Foreclosure notices

 

SUBSTITUTE TRUSTEE’S NOTICE OF FORECLOSURE SALE

 

Default having been made in the terms, conditions, and payments provided in a certain Deed of Trust dated MARCH 30, 2007, executed by DANNI S. JOHNSON, UNMARRIED, to CHARLES E. TONKIN, II, A RESIDENT OF KNOX COUNTY, Trustee, of record in INSTRUMENT NO. 200704040080988, for the benefit of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR MORTGAGE INVESTORS GROUP, EXISTING UNDER THE LAWS OF TENNESSEE, 8320 E. WALKER SPRINGS LANE, SUITE 200, KNOXVILLE, TN 37923, in the Register’s Office for KNOX County, Tennessee and to J. PHILLIP JONES AND/OR JESSICA D. BINKLEY, either of whom may act, appointed as Substitute Trustee in an instrument of record in the Register’s Office for KNOX County, Tennessee, to secure the indebtedness described; WHEREAS, the said Deed of Trust was last assigned to TENNESSEE HOUSING DEVELOPMENT AGENCY, the entire indebtedness having been declared due and payable by TENNESSEE HOUSING DEVELOPMENT AGENCY, being the present owner/holder or authorized agent, designee or servicer of the holder/owner of said indebtedness, has requested foreclosure proceedings to be instituted; and as provided in said Deed of Trust, I, J. PHILLIP JONES/JESSICA D. BINKLEY, will by virtue of the power and authority vested in me as Substitute Trustee, on THURSDAY, SEPTEMBER 19, 2019 AT 10:00 A.M.,  LOCAL TIME AT THE CITY/COUNTY LOBBY OF THE KNOX COUNTY COURTHOUSE IN KNOXVILLE, KNOX COUNTY, TENNESSEE, sell to the highest bidder for cash, free from the equity of redemption, homestead, and dower, and all other exemptions which are expressly waived, and subject to any unpaid taxes, if any, the following described property in  KNOX County, Tennessee, to wit:

PROPERTY LOCATED IN THE COUNTY OF KNOX, TENNESSEE:

SITUATED IN DISTRICT SEVEN (7) OF KNOX COUNTY, TENNESSEE, AND WITHIN THE 34TH WARD OF THE CITY OF KNOXVILLE, TENNESSEE, AND BEING KNOWN AND DESIGNATED AS LOT 12, KAYE CREST HILLS, AS SHOWN IN MAP BOOK 53-S, PAGE 8, IN THE REGISTER’S OFFICE FOR KNOX COUNTY, TENNESSEE, TO WHICH MAP SPECIFIC REFERENCE IS HEREBY MADE FOR A MORE PARTICULAR DESCRIPTION. SAID LOT FRONTS ON OAKBROOK COURT, AND IS IMPROVED BY A DWELLING AS SHOWN BY SURVEY OF G.T. TROTTER, JR., SURVEYOR, KNOXVILLE, TENNESSEE, DATED MAY 17, 1972, AND REVISED AUGUST 25, 1972.

BEING THE SAME PROPERTY CONVEYED BY A WARRANTY DEED FROM ANN CORUM, PERSONAL REPRESENTATIVE UNDER THE LAST WILL AND TESTAMENT OF MARGARET CRAWFORD TO DANNI S. JOHNSON, UNMARRIED, DATED MARCH 30, 2007, OF RECORD IN INSTRUMENT NUMBER 200704040080987, REGISTER’S OFFICE FOR KNOX COUNTY, TENNESSEE.

THIS IS IMPROVED PROPERTY KNOWN AS 4901 OAKBROOK COURT, KNOXVILLE, TN 37918.

PARCEL ID:  059HC00112

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 WORK FORCE 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 ALL APPLICABLE GOVERNMENTAL ENTITIES RIGHT TO REDEEM THE PROPERTY, ALL AS REQUIRED BY 26 U.S.C. 7425, T.C.A. 67-1-1433, AND 28 U.S.C. 2410 (C). 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 LAW OFFICE OF J. PHILLIP JONES.  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: BETH A. JOHNSON

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

This is improved property known as 4901 OAKBROOK COURT, KNOXVILLE, TN 37918.

