NOTICE OF SUBSTITUTE TRUSTEE’S SALE

 

Default having been made in the payment of the indebtedness due Cindy Bradley pursuant to a promissory note from Brian Sandefur and Stacy Sandefur dated January 9, 2014, as well as the occurrence of other defaults, all as secured by that certain Deed of Trust dated January 9, 2014, from Brian Sandefur, unmarried and Stacy Sandefur, unmarried, and recorded as Instrument Number 201401130041649 in the Knox County Register’s Office, notice is hereby given that the undersigned Substitute Trustee, having been requested so to do by the holder of said indebtedness, will sell at public auction for cash outside the front door of the Main Street entrance of the City-County Building in Knoxville, Tennessee (located at 400 W. Main Street, Knoxville, TN 37902), beginning at 10:00 a.m., or as soon thereafter as possible, on Tuesday, June 16, 2020, the following described property:

4417 Central Avenue Pike, Knoxville, TN 37912

Knox County Tax Map 068L, Group C, Parcel 022.00

Complete legal description contained in the instrument recorded in Instrument No. 201401130041649, in the Knox County Register’s Office.

Said sale shall be made in bar of the statutory right of redemption and of the equity of redemption, and in bar of all homestead and dower rights, all of which are waived and surrendered in said Deed of Trust, but subject to (a) any prior encumbrances, (b) unpaid real property taxes, (c) the right of redemption of the State of Tennessee; (d) controlled access as noted in the Warranty Deed from Frank R. Monroe et ux., Nola F. Monroe dated January 21, 1965 and recorded in Deed Book 1277, page 203 in the Registers’ Office for Knox County, Tennessee; (e) the rights of others in that portion of the subject property lying within the right-of-way of Central Avenue Pike, if any; (f) the right of way or easement for construction and maintenance of a sewer line contained in that instrument recorded in Deed Book 1279, page 463 in the Register’s Office for Knox County, Tennessee; (g) all matters that would be revealed by a current and accurate survey of said property; and (h) all matters that would be revealed by a physical inspection of said property.  The proceeds of the sale will be applied in accordance with the provisions of said Deed of Trust.

Notice of State Tax Lien dated September 14, 2016 and recorded as Instrument No. 201610030021674 in the Knox County Register’s Office.  The notice required by Tennessee Code Annotated Section 67-1-1433(b)(1) to be given to the State of Tennessee has been timely given.  The sale of the above-described property will be subject to the right of the State of Tennessee to redeem the property as provided for in Tennessee Code Annotated Section 67-1-1433(c)(1).

Other parties interested:

ORNL Federal Credit Union

Gray-Hodges Corporation

State of Tennessee Department of Revenue

Spireon

Metro Knoxville HMA, LLC dba Physician’s Regional Medical

Republic Finance, LLC

University Health System, Inc.

Joann Courtney

James Pugh and Lois Pugh

Metro Knoxville HMA, LLC dba North Knoxville Medical Center

 

THIS COMMUNICATION IS FROM A DEBT COLLECTOR.

 

Dated: May 26, 2020

 

Jason T. Murphy, Substitute Trustee

550 W. Main Street, Suite 500

Knoxville, TN 37902

(865) 546-9321

Publication Dates:  May 26, June 1, June 8

 

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 dated May 7, 2010, and secured by the lien of a Purchase Money Deed of Trust of record in Instrument No. 201005100070349 in the Register’s Office for Knox County, Tennessee, executed by Tim Dugger and spouse, Heidi Dugger, to J. Nolan Sharbel, Trustee for Nick 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 -and casualty insurance, the nonpayment of Knoxville City and Knox County property taxes, and deferred property maintenance, 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, securing the aforesaid Note, and the Tennessee Code Annotated, and advertisement for three (3) consecutive weeks of the real property hereinafter-described commencing on Monday, May 25, June 1, and June 8, 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 Tuesday, the 30th day of June, 2020, commencing at 10:15 A.M. outside the front revolving door at 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 THIRTY-FOURTH (34th) Ward of the City of Knoxville, the SECOND (2nd) Civil District of the County of Knox, State of Tennessee, and being know and designated as follows, to wit:

Lot No. 9, in the A. S. McCampbell Subdivision on the GREENWAY-BEVERLY ROAD, or record in the Register’s Office of Knox County, Tennessee in Map Cabinet B, Slide 105D (Map Book 14, Page 221), to which reference is here made, and being more particularly described as follows, to wit:

BEGINNING at a point in the South line of GREENWAY-BEVERLY ROAD, said point being 400 feet, measured eastwardly along the southern line of said road, from the northeast corner of the H. E. Doyle property; thence South 30 deg. 44 min. East 200 feet to a point; thence, westerly and on a line parallel with the GREENWAY-BEVERLY ROAD, 50 feet point, the southwest corner to Lot No. 10 in said Subdivision; thence northwardly with the western line of said Lot 10, and parallel with the first line herein, 200 feet to a point in the southern line of said road; thence, westerly along the southern line of said road, 50 feet to the BEGINNING Point.

BEING THE SAME property described in Knox County Register’s Instrument No. 201005100070348.

MUNICIPAL ADDRESS: 2822 Greenway Drive, Knoxville, Tennessee 37918; and

KNOX COUNTY ASSESSOR CLT No. 34-059PE-025; 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 Purchase Money 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/ ss
  2. Nolan Sharbel, Trustee

9111 Cross Park Drive, Suite D-200

Knoxville, Tennessee 37923

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

 

COURT NOTICES

 

 

RESIDENT NOTICE

 

IN THE CHANCERY COURT FOR JEFFERSON COUNTY, TENNESSEE

No. 20-CV-31

LYDIA NOEL ADAMS and ROBERT CHRISTOPHER ADAMS,

vs.

