NOTICE OF SUBSTITUTE TRUSTEE’S SALE

 

Default having been made in the payment of the debt and obligations secured to be paid in a certain Deed of Trust executed by Austin Hamilton and Robert Hamilton, to Roger B. Tipton, Trustee, as the same appears of record in the Register’s Office for Knox County, Tennessee as Instrument #201403110052145, the holders of the note secured by the Deed of Trust and the owners of the debt secured, Junto Bros. Development, LLC, have requested the undersigned, in the capacity of Successor Trustee pursuant to the Appointment of Substitute Trustee of record as Instrument # 201910010022740in the aforesaid Register’s Office, to advertise and sell the property described in and conveyed by said Deed of Trust, all of the said indebtedness having matured by default in the payment of a part thereof and by failure to comply with the terms· and conditions contained therein, at the option of the owners, Junto Bros. Development, LLC, this is to give notice that P. Timothy Grandchamp, Trustee, will on November 14th, 2019 commencing at 10:30 AM at the main entrance of the Knox County City-County Building, 400 Main Avenue, Knoxville, Tennessee, and in front of the Small Assembly Room, where foreclosures are customarily conducted, offer for sale and sell to the highest bidder for cash, at public outcry, free from the right of equity of redemption, homestead, dower and other exceptions which have been expressly waived in the Deed of Trust, the following described premises:

SITUATED in the second (2nd) civil District of Knox County, Tennessee, within the 15th Ward of the city of Knoxville, Tennessee, being Lot 8, in Block DD, Cold Springs Addition, as shown by map of record in Map Cabinet A, Slides 80-D and 81-A (formerly in Map Book 3, page 106 and 107), in the Register’s Office for Knox County, Tennessee, said lot fronting 50 feet on the north side of Magnolia Avenue and running back northerly between parallel lines 175 feet in the south line of a 14-foot alley.

THIS CONVEYANCE is subject to matters depicted or disclosed on map of record in Map Cabinet A, slides 80-D and 81-A (formerly in Map Book 3, page 106 and 107), in the Register’s Office for Knox County, Tennessee.

THIS CONVEYANCE is subject to a Storm Sewer Easement of Record in Deed Book 431, Page 420, and to any and all zoning regulations, building restrictions and setback lines, if any, easements and rights-of-way for public utilities of record.

BEING the same property last conveyed to Austin Hamilton and Robert Hamilton, by Warranty Deed from Junto Bros. Development, LLC, said Warranty Deed being dated March 5, 2014 and of record as Instrument #201403110052144 in the aforesaid Register’s Office.

ACCORDING to the records of the Knox County Property Assessor said property is identified as Tax ID 082FS022 and bears a street address of 2719 E. Magnolia Ave. Knoxville, Tennessee 37914.

Said sale will be made as stated above free from homestead and dower rights of the makers of said Deed of Trust and in bar of the rights of equity and redemption as provided for therein, and subject to the restrictions, conditions, easements and encumbrances and any other rights superior to said Deed of Trust which affect the above described property including all unpaid city/county taxes or other liens or assessments. The right is reserved to adjourn the day of the sale to another day, time and place without further publication, upon announcement at the time and place for the sale set forth above.

  1. TIMOTHY GRANDCHAMP

ATTORNEY AT LAW

SUBSITUTE TRUSTEE

Pubs: 10/14; 10/21 & 10/28/2019

 

 

COURT NOTICES

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN E CARPENTER DOCKET NUMBER 82121-1

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

(1) (A) Four (4) months from the date of the first 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 1 day of OCTOBER, 2019.

 

ESTATE OF JOHN E CARPENTER PERSONAL REPRESENTATIVE(S)

MICHAEL D CARPENTER; ADMINISTRATOR CTA

8505 ISLANDIC STREET

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF JEANNINE BROWN CHAPMAN

DOCKET NUMBER 82243-3

Notice is hereby given that on the 2 day of OCTOBER 2019, letters testamentary in respect of the Estate of JEANNINE BROWN CHAPMAN who died Sep 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 2 day of OCTOBER, 2019.

 

ESTATE OF JEANNINE BROWN CHAPMAN PERSONAL REPRESENTATIVE(S)

JACKSON G KRAMER; EXECUTOR P.O. BOX 629

KNOXVILLE, TN. 37901

 

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

KNOXVILLE, TN. 37901-0629

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARCUS D DAILEY DOCKET NUMBER 82238-1

 

Notice is hereby given that on the 2 day of OCTOBER 2019, letters testamentary in respect of the Estate of MARCUS D DAILEY 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 2 day of OCTOBER, 2019.

