COURT NOTICES

 

NON-RESIDENT NOTICE

 

TIFFANY DAWN HODGE -Vs- RAFAEL MADRIGAL MARTINEZ

Docket# 150463

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 RAFAEL MADRIGAL MARTINEZ 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 RAFAEL MADRIGAL MARTINEZ.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by TIFFANY DAWN HODGE, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with JOSHUA D. HEDRICK,  Plaintiffs Attorney whose address is  607  MARKET  ST.,  SUITE  1100  KNOXVILLE, TENNESSEE 37902, 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 28TH day of DECEMBER, 2020.

 

Mike Hammond

Clerk

 

NON-RESIDENT NOTICE

 

TO: KERLEY HEATING & AIR INC AND VICTOR KERLEY

IN RE: SWIFT FINANCIAL LLC v. KERLEY HEATING & AIR INC

  1. 200726-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendants KERLEY HEATING & AIR INC AND VICTOR KERLEY are non-residents 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 KERLEY HEATING & AIR INC AND VICTOR KERLEY it is ordered that said defendants, KERLEY HEATING & AIR INC AND VICTOR KERLEY file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Glen C. Watson, III, an Attorney whose address is, P.O. Box 121950 Nashville, TN 37212, 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, Part 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 28th day of December 2020.

________________________       Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: BILLY JOE LAMB,

IN RE: ELIZABETH ANN LAMB v. BILLY JOE LAMB

  1. 200766-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is verified, that the Defendant, BILLY JOE LAMB, 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 BILLY JOE LAMB.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Travis Patterson, an Attorney whose address is, P.O. Box 70586 Knoxville, TN 37938, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Part II, 400 Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 29th day of December 2020.

________________________       Clerk and Master

 

 

 

NON-RESIDENT NOTICE

 

TO: JENNIFER JULIANNE CRIDER

IN RE: SHANE ALLEN SPROLES v. JENNIFER JULIANNE CRIDER

  1. 201058-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, JENNIFER JULIANNE CRIDER, 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 JENNIFER JULIANNE CRIDER.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Timothy Housholder, an Attorney whose address is, 900 S. Gay Street Suite 2100, Knoxville, TN 37902  within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Michael W. Moyers at the Knox County Chancery Court, Part III, 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 13th day of January 2020.

_______________________        Clerk and Master

 

NON-RESIDENT NOTICE

 

KIMBERLY DAWN SEXTON and MATTHEW STEPHEN HICKLE v. DOMINIQUE THERESA DONALD

IN RE:  The Adoption of MDD by KIMBERLY DAWN SEXTON

Docket# 2-199-20

IN THE SECOND CIRCUIT COURT OF KNOX COUNTY, TENNESSEE

NOTICE of hearing on March 19, 2021, at 10:30 AM by Zoom

In this cause, it appearing that the respondent DOMINIQUE THERESA DONALD is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that notice of hearing of the Motion for Default Judgment and to Set Hearing cannot be served upon respondent DOMINIQUE THERESA DONALD.

The full text of the Motion for Default Judgment and to Set Hearing is available through the Circuit Court in Knoxville, Tennessee, and with NATALIE P. LeVASSEUR, Petitioners’ Attorney, whose address is 5420 SMOKY TRAIL, KNOXVILLE, TENNESSEE 37909, 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.

To make an appearance at this hearing by Zoom, call the Judicial Assistant at (865) 215-2393 for information and instructions.

This the 25th day of January, 2021.

 

NON-RESIDENT NOTICE

 

TO: JUSTIN M. WILLIAMS

IN RE: JACQUELYN MARKS v. JUSTIN M. WILLIAMS

  1. 200588-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, JUSTIN M. WILLIAMS, 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 JUSTIN M. WILLIAMS.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Michael B. Menefee, an Attorney whose address is, 9724 Kingston Pike, Suite 505 Knoxville, TN 37922,  within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Part I, 400 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 19th day of January 2021.

_______________________        Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBY M ANDERSON, SR.

DOCKET NUMBER 83845-3

Notice is hereby given that on the 8 day of JANUARY 2021, letters testamentary in respect of the Estate of BOBBY M ANDERSON, SR. who died Feb 24, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 8 day of JANUARY, 2021.

 

ESTATE OF BOBBY M ANDERSON, SR.

 

PERSONAL REPRESENTATIVE(S)

BARRY D RUSSELL; CO-EXECUTOR

110 SUNSTONE TERRACE

HUNTSVILLE, AL 35806

 

DAVID ANDERSON; CO-EXECUTOR

3610 WELLSBURG WAY

KNOXVILLE, TN. 37931

 

SHANONE EMMACK

ATTORNEY AT LAW

8115 ISABELLA LANE SUITE 11

BRENTWOOD, TN. 37027

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET G BELL

DOCKET NUMBER 83946-2

Notice is hereby given that on the 12 day of JANUARY 2021, letters testamentary in respect of the Estate of MARGARET G BELL who died Dec 2, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 12 day of JANUARY, 2021.

 

ESTATE OF MARGARET G BELL

 

PERSONAL REPRESENTATIVE(S)

PATRICE MINTEER; EXECUTRIX

8439 BADGETT ROAD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT E BOYD

DOCKET NUMBER 83834-1

Notice is hereby given that on the 12 day of JANUARY 2021, letters testamentary in respect of the Estate of ROBERT E BOYD who died Oct 17, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee,. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 12 day of JANUARY, 2021.

ESTATE OF ROBERT E BOYD

 

PERSONAL REPRESENTATIVE(S)

PAUL K BOYD; EXECUTOR

8095 CHATUGA CT

LAKE WORTH, FL 33467

 

STEPHEN BYRD

ATTORNEY AT LAW

9051 EXECUTIVE PARK DRIVE, SUITE 200

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF WILLAMAE KATHERINE BROWN

DOCKET NUMBER 83935-3

Notice is hereby given that on the 8 day of JANUARY 2021, letters administration in respect of the Estate of WILLAMAE KATHERINE BROWN who died Dec 7, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and· non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 8 day of JANUARY, 2021.