ROBERT MICHAEL LAWHORN

IN RE: KEEGAN EDWARD LAWHORN

DOB: 2/8/2003

TO: THE ABOVE NAMED DEFENDANT, RESIDENT OF THE STATE OF TENNESSEE:

It appearing from the Complaint filed in this cause, which is sworn to, that you are a resident of the State of Tennessee and that ordinary summons cannot be served upon you, you are therefore commanded to serve upon Scott  B. Hahn, Plaintiff’s attorney, whose address is 5344 N. Broadway, Suite 101. Knoxville, Tennessee 37918, an answer to the Complaint filed against you in this cause within 30 days from the fourth publication of this notice as required by law; otherwise judgment by default will be taken against you.

It is further ORDERED that this notice appear in The Knox Focus for four (4) consecutive weeks. The last date of publication will be June 8, 2020. Your answer must be filed within thirty (30) days after that date. If no answer is filed, a Default judgment will be taken against you on July 16, 2020, and a hearing will be set without further notice to you.

This 1st day of May, 2020

 

NANCY C. HUMBARD CLERK AND MASTER

JEFFERSON COUNTY CHANCERY COURT

 

NON-RESIDENT Notice

 

TO: TERRY RAYBURN COLLINS

IN RE: RE: MYLES JAY WALLS, D.O.B. 4/14/2020

  1. 200117-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause it appearing from the Complaint filed, which is sworn to, that the Defendant TERRY RAYBURN COLLINS, is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon TERRY RAYBURN COLLINS, it is ordered that said defendant, TERRY RAYBURN COLLINS, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Theodore Kern, an Attorney whose address is, P.O. Box 377 Knoxville, TN 37901, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver in the Knox County Chancery Court, Division I, at 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 13th day of May 2020.

________________________       Clerk and Master

 

 

NOTICE OF ABANDONED MINERAL INTEREST

 

IN RE: SWORN COMPLAINT BY SCOTT

WILSON DAVIS, SOLE MEMBER OF MESANA

INVESTMENTS, LLC

PLAINTIFF

CASE NO. 200143-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

NOTICE TO: AMOCO PRODUCTION COMPANY its successors and assigns and all those otherwise claiming title to mineral interest in real property known as 0 Goff Road identified by Knox County, Registers Office as Instrument No.201807120002507, Defendant.

Please take notice that based upon Sworn Complaint, Amoco Production Company reserved a mineral interest in property described and recorded on November 20, 1980 in the Register’s Office for Knox County, Tennessee and unless an answer or statement of claim in the proceedings is made by defendant in sixty (60) days, plaintiff shall demand the mineral interests to be declared to be abandoned. This notice will be published by the Clerk and Master in the Knoxville Focus for three (3) consecutive weeks.

This 11TH day of May 2020.

_______________________________

CLERK AND MASTER

 

COMPLAINT FOR DIVORCE

 

NILAJA NZINGA HILL -Vs- TANESHA SHABRA TOLLIVER

Docket # 148585

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 TANESHA SHABRA TOLLIVER is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon TANESHA SHABRA TOLLIVER.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by NILAJA NZINGA HILL, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with SAMUEL B. TIPTON, Plaintiff’s Attorney whose address is 206 S. WASHINGTON ST. MARYVILLE, TN 37804, 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 11TH day of MAY, 2020.

Mike Hammond

Clerk

Deputy Clerk

NON-RESIDENT NOTICE

 

LAQUISHA AKINLEYE -Vs- ABAYOMI OLUFUNSO AKINLEYE

Docket # 148373

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 ABAYOMI OLUFUNSO AKINLEYE is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon ABAYOMI OLUFUNSO AKINLEYE.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by LAQUISHA AKINLEYE, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with MELANIE CAMPBELL-BROWN,

Plaintiff’s Attorney whose address is P O BOX 32852 KNOXVILLE, TN 37930, 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 19TH day of MAY, 2020.

Mike Hammond

Clerk

Deputy Clerk

 

 

NOTICE OF PUBLICATION

 

IN THE SEVENTH JUDICIAL DISTRICT FOR THE STATE OF TENNESSEE CHANCERY DIVISION AT CLINTON, TENNESSEE

Kenneth Allen Patterson, Jr. Whereabouts Unknown

In Re: Kaia Marie Patterson

 

Angel Lucas and Dustin Michael Lucas

Petitioners

Vs.

Kenneth Allen Patterson Jr.

Defendant

 

No. 19CH1764

It appearing from the pleadings filed in this cause that, Kenneth Allen Patterson Jr., whereabouts are unknown. In compliance with the provisions of T.C.A. 21-1-204 and the Order of Publication of this court entered May 18, 2020, service of process will be made by publication.

HE IS THEREFORE, HEREBY REQUIRED TO APPEAR ON OR BEFORE 30 days after the last publication, to the Clerk and Master of Chancery Court, located at 100 N. Main Street, Suite 308, Clinton, Tennessee and make defense to the complaint filed against him in said court by Angel Lucas and Dustin Michael Lucas Petitioners, or otherwise said complaint will be taken for confessed, and a Judgment by Default entered. Defendant is required to file responsive pleadings with the court and Plaintiffs Attorney,

  1. Daniel Forrester, III 224 N. Main Street, Clinton, TN 37716. It is further ordered that this Notice be published in the Knoxville Focus for four consecutive weeks.

 

This 20th day of May, 2020.

