NOTICE
Cause No. CE-29074

In the Circuit Court of Blount County, Tennessee

Adoption of Lochlan Noah Perez  DOB 12/18/2011

By:  Eduardo Jose Perez and Maritza Vidal Perez, Petitioners

Stephanie Nicole Perez, Respondent.

In this cause, it appearing from the Order of Publication, that Respondent Stephanie Nicole Perez,  residence is unknown and cannot be ascertained upon diligent inquiry, it is ordered that publication be made for four successive weeks, as required by law, in The Knoxville Focus a newspaper published in Knoxville and Knox County, Tennessee, notifying Respondent Stephanie Nicole Perez to file an answer with this court and a copy to Petitioner’s attorney, Julia Spannaus, Esq., whose address is PO Box 4595 Maryville, TN 37802, within 30 days from the last date of publication, exclusive of the last date of publication, or a judgment by default may be entered and the cause set for hearing ex parte as to said Respondent.  If there is no answer, a hearing on Petitioner’s motion for default judgment shall be heard on April 23, 2020 at 9:00 a.m..  Failure to answer or appear may result in termination of Respondent’s parental rights to the child referenced above.

 

Clerk, Blount County Clerk and Master

 

Non-resident NOTICE

 

ROBERT LEE GILMORE -Vs- WENDY MICHELLE GILMORE

 

Docket # 148265

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 WENDY MICHELLE GILMORE 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 WENDY M. GILMORE.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by ROBERT L. GILMORE, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with ROBERT L. GILMORE/PRO SE, Plaintiffs Attorney whose address is 8803 CORRYTON RD., LOT#6, 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 20TH day of FEBRUARY, 2020.

 

Mike Hammond Clerk

 

Deputy Clerk

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH R ANDERSON, JR.

DOCKET NUMBER 82698-2

 

Notice is hereby given that on the 10 day of FEBRUARY 2020, letters testamentary in respect of the Estate of JOSEPH R ANDERSON, JR. 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 10 day of FEBRUARY, 2020.

ESTATE OF JOSEPH R ANDERSON, JR.

 

PERSONAL REPRESENTATIVE($) JULIE ANDERSON; EXECUTRIX 5432 SUMMITRIDGE LANE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID MICHAEL BRUMMETT

DOCKET NUMBER 82690-3

Notice is hereby given that on the 10 day of FEBRUARY 2020, letters testamentary in respect of the Estate of DAVID MICHAEL BRUMMETT 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 andnon-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 10 day of FEBRUARY, 2020

ESTATE OF DAVID MICHAEL BRUMMETT

PERSONAL REPRESENTATIVE(S)

WILLIAM CHARLES SPRADLIN 4120 MCKAMEY ROAD

KNOXVILLE, TN 37921

EXECUTOR

REBECCA ABBOTT ATTORNEY AT LAW

118 HUXLEY ROAD, SUITE 7 KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT B BURDETTE DOCKET NUMBER 82578-2

Notice is hereby given that on the 12 day of FEBRUARY 2020, letters testamentary in respect of the Estate of ROBERT B BURDETTE 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 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 dece.dent’ s date of death This the 12 day of FEBRUARY, 2020.

ESTATE OF ROBERT B BURDETTE

 

PERSONAL REPRESENTATIVE(S)

DONNA LEE SCHMIDT GRYDER ROWLEY 1908 MENDOSA DRIVE

KNOXVILLE, TN. 37909

EXECUTRIX

 

STEPHEN C WALLING ATTORNEY AT LAW

709 MARKET STREET, SUITE ONE KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES SAMUEL BYARS DOCKET NUMBER 82723-3

Notice is hereby given that on the 14 day of FEBRUARY 2020, letters administration in respect of the Estate of JAMES SAMUEL BYARS who died Nov 16, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

ESTATE OF JAMES SAMUEL BYARS

 

PERSONAL REPRESENTATIVE(S) BRENDA J BYARS; ADMINISTRATRIX 11153 HUGHLAN DRIVE

KNOXVILLE, TN. 37934

 

SARAH R JOHNSON ATTORNEY AT LAW

11907 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA J CAMPBELL DOCKET NUMBER 82727-1

Notice is hereby given that on the 18 day of FEBRUARY 2020, letters testamentary in respect of the Estate of PATRICIA J CAMPBELL who died Dec 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

(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 18 day of FEBRUARY, 2020.

