COURT NOTICES

 

NON-RESIDENT NOTICE

 

TO: KATY M. PFEFFER.

IN RE: TAMARA L. PFEFFER v. KATY M. PFEFFER

  1. 201306-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the Defendant KATY M. PFEFFER, 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 KATY M. PFEFFER, it is ordered that said defendant KATY M. PFEFFER file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Melanie J. Hogg, an Attorney whose address is, 1522 Highland Avenue Knoxville, TN 37916, 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 Clarence E. Pridemore, Jr. in the Knox County Chancery Court Part II at 400 W. Main Street Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.

 

This 1st day of February 2021.

________________________       Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: SHAWN HALE

IN RE: RICHARD H. BURRIS, JR. v. SHAWN HALE

  1. 201270-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, SHAWN HALE, 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 SHAWN HALE.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Glen B. Rutherford, an Attorney whose address is, P.O. Box 1668 Knoxville, TN 37901, 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 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 8th day of February 2021.      _________________________      Clerk and Master

 

 

NON-RESIDENT NOTICE

 

TO: JEREMIAH LEWIS MILLER

IN RE: LAURA KAY WISE v. JEREMIAH LEWIS MILLER

  1. 199495-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is verified, that the Defendant, JEREMIAH LEWIS MILLER, 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 JEREMIAH LEWIS MILLER.

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 Christopher D. Heagerty 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 8th day of February 2021. _________________________      Clerk and Master

 

Non-Resident NOTICE

 

IN THE CIRCUIT COURT FOR UNION COUNTY, TENNESSEE

 

JAMES TODD SHOPE and MARLENA GRACE SHOPE, Petitioners,

v.

RACHAEL LOUISE COCHRAN, Respondents.

 

Case No. 3836

In this cause, it appearing from the Petition for Termination of Parental Rights and Adoption filed, which is verified, that the Respondent, Rachael Louise Cochran, is unknown or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon him.

 

IT IS ORDERED that said Respondent, Rachael Louise Cochran, file an answer with the Clerk of the    Circuit Court at Maynardville, Tennessee and with Travis D.  Patterson, an Attorney whose address is,

P.O. Box 70586 Knoxville, Tennessee 37938, within thirty (30) days of the last date of publication of this notice or the same will be taken for confessed as to Respondent and judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before the Chancery Court, 901 Main Street, Suite 206, Maynardville, Tennessee 37807. This notice will be published in the Knoxville Focus for four (4) consecutive weeks.

This 18 day February, 2021. ENTERED 18 day of February.

 

S/ TRAVIS PATTERSON, ESQ

 

TRAVIS O. PATTERSON

ATTORNEY AT LAW

P.O. BOX 70586 KNOXVILLE, TENNESSEE J7U8

(865) 306-0JJJ

 

Attorney for Petitioners BPR NO. 030640

P.O. Box 70586

Knoxville, Tennessee 37938

Ph.: (865) 306-0333

 

NON-RESIDENT NOTICE

 

TO: PATRICK JOHN BLANCO, IIIN RE: JEANNA RACQUEL BLANCO v. PATRICK JOHN BLANCO, II

  1. 200266-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the Defendant, PATRICK JOHN BLANCO, II 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 PATRICK JOHN BLANCO, II it is ordered that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Meghan A. Bodie, an Attorney whose address is, 800 S. Gay Street, Suite 1650, Knoxville, TN 37929, 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 Christopher D. Heagerty 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 17th day of February 2020.

____________________________                                                                                                    Clerk and Master

 

NON-RESIDENT NOTICE

 

To: JOEY DEWAYNE THOMPSON and ASIA DENISE COX a/k/a Asia Thompson, KNOXVILLE TVA EMPLOYEES CREDIT UNION, v. JOEY DEWAYNE THOMPSON and

ASIA DENISE COX a/k/a Asia Thompson, Nos. 29299K and 29300K.

IN THE GENERAL SESSIONS COURT FOR KNOX COUNTY, TENNESSEE

In these Causes, it appearing from the Civil Warrants filed, which are sworn to, that the defendants, JOEY DEWAYNE THOMPSON and ASIA DENISE COX a/k/a Asia Thompson, 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 JOEY DEWAYNE THOMPSON and ASIA DENISE COX a/k/a Asia Thompson.

IT IS ORDERED that said defendants appear before the General Sessions Court of Knox County, Tennessee, held at the Old Knox County Courthouse, 5th General Sessions Courtroom, 3d Floor, 300 Main Street, Knoxville, Tennessee on March 22, 2021, and make defense to the Civil Warrants filed against them in Case Nos.

29299K and 29300K; otherwise, said Civil Warrants shall be taken for confessed, and the causes proceed with ex parte.

Counsel to the plaintiff is William L. Cooper, III, 2008 E. Magnolia Avenue, Knoxville, Tennessee 37917. This Notice shall be published in ·the Knoxville Focus for two consecutive weeks. Dated this 16th day of February, 2021, Mr. Charles D. Susano, III, Clerk, P.O. Box 379, Knoxville, Tennessee 37901.

