N4AL11DX3C321443

1995 Mot N/A    ZGUKCAKC3SM100082

2004 Hon Pilot  2HKYF185X4H602579

2019 Mit Mirag  ML32F3FJ4KHF17076

1993 Toy Picku  JT4VN13G1P5125527

1996 Hon Accor  1HGCD5664TA118160

2007 Hyu Santa  5NMSH13E77H117437

2007 For Focus  1FAHP31N27W146620

2010 Dod Nitro  1D4PT2GK7AW124731

2001 Old Brava  1GHDT13W712104919

1999 Hon Accor  1HGCG5649XA155328

2006 Che HHR    3GNDA23D16S661263

2008 Nis Altim  1N4BL24E18C252079

 

Notice of lien sale

 

Pursuant to TN Code 66-31-104, a Lien Sale due to default on the following Storage Units will be sold to the highest bidder at the time and place posted herein to settle a debt

Volunteer Storage @ 10:30 am

10510 Kingston Pike

Knoxville, TN 37922

 

Unit B 19 Howard Jennings

Unit F 2 Randy Johnson

 

Notice of lien sale

 

PUBLIC SALE TO BE HELD ON, February 12 , 2020 11:00 AM AT YOUR EXTRA STORAGE ( starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE

254 Harry Lane Blvd. Knoxville TN 37923:  C39 Connie O’Dare, C49 Sherry Orchard. 7144 Clinton Hwy, Knoxville TN  37849: B19 Jacqueline Groner, DC26 Brenda Farris, A16 David Elrod, D54 Wayne Sinhwic, G53 Dwight Treadwell, G56, Calvin Metcalfe, C22 Corey White. 4303 E. Emory Rd. Knoxville TN. 37938: K16 Joshua E. Hugo, B24 Mark Lively, BC12 and F18 John McCloud, F41 David Morrow, D19 Kendrick Rogers.

CASH ONLY

865-691-0444

 

NOTICE OF DISSOLUTION

 

Pursuant to Tennessee Code Annotated Section 48-24-107, please take notice that Neely Produce, Inc., a Tennessee corporation (the “Corporation”), filed Articles of Dissolution with the Tennessee Secretary of State’s office effective January 2, 2020. Any claims which may exist against the Corporation should be mailed to Neely Produce, Inc., 1545 Western Ave., STE 200, Knoxville, TN 37921, Attn: Jim Prose. Each claim should include the name of the claimant, the description and basis of the claim, the amount of the claim, any documentation regarding the claim, the date upon which the claim arose, the interest obligation, if any, and an address to which a response may be sent by the Corporation. Note that a claim against the Corporation will be barred unless a proceeding to enforce the claim is commenced within two (2) years after the publication of this notice.