 

  1. PHILLIP JONES/JESSICA D. BINKLEY,

SUBSTITUTE TRUSTEE

1800 HAYES STREET

NASHVILLE, TN 37203

(615) 254-4430

www.phillipjoneslaw.com

www.williamsauction.com

F19-0187

 

 

TRUSTEE’S NOTICE OF FORECLOSURE SALE

 

WHEREAS, by Deed of Trust, dated June 14, 2017, Alberta B. Yoakum, unmarried, conveyed the following described premises to Larry Pressley, Trustee, for City Employees Credit Union to secure the indebtedness due therein, and said Deed of Trust being of record as Instrument Number 201707170003255 in Register’s Office for Knox County, Tennessee, and

WHEREAS, City Employees Credit Union, are the owners and holders of the indebtedness due therein, and has appointed A. Nicole Troutt, as Substitute Trustee, which Appointment of Substitute Trustee is of record as Instrument Number 201908190012156, in Register’s Office for Knox County, Tennessee.

THEREFORE, NOTICE is hereby given that default having been made in the payment of the indebtedness secured by the said Deed of Trust, and said default having existed for more than thirty (30) days, the undersigned Substitute Trustee, by virtue of the authority vested and having been requested to do so by the owner and holder of said indebtedness, to advertise and sell the property described on: Wednesday, September 25, 2019, at 11:00 a.m., at the Northern most entrance from Main Avenue near the Main Assembly Room on M-Level of the City/County Building in Knoxville, Knox County, Tennessee, and will proceed to offer for sell at public outcry to the highest and best bidder for cash, in bar of all statutory right and equity of redemption, the following described property; to-wit:

SITUATED in District No. Six of Knox County, Tennessee and without the corporate limits of the City of Knoxville, being all of Lot No. 12, in Block B of Tekoa Village Subdivision, Unit 2, as shown by map of record in Plat Cabinet E, Slide 303-D, formerly Map Book 67-S, page 79, in the Register’s Office for Knox County, Tennessee, to which map specific reference is hereby made for a more particular description.

BEING the same property conveyed to Clarence E. Yoakum and wife, Alberta B. Yoakum, by Warranty Deed dated August 5, 1980, from East Tennessee Home Builders, Inc., recorded in Deed Book 1714, Page 87, in the Register’s Office for Knox County, Tennessee.  Also see Affidavit recorded on July 17, 2017 as Instrument Number 20170717003254, Register’s Office, Knox County, Tennessee.

THIS CONVEYANCE is subject to all applicable easements, restrictions and set-back lines of record, and to all matters of record at aforesaid plat.

The above description being the same as the previous deed of record; no boundary survey having been obtained at the time of this conveyance.

Property bears the address of:  2615 Moccasin Lane, Knoxville, TN  37921

Property Tax ID#079NA-010.11

Subordinate Lienholders or interested parties:  Knox County Trustee; City of Knoxville; City Employees Credit Union and Alberta B. Yoakum

The property will be sold free from the equity redemption, homestead, dower and all other exemptions of every kind, all of which were hereby expressly waived under the provisions of the above stated Deed of Trust. The above property will also be sold subject to any and all easements, restrictions, prior encumbrances, unpaid taxes, and to any matter that an accurate survey of the premises might disclose. The right is reserved to rescind or adjourn the day of the sale to another day certain without further publication, upon announcement at the time set for the above.

This is an attempt to collect a debt, and any information obtained will be used for that purpose.

  1. NICOLE TROUTT, BPR#021726

SUBSITITUTE TRUSTEE

101 Dalton Place Way Knoxville, TN  37912

865-524-1636

Pubs: 9/3; 9/9 & 9/16/2019

 

COURT NOTICES

 

Non-Resident Notice

 

TO: WALTER R. LANE, JR.

 

IN RE: DONALD RYAN TRAMELL v. WALTER R. LANE, JR.

¬

  1. 198536-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause it appearing from the Complaint filed, which is sworn to, that the Defendant WALTER R. LANE, 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 WALTER R. LANE, JR., it is ordered that said defendant, WALTER R. LANE, JR., file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Gregory H. Harrison, an Attorney whose address is, 800 S. Gay Street, Suite 1650, Knoxville, TN 37929, 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 12th day of August, 2019.

 

_______________________

Clerk and Master

 

 

Non-resident Notice

 

TO: ALEX RAY HUTCHINSON

IN RE: IREECE TANAY HUTCHINSON v. ALEX RAY HUTCHINSON

¬

  1. 198077-1

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause it appearing from the Complaint filed, which is sworn to, that the Defendant ALEX RAY HUTCHINSON, 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 ALEX RAY HUTCHINSON, it is ordered that said defendant, ALEX RAY HUTCHINSON, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Michael C. Inman, an Attorney whose address is, 9111 Cross Park Drive, Building E, Suite 290, Knoxville, TN 37923, 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 23th day of August 2019.

