Foreclosure NOTICES

 

SUBSTITUTE TRUSTEE’S NOTICE OF SALE

 

WHEREAS, TRAVIS HOLLIFIELD and wife, TRACY HOLLIFIELD, executed a Promissory Note payable to Commercial Bank on April 4, 2012 in the original principal amount of $579,900.00 (hereinafter referred to as the “Note”), which Note is more fully described in and secured by a Deed of Trust from Travis Hollifield and wife, Tracy Hollifield, to Dennis Michael Robertson, Trustee, said Deed of Trust being dated April 4, 2012, and is of record as Instrument No. 201204090055898 in the Register’s Office for Knox County, Tennessee, to which reference is here made (the “Deed of Trust”); and

WHEREAS, Commercial Bank appointed Gregory C. Logue, a resident of Sevier County, Tennessee, as Substitute Trustee on February 28, 2020, pursuant to an Appointment of Substitute Trustee of record as Instrument No. 202003090059353 in the Register’s Office for Knox County, Tennessee; and

WHEREAS, default in the payment of the Promissory Note and Deed of Trust has occurred and proper notification of the parties and proper notification of said default has previously occurred; and

WHEREAS, Commercial Bank has demanded the real property described in the Deed of Trust be advertised and sold in satisfaction of said debt, and Commercial Bank has ordered the sale of the below-described property.  The real property as described in the Deed of Trust will be advertised and sold in satisfaction of said debt and any costs legally accruing in accordance with the terms and provisions of the Note and Deed of Trust.

NOW, THEREFORE, notice is hereby given that I, GREGORY C. LOGUE, Substitute Trustee, pursuant to the power, duty, and authority vested in and imposed upon me in said Deed of Trust, will on December 11, 2020, at 10:30 a.m., prevailing time, at the Main Street entrance to the Knox County City-County Building, 400 Main Street, Knoxville, Tennessee, and in front of the small assembly room, where foreclosures are customarily conducted, will offer for sale to the highest and best bidder for cash and free from the right of homestead, equity of redemption, and statutory right of redemption, all of which have been expressly waived by grantor as provided in said Deed of Trust, certain real property described in Knox County, Tennessee, more particularly described as follows, to wit:

SITUATED in District Six of Knox County, Tennessee, and without the corporate limits of the City of Knoxville, Tennessee, and being known and designated as all of Lot 5 of the Cool Springs Estates Subdivision, as the same appears on the map recorded as Instrument No. 200608160014540, in the Knox County Register’s Office, to which map specific reference is hereby made for a more particular description.

BEING the same property conveyed to Travis Hollifield and wife, Tracy Hollifield, by Special Warranty Deed from Commercial Bank, dated April 4, 2012, and recorded as Instrument No. 201204090055897, in the Knox County Register’s Office

See also Deed of Trust of record as Instrument No. 201204090055898 of record in the Register’s Office for Knox County, Tennessee.

The best street address for this property is 222 Spring Water Lane, Knoxville, Tennessee  37934.

CLT #151FC-005.00

2020 Knox County taxes are due in the amount of $3,063.00.

2019 Knox County taxes are due and delinquent in the amount of $3,430.56 (November rate)

2018 Knox County taxes are due and delinquent in the amount of $4,644.50 (November rate)

2017 Knox County taxes are due and delinquent in the amount of $5,195.85 (November rate)

2016 Knox County taxes are due and delinquent in the amount of $1,408.31 (November rate) (A partial payment was made on March 15, 2018.)

 

Others who may have in interest in the property being sold or other matters affecting title to the property include the following:

  1. Judgment entered against Tracy Hollifield in favor of University Health Systems, in the amount of $10,570.66 plus interest and costs of suit, entered on March 26, 2014, in Knox County General Sessions Court, Docket No. 34948H, and recorded as Instrument No.201406130070623, in the Knox County Register’s Office.
  2. Judgment entered against Travis Hollifield in favor of Craig Jenkins, in the amount of $4,800.00, plus interest and costs of suit, entered on September 4, 2019, in Knox County General Sessions Court, Docket No. 13354K, and recorded as Instrument No.201909200020239, in the Knox County Register’s Office.
  3. Judgment entered against Travis B. Hollifield in favor of Republic Finance, LLC, in the amount of $10,731.32 plus interest and costs of suit, entered on April 29, 2019, in Knox County General Sessions Court, Docket No. 6375K, and recorded as Instrument No. 201907290006642, in the Knox County Register’s Office.
  4. Easement to American Telephone and Telegraph Company recorded in Book 886, page 166, in the Knox County Register’s office.

The right is reserved to adjourn the day of sale to another day and time certain, without further publication and in accordance with the law, upon announcement of said adjournment on the day and time and place of sale set forth above.

This sale is subject to all matters shown on any applicable recorded plan or plat; any unpaid taxes that exist as a lien against the property; any restrictive covenants, easements or setback lines that may be applicable; any matters of record not terminated by the foreclosure; any statutory rights of redemption not otherwise waived in the Deed of Trust, including rights of redemption of any governmental agency, state or federal; and any prior liens or encumbrances that may exist against the property.  This sale is also subject to any matter that an accurate survey of the premises might disclose.  Proceeds of this sale will first be applied to the discharge of the costs and charges of executing this Trust, including attorney’s fees; next to all indebtedness secured by the Deed of Trust; and next the balance, if any, shall be paid to those legally entitled thereto.

This is the 11th day of November, 2020.  Publish in the The Knoxville Focus on November 16, 2020, November 23, 2020, and November 30, 2020.