 

This 17th day of February

Charles A. Cerny, Jr., Judge

 

NOTICE TO CREDITORS

 

ESTATE OF EARL KYLE BEELER DOCKET NUMBER 84092-1

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

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

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

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

ESTATE OF EARL KYLE BEELER

 

PERSONAL REPRESENTATIVE(S)

SUSAN DIANE BEELER WALTON; EXECUTRIX

7821 HOLLYBROOK COURT

POWELL, TN. 37849

 

ROGER D HYMAN

ATTORNEY AT LAW

P.O. BOX 26072

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY BRANDON DOCKET NUMBER 83396-1

Notice is hereby given that on the 29 day of JANUARY 2021, letters administration in respect of the Estate of BETTY BRANDON who died Jun 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 29 day of JANUARY, 2021.

 

ESTATE OF BETTY BRANDON

 

PERSONAL REPRESENTATIVE(S)

JOHN BRANDON, JR.; ADMINISTRATOR

4829 MAPLE SUNSET WAY, APT. 103

KNOXVILLE, TN. 37912

 

CHRIS W BEAVERS

ATTORNEY AT LAW

2125 MIDDLEBROOK PIKE

KNOXVILLE, TN. 37921

NOTICE TO CREDITORS

 

ESTATE OF MILDRED E CAMPBELL DOCKET NUMBER 84102-2

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

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

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

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

 

ESTATE OF MILDRED E CAMPBELL

 

PERSONAL REPRESENTATIVE(S)

LINDA CAMPBELL; EXECUTRIX

9317 GARRISON ROAD

KNOXVILLE, TN. 37931

 

THOMAS R RAMSEY, III

ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF TED R DEFORD DOCKET NUMBER 84103-3

Notice is hereby given that on the 12 day of FEBRUARY 2021, letters testamentary in respect of the Estate of TED R DEFORD who died Dec 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 12 day of FEBRUARY, 2021.

 

ESTATE OF TED R DEFORD

 

PERSONAL REPRESENTATIVE(S)

SHIRLEY STAFFORD; EXECUTRIX

951 EDITH LANE

LENOIR CITY, TN. 37771

 

NOTICE TO CREDITORS

 

ESTATE OF FRED NORRIS HIGGINS DOCKET NUMBER 84095-1

Notice is hereby given that on the 11 day of FEBRUARY 2021, letters testamentary in respect of the Estate of FRED NORRIS HIGGINS who died Sep 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 FEBRUARY, 2021.

 

ESTATE OF FRED NORRIS HIGGINS

 

PERSONAL REPRESENTATIVE(S)

JENNIFER HIGGINS; EXECUTRIX

8208 PIMBROOK LANE

KNOXVILLE, TN. 37923

 

DAVID LUHN

ATTORNEY AT LAW

310 N FOREST PARK BLVD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

 

ESTATE OF PHYLLIS ALENE HILL DOCKET NUMBER 84094-3

Notice is hereby given that on the 11 day of FEBRUARY 2021, letters testamentary in respect of the Estate of PHYLLIS ALENE HILL who died Jan 23, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF PHYLLIS ALENE HILL

 

PERSONAL REPRESENTATIVE(S)

DAVID LEE SMITH; EXECUTOR

7948 STRAWBERRY PLAINS PIKE

KNOXVILLE, TN. 37924

 

O E SCHOW, IV

ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN MARIE LABUDDE DOCKET NUMBER 84020-1

Notice is hereby given that on the 28 day of JANUARY 2021, letters testamentary in respect of the Estate of CAROLYN MARIE LABUDDE who died Dec 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 28 day of JANUARY, 2021.

 

ESTATE OF CAROLYN MARIE LABUDDE

 

PERSONAL REPRESENTATIVE(S)

BRIAN R LABUDDE; EXECUTOR

9604 W LAURENS LANE

KNOXVILLE, TN. 37922

 

ROBERT WILKINSON

ATTORNEY AT LAW

P.O. BOX 4415

OAK RIDGE, TN. 37831

 

NOTICE TO CREDITORS

 

ESTATE OF BRENDA LOY DOCKET NUMBER 84088-3

Notice is hereby given that on the 10 day of FEBRUARY 2021, letters testamentary in respect of the Estate of BRENDA LOY who died Jan 8, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 10 day of FEBRUARY, 2021.