_______________________

Clerk and Master

 

Non-resident notice

 

AMANDA MARIE SHARP -Vs- RICHARD JAY SHARP

 

Docket # 146983

 

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 RICHARD JAY SHARP 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 RICHARD JAY SHARP .

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by AMANDA MARIE SHARP, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with DAVID B. HAMILTON, Plaintiff’s Attorney whose address is 1810 MERCHANT DR., KNOXILLE TN 37912, 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 29TH day of AUGUST, 2019.

Mike Hammond

Clerk

 

Deputy Clerk

 

NOTICE TO CREDITORS

 

 

ESTATE OF WALDO P BORNEMANN DOCKET NUMBER 82094-1

Notice is hereby given that on the 23 day of AUGUST 2019, letters testamentary in respect of the Estate of WALDO P BORNEMANN 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 23 day of AUGUST, 2019.

 

ESTATE OF WALDO P BORNEMANN PERSONAL REPRESENTATIVE(S)

DONALD KENT BORNEMANN; EXECUTOR

801 PAINT ROCK ROAD

KINGSTON, TN. 37763

 

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN C BYAR DOCKET NUMBER 82068-2

Notice is hereby given that on the 27 day of AUGUST 2019, letters testamentary in respect of the Estate of CAROLYN C BYAR who died Jun 22, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 27 day of AUGUST, 2019.

 

ESTATE OF CAROLYN C BYAR PERSONAL REPRESENTATIVE(S)

HENRY MADISON BYAR; CO-EXECUTOR

1312 HILLTOP ROAD DANDRIDGE, TN. 37725

 

JENNIFER B SMIDDY; CO-EXECUTOR

3009 HOLBROOK DRIVE KNOXVILLE, TN. 37918

 

DUSTIN LANDRY ATTORNEY AT LAW

5301 KINGSTON PIKE KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

 

ESTATE OF THOMAS DRISKILL, SR.

DOCKET NUMBER 81810-2

Notice is hereby given that on the 22 day of AUGUST 2019, letters administration in respect of the Estate of THOMAS DRISKILL, SR. who died Oct 26, 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 22 day of AUGUST, 2019.

 

ESTATE OF THOMAS DRISKILL, SR. PERSONAL REPRESENTATIVE(S)

THOMAS DRISKILL, JR.; ADMINISTRATOR

1414 GREYTOWN WAY #207

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

 

ESTATE OF CARL E GODFREY DOCKET NUMBER 82073-1

Notice is hereby given that on the 26 day of AUGUST 2019, letters testamentary in respect of the Estate of CARL E GODFREY who died Aug 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 26 day of AUGUST, 2019

 

ESTATE OF CARL E GODFREY PERSONAL REPRESENTATIVE(S)

THE TRUST COMPANY OF TENNESSEE; CO-EXECUTOR

4823 OLD KINGSTON PIKE, SUITE 100

KNOXVILLE, TN. 37919

 

BENJAMIN CARL GODFREY; CO-EXECUTOR KARL-MARX-DAMM 68E

15526 BAD SAAROW GERMANY

 

KATHRYN WADDELL ATTORNEY AT LAW

4823 OLD KINGSTON PIKE, SUITE 100

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

 

ESTATE OF PAULA DELIGHT JOBE DOCKET NUMBER 81914-1

Notice is hereby given that on the 26 day of AUGUST 2019, letters administration in respect of the Estate of PAULA DELIGHT JOBE who died Apr 6, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 26 day of AUGUST, 2019.

 

ESTATE OF PAULA DELIGHT JOBE PERSONAL REPRESENTATIVE(S)

ALLEN REED JOBE; ADMINISTRATOR

5809 BRIERCLIFF ROAD

KNOXVILLE, TN, 37918

 

NOTICE TO CREDITORS

 

 

ESTATE OF WILLIAM LEON KNIGHT DOCKET NUMBER 82031-1

Notice is hereby given that on the 26 day of AUGUST 2019, letters administration in respect of the Estate of WILLIAM LEON KNIGHT 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 26 day of AUGUST, 2019.

