FORECLOSURE NOTICES
NOTICE OF SUBSTITUTE TRUSTEE SALE
Default having been made in the terms, conditions, and payments provided in a certain Deed of Trust dated January 31, 2018, executed by Vertex Development TN, LLC, a Tennessee limited liability company to Wes Weigel as Trustee, for the benefit of Kirkland Acquisitions LLC, a Tennessee limited liability company, of record at Instrument No. 20180202-0045754, Knox County, Tennessee Register of Deeds, as modified by the First Amendment to Deed of Trust of record at Instrument No. 202001100046084, Knox County, Tennessee Register of Deeds, to secure the indebtedness described;
WHEREAS, Kirkland Acquisitions LLC has declared the said Deed of Trust due and payable and has requested foreclosure proceedings to be instituted; and as provided in said Deed of Trust, Edward D. Russell of The SR Law Group, appointed as Substitute Trustee at Instrument No. 202004200069566, Knox County, Tennessee Register of Deeds has been directed by Kirkland Acquisitions LLC to and will by virtue of the power and authority vested as Substitute Trustee, on WEDNESDAY, June 10, 2020 at 10:00 a.m. local time, at the Knox County Courthouse, sell to the highest bidder for cash, free from the equity of redemption, homestead, and dower, and all other exemptions which are expressly waived, and subject to any unpaid taxes, if any, the following described property in Knox County, Tennessee, to wit:
SITUATED, LYING, AND BEING in the 6th Civil District of Knox County, Tennessee, and being more particularly bounded and described as follows to wit:
Beginning at an iron rod set and the northern right of way line of E Emory Road, a common corner with CK Properties of Knoxville, LLC, said iron rod being located 914 feet from the centerline of Fortner Road; thence leaving the northern right of way line of E Emory Road and with the line of CK Properties of Knoxville, LLC the following two calls: 1) N 39 deg 55 min 49 sec W, a distance of 182.03 feet to an iron rod found; 2) S 53 deg 53 min 08 sec W, a distance of 112.41 feet to a 2” iron pipe found, a common corner with Arnold Jones; thence leaving the line of CK Properties of Knoxville, LLC and with the line of Arnold Jones the following two calls: 1) N 39 deg 05 min 00 sec W, a distance of 207.35 feet to a 2” iron pipe found; 2) S 52 deg 39 min 23 sec W, a distance of 209.58 feet to a 2” iron pipe found, a common corner with Joyce Jones; thence leaving the line of Arnold Jones and with the line of Joyce Jones and Monte Davis, S 54 deg 05 min 03 sec W, a distance of 206.68 feet to an iron rod found on the line of Curtis Fortner Subdivision; thence leaving the line of Monte Davis and with the line of Curtis Fortner Subdivision, N 33 deg 24 min 22 sec W, a distance of 370.04 feet to an iron rod set, a common corner with Trent Construction Subdivision; thence leaving the line of Curtis Fortner Subdivision and with the line of Trent Construction Subdivision and Morris Heights Subdivision, N 38 deg 25 min 51 sec W, a distance of 482.59 feet to an iron rod found, a common corner with George Boling; thence leaving the line of Morris Heights Subdivision and with the line of George Boling, N 38 deg 27 min 58 sec W, a distance of 231.08 feet to an iron rod found on the line of Hill View Farms Subdivision; thence leaving the line of George Boling and with the line of Hill View Farms Subdivision the following three calls: 1) N 50 deg 09 min 51 sec E, a distance of 102.64 feet to an iron rod found; 2) N 50 deg 06 min 16 sec E, a distance of 129.88 feet to an iron rod found; 3) N 50 deg 09 min 20 sec E, a distance of 363.66 feet an axle found, a common corner with Emory Estate, Unit 3 Subdivision; thence leaving the line of Hill View Farms Subdivision and with the line of Emory Estate, Unit 3 Subdivision the following four calls: 1) S 85 deg 01 min 15 sec E, a distance of 22.21 feet to a set stone found; 2) S 38 deg 57 min 55 sec E, a distance of 55.84 feet to an iron rod found; 3) S 39 deg 01 min 44 sec E, a distance of 459.95 feet to an iron rod found; 4) S 39 deg 01 min 21 sec E, a distance of 225.02 feet to an iron rod set, a common corner with Douglas Mayes; thence leaving the line Emory Estate, Unit 3 Subdivision and with the line of Douglas Mayes the following four calls: 1) S 39 deg 01 min 21 sec E, a distance of 357.89 feet to an iron rod found; 2) S 38 deg 46 min 29 sec E, a distance of 106.97 feet to an iron rod found; 3) S 39 deg 06 min 15 sec E, a distance of 105.64 feet to an iron rod set; 4) S 39 deg 02 min 00 sec E, a distance of 172.50 feet to an iron rod set on the northern right of way line of E Emory Road; thence leaving the line of Douglas Mayes and with the northern right of way line of E Emory Road, S 49 deg 11 min 11 sec W, a distance of 114.08 feet to the POINT OF BEGINNING. Containing 743,248 square feet or 17.06 acres, according to the survey by Daniel P. Humphreys, R.L.S. Number 2060, of Beginning Point Land Surveying, LLC, 234 Ladd Ridge Road, Kingston, Tennessee, 37763, dated January 30, 2018, said survey bearing file number “2015004alta”.