 

ESTATE OF MARCUS D DAILEY PERSONAL REPRESENTATIVE(S)

JAMES G DAILEY; CO-EXECUTOR

3174 HWY 360

VONORE, TN. 37885

 

WAYNE RUSSELL; CO-EXECUTOR

516 ENSLEY DRIVE KNOXVILLE, TN. 37920

 

 

NOTICE TO CREDITORS

 

ESTATE OF MICHAEL H ELMORE DOCKET NUMBER 82172-1

Notice is hereby given that on the 30 day of SEPTEMBER 2019, letters administration in respect of the Estate of MICHAEL H ELMORE who died Jul 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 30 day of SEPTEMBER, 2019.

 

ESTATE OF MICHAEL H ELMORE PERSONAL REPRESENTATIVE(S)

MARY JANE ELMORE; ADMINISTRATRIX P.O. BOX 53182

KNOXVILLE, TN. 37950

 

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

KNOXVILLE, TN. 37901-2428

 

NOTICE TO CREDITORS

 

ESTATE OF GRACE M GREENE DOCKET NUMBER 82245-2

Notice is hereby given that on the 3 day of OCTOBER 2019, letters testamentary in respect of the Estate of GRACE M GREENE who died Jul 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 3 day of OCTOBER, 2019.

 

ESTATE OF GRACE M GREENE PERSONAL REPRESENTATIVE(S)

GLENN STEPHEN GREENE; EXECUTOR

1808 EAST GOV JOHN SEVIER HIGHWAY

KNOXVILLE, TN. 37920

 

JAMES S TIPTON ATTORNEY AT LAW P.O. BOX 1990

KNOXVILLE, TN. 37901-1990

 

NOTICE TO CREDITORS

 

ESTATE OF MARY RUTH HAMMER DOCKET NUMBER 82253-1

Notice is hereby given that on the 4 day of OCTOBER 2019, letters testamentary in respect of the Estate of MARY RUTH HAMMER who died Aug 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 4 day of OCTOBER, 2019.

 

ESTATE OF MARY RUTH HAMMER PERSONAL REPRESENTATIVE(S)

CYNTHIA LOU DEADERICK; EXECUTRIX

1201 DEADERICK ROAD KNOXVILLE, TN. 37920

 

JAMES S TIPTON ATTORNEY AT LAW P.O. BOX 1990

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF BONNY JO SMITH HICKMAN DOCKET NUMBER 82241-1

Notice is hereby given that on the 2 day of OCTOBER 2019, letters testamentary in respect of the Estate of BONNY JO SMITH HICKMAN who died Aug 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 his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 2 day of OCTOBER, 2019.

 

ESTATE OF BONNY JO SMITH HICKMAN PERSONAL REPRESENTATIVE(S)

J SCOTT HICKMAN; EXECUTOR

1510 PLANTATION DRIVE

BRENTWOOD, TN. 37027

 

J SCOTT HICKMAN ATTORNEY AT LAW

150 3RD AVENUE SOUTH, SUITE 1100

NASHVILLE, TN. 37201

 

NOTICE TO CREDITORS

 

ESTATE OF JEAN ELIZABETH HOBOCK DOCKET NUMBER 82192-3

Notice is hereby given that on the 19 day of SEPTEMBER 2019, letters administration in respect of the Estate of JEAN ELIZABETH HOBOCK who died May 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 19 day of SEPTEMBER, 2019.

 

ESTATE OF JEAN ELIZABETH HOBOCK PERSONAL REPRESENTATIVE(S)

HEATHER FLESHMAN; ADMINISTRATRIX

1512 SMALLMAN ROAD

KNOXVILLE, TN. 37920

 

TREY JACKSON ATTORNEY AT LAW

250 HIGH STREET MARYVILLE, TN. 38704

 

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA WILKERSON LUTHER

DOCKET NUMBER 82191-2

Notice is hereby given that on the 19 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of BARBARA WILKERSON LUTHER who died Aug 4, 1919, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.                 All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 19 day of SEPTEMBER, 2019.