Gregory C. Logue

GREGORY C. LOGUE, Substitute Trustee

WOOLF, McCLANE, BRIGHT,

ALLEN & CARPENTER, PLLC

Suite 900, 900 S. Gay Street

P.O. Box 900

Knoxville, Tennessee 37901-0900

(865) 215-1000

COURT NOTICES

 

Non-Resident Notice

 

TO: NORRIS JAY HARVEY,

IN RE: ASHLEY NICOLE MITCHELL v. NORRIS JAY HARVEY

  1. 197998-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is verified, that the Defendant, NORRIS JAY HARVEY, 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 NORRIS JAY HARVEY.

IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Ashley Mitchell, the Plaintiff whose address is, 8440 Vessel Lane Powell, TN 37849, 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 Nwespaper for four (4) consecutive weeks.

This 12th day of November 2020

______________________________

Clerk and Master

 

Non-Resident Notice

 

ALI FADHIL -Vs- MONA ABDALLA

Docket # 150238

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 MONA ABDALLA 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 MONA ABDALLA.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by ALI FADHIL MUTAR, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with SAMUEL B. TIPTON, Plaintiffs Attorney whose address is 206 S. WASHINGTON ST. MARYVILLE, TN 37804, within thirty

(30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication. This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This the 18TH day of NOVEMBER, 2020.

 

MIKE HAMMOND

Mike Hammond, Clerk

____________________________

Deputy Clerk

 

Non-resident Notice

 

TO: CHAZTUS DENONZO WHALEY,

IN RE: SELENA M. KING v. CHAZTUS DENONZO WHALEY

  1. 201238-3

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this cause appearing from the sworn complaint filed, which is verified, that the Defendant, CHAZTUS DENONZO WHALEY, 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 CHAZTUS DENONZO WHALEY. IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Ryan S. Wortley, an Attorney whose address is, 3715 Powers Street Knoxville, TN 37917, 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, Suite 125 Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus for four (4) consecutive weeks.

This 6th day of November 2020.                                                __________________

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF DAL ANDERSON

DOCKET NUMBER 83696-1

Notice is hereby given that on the 5 day of NOVEMBER 2020, letters testamentary in respect of the Estate of DAL ANDERSON 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 5 day of NOVEMBER, 2020.

 

ESTATE OF DAL ANDERSON

 

PERSONAL REPRESENTATIVE(S) JEFFREY D ANDERSON; CO-EXECUTOR 2927 MEGAN DRIVE

LOUISVILLE, TN. 37777

 

TONI A GLOVER; CO-EXECUTOR 12750 PROVIDENCE GLEN LANE KNOXVILLE, TN. 37934

 

BROOKE GIVENS ATTORNEY AT LAW

110 COGDILL ROAD KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA HOLT BAKER

DOCKET NUMBER 83645-1

Notice is hereby given that on the 5 day of NOVEMBER 2020, letters testamentary in respect of the Estate of BARBARA HOLT BAKER 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 5 day of NOVEMBER, 2020.

 

ESTATE OF BARBARA HOLT BAKER

 

PERSONAL REPRESENTATIVE(S) MERRI BAKER HOLT; EXECUTRIX 2217 DELTA WAY

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MARI ETTA BENSON DOCKET NUMBER 83700-2

 

Notice is hereby given that on the 9 day of NOVEMBER 2020, letters administration in respect of the Estate of MARI ETTA BENSON who died Feb 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 9 day of NOVEMBER, 2020.

ESTATE OF MARI ETTA BENSON

 

PERSONAL REPRESENTATIVE(S)

PERRY BENSON; CO-ADMINISTRATOR

1300 IRWIN ROAD

POWELL, TN. 37849

 

NICK BENSON; CO-ADMINISTRATOR

1024 PAXTON DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM HUDSON BROWN

DOCKET NUMBER 83106-2

 

Notice is hereby given that on the 6 day of NOVEMBER 2020, letters administration in respect of the Estate of WILLIAM HUDSON BROWN who died Jan 101 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 NOVEMBER, 2020.

 

ESTATE OF WILLIAM HUDSON BROWN

 

PERSONAL REPRESENTATIVE(S)

NAOMI SUSAN BROWN; ADMINISTRATRIX 7334 GA HIGHWAY 15

SPARTA, GA 31087

 

NOTICE TO CREDITORS

 

ESTATE OF MELBA PRICE CASE

DOCKET NUMBER 83582-1

 

Notice is hereby given that on the 3 day of NOVEMBER 2020, letters testamentary in respect of the Estate of MELBA PRICE CASE who died Aug 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 3 day of NOVEMBER, 2020.

 

ESTATE OF MELBA PRICE CASE

 

PERSONAL REPRESENTATIVE(S) JERRY LEE PRICE; EXECUOR 5306 MCNUTT ROAD

KNOXVILLE, TN. 37920

 

BEN WHOOPER, III ATTORNEY AT LAW

335 E MAIN STREET

NEWPORT, TN. 37821

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY NELL RUSSELL CLEMMER

DOCKET NUMBER 83644-3

Notice is hereby given that on the 6 day of NOVEMBER 2020, letters testamentary in respect of the Estate of SHIRLEY NELL RUSSELL CLEMMER 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 6 day of NOVEMBER, 2020.

 

ESTATE OF SHIRLEY NELL RUSSELL CLEMMER

 

PERSONAL REPRESENTATIVE(S) ALAN MATTHEW CLEMMER; EXECUTOR 6411 CAYMAN LANE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF DANNY CURTIS COLLINS

DOCKET NUMBER 83686-3

Notice is hereby given that on the 6 day of NOVEMBER 2020, letters administration in respect of the Estate of DANNY CURTIS COLLINS 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 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 NOVEMBER, 2020.