 

Harold P, Cousins Jr. Clerk and Master By: Sandy Sherwood Chief Deputy Clerk

 

 

Non-resident Notice

 

TO: JESSICA LYNN TEETER,

IN RE: SAVANNAH KATHERINE MASSENGILL

DOB: 12/12/2006

  1. 199303-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

 

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, JESSICA LYNN TEETER, is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon JESSICA LYNN TEETER.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Theodore R. Kern, an Attorney whose address is, P.O. Box 377 Knoxville, TN 37901, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Michael W. Moyers at the Knox County Chancery Court, Part III, 400 Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This the 26th day of May 2020.

_______________________

Clerk and Master

NOTICE TO CREDITORS

 

ESTATE OF DEBORAH K BROWN DOCKET NUMBER 82983-2

 

Notice is hereby given that on the 22 day of MAY 2020, letters testamentary in respect of the Estate of DEBORAH K BROWN who died Apr 26, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.  All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 22 day of MAY, 2020.

 

ESTATE OF DEBORAH K BROWN

 

PERSONAL REPRESENTATIVE(S)

CELIA D BROWN; EXECUTRIX

10708 GRANTHAM LANE

KNOXVILLE, TN. 37932

 

TOM MCFARLAND

ATTORNEY AT LAW

P.O. BOX 12

KINGSTON, TN. 37763

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES M CAUGHORN DOCKET NUMBER 83005-3

 

Notice is hereby given that on the 21 day of MAY 2020, letters testamentary in respect of the Estate of JAMES M CAUGHORN who died Mar 14, 2020, 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 MAY, 2020.

 

ESTATE OF JAMES M CAUGHORN

 

PERSONAL REPRESENTATIVE(S)

DEBORAH LYNN BILLINGS; EXECUTRIX

2017 SPENCE PLACE

KNOXVILLE, TN. 37920

 

MACK A GENTRY

ATTORNEY AT LAW

900 S GAY STREET, SUITE 2300

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA GORDON DANFORD

DOCKET NUMBER 83010-2

 

Notice is hereby given that on the 22 day of MAY 2020, letters testamentary in respect of the Estate of MARTHA GORDON DANFORD who died Feb 19, 2020, 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 MAY, 2020

 

ESTATE OF MARTHA GORDON DANFORD

 

PERSONAL REPRESENTATIVE(S)

ELIZABETH SEXTON; EXECUTRIX

1211 HARRINGTON DRIVE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF OLA C DAVIS DOCKET NUMBER 82993-3

 

Notice is hereby given that on the 19 day of MAY 2020, letters testamentary in respect of the Estate of OLA C DAVIS who died Feb 17, 2020, 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 df 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 MAY, 2020.

 

ESTATE OF OLA C DAVIS

 

PERSONAL REPRESENTATIVE(S)

JOHN L DAVIS; .CO-EXECUTOR

3885 APOSTLE ROAD

MORRISTOWN, TN 37814

 

BARBARA JOE CROSS; CO-EXECUTOR

8709 DOLPH DRIVE

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF SHARON SUE DINWIDDIE DOCKET NUMBER 82890-2

 

Notice is hereby given that on the 21 day of MAY 2020, letters administration in respect of the Estate of SHARON SUE DINWIDDIE who died Jan 26, 2020, 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 MAY, 2020.

 

ESTATE OF SHARON SUE DINWIDDIE

 

PERSONAL REPRESENTATIVE ($)

DAVID M DINWIDDIE, JR.; ADMINISTRATOR

1429 CARRIE BELLE DRIVE

KNOXVILLE, TN. 37912

 

SCOTT B HAHN

ATTORNEY AT LAW

5344 N BROADWAY, SUITE 101

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF SUE M HERRON DOCKET NUMBER 83002-3

 

Notice is hereby given that on the 20 day of MAY 2020, letters testamentary in respect of the Estate of SUE M HERRON who died Apr 21, 2020, 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 MAY, 2020.

 

ESTATE OF SUE M HERRON

 

PERSONAL REPRESENTATIVE ($)

Jane A Lewis; Co-Executrix

2915 Williams Road

Knoxville, TN. 37932

 

Janet E Stooksbury; Co-Executrix

2913 Williams Road

Knoxville, TN. 37932

 

Karen G Hendrix; Co-Executrix

2713 West Gallaher Ferry Drive

Knoxville, TN. 37932

 

Mack A Gentry

Attorney At Law

900 S. Gay Street, Suite 2300

Knoxville, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARY VIRGINIA HOPPER DOCKET NUMBER 83001-2

 

Notice is hereby given that on the 20 day of MAY 2020, letters testamentary in respect of the Estate of MARY VIRGINIA HOPPER who died Feb 20, 2020, 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 MAY, 2020.

 

ESTATE OF MARY VIRGINIA HOPPER

 

PERSONAL REPRESENTATIVE(S)

GREGORY WILLIAM HOPPER; EXECUTOR

P.O. BOX 6150

SEVIERVILLE, TN. 37864

 

JEFFREY R MURRELL

ATTORNEY AT LAW

150 COURT AVENUE

SEVIERVILLE, TN. 37862

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL EDWARD LOY DOCKET NUMBER 82927-3

 

Notice is hereby given that on the 26 day of MAY 2020, letters testamentary in respect of the Estate of PAUL EDWARD LOY who died Mar 3, 2020, 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 26 day of MAY, 2020

 

ESTATE OF PAUL EDWARD LOY

 

PERSONAL REPRESENTATIVE(S)

CYNTHIA KAY HENSLEY; EXECUTRIX

7409 HAMMER ROAD

KNOXVILLE, TN. 37924

 

ARNOLD G COHEN

ATTORNEY AT LAW

6204 BAUM DRIVE

KNOXVILLE, TN. 37919-9502

 

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT WAYNE MOORE DOCKET NUMBER 82996-3

 

Notice is hereby given that on the 19 day of MAY 2020, letters testamentary in respect of the Estate of ROBERT WAYNE MOORE who died Apr 6, 2020, 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 MAY, 2020.