 

ESTATE OF BARBARA WILKERSON LUTHER PERSONAL REPRESENTATIVE(S)

BARBARA LUTHER CORDEN; EXECUTRIX

1904 COTTINGTON LANE KNOXVILLE, TN. 37922

 

TREY JACKSON ATTORNEY AT LAW

250 HIGH STREET MARYVILLE, TN 38704

 

NOTICE TO CREDITORS

 

ESTATE OF VIRGINIA LEE OAKES DOCKET NUMBER 82173-2

Notice is hereby given that on the 1 day of OCTOBER 2019, letters testamentary in respect of the Estate of VIRGINIA LEE OAKES who died Aug 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 1 day of OCTOBER, 2019.

 

ESTATE OF VIRGINIA LEE OAKES PERSONAL REPRESENTATIVE(S)

JUDITH KAY MCCARTNEY MEYERS; EXECUTRIX

316 THORN AVENUE MOUNDSVILLE, WV 26041

 

REBECCA D ABBOTT ATTORNEY AT LAW

118 HUXLEY ROAD, SUITE l

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF VIRGIE GRIFFIN OWEN DOCKET NUMBER 82252-3

Notice is hereby given that on the 4 day of OCTOBER 2019, letters testamentary in respect of the Estate of VIRGIE GRIFFIN OWEN who died Aug 18, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

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

This the 4 day of OCTOBER, 2019.

 

ESTATE OF VIRGIE GRIFFIN OWEN PERSONAL REPRESENTATIVE(S)

CYNTHIA OWEN HUFF; EXECUTRIX

701 CENTEROAK DRIVE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF DELORES FROST SEARCY DOCKET NUMBER 82236-2

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

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

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

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

This the 1 day of OCTOBER, 2019.

 

ESTATE O.F DELORES FROST SEARCY PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK OF TENNESSEE; EXECUTOR

C/0 KATHLEEN L WALDROP 515 MARKET ST., SUITE 500

KNOXVILLE, TN. 37902

 

REBECCA D ABBOTT ATTORNEY AT LAW

118 HUXLEY ROAD, SUITE 7

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT ROY WALLACE DOCKET NUMBER 82247-1

Notice is hereby given that on the 3 day of OCTOBER 2019, letters of administration c.t.a in respect of the Estate of ROBERT ROY WALLACE who died Aug 7, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 3 day of OCTOBER, 2019.

 

ESTATE OF ROBERT ROY WALLACE PERSONAL REPRESENTATIVE(S)

ROBERT S COPPOCK; CO-ADMINISTRATOR CTA

11105 JOINER WAY

KNOXVILLE, TN. 37934

 

DANIEL J CHUNG; CO-ADMINISTRATOR CTA

1836 STONEBROOK DRIVE

KNOXVILLE, TN. 37923

 

DANIEL J CHUNG ATTORNEY AT LAW P.O. BOX 1

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARY LEE WILHOITE DOCKET NUMBER 82161-2

Notice is hereby given that on the 19 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of MARY LEE WILHOITE who died Feb 26, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 19 day of SEPTEMBER, 2019

 

ESTATE OF MARY LEE WILHOITE PERSONAL REPRESENTATIVE(S)

SCOTT L WILHOITE; EXECUTOR

10634 RIVERMIST LANE KNOXVILLE, TN. 37922

 

STEPHEN L. CARPENTER ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MARK STEPHEN WYATT DOCKET NUMBER 82259-1

Notice is hereby given that on the 7 day of OCTOBER 2019, letters testamentary in respect of the Estate of MARK STEPHEN WYATT who died Sep 17, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 OCTOBER, 2019

 

 

ESTATE OF MARK STEPHEN WYATT PERSONAL REPRESENTATIVE(S)

J WESTON STOKES; EXECUTOR

2011 HOUSER ROAD KNOXVILLE, TN. 37919

 

MATTHEW C HARALSON ATTORNEY AT LAW

217 EAST BROADWAY AVENUE MARYVILLE, TN. 37804

 

 

NOTICE TO CREDITORS

 

ESTATE OF LILA MILLER CATE DOCKET NUMBER 82283-1

Notice is hereby given that on the 14 day of OCTOBER 2019, letters administration in respect of the Estate of LILA MILLER CATE who died Sep 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 14 day of OCTOBER, 2019.