 

ESTATE OF WILLIAM LEON KNIGHT PERSONAL REPRESENTATIVE(S)

ELLA M GIFFIN; ADMINISTRATRIX

517 DEVON STREET SEYMOUR, TN. 37865

 

NOTICE TO CREDITORS

 

 

ESTATE OF MILDRED B MORGAN DOCKET NUMBER 82047-2

Notice is hereby given that on the 13 day of AUGUST 2019, letters testamentary in respect of the Estate of MILDRED B MORGAN who died Jun 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 13 day of AUGUST, 2019.

 

ESTATE OF MILDRED B MORGAN PERSONAL REPRESENTATIVE(S)

DAN CLARK MORGAN, JR. ; EXECUTOR

9012 GREY POINTE DRIVE

KNOXVILLE, TN. 37922

 

 

NOTICE TO CREDITORS

 

 

ESTATE OF SANDRA C NESBITT DOCKET NUMBER 82011-2

Notice is hereby given that on the 13 day of AUGUST 2019, letters testamentary in respect of the Estate of SANDRA C NESBITT who died Jun 22, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 13 day of AUGUST, 2019

 

ESTATE OF SANDRA C NESBITT PERSONAL REPRESENTATIVE(S)

JOHN C NESBITT; EXECUTOR

5650 PETERS ROAD

TIPP CITY, OH. 45371

 

KATHERINE YOUNG ATTORNEY AT LAW

6700 BAUM DRIVE, SUITE 7

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

 

ESTATE OF BILLY W SHARPE DOCKET NUMBER 82032-2

Notice is hereby given that on the 12 day of AUGUST 2019, letters testamentary in respect of the Estate of BILLY W SHARPE who died May 19, 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 12 day of AUGUST, 2019

 

ESTATE OF BILLY W SHARPE PERSONAL REPRESENTATIVE(S)

LOVETTA FAYE SHARPE; EXECUTRIX

8804 MILLERTOWN PIKE

KNOXVILLE, TN. 37924

 

LEE A POPKIN ATTORNEY AT LAW

1111 NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ELAINE B SLATEN DOCKET NUMBER 82026-2

Notice is hereby given that on the 27 day of AUGUST 2019, letters testamentary in respect of the Estate of ELAINE B SLATEN who died Jun 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 27 day of AUGUST, 2019.

 

ESTATE OF ELAINE B SLATEN PERSONAL REPRESENTATIVE(S)

KRISTEN LAVALLEY; EXECUTRIX

92 MCPHERSON DRIVE FREDERICKSBURG, VA 22406

 

 

NOTICE TO CREDITORS

 

 

ESTATE OF THOMAS VERNON SMITH DOCKET NUMBER 82067-1

Notice is hereby given that on the 16 day of AUGUST 2019, letters testamentary in respect of the Estate of THOMAS VERNON SMITH 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 16 day of AUGUST, 2019.

 

ESTATE OF THOMAS VERNON SMITH PERSONAL REPRESENTATIVE(S)

TAYLOR SMITH; EXECUTOR

479 CLAYTON HOWARD ROAD

WARTBURG, TN. 37887

 

JOE R JUDKINS ATTORNEY AT LAW

1143 OAK RIDGE TURNPIKE, SUITE 202

OAK RIDGE, TN. 37830

 

NOTICE TO CREDITORS

 

 

ESTATE OF PATRICIA MOSELEY SNOW

DOCKET NUMBER 82079-1

Notice is hereby given that on the 21 day of AUGUST 2019, letters testamentary in respect of the Estate of PATRICIA MOSELEY SNOW who died Jun 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 21 day of AUGUST, 2019.

 

ESTATE OF PATRICIA MOSELEY SNOW PERSONAL REPRESENTATIVE($)

EMILY SNOW-CARTER; EXECUTRIX

8500 FOUST DRIVE KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

 

ESTATE OF DIANE H SPROUS DOCKET NUMBER 82023-2

Notice is hereby given that on the 19 day of AUGUST 2019, letters testamentary in respect of the Estate of DIANE H SPROUS who died May 24, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 19 day of AUGUST, 2019

 

ESTATE OF DIANE H SPROUS PERSONAL REPRESENTATIVE(S)

JUDITH M CREWS; CO-EXECUTOR

1502 RIPKEN CT

MURFREESBORO, TN. 37129

 

DOUGLAS F SPROUS; CO-EXECUTOR

60 E CENTRAL ST #302

NATICK, MA 01760

 

MATT FRERE ATTORNEY AT LAW

1001 E BROADWAY

LENOIR CITY, TN. 37771

 