ESTATE OF PATRICIA J CAMPBELL

 

PERSONAL REPRESENTATIVE(S) JONATHAN MAYFIELD; EXECUTOR 858 PAXTON DRIVE

KNOXVILLE, TN. 37918

 

K SUSANNE KOZMA ATTORNEY AT LAW

P.O. BOX 2047 KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

 

ESTATE OF MARY ALMAS CHOBANIAN DOCKET NUMBER 82721-1

Notice is hereby given that on the 14 day of FEBRUARY 2020, letters administration in respect of the Estate of MARY ALMAS CHOBANIAN 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.

(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 FEBRUARY, 2020.

ESTATE OF MARY ALMAS CHOBANIAN

 

PERSONAL REPRESENTATIVE(S)

  1. SARKIS CHOBANIAN; ADMINISTRATOR 1002 CHEROKEE BLVD

KNOXVILLE, TN. 37919

 

JONATHAN D REED ATTORNEY AT LAW

P.O. BOX 2047 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF RUBYE EVELYN DAVIS

DOCKET NUMBER 82692-2

Notice is hereby given that on the 6 day of FEBRUARY 2020, letters testamentary in respect of the Estate of RUBYE EVELYN DAVIS who died Dec 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 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 6 day of FEBRUARY, 2020

ESTATE OF RUBYE EVELYN DAVIS

 

PERSONAL REPRESENTATIVE(S)

GLORI ANN DAVIS BRIGHT ; EXECUTRIX 2928 RUSH MILLER ROAD

KNOXVILLE, TN. 37914

 

JOHN W ROUTH ATTORNEY AT LAW

3232 TAZEWELL PIKE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTOPHER COLUMBUS DAY, JR.

DOCKET NUMBER 82474-3

Notice is hereby given that on the 12 day of FEBRUARY 2020, letters administration in respect of the Estate of CHRISTOPHER COLUMBUS DAY, JR. who died Nov 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 12 day of FEBRUARY, 2020.

ESTATE OF CHRISTOPHER COLUMBUS DAY, JR.

 

PERSONAL REPRESENTATIVE(S) TERESA MCELREATH; ADMINISTRATRIX 5401 SCENICWOOD, APT 16

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF ELEANOR KAREN DINDA DOCKET NUMBER 82715-1

Notice is hereby given that on the 13 day of FEBRUARY 2020, letters administration in respect of the Estate of ELEANOR KAREN DINDA who died May 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 13 day of FEBRUARY, 2020.

ESTATE OF ELEANOR KAREN DINDA

 

PERSONAL REPRESENTATIVE(S) CAROLE HAWKINS; ADMINISTRATRIX 8424 CHILDRESS ROAD

POWELL, TN. 37849

 

KEVIN TONKIN ATTORNEY AT LAW 8517 KINGSTON PIKE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JERRY DOUGLAS ELLIS DOCKET NUMBER 82701-2

Notice is hereby given that on the 10 day of FEBRUARY 2020, letters testamentary in respect of the Estate of JERRY DOUGLAS ELLIS who died Sep 20, 2019, were issued the undersigned by the Clerk and Master of the Chancery .Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

ESTATE OF JERRY DOUGLAS ELLIS

 

PERSONAL REPRESENTATIVE($)

LINDA KAY ELLIS TUCKER; CO-EXECUTRIX 5209 MURPHY ROAD

KNOXVILLE, TN. 37918

 

LESLIE ANN ELLIS NIPPER.; CO-EXECUTRIX 915 MIDDLETON PLACE

KNOXVILLE, TN. 37923

 

MICHAEL R CROWDER ATTORNEY AT LAW

P.O. BOX 442

KNOXVILLE, TN. 37901-0442

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET H FISHER DOCKET NUMBER 82716-2

Notice is hereby given that on the 13 day of FEBRUARY 2020, letters testamentary in respect of the Estate of MARGARET H FISHER 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 (11 or (2) otherwise their claims will be forever barred:

(1)(Al 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 (1I (A); or

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

ESTATE OF MARGARET H FISHER

 

PERSONAL REPRESENTATIVE(S) SUSAN M BUTEFISH; EXECUTRIX 1428 WINEBERRY ROAD

POWELL, TN. 37849

 

BAILEY MORGAN SCHIERMEYER ATTORNEY AT LAW

903 N HALL OF FAME DRIVE KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF SHYTESHIA D GANT DOCKET NUMBER 82598-1

Notice is hereby given that on the 7 day of FEBRUARY 2020, letters administration in respect of the Estate of SHYTESHIA D GANT 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 7 day of FEBRUARY, 2020.

ESTATE OF SHYTESHIA D GANT

 

PERSONAL REPRESENTATIVE(S) BRIDGET JORDAN; ADMINISTRATRIX

444 DISCO LOOP ROAD FRIENDSVILLE, TN. 37737

 

JARED T ANDERSON ATTORNEY AT LAW

351 GLASCOCK STREET ALCOA, TN. 37701

 

NOTICE TO CREDITORS

 

ESTATE OF KEITH ALAN GARREN DOCKET NUMBER 82689-2

Notice is hereby given that on the 12 day of FEBRUARY 2020, letters administration in respect of the Estate of KEITH ALAN GARREN who died Jan 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 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 FEBRUARY, 2020.