 

ESTATE OF LILA MILLER CATE PERSONAL REPRESENTATIVE(S)

ROBERT D YARBROUGH, JR.; ADMINISTRATOR

109 OAKMONT DRIVE

MOUNT JULIET, TN. 37122

 

REBECCA D ABBOTT ATTORNEY AT LAW

118 HUXLEY ROAD, SUITE 7

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF MARY RUTH CHANDLER DOCKET NUMBER 82261-3

Notice is hereby given that on the 9 day of OCTOBER 2019, letters testamentary in respect of the Estate of MARY RUTH CHANDLER who died Jul 12, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 9 day of OCTOBER, 2019.

 

ESTATE OF MARY RUTH CHANDLER PERSONAL REPRESENTATIVE(S)

TEAL C MCINTURFF; EXECUTRIX

12400 BUTTERNUT CIRCLE

KNOXVILLE, TN. 37934

 

DAVID H LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PIERCE KENNEDY CORCORAN DOCKET NUMBER 82262-1

 

Notice is hereby given that on the 10 day of OCTOBER 2019, letters administration in respect of the Estate of PIERCE KENNEDY CORCORAN who died Dec 29, 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 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 OCTOBER, 2019.

 

ESTATE OF PIERCE KENNEDY CORCORAN PERSONAL REPRESENTATIVE(S)

WENDY CORCORAN; ADMINISTRATRIX

5204 MAGIC LANTERN DRIVE KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF PATSY G COURTNEY DOCKET NUMBER 81592-3

 

Notice is hereby given that on the 14 day of OCTOBER 2019, letters administration in respect of the Estate of PATSY G COURTNEY who died Dec 7, 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 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 OCTOBER, 2019.

 

ESTATE OF PATSY G COURTNEY PERSONAL REPRESENTATIVE(S)

CECILIA COURTNEY; ADMINISTRATRIX

504  BETHANY WAY

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA JOSEPHINE DUCKETT

DOCKET NUMBER 82158-2

 

Notice is hereby given that on the 15 day of OCTOBER 2019, letters testamentary in respect of the Estate of BARBARA JOSEPHINE DUCKETT who died Dec 27, 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 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 OCTOBER, 2019.

 

ESTATE OF BARBARA JOSEPHINE DUCKETT PERSONAL REPRESENTATIVE(S)

KAREN A ARANT AKA KAM M ARANT; EXECUTRIX

114 TOWN SQUARE STREET

FORT MOTTE, SC 29135

 

NOTICE TO CREDITORS

 

ESTATE OF GERMAINE A FENNELLY DOCKET NUMBER 82276-3

 

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

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

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

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

This the 11 day of OCTOBER, 2019.

 

ESTATE OF GERMAINE A FENNELLY PERSONAL REPRESENTATIVE(S)

KRISTINA SWEIMLER STOCKER; EXECUTRIX

6212 SILVERBELL CIRCLE KNOXVILLE, TN. 37921

NOTICE TO CREDITORS

 

ESTATE OF MAE 0 HALE DOCKET NUMBER 82248-2

 

Notice is hereby given that on the 9 day of OCTOBER 2019, letters testamentary in respect of the Estate of MAE 0 HALE who died Sep 5, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 9 day of OCTOBER, 2019

 

ESTATE OF MAE 0 HALE PERSONAL REPRESENTATIVE(S)

LESLIE A HALE; EXECUTRIX

417 DENTON COURT

KNOXVILLE, TN. 37923

 

DAVID S REXRODE ATTORNEY AT LAW

102 CHAHO ROAD KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF RONALD 0 HILL DOCKET NUMBER 82268-1

Notice is hereby given that on the 9 day of OCTOBER 2019, letters testamentary in respect of the Estate of RONALD 0 HILL who died Sep 1, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 9 day of OCTOBER, 2019.

 

ESTATE OF RONALD 0 HILL PERSONAL REPRESENTATIVE(S)

JUDY WALKER HILL; EXECUTRIX

6208 THOMAS WEAVER ROAD KNOXVILLE, TN. 37938

 

STEPHEN GARRETT ATTORNEY AT LAW

7838 BARKER ROAD CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF ELISE A HOOK DOCKET NUMBER 82285-3

Notice is hereby given that on the 14 day of OCTOBER 2019, letters testamentary in respect of the Estate of ELISE A HOOK who died Apr 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 14 day of OCTOBER, 2019.

 

ESTATE OF ELISE A HOOK PERSONAL REPRESENTATIVE(S)

R WILLIS AYTES, JR.; EXECUTOR

935 SPINMAKER ROAD

KNOXVILLE, TN. 37934

 

STEPHEN L CARPENTER ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT L JARNAGIN DOCKET NUMBER 82255-3

 

Notice is hereby given that on the 11 day of OCTOBER 2019, letters testamentary in respect of the Estate of ROBERT L JARNAGIN who died Jul 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 11 day of OCTOBER, 2019.