 

ESTATE OF ROBERT WAYNE MOORE

 

PERSONAL REPRESENTATIVE(S)

AMY LOY; CO-EXECUTRIX

1708 RAMBLING ROAD

KNOXVILLE, TN. 37912

 

SONYA WATSON; CO-EXECUTRIX

7206 ROYAL SPRINGS BLVD

KNOXVILLE, TN. 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM EARL OSBORN DOCKET NUMBER 82887-2

Notice is hereby given that on the 21 day of MAY 2020, letters administration in respect of the Estate of WILLIAM EARL OSBORN 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.

(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 MAY, 2020.

ESTATE OF WILLIAM EARL OSBORN

 

PERSONAL REPRESENTATIVE ($)

NANNETTE J DUKE; ADMINISTRATARIX

5969 TANNAHILL DRIVE, APT 18-C

KNOXVILLE, TN. 37909

 

KATHERINE A YOUNG

ATTORNEY AT LAW

9041 EXECUTIVE PARK DRIVE, SUITE 121

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF (INEZ) JEANETTE H PELLE

DOCKET NUMBER 82998-2

Notice is hereby given that on the 20 day of MAY 2020, letters testamentary in respect of the Estate of (INEZ) JEANETTE H PELLE who died Apr 16, 2020, 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 MAY, 2020.

ESTATE OF (INEZ) JEANETTE H PELLE

 

PERSONAL REPRESENTATIVE(S)

ROBERT J PELLE; EXECUTOR

7721 DAN LANE

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID MICHAEL STRATTON DOCKET NUMBER 83006-1

Notice is hereby given that on the 22 day of MAY 2020, letters testamentary in respect of the Estate of DAVID MICHAEL STRATTON who died Mar 25, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 22 day of MAY, 2020.

 

ESTATE OF DAVID MICHAEL STRATTON

 

PERSONAL REPRESENTATIVE(S)

JANE EDMONDS STRATTON; EXECUTRIX

211 FORDHAM WAY

FARRAGUT, TN. 37934

 

CHARLES M FINN

ATTORNEY AT LAW

PO BOX 629

KNOXVILLE, TN. 37901-0629

 

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES ALVIN UNDERWOOD

DOCKET NUMBER 82867-3

Notice is hereby given that on the 11 day of MAY 2020, letters testamentary in respect of the Estate of JAMES ALVIN UNDERWOOD who died Nov 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 11 day of MAY, 2020

 

ESTATE OF JAMES ALVIN UNDERWOOD

 

PERSONAL REPRESENTATIVE(S)

RITA MARIE WOODS; EXECUTRIX

8526 NORRIS LANE

KNOXVILLE, TN 37938

 

BILL W PETTY

ATTORNEY AT LAW

705 GATE LANE, SUITE 202

KNOXVILLE, TN. 37909

NOTICE TO CREDITORS

 

ESTATE OF ESTHER MOLENA VANOSDALE DOCKET NUMBER 82975-3

Notice is hereby given that on the 13TH day of MAY 2020, letters testamentary in respect of the Estate of ESTHER MOLENA VANOSDALE who died [F5[F, 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 MAY, 2020.

 

 

ESTATE OF ESTHER MOLENA VANOSDALE

 

PERSONAL REPRESENTATIVE(S)

THELMA CHARLENE MILLER; CO-EXECUTOR

4046 MOUNTAIN VISTA RD.

KNOXVILLE, TN. 37931

 

ROBERT CHRIS VANOSDALE; CO-EXECUTOR

3625 DEER VALLEY WAY

KNOXVILLE, TN. 37931

 

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE A WALKER DOCKET NUMBER 82994-1

Notice is hereby given that on the 19 day of MAY 2020, letters testamentary in respect of the Estate of GEORGE A WALKER who died Oct 31, 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 MAY, 2020.

 

ESTATE OF GEORGE A WALKER

 

PERSONAL REPRESENTATIVE ($)

DOROTHY WALKER; EXECUTRIX

4300 WOODVALE DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OFRUTH ANN WHITAKER DOCKET NUMBER 83003-1

Notice is hereby given that on the 26 day of MAY 2020, letters administration in respect of the Estate of RUTH ANN WHITAKER who died May 10, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee . All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 26 day of MAY, 2020.

 

ESTATE OF RUTH ANN WHITAKER

 

PERSONAL REPRESENTATIVE(S}

THOMAS JOHN WHITAKER; ADMINISTRATOR

4824 GARFIELD TERRACE

KNOXVILLE, TN. 37938

 

KENNETH W HOLBERT

ATTORNEY AT LAW

1810 AILOR AVENUE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF ANGELA H WILSON DOCKET NUMBER 82969-3

Notice is hereby given that on the 12 day of MAY 2020, letters testamentary in respect of the Estate of ANGELA H WILSON who died Apr 2, 2020, 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 12 day of MAY, 2020.

 

 

ESTATE OF ANGELA H WILSON

 

PERSONAL REPRESENTATIVE(S)

KELLY WILSON COLLINS; EXECUTRIX

1709 WANDERING ROAD

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

 

ESTATE OF LARRY KEITH BEST DOCKET NUMBER 83035-3

Notice is hereby given that on the 1 day of JUNE 2020, letters testamentary in respect of the Estate of LARRY KEITH BEST who died Feb 10, 2020, 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 1 day of JUNE, 2020

 

ESTATE OF LARRY KEITH BEST

 

PERSONAL REPRESENTATIVE ($)

LORETTA H BEST; EXECUTRIX

6911 DORCHESTER DRIVE

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF WARREN FLINK DOCKET NUMBER 83013-2

Notice is hereby given that on the 1 day of JUNE 2020, letters administration in respect of the Estate of WARREN FLINK who died Apr 28, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.  All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 1 day of JUNE, 2020.