 

ESTATE OF DANNY CURTIS COLLINS

 

PERSONAL REPRESENTATIVE(S) GARY COLLINS; ADMINISTRATOR 5945 CLEARBROOK DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JANICE BERNICE COOPER DOCKET NUMBER 83698-3

Notice is hereby given that on the 6 day of NOVEMBER 2020, letters testamentary in respect of the Estate of JANICE BERNICE COOPER who died Mar 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 6 day of NOVEMBER, 2020.

 

ESTATE OF JANICE BERNICE COOPER

 

PERSONAL REPRESENTATIVE(S) BERNICE ANN COX; EXECUTRIX

114 APACHE LANE CLINTON, TN. 37716

 

PHILIP R CRYE, JR.

ATTORNEY AT LAW

125 N MAIN STREET CLINTON, TN. 37716

 

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM VIRGAL COX

DOCKET NUMBER 83500-3

Notice is hereby given that on the 6 day of NOVEMBER 2020, letters administration in respect of the Estate of WILLIAM VIRGAL COX who died Sep 13, 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 NOVEMBER, 2020.

 

ESTATE OF WILLIAM VIRGAL COX

 

PERSONAL REPRESENTATIVE(S) TALYR ROSE HILL; ADMINISTRATRIX 7512 INVERRARY CIRCLE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF ERIC THALES CRAIG-BETTIS

DOCKET NUMBER 83690-1

Notice is hereby given that on the 5 day of NOVEMBER 2020, letters administration in respect of the Estate of ERIC THALES CRAIG-BETTIS who died Oct 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 5 day of NOVEMBER, 2020.

 

ESTATE OF ERIC THALES CRAIG-BETTIS

 

PERSONAL REPRESENTATIVE(S)

THOMAS MICHAEL CRAIG-GRUBBS; ADMINISTRATOR 619 OAKHURST DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF EVELYN LEONA DAVIS DAWSON

DOCKET NUMBER 83697-2

Notice is hereby given that on the 6 day of NOVEMBER 2020, letters testamentary in respect of the Estate of EVELYN LEONA DAVIS DAWSON who died Aug 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 (l} 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 NOVEMBER, 2020.

 

ESTATE OF EVELYN LEONA DAVIS DAWSON

 

PERSONAL REPRESENTATIVE(S) ELISA SIMMONS; EXECUTRIX 7305 FOXLAIR ROAD

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MURRIEL C DEAN

DOCKET NUMBER 83695-3

Notice is hereby given that on the 5 day of NOVEMBER 2020, letters testamentary in respect of the Estate of MURRIEL C DEAN 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 (l)(A); or

(2) Twelve (12) months from the decedent’s date of death. This the 5 day of NOVEMBER, 2020.

 

ESTATE OF MURRIEL C DEAN

 

PERSONAL REPRESENTATIVE(S) MICHELLE DAWN WEISS; EXECUTRIX 6817 WESTLAND DRIVE

KNOXVILLE, TN. 37919

 

LAUREN E SMITH ATTORNEY AT LAW

110 COGDILL ROAD KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF EDGAR KELSIE ELMORE

DOCKET NUMBER 83486-1

Notice is hereby given that on the 9 day of NOVEMBER 2020, letters testamentary in respect of the Estate of EDGAR KELSIE ELMORE who died Aug 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

(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 9 day of NOVEMBER, 2020.

 

ESTATE OF EDGAR KELSIE ELMORE

 

PERSONAL REPRESENTATIVE(S)

SHARON ELAINE HOLLIFIELD; EXECUTRIX 7641 CRANLEY ROAD

POWELL, TN. 37849

 

REBECCA BELL JENKINS ATTORNEY AT LAW

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JEANETTE HARDIN

DOCKET NUMBER 83694-2

Notice is hereby given that on the 5 day of NOVEMBER 2020, letters administration in respect of the Estate of JEANETTE HARDIN who died Apr 19, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 5 day of NOVEMBER, 2020.

 

ESTATE OF JEANETTE HARDIN

 

PERSONAL REPRESENTATIVE(S)

JEAQUETTA ANN HARDIN; CO-ADMINISTRATOR 115 S BERTRAND STREET

KNOXVILLE, TN. 37915

 

GREGORY HARDIN; CO-ADMINISTRATOR

115 S BERTRAND STREET KNOXVILLE, TN. 37915

 

MITAL D PATEL ATTORNEY AT LAW

217 S PETERS ROAD KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF BEULAH FAYE HUTCHINSON

DOCKET NUMBER 83684-1

Notice is hereby given that on the 3 day of NOVEMBER 2020, letters testamentary in respect of the Estate of BEULAH FAYE HUTCHINSON who died Jul 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 3 day of NOVEMBER, 2020.

 

ESTATE OF BEULAH FAYE HUTCHINSON

 

PERSONAL REPRESENTATIVE(S)

JEFFREY DAVID HUTCHISON; EXECUTOR 1111 W BROADWAY AVE.

MARYVILLE, TN 37801

 

P ANDREW SNEED ATTORNEY

217 E BROADWAY AVE. MARYVILLE, TN 37804

 

NOTICE TO CREDITORS

 

ESTATE OF ASHLEY NOEL KENNEDY

DOCKET NUMBER 83518-3

Notice is hereby given that on the 3 day of NOVEMBER 2020, letters administration in respect of the Estate of ASHLEY NOEL KENNEDY who died Apr 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 3 day of NOVEMBER, 2020.