 

ESTATE OF BRENDA LOY

 

PERSONAL REPRESENTATIVE(S)

JOHN B LOY; EXECUTOR

7611 DYER ROAD

LUTTRELL, TN. 37779

 

NOTICE TO CREDITORS

 

ESTATE OF PAMELA ROTH OGDEN DOCKET NUMBER 84093-2

Notice is hereby given that on the 11 day of FEBRUARY 2021, letters testamentary in respect of the Estate of PAMELA ROTH OGDEN 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 will be forever barred:

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

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

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

ESTATE OF PAMELA ROTH OGDEN

 

PERSONAL REPRESENTATIVE(S)

ROBERT OGDEN; EXECUTOR

1509 TONTI LANE

KNOXVILLE, TN. 37909

 

GEORGE GILLIAM

ATTORNEY AT LAW

800 S GAY STREET, SUITE 700

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF BRIAN SCARBROUGH

DOCKET NUMBER 84089-1

Notice is hereby given that on the 11 day of FEBRUARY 2021, letters testamentary in respect of the Estate of BRIAN SCARBROUGH 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 11 day of FEBRUARY, 2021.

 

ESTATE OF BRIAN SCARBROUGH

 

PERSONAL REPRESENTATIVE(S)

JAMES S SHARP, JR.; EXECUTOR

625 MARKET STREET, THIRD FLOOR

KNOXVILLE, TN. 37902

 

RONALD ATTANASIO

ATTORNEY AT LAW

625 MARKET STREET, THIRD FLOOR

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS ALFRED YONKER DOCKET NUMBER 84098-1

Notice is hereby given that on the 11 day of FEBRUARY 2021, letters administration in respect of the Estate of THOMAS ALFRED YONKER who died Oct 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 11 day of FEBRUARY, 2021.

 

ESTATE OF THOMAS ALFRED YONKER

 

PERSONAL REPRESENTATIVE(S)

NICOLETTE WINCHESTER; ADMINISTRATRIX

8108 JACK RUSSELL COURT

POWELL, TN. 37849

 

REBECCA BELL JENKINS

ATTORNEY AT LAW

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY SUE SELLS ALEXANDER

DOCKET NUMBER 84131-1

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

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 18 day of FEBRUARY, 2021.

ESTATE OF BETTY SUE SELLS ALEXANDER

 

PERSONAL REPRESENTATIVE(S)

RENE HIPP; CO-EXECUTOR

8170 PINECREST DRIVE

CHATTANOOGA, TN 37421

 

WESLEY ALEXANDER; CO-EXECUTOR

506 FERN TRAIL

SIGNAL MOUNTAIN, TN. 37377

 

FIONA HILL

ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF NILA SHELTON BANKS

DOCKET NUMBER 84133-3

Notice is hereby given that on the 22 day of FEBRUARY 2021, letters testamentary in respect of the Estate of NILA SHELTON BANKS who died Dec 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 opy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death. This the 22 day of FEBRUARY, 2021.

ESTATE OF NILA SHELTON BANKS

 

PERSONAL REPRESENTATIVE(S)

VIVIAN DENISE BRADLEY; EXECUTRIX

3821 WOODLAKE DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF ANN RAE BERRY

DOCKET NUMBER 84134-1

Notice is hereby given that on the 19 day of FEBRUARY 2021, letters testamentary in respect of the Estate of ANN RAE BERRY who died Jan 6, 2021, 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 FEBRUARY, 2021.

ESTATE OF ANN RAE BERRY

 

PERSONAL REPRESENTATIVE(S) JAMES W BERRY, JR.; EXECUTOR 6909 SUNNY RIDGE LANE KNOXVILLE, TN. 37920

NOTICE TO CREDITORS

 

ESTATE OF DORIS POSEY BOOKOUT

DOCKET NUMBER 83893-3

Notice is hereby given that on the 12 day of FEBRUARY 2021, letters testamentary in respect of the Estate of DORIS POSEY BOOKOUT who died Aug 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 opy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

ESTATE OF DORIS POSEY BOOKOUT

 

PERSONAL REPRESENTATIVE(S)

BRENDA FERRIL HUDDLESTON; EXECUTRIX

5923 PLUMLEE LANE

KNOXVILLE, TN. 37914

 

N CRAIG STRAND

ATTORNEY AT LAW

7610 GLEASON DRIVE, SUITE 200

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DEAN EDWARD CHESNEY

DOCKET NUMBER 84110-1

Notice is hereby given that on the 18 day of FEBRUARY 2021, letters administration in respect of the Estate of DEAN EDWARD CHESNEY who died Dec 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 18 day of FEBRUARY, 2021.

 

ESTATE OF DEAN EDWARD CHESNEY

 

PERSONAL REPRESENTATIVE(S)

CHRISTOPHER DEAN CHESNEY; ADMINISTRATOR

2725 AVALON BAY LANE

MARYVILLE, TN. 37804

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLINE COTTON COOLER

DOCKET NUMBER 84156-2

Notice is hereby given that on the 24 day of FEBRUARY 2021, letters testamentary in respect of the Estate of CAROLINE COTTON COOLER who died Nov 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 depth This the 24 day of FEBRUARY, 2021.