 

ESTATE OF ROBERT L JARNAGIN PERSONAL REPRESENTATIVE(S)

PAUL T JARNAGIN; EXECUTOR

249 MT DAVID DRIVE KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF JEFFREY WILLIAM JELLIFF DOCKET NUMBER 82001-1

 

Notice is hereby given that on the 11 day of OCTOBER 2019, letters administration in respect of the Estate of JEFFREY WILLIAM JELLIFF who died May 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 11 day of OCTOBER, 2019.

 

ESTATE OF JEFFREY WILLIAM JELLIFF PERSONAL REPRESENTATIVE(S)

RONALD JELLIFF; ADMINISTRATOR

9748 SINGER CIRCLE

PORT CHARLOTTE, FL. 33981

 

DAVID W TIPTON ATTORNEY AT LAW

1401 FIRST TENNESSEE PLAZA KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF JANIS MAUREEN KNIGHT DOCKET NUMBER 81870-2

Notice is hereby given that on the 30 day of SEPTEMBER 2019, letters administration in respect of the Estate of JANIS MAUREEN KNIGHT who died Mar 17, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

the date that is four (4) months from the date of this first publication; or

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

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

This the 30 day of SEPTEMBER, 2019.

 

ESTATE OF JANIS MAUREEN KNIGHT PERSONAL REPRESENTATIVE(S)

CYNTHIA J BROWN; CO-ADMINISTRATRIX

311 E BURWELL AVENUE KNOXVILLE, TN. 37917

 

KATHY A WALLACE; CO-ADMINISTRATRIX

1327 FAIR DRIVE KNOXVILLE, TN. 37918

 

JANIS R KNIGHT; CO-ADMINISTRATRIX

417 ATLANTIC AVENUE

KNOXVILLE, TN. 37917

 

RYAN N SHAMBLIN & D SCOTT HURLEY ATTORNEYS AT LAW

205 MOHICAN STREET KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF HARVEY R LANE DOCKET NUMBER 81546-2

Notice is hereby given that on the 15 day of OCTOBER 2019, letters testamentary in respect of the Estate of HARVEY R LANE who died Apr 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 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 OCTOBER, 2019

 

ESTATE OF HARVEY R LANE PERSONAL REPRESENTATIVE(S)

LEANNA R SURRETT; EXECUTRIX

8432 DRESDEN DRIVE

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF MARY JO MASSENGILL DOCKET NUMBER 82264-3

Notice is hereby given that on the 8 day of OCTOBER 2019, letters testamentary in respect of the Estate of MARY JO MASSENGILL who died Aug 13, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 OCTOBER, 2019

 

ESTATE OF MARY JO MASSENGILL PERSONAL REPRESENTATIVE(S)

DEANNA J ROBERTSON; CO-EXECUTOR

362 HAWTHORN OAK WAY POWELL, TN. 37849

 

GEORGE MASSENGILL; CO-EXECUTOR

827 VIRTUE ROAD KNOXVILLE, TN. 37934

 

LADONNA MASSENGILL BOOKER; CO-EXECUTOR

114 WESTWOOD DRIVE CLINTON, TN. 37716

 

NOTICE TO CREDITORS

 

ESTATE OF JUDY ANN FULMER MASSEY

DOCKET NUMBER 82266-2

 

Notice is hereby given that on the 9 day of OCTOBER 2019, letters testamentary in respect of the Estate of JUDY ANN FULMER MASSEY who died Aug 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 9 day of OCTOBER, 2019.

 

ESTATE OF JUDY ANN FULMER MASSEY PERSONAL REPRESENTATIVE(S)

LINDA C ROLLINS; EXECUTRIX

1509 STRATFORD HALL CIRCLE MURFREESBORO, TN. 37130-3277

 

NOTICE TO CREDITORS

 

ESTATE OF ADELYN SUMNER MAYS DOCKET NUMBER 82273-3

 

Notice is hereby given that on the 10 day of OCTOBER 2019, letters testamentary in respect of the Estate of ADELYN SUMNER MAYS who died May 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 10 day of OCTOBER, 2019.