 

ESTATE OF ASHLEY NOEL KENNEDY

 

PERSONAL REPRESENTATIVE(S) RICKY JOE KENNEDY; ADMINISTRATOR 1404 HIGHWAY 411

VONORE, TN. 37885

 

CLIFFORD E WILSON ATTORNEY AT LAW

128 COLLEGE STREET S MADISONVILLE, TN. 37354

 

NOTICE TO CREDITORS

 

ESTATE OF BRYAN CLARKE MERRELL

DOCKET NUMBER 83679-2

Notice is hereby given that on the 3 day of NOVEMBER 2020, letters testamentary in respect of the Estate of BRYAN CLARKE MERRELL who died May 11, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and hon-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 3 day of NOVEMBER, 2020.

ESTATE OF BRYAN CLARKE MERRELL

 

PERSONAL REPRESENTATIVE(S) MARY ANN MERRELL; EXECUTRIX 2232 FALLEN OAKS DRIVE KNOXVILLE, TN. 37932

 

W TYLER CHASTAIN ATTORNEY AT LAW

116 AGNES ROAD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBIE RUTH MCGOLDRICK MOORE

DOCKET NUMBER 83688-2

Notice is hereby given that on the 4 day of NOVEMBER 2020, letters testamentary in respect of the Estate of BOBBIE RUTH MCGOLDRICK MOORE who died Oct 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 4 day of NOVEMBER, 2020.

ESTATE OF BOBBIE RUTH MCGOLDRICK MOORE

 

PERSONAL REPRESENTATIVE(S)

DEBORAH KAY MOORE BURNS; EXECUTRIX 8145 HAYDEN DRIVE

KNOXVILLE, TN. 37919

 

J NOLAN SHARBEL ATTORNEY AT LAW

9111 CROSS PARK DRIVE, BLDG D SUITE 200

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF RANDELL ERICK PEDIGO

DOCKET NUMBER 83147-1

Notice is hereby given that on the 3 day of NOVEMBER 2020, letters administration in respect of the Estate of RANDELL ERICK PEDIGO who died Apr 3, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

This the 3 day of NOVEMBER, 2020.

 

ESTATE OF RANDELL ERICK PEDIGO

 

PERSONAL REPRESENTATIVE(S) NICHOLAS BISHOP; ADMINISTRATOR

196 RICHESIN ROAD SWEETWATER, TN. 37874

 

R SETH OAKES ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE N-290 KNOXVILLE, TN. 37919.

 

NOTICE TO CREDITORS

 

 

ESTATE OF NORMA D ROBERTSON

DOCKET NUMBER 83687-1

Notice is hereby given that on the 4 day of NOVEMBER 2020, letters of administration c.t.a in respect of the Estate of NORMA D ROBERTSON 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 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 4 day of NOVEMBER, 2020.

 

ESTATE OF NORMA D ROBERTSON

 

PERSONAL REPRESENTATIVE(S) JOHN S HILL; ADMINISTRATOR CTA 5308 PLEASANT GAP DRIVE POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET B RUTHERFORD

DOCKET NUMBER 82765-3

Notice is hereby given that on the 6 day of NOVEMBER 2020, letters testamentary in respect of the Estate of MARGARET B RUTHERFORD who died Feb 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 6 day of NOVEMBER, 2020.

 

ESTATE OF MARGARET B RUTHERFORD

PERSONAL REPRESENTATIVE(S)

ALVIN WAYNE RUTHERFORD; EXECUTOR 4430 JAMESFORD DRIVE

JAMESTOWN, NC 27282

 

NOTICE TO CREDITORS

 

ESTATE OF CLIFFORD HARRY SMITH

DOCKET NUMBER 83562-2

Notice is hereby given that on the 9 day of NOVEMBER 2020, letters administration in respect of the Estate of CLIFFORD HARRY SMITH who died Aug 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 9 day of NOVEMBER, 2020.

 

ESTATE OF CLIFFORD HARRY SMITH

 

PERSONAL REPRESENTATIVE(S) LINDSAY OTTO; ADMINISTRATRIX

512 RONALD DRIVE SE HUNTSVILLE, AL 35803

 

NOTICE TO CREDITORS

 

ESTATE OF KARL DAVIS STAMPER

DOCKET NUMBER 83685-2

Notice is hereby given that on the 4 day of NOVEMBER 2020, letters testamentary in respect of the Estate of KARL DAVIS STAMPER 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 4 day of NOVEMBER, 2020.

ESTATE OF KARL DAVIS STAMPER

 

PERSONAL REPRESENTATIVE(S) ELMER GRIMES; EXECUTOR 3112 ALICE BELL ROAD KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF REGGIE VERNON TILLER

DOCKET NUMBER 83664-2

Notice is hereby given that on the 3 day of NOVEMBER 2020, letters administration in respect of the Estate of REGGIE VERNON TILLER who died Jul 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 (l) or (2) otherwise their claims will be forever barred.

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

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

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

This the 3 day of NOVEMBER, 2020.

 

ESTATE OF REGGIE VERNON TILLER

 

PERSONAL REPRESENTATIVE(S)

ANGELA DAWN CARRIER; ADMINISTRATRIX 1940 GRENADA BLVD

KNOXVILLE, TN. 37922

 

LAUREN E SMITH ATTORNEY AT LAW

110 COGDILL ROAD KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT L BEAN SR

DOCKET NUMBER 83723-1

Notice is hereby given that on the 16 day of NOVEMBER 2020, letters testamentary in respect of the Estate of ROBERT L BEAN SR who died Oct 13, 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 16 day of NOVEMBER, 2020.