 

ESTATE OF WILLAMAE KATHERINE BROWN

 

PERSONAL REPRESENTATIVE(S)

DAVID M WILLIAMS; ADMINISTRATOR

300 WINTHROPE WAY

KNOXVILLE, TN. 37923

 

WILLIAM R RAY

ATTORNEY AT LAW

1356 PAPERMILL POINTE WAY

KNOXVILLE, TN.  37909

 

NOTICE TO CREDITORS

 

ESTATE OF NORMA J BURNS

DOCKET NUMBER 83933-1

Notice is hereby given that on the 7 day of JANUARY 2021, letters testamentary in respect of the Estate of NORMA J BURNS who died Nov 24, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 7 day of JANUARY, 2021.

 

ESTATE OF NORMA J BURNS

 

PERSONAL REPRESENTATIVE(S)

BETH ANNE VAINOWSKI; EXECUTRIX

10317 ZACHARYTOWN ROAD

CORRYTON, TN. 37721

 

G ALAN RAWLS

ATTORNEY AT LAW

900 S GAY STREET, SUITE 2102

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF IDA PAULETA CARNEY

DOCKET NUMBER 83858-1

Notice is hereby given that on the 8 day of JANUARY 2021, letters testamentary in respect of the Estate of IDA PAULETA CARNEY who died Sep 19, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 8 day of JANUARY, 2021.

 

ESTATE OF IDA PAULETA CARNEY

 

PERSONAL REPRESENTATIVE(S)

CHARLES T CARNEY; CO-EXECUTOR

4412 CYPRESS LANE

KNOXVILLE, TN. 37920

 

SUSAN A RECTOR; CO-EXECUTOR

8608 PILGRIM CT

ALEXANDRIA, VA 22308

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES HALE CHANCE

DOCKET NUMBER 83230-3

Notice is hereby given that on the 8 day of JANUARY 2021, letters testamentary in respect of the Estate of CHARLES HALE CHANCE who died Mar 1, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 8 day of JANUARY, 2021.

 

ESTATE OF CHARLES HALE CHANCE

 

PERSONAL REPRESENTATIVE(S)

CHARLES ALLEN CHANCE; CO-EXECUTOR

11643 SHIRECLIFFE LANE

KNOXVILLE, TN. 37934

 

SUSAN CHANCE MINTZ; CO-EXECUTOR

4219 E EMORY ROAD

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF SANDRA KAY DOCTEUR

DOCKET NUMBER 83670-2

Notice is hereby given that on the 13 day of JANUARY 2021, letters administration in respect of the Estate of SANDRA KAY DOCTEUR who died Jul 9, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his   or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 13 day of JANUARY, 2021.

 

ESTATE OF SANDRA KAY DOCTEUR

 

PERSONAL REPRESENTATIVE(S)

LETHA BROOKE VENTURA; ADMINISTRATRIX

10826 DUNDEE ROAD

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF JANETTE H EDMONDS

DOCKET NUMBER 83943-2

Notice is hereby given that on the 11 day of JANUARY 2021, letters testamentary in respect of the Estate of JANETTE H EDMONDS who died Nov 16, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are  required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 11 day of JANUARY, 2021.

 

ESTATE OF JANETTE H EDMONDS

 

PERSONAL REPRESENTATIVE(S)

MARIE PARRINGTON; CO-EXECUTOR

1060 WORLDS FAIR PARK

KNOXVILLE, TN. 37916

 

EUGENE A EDMONDS; CO-EXECUTOR

629 REDMILL LANE

KNOXVILLE, TN. 37934

 

DAN EDMONDS; CO-EXECUTOR

5420 PINCREST ROAD

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA FELLERS

DOCKET NUMBER 83874-2

Notice is hereby given that on the 6 day of JANUARY 2021, letters testamentary in respect of the Estate of LINDA FELLERS who died Nov 20, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 6 day of JANUARY, 2021.

 

ESTATE OF LINDA FELLERS

 

PERSONAL REPRESENTATIVE(S)

PATRICK CASE; CO-EXECUTOR

2305 OLD CALLAHAN DRIVE

KNOXVILLE, TN. 37912

 

MICHELLE HURST; CO-EXECUTOR

3531 PEBBLEBROOK WAY

KNOXVILLE, TN. 37921

 

JOHN D AGEE

ATTORNEY AT LAW

108 S MAIN STREET

CLINTON, TN. 37716

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET MEADE GILLENWATER

DOCKET NUMBER 83784-2

Notice is hereby given that on the 6 day of JANUARY 2021, letters testamentary in respect of the Estate of MARGARET MEADE GILLENWATER who died Jul 2, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 6 day of JANUARY, 2021.

 

ESTATE OF MARGARET MEADE GILLENWATER

 

PERSONAL REPRESENTATIVE(S)

DEBRA L GILLENWATER; EXECUTRIX

4948 NEHEMIAH LANE

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF CELIA GLOVER

DOCKET NUMBER 83879-1

Notice is hereby given that on the 8 day of JANUARY 2021, letters testamentary in respect of the Estate of CELIA GLOVER who died Nov 17, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 8 day of JANUARY, 2021.

 

ESTATE OF CELIA GLOVER

 

PERSONAL REPRESENTATIVE(S)

JC GLOVER, JR.; EXECUTOR

5120 CATES BEND WAY

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY S GOOCH

DOCKET NUMBER 83182-3

Notice is hereby given that on the 12 day of JANUARY 2021, letters testamentary in respect of the Estate of BETTY S GOOCH who died Apr 27, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or   unmatured, against his   or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 12 day of JANUARY, 2021.

 

ESTATE OF BETTY S GOOCH

 

PERSONAL REPRESENTATIVE(S)

KARLA J MATTESON; EXECUTRIX

8716 GROSPOINT DRIVE

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF JIMMY GRABLE

DOCKET NUMBER 83849-1

Notice is hereby given that on the 12 day of JANUARY 2021, letters of administration c.t.a in respect of the Estate of JIMMY GRABLE who died Nov 7, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (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 12 day of JANUARY, 2021.