ESTATE OF KEITH ALAN GARREN

 

PERSONAL REPRESENTATIVE(S) KARA GARREN; ADMINISTRATRIX 8101 HAYDEN DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ALICE FAYE HARLESS DOCKET NUMBER 82718-1

Notice is hereby given that on the 14 day of FEBRUARY 2020, letters testamentary in respect of the Estate of ALICE FAYE HARLESS who died Jan 29, 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 14 day of FEBRUARY, 2020.

ESTATE OF ALICE FAYE HARLESS

 

PERSONAL REPRESENTATIVE($) JAMES H DAVIS ; EXECUTOR 5101 WILD CHERRY LANE KNOXVILLE, TN. 37918

 

DAVID H LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN MOORE HILL DOCKET NUMBER 82714-3

Notice is hereby given that on the 13 day of FEBRUARY 2020, letters testamentary in respect of the Estate of CAROLYN MOORE HILL 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 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 FEBRUARY, 2020.

ESTATE OF CAROLYN MOORE HILL

 

PERSONAL REPRESENTATIVE(S) DESTINY ROSE HILL; EXECUTRIX 2011 ASTER ROAD

KNOXVILLE, TN. 37918

 

ROBERT W GODWIN ATTORNEY AT LAW 4611 OLD BROADWAY

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF EVELYN LENA HOUSER DOCKET NUMBER 82124-1

Notice is hereby given that on the 18 day of FEBRUARY 2020, letters of administration c.t.a in respect of the Estate of EVELYN LENA HOUSER who died May 10, 2018, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 18 day of FEBRUARY, 2020.

ESTATE OF EVELYN LENA HOUSER

 

PERSONAL REPRESENTATIVE(S)

PAUL WAYNE HOUSER; ADMINISTRATOR CTA

261 COUNTRY WALK DRIVE POWELL, TN. 37849

 

JAMES C ENSOR ATTORNEY AT LAW

707 MARKET STREET, SW KNOXVILLE, TN. 37902

 

nOTICE TO CREDITORS

 

ESTATE OF KEITH A ISAKSON DOCKET NUMBER 82705-3

Notice is hereby given that on the 11 day of FEBRUARY 2020, letters testamentary in respect of the Estate of KEITH A ISAKSON 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 11 day of FEBRUARY, 2020.

ESTATE OF KEITH A ISAKSON

 

PERSONAL REPRESENTATIVE(S) WANDA L ISAKSON; EXECUTRIX 660 SEDGLEY DRIVE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF GLADYS MAE KEITH DOCKET NUMBER 81983-1

Notice is hereby given that on the 11TH day of FEBRUARY 2020, letters testamentary in respect of the Estate of GLADYS MAE KEITH who died Apr 16, 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 11TH day of FEBRUARY, 2020.

ESTATE OF GLADYS MAE KEITH

 

PERSONAL REPRESENTATIVE(S) KATHERINE WILSON; EXCUTRIX 2330 SUNNYWOOD LANE

KNOXVILLE, TN. 37912

 

JAMES C. ENSOR ATTORNEY AT LAW

707 MARKET STREET SW KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARY STELLA KIRBY DOCKET NUMBER 82372-3

Notice is hereby given that on the 12 day of FEBRUARY 2020, letters administration in respect of the Estate of MARY STELLA KIRBY who died Oct 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

(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 12 day of FEBRUARY, 2020.

ESTATE OF MARY STELLA KIRBY

 

PERSONAL REPRESENTATIVE(S) TIMMY W KIRBY; ADMINISTRATOR 3012 GALBRAITH STREET

KNOXVILLE, TN. 37921

 

ROGER D HYMAN ATTORNEY AT LAW

P.O. BOX 26072

KNOXVILLE, TN. 37912-9672

 

NOTICE TO CREDITORS

 

ESTATE OF GLADYS LAMBDIN DOCKET NUMBER 82420-3

Notice is hereby given that on the 12 day of FEBRUARY 2020, letters administration in respect of the Estate of GLADYS LAMBDIN who died Sep 26, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

ESTATE OF GLADYS LAMBDIN

PERSONAL REPRESENTATIVE(S)

K DIANE STEWARD; ADMINISTRATRIX 1325 CANDLEWICK ROAD

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF APRIL MARIE MORTON DOCKET NUMBER 82696-3

Notice is hereby given that on the 7 day of FEBRUARY 2020, letters administration in respect of the Estate of APRIL MARIE MORTON who died Dec 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 7 day of FEBRUARY, 2020.