ESTATE OF ROBERT L BEAN SR

 

PERSONAL REPRESENTATIVE(S) ROBERT L BEAN, JR.;   EXECUTOR 4326 S WAHLI DRIVE

KNOXVILLE, TN. 37918

 

WILLIAM L MYNATT SR ATTORNEY AT LAW

P.O. BOX 2425 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF OLEN LORRAINE WARREN BREWER

DOCKET NUMBER 83703-2

Notice is hereby given that on the 17 day of NOVEMBER 2020, letters testamentary in respect of the Estate of OLEN LORRAINE WARREN BREWER who died May 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 within the earlier of four (4) months from the date of the first publication of this notice or twelve (12) months from the decedent’s date of death, otherwise their claims will be forever barred.

Claims filed with the Clerk are subject to applicable defenses and limitations that may be asserted.

This the 17 day of NOVEMBER, 2020.

 

ESTATE OF OLEN LORRAINE WARREN BREWER

 

PERSONAL REPRESENTATIVE(S)

MARGARET GILBERT; CO-EXECUTOR

200 E RED BUD ROAD

KNOXVILLE, TN. 37920

 

RICHARD C BREWER; CO-EXECUTOR

1710 HOLSTON RIVER ROAD

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES M CARROLL

DOCKET NUMBER 83706-2

Notice is hereby given that on the 16 day of NOVEMBER 2020, letters testamentary in respect of the Estate of JAMES M CARROLL 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 copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or

(2) Twelve (12) months from the decedent’s date of death. This the 16 day of NOVEMBER, 2020.

ESTATE OF JAMES M CARROLL

 

PERSONAL REPRESENTATIVE(S) TIMOTHY C CARROLL; EXECUTOR 7901 WIEBELO DRIVE

KNOXVILLE, TN. 37931

 

NOTICE TO CREDITORS

 

ESTATE OF TERESA C CARTER

DOCKET NUMBER 83724-2

Notice is hereby given that on the 16 day of NOVEMBER 2020, letters testamentary in respect of the Estate of TERESA C CARTER who died Sep 13, 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 16 day of NOVEMBER, 2020.

ESTATE OF TERESA C CARTER

 

PERSONAL REPRESENTATIVE(S) CONNIE K JACKSON; EXECUTRIX 2576 MOSS CREEK ROAD. KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF WALLACE EARL CLENDENEN

DOCKET NUMBER 83717-1

Notice is hereby given that on the 13 day of NOVEMBER 2020, letters testamentary in respect of the Estate of WALLACE EARL CLENDENEN who died Aug 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 13 day of NOVEMBER, 2020.

ESTATE OF WALLACE EARL CLENDENEN

 

PERSONAL REPRESENTATIVE(S)

PATRICIA ANN CLENDENEN; CO-EXECUTOR 6104 TOP O KNOX DRIVE

KNOXVILLE, TN. 37918

 

GAR LYNN CLENDENEN; CO-EXECUTOR

236 SPRING WATER LANE KNOXVILLE, TN. 37934

 

JACKSON KRAMER ATTORNEY AT LAW

P.O. BOX 629 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN ELIZABETH GOUGE CRITCHER

DOCKET NUMBER 83657-1

Notice is hereby given that on the 12 day of NOVEMBER 2020, letters testamentary in respect of the Estate of CAROLYN ELIZABETH GOUGE CRITCHER who died Oct 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 12 day of NOVEMBER, 2020.

ESTATE OF CAROLYN ELIZABETH GOUGE CRITCHER

 

PERSONAL REPRESENTATIVE(S)

PEGGY E BRADLEY; EXECUTRIX

3501 MT BARKER DRIVE

AUSTIN, TX 78731

 

REBECCA ABBOTT ATTORNEY AT LAW

118 HUXLEY ROAD, SUITE 7 KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF LAMAR COWAN DEMPSTER

DOCKET NUMBER 83575-3

Notice is hereby given that on the 8 day of OCTOBER 2020, letters testamentary in respect of the Estate of LAMAR COWAN DEMPSTER who died Aug 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 8 day of OCTOBER, 2020

 

ESTATE OF LAMAR COWAN DEMPSTER

 

PERSONAL REPRESENTATIVE(S)

MELINDA D DAVIS; EXECUTRIX

5421 DOGWOOD ROAD

KNOXVILLE, TN. 37918

 

DAVID W TIPTON

ATTORNEY AT LAW

800 S GAY STREET, SUITE 1400

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD WILLIAM FRANKHOUSER

DOCKET NUMBER 83725-3

Notice is hereby given that on the 17 day of NOVEMBER 2020, letters testamentary in respect of the Estate of EDWARD WILLIAM FRANKHOUSER who died Feb 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 17 day of NOVEMBER, 2020.

ESTATE OF EDWARD WILLIAM FRANKHOUSER

 

PERSONAL REPRESENTATIVE(S)

KAREN LEE FRANKHOUSER; EXECUTRIX 12021 W KINGSGATE ROAD

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBY GENE GORDON

DOCKET NUMBER 83708-1

Notice is hereby given that on the 16 day of NOVEMBER 2020, letters administration in respect of the Estate of BOBBY GENE GORDON 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 c editor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

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

(2) Twelve (12) months from the decedent’s date of death. This the 16 day of NOVEMBER, 2020.