Being the same property conveyed to Vertex Development TN, LLC, a Tennessee limited liability company by Special Warranty Deed from Horne Development, L.P. a Tennessee limited partnership of record in Instrument No. 201802020045753, Register’s Office for Knox County, Tennessee.
This property is commonly known as 2129 East Emory Road, Knoxville, Tennessee 37938.
Tax I.D.(s): 037-230.00; 037-230.01; 037-230.02, and 037-230.03 – (Knox County, TN)
THE SALE OF THE SUBJECT PROPERTY IS WITHOUT WARRANTY OF ANY KIND, AND IS FURTHER SUBJECT TO THE RIGHT OF ANY TENANT(S) OR OTHER PARTIES OR ENTITIES IN POSSESSION OF THE PROPERTY. ANY REPRESENTATION CONCERNING ANY ASPECT OF THE SUBJECT PROPERTY BY A THIRD PARTY IS NOT THE REPRESENTATION/RESPONSIBILITY OF TRUSTEE(S)/ SUBSTITUTE TRUSTEE(S) OR THEIR OFFICE.
THIS SALE IS SUBJECT TO ANY UNPAID TAXES, IF ANY, ANY PRIOR LIENS OR ENCUMBRANCES, LEASES, EASEMENTS AND ALL OTHER MATTERS WHICH TAKE PRIORITY OVER THE DEED OF TRUST UNDER WHICH THIS FORECLOSURE SALE IS CONDUCTED, INCLUDING BUT NOT LIMITED TO THE PRIORITY OF ANY FIXTURE FILING. IF THE U.S. DEPARTMENT OF THE TREASURY/INTERNAL REVENUE SERVICE, THE STATE OF TENNESSEE DEPARTMENT OF REVENUE, OR THE STATE OF TENNESSEE DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT ARE LISTED AS INTERESTED PARTIES IN THE ADVERTISEMENT, THEN THE NOTICE OF THIS FORECLOSURE IS BEING GIVEN TO THEM, AND THE SALE WILL BE SUBJECT TO THE APPLICABLE GOVERNMENTAL ENTITIES RIGHT TO REDEEM THE PROPERTY, ALL AS REQUIRED BY 26 U.S.C. 7425 AND T.C.A. 67-1-1433. THE NOTICE REQUIREMENTS OF T.C.A. 35-5-101 ET SEQ. HAVE BEEN MET.
THE RIGHT IS RESERVED TO ADJOURN THE DAY OF THE SALE TO ANOTHER DAY, TIME AND PLACE CERTAIN WITHOUT FURTHER PUBLICATION, UPON ANNOUNCEMENT AT THE TIME AND PLACE FOR THE SALE SET FORTH ABOVE. THE TRUSTEE/SUBSTITUTE TRUSTEE RESERVES THE RIGHT TO RESCIND THE SALE.
IF YOU PURCHASE A PROPERTY AT THE FORECLOSURE SALE, THE ENTIRE PURCHASE PRICE IS DUE AND PAYABLE AT THE CONCLUSION OF THE AUCTION IN THE FORM OF A CERTIFIED/BANK CHECK MADE PAYABLE TO OR ENDORSED TO THE SR LAW GROUP. NO PERSONAL CHECKS WILL BE ACCEPTED. TO THIS END, YOU MUST BRING SUFFICIENT FUNDS TO OUTBID THE LENDER AND ANY OTHER BIDDERS. INSUFFICIENT FUNDS WILL NOT BE ACCEPTED. AMOUNTS RECEIVED IN EXCESS OF THE WINNING BID WILL BE REFUNDED TO THE SUCCESSFUL PURCHASER AT THE TIME THE FORECLOSURE DEED IS DELIVERED.