ESTATE OF APRIL MARIE MORTON

 

PERSONAL REPRESENTATIVE(S) SHARON MORTON; ADMINISTRATRIX

329 BAYHILL CIRCLE DAYTON, NV 89403

 

PATRICK G NOEL ATTORNEY AT LAW 1816 W CLINCH AVENUE KNOXVILLE, TN. 37916

 

NOTICE TO CREDITORS

 

ESTATE OF JANET KERR MYERS DOCKET NUMBER 82691-1

Notice is hereby given that on the 6 day of FEBRUARY 2020, letters testamentary in respect of the Estate of  JANET KERR MYERS who died Sep 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 6 day of FEBRUARY, 2020

ESTATE OF JANET KERR MYERS

 

PERSONAL REPRESENTATIVE(S) KATHRYN L KERR; EXECUTRIX 2172 N JACANA LOOP

TUCSON, AZ 85747

 

ROBERT W WILKINSON ATTORNEY AT LAW

281 BROADWAY AVENUE OAK RIDGE, TN. 37830

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL M PALMER JR.

DOCKET NUMBER 82597-3

Notice is hereby given that on the 7 day of FEBRUARY 2020, letters administration in respect of the Estate of PAUL M PALMER JR. who died Nov 14, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 7 day of FEBRUARY, 2020.

ESTATE OF PAUL M PALMER JR.

 

PERSONAL REPRESENTATIVE(S) TRENA D PALMER; ADMINISTRATOR

441 BENJAMIN DRIVE

LENOIR CITY, TN. 37771

JARED T ANDERSON ATTORNEY AT LAW

351 GLASCOCK STREET ALCOA, TN. 37701

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID ALDEN POWERS, SR.

DOCKET NUMBER 82323-2

Notice is hereby given that on the 12 day of FEBRUARY 2020, letters administration in respect of the Estate of DAVID ALDEN POWERS, SR. who died Sep 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 12 day of FEBRUARY, 2020.

ESTATE OF DAVID ALDEN POWERS, SR.

 

PERSONAL REPRESENTATIVE(S) OLIVIA HURLEY; ADMINISTRATRIX 5925 MIDDLEFIELD LANE

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES EDWARD RASH

DOCKET NUMBER 82722-2

Notice is hereby given that on the 14 day of FEBRUARY 2020, letters testamentary in respect of the Estate of CHARLES EDWARD RASH who died Jan 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 14 day of FEBRUARY, 2020.

ESTATE OF CHARLES EDWARD RASH

 

PERSONAL REPRESENTATIVE($) HOWARD F RASH; EXECUTOR 3424 IRONWOOD ROAD

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF BILLIE M RICHARDS DOCKET NUMBER 82652-1

Notice is hereby given that on the 10TH day of FEBRUARY 2020, letters testamentary in respect of the Estate of BILLIE M RICHARDS who died Dec 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 10TH day of FEBRUARY, 2020.

ESTATE OF BILLIE M RICHARDS

 

PERSONAL REPRESENTATIVE(S) MELISSA STOREY; EXECUTRIX

245 CAMPSITE ROAD MT. NEBO, WV. 26679

 

NOTICE TO CREDITORS

 

ESTATE OF MAURICE ADRIAN ROGERS

DOCKET NUMBER 82678-3

Notice is hereby given that on the 7 day of FEBRUARY 2020, letters testamentary in respect of the Estate of MAURICE ADRIAN ROGERS who died Nov 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 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 7 day of FEBRUARY, 2020

 

ESTATE OF MAURICE ADRIAN ROGERS

 

PERSONAL REPRESENTATIVE(S) KEIRA ANN WYATT; EXECUTRIX 3325 SHIPE ROAD

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF MAXINE ROREX DOCKET NUMBER 82725-2

Notice is hereby given that on the 18 day of FEBRUARY 2020, letters testamentary in respect of the Estate of MAXINE ROREX who died Jan 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) 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 18 day of FEBRUARY, 2020.

ESTATE OF MAXINE ROREX

 

PERSONAL REPRESENTATIVE($) BRENDA OWENSBY ; EXECUTRIX 12201 E DONCASTER DRIVE KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES CLYDE ROYSTON, JR.

DOCKET NUMBER 82700-1

Notice is hereby given that on the 18 day of FEBRUARY 2020, letters testamentary in respect of the Estate of CHARLES CLYDE ROYSTON, JR. who died Jan 10, 2020, were issued the undersigned by the Cle.rk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 18 day of FEBRUARY, 2020.