ESTATE OF CAROLINE COTTON COOLER

 

PERSONAL REPRESENTATIVE(S)

NATIONAL BANK OF BLACKBURG; EXECUTOR

101 HUBBARD STREET

BLACKSBURG, VA 24060

 

STEPHEN CARPENTER

ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF CYNTHIA LOU CRUZE

DOCKET NUMBER 84137-1

Notice is hereby given that on the 24 day of FEBRUARY 2021, letters administration in respect of the Estate of CYNTHIA LOU CRUZE who died Jan 3, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 24 day of FEBRUARY, 2021.

ESTATE OF CYNTHIA LOU CRUZE

 

PERSONAL REPRESENTATIVE(S)

SAMANTHA BERRY; ADMINISTRATRIX

8512 BALL CAMP PIKE

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF SANDRA LANE DELLINGER

DOCKET NUMBER 84021-2

Notice is hereby given that on the 18 day of FEBRUARY 2021, letters testamentary in respect of the Estate of SANDRA LANE DELLINGER 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 18 day of FEBRUARY, 2021.

ESTATE OF SANDRA LANE DELLINGER

 

PERSONAL REPRESENTATIVE(S) TONA HARRELL; CO-EXECUTRIX 2289 YOUTH MONROE ROAD MONROE, GA 30655

 

MARIE ROSS; CO-EXECUTRIX 1404 BEAR MOUNTAIN ROAD CHARLOTTE, NC 28214

 

P ANDREW SNEED ATTORNEY AT LAW

217 E BROADWAY AVENUE MARYVILLE, TN. 37801

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN B DENNIS, JR.

DOCKET NUMBER 84105-2

Notice is hereby given that on the 18 day of FEBRUARY 2021, letters testamentary in respect of the Estate of JOHN B DENNIS, JR. who died Aug 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 opy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death. This the 18 day of FEBRUARY, 2021.

 

ESTATE OF JOHN B DENNIS, JR.

 

PERSONAL REPRESENTATIVE(S)

CAROLYN D SMITH; EXECUTRIX

7204 WYCLIFFE COURT

KNOXVILLE, TN. 37921

 

THOMAS R RAMSEY, III

ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY DETTMERING

DOCKET NUMBER 84126-2

Notice is hereby given that on the 17 day of FEBRUARY 2021, letters testamentary in respect of the Estate of NANCY DETTMERING who died Dec 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

(BJ 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 17 day of FEBRUARY, 2021.

 

ESTATE OF NANCY DETTMERING

 

PERSONAL REPRESENTATIVE(S)

LEIGH HATTON; EXECUTRIX

3601 HACKWORTH ROAD

KNOXVILLE, TN. 37931

 

DAVID LUHN

ATTORNEY AT LAW

310 N FOREST PARK BLVD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF DELYNN MARIE ENGELHARDT

DOCKET NUMBER 84122-1

Notice is hereby given that on the 17 day of FEBRUARY 2021, letters administration in respect of the Estate of DELYNN MARIE ENGELHARDT who died Dec 28, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 17 day of FEBRUARY, 2021.

 

ESTATE OF DELYNN MARIE ENGELHARDT

 

PERSONAL REPRESENTATIVE(S)

ROBIN M COFFEN; ADMINISTRATRIX

9158 KATIE CIRCLE

MINOCQUA, WI 54548

 

GEORGE ARRANTS, JR.

ATTORNEY AT LAW

P.O. BOX 629

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JEWELL FAYE EUBANKS

DOCKET NUMBER 84121-3

Notice is hereby given that on the 17 day of FEBRUARY 2021, letters administration in respect of the Estate of JEWELL FAYE EUBANKS who died Dec 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 17 day of FEBRUARY, 2021.

 

ESTATE OF JEWELL FAYE EUBANKS

 

PERSONAL REPRESENTATIVE(S)

ROBERT LEE EUBANKS, JR.;

ADMINISTRATOR

4632 SIMONA ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF BETTIE F FLEEMAN

DOCKET NUMBER 84155-1

Notice is hereby given that on the 21 day of FEBRUARY 2021, letters testamentary in respect of the Estate of BETTIE F FLEEMAN who died Dec 4, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 21 day of FEBRUARY, 2021.

 

ESTATE OF BETTIE F FLEEMAN

 

PERSONAL REPRESENTATIVE(S)

ELIZABETH A DAVIS; CO-EXECUTOR

8720 TROUT ROAD

MASCOT, TN. 37806

 

THOMAS R FLEEMAN; CO-EXECUTOR

5000 NEW CORNITH ROAD

BLAINE, TN. 37709

 

NOTICE TO CREDITORS

 

ESTATE OF CHASE STEPHEN FORESTER

DOCKET NUMBER 84145-3

Notice is hereby given that on the 22 day of FEBRUARY 2021, letters administration in respect of the Estate of CHASE STEPHEN FORESTER who died Sep 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 opy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 22 day of FEBRUARY, 2021.