NOTICE TO CREDITORS

 

ESTATE OF JO ANNE B STANSBERRY DOCKET NUMBER 82089-2

Notice is hereby given that on the 27 day of AUGUST 2019, letters testamentary in respect of the Estate of JO ANNE B STANSBERRY 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 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 27 day of AUGUST, 2019

 

ESTATE OF JO ANNE B STANSBERRY PERSONAL REPRESENTATIVE(S)

JENNIFER L STANSBERRY; EXECUTRIX

1609 BOTSFORD DRIVE KNOXVILLE, TN. 37922

 

RUFUS W BEAMER, JR. ATTORNEY AT LAW

77 MARKET STREET KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF LOREN W THEILEN DOCKET NUMBER 81923-1

Notice is hereby given that on the 5 day of AUGUST 2019, letters testamentary in respect of the Estate of LOREN W THEILEN who died May 24, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 5 day of AUGUST, 2019

 

ESTATE OF LOREN W THEILEN PERSONAL REPRESENTATIVE(S)

MARLENE THEILEN LANDON; EXECUTRIX

408 BATTLE FRONT TRAIL KNOXVILLE, TN. 37934

 

CAROLYN LEVY GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF CLARA JEANNETTE THOMAS AKA CLARA JEANETTE THOMAS

DOCKET NUMBER 82065-2

Notice is hereby given that on the 23 day of AUGUST 2019, letters testamentary in respect of the Estate of CLARA JEANNETTE THOMAS AKA CLARA JEANETTE THOMAS who died May 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 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 23 day of AUGUST, 2019

 

ESTATE OF CLARA JEANNETTE THOMAS AKA CLARA JEANETTE THOMAS PERSONAL REPRESENTATIVE(S)

GEORGE SAMPSEL; EXECUTOR

7523 SAINT BARON WAY

POWELL, TN. 37849

 

F SCOTT MILLIGAN ATTORNEY AT LAW P.O. BOX 12266

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF RICHARD H TIMBERLAKE DOCKET NUMBER 82080-2

Notice is hereby given that on the 21 day of AUGUST 2019, letters testamentary in respect of the Estate of RICHARD H TIMBERLAKE 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 his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 21 day of AUGUST, 2019.

 

ESTATE OF RICHARD H TIMBERLAKE PERSONAL REPRESENTATIVE(S)

JOHN F WENDELKEN; CO-EXECUTOR

925 SUWANNEE ROAD KNOXVILLE, TN. 37923

 

JANIE L WENDELKEN; CO-EXECUTOR

925 SUWANNEE ROAD

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF JEAN TREDWAY DOCKET NUMBER 82078-3

Notice is hereby given that on the 26 day of AUGUST 2019, letters testamentary in respect of the Estate of JEAN TREDWAY who died Aug 14, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 26 day of AUGUST, 2019.

 

ESTATE OF JEAN TREDWAY PERSONAL REPRESENTATIVE(S)

RON TREDWAY; EXECUTOR

1060 WORLDS FAIR PARK DRIVE, UNIT 101

KNOXVILLE, TN. 37916

 

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

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JACK FREDERICK WASSERMAN DOCKET NUMBER 81967-3

Notice is hereby given that on the 15 day of AUGUST 2019, letters administration in respect of the Estate of JACK FREDERICK WASSERMAN who died Aug 19, 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 AUGUST, 2019.

 

ESTATE OF JACK FREDERICK WASSERMAN PERSONAL REPRESENTATIVE(S)

ELIZABETH M WASSERMAN; ADMINISTRATRIX

4512 WESTOVER TERRACE

KNOXVILLE, TN. 37914

 

ANNE M MCKINNEY ATTORNEY AT LAW

1019 ORCHID DRIVE KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF LAWRENCE YEAGER DOCKET NUMBER 82039-3

Notice is hereby given that on the 27 day of AUGUST 2019, letters testamentary in respect of the Estate of LAWRENCE YEAGER who died Jun 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 27 day of AUGUST, 2019.

 

ESTATE OF LAWRENCE YEAGER PERSONAL REPRESENTATIVE(S)

LAWRENCE R YEAGER; EXECUTOR

949 CUSTER STREET NW PALM BAY, FL 32907

 

LAUREN SMITH ATTORNEY AT LAW

110 COGDILL ROAD KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF RALPH VOLEN ACUFF DOCKET NUMBER 81986-1

Notice is hereby given that on the 3 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of RALPH VOLEN ACUFF who died Jun 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 3 day of SEPTEMBER, 2019.