ESTATE OF CHARLES CLYDE ROYSTON, JR.

 

PERSONAL REPRESENTATIVE(S)

ELAINE LYMAN BOERNER; CO-EXECUTRIX 10605 EAGLES VIEW DRIVE

KNOXVILLE, TN. 37922

 

CONNIE ROHE BISHOP; CO-EXECUTRIX

130 TULIP TREE TRACE ROSWELL, GA. 30075

 

PERRY H WINDLE, III ATTORNEY AT LAW

410 MONTBROOK LANE, SUITE 101 KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

 

 

ESTATE OF RICHARD R SPEARS DOCKET NUMBER 82699-3

Notice is hereby given that on the 10 day of FEBRUARY 2020, letters testamentary in respect of the Estate of RICHARD R SPEARS who died Dec 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 10 day of FEBRUARY, 2020.

ESTATE OF RICHARD R SPEARS

 

PERSONAL REPRESENTATIVE(S) BRIAN SPEARS; EXECUTOR

208 WAKEFIELD ROAD KNOXVILLE, TN. 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF JACK E STERLING

DOCKET NUMBER 82693-3

Notice is hereby given that on the 7 day of FEBRUARY 2020, letters testamentary in respect of the Estate of JACK E STERLING who died Jan 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 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 FEBRUARY, 2020.

ESTATE OF JACK E STERLING

 

PERSONAL REPRESENTATIVE(S) ROBERT LINDON STERLING; EXECUTOR 4659 TOPSAIL WAY

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MARY JANE TRAINOR DOCKET NUMBER 82487-1

Notice is hereby given that on the 14 day of FEBRUARY 2020, letters administration in respect of the Estate of MARY JANE TRAINOR who died Aug 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 14 day of FEBRUARY, 2020.

ESTATE OF MARY JANE TRAINOR

 

PERSONAL REPRESENTATIVE($)

HILLARY CHARLOTTE TRAINOR; ADMINISTRATRIX 937 26TH AVENUE

SEATTLE, WA 98122

 

DAVID H LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF NORMA BEACHEL TURNER DOCKET NUMBER 81655-3

Notice is hereby given that on the 11 day of FEBRUARY 2020, letters administration in respect of the Estate of NORMA BEACHEL TURNER who died Jan 20, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

ESTATE OF NORMA BEACHEL TURNER

 

PERSONAL REPRESENTATIVE(S)

MELODY SUE TURNER; ADMINISTRATRIX

327 RICHMOND AVENUE KNOXVILLE, TN. 37921

NOTICE TO CREDITORS

 

ESTATE OF HAROLD M WIMBERLY, JR.

DOCKET NUMBER 82709-1

Notice is hereby given that on the 12 day of FEBRUARY 2020, letters administration in respect of the Estate of HAROLD M WIMBERLY, JR. who died Jan 24, 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 FEBRUARY, 2020.

ESTATE OF HAROLD M WIMBERLY, JR.

 

PERSONAL REPRESENTATIVE(S) HAROLD C WIMBERLY; ADMINISTRATOR

521 ECHO VALLEY ROAD

KNOXVILLE, TN. 37923

 

GARY DAWSON ATTORNEY AT LAW

100 W SUMMIT HILL DRIVE SW KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF RICKY D WISE DOCKET NUMBER 82681-3

Notice is hereby given that on the 18 day of FEBRUARY 2020, letters testamentary in respect of the Estate of RICKY D WISE 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 publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

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

(2) Twelve (12) months from the decedent’s date of death This the 18 day of FEBRUARY, 2020.

ESTATE OF RICKY D WISE

 

PERSONAL REPRESENTATIVE(S) CLAUDIA PRESSLEY; EXECUTRIX 3424 SPRUCEWOOD ROAD

KNOXVILLE, TN. 37921

 

GLEN A KYLE ATTORNEY AT LAW 4931 HOMBERG DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY DEAN WOODS DOCKET NUMBER 82687-3

Notice is hereby given that on the 11 day of FEBRUARY 2020, letters testamentary in respect of the Estate of SHIRLEY DEAN WOODS who died Dec 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 11 day of FEBRUARY, 2020.

ESTATE OF SHIRLEY DEAN WOODS

 

PERSONAL REPRESENTATIVE(S) ADAM NEWCOMB; EXECUTOR

653 RUNNING BROOK DRIVE

STRAWBERRY PLAINS, TN. 37871

 

WILLIAM R RAY ATTORNEY AT LAW

1356 PAPERMILL POINT WAY KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF FATIMA PAULINE WOODY DOCKET NUMBER 82713-2

Notice is hereby given that on the 13 day of FEBRUARY 2020, letters testamentary in respect of the Estate of FATIMA PAULINE WOODY 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 13 day of FEBRUARY, 2020.