 

ESTATE OF CHASE STEPHEN FORESTER

 

PERSONAL REPRESENTATIVE(S) ERIN FORESTER; ADMINISTRATRIX

114 HAZELTON LANE OAK RIDGE, TN. 37830

 

MACK A GENTRY ATTORNEY AT LAW

P.O. BOX 1990 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT H HERMON

DOCKET NUMBER 84130-3

Notice is hereby given that on the 18 day of FEBRUARY 2021, letters testamentary in respect of the Estate of ROBERT H HERMON who died Dec 28, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 18 day of FEBRUARY, 2021.

 

ESTATE OF ROBERT H HERMON

 

PERSONAL REPRESENTATIVE(S)

SCOTT W HERMON; EXECUTOR

1905 HIGHLANDS RIDGE LANE

KNOXVILLE, TN. 37932

 

BRADLEY S LEWIS

ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF KENDALL EUGENE JONES

DOCKET NUMBER 84114-2

Notice is hereby given that on the 16 day of FEBRUARY 2021, letters testamentary in respect of the Estate of KENDALL EUGENE JONES who died Jan 7, 2021, 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 opy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death. This the 16 day of FEBRUARY, 2021.

 

ESTATE OF KENDALL EUGENE JONES

 

PERSONAL REPRESENTATIVE(S)

N CRAIG STRAND; EXECUTOR

7610 GLEASON DRIVE, SUITE 200

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF R ROBERT KASSEM

DOCKET NUMBER 84132-2

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

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors

at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

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

(2) Twelve (12) months from the decedent’s date of death. This the 18 day of FEBRUARY, 2021.

 

ESTATE OF R ROBERT KASSEM

 

PERSONAL REPRESENTATIVE(S)

ELEANOR MCNABB KASSEM; EXECUTRIX

5405 LYONS VIEW PIKE

KNOXVILLE, TN. 37919

 

CHRISTOPHER HALL

ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA L KENT

DOCKET NUMBER 84124-3

Notice is hereby given that on the 17 day of FEBRUARY 2021, letters testamentary in respect of the Estate of PATRICIA L KENT 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 17 day of FEBRUARY, 2021.

 

ESTATE OF PATRICIA L KENT

 

PERSONAL REPRESENTATIVE(S)

BILLY DON BLOYS; EXECUTOR

600 GLEN OAKS DRIVE

KNOXVILLE, TN. 37912

 

J SCOTT GRISWOLD

ATTORNEY AT LAW

1111 NORTHSHORE DRIVE, SUITE S-700

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ROSS GORDON KIDD

DOCKET NUMBER 84152-1

Notice is hereby given that on the 23 day of FEBRUARY 2021, letters administration in respect of the Estate of ROSS GORDON KIDD who died Sep 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 opy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in. (1)(A); or

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

This the 23 day of FEBRUARY, 2021.

 

ESTATE OF ROSS GORDON KIDD

 

PERSONAL REPRESENTATIVE(S)

LAURA HIPSHER; ADMINISTRATRIX

2510 SPARKLING STAR LANE

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF BRANDON T LEE

DOCKET NUMBER 84099-2

Notice is hereby given that on the 22 day of FEBRUARY 2021, letters of administration c.t.a in respect of the Estate of BRANDON T LEE who died Dec 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 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 22 day of FEBRUARY, 2021.

 

ESTATE OF BRANDON T LEE

 

PERSONAL REPRESENTATIVE(S)

BETH TREMAINE; ADMINISTRATRIX CTA

1885 SE WADDELL WAY

WAUKEE, IA 50263

 

DAVID LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES GARY LEEPER

DOCKET NUMBER 84142-3

Notice is hereby given that on the 22 day of FEBRUARY 2021, letters administration in respect of the Estate of JAMES GARY LEEPER who died Jan 12, 2021, 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 opy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 22 day of FEBRUARY, 2021.

 

ESTATE OF JAMES GARY LEEPER

 

PERSONAL REPRESENTATIVE(S) SHERRY BAILEY; CO-EXECUTRIX 5012 PRINCESS ANN COURT KNOXVILLE, TN. 37918

 

JANICE WHALEY; CO-EXECUTRIX

517 TILLMAN ROAD KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF GARY GENE LOCKE

DOCKET NUMBER 83889-2

Notice is hereby given that on the 23 day of FEBRUARY 2021, letters administration in respect of the Estate of GARY GENE LOCKE who died Nov 11, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured   against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 23 day of FEBRUARY, 2021.

 

ESTATE OF GARY GENE LOCKE

 

PERSONAL REPRESENTATIVE(S)

CRYSTAL IKERD; ADMINISTRATRIX

2536 TRUMAN AVENUE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY CHRISTINE MONEYMAKER

DOCKET NUMBER 83829-2

Notice is hereby given that on the 18 day of FEBRUARY 2021, letters administration in respect of the Estate of BETTY CHRISTINE MONEYMAKER who died Sep 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 18 day of FEBRUARY, 2021.