 

ESTATE OF JIMMY GRABLE

 

PERSONAL REPRESENTATIVE(S)

PATRICIA ANN MCNEW; ADMINISTRATRIX CTA

8538 FOUST HOLLOW ROAD

KNOXVILLE, TN. 37938

 

HAROLD C WIMBERLY

ATTORNEY AT LAW

6759 BAUM DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY PEARL HALL

DOCKET NUMBER 83851-3

Notice is hereby given that on the 12 day of JANUARY 2021, letters administration in respect of the Estate of DOROTHY PEARL HALL who died Sep 18, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

(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 JANUARY, 2021.

 

ESTATE OF DOROTHY PEARL HALL

 

PERSONAL REPRESENTATIVE(S)

EDWARD L MARTIN; ADMINISTRATOR

3122 45TH AVENUE E

BRADENTON, FL. 34203

 

LINDSEY L HOBBS

ATTORNEY AT LAW

800 S GAY STREET, SUITE 1200

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF MELINDA REED HENEGAR

DOCKET NUMBER 82970-1

Notice is hereby given that on the 12 day of JANUARY 2021, letters testamentary in respect of the Estate of MELINDA REED HENEGAR who died Jan 19, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his   or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 12 day of JANUARY, 2021.

 

ESTATE OF MELINDA REED HENEGAR

 

PERSONAL REPRESENTATIVE(S)

MARK HENEGAR; EXECUTOR

637 LARK MEADOW DRIVE

FARRAGUT, TN. 37934

 

DALE C ALLEN

ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF CLAUDETTE LOU HICKMAN

DOCKET NUMBER 83939-1

Notice is hereby given that on the 11 day of JANUARY 2021, letters testamentary in respect of the Estate of CLAUDETTE LOU HICKMAN who died May 14, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 11 day of JANUARY, 2021.

 

ESTATE OF CLAUDETTE LOU HICKMAN

 

PERSONAL REPRESENTATIVE(S)

MARK R MYERS; EXECUTOR

3335 SPRING VIEW DRIVE

SEVIERVILLE, TN. 37862

 

NOTICE TO CREDITORS

 

ESTATE OF BRIAN DOUGLAS HITCH

DOCKET NUMBER 83776-3

Notice is hereby given that on the 12 day of JANUARY 2021, letters administration in respect of the Estate of BRIAN DOUGLAS HITCH who died Sep 7, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured; against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 12 day of JANUARY, 2021.

ESTATE OF BRIAN DOUGLAS HITCH

 

PERSONAL REPRESENTATIVE(S)

DENISE HITCH; ADMINISTRATRIX

116 COUNTRY RUN CIRCLE

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF DANIEL EDGAR HUNLEY

DOCKET NUMBER 83880-2

 

Notice is hereby given that on the 11 day of JANUARY 2021, letters administration in respect of the Estate of DANIEL EDGAR HUNLEY who died Oct 30, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured,  against his  or  her  estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 11 day of JANUARY, 2021.

 

ESTATE OF DANIEL EDGAR HUNLEY

 

PERSONAL REPRESENTATIVE(S)

DENISE ELIZABETH HILL; ADMINISTRATRIX

6304 GLEN EAGLE LANE

KNOXVILLE, TN. 37921

 

REBECCA BELL JENKINS

ATTORNEY AT LAW

9724 KINGSTON PIKE SUITE 202

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY M HUTTON

DOCKET NUMBER 83937-2

 

Notice is hereby given that on the 8 day of JANUARY 2021, letters testamentary in respect of the Estate of SHIRLEY M HUTTON who died Nov 17, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his   or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 8 day of JANUARY, 2021.

 

ESTATE OF SHIRLEY M HUTTON

 

PERSONAL REPRESENTATIVE(S)

WILLIAM W HUTTON; EXECUTOR

8615 TROUT ROAD

MASCOT, TN. 37806

 

NOTICE TO CREDITORS

 

ESTATE OF THERESA RENEE JOHANSEN

DOCKET NUMBER 83755-3

 

Notice is hereby given that on the 11 day of JANUARY 2021, letters administration in respect of the Estate of THERESA RENEE JOHANSEN who died Oct 31, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 11 day of JANUARY, 2021.

 

ESTATE OF THERESA RENEE JOHANSEN

 

PERSONAL REPRESENTATIVE(S)

REBECCA FREEMAN; ADMINISTRATRIX

1089 W EXCHANGE PARKWAY, APT. 3203

ALLEN, TX 75013

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF W L LINDSAY

DOCKET NUMBER 83926-3

 

Notice is hereby given that on the 7 day of JANUARY 2021, letters testamentary in respect of the Estate of W L LINDSAY who died Sep 17, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 7 day of JANUARY, 2021.

 

ESTATE OF W L LINDSAY

 

PERSONAL REPRESENTATIVE(S)

KIMBERLY FINGER; EXECUTRIX

6641 CLINTON HWY

KNOXVILLE, TN. 37912

 

ROBERT WILKINSON

ATTORNEY AT LAW

P.O. BOX 4415

OAK RIDGE, TN. 37831

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBY GENE MANZIE

DOCKET NUMBER 83860-3

Notice is hereby given that on the 12 day of JANUARY 2021, letters administration in respect of the Estate of BOBBY GENE MANZIE who died Sep 25, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 12 day of JANUARY, 2021.

 

ESTATE OF BOBBY GENE MANZIE

 

PERSONAL REPRESENTATIVE(S)

MAYA DENISE MANZIE; ADMINISTRATRIX

3224 WILSON AVENUE

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF MEGAN NICHOLE MARIE

DOCKET NUMBER 83934-2

Notice is hereby given that on the 8 day of JANUARY 2021, letters administration in respect of the Estate of MEGAN                NICHOLE MARIE who died Nov 15, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident; having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 8 day of JANUARY, 2021.