ESTATE OF FATIMA PAULINE WOODY

 

PERSONAL REPRESENTATIVE(S) CAROL A PRATT; EXECUTRIX 6916 STRAWPLAINS PIKE

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

ESTATE OF EDNA A. ALEXANDER DOCKET NUMBER 82749-2

Notice is hereby given that on the 24TH day of FEBRUARY 2020, letters testamentary in respect of the Estate of EDNA A. ALEXANDER 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 24TH day of FEBRUARY, 2020.

ESTATE OF EDNA A. ALEXANDER

 

PERSONAL REPRESENTATIVE($) DENNIS G. ALEXANDER; EXECUTOR 8841 MALLOW DRIVE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA S BARNES DOCKET NUMBER 82754-1

Notice is hereby given that on the 25 day of FEBRUARY 2020, letters testamentary in respect of the Estate of LINDA S BARNES who died Jan 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

(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 25 day of FEBRUARY, 2020.

 

ESTATE OF LINDA S BARNES

 

PERSONAL REPRESENTATIVE ($) CLYDE STANLEY BARNES; EXECUTOR 11304 SILVER SPRING DRIVE KNOXVILLE, TN. 37932

 

 

NOTICE TO CREDITORS

ESTATE OF JEANNE MARIE BECKER DOCKET NUMBER 82744-3

Notice is hereby given that on the 21ST day of FEBRUARY 2020, letters testamentary in respect of the Estate of JEANNE MARIE BECKER who died Dec 28, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 21ST day of FEBRUARY, 2020.

 

ESTATE OF JEANNE MARIE BECKER

 

PERSONAL REPRESENTATIVE(S) WILLIAM BECKER; EXECUTOR

444 FALLEN LEAF DRIVE SODDY DAISY, TN. 37379

 

 

NOTICE TO CREDITORS

 

ESTATE OF SAWYER REESE BLACK DOCKET NUMBER 82728-2

Notice is hereby given that on the 21ST day of FEBRUARY 2020, letters administration in respect of the Estate of SAWYER REESE BLACK who died Dec 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 21ST day of FEBRUARY, 2020.

 

ESTATE OF SAWYER REESE BLACK

 

PERSONAL REPRESENTATIVE(S) JILL E. BLACK; ADMINISTRATRIX 1244 HEARTHSTONE LANE

KNOXVILLE, TN. 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF BLANCHER HILL DOCKET NUMBER 82498-3

Notice is hereby given that on the 25 day of FEBRUARY 2020, letters testamentary in respect of the Estate of BLANCHER HILL who died Nov 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

(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 25 day of FEBRUARY, 2020

 

ESTATE OF BLANCHER HILL

 

PERSONAL REPRESENTATIVE ($) ROBERT H LOVEDAY; EXECUTOR 1121 SNOWDON DRIVE

KNOXVILLE, TN. 37912

 

SHARON FRANKENBERG ATTORNEY AT LAW

P.O. BOX 31585 KNOXVILLE, TN. 37930

 

 

NOTICE TO CREDITORS

ESTATE OF DOLLIE IMOGENE MCLEMORE DOCKET NUMBER 82746-2

Notice is hereby given that on the 21ST day of FEBRUARY 2020, letters testamentary in respect of the Estate of DOLLIE IMOGENE MCLEMORE who died Jan 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 21ST day of FEBRUARY, 2020.

 

ESTATE OF DOLLIE IMOGENE MCLEMORE

 

PERSONAL REPRESENTATIVE(S) DEBORAH LYNN PHILLIPS; EXECUTRIX

215 DOUGHTY AVE. KNOXVILLE, TN. 37918

 

ROBERT GODWIN ATTORNEY AT LAW 4611 OLD BROADWAY

KNOXVILLE, TN. 37918

 

 

NOTICE TO CREDITORS

ESTATE OF DESZMER CRANE POLLOCK

DOCKET NUMBER 82511-1

Notice is hereby given that on the 21ST day of 2020, letters testamentary in respect of the Estate of DESZMER CRANE POLLOCK who died Jan 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 21ST day of FEBRUARY, 2020

 

ESTATE OF DESZMER CRANE POLLOCK

 

PERSONAL REPRESENTATIVE(S) ANNA P. STOUT; EXECUTRIX 11266 MATTHEWS COVE LANE KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT E RECORDS DOCKET NUMBER 82751-1

Notice is hereby given that on the 24 day of FEBRUARY 2020, letters testamentary in respect of the Estate of ROBERT E RECORDS who died Dec 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 24 day of FEBRUARY, 2020.