 

ESTATE OF WARREN FLINK

 

PERSONAL REPRESENTATIVE(S)

ROBERT STROUGO; ADMINISTRATOR

60 E 42ND STREET, SUITE 5220

NEW YORK, NY 10165

 

SCOTT B HAHN

ATTORNEY AT LAW

5344 N BROADWAY, SUITE 101

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF ROBBIE SOWARDS FOX DOCKET NUMBER 82470-2

Notice is hereby given that on the 27 day of MAY 2020, letters testamentary in respect of the Estate of ROBBIE SOWARDS FOX who died Aug 4, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 27 day of MAY, 2020.

 

ESTATE OF ROBBIE SOWARDS FOX

 

PERSONAL REPRESENTATIVE(S)

JONI J FOX; ADMINISTRATRIX

1407 SNYDER SCHOOL ROAD

KNOXVILLE, TN. 37932

 

HAROLD C WIMBERLY

ATTORNEY AT LAW

6759 BAUM DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF VIRGINIA C GREEN DOCKET NUMBER 83027-1

Notice is hereby given that on the 29 day of MAY 2020, letters testamentary in respect of the Estate of VIRGINIA C GREEN who died May 10, 2020, 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 29 day of MAY, 2020.

 

ESTATE OF VIRGINIA C GREEN

 

PERSONAL REPRESENTATIVE(S)

JAMES M GREEN; EXECUTOR

2803 ARBOR PLACE

KNOXVILLE, TN. 37917

 

VICTORIA TILLMAN

ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES CLAUDE HAMILTON DOCKET NUMBER 83030-1

Notice is hereby given that on the 1 day of JUNE 2020, letters testamentary in respect of the Estate of JAMES  CLAUDE HAMILTON 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 1 day of JUNE, 2020.

 

ESTATE OF JAMES CLAUDE HAMILTON

 

PERSONAL REPRESENTATIVE(S)

MARK ROBERT CAMERON; EXECUTOR

5113 STOKELY LANE

KNOXVILLE, TN. 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN WASHINGTON ISBILL, JR.

DOCKET NUMBER 83020-3

Notice is hereby given that on the 27 day of MAY 2020, letters testamentary in respect of the Estate of JOHN WASHINGTON ISBILL, JR. who died Feb 15, 2020, 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 27 day of MAY, 2020

 

ESTATE OF JOHN WASHINGTON ISBILL, JR.

 

PERSONAL REPRESENTATIVE(S)

CONNIE STANSBERRY; EXECUTRIX

4001 CEDAR CROSSING ROAD

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF RACHEL MARIE JANOUS DOCKET NUMBER 83009-1

Notice is hereby given that on the 1 day of JUNE 2020, letters administration in respect of the Estate of RACHEL MARIE JANOUS who died Mar 1, 2020, 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) otherwi.se their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 1 day of JUNE, 2020.

 

ESTATE OF RACHEL MARIE JANOUS

 

PERSONAL REPRESENTATIVE ($)

BRANDON JANOUS; ADMINISTRATOR

2907 CARDIFF CASTLE LANE

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY M KEISLING DOCKET NUMBER 82347-2

Notice is hereby given that on the 27 day of MAY 2020, letters administration in respect of the Estate of BETTY M KEISLING 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 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 27 day of MAY, 2020.

 

ESTATE OF BETTY M KEISLING

 

PERSONAL REPRESENTATIVE(S)

TERESA GUY; ADMINISTRATRIX

6300 CADBURY DRIVE

KNOXVILLE, TN. 37921

 

 

NOTICE TO CREDITORS

 

 

ESTATE OF JUDITH ANN KIEFFER DOCKET NUMBER 82567-3

Notice is hereby given that on the 29 day of MAY 2020, letters of administration c.t.a in respect of the Estate of JUDITH ANN KIEFFER who died Dec 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 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 29 day of MAY, 2020.

 

ESTATE OF JUDITH ANN KIEFFER

 

PERSONAL REPRESENTATIVE(S)

VICKI P KIEFFER; ADMINISTRATRIX CTA

421 ALLEN ROAD

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF PRESTON GARY LUSK DOCKET NUMBER 83022-2

Notice is hereby given that on the 28 day of MAY 2020, letters of administration c.t.a. in respect of the Estate of  PRESTON GARY LUSK who died Apr 9, 2020, 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 this notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1) (A); or

(2) Twelve (12) months from the decedent’s date of death. This the 28 day of MAY, 2020.

 

PERSONAL REPRESENTATIVE(S)

GARY PRESTON LUSK; ADMINISTRATOR CTA

4405 DOGWEN ROAD

KNOXVILLE, TN. 37938

 

H STEPHEN GILLMAN

ATTORNEY AT LAW

P.O. BOX 870

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF IDA LAVERNE MADDRON DOCKET NUMBER 83036-1

Notice is hereby given that on the 2 day of JUNE 2020, letters administration in respect of the Estate of IDA LAVERNE MADDRON who died May 6, 2020, 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 2 day of JUNE, 2020.