OTHER INTERESTED PARTIES: Vertex Development TN, LLC; Steve Dewayne Bethel; 360 Surveying & Mapping, LLC; Truan Equipment, LLC; Patterson TN Waste; Capital One Bank, assignee; The Peoples Bank; Drew McClurg; Kevin Spath; VanHooseCo Precast, LLC
THIS IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.
This day, May 7, 2020.
The SR Law Group, SUBSTITUTE TRUSTEE
PO Box 128
Mt. Juliet, TN 37121
(615) 559-3190
erussell@thesrlawgroup.com
Insertion dates: May 11, 2020, May 18, 2020, May 25, 2020
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.
- Nolan Sharbel, Trustee/ ss
- Nolan Sharbel, Trustee
9111 Cross Park Drive, Suite D-200
Knoxville, Tennessee 37923
(865)694-4111 / (FAX)312-6727
COURT NOTICES
NON-RESIDENT NOTICE
TO: JON MANNING WOOD, JR.;
IN RE: LINDSEY NICOLE WOOD v. JON MANNING WOOD, JR.
- 199733-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause appearing from the Complaint filed, which is sworn to, that the defendant JON MANNING WOOD, JR. 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 JON MANNING WOOD, JR. it is ordered that said defendant JON MANNING WOOD, JR. file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Mark A. Pienkowski, an Attorneys whose address is, P.O. Box 57 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 at the Knox County Chancery Court, Division I, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 5th day of May,2020.
______________________________
Clerk and Master
NON-RESIDENT NOTICE
TO: JUAN MANUEL AYALA;
IN RE: JENNIFER AYALA LOPEZ D.O.B. 02/21/2006
- 197702-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause appearing from the Complaint filed, which is sworn to, that the defendant JUAN MANUEL AYALA 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 JUAN MANUEL AYALA it is ordered that said defendant JUAN MANUEL AYALA file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Maria G. Dajcar, an Attorneys whose address is, 400 W. Main Street Sevierville, TN 37862, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Division I, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 6th day of May 2020.
_______________________________
Clerk and Master
RESIDENT NOTICE
IN THE CHANCERY COURT FOR JFFERSON 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
- 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 TO CREDITORS
ESTATE OF TODD ANTHONY BACON DOCKET NUMBER 82956-2
Notice is hereby given that on the 8 day of MAY 2020, letters administration in respect of the Estate of TODD ANTHONY BACON who died Apr 30, 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 8 day of MAY, 2020.
ESTATE OF TODD ANTHONY BACON
PERSONAL REPRESENTATIVE(S)
ARVIN BACON; ADMINISTRATOR
7711 HOFF LANE
KNOXVILLE, TN. 37938
DAVID LUHN
ATTORNEY AT LAW
310 N FOREST PARK BLVD
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF PHYLLIS SUE BRANUM DOCKET NUMBER 82950-2
Notice is hereby given that on the 6 day of MAY 2020, letters testamentary in respect of the Estate of PHYLLIS SUE BRANUM who died Sep 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 6 day of MAY, 2020.
ESTATE OF PHYLLIS SUE BRANUM
PERSONAL REPRESENTATIVE(S)
ROBERT R BRANUM, JR.; EXECUTOR
815 MIDDLEBROOKE BEND
CANTON, GA 30115
SCOTT B HAHN
ATTORNEY AT LAW
5344 N BROADWAY, SUITE 101
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF MICHAEL GARDNER BRENNER
DOCKET NUMBER 82953-2
Notice is hereby given that on the 6 day of MAY 2020, letters testamentary in respect of the Estate of MICHAEL GARDNER BRENNER who died Apr 12, 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 6 day of MAY, 2020.
ESTATE OF MICHAEL GARDNER BRENNER
PERSONAL REPRESENTATIVE(S)
HEIDI ANN KELLER BRENNER; EXECUTRIX
7111 STONE MILL DRIVE
KNOXVILLE, TN 37919
O E SCHOW, IV
ATTORNEY AT LAW
PO BOX 900
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF WAYNE C COWDEN DOCKET NUMBER 82960-3
Notice is hereby given that on the 8 day of MAY 2020, letters testamentary in respect of the Estate of WAYNE C COWDEN who died Apr 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 8 day of MAY, 2020
ESTATE OF WAYNE C COWDEN
PERSONAL REPRESENTATIVE(S)
SUSAN DELORES COWDEN; EXECUTRIX
1720 E GOVERNOR JOHN SEVIER HWY
KNOXVILLE, TN. 37920
M SUE WHITE
ATTORNEY AT LAW
216 PHOENIX COURT, SUITE-D
SEYMOUR, TN. 37865
NOTICE TO CREDITORS
ESTATE OF DOUGLAS WAYNE GREENE DOCKET NUMBER 82955-1
Notice is hereby given that on the 7 day of MAY 2020, letters administration in respect of the Estate of DOUGLAS WAYNE GREENE who died Mar 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 7 day of MAY, 2020.