 

ESTATE OF BETTY CHRISTINE MONEYMAKER

 

PERSONAL REPRESENTATIVE(S)

MICHAEL MONEYMAKER; ADMINISTRATOR

1701 MCCLAIN DRIVE

KNOXVILLE, TN. 37912

 

BILL FIX

ATTORNEY AT LAW

408 N CEDAR BLUFF ROAD, SUITE 260

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN MAE MONROE

DOCKET NUMBER 84087-2

Notice is hereby given that on the 18 day of FEBRUARY 2021, letters testamentary in respect of the Estate of CAROLYN MAE MONROE who died Jan 22, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 18 day of FEBRUARY, 2021.

 

ESTATE OF CAROLYN MAE MONROE

 

PERSONAL REPRESENTATIVE(S) MAC HARPER; EXECUTOR

833 W GOVERNOR JOHN SEVIER HWY KNOXVILLE, TN. 37920

 

BRIAN Z SCHOTT ATTORNEY AT LAW

8900 EXECUTIVE PARK DRIVE KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF STEVE K SEXTON AKA STEVEN KYLE SEXTON

DOCKET NUMBER 84109-3

Notice is hereby given that on the 12 day of FEBRUARY 2021, letters administration in respect of the Estate of STEVE K SEXTON AKA STEVEN KYLE SEXTON who died Jan 4, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named     court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 12 day of FEBRUARY, 2021.

 

ESTATE OF STEVE K SEXTON AKA STEVEN KYLE SEXTON

 

PERSONAL REPRESENTATIVE(S)

ROSEMARY S ROGERS; ADMINISTRATRIX

911 CRESTVIEW DRIVE

TALBOTT, TN. 37877

 

KATHERINE A YOUNG

ATTORNEY AT LAW

9041 EXECUTIVE PARK DRIVE, SUITE 121

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF MARY JO SHINLEVER

DOCKET NUMBER 84120-2

Notice is hereby given that on the 17 day of FEBRUARY 2021, letters testamentary in respect of the Estate of MARY JO SHINLEVER who died Jan 24, 2021, 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 17 day of FEBRUARY, 2021

 

ESTATE OF MARY JO SHINLEVER

 

PERSONAL REPRESENTATIVE(S)

JOLENE S CLARK; EXECUTRIX

8460 TRUNDLE ROAD

KNOXVILLE, TN. 37920

 

JOEL D ROETTGER

ATTORNEY AT LAW

900 S GAY STREET, SUITE 2300

KNOXVILLE, TN. 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF PAULA BLAIR STOUT

DOCKET NUMBER 84059-1

Notice is hereby given that on the 12 day of FEBRUARY 2021, letters administration in respect of the Estate of PAULA BLAIR STOUT who died Dec 24, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 12 day of FEBRUARY, 2021.

 

ESTATE OF PAULA BLAIR STOUT

 

PERSONAL REPRESENTATIVE(S)

KAREN STOUT FOX; ADMNINISTRATRIX

2520 PENNINGTON BEND ROAD

NASHVILLE, TN. 37214

 

BARBARA J PERUTELLI

ATTORNEY AT LAW

3310 WEND AVENUE, SUITE 460

NASHVILLE, TN. 37203

 

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES ADOLPH TURK

DOCKET NUMBER 84111-2

Notice is hereby given that on the 23 day of FEBRUARY 2021, letters testamentary in respect of the Estate of JAMES ADOLPH TURK who died Jan 5, 2021, 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 opy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death. This the 23 day of FEBRUARY, 2021.

 

ESTATE OF JAMES ADOLPH TURK

 

PERSONAL REPRESENTATIVE(S) CAROLE TURK; EXECUTRIX 1628 NIGHBERT LANE

KNOXVILLE, TN. 37922

 

DAVID REXRODE ATTORNEY AT LAW

102 CHAHO ROAD KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM B VOLTZ

DOCKET NUMBER 83528-1

Notice is hereby given that on the 18 day of FEBRUARY 2021, letters testamentary in respect of the Estate of WILLIAM B VOLTZ who died Jul 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 opy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death. This the 18 day of FEBRUARY, 2021.

 

ESTATE OF WILLIAM B VOLTZ

 

PERSONAL REPRESENTATIVE(S) TAMI CRABTREE; EXECUTRIX

143 BARLOW ROAD WILLIAMSBURG, VA. 23188

 

WAYNE D WYKOFF ATTORNEY AT LAW

P.O. BOX 31526 KNOXVILLE, TN. 37930

 

 

NOTICE TO CREDITORS

 

ESTATE OF CARL WINFIELD WARWICK DOCKET NUMBER 84090-2

Notice is hereby given that on the 23 day of FEBRUARY 2021, letters testamentary in respect of the Estate of CARL WINFIELD WARWICK who died Jan 19, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 23 day of FEBRUARY, 2021.