ESTATE OF BOBBY GENE GORDON

 

PERSONAL REPRESENTATIVE(S)

DAWN MICHELLE GORDON; ADMINISTRATRIX

6439 HUGH WILLIS ROAD

POWELL, TN. 37849

 

GAIL WORTLEY

ATTORNEY AT LAW

3715 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF MARSHALL EVERETT IVEY

DOCKET NUMBER 83578-3

Notice is hereby given that on the 9 day of OCTOBER 2020, letters testamentary in respect of the Estate of MARSHALL EVERETT IVEY who died Jul 20, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 9 day of OCTOBER, 2020

 

ESTATE OF MARSHALL EVERETT IVEY

 

PERSONAL REPRESENTATIVE(S)

SHARON I HATCHER; EXECUTRIX

322 ISAIAH CIRCLE

SEYMOUR, TN. 37865

 

NOTICE TO CREDITORS

 

ESTATE OF LAWRENCE KARDOS DOCKET NUMBER 83704-3

Notice is hereby given that on the 10 day of NOVEMBER 2020, letters testamentary in respect of the Estate of LAWRENCE KARDOS who died Oct 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 10 day of NOVEMBER, 2020.

ESTATE OF LAWRENCE KARDOS

 

PERSONAL REPRESENTATIVE(S) SANDY L ORLANDINO; EXECUTRIX 670 W WAYMAN STREET #1901

CHICAGO, IL 60661

 

STEPHEN CARPENTER

ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF LISA P KAUFMAN

DOCKET NUMBER 83720-1

Notice is hereby given that on the 16 day of NOVEMBER 2020, letters testamentary in respect of the Estate of LISA P KAUFMAN who died Dec 17, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2 I otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 16 day of NOVEMBER, 2020.

ESTATE OF LISA P KAUFMAN

 

PERSONAL REPRESENTATIVE(S) MICHAEL D KAUFMAN; EXECUTOR 5409 HEATHROW DRIVE

KNOXVILLE, TN. 37919

 

VICTORIA TILLMAN ATTORNEY AT LAW 1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF IMA O’DELL KING

DOCKET NUMBER 83669-1

Notice is hereby given that on the 12 day of NOVEMBER 2020, letters administration in respect of the Estate of IMA O’DELL KING 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 12 day of NOVEMBER, 2020.

ESTATE OF IMA O’DELL KING

 

PERSONAL REPRESENTATIVE(S) TRACEY D BANKS; ADMINISTRATRIX

220 MOHAWK CIRCLE SEYMOUR, TN. 37865

 

GLEN RUTHERFORD ATTORNEY AT LAW

P.O. BOX 1668 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN A LENOIR

DOCKET NUMBER 83693-1

Notice is hereby given that on the 12 day of NOVEMBER 2020, letters testamentary in respect of the Estate of JOHN A LENOIR who died Jul 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 NOVEMBER, 2020.

ESTATE OF JOHN A LENOIR

 

PERSONAL REPRESENTATIVE(S) PATRICK S LENOIR; EXECUTOR 8037 ROSEMERE WAY

CHATTANOOGA, TN. 37421

 

JOEL D ROETTGER ATTORNEY AT LAW

P.O. BOX 1990 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF MONA MILLS

DOCKET NUMBER 83716-3

Notice is hereby given that on the 13 day of NOVEMBER 2020, letters testamentary in respect of the Estate of MONA MILLS 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 13 day of NOVEMBER, 2020.

ESTATE OF MONA MILLS

 

PERSONAL REPRESENTATIVE(S)

GREGORY ALAN MILLS; CO-EXECUTOR

7739 ANDERSONVILLE PIKE

KNOXVILLE, TN 37938

 

DAVID MICHAEL MILLS; CO-EXECUTOR

116 ESSEX DRIVE

BLUFF CITY, TN 37618

 

NOTICE TO CREDITORS

 

ESTATE OF  MILDRED KATHERINE MOORE AKA MILDRED CATHERINE MOORE

DOCKET NUMBER 83728-3

Notice is hereby given that on the 17 day of NOVEMBER 2020, letters testamentary in respect of the Estate of MILDRED KATHERINE MOORE AKA MILDRED CATHERINE MOORE who died Aug 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 fr.om 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 NOVEMBER, 2020.

ESTATE OF MILDRED KATHERINE MOORE AKA MILDRED CATHERINE MOORE

 

PERSONAL REPRESENTATIVE(S) DAVID CHRIS MOORE; CO-EXECUTOR 2641 SHROPSHIRE BLVD

POWELL, TN. 37849

 

JIMMY ERNEST MOORE; CO-EXECUTOR 2916 CROSS VALLEY ROAD KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF LYNNA MAE RAMSAY

DOCKET NUMBER 83683-3

Notice is hereby given that on the 10 day of NOVEMBER 2020, letters testamentary in respect of the Estate of LYNNA MAE RAMSAY 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 10 day of NOVEMBER, 2020.

ESTATE OF LYNNA MAE RAMSAY

 

PERSONAL REPRESENTATIVE(S) KATHY LYNNE CUMMINS; EXECUTRIX 3220 TRAIL RIDGE ROAD LOUISVILLE, KY. 40241

 

BRADLEY HODGE ATTORNEY AT LAW

900 S GAY STREET, SUITE 2100

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF ROXIE MAE RAPPOPORT

DOCKET NUMBER 83729-1

Notice is hereby given that on the 17 day of NOVEMBER 2020, letters testamentary in respect of the Estate of ROXIE MAE RAPPOPORT 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 17 day of NOVEMBER, 2020.