 

ESTATE OF IDA LAVERNE MADDRON

 

PERSONAL REPRESENTATIVE(S)

MICHELLE BYRD; CO-ADMINISTRATOR

7615 KARNES ROAD

CORRYTON, TN. 37721

 

GERALD MADDRON; CO-ADMINISTRATOR

4205 WOODVALE DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF SUSANNE MARCUM MCSPADDEN

DOCKET NUMBER 83028-2

Notice is hereby given that on the 29 day of MAY 2020, letters testamentary in respect of the Estate of SUSANNE MARCUM MCSPADDEN who died May 16, 2020, 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 29 day of MAY, 2020

 

ESTATE OF SUSANNE MARCUM MCSPADDEN

 

PERSONAL REPRESENTATIVE(S)

JULIE MARCUM BRENNAN; EXECUTRIX

1008 LAUREL HILL ROAD

KNOXVILLE, TN. 37923

 

STUART CASSELL

ATTORNEY AT LAW

707 MARKET STREET

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF SANDRA JO PRESLEY DOCKET NUMBER 83026-3

Notice is hereby given that on the 29 day of MAY 2020, letters testamentary in respect of the Estate of SANDRA JO PRESLEY who died May 14, 2020, 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 29 day of MAY, 2020.

 

ESTATE OF SANDRA JO PRESLEY

 

PERSONAL REPRESENTATIVE(S)

GREGORY D MEADOWS; CO-EXECUTOR

900 S GAY STREET, SUITE 2300

KNOXVILLE, TN. 37902

 

JESSICA STRUTZ; CO-EXECUTOR

333 W DEPOT AVENUE #312

KNOXVILLE, TN. 37917

 

JOEL D ROETTGER

ATTORNEY AT LAW

900 S GAY STREET, SUITE 2300

KNOXVILLE, TN. 37902

 

 

NOTICE TO CREDITORS

 

 

ESTATE OF JUDITH ANITA REED DOCKET NUMBER 83024-1

Notice is hereby given that on the 29 day of MAY 2020, letters administration in respect of the Estate of JUDITH ANITA REED who died Mar 18, 2020, 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 29 day of MAY, 2020.

 

ESTATE OF JUDITH ANITA REED

 

PERSONAL REPRESENTATIVE(S)

AMY M REED; ADMINISTRATRIX

408 STONE ROAD

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL SILENCE

DOCKET NUMBER 82851-2

Notice is hereby given that on the 27 day of MAY 2020, letters administration in respect of the Estate of MICHAEL SILENCE who died Feb 5, 2020, 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 27 day of MAY, 2020.

 

ESTATE OF MICHAEL SILENCE

 

PERSONAL REPRESENTATIVE{S)

MARY ANNE CARTER; ADMINISTRATRIX

470 M ST SW

WASHINGTON, DC 20024

 

GERALD L GULLEY, JR.

ATTORNEY AT LAW

PO BOX 158

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DORIS STRAWN DOCKET NUMBER 83014-3

Notice is hereby given that on the 2 day of JUNE 2020, letters testamentary in respect of the Estate of  DORIS STRAWN who died Apr 17, 2020, 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 2 day of JUNE, 2020

 

ESTATE OF DORIS STRAWN

 

PERSONAL REPRESENTATIVE(S)

DEBORAH DIANE KILE CAIN; EXECUTRIX

4640 ROBINDALE ROAD

KNOXVILLE, TN. 37921

 

VIRGINIA COUCH

ATTORNEY AT LAW

5419 SUMMITRIDGE LANE

KNOXVILLE, TN. 37921

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF FRANK ROGERS TIPTON DOCKET NUMBER 83039-1

Notice is hereby given that on the 2 day of JUNE 2020, letters testamentary in respect of the Estate of FRANK ROGERS TIPTON who died May 10, 2020, 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 2 day of JUNE, 2020.

 

ESTATE OF FRANK ROGERS TIPTON

 

PERSONAL REPRESENTATIVE(S)

DORIS LYNNE MIKELS; EXECUTRIX

6631 BURNETT CREEK ROAD

KNOXVILLE, TN. 37920

 

M SUE WHITE

ATTORNEY AT LAW

216 PHOENIX COURT, SUITE D

SEYMOUR, TN. 37865

 

NOTICE TO CREDITORS

 

ESTATE OF PRINCE A VINEYARD DOCKET NUMBER 83034-2

Notice is hereby given that on the 1 day of JUNE 2020, letters testamentary in respect of the Estate of PRINCE A VINEYARD who died May 7, 2020, 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 (2I otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actual

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

(2) Twelve (12) months from the decedent’s date of death This the 1 day of JUNE, 2020.

 

ESTATE OF PRINCE A VINEYARD

 

PERSONAL REPRESENTATIVE(S)

DOROTHY UPTON; EXECUTRIX

117 FIRST STREET

SWEETWATER, TN. 37874

 

JOHN W ROUTH

ATTORNEY AT LAW

3232 TAZEWELL PIKE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF REBA CLAUDINE WILLIAMS

DOCKET NUMBER 82988-1

Notice is hereby given that on the 1 day of JUNE 2020, letters testamentary in respect of the Estate of REBA CLAUDINE WILLIAMS who died Apr 5, 2020, 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 1 day of JUNE, 2020

 

ESTATE OF REBA CLAUDINE WILLIAMS

 

PERSONAL REPRESENTATIVE(S)

SHERRIE W BOWLING; EXECUTRIX

7845 PEDIGO ROAD

KNOXVILLE, TN. 37938

 

MARK E TILLERY

ATTORNEY AT LAW

PO BOX 12257

KNOXVILLE, TN. 37912

 

 

Misc. NOTICES

 

 

 

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 RICK’S AUTOMOTIVE. FAILURE TO RECLAIM THESE VEHICLES WILL BE DEEMED A WAIVER OF ALL RIGHTS, TITLE AND CONSENT TO DISPOSE OF SAID VEHICLE AT PUBLIC AUCTION ON JUNE 11 AT 9AM AT 5601 NORTH BROADWAY ST.                                                                                                                                                                                        05 NISSAN 1N4BA41E65C839363

02 CHEVROLET 1GCEK14V52Z180263

05 CHEVROLET 2CNDL73F356112318

06 MERCURY 4M2CU57136DJ03860

55 CHEVROLEY J3623

06 BUICK 5GADT13S862248460

Public Notice

 

Tennessee Department of Environment and Conservation (TDEC)

Division of Water Resources (DWR)

Notice Requesting Public Comments on Draft Permit Actions

FILE # NRS 20.114

The purpose of this notice is to advise the public of the following proposed permit action and solicit comments and information necessary to evaluate the potential impact of the proposed activities on the aquatic environment.