ESTATE OF DOUGLAS WAYNE GREENE
PERSONAL REPRESENTATIVE(S)
SHERRY JONES GREENE; ADMINISTRATRIX
4402 DOVE LANE
KNOXVILLE, TN. 37918
H STEPHEN GILLMAN
ATTORNEY AT LAW
P.O. BOX 870
KNOXVILLE, TN. 37901
NOTICE TO CREDITORS
ESTATE OF W CARR HAGAN, III
DOCKET NUMBER 82919-1
Notice is hereby given that on the 6 day of MAY 2020, letters testamentary in respect of the Estate of W CARR HAGAN, III 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 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 MAY, 2020
ESTATE OF W CARR HAGAN, III
PERSONAL REPRESENTATIVE(S)
WILLIAM CARR HAGAN, JR.; EXECUTOR
3292 SHAWNEE ROAD
BANNER ELK, NC 28604
DARYL FANSLER
ATTORNEY AT LAW
116 AGNES ROAD
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF CARL C HAYNES DOCKET NUMBER 82905-2
Notice is hereby given that on the 4 day of MAY 2020, letters testamentary in respect of the Estate of CARL C HAYNES who died Feb 22, 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 4 day of MAY, 2020
ESTATE OF CARL C HAYNES
PERSONAL REPRESENTATIVE ($)
MICHAEL HAYNES; CO-EXECUTOR
7120 BRICKEY LANE
KNOXVILLE, TN. 37918
LISA RASOR; CO-EXECUTOR
5729 HYATT ROAD
KNOXVILLE, TN. 37918
ROBERT W GODWIN
ATTORNEY AT LAW
4611 OLD BROADWAY
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF BARBARA JEAN JARRETT DOCKET NUMBER 82959-2
Notice is hereby given that on the 8 day of MAY 2020, letters testamentary in respect of the Estate of BARBARA JEAN JARRETT who died Mar 11, 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 8 day of MAY, 2020.
ESTATE OF BARBARA JEAN JARRETT
PERSONAL REPRESENTATIVE(S)
CLAUDETTE SOREANO DENTZ; EXECUTOR
717 W MEADECREST DRIVE
KNOXVILLE, TN. 37923
F SCOTT MILLIGAN
ATTORNEY AT LAW
PO BOX 12266
KNOXVILLE, TN. 37912
NOTICE TO CREDITORS
ESTATE OF MARY JEAN MORGAN DOCKET NUMBER 82951-3
Notice is hereby given that on the 6 day of MAY 2020, letters testamentary in respect of the Estate of MARY JEAN MORGAN who died Nov 30, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 6 day of MAY, 2020.
ESTATE OF MARY JEAN MORGAN
PERSONAL REPRESENTATIVE(S)
THOMAS MICHAEL MORGAN; EXECUTOR
744 ELKMONT ROAD
KNOXVILLE, TN. 37922
REBECCA D ABBOTT
ATTORNEY AT LAW
118 HUXLEY ROAD, SUITE 7
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF ROBERT CHARLES PEMBERTON
DOCKET NUMBER 82954-3
Notice is hereby given that on the 7 day of MAY 2020, letters testamentary in respect of the Estate of ROBERT CHARLES PEMBERTON who died Nov 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 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 7 day of MAY, 2020
ESTATE OF ROBERT CHARLES PEMBERTON
PERSONAL REPRESENTATIVE(S)
LUCRETIA PEMBERTON; EXECUTRIX
12204 SUNVIEW CIRCLE
KNOXVILLE, TN. 37934
DALE CALLEN
ATTORNEY AT LAW
PO BOX 900
KNOXVILLE, TN. 37901-900
NOTICE TO CREDITORS
ESTATE OF W RICHARD PRICE DOCKET NUMBER 82963-3
Notice is hereby given that on the 8 day of MAY 2020, letters testamentary in respect of the Estate of W RICHARD PRICE who died Mar 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 8 day of MAY, 2020.