 

ESTATE OF RALPH VOLEN ACUFF PERSONAL REPRESENTATIVE(S)

DARRELL STEVEN ACUFF; EXECUTOR

7800 CHRISTOPHER LANE CORRYTON, TN. 37721

 

HERB WILLIAMS ATTORNEY AT LAW P.O. BOX 2644

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF VASCO NEWTON ALBRIGHT, JR. DOCKET NUMBER 82108-3

Notice is hereby given that on the 28 day of AUGUST 2019, letters administration in respect of the Estate of VASCO NEWTON ALBRIGHT, JR. who died May 23, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.      All persons, resident and non-resident, having claims, matured or unmatured, against 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 28 day of AUGUST, 2019.

 

ESTATE OF VASCO NEWTON ALBRIGHT, JR. PERSONAL REPRESENTATIVE(S)

JOSHUA ALBRIGHT; ADMINISTRATOR

1300 WHITTBRIER DRIVE

KNOXVILLE, TN. 37932

 

MITAL D PATEL ATTORNEY AT LAW P.O. BOX 26072

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN C ANGWIN DOCKET NUMBER 81938-1

Notice is hereby given that on the 3 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of JOHN C ANGWIN who died Jun 14, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 3 day of SEPTEMBER, 2019.

 

ESTATE OF JOHN C ANGWIN PERSONAL REPRESENTATIVE(S)

BARBARA LUDWIG; EXECUTRIX

523 N BERTRAND STREET #213

KNOXVILLE, TN. 37917

 

JULIA PRICE ATTORNEY AT LAW P.O. BOX 3804

KNOXVILLE, TN. 37927

 

NOTICE TO CREDITORS

 

ESTATE OF SHARON JEAN BARNARD DOCKET NUMBER 81850-3

Notice is hereby given that on the 28 day of AUGUST 2019, letters testamentary in respect of the Estate of SHARON JEAN BARNARD who died May 31, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 28 day of AUGUST, 2019

 

ESTATE OF SHARON JEAN BARNARD PERSONAL REPRESENTATIVE(S)

LINDSAY MAPLES; EXECUTRIX

5655 AUTUMN CREEK DRIVE KNOXVILLE, TN. 37924

 

TIMOTHY A HOUSHOLDER ATTORNEY AT LAW

900 S GAY STREET, SUITE 2100

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF SIDNEY A BLALOCK DOCKET NUMBER 82100-1

Notice is hereby given that on the 3 day of SEPTEMBER 2019, letters testamentary in respect of the Estate of SIDNEY A BLALOCK who died Jul 8, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

This the 3 day of SEPTEMBER, 2019

 

ESTATE OF SIDNEY A BLALOCK PERSONAL REPRESENTATIVE(S)

JONELDA WILLIAMS BLALOCK; CO-EXECUTOR

10824 WESTLAND DRIVE

KNOXVILLE, TN. 37922

 

DANA BLALOCK HUGHES; CO-EXECUTOR

2782 MARGARET MITCHELL DRIVE NW

ATLANTA, GA 30327

 

KEVIN NEIL BLALOCK; CO-EXECUTOR

2998 LITTLE LAUREL ROAD SEVIERVILLE, TN. 37862

 

JULIE KAYE BLALOCK; CO-EXECUTOR

1809 JORDANS CREEK WAY SEVIERVILLE, TN. 37876

 

DAN W HOLBROOK ATTORNEY AT LAW

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

 

NOTICE TO CREDITORS

 

ESTATE OF DEBBIE LYNN BURGESS DOCKET NUMBER 81905-1

Notice is hereby given that on the 28 day of AUGUST 2019, letters administration in respect of the Estate of DEBBIE LYNN BURGESS who died Apr 8, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 28 day of AUGUST, 2019.

 

ESTATE OF DEBBIE LYNN BURGESS PERSONAL REPRESENTATIVE(S)

BRITTANY BURGESS; ADMINISTRATRIX

3820 BETHANIA LOT DRIVE APT 303

WINSTON SALEM, NC 27106

 

NOTICE TO CREDITORS

 

ESTATE OF WINNIE LORETTA BURNETTE DOCKET NUMBER 82105-3

Notice is hereby given that on the 28 day of AUGUST 2019, letters testamentary in respect of the Estate of WINNIE LORETTA BURNETTE who died Jul 31, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor

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

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

This the 28 day of AUGUST, 2019.