 

ESTATE OF MEGAN NICHOLE MARIE

 

PERSONAL REPRESENTATIVE(S)

CODY R MARIE; ADMINISTRATOR

2313 FITZGERALD ROAD

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA MAY

DOCKET NUMBER 83300-1

Notice is hereby given that on the 13 day of JANUARY 2021, letters testamentary in respect of the Estate of LINDA MAY who died Jun 3, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 JANUARY, 2021.

ESTATE OF LINDA MAY

 

PERSONAL REPRESENTATIVE(S)

PAULA STAFFORD; EXECUTRIX

1435 HAZELGREEN WAY

KNOXVILLE, TN. 37912

 

MICHAEL CROWDER

ATTORNEY AT LAW

P.O. BOX 442

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA C MCLEMORE

DOCKET NUMBER 83949-2

Notice is hereby given that on the 13 day of JANUARY 2021, letters administration in respect of the Estate of BARBARA C MCLEMORE who died Oct 8, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 13 day of JANUARY, 2021.

 

ESTATE OF BARBARA C MCLEMORE

 

PERSONAL REPRESENTATIVE(S)

TIMOTHY M MCLEMORE; ADMINISTRATOR

P.O. BOX 1990

KNOXVILLE, TN. 37901

 

JAMES S TIPTON, JR.

ATTORNEY AT LAW

P.O. BOX 1990

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF STEPHEN WESTON MURRIAN

DOCKET NUMBER 83721-2

Notice is hereby given that on the 4 day of JANUARY 2021, letters testamentary in respect of the Estate of STEPHEN WESTON MURRIAN who died Oct 24, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 4 day of JANUARY, 2021.

 

ESTATE OF STEPHEN WESTON MURRIAN

 

PERSONAL REPRESENTATIVE(S)

REBECCA MURRIAN HAWKINS; CO-EXECUTRIX

5046 JENKINS ROAD

KNOXVILLE, TN. 37918

 

CYNTHIA MURRIAN FOWLER; CO-EXECUTRIX

2542 KINGS MOUNTAIN LANE

KNOXVILLE, TN 37920

 

WILLIAM MYNATT, JR.

ATTORNEY AT LAW

P.O. BOX 2425

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF LARRY BRENT NEWMAN

DOCKET NUMBER 83951-1

Notice is hereby given that on the 13 day of JANUARY 2021, letters testamentary in respect of the Estate of LARRY BRENT NEWMAN who died Dec 15, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 JANUARY, 2021.

ESTATE OF LARRY BRENT NEWMAN

 

PERSONAL REPRESENTATIVE(S)

JACKSON G KRAMER; ATTORNEY AT LAW

P.O. BOX 629

KNOXVILLE, TN. 37901

 

JACKSON G KRAMER

ATTORNEY AT LAW

P.O. BOX 629

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF RAY B PADEN

DOCKET NUMBER 83854-3

Notice is hereby given that on the 11 day of JANUARY 2021, letters testamentary in respect of the Estate of RAY B PADEN who died Oct 5, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 11 day of JANUARY, 2021.

 

ESTATE OF RAY B PADEN

 

PERSONAL REPRESENTATIVE(S)

RALPH PADEN; EXECUTOR

909 GLEN OAKS DRIVE

KNOXVILLE, TN. 37918

 

JOHN B DUPREE

ATTORNEY AT LAW

625 MARKET STREET, 14TH FLOOR

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF BETTYE WILSON SPURGEON

DOCKET NUMBER 83948-1

Notice is hereby given that on the 12 day of JANUARY 2021, letters testamentary in respect of the Estate of BETTYE WILSON SPURGEON who died Sep 2, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against   his   or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 12 day of JANUARY, 2021.

ESTATE OF BETTYE WILSON SPURGEON

 

PERSONAL REPRESENTATIVE(S)

PATTI SPURGEON VERGERIO; EXECUTRIX

125 KEEBLE AVENUE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF SUSAN ANN STEWART

DOCKET NUMBER 83924-1

Notice is hereby given that on the 7 day of JANUARY 2021, letters testamentary in respect of the Estate of SUSAN ANN STEWART who died Dec 12, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident; having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 7 day of JANUARY, 2021.

 

ESTATE OF SUSAN ANN STEWART

 

PERSONAL REPRESENTATIVE(S)

HEATHER STEWART; EXECUTRIX

12704 SHADY RIDGE LANE

FARRAGUT, TN. 37934

 

MARIEL S COOPER

ATTORNEY AT LAW

800 S GAY STREET, SUITE 2121

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF DEWEY VAUGHN TARVER

DOCKET NUMBER 83906-1

Notice is hereby given that on the 13 day of JANUARY 2021, letters testamentary in respect of the Estate of DEWEY VAUGHN TARVER who died Dec 10, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 13 day of JANUARY, 2021.

ESTATE OF DEWEY VAUGHN TARVER

 

PERSONAL REPRESENTATIVE(S)

MITCHELL EUGENE GRIMES; EXECUTOR

7112 WRIGHT ROAD

KNOXVILLE, TN. 37931

 

ROGER D HYMAN

ATTORNEY AT LAW

P.O. BOX 26072

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JUDY E TAYLOR

DOCKET NUMBER 83777-1

Notice is hereby given that on the 8 day of JANUARY 2021, letters testamentary in respect of the Estate of JUDY E TAYLOR who died Sep 26, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are   required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 8 day of JANUARY, 2021.

 

ESTATE OF JUDY E TAYLOR

 

PERSONAL REPRESENTATIVE(S)

JOHN MURPHY; CO-EXECUTOR

421 FERRET ROAD

KNOXVILLE, TN. 37934

 

JULIE SIMELIS; CO-EXECUTOR

1179 HARVARD ROAD

PITTSBURGH, PA 15205

 

NOTICE TO CREDITORS

 

ESTATE OF JOHNNY F ARNWINE

DOCKET NUMBER 83964-2

Notice is hereby given that on the 14 day of JANUARY 2021, letters testamentary in respect of the Estate of JOHNNY F ARNWINE who died Dec 2, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 14 day of JANUARY, 2021.