ESTATE OF W RICHARD PRICE
PERSONAL REPRESENTATIVE(S)
SHIRLEY S PRICE; EXECUTRIX
414 DOUBLE HEAD LANE
KNOXVILLE, TN. 37909
CHARLES W KITE
ATTORNEY AT LAW
9925 TIERRA VERDE DRIVE
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF JEWELL LEWIS ROSS DOCKET NUMBER 82964-1
Notice is hereby given that on the 8 day of MAY 2020, letters testamentary in respect of the Estate of JEWELL LEWIS ROSS who died Jan 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 Cour.t on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this
notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 8 day of MAY, 2020.
ESTATE OF JEWELL LEWIS ROSS
PERSONAL REPRESENTATIVE(S)
LANA SANTAVICCA; EXECUTRIX
9966 POND WOODS LANE
CINCINNATI, OH 45241
LAURENE SMITH
ATTORNEY AT LAW
110 COGDILL ROAD
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF JOY W SHIRES DOCKET NUMBER 82961-1
Notice is hereby given that on the 8 day of MAY 2020, letters testamentary in respect of the Estate of JOY W SHIRES who died Apr 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
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death. This the 8 day of MAY, 2020
ESTATE OF JOY W SHIRES
PERSONAL REPRESENTATIVE(S)
CATHY S WILSON; EXECUTRIX
7202 MING TREE COURT
SPRINGFIELD, VA. 22152
BRADLEY LEWIS
ATTORNEY AT LAW
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF WILLIE H SLATER DOCKET NUMBER 82517-1
Notice is hereby given that on the 5 day of MAY 2020, letters administration in respect of the Estate of WILLIE H SLATER who died Nov 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 5 day of MAY, 2020.
ESTATE OF WILLIE H SLATER
PERSONAL REPRESENTATIVE(S)
CLETA BOOKER SLATER; ADMINISTRATRIX
1913 RIVERSHORE DRIVE
KNOXVILLE, TN. 37914
BARBARA CLARK
ATTORNEY AT LAW
2415 E MAGNOLIA AVENUE
KNOXVILLE, TN. 37917
NOTICE TO CREDITORS
ESTATE OF WOODSON LEE SMITH DOCKET NUMBER 82949-1
Notice is hereby given that on the 7 day of MAY 2020, letters administration in respect of the Estate of WOODSON LEE SMITH who died Apr 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 7 day of MAY, 2020.
ESTATE OF WOODSON LEE SMITH
PERSONAL REPRESENTATIVE(S)
ROBIN V SMITH; ADMINISTRATRIX
3616 LAUREL OAK LANE
KNOXVILLE, TN. 37931
BRADLEY H HODGE
ATTORNEY AT LAW
900 S GAY STREET, SUITE 2100
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF JOHN RILEY THOMPSON
DOCKET NUMBER 82962-2
Notice is hereby given that on the 8 day of MAY 2020, letters testamentary in respect of the Estate of JOHN RILEY THOMPSON who died Apr 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death. This the 8 day of MAY, 2020
ESTATE OF JOHN RILEY THOMPSON
PERSONAL REPRESENTATIVE(S)
DAVID RILEY THOMPSON; EXECUTOR
4187 LOCH HIGHLAND PKWY
ROSWELL, GA. 30075
DAVID D NOEL
ATTORNEY AT LAW
1816 W CLINCH AVENUE
KNOXVILLE, TN. 37916
NOTICE TO CREDITORS
ESTATE OF GEORGENE COLLETTE WALLACE DOCKET NUMBER 82873-3
Notice is hereby given that on the 8 day of MAY 2020, letters administration in respect of the Estate of GEORGENE COLLETTE WALLACE who died Jan 22, 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 8 day of MAY, 2020.
ESTATE OF GEORGENE COLLETTE WALLACE
PERSONAL REPRESENTATIVE ($)
RYAN LYDEN; ADMINISTRATOR
821 MANHATTAN AVENUE
HERMOSA BEACH, CA 90254
J SCOTT GRISWOLD
ATTORNEY AT LAW
617 W MAIN STREET
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF TERRY VANESSA ADAMS DOCKET NUMBER 82774-3
Notice is hereby given that on the 18 day of MAY 2020, letters administration in respect of the Estate of TERRY VANESSA ADAMS who died Jul 18, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(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 MAY, 2020.