 

ESTATE OF ROBERT E RECORDS

 

PERSONAL REPRESENTATIVE ($) LOTTIE C RECORDS; EXECUTRIX 12825 EDGEBROOK WAY

KNOXVILLE, TN. 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF JEANNE S SMITH-BOZARTH DOCKET NUMBER 82269-2

Notice is hereby given that on the 21ST day of FEBRUARY 2020, letters administration in respect of the Estate of JEANNE S SMITH-BOZARTH who died Mar 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 21ST day of FEBRUARY, 2020.

 

ESTATE OF JEANNE S SMITH-BOZARTH

PERSONAL REPRESENTATIVE(S) JOHN NOBLE; ADMINISTRATOR 3417 TRES BIEN LANE KNOXVILLE, TN. 37920

 

 

 

NOTICE TO CREDITORS

ESTATE OF JAMES E. SOLOMON DOCKET NUMBER 82743-2

Notice is hereby given that on the 21ST day of 2020, letters testamentary in respect of the Estate of JAMES E. SOLOMON 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 21ST day of FEBRUARY, 2020

 

ESTATE OF JAMES E. SOLOMON

 

PERSONAL REPRESENTATIVE(S) JAMES D. SOLOMON; CO-EXECUTOR 1408 BETHVALE DRIVE

GREENBACK, TN. 37742

 

MICHAEL D. SOLOMON; CO-EXECUTOR

158 OAK DRIVE KINGSTON, TN. 37763

MISC.

NOTICES

 

 

LEGAL SECTION 94

 

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

 

Bid 2934, Public Safety Radio Benchmarking, due 4/1/20;

FP 2937, Armed Security Guard Services, due 4/2/20

 

For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN  37917, or visit our website: www.knoxcounty.org/procurement.  To bid on Knox County surplus items, go to www.govdeals.com.

 

Public Notice

 

As per Knox County Commission Ordinance number 0-05-9-102, the following described vehicles impounded by Knox County Codes Enforcement will be offered for sale at public auction after 10 days from the date of this notice. The respective owner(s) may reclaim their respective vehicle(s) within this time by paying all costs associated with vehicle extraction, such as but not limited to towing and storage fees. After the expiration of this time period, these vehicles will be sold at public auction online at www.govdeals.com.

Please contact Russ Lonas at Knox County property management for any additional information at (865) 215-5601 or at russ.lonas@knoxcounty.org or todd.hickman@knoxcounty.org

 

 

2002 Honda Accord Special Edition Sedan SEDAN 4-DR, 2.3L L4 SOHC 16V. (VIN) 1HGCG56762A057666

Black Nissan Altime A1000049505CB2                                                                                      2006 Ford Freestyle SEL SPORTS VAN, 3.0L V6 DOHC 24V. (VIN) 1FMZK02176GA34102

2006 Nissan Sentra 1.8 SEDAN 4-DR, 1.8L L4 DOHC 16V. (VIN) 3N1CB51D56L598025

 

2004 Mercedes-Benz S-Class S430 SEDAN 4-DR, 4.3L V8 SOHC 24V. (lowered) WDBNG70J54A421150

 

2004 Honda CR-V EX 4WD AT SPORT UTILITY 4-DR, 2.4L L4 DOHC 16V. (VIN) JHLRD78884C042258

 

2000 Pontiac Sunfire SE coupe COUPE 2-DR, 2.2L L4 OHV 8V. 1G2JB1247Y7255319

2006 Saab 9-3 2.0T Sedan SEDAN 4-DR, 2.0L L4 DOHC 16V TURBO. YS3FD49Y961142194

2003 Chrysler PT Cruiser Base WAGON 4-DR, 2.4L L4 DOHC 16V. (VIN) 3C4FY48B53T601377

 

2005 Mercury Mariner Convenience 2WD SPORT UTILITY 4-DR, 2.3L L4 DOHC 16V. (VIN) 4M2YU56Z45DJ26298

 

1996 Jeep Cherokee Sport 4-Door 2WD SPORT UTILITY 4-DR, 4.0L L6 OHV 12V. 1J4FT68S3TL106255

 

1995 Lincoln Town Car Executive SEDAN 4-DR, 4.6L V8 SOHC 16V. 1LNLM81W5SY657668

Blue Ford Escape 1FMCU93108KA871E6

1985 Toyota Pickup SR5 Standard Bed Regular Cab 4WD REGULAR CAB PICKUP 2-DR, 2.4L L4 SOHC 8V. (VIN) JT4RN60S5F5055214

 