 

ESTATE OF ADELYN SUMNER MAYS PERSONAL REPRESENTATIVE(S)

JANET MAYS CHESHIRE; CO-EXECUTOR

5805 RIPPLESTONE COURT

ACHWORTH, GA. 30101

 

GLENN H MAYS, JR.; CO-EXECUTOR

7200 WYCLIFF COURT KNOXVILLE, TN. 37921

 

EDWARD A COX, JR. ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JUDITH ANN MILES DOCKET NUMBER 82289-1

 

Notice is hereby given that on the 15 day of OCTOBER 2019, letters testamentary in respect of the Estate of JUDITH ANN MILES who died Jul 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 15 day of OCTOBER, 2019.

 

ESTATE OF JUDITH ANN MILES PERSONAL REPRESENTATIVE(S)

TED ALLEN MILES, JR.; EXECUTOR

4228 LONOR DRIVE KNOXVILLE, TN. 37918

 

M AARON SPENCER ATTORNEY AT LAW P.O. BOX 900

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JAMIE ANN ROWERDINK DOCKET NUMBER 82277-1

Notice is hereby given that on the 11 day of OCTOBER 2019, letters administration in respect of the Estate of JAMIE ANN ROWERDINK who died Apr 17, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in            (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 11 day of OCTOBER, 2019.

 

ESTATE OF JAMIE ANN ROWERDINK PERSONAL REPRESENTATIVE(S)

KELLY LYNN ROWERDINK; PERSONAL REPRESENTATIVE

4908 LANCER DRIVE KNOXVILLE, TN. 37921

 

PATRICK R MCKENRICK ATTORNEY AT LAW

1019 ORCHID DRIVE KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN FREDERICK SEAGRIST DOCKET NUMBER 82291-3

Notice is hereby given that on the 16 day of OCTOBER 2019, letters testamentary in respect of the Estate of JOHN FREDERICK SEAGRIST who died Sep 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 16 day of OCTOBER, 2019

 

ESTATE OF JOHN FREDERICK SEAGRIST PERSONAL REPRESENTATIVE(S)

JOE SEAGRIST; EXECUTOR

319 WILLOW WALK LANE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF COY L SHEPHERD DOCKET NUMBER 82217-1

Notice is hereby given that on the 14 day of OCTOBER 2019, letters testamentary in respect of the Estate of COY L SHEPHERD who died Sep 10, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 14 day of OCTOBER, 2019

 

ESTATE OF COY L SHEPHERD PERSONAL REPRESENTATIVE(S)

MARION S SHEPHERD; EXECUTRIX

2725 CASITA WAY CONDO 112

DELRAY BEACH, FL. 33445

 

KENNETH W HOLBERT ATTORNEY AT LAW P.O. BOX 1

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES EDWARD SMITH

DOCKET NUMBER 82270-3

Notice is hereby given that on the 11 day of OCTOBER 2019, letters administration in respect of the Estate of CHARLES EDWARD SMITH who died Aug 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 OCTOBER, 2019.

 

ESTATE OF CHARLES EDWARD SMITH PERSONAL REPRESENTATIVE(S)

DEBRA SMITH; ADMINISTRATRIX

1215 STILLWELL DRIVE

KNOXVILLE, TN. 37912

 

ROBERT A COLE ATTORNEY AT LAW

3715 POWERS STREET KNOXVILLE, TN. 37917

 

 

NOTICE TO CREDITORS

 

ESTATE OF PALMA BIGGS TURNER DOCKET NUMBER 82213-3

Notice is hereby given that on the 16 day of OCTOBER 2019, letters testamentary in respect of the Estate of PALMA BIGGS TURNER who died Jul 29, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 16 day of OCTOBER, 2019

 

ESTATE OF PALMA BIGGS TURNER PERSONAL REPRESENTATIVE(S)

BRAD H HOWARD; EXECUTOR

4005 MADRID DRIVE SPRING HILL, TN. 37174

 

NOTICE TO CREDITORS

 

ESTATE OF BILLY JOE WEBB DOCKET NUMBER 82279-3

 

Notice is hereby given that on the 11 day of OCTOBER 2019, letters testamentary in respect of the Estate of BILLY JOE WEBB who died Mar 17, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

This the 11 day of OCTOBER, 2019

 

ESTATE OF BILLY JOE WEBB PERSONAL REPRESENTATIVE(S)

EMILY D WEBB; EXECUTRIX

6128 THORNGROVE PIKE

KNOXVILLE, TN. 37914

 

KEVIN DEAN ATTORNEY AT LAW

550 W MAIN STREET, SUITE 500

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLOTTE S WEST DOCKET NUMBER 82274-1

Notice is hereby given that on the 10 day of OCTOBER 2019, letters testamentary in respect of the Estate of CHARLOTTE S WEST   who died Sep 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 10 day of OCTOBER, 2019.