ESTATE OF TERRY VANESSA ADAMS
PERSONAL REPRESENTATIVE ($)
RALPH NOBLE; ADMINISTRATOR
617 HEDGELEAF AVENUE
CAPITOL HGTS, MD 20743
NOTICE TO CREDITORS
ESTATE OF KENNETH E BROWN DOCKET NUMBER 82990-3
Notice is hereby given that on the 18 day of MAY 2020, letters testamentary in respect of the Estate of KENNETH E BROWN who died Feb 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 18 day of MAY, 2020.
ESTATE OF KENNETH E BROWN
PERSONAL REPRESENTATIVE(S)
BONNIE BRIDDELL; EXECUTRIX
321 COLLEGE STREET
BROWNSVILLE, TN. 38012
LARRY S BANKS
ATTORNEY AT LAW
108 SOUTH WASHINGTON AVENUE
BROWNSVILLE, TN 38012
NOTICE TO CREDITORS
ESTATE OF MICHAEL LAYTON CHERRY DOCKET NUMBER 82971-2
Notice is hereby given that on the 12 day of MAY 2020, letters administration in respect of the Estate of MICHAEL LAYTON CHERRY who died Apr 4, 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 MICHAEL LAYTON CHERRY
PERSONAL REPRESENTATIVE ($)
SUZANNE CAMERON-CHERRY; ADMINISTRATRIX
123 MILLBURN AVENUE
GOOSE CREEK, SC 29445
- E. SCHOW, IV
ATTORNEY AT LAW
PO BOX 900
KNOXVILLE, TN. 37901-0900
NOTICE TO CREDITORS
ESTATE OF DAVID CROCKETT CHURCH DOCKET NUMBER 82942-3
Notice is hereby given that on the 11 day of MAY 2020, letters testamentary in respect of the Estate of DAVID CROCKETT CHURCH 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 11 day of MAY, 2020.
ESTATE OF DAVID CROCKETT CHURCH
PERSONAL REPRESENTATIVE(S)
DAVID J CHURCH; EXECUTOR
8638 TOBIAS LANE
KNOXVILLE, TN. 37922
JULIA PRICE
ATTORNEY AT LAW
903 N HALL OF FAME DRIVE
KNOXVILLE, TN. 37917
NOTICE TO CREDITORS
ESTATE OF BONNIE LOU COVINGTON DOCKET NUMBER 82974-2
Notice is hereby given that on the 13 day of MAY 2020, letters administration in respect of the Estate of BONNIE LOU COVINGTON 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 13 day of MAY, 2020.
ESTATE OF BONNIE LOU COVINGTON
PERSONAL REPRESENTATIVE(S)
ROGER MCKINNELY RIMMER; ADMINISTRATOR
7459 LADD ROAD
POWELL, TN. 37849
TRAVIS L BRASFIELD
ATTORNEY AT LAW
PO BOX 70151
KNOXVILLE, TN. 37938
NOTICE TO CREDITORS
ESTATE OF CAROLYN SANFORD FORD
DOCKET NUMBER 82979-1
Notice is hereby given that on the 15 day of MAY 2020, letters testamentary in respect of the Estate of CAROLYN SANFORD FORD 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 15 day of MAY, 2020.
ESTATE OF CAROLYN SANFORD FORD
PERSONAL REPRESENTATIVE(S)
RUSS H FORD; CO-EXECUTOR
7132 CHESHIRE DRIVE
KNOXVILLE, TN. 37919
RICK A FORD; CO-EXECUTOR
1617 INVERNESS DRIVE
MARYVILLE, TN. 37801
NOTICE TO CREDITORS
ESTATE OF JERRY F GIDEON DOCKET NUMBER 82948-3
Notice is hereby given that on the 14 day of MAY 2020, letters administration in respect of the Estate of JERRY F GIDEON who died Apr 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 14 day of MAY, 2020.
ESTATE OF JERRY F GIDEON
PERSONAL REPRESENTATIVE(S)
MICHAEL C GIDEON; ADMINISTRATOR
430 MCKINNEY DRIVE
SEVIERVILLE, TN. 37876
DONNA KEENE HOLT
ATTORNEY AT LAW
1525 MCCROSKEY AVENUE
KNOXVILLE, TN. 37917
NOTICE TO CREDITORS
ESTATE OF JAMES R. HENDERLIGHT DOCKET NUMBER 82984-3
Notice is hereby given that on the 15TH day of MAY 2020, letters testamentary in respect of the Estate of JAMES R. HENDERLIGHT 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 15TH day of MAY, 2020.