 

ESTATE OF WINNIE LORETTA BURNETTE PERSONAL REPRESENTATIVE(S)

LISA A BURNETTE; EXECUTRIX

11808 BLACK ROAD

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF HAROLD P CODY DOCKET NUMBER 81979-3

Notice is hereby given that on the 7 day of AUGUST 2019, letters testamentary in respect of the Estate of HAROLD P CODY who died Feb 19, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 7 day of AUGUST, 2019

 

ESTATE OF HAROLD P CODY PERSONAL REPRESENTATIVE(S)

TIFFANY R CODY; EXECUTRIX

2032 EAST 30TH STREET, NO. 126

OAKLAND, CA. 94606

 

BARBARA  W    CLARK

ATTORNEY AT LAW

2415 E MAGNOLIA AVENUE

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF HAROLD EUGENE EMITT DOCKET NUMBER 82110-2

Notice is hereby given that on the 29 day of AUGUST 2019, letters testamentary in respect of the Estate of HAROLD EUGENE EMITT who died Jul 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 29 day of AUGUST, 2019.

 

ESTATE OF HAROLD EUGENE EMITT PERSONAL REPRESENTATIVE{S)

ELENA LEUCIUC; EXECUTRIX

9712 CLEARWATER DRIVE

KNOXVILLE, TN. 37923

 

DUSTIN S CROUSE ATTORNEY AT LAW

9111 CROSS PARK DRIVE, SUITE D200

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY W FINLEY DOCKET NUMBER 82107-2

Notice is hereby given that on the 28 day of AUGUST 2019, letters testamentary in respect of the Estate of BETTY W FINLEY who died Jul 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 28 day of AUGUST, 2019.

 

ESTATE OF BETTY W FINLEY PERSONAL REPRESENTATIVE(S)

DANIEL B WILLIAMS; EXECUTOR

514 HIGH MEADOWS DRIVE

SEYMOUR, TN. 37865

 

KELLY GUYTON FRERE ATTORNEY AT LAW

1001 E BROADWAY

LENOIR CITY, TN. 37771

 

NOTICE TO CREDITORS

 

ESTATE OF ARLIE NATHAN HENRY DOCKET NUMBER 82115-1

Notice is hereby given that on the 29 day of AUGUST 2019, letters testamentary in respect of the Estate of ARLIE NATHAN HENRY who died Jun 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 29 day of AUGUST, 2019.

 

ESTATE OF ARLIE NATHAN HENRY PERSONAL REPRESENTATIVE(S)

KATHLEEN HENRY; EXECUTRIX

619 COPPERFIELD DRIVE KNOXVILLE, TN. 37934

 

JOHN W ROUTH ATTORNEY AT LAW

3214 TAZEWELL PIKE, SUITE 105

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF CLARA BUSLER KEITH DOCKET NUMBER 81560-1

Notice is hereby given that on the 30 day of AUGUST 2019, letters administration in respect of the Estate of CLARA BUSLER KEITH who died Mar 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 30 day of AUGUST, 2019.

 

ESTATE OF CLARA BUSLER KEITH PERSONAL REPRESENTATIVE(S)

EDWARD E KEITH; CO-ADMINISTRATOR

1260 EMERALD FOREST LANE

POWELL, TN. 37849

 

CHARLES M KEITH, JR.; CO-ADMINISTRATOR

6040 SHANNON VALLEY FARMS BLVD KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES CHARLES LEATHERWOOD DOCKET NUMBER 82082-1

Notice is hereby given that on the 30 day of AUGUST 2019, letters administration in respect of the Estate of JAMES CHARLES LEATHERWOOD who died Jul 13, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.      All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 30 day of AUGUST, 2019.

 

ESTATE OF JAMES CHARLES LEATHERWOOD PERSONAL REPRESENTATIVE(S)

BEVERLY JEAN LEATHERWOOD; ADMINISTRATRIX

2209 SYLVANIA AVENUE KNOXVILLE, TN. 37920

 

THOMAS RAMSEY ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES GARY MORRIS DOCKET NUMBER 82111-3

Notice is hereby given that on the 29 day of AUGUST 2019, letters testamentary in respect of the Estate of CHARLES GARY MORRIS who died Jun 24, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 29 day of AUGUST, 2019.