 

ESTATE OF CHARLOTTE S WEST PERSONAL REPRESENTATIVE(S)

BRENT ALLEN WEST; EXECUTOR

726 FOX RIDGE LANE CARYVILLE, TN. 37714

 

KELLI L THOMPSON ATTORNEY AT LAW

497 FOX RIDGE LANE CARYVILLE, TN. 37714

 

 

ESTATE OF JAMES K WILES DOCKET NUMBER 82139-1

 

NOTICE TO CREDITORS

ESTATE OF JAMES K WILES

DOCKET NUMBER 82139-1

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

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

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

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

 

This the 11 day of OCTOBER, 2019

 

ESTATE OF JAMES K WILES PERSONAL REPRESENTATIVE(S)

JAMES WILES, JR.; EXECUTOR

8397 MCCULLEY LANE

BLANCHESTER, OH 45107

 

DAVID B HAMILTON ATTORNEY AT LAW

1810 MERCHANT DRIVE, SUITE 1

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF HOMER CLIFTON WILKINS AKA HOMER C WILKINS DOCKET NUMBER 82294-3

 

Notice is hereby given that on the 16 day of OCTOBER 2019, letters testamentary in respect of the Estate of HOMER CLIFTON WILKINS AKA HOMER C WILKINS 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 16 day of OCTOBER, 2019.

 

ESTATE OF HOMER CLIFTON WILKINS AKA HOMER C WILKINS PERSONAL REPRESENTATIVE(S)

THOMAS E WILKINS; EXECUTOR

1411 SPEAR STREET

SOUTH BURLINGTON, VT 05403

 

VICTORIA B TILLMAN ATTORNEY AT LAW

1019 ORCHID DRIVE KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF NINA W WISE DOCKET NUMBER 82232-1

 

Notice is hereby given that on the 30 day of SEPTEMBER 2019, letters administration in respect of the Estate of NINA W WISE who died Feb 7, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 30 day of SEPTEMBER, 2019.

 

ESTATE OF NINA W WISE PERSONAL REPRESENTATIVE(S)

WALTER B WISE; ADMINISTRATOR

3804 MALONEY ROAD KNOXVILLE, TN. 37920

 

TERESA M KLENK ATTORNEY AT LAW

617 MAIN STREET KNOXVILLE, TN. 37902

 

 

MISC.

NOTICES

 

Public Notice

 

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

Applicant:

Knoxville Utilities Board

East Bridge STP

Permit Number: TN0061743

Permit Writer: Wade Murphy

Rating: Major

County: Knox

EFO Name: Knoxville

Location: 1523 Saylors Ford Road

City: Knoxville, TN 37806

Activity Description: Treatment of domestic sewage

Effluent Treated municipal wastewater from Outfall 001

Receiving Stream: Holston River at mile 14.2

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

For more information, or to review and/or copy documents from the permit file (there is a nominal charge for photocopies), contact Wade Murphy at (615) 532-0666 or the Knoxville Environmental Field Office at (865) 594-6035. To comment on this permit issuance or proposed conditions submit written comments to TDEC-DWR, William R. Snodgrass – Tennessee Tower, 312 Rosa L. Parks Avenue, 11th Floor, Nashville, Tennessee  37243. Comments should be received within 30 days from the Legal Notice and should include the applicant name and NPDES Number.

Interested persons may request a public hearing on any application. The request must be filed within the comment period and must indicate the interest of the filing party and reasons for the request.  If there is significant interest, a hearing will be held pursuant to Rule 0400-40-05-.06(9)(a), and the director will make determinations regarding permit issuance.

 

Notice of Lien Sale

 

The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379.  The sale will be held at Jim’s Garage & Wrecker Service Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, TN  37919.

These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee.  In appropriate cases, the vehicles have been checked in other states, and the owners and/or lienholders have been notified by certified mail.  In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.

The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below not bearing a VIN/serial number shall be deemed a waiver of all rights and title and authorization to sell said vehicle.