ESTATE OF JAMES R. HENDERLIGHT
PERSONAL REPRESENTATIVE(S)
JOSHUA C. HENDERLIGHT; EXECUTOR
3419 BRIDLEBROOK DRIVE
KNOXVILLE, TN. 37938
JERRY M. MARTIN
ATTORNEY AT LAW
112 GLENLEIGH COURT, SUITE 1
KNOXVILLE, TN. 37934
NOTICE TO CREDITORS
ESTATE OF SHARRON S HILLMAN DOCKET NUMBER 82978-3
Notice is hereby given that on the 14 day of MAY 2020, letters testamentary in respect of the Estate of SHARRON S HILLMAN who died Oct 25, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death This the 14 day of MAY, 2020.
ESTATE OF SHARRON S HILLMAN
PERSONAL REPRESENTATIVE(S)
ROBERT M HILLMAN; EXECUTOR
903 WESTCOURT DRIVE
KNOXVILLE, TN 37919
MICHAEL CROWDER
ATTORNEY AT LAW
P.O. BOX 442
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF M CLYDE LETSINGER DOCKET NUMBER 82987-3
Notice is hereby given that on the 18 day of MAY 2020, letters testamentary in respect of the Estate of M CLYDE LETSINGER who died Mar 27, 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 18 day of MAY, 2020.
ESTATE OF M CLYDE LETSINGER
PERSONAL REPRESENTATIVE(S) SAMUELE LETSINGER; EXECUTOR 5535 KESTERBROOKE BLVD
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF RUTH LORAINE LONG DOCKET NUMBER 82986-2
Notice is hereby given that on the 18 day of MAY 2020, letters testamentary in respect of the Estate of RUTH LORAINE LONG 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 18 day of MAY, 2020.
ESTATE OF ROTH LORAINE LONG
PERSONAL REPRESENTATIVE(S)
DAVID GRAY; EXECUTOR
170 HWY 370
LUTTRELL, TN. 37779
ROBERT W GODWIN
ATTORNEY AT LAW
4611 OLD BROADWAY
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF EDITH RHEA LUNDY MCGEE
DOCKET NUMBER 82972-3
Notice is hereby given that on the 12 day of MAY 2020, letters testamentary in respect of the Estate of EDITH RHEA LUNDY MCGEE who died Jan 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death. This the 12 day of MAY, 2020
ESTATE OF EDITH RHEA LUNDY MCGEE
PERSONAL REPRESENTATIVE(S)
BOBBY RAY MCGEE; CO-EXECUTOR
7721 SABRE DRIVE
KNOXVILLE, TN. 37919
VICKIE L MCGEE-BELLAMY; 916 MISTY SPRINGS ROAD KNOXVILLE, TN. 37932
N DAVID ROBERTS, JR. ATTORNEY AT LAW
P.O. BOX 2564 KNOXVILLE, TN. 37901
CO-EXECUTOR
NOTICE TO CREDITORS
ESTATE OF BEN PAULSEN DOCKET NUMBER 82989-2
Notice is hereby given that on the 18 day of MAY 2020, letters testamentary in respect of the Estate of BEN PAULSEN who died Apr 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
(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 MAY, 2020.
ESTATE OF BEN PAULSEN
PERSONAL REPRESENTATIVE ($) BARBARA A PUSTER; EXECUTRIX 704 EBENEZER ROAD
KNOXVILLE, TN. 37923
NOTICE TO CREDITORS
ESTATE OF THOMAS N PHILLIPS
DOCKET NUMBER 82982-1
Notice is hereby given that on the 15 day of MAY 2020, letters testamentary in respect of the Estate of THOMAS N PHILLIPS who died Apr 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 (21 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 15 day of MAY, 2020
ESTATE OF THOMAS N PHILLIPS
PERSONAL REPRESENTATIVE(S)
MAUREEN C BOUNDS; EXECUTRIX
304 GREGG ROAD
POWELL, TN. 37849-3419
VICTORIA B TILLMAN
ATTORNEY AT LAW
1019 ORCHID DRIVE
KNOXVILLE, TN. 37912
NOTICE TO CREDITORS
ESTATE OF PATRICA ANN REECE
DOCKET NUMBER 82981-3
Notice is hereby given that on the 15 day of MAY 2020, letters testamentary in respect of the Estate of PATRICA ANN REECE who died Feb 4, 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 15 day of MAY, 2020
ESTATE OF PATRICA ANN REECE
PERSONAL REPRESENTATIVE(S)
REGENIA DAVIS; EXECUTRIX
2134 NATCHEZ AVENUE
KNOXVILLE, TN. 37915
Misc. NOTICES
Notice of Lien Sale
In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on June 19, 2020 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.