ESTATE OF ROXIE MAE RAPPOPORT

 

PERSONAL REPRESENTATIVE(S) STEPHEN LYNN CHANDLER; EXECUTOR

103 LAKEVIEW DRIVE KNOXVILLE, TN. 37920

 

REBECCA ABBOTT ATTORNEY AT LAW

118 HUXLEY ROAD, SUITE 7 KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID BOYD SMITH

DOCKET NUMBER 83727-2

Notice is hereby given that on the 17 day of NOVEMBER 2020, letters testamentary in respect of the Estate of DAVID BOYD SMITH who died Aug 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 17 day of NOVEMBER, 2020.

ESTATE OF DAVID BOYD SMITH

 

PERSONAL REPRESENTATIVE(S) TIMOTHY DAVID SMITH; EXECUTOR 631 FARRAGUT COMMONS

KNOXVILLE, TN. 37934

 

MATTHEW SHERROD ATTORNEY AT LAW

4820 OLD KINGSTON PIKE KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ALEXANDER B SOLAND

DOCKET NUMBER 82940-1

Notice is hereby given that on the 16 day of NOVEMBER 2020, letters testamentary in respect of the Estate of ALEXANDER B SOLAND 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

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

(2) Twelve (12) months from the decedent’s date of death. This the 16 day of NOVEMBER, 2020.

ESTATE OF ALEXANDER B SOLAND

 

PERSONAL REPRESENTATIVE(S)

PETER A SOLAND; EXECUTOR

1081 NORMANDY HILL LANE

ENCINITAS, CA 29024

 

BROOKE GIVENS

ATTORNEY AT LAW

110 COGDILL ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF VIRGINIA ANN WEAVER

DOCKET NUMBER 83705-1

Notice is hereby given that on the 16 day of NOVEMBER 2020, letters administration in respect of the Estate of VIRGINIA ANN WEAVER who died Oct 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 da e that is four (4) months from the date of this first publication; or

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

(2) Twelve (12) months from the decedent’s date of death. This the 16 day of NOVEMBER, 2020.

ESTATE OF VIRGINIA ANN WEAVER

 

PERSONAL REPRESENTATIVE(S)

JAMES LAWRENCE WEAVER; ADMINISTRATOR

5331 WOLFENBARGER LANE

KNOXVILLE, TN. 37938

 

 

Misc. NOTICES

 

PUBLIC NOTICE

 

Knoxville Regional Transportation Planning Organization

Technical Committee Meeting, December 8, 2020

 

The Knoxville Regional Transportation Planning Organization (TPO) Technical Committee will meet on Tuesday, December 8th 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.

 

PUBLIC NOTICE 94

 

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

Bid 3011, Elevator Inspection and Repair Services, due 1/6/21

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 December 18, 2020 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Road Knoxville, TN if total bill is not paid by date of sale.

 

2004 Nis Maxim 1N4BA41E44C877737

2004 Chr Sebri 1C3EL46X34N375600

2004 Hon Odyss 5FNRL18874B100585

1987 Che P30   1GBKP37W6H3329221

2004 ISU Ascen 4NUDS13S242102414

2006 Nis Front 1N6AD07W76C403903

1986 Che Caval 1G1JE27P0GJ166651

2013 Chr 200   1C3CCBBB9DN501741

2003 MER S-Cla WDBNG75J33A357875

1999 LEX ES    JT8BF28G9X5055448

2004 NIS Altim 1N4AL11D44C101457

2002 LIN LS    1LNHM86S32Y625054

2002 Bui LeSab 1G4HP54K32U181819

2003 INF M45   JNKAY41E23M001256

2000 DOD Ram   3B7KF23ZXYG105276

2000 Toy Camry 2T1CG22P3YC350237

2011 Hon CR-Z  JHMZF1C48BS010470

1997 Nis Altim 1N4BU31D5VC113275

2004 Jee Grand 1J4GW48S84C202111

2006 Hon Civic 2HGFG12676H515225

2009 Toy RAV4  2T3BK31V19W010995

1998 HON Accor 1HGCG5654WA228953

1999 HON CR-V  JHLRD1867XC084954

2013 Vol Passa 1VWAP7A34DC052525

2004 Pon Bonne 1G2HX52K54U226080

2001 Ply Neon  1P3ES46CX1D178419

2004 Inf G35   JNKCV51E74M109624

1998 TOY Camry JT2BG22K2W0257015

2006 Maz Mazda JM1BK323061517510

1990 CHR New Y 1C3XC66R8LD711865

1997 Vol 850 S YV1LS5646V2395046

2006 NIS Altim 1N4AL11D96C221659

1998 BUI Centu 2G4WS52M9W1598177

2007 HON Civic 2HGFA16547H306612

2007 Hon Accor 1HGCM66577A042968

2001 GMC Sierr 1GTEK19T41E197536

2006 MER Marin 4M2YU57126KJ02345

1995 TOY Camry 4T1SK12E1SU893790

2007 CHE Cobal 1G1AK15F977174466

2010 CHR Town  2A4RR5D13AR463698

2014 FOR Explo 1FM5K8D82EGC19597

2015 Che Impal 2G1125S38F9193721

2006 Che Silve 3GCEC14X16G262365

2001 For F-150 3FTRF17W21MA62942

1987 Che Blaze 1GNCT18R6H8208904

2007 Che Impal 2G1WT58K979319846

2008 Sci tC    JTKDE167680253826

2007 Vol New B 3VWRF31Y37M403860

2004 Lex ES 33 JTHBA30G745013713

2006 Pon Vibe  5Y2SL658X6Z445495

 

Notice of Lien Sale

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on December 18, 2020 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike Knoxville, TN if total bill is not paid by date of sale.