1)99 CHEVY MALIBU    1G1NE52J9X6201308

2)05 KIA SPECTRA  KNAFE121555196886

3)95 PONTIAC   1G2HX52K1S4287987

4)00 DODGE RAM  1B7MC3363YJ179019

5)96FORD WINDSTAR  2FMDA5149TBA59415

6)07CHEVY AVEO  KL1TD56627B152992

7)99 CHEVY TAHOE  1GNFK16R6XJ363706

8)08 DODGE CALIBER  1B3HB28B78D651372

9)06 KIA RIO   KNADE123666181138

10)04 CHEVY VAN  1GNDX03EX4D135478

11)07 TOYOTA COROLLA   2T1BR32E67C819765

12)03 ARTIC CAT   4UF03ATV43T219012

13)97 FORD EXPLORER   1FMDU32X5VZA85739

14)09 HONDA ODYSSEY    5FNRL38719B044007

15)02 LINCOLN    1LNHM82WX2Y655080

16)00 CHEVY S10    1GCCS1956YK261290

17)06 HONDA PILOT    5FNYF28456B012319

18)07 CHEVY MALIBU    1G1ZS57F67F266180

19)07 INFINITY G35    JNKBV61E17M715085

20)03 NISSAN ALTIMA 1N4AL11D03C199188

21)95 SUBARU    JF1GM2351SK403777

22)97 CHEVY VAN 1GCDM19W6VB225506

 

 

LEGAL SECTION 94

 

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

RFP 2900, Victim Advocate Services, due 11/13/19

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.

 

Notice of Lien sale

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Floyd’s Wrecker Service Inc. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: Thursday November 14th, 2019 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

2002 VOLVO  YV1RS61R722191175

2000 TOYOTA 5TBRT3413Y5063002

2002 SUZUKI  S1GN7BA732108407

1998 PONTIAC 1G2WP12K2WF336009

2006 PONTIAC 2CKDL63F866100738

2016 NISSAN  3N1AB7AP0FL670102

2007 MERCURY 4M2CU39H58KJ14968

2001 MERCURY 2MEFM75W61X619952

1999 LEXUS  JT8BD68S5X0071046

1996 LEXUS  JT8BF12G6T0161091

2008 KIA  KNAFE121185545448

2001 HONDA  2HGES16501H519783

1982 HONDA  JH2ME0406CK109074

2003 GMC  1GKEC13Z63R153466

1988 FORD  1FTDF15NXJNA82947

2009 FORD  1FAHP35NX9W233453

1990 FORD  1FTEF14N4LNA77025

2014 FORD  1FADP3F29EL189783

1998 CHEVY  2G1WL52MXW9315961

2008 CHEVY  1G1AK58F487306098

1983 CHEVY  1GCGG35M5D7117819

2009 AUDI  WAUJF78K59N068924

2006 FORD  1FMEU72E76ZA11928

2000 MERCEDES WDBJF65J7YB119105

2001 NISSAN  5N1ED28Y11C527637

2016 NISSAN  3N1CN7APXGL867991

1997 SUZUKI  JS1GN78A1V2104525

2003 STRN  1G8JW54R03Y552364

2019 TOYOTA 2T3RFREV4JW804037

1995 TOYOTA 4T1SK12EXSU588143

 

NOtice of Lien Sale

 

The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, house Bill 379. The sale will be held at Volunteer Towing Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, Tennessee 37919.   These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee. In appropriate cases, the vehicles have been checked in other states and the owners and/or lienholders have been notified by certified mail. In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.   The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below, not bearing a VIN/Serial number, shall be deemed a waiver of all rights and title and authorization to sell said described vehicle(s).

1)84 FORD EXPLORER  1FMZU73E2YUBL3132

2)02 CHRYSLER PT CRUSIER

3C8FY68B82T290875

3)04 MAZDA 6  1YVHP80C545N07597

4)05 BUICK RANIER   5GADS13S652221646

5)04 CHEVY IMPALA  2G1WF52E149462229

6)93 FORD RANGER  1FTCR10XXPTA07973

7)08 NISSAN SENTRA

3N1AB61E88L658890

8)07 NISSAN ALTIMA  1N4AL21E17N457856

9)03 FORD ESCAPE

1FMYU03113KB43989

10)01 CHEVY IMPALA   2G1WH55K519296868

11) 01 TOYOTA CAMRY    4T1BG22K81U038337

12)07 VW JETTA    3VWD07AJ7EM302887