2012 Nis Sentr 3N1AB6AP0CL666167
2005 Che Expre 1GCGG25V451255360
2001 For Range 1FTYR10U41PA56145
1997 Che G2500 1GCGG25R8V1060493
2003 For Exped 1FMPU18L43LA87813
1990 For F-350 2FDKF37M1LCA23071
2003 Cad Devil 1G6KF579X3U154532
2009 For Focus 1FAHP35N69W219145
2002 Toy Corol 1NXBR12E02Z588342
2005 Bui Rende 3G5DA03E55S508719
2004 Chr Sebri 1C3EL46X24N277254
1999 Hon Civic 1HGEJ6124XL013950
1998 Nis Maxim JN1CA21D6WT603391
2003 For F-150 1FTRX17223NA64693
1984 Toy Corol JT2AE83E9E3013341
2015 For Fusio 1FA6P0H77F5131466
1996 Nis Pathf JN8AR05Y3TW031029
2007 Toy RAV4 JTMBK31V475018660
2003 For Exped 1FMRU15W73LC30292
Notice of Lien Sale
In compliance with TCA 66-14-102 thru 66-14-106 the following car will be sold on June 11, 2020 @ Ole Ben Franklin Motors, 9711 Kingston Pike, Knoxville, TN if total bill is not paid by date of sale.
1998 Ford Ranger VIN 1FTYR10C0WPA82319
Notice of Lien Sale
PUBLIC SALE TO BE HELD ON, June 10, 2020 11:00 AM AT YOUR EXTRA STORAGE (starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE
254 Harry Lane Blvd. Knoxville TN 37923: K62 Sharae Spears, H07 Glen Wilson, F51 Tara Kinsella. 7144 Clinton Hwy, Knoxville TN 37849: D05 Sharon Simpson, E19 Kathy Minor. 4303 E. Emory Rd. Knoxville TN. 37938: J29 Kristy Watlington.
CASH ONLY
865-691-0444
PLEASE CONFIRM RECEIPT BY EMAILING cedarbluff @yourextrastorage.com &gacgac1928@gmail.
Notice of Lien Sale
In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on June 19, 2020 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Road Knoxville, TN if total bill is not paid by date of sale.
2000 For Conto 1FAFP6637YK132432
2001 Isu Rodeo 4S2CK57W614305449
2003 Mit OUTLA JA4L231G03UD57452
2011 GMC Yukon 1GKS1EEF1BR239723
2000 Che S10 1GCCS1455YK291971
2001 For Explo 1FMZU73EX1ZA80847
2009 For Econo 1FTNE24W39DA42685
2009 Vol CC WVWEU73C59E532417
2003 Sat L Ser 1G8JU54F03Y551775
2006 For Focus 1FAFP34N56W135659
2004 Che Impal 2G1WF52E549460323
2010 Hyu Elant KMHDU4AD1AU180190
1996 Che S10 1GCCS19X5T8204845
2000 Vol V40 YV1VW2524YF421832
2007 GMC Acadi 1GKER13717J143395
1996 Che C2500 1GCGC24R8TZ219332
2006 For Fusio 3FAFP08156R102038
2003 Toy Avalo 4T1BF28BX3U288403
2001 For Explo 1FMYU70E21UC88573
1996 Nis Maxim JN1CA21D7TT154427
2005 Hon Pilot 2HKYF18585H524076
2007 Hyu Sonat 5NPEU46F97H178855
2001 Pon Grand 1G2NW52E21C286285
2006 Hyu Sonat 5NPEU46F16H051595
2008 Nis Altim 1N4AL24E48C262889
2016 Che Sonic 1G1JC6SH3G4120310
2010 For Focus 1FAHP3EN8AW173225
2005 Mit Galan 4A3AB76S05E038156
2008 Sat Aura 1G8ZV57768F254954
2002 Hon Civic 2HGES25832H610369
2005 For Range 1FTYR10D65PA75172
2004 Chr 300M 2C3AE76K64H698692
2007 Che Subur 3GNFK16397G170107
2004 Jee Liber 1J4GL48KX4W296709
2003 Pon Vibe 5Y2SL628X3Z474981