 

ESTATE OF CHARLES GARY MORRIS PERSONAL REPRESENTATIVE(S)

TAMMY WHITE MORRIS; EXECUTRIX

8322 SHARP ROAD POWELL, TN. 37849

 

BRITNI N HOLLAND ATTORNEY AT LAW P.O. BOX 58805

NASHVILLE, TN. 37205

 

NOTICE TO CREDITORS

 

ESTATE OF ILA MAE RAINEY DOCKET NUMBER 82092-2

Notice is hereby given that on the 30 day of AUGUST 2019, letters testamentary in respect of the Estate of ILA MAE RAINEY 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 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 30 day of AUGUST, 2019

 

ESTATE OF ILA MAE RAINEY PERSONAL REPRESENTATIVE(S)

JAMES BALLOCH, III; EXECUTOR

701 IDLEWOOD LANE KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF ROY ERVIN SKEEN DOCKET NUMBER 81503-1

Notice is hereby given that on the 3 day of SEPTEMBER 2019, letters administration in respect of the Estate of ROY ERVIN SKEEN who died Nov 28, 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 3 day of SEPTEMBER, 2019.

 

ESTATE OF ROY ERVIN SKEEN PERSONAL REPRESENTATIVE(S)

RANDALL SKEEN; ADMINISTRATOR

6000 RIDGEWOOD ROAD

KNOXVILLE, TN, 37918

 

MISC.

NOTICES

 

PUBLIC NOTICE

 

SALE OF VALUABLE REAL PROPERTY

UNDER DECREE OF THE KNOX COUNTY CHANCERY COURT

TAX SALE # 22

STATE OF TENNESSEE EX REL., vs. DELINQUENT TAXPAYERS,

DOCKET NO. 193282-3 AND CONSOLIDATED CASES:

The above styled judicial proceeding was filed by Knox County and City of Knoxville for the purpose of collecting delinquent real property taxes and enforcement of the first lien securing such taxes.  Pursuant to a DECREE CONFIRMING THE REPORT OF THE CLERK AND MASTER AND ORDERING SALE entered in the above cause on the 29th day of July 2019, in the Chancery Court for Knox County, Tennessee, the parcels listed in this notice will be sold at public auction, to the highest bidder for cash, in the Large Assembly Room of the City-County Building, 400 Main Avenue, Knoxville, Tennessee on September 17, 2019 at 10:00 A.M.

FOR A FULL DESCRIPTION OF EACH PROPERTY AND FURTHER INFORMATION, YOU CAN VISIT www.knoxcounty.org/trustee ,

THEN CLICK “TAX SALE”

 

Notice of Public Auction

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.

CHEVY NOVA 1X2706W172023

85 CHEVY CAPRISE                 2G1BN69H8F9106659

06 INTERNATIONAL 1HTMPAFL27H449246

03 DODGE RAM 3D7LA38C33G785548

02 MIT ECLIPSE 4A3AE85H72E041070

 

LEGAL SECTION 94

 

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

Bid 2894, Air Quality Laboratory Services, due 10/10/19;

RFQ 2896, Architectural and Engineering Services, due 10/16/19

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.

 

 

PUBLIC NOTICE

 

Knoxville Regional Transportation Planning Organization

Executive Board Meeting, September 25, 2019

 

The Knoxville Regional Transportation Planning Organization (TPO) Executive Board will meet on Wednesday, September 25th at 9 a.m. in the Small Assembly Room of the City County Building, 400 Main Street, Knoxville, TN. The full Agenda will be available on the TPO website 5-7 days prior to the meeting and can be found here: www.knoxtrans.org/meeting. If you would like a copy of the final Agenda please contact the TPO.  If you need assistance or accommodation for a disability please notify the TPO three business days in advance of the meeting and we will be glad to work with you in obliging any reasonable request.

865-215-2694 or dori.caron@knoxplanning.org.

 

Notice of Lien Sale

PURSUANT TO DEFAULT

Per TN Self Storage Law, contents of the following leased units will be sold to satisfy the owner’s lien at BID13.COM AUCTION WILL START 9/12/19 AND END 9/21/19 @ 6PM.  The Company reserves the right to reject any and all bids.  Some units may not be available on the day of sale.  Please REGISTER YOU ACCOUNT TO BID.  BID13.COM

Located at Morningstar Storage 4514 Western Ave, Knoxville TN 37921.

 

Unit AC10 Will England

Unit AC15 James Muroki

Unit BE16 Ethel King

Unit BE03 Tracy Clark

Unit BC04 Ibrahim Kemokai