 

ESTATE OF JOHNNY F ARNWINE

 

PERSONAL REPRESENTATIVE(S) JASON B ARNWINE; EXECUTOR 6912 SHADOW CREEK ROAD KNOXVILLE, TN. 37918

 

STEPHEN K GARRETT ATTORNEY AT LAW 7838 BARKER ROAD.

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF CAMPBELL PHILLIPS BAKER

DOCKET NUMBER 83953-3

Notice is hereby given that on the 19 day of JANUARY 2021, letters administration in respect of the Estate of CAMPBELL PHILLIPS BAKER who died Nov 25, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 19 day of JANUARY, 2021.

 

ESTATE OF CAMPBELL PHILLIPS BAKER

 

PERSONAL REPRESENTATIVE(S)

KELLY BAKER HENDERSON; ADMINISTRATRIX

11800 ABNER’S RIDGE DR.

KNOXVILLE, TN 37934

 

SCOTT GRISWOLD

ATTORNEY

1111 N NORTHSHORE DR. Ste S-700

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CECILIA D BALES

DOCKET NUMBER 83797-3

Notice is hereby given that on the 19 day of JANUARY 2021, letters testamentary in respect of the Estate of CECILIA D BALES who died Sep 22, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 19 day of JANUARY, 2021.

 

ESTATE OF CECILIA D BALES

 

PERSONAL REPRESENTATIVE(S)

TAMMY B WEST; CO-EXECUTRIX

147 SHADY LANE DR.

WELLFORD, SC 29385

 

SANDRA B TRACY; CO-EXECUTRIX

2340 ROUND TREE RD.

KNOXVILLE, TN 37923

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT WILLIAM CHADWICK

DOCKET NUMBER 83405-1

Notice is hereby given that on the 19 day of JANUARY 2021, letters testamentary in respect of the Estate of ROBERT WILLIAM CHADWICK who died Jul 30, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 19 day of JANUARY, 2021.

 

ESTATE OF ROBERT WILLIAM CHADWICK

 

PERSONAL REPRESENTATIVE(S)

MITZI S CONNELL; EXECUTRIX

1402 NORTHSHIRE LN.

KNOXVILLE, TN 37922

 

KEVIN DEAN,

ATTORNEY

550 W MAIN ST. SUITE 500

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF VIVIAN W CHAFFIN

DOCKET NUMBER 83966-1

Notice is hereby given that on the 14 day of JANUARY 2021, letters testamentary in respect of the Estate of VIVIAN W CHAFFIN who died Nov 25, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 14 day of JANUARY, 2021.

 

ESTATE OF VIVIAN W CHAFFIN

 

PERSONAL REPRESENTATIVE(S)

BECKY WHITTED; EXECUTRIX

2140 ASBURY ROAD

KNOXVILLE, TN. 37914

 

RONALD ATTANASIO

ATTORNEY AT LAW

625 MARKET STREET, 3RD FLOOR

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF VINCENZO BRUNO CINELLI

DOCKET NUMBER 83983-3

 

Notice is hereby given that on the 20 day of JANUARY 2021, letters administration in respect of the Estate of VINCENZO BRUNO CINELLI who died Nov 15, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having   claims, matured   or   unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 20 day of JANUARY, 2021.

 

ESTATE OF VINCENZO BRUNO CINELLI

 

PERSONAL REPRESENTATIVE(S)

BELINDA CINELLI; ADMINISTRATRIX

634 TRIGO LN.

PASO ROBLES, CA 93446

 

SCOTT B HAHN

ATTORNEY

5344 N BROADWAY SUITE 101

KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JUDY DILLON

DOCKET NUMBER 83871-2

 

Notice is hereby given that on the 19 day of JANUARY 2021, letters administration in respect of the Estate of JUDY DILLON who died Jul 8, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 19 day of JANUARY, 2021.

 

ESTATE OF JUDY DILLON

 

PERSONAL REPRESENTATIVE(S)

MATTHEW DILLON; ADMINISTRATOR

11302 WINDY WAY DR.

KNOXVILLE, TN 37932

 

NOTICE TO CREDITORS

 

ESTATE OF JO ANN ELMORE

DOCKET NUMBER 83979-2

 

Notice is hereby given that on the 20 day of JANUARY 2021, letters testamentary in respect of the Estate of JO ANN ELMORE who died Nov 22, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 20 day of JANUARY, 2021.

 

ESTATE OF JO ANN ELMORE

 

PERSONAL REPRESENTATIVE(S)

DAVID SCOTT ELMORE; EXECUTOR

9420 WESTLAND DR.

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF HENRY AUGUST FRIBOURG

DOCKET NUMBER 83972-1

 

Notice is hereby given that on the 15 day of JANUARY 2021, letters testamentary in respect of the Estate of HENRY AUGUST FRIBOURG who died Sep 25, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 JANUARY, 2021

 

ESTATE OF HENRY AUGUST FRIBOURG

 

PERSONAL REPRESENTATIVE(S) CLAUDIA FRIBOURG; EXECUTRIX 801 VANOSDALE ROAD, #137

KNOXVILLE, TN. 37909

 

MICHAEL R CROWDER ATTORNEY AT LAW

P.O. BOX 442 KNOXVILLE, TN. 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF GREGORY STEPHENS HOSKINS

DOCKET NUMBER 83975-1

Notice is hereby given that on the 19 day of JANUARY 2021, letters testamentary in respect of the Estate of GREGORY STEPHENS HOSKINS who died Oct 31, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 19 day of JANUARY, 2021.

 

ESTATE OF GREGORY STEPHENS HOSKINS

 

PERSONAL REPRESENTATIVE(S)

DEBRA WILBURN HOSKINS; EXECUTRIX

4702 WILKSHIRE DR.

KNOXVILLE, TN 37921

 

KENNETH HOLBERT

ATTORNEY

P.O. BOX 1

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARILYN A JOHNSEY

DOCKET NUMBER 83853-2

Notice is hereby given that on the 19 day of JANUARY 2021, letters testamentary in respect of the Estate of MARILYN A JOHNSEY who died Nov 8, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 19 day of JANUARY, 2021.