 

2005 Jee Grand 1J4HS48N35C720719

1985 NIS 300ZX JN1HZ14S4FX079928

1998 For Musta 1FAFP4042WF242493

2013 Dod Aveng 1C3CDZCB3DN759192

1996 CHE Subur 1GNFK16RXTJ325440

2005 Che Tahoe 1GNEK13T65J105159

2011 Che Cruze 1G1PG5S97B7236375

2003 Apr Scara ZD4SCC0163S001077

2004 Acu MDX   2HNYD18634H522879

2006 Che Equin 2CNDL63FX66035992

1997 DOD Dakot 1B7GG23X7VS244187

1993 For F-150 1FTDF15H6PKA62103

2008 Nis Altim 1N4BL21E88N478581

2006 CHE Impal 2G1WT58K669153459

2008 Toy Camry 4T1BB46K98U060846

2005 Che Cobal 1G1AL52F157651915

1998 For Escor 3FALP1138WR129481

2000 CHE Caval 1G1JC1240Y7337457

2001 TOY Avalo 4T1BF28BX1U134061

2009 Hyu Sonat 5NPET46F09H499110

1999 Nis Altim 1N4DL01D4XC265934

 

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 December 22th, 2020 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

1999 JEEP  1J4FJ68SXTL198776

1999 JEEP  1J4FT68S9XL513440

2003 JEEP  1J8GL38K33W621756

2001 CHEVY  1GCEC14W51Z211371

1999 CHEVY  1G1NE52MXXY112491

2008 TOYOTA JTDBT923084023259

1997 DODGE  2B7HB21X2VK597470

1996 TOYOTA 4T1BF12B6TU113309

1999 SATURN 1G8ZG5289XZ334076

2009 CHEVY  KL1TD56E09B628473

1998 CHEVY  1GCGC24R3WZ260052

1966 CHEVY  52157457

2007 CHEVY  3GNDA23D37S545192

2007 KIA  KNDJD736175732085

2004 KIA  KNAGD126445254116

1997 CHEVY  3GNEC16R8VG155379

1996 LINCOLN 1LNLM82W2TY665839

2016 NISSAN  1N4AL3APXGC151323

2009 FORD  1FAHP24W39G113489

2007 NISSAN  1N4AL21EX7C170785

2000 CHRY  2C3HD36J1YH348569

2003 CHEVY  1G1JH12F137267415

1998 TOYOTA JT3HP10V6W7085799

1996 NISSAN  1N6SD16S5TC318594

1999 LEXUS  JT8BF28G4X5064512

2003 LINCOLN 5LMFU28R03LJ01502

2001 INFINITI  JNKCA31A81T006534

2012 HONDA  2HGFB2F54CH320233

2003 FORD  1FTYR10DX3PA94336

1994 CHEVY  1G1BN53E0PR119308

2015 CHRY  1C3CCCAB6FN630594

2003 CHRY  2C4GP44343R241334

1999 ACURA  JH4KA9651XC004028

2005 JEEP  1J4GR48K05C647550

2019 BMW  5UXKR0C54J0X85239

1999 CHRY  1C4GP64L7XB810287

2003 DODGE  2D4GP44343R216758

1993 FORD  1FTCR11X8PUB60098

2008 FORD  1FBNE31L48DA84592

2010 HONDA  1HGCS1B84AA018482

2007 NISSAN  5N1AR18U17C612302

2013 SUBARU 4S4BRCCC5D3203357

2008 TOYOTA JTEES41A602012096

2005 VOLVO  YV1CZ852851180500

2009 CHEVY  1G1AT58H397268850

 

 

Notice of Lien Sale

 

THE OWNERSAND/OR LIEN HOLDERS OF THE FOLLOWING VEHICLES ARE HERBY NOTIFIED OF THEIR RIGHTS TO PAY ALL CHARGES AND RECLAIM SAID VEHICLES BEING HELD AT THE STORAGE LOT OF COLLINS TOWING AND RECOVERY. FAILURE TO RECLAIM THESE VEHICLES WILL BE DEEMED A WAIVEROF ALL RIGHTS, TITLE AND CONSENT TO DISPOSE OF SAID VEHICLE AT PUBLIC AUCTION ON November 24th, 9AM AT 1406 N CENTRAL STREET

Vin 1FMEU15H0NLA24931

 

Notice of Lien Sale

 

PUBLIC SALE TO BE HELD ON, December 09, 2020 11:00 AM AT YOUR EXTRA STORAGE (starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE

254 Harry Lane Blvd. Knoxville TN 37923: I45 and A49 Phil Claxton, N25 Satti El-Sayed.  7144 Clinton Hwy, Knoxville TN  37849: G09 Joshua Rawlinson, D47 Charles King. 4303 E. Emory Rd. Knoxville TN. 37938: E14 Katherine Beeler, F04 Shane Canter, C15 Jeremy Carr. E12 William Cremeans.

CASH ONLY

865-691-0444

 

Legal and

APPLICATION FOR TITLE

 

Any and all parties holding an interest in the following vehicle needs to contact me by certified mail with a return receipt requested within 10 business days of this publication date.

Vehicle:

1949 Plymouth Special Deluxe

Vin# 20316290

 

Mailing address:

Robert Lawson

6705 Sevierville Pike

Knoxville, TN 37920