 

ESTATE OF CARL WINFIELD WARWICK

 

PERSONAL REPRESENTATIVE {$}

LINDA L DUNLAP; EXECUTRIX

271 MAPLES ROAD

KNOXVILLE, TN. 37920

 

M SUE WHITE

ATTORNEY AT LAW

216 PHOENIX COURT, SUITE D

SEYMOUR, TN. 37865

 

NOTICE TO CREDITORS

 

ESTATE OF TIMOTHY A WRIGHT DOCKET NUMBER 84101-1

Notice is hereby given that on the 23 day of FEBRUARY 2021, letters administration in respect of the Estate of TIMOTHY A WRIGHT 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 opy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

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

This the 23 day of FEBRUARY, 2021.

ESTATE OF TIMOTHY A WRIGHT

 

PERSONAL REPRESENTATIVE(S) CHARLES E WRIGHT; ADMINISTRATOR 9177 COPPER VALLEY ROAD KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF COLMAN C WRIGHT

DOCKET NUMBER 84128-1

Notice is hereby given that on the 18 day of FEBRUARY 2021, letters testamentary in respect of the Estate of COLMAN C WRIGHT 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 18 day of FEBRUARY, 2021.

ESTATE OF COLMAN C WRIGHT

 

PERSONAL REPRESENTATIVE(S)

EDDY R SMITH; CO-EXECUTOR

1224 HALIFAX ROAD

KNOXVILLE, TN. 37922

 

JEFFREY SCOTT WRIGHT;

CO-EXECUTOR

103 MERRY HILL DRIVE

CARY, NC 27518

 

MICHAEL R CROWDER

ATTORNEY AT LAW

P.O. BOX 442

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF F LYNN YEARWOOD

DOCKET NUMBER 84107-1

Notice is hereby given that on the   12 day of FEBRUARY 2021, letters testamentary in respect of the Estate of F LYNN YEARWOOD who died Jan 10, 2021, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and  non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF F LYNN YEARWOOD

 

PERSONAL REPRESENTATIVE(S)

BETTY J YEARWOOD; EXECUTRIX

7955 KNOWLEDGE LANE

KNOXVILLE, TN. 37938

 

K DAVID MYERS

ATTORNEY AT LAW

P.O. BOX 13

MAYNARDVILLE, TN. 37807

 

 

Misc. NOTICES

 

Legal Section 94

 

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

Bid 3031, Walk-In Cooler/Freezer Vine Middle School, due 3/24/21;

Bid 3034, Floor Tile and Related Supplies, due 3/30/21

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.

 

Notice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on March 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 ISU Ascen 4NUDT13S652703839

1999 Toy Camry 2T1CF22P5XC102203

2000 For Musta 1FAFP4049YF274473

2000 Mit Eclip 4A3AC84L8YE073420

2005 Pon G6    1G2ZH528X54174436

2009 Jee Grand 1J8GR48KX9C553714

2001 Pon Grand 1G2WP52K51F203843

2005 For Crown 2FAFP71W55X163372

1999 Jee Grand 1J4GW68N2XC761048

2000 Sub Outba 4S3BE6868Y7203999

2005 Inf G35   JNKCV51E35M222956

2003 Hon Civic 2HGES257X3H626660

2007 Pon G6    1G2ZF58B574196971

2004 Hyu Sonat KMHWF25S94A944468

2010 Che Malib 1G1ZC5EB2AF288987

2016 Nis Altim 1N4AL3AP0GC240740

2008 Inf EX35  JNKAJ09F68M352740

2004 Nis Sentr 3N1CB51D74L837460

1991 For F-150 2FTEF14Y7MCA73830

2004 Nis Sentr 3N1CB51D84L483111

2004 GMC Envoy 1GKDS13S042426543

2008 For Crown 2FAFP71V48X140273

2007 Lin MKX   2LMDU68C57BJ16925

2004 Sat VUE   5GZCZ53464S805783

2008 Hon Civic 2HGFG12688H519819

2005 Cad Escal 3GYFK66N65G104628

2002 Maz MPV   JM3LW28A220327949

2008 Inf M35   JNKAY01F98M651176

2004 For Explo 1FMDU77K24UB42964

2012 For Fusio 3FAHP0HA7CR262863

1998 Old Cutla 1G3NG52M1W6326376

2003 For Econo 1FTRE14W23HB82139

2008 Che Cobal 1G1AL18F387122034

2011 Che Cruze 1G1PF5S94B7291756

2006 Nis Sentr 3N1CB51D96L582278

2005 Acu TSX   JH4CL96805C028195

2006 Hyu Tibur KMHHM65D46U211964

2009 Pon G6    1G2ZG57N594123952

2012 Hon Accor 1HGCP2F39CA076872

2002 Toy Camry 4T1BF32K72U023192

1995 For Explo 1FMDU34X2SUB79163

 

Notice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on March 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.