 

ESTATE OF MARILYN A JOHNSEY

 

PERSONAL REPRESENTATIVE(S)

ALAN R JOHNSEY; EXECUTRIX

11442 N 46TH AVE.

GLENDALE, AZ 85304

 

CAROLYN GILLIAM

ATTORNEY

10805 KINGSTON PIKE STE 200

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF DELANA KEARNEY

DOCKET NUMBER 83818-3

Notice is hereby given that on the 19 day of JANUARY 2021, letters administration in respect of the Estate of DELANA KEARNEY who died Oct 25, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are  required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 19 day of JANUARY, 2021.

 

ESTATE OF DELANA KEARNEY

 

PERSONAL REPRESENTATIVE(S)

BRIAN COVINGTON; ADMINISTRATOR

1241 W ROOSEVELT AVE.

COOLEDGE, AZ 85128

 

JOHN R FOUST

ATTORNEY

4641 CHAMBLISS AVE.

KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF GARY LEE MCMAHAN

DOCKET NUMBER 83857-3

Notice is hereby given that on the 18 day of DECEMBER 2020, letters administration in respect of the Estate of GARY.LEE MCMAHAN who died Sep 23, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 18 day of DECEMBER, 2020.

 

ESTATE OF GARY LEE MCMAHAN

 

PERSONAL REPRESENTATIVE(S)

PEGGY S MURPHY; ADMINISTRATRIX

920 MIDSOUTH ROAD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF KENNETH PAUL MEDARIS

DOCKET NUMBER 83965-3

Notice is hereby given that on the 14 day of JANUARY 2021, letters testamentary in respect of the Estate of KENNETH PAUL MEDARIS who died Dec 3, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 JANUARY, 2021.

 

ESTATE OF KENNETH PAUL MEDARIS

 

PERSONAL REPRESENTATIVE(S)

CATHERINE CAMPBELL HILL; EXECUTRIX

601 W VINE AVENUE

KNOXVILLE, TN. 37902

 

J SCOTT GRISWOLD

ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF RAYMOND EDWARD ORICK

DOCKET NUMBER 83974-3

Notice is hereby given that on the 19 day of JANUARY 2021, letters administration in respect of the Estate of RAYMOND EDWARD ORICK who died Dec 26, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 19 day of JANUARY, 2021.

 

ESTATE OF RAYMOND EDWARD ORICK

 

PERSONAL REPRESENTATIVE(S)

JAMES EDWARD ORICK; ADMINISTRATOR

7924 BLUEBERRY RD.

POWELL, TN 37849

 

K DAVID MYERS

ATTORNEY

P.O. BOX 13

MAYNARDVILLE, TN 37807

 

NOTICE TO CREDITORS

 

ESTATE OF TERRANCE JAMES O’SULLIVAN

DOCKET NUMBER 83976-2

Notice is hereby given that on the 19 day of JANUARY 2021, letters administration in respect of the Estate of TERRANCE JAMES O’SULLIVAN who died Dec 26, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 19 day of JANUARY, 2021.

 

ESTATE OF TERRANCE JAMES O’SULLIVAN

 

PERSONAL REPRESENTATIVE(S)

MICAH O’SULLIVAN; ADMINISTRATOR

12013 W KINGSGATE RD.

KNOXVILLE, TN 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MARJORIE BERNIECE PICQUET

DOCKET NUMBER 83973-2

Notice is hereby given that on the 15 day of JANUARY 2021, letters administration in respect of the Estate of MARJORIE BERNIECE PICQUET who died Nov 16, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 15 day of JANUARY, 2021.

 

ESTATE OF MARJORIE BERNIECE PICQUET

 

PERSONAL REPRESENTATIVE(S)

LISA PICQUET; CO-ADMINISTRATOR

4224 O’HARA DR.

KNOXVILLE, TN 37918

 

JAMES W PICQUET, JR.; CO-ADMINISTRATOR

7724 CEDARCREST RD.

KNOXVILLE, TN 37938

 

NOTICE TO CREDITORS

 

ESTATE OF GERALD LYNN RASA

DOCKET NUMBER 83940-2

Notice is hereby given that on the 19 day of JANUARY 2019, letters testamentary in respect of the Estate of GERALD LYNN RASA who died Sep 29, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims wi11 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 JANUARY, 2021.

 

ESTATE OF GERALD LYNN RASA

 

PERSONAL REPRESENTATIVE(S)

CATHERINE P RASA; EXECUTRIX

1120 REMINGTON RD.

KNOXVILLE, TN 37923

 

JAMES LONDON

ATTORNEY

607 MARKET ST. SUITE 900

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD WESLEY SARTIN

DOCKET NUMBER 83961-2

Notice is hereby given that on the 14 day of JANUARY 2021, letters administration in respect of the Estate of EDWARD WESLEY SARTIN who died Jul 6, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 14 day of JANUARY, 2021.

 

ESTATE OF EDWARD WESLEY SARTIN

 

PERSONAL REPRESENTATIVE(S)

KENNETH RAY SARTIN; ADMININSTRATOR

1800 ROCK QUARRY ROAD

LOUDON, TN. 37774

 

STEWART M CRANE

ATTORNEY AT LAW

577 PICKLE ROAD

LOUDON, TN. 37774

 

NOTICE TO CREDITORS

 

ESTATE OF ANN S SCHAAD

DOCKET NUMBER 83963-1

Notice is hereby given that on the 14 day of JANUARY 2021, letters testamentary in respect of the Estate of ANN S SCHAAD who died Nov 29, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(B) Sixty (60) day 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 JANUARY, 2021.