1992 Honda Civic LX sedan SEDAN 4-DR, 1.5L L4 SOHC 16V. (VIN) 1HGEG8655NL039127

2010 Ford Transit Connect XLT Wagon WINDOW VAN, 2.0L L4 DOHC 16V. (VIN) NM0KS9BN0AT014252

 

1991 Sterling 827 SLi hatchback SEDAN 4-DR, 2.7L V6 SOHC 24V. (VIN) SAXXS56H5MM280880

1997 Chevrolet Blazer 4-Door 4WD SPORT UTILITY 4-DR, 4.3L V6 OHV 12V. (VIN) 1GNDT13W9V2115004

 

2006 Nissan Sentra 1.8 SEDAN 4-DR, 1.8L L4 DOHC 16V. (VIN) 3N1CB51D96L591529

2006 Toyota Prius 4-Door Liftback HATCHBACK 4-DR, 1.5L L4 DOHC 16V HYBRID. (VIN) JTDKB20UX67081039

 

1989 Chevrolet G-Series Van G30 MOTORIZED CUTAWAY, 5.7L V8 OHV 16V. (VIN) 2GBHG31K6K4151676

 

Blue Ford Escape 1FMCV93108KA97156

1997 Chevrolet Astro Cargo Van EXTENDED CARGO VAN, 4.3L V6 OHV 12V. (VIN) 1GCDM19W5VB169140

 

1998 Honda Civic EX coupe COUPE 2-DR, 1.6L L4 SOHC 16V. (VIN) 1HGEJ8148WL007046

1987 Chevrolet S10 Regular Cab 2WD REGULAR CAB PICKUP 2-DR, 2.5L L4 OHV 8V. (VIN) 1GCBS14E2H2265436

1991 Dodge Grand Caravan LE SPORTS VAN, 3.3L V6 OHV 12V. (VIN) 1B4GK54RXMX516908

1997 Ford Ranger XL SuperCab 2WD EXTENDED CAB PICKUP 2-DR, 2.3L L4 SOHC 8V. (VIN) 1FTCR14A5VPA25292

 

2001 Lincoln LS V6 Automatic SEDAN 4-DR, 3.0L V6 DOHC 24V. (VIN) 1LNHM86SX1Y616432

1989 Chevrolet G-Series Van G30 MOTORIZED CUTAWAY, 5.7L V8 OHV 16V. (VIN) 2GBHG31K6K4151676

 

2006 Freightliner M2 106 CONVENTIONAL CAB, 7.2L L6 DIESEL. (VIN) 1FVACWDD26HW54301

2003 Ford Focus LX SEDAN 4-DR, 2.0L L4 SOHC 8V. (VIN) 1FAFP33P73W132857

2001 Ford Focus ZX3 HATCHBACK 3-DR, 2.0L L4 DOHC 16V. (VIN) 3FAFP31361R251404

 

1997 Ford Mustang GT Coupe COUPE 2-DR, 4.6L V8 SOHC 16V. (VIN) 1FALP42X6VF178385

 

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 March 9, 2020 1406 N Central St Knoxville TN 37917

08 Mercedes WDDNG86X88A213875

05 Mazda 4F2CZ94125KM13995

01 GMC 1GKEK13T51J153663.

05 Nissan 5N1AN08U95C607626

 

 

 

Public Notice

 

The required annual meeting of Fort Sumter Community Cemetery Board of Directors and the community is scheduled for March 19, 2020 at 7 o’clock at the cemetery office located at 4828 Salem Church Road. The annual report and questions will be answered at this meeting. Bid forms for the seasonal mowing may be obtained by calling 865 660-6949. The bids must be back in the cemetery office by 5 pm on March 6th.

 

 

Notice of Lien Sale

 

 

Per TN Self Storage Law, contents of the following leased units will be sold to satisfy the owner’s lien at Morningstar Storage of Western, March 10, 2020 at 10AM.  The Company reserves the right to reject any and all bids.  Some units may not be available on the day of sale.  Please call 865.588.8822 to confirm the sale.

 

BB14 – Stacie Hall

CC04 – Gwendolyn Smith

CE08 – Edith King

BA06 – Jennifer Rochester

AF09 – James Shinelever

 

 

Notice of Lien Sale

 

Per TN Self Storage Law, contents of the following leased units will be sold to satisfy the owner’s lien at Tillery Self Storage, 115 Tillery Rd, Knoxville, TN  37912, March 11, 2020, at 10:00 AM.  The Company reserves the right to reject any and all bids.  Some units may not be available on the day of sale.  Please call 865-687-7308 to confirm the sale.

 

Tabitha Pryor – 260, 281

Jeremy Caylor – 271

Kristen Cook – 32

Lance Shidi – 325

Branthony Finch – 304

Kathy Merrick – 312