1997 Mer Mount 4M2DU52P8VUJ56973

2006 Sat VUE   5GZCZ33D66S844011

2000 Cad Eldor 1G6EL12Y8YU141573

2003 Pon Aztek 3G7DB03E03S593938

2002 Hon Civic 2HGES15522H513745

2008 Chr Sebri 1C3LC46K88N113525

2003 Hon Accor 1HGCM56393A058351

2001 Maz 626   1YVGF22C315209893

2001 Hon Accor JHMCG56601C000886

2010 For Fusio 3FAHP0HG2AR192349

1996 Dod Ram P 1B7HC16Z1TS590417

1992 Cad Devil 1G6CD53B5N4284255

1989 Che C1500 2GCEC19K2K1101863

2006 Kia Spect KNAFE121965218468

 

Notice of Lien Sale

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Floyd’s Wrecker Service Inc. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: Thursday MARCH 25th, 2021 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

2008  CHEVY    2G1WB58K589216671

1990  BOAT    HST6A052D090

2001  HONDA    1HGEM21571L062111

2003  CHEVY    1G1JF52F737297192

1999  JEEP    1J4FF68S3XL652082

2013  CHEVY    2G1WG5E3XD1228757

2008  NISSAN    5N1BA08D08N605983

2003  PONTIAC  1G2HX52K734134418

2005  TOYOTA  2T1KR32E85C426301

2004  DODGE    1B3EL46R54N308138

2005  FORD    1FMYU93165KD27655

2007  DODGE    1D4GP25R37B139134

2015  KIA    5XYKW4A78FG578358

1996  TOYOTA  JT3HN87R7T0003817

2007  HONDA    JH2MF02067K000006

1998  JEEP    1J4FX58S4WC357496

2008  PONTIAC  1G2ZH57N184208640

2000  MERCURY  4M2DU86P4YUJ12548

2006  SAAB    YS3FD45YX61021731

2001  NISSAN    3N1CB51D21L480488

2002  MAZDA    1YVGF22C725280595

2001  MAZDA    1YVGF22C515200127

2006  MAZDA    JM1CR29L160118210

2001  SAAB    YS3DF78K017000547

2005  CHRYSLER  2C4GP54L45R125480

1979  CHEVY    CGL3380156404

2008  CHRYSLER  2C3KA43R38H189410

2007  JEEP    1J8HH48K37C599549

2002  NISSAN    1N4AL11D12C149592

2000  HONDA    1HGCG1651YA032674

1996  NISSAN    4N2DN11W1TD840973

1999  MERCURY  2MEFM75W0XX724088

2004  FORD    1FTNW20P04ED41744

1995  NISSAN    1N6SD11S8SC424138

2002  HONDA    1HGEM22912L091896

2009  MAZDA    JM1BK323091236196

1999  HONDA    1HGCG564XXA016289

1997  FORD    1FMDU34XXVZB58729

2003  FORD    1FTNX20L63EB21002

2005  DODGE    1B3AL46X15N544283

2002  CHEVY    1GNEC13Z62R311743

2007  CADILLAC  1GYEE637X70168705

2001  CADILLAC  1G6KD54Y21U171923

2002  FORD    1FTRW08L72KE06854

2004  TOYOTA  JTEBU17R440053177

2015  NISSAN    5N1AZ2MH9FN201974

2010  NISSAN    1N4AL2AP5AN455049

2009  MAZDA    JM3TB28A490172939

2005  IZUZU    4NUES16M256702507

2011  HYUNDAI  5NPEC4AB7BH275603

2006  HONDA    JHLRD78906C040824

2001  HONDA    JHLRD17411S007056

2006  HYUNDAI  KMHDN46D96U315204

1999  FORD    1FAFP4048XF210424

2005  FORD    1FMPU16565LA19231

2009  DODGE    3D4GG57V39T559571

2001  CHRYSLER  3C4FY4BB31T653516

2016  CHEVY    1GNKRGKD2GJ100202

2003  NISSAN    3N1CB51DX4L825349

2007  KIA    KNAGE123175091660

1999  HONDA    1HGCG5642XA072002

2017  FORD    1FADP3F28HL226147

2013  CHEVY    2G1WC5E31D1177595

2012  CHEVY    1G1PF5SC6C7335317

2001  AUDI    TRUWT28N411022663

2001  CHEVY    1GNDU03E71D146460

2004  CHEVY    2G1WX12K449199603

2004  CHEVY    1G1ZT54824F103900

2002  FORD    1FMZU67E82UD42738

2005  HONDA    SHSRD68515U308892

2015  MERCEDES  WDDGJ4HB6FG375275

1998  NISSAN    JN8AR05Y4WW279276

2003  SUZUKI    2S3TE52V736101876

 

Notice of Lien Sale

 

PURSUANT TO DEFAULT

Per TN Self Storage Law, contents of the following leased units will be auctioned, sold or otherwise disposed of at www.StorageAuctions.com. Bidding will begin on 3/10/21 and close at 10:00 am on 3/25/21. The sale is to satisfy the owner’s lien, at Tillery Self Storage, 115 Tillery Rd, Knoxville, TN.  The Company reserves the right to reject any and all bids.  Some units may not be available on the day of sale.  Please calLegal and publicl 865-687-7308 to confirm the sale.

Kenny Pryor – 260

Jermaine Lawrence – 319

Melissa Cooper – 76