 

ESTATE OF ANN S SCHAAD

 

PERSONAL REPRESENTATIVE(S) JAMES S SCHAAD; CO-EXECUTOR 10671 LAKE ARCAS WAY KNOXVILLE, TN. 37922

 

MICHAEL E SCHAAD; CO-EXECUTOR 7010 STONEMILL DRIVE

KNOXVILLE, TN. 37919

 

PATRICK J SCHAAD; CO-EXECUTOR 1704 KENSINGTON DRIVE

KNOXVILLE, TN. 37922

 

RICHARD S MATLOCK ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA P SEAY

DOCKET NUMBER 83711-1

Notice is hereby given that on the 19 day of JANUARY 2021, letters testamentary in respect of the Estate of MARTHA P SEAY who died Oct 10, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the. same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 19 day of JANUARY, 2021.

 

ESTATE OF MARTHA P SEAY

 

PERSONAL REPRESENTATIVE(S)

JAMES E COGDILL; EXECUTOR

3100 DRYRIDGE RD.

LOUDON, TN 37774

 

JAMES T NORMAND

ATTORNEY

P.O. BOX 6197

OAK RIDGE, TN 37831

 

NOTICE TO CREDITORS

 

ESTATE OF RUTH W SLAGLE

DOCKET NUMBER 83977-3

Notice is hereby given that on the 19 day of JANUARY 2021, letters testamentary in respect of the Estate of RUTH W SLAGLE who died Nov 21, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 19 day of JANUARY, 2021.

 

ESTATE OF RUTH W SLAGLE

 

PERSONAL REPRESENTATIVE(S)

SHEILA A BROOKS; EXECUTRIX

1641 LAFAYETTE RD.

NEW MARKET, TN 37820

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT C SWITZER, III

DOCKET NUMBER 83962-3

Notice is hereby given that on the 14 day of JANUARY 2021, letters testamentary in respect of the Estate of ROBERT C SWITZER, III who died Oct 18, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(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 JANUARY, 2021.

 

ESTATE OF ROBERT C SWITZER, III

 

PERSONAL REPRESENTATIVE(S) JULIE MAY SWITZER; EXECUTRIX 11053 THORNTON DRIVE

KNOXVILLE, TN. 37934

 

CAROLYN GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF JEAN WARD THOMPSON

DOCKET NUMBER 83930-1

Notice is hereby given that on the 7 day of JANUARY 2021, letters testamentary in respect of the Estate of JEAN WARD THOMPSON who died Nov 23, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 7 day of JANUARY, 2021.

 

ESTATE OF JEAN WARD THOMPSON

 

PERSONAL REPRESENTATIVE(S)

ANDREW EDWARD THOMPSON; EXECUTOR

6822 DORCHESTER R DRIVE

KNOXVILLE, TN. 37909

 

G KEVIN HARDIN

ATTORNEY AT LAW

2701 KINGSTON PIKE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DOUGLAS MICHAEL VEAZEY

DOCKET NUMBER 83957-1

Notice is hereby given that on the 14 day of JANUARY 2021, letters administration in respect of the Estate of DOUGLAS MICHAEL VEAZEY who died Nov 3, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 JANUARY, 2021.

 

ESTATE OF DOUGLAS MICHAEL VEAZEY

 

PERSONAL REPRESENTATIVE(S)

RACHEL ANN VEAZEY; ADMINISTRATRIX

3630 WESTVIEW DRIVE

CLEVELAND, TN. 37312

 

GARY E VEAZEY

ATTORNEY AT LAW

780 RIDGE LAKE BLVD., SUITE 202

MEMPHIS, TN. 38120

 

NOTICE TO CREDITORS

 

ESTATE OF JAMA P WEBB

DOCKET NUMBER 83932-3

Notice is hereby given that on the 7 day of JANUARY 2021, letters testamentary in respect of the Estate of JAMA P WEBB who died Dec 25, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 7 day of JANUARY, 2021.

 

ESTATE OF JAMA P WEBB

 

PERSONAL REPRESENTATIVE(S)

TINA KAY KIRBY; EXECUTRIX

701 GAMBLE DRIVE

HEISKELL, TN. 37754

 

KENNETH HOLBERT

ATTORNEY AT LAW

P.O. BOX 1

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES R WIDEMAN

DOCKET NUMBER 83958-2

Notice is hereby given that on the 14 day of JANUARY 2021, letters testamentary in respect of the Estate of JAMES R WIDEMAN who died Nov 29, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 14 day of JANUARY, 2021.

 

ESTATE OF JAMES R WIDEMAN

 

PERSONAL REPRESENTATIVE(S)

CYNTHIA WIDEMAN RUSSELL; EXECUTRIX

452 CHAPEL GROVE LANE KNOXVILLE, TN. 37934

 

SARAH R JOHNSON ATTORNEY AT LAW

11907 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MARY EVOLYN WILLIAMS

DOCKET NUMBER 83931-2

Notice is hereby given that on the 7 day of JANUARY 2021, letters administration in respect of the Estate of MARY EVOLYN WILLIAMS who died Oct 23, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 7 day of JANUARY, 2021.

 

ESTATE OF MARY EVOLYN WILLIAMS

 

PERSONAL REPRESENTATIVE(S)

TOM MAX WILLIAMS; ADMINISTRATOR

3021 SHAVEN ROAD

KNOXVILLE, TN.  37920

 

KENNETH HOLBERT

ATTORNEY AT LAW

P.O. BOX 1

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JERRY RAY WOODS

DOCKET NUMBER 83925-2

Notice is hereby given that on the 13 day of JANUARY 2021, letters administration in respect of the Estate of JERRY RAY WOODS who died Nov 7, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (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 JANUARY, 2021.