Pursuant to The Tennessee Water Quality Control Act of 1977, T.C.A. §69-3-108 and Tennessee Rules, Chapter 0400-40-07, the proposed activity described below has been submitted for approval under an Aquatic Resource Alteration Permit and Section 401 Water Quality Certification. Section 401 of the Clean Water Act requires that an applicant obtain a water quality certification from the state when a federal permit is required. This notice is intended to inform interested parties of this permit application and draft permit and rationale, and to ask for comments and information necessary to determine possible impacts to water quality. At the conclusion of the public notice period a final determination will be made whether to issue or deny the permit.

PERMIT COORDINATOR: Mike Lee

Tennessee Department of Environment & Conservation

Division of Water Resources, Natural Resources Unit

William R. Snodgrass Tennessee Tower

312 Rosa L. Parks Avenue, 11th Floor

Nashville, Tennessee 37243

(615) 532-0712

Mike.lee@tn.gov

 

APPLICANT: David Robertson

P.O. Box 1351

Jamestown, TN 38556

 

LOCATION

615 Durgnan Road; Holston River-Strawberry Plains, Jefferson County

Latitude 36.09520, Longitude -83.6996

 

To view the proposed location of these impacts and the watershed condition, visit the Division’s map viewer at http://tdeconline.tn.gov/dwr/ and search on the permit number or coordinates listed in this Public Notice.

 

PROJECT DESCRIPTION / PURPOSE

The proposed project involves the construction of a boat ramp on the Holston River. The concrete ramp will be approximately 30-feet long by 12 -feet wide and require approximately 6.5 cu yards of fill. Concrete of 6-inches depth will be constructed over rock and geotextile mat. Rip rap will be placed at the entrance and along each side of the ramp and tress will be planted on each side on the bank.

ANTIDEGRADATION STATEMENT

In accordance with the Tennessee Antidegradation Statement (Rule 0400-40-03-.06), the Division has made a preliminary determination that the proposed activities will not result in an appreciable permanent loss of resource values, and therefore will result in no more than de minimis degradation of waters of an ETW.

For more information please reference Tennessee’s Antidegradation Statement which is found in Chapter 0400-40-03 of the Rules of the Tennessee Department of Environment and Conservation.

FACTORS CONSIDERED

In deciding whether to issue or deny this permit, the Division will consider all comments of record and the requirements of applicable federal and state laws. The division will consider the nature, scale and effects of proposed impacts. The Division will consider practicable alternatives to the alteration, loss of waters or habitat, diminishment in biological diversity, cumulative or secondary impacts to the water resource, and adverse impacts to unique, high quality, or impaired waters.

HOW TO COMMENT

TDEC is requesting public comment on this proposed permit action. Obtaining a broad range of facts and opinions on Agency actions is one of the best ways to ensure appropriate decisions. Persons wishing to comment on the proposal are invited to submit written comments to the Division. Written comments must be received within thirty days following distribution of the approved public notice materials (including signage and newspaper ad). Comments will become part of the record and will be considered in the final decision. The applicant’s name and permit number should be referenced. Send all written comments to the Division’s address listed below to the attention of the permit coordinator. You may also comment via email to water.permits@tn.gov.

After the Division makes a final permit determination, a permit appeal may be filed by the applicant or by any person who participated in the public comment period whose appeal is based on comments given to the Division in writing during the public comment period or in testimony at a formal public hearing. If it is hard for you to read, speak, or understand English, TDEC may be able to provide translation or interpretation services free of charge. Please contact Saul Castillo at 615-532-0462 or saul.castillo@tn.gov for more information.

PUBLIC HEARING

Interested persons may request in writing that the Division hold a public hearing on this application. The request must be received by the Division within the comment period, indicate the interest of the party requesting it, the reason(s)  a hearing is warranted, and the water quality issues being raised. When there is sufficient public interest in water quality issues, the Division will  hold a public hearing in accordance with 0400-40-07-.04(4) (f).  Send all public hearing requests to the attention of the permit coordinator at the address listed below or via email to water.permits@tn.gov. Any scheduled public hearings will be advertised through a similar public notice process.

FILE REVIEW

The permit application, supporting documentation, including detailed plans and maps, draft permit and rationale, and related comments are available for review on the internet at the Division’s Water Resources Permits Dataviewer (http://environment-online.tn.gov:8080/pls/enf_reports/f?p=9034:34001:0:::::) by entering the permit file number listed in the title of this Public Notice. The file may be viewed and copied at the address listed below.

Tennessee Department of Environment & Conservation

Division of Water Resources, Natural Resources Unit

William R. Snodgrass Tennessee Tower

312 Rosa L. Parks Avenue, 11th Floor

Nashville, Tennessee 37243

 

LEGAL NOTICE

 

The TDEC Division of Water Resources (DWR) proposes to issue a water quality National Pollutant Discharge Elimination System (NPDES) permit:

Applicant: Tennessee Storm Water Multi-Sector General Permit for Industrial Activities

Permit Number: TNR050000

Permit Writer: Vojin Janjic

Rating: Major

County Statewide

EFO Name: Statewide

Location: State of Tennessee

City: Statewide, TN 00000

Activity Description: Industrial facilities defined under EPA storm water regulations with point source discharges into waters of the state requiring coverage under Tennessee Multi-Sector General Permit (TMSP)

Effluent Description: Storm water runoff associated with industrial activity. EPA’s final multi-sector permit is not anticipated until November 12, 2020. Rather than wait for EPA’s final permit to inform Tennessee’s 2020 TMSP, TDEC proposes reissuing the 2015 TMSP, unchanged, for a term of two years. This will provide an opportunity to review the final MSGP prior to proposing any changes to the TMSP.  Reissuing the 2020 TMSP for a two-year term will avoid impacting new industrial facilities who would be unable to receive permit coverage without an active TMSP in Tennessee.