 

ESTATE OF JERRY RAY WOODS

 

PERSONAL REPRESENTATIVE(S)

ROGER LEE WOODS; ADMINISTRATOR

250 RACCOON VALLEY ROAD

POWELL, TN. 37849

 

MITAL D PATEL

ATTORNEY AT LAW

217 S PETERS ROAD

KNOXVILLE, TN. 37923

 

Misc. NOTICES

 

 

PUBLIC NOTICE

 

Knoxville Regional Transportation Planning Organization

Technical Committee Meeting, February 9, 2021

 

The Knoxville Regional Transportation Planning Organization (TPO) Technical Committee will meet on Tuesday, February 9th at 9 a.m. in the Main Assembly Room of the City-County Building, 400 Main Street, Knoxville, TN. Due to the circumstances of the COVID-19 virus, this meeting may be conducted by electronic means. Please visit the Knoxville Regional TPO website frequently for updates on this public meeting. The full Agenda will be available on the TPO website 5-7 days prior to the meeting and can be found here: https://knoxtpo.org/boards-and-committees/technical-committee/. 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.

865-215-2506 or laura.edmonds@knoxplanning.org.

 

 

Legal Section 94

 

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

 

Bid 3018, Advanced Traffic Management System (ATMS) Phase 1, due 2/24/21;

Bid 3023, Construction of the New Northwest Elementary School, due 2/24/21

 

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.

 

 

LEGAL NOTICE

 

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

Applicant: City of Sweetwater

Sweetwater STP

Permit Number: TN0020052

Permit Writer: Oscar Montenegro

Rating: Major

County Monroe

EFO Name: Knoxville

Location: 1140 North Main Street

City: Sweetwater, TN 37874

Activity Description: Treatment of municipal sewage

Effluent Description: treated domestic wastewater from Outfall 001

Receiving Stream: Sweetwater Creek at mile 19.4

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 Oscar Montenegro at (615) 532-0623 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 0400-40-5-.06(9)(a), and the Director will make determinations regarding permit issuance.

 

Notice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on February 19, 2021 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.

 

 

2003 Maz MPV   JM3LW28A830371424

2000 Toy 4Runn JT3GN87R9Y0163782

2007 Nis Altim 1N4AL21E87N450757

2002 BOX 30 FT 5HABA24222N020029

2012 Dod Journ 3C4PDCBGXCT364030

2004 Maz RX-8  JM1FE173X40122484

2004 Pon Grand 2G2WS522841233106

2011 Maz Mazda JM1BL1VG5B1470484

1998 Isu Rodeo 4S2CK58W1W4331494

2004 Pon Vibe  5Y2SN62L84Z422393

2001 Acu MDX   2HNYD18631H529987

2001 Inf I30   JNKCA31A11T020341

1996 For Econo 1FDEE14H2THB04147

2004 Hyu Sonat KMHWF25S24A970927

2006 Suz GS500 VTTGM51A662103778

2004 Nis Maxim 1N4BA41E74C831884

2010 Jee Comma 1J4RH4GKXAC140937

2018 For Fiest 3FADP4BJ3JM143927

 

Notice of Lien Sale

 

The owner and/or lien holders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at Clinton Hwy Service Center, 5929 Clinton Hwy, Knoxville, TN 37912. Failure to reclaim these vehicles will be deemed a waiver of all rights, title and consent to dispose of said vehicle at Public auction Jan 30 8.00 a.m.

2010 CHEV EQUINOX 2CNALDEWXA6264671

 

Notice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on February 19, 2021 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Road Knoxville, TN if total bill is not paid by date of sale.

 

2005 Toy Corol 1NXBR32E55Z556955

1987 BMW 3 ser WBAAE5404H1691727

2002 DOD Grand 2B8GP74L52R653337

2010 Dod Charg 2B3CA3CV4AH257373

2008 Che Malib 1G1ZH57B08F232250

1998 Toy Camry JT2BG22K9W0221631

2017 Nis Sentr 3N1AB7AP3HY221227

2004 Pon Monta 1GMDX03E04D210807

2010 Nis Altim 1N4AL2AP4AN564389

2005 For Tauru 1FAFP53U85A283708

2003 Hon Pilot 2HKYF18663H571449

2002 Hon Accor 1HGCG55452A108467

2008 Lex ES 35 JTHBJ46G982212167

2008 Nis Altim 1N4AL24E28C258260

2006 Che Impal 2G1WC581969282187

2006 Kia Sedon KNDMB233866050597

2007 Che Impal 2G1WD58C779126519

2005 For Escap 1FMCU931X5KA11668

2012 Nis Sentr 3N1AB6AP5CL725570

2005 Che Uplan 1GNDV23L35D253812

2002 For Crown 2FAFP74W82X147870

1999 Inf G20   JNKCP11A5XT013338

1999 For Escor 1FAFP13P0XW146996

2015 Nis Sentr 3N1AB7APXFL662508

1998 Toy Camry 4T1BG22K0WU249362

2007 Cad Escal 1GYFK63807R159531

2003 Acu RSX   JH4DC548X3C010803

2006 Nis Sentr 3N1CB51DX6L643265

2004 Hon Accor 1HGCM56394A002489

2003 For Musta 1FAFP40433F329329

2002 Nis Xterr 5N1ED28T62C570568

1999 For Conto 1FAFP6537XK134360

1998 Sat S Ser 1G8ZK5276WZ285326

1995 Sat S Ser 1G8ZH528XSZ137651

2003 Che Silve 1GCHK29G33E178226

2002 Nis Altim 1N4AL11D92C152613

2007 Acu TL    19UUA75537A043927

2003 For Explo 1FMYU60E93UA62883

2000 Che Tahoe 1GNEK13T7YJ123237

2007 Sat Ion   1G8AJ58F97Z104302

2003 Acu RL    JH4KA96583C002903

1997 Jee Chero 1J4FJ68S5VL511378

2007 For Escap 1FMYU03157KB38204

 

Notice of Lien Sale

 

PUBLIC SALE TO BE HELD ON, February 10, 2021 11:00 AM AT YOUR EXTRA STORAGE (starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE

254 Hrry Lane Blvd. Knoxville TN 37923: K44 Gary Rowcliffe, G13 Brian Bresnan: 4303 E. Emory Rd. Knoxville TN. 37938: C15 Jeremy Carr, E12 William Cremeans, H12 Laura Reynolds.

CASH ONLY

865-691-0444