Receiving Stream: Waters of the state

The proposed permit contains limitations on the amounts of pollutants to be discharged, in accordance with Federal and State standards and regulations. Permit conditions are tentative and subject to public comment.

For more information, or to review and/or copy documents from the permit file (there is a nominal charge for photocopies), contact Vojin Janjic at (615) 532-0670 or the Nashville Central Office at (615) 532-0625. To comment on this permit issuance or proposed conditions submit written comments to TDEC-DWR, William R. Snodgrass – Tennessee Tower, 312 Rosa L. Parks Avenue, 11th Floor, Nashville, Tennessee  37243. Comments should be received within 30 days from the Legal Notice and should include the applicant name and NPDES Number.

Interested persons may request a public hearing on any application. The request must be filed within the comment period and must indicate the interest of the filing party and reasons for the request.  If there is significant interest, a hearing will be held pursuant to Rule 0400-40-5-.06(9)(a), and the Director will make determinations regarding permit issuance.

 

NOTICE OF PUBLIC HEARING

 

NOPH20-001

June 2, 2020

 

NOTICE IS HEREBY GIVEN, the DWR will hold a public hearing pursuant to Rule 0400-40-5-.06 (8).

Location:

WebEx: https://tngov.webex.com/tngov/j.php?MTID=md35e01a467afb3a3e4e5716b8ec7df13

Meeting number (access code): 161 570 0067

Meeting password: JaVTM3dfG43

Join by phone +1-415-655-0003 US TOLL

Date: Monday, July 6, 2020

Public Hearing:    1:00 PM Central Time

TDEC will receive public comments concerning the proposed permit action described below:

Facility Location: Statewide

Division ID Number: TNR050000

Description: Tennessee Storm Water Multi-Sector General Permit (TMSP) is intended to authorize stormwater discharges to waters of the State of Tennessee from industrial facilities. The TMSP covers a wide variety of industrial activities and is derived from, and based in large part upon, the Final National Pollutant Discharge Elimination System (NPDES) Stormwater Multi-Sector General Permit for Industrial Activities as promulgated by the Environmental Protection Agency (EPA) in Federal Register / Vol. 65, No. 210 / Monday, October 30, 2000, and the subsequent NPDES General Permits for Stormwater Discharges from Industrial Activities as published in the Federal Register (December 1, 2005; September 29, 2008; September 27, 2013 – extension of comment period for the proposed permit).

The meeting moderator may limit the length of oral comments in order to allow all parties an opportunity to speak, and will require that all comments be relevant to the proposed permit action and the DWR issues. TDEC staff considers written comments accepted at the hearing through July 16, 2020, to be part of the hearing record.

Interested persons may obtain additional information, including a copy of the draft permit, and may inspect and copy related documents at the division’s offices, Attn: Liz Campbell (615) 532-1172.

Individuals with disabilities who wish to participate in these proceedings (or review the file record) should contact TDEC to discuss any auxiliary aids or services needed to facilitate such participation. Contact may be in person, by writing, telephone, or other means, and should be made no later than Monday, June 30, 2020, to allow time to provide such aid or services. Contact the ADA Coordinator (1-866-253-5827) for further information. Hearing impaired callers may use the Tennessee Relay Service (1-800-848-0298).

 

You may reach Vojin Janjic, the permit writer for further information at 615-532-0670 or by email at Vojin.Janjic@tn.gov.

 

TENNESSEE DEPARTMENT OF ENVIRONMENT AND CONSERVATION (TDEC)

DIVISION OF WATER RESOURCES (DWR)

William R. Snodgrass – Tennessee Tower

312 Rosa L. Parks Avenue, 11th Floor

Nashville, Tennessee 37243-1102

 

 

NOTICE TO CREDITORS

SALE OF PROPERTY

 

 

Notice is hereby given that on the 30TH day of June, 2020, a certain tract or tract of real property located off Lobetti Road and commonly known as Cara Cade Subdivision (Phase I), [Knox County TPN 091-20402; being approx. 9.25 AC +/-] may be sold on said date by Cascade Falls, LLC, the current owner of the subject property.

All persons or entities, resident and non-resident, having claims, matured or unmatured, against the owner or the property are requested to file same with the law office of Pratt Aycock Ltd., Attn: Christopher M. Caldwell, 705 Gate Lane, Suite 202, Knoxville, TN 37909 on or before the earlier of ten (10) days of the anticipated sale date so listed above.

 

NOTICE TO CREDITORS

SALE OF PROPERTY

 

 

Notice is hereby given that a certain tract or tract of real property located off Lobetti Road and commonly known as Cara Cade Subdivision (Phase II), [Knox County TPN 091-20402; being approx. 24.50 AC +/-] may be sold by Cascade Falls, LLC, the current owner of the subject property.

All persons or entities, resident and non-resident, having claims, matured or unmatured, against the owner or the property are requested to file same with the law office of Pratt Aycock Ltd., Attn: Christopher M. Caldwell, 705 Gate Lane, Suite 202, Knoxville, TN 37909 on or before the earlier of ten (10) days of the anticipated sale date so listed above.