Foreclosure Notices

 

 

NOTICE OF SUBSTITUTE TRUSTEE SALE

 

Default having been made in the terms, conditions, and payments provided in a certain Deed of Trust dated November 15, 1995, executed by John N. Higdon, unmarried, to Michael L. Powell as Trustee for the benefit of SunTrust Bank East Tennessee NA, of record in Book 3049, Page 233 in the Register’s Office for Knox County, Tennessee, conveying certain real property therein described, and Edward D. Russell of The SR Law Group, having been appointed as Substitute Trustee of record at Instrument No. 202004060066490 in the Register’s Office for Knox County, Tennessee;

WHEREAS, the said Deed of Trust was last assigned to U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE OF CHALET SERIES IV TRUST, by SN Servicing Corporation, its attorney in fact, the entire indebtedness having been declared due and payable and U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE OF CHALET SERIES IV TRUST, by SN Servicing Corporation, its attorney in fact having requested foreclosure proceedings to be instituted; and as provided in said Deed of Trust, Edward D. Russell of The SR Law Group, will by virtue of the power and authority vested as Substitute Trustee, on Wednesday, May 27, 2020 at 11:00 a.m. at the front door of the City County Building, 400 Main Ave., Knoxville, TN 37902, sell to the highest bidder for cash, free from the equity of redemption, homestead, and dower, and all other exemptions which are expressly waived, and subject to any unpaid taxes, if any, the following described property as follows, to wit:

SITUATED in District No. Six (6) of Knox County, Tennessee, and without the corporate limits of the City of Knoxville, Tennessee, and being known and designated as all of Lot 21, FOX FIRE SUBDIVISION, as shown on the map of the same of record in Map Book 59-S, Page 14, Knox County, Tennessee, to which map specific reference is hereby made for a more particular description and according to the survey of Kenneth D. Church, Surveyor, dated November 13, 1995, bearing Work Order #95-11-20.

Map-Parcel No. 6W-145PD-021

Commonly Known Address: 1716 Capistrano Drive, Knoxville, TN 37922

THE SALE OF THE SUBJECT PROPERTY IS WITHOUT WARRANTY OF ANY KIND AND IS FURTHER SUBJECT TO THE RIGHT OF ANY TENANT(S) OR OTHER PARTIES OR ENTITIES IN POSSESSION OF THE PROPERTY. ANY REPRESENTATION CONCERNING ANY ASPECT OF THE SUBJECT PROPERTY BY A THIRD PARTY IS NOT THE REPRESENTATION/RESPONSIBILITY OF TRUSTEE(S)/ SUBSTITUTE TRUSTEE(S) OR THEIR OFFICE.

THIS SALE IS SUBJECT TO ANY UNPAID TAXES, IF ANY, ANY PRIOR LIENS OR ENCUMBRANCES, LEASES, EASEMENTS AND ALL OTHER MATTERS WHICH TAKE PRIORITY OVER THE DEED OF TRUST UNDER WHICH THIS FORECLOSURE SALE IS CONDUCTED, INCLUDING BUT NOT LIMITED TO THE PRIORITY OF ANY FIXTURE FILING. IF THE U.S. DEPARTMENT OF THE TREASURY/INTERNAL REVENUE SERVICE, THE STATE OF TENNESSEE DEPARTMENT OF REVENUE, OR THE STATE OF TENNESSEE DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT ARE LISTED AS INTERESTED PARTIES IN THE ADVERTISEMENT, THEN THE NOTICE OF THIS FORECLOSURE IS BEING GIVEN TO THEM, AND THE SALE WILL BE SUBJECT TO THE APPLICABLE GOVERNMENTAL ENTITIES RIGHT TO REDEEM THE PROPERTY, ALL AS REQUIRED BY 26 U.S.C. 7425 AND T.C.A. 67-1-1433. THE NOTICE REQUIREMENTS OF T.C.A. 35-5-101 ET SEQ. HAVE BEEN MET.

THE RIGHT IS RESERVED TO ADJOURN THE DAY OF THE SALE TO ANOTHER DAY, TIME AND PLACE CERTAIN WITHOUT FURTHER PUBLICATION, UPON ANNOUNCEMENT AT THE TIME AND PLACE FOR THE SALE SET FORTH ABOVE. THE TRUSTEE/SUBSTITUTE TRUSTEE RESERVES THE RIGHT TO RESCIND THE SALE.

IF YOU PURCHASE A PROPERTY AT THE FORECLOSURE SALE, THE ENTIRE PURCHASE PRICE IS DUE AND PAYABLE AT THE CONCLUSION OF THE AUCTION IN THE FORM OF A CERTIFIED/BANK CHECK MADE PAYABLE TO OR ENDORSED TO THE SR LAW GROUP. NO PERSONAL CHECKS WILL BE ACCEPTED. TO THIS END, YOU MUST BRING SUFFICIENT FUNDS TO OUTBID THE LENDER AND ANY OTHER BIDDERS. INSUFFICIENT FUNDS WILL NOT BE ACCEPTED. AMOUNTS RECEIVED IN EXCESS OF THE WINNING BID WILL BE REFUNDED TO THE SUCCESSFUL PURCHASER AT THE TIME THE FORECLOSURE DEED IS DELIVERED.

OTHER INTERESTED PARTIES: John N. Higdon, TnBank, Quint Bourgeois, Internal Revenue Service

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

This day, April 9, 2020.

 

Edward D. Russell,

Substitute Trustee

The SR Law Group

PO Box 128

Mt. Juliet, TN 37121

(615) 559-3190

erussell@thesrlawgroup.com

 

Insertion dates: April 13, 2020, April 20, 2020, April 27, 2020

 

 

COURT NOTICES

 

 

NOTICE

 

Cause No. CE-29248

In the Circuit Court for Blount County

 

ROGER GENE PILIPOVIC, Plaintiff,

v.

LESLIE PAIGE PILIPOVIC, Defendant.

  1. CE-29248

In this cause, it appearing from the Order of Publication, that Leslie Paige Pilipovic’s location is unknown and cannot by ascertained for service of process upon diligent inquiry, it is ordered that publication be made for four successive weeks, as required by law, in The Knoxville Focus, a newspaper published in Knoxville, TN, notifying Defendant,  Leslie Paige Pilipovic, to file an answer to the above referenced action for divorce filed with this Court and a copy to Plaintiff’s Attorney, Lance Evans, 5029 Pea Ridge Road, Maryville, TN 37804, within 30 days from the last date of publication, exclusive of the last date of publication, or a judgment by default may be entered and the cause set for hearing ex parte as to said Defendant.  If there is no answer, a hearing on Plaintiff’s motion for default judgment may be heard after June 11, 2020.

This 6th day of April, 2020.

 

______________________________

STEPHEN OGLE, CLERK & MASTER

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF FAYE C BECKNER DOCKET NUMBER 82334-1

 

Notice is hereby given that on the 19TH day of MARCH 2020, letters testamentary in respect of the Estate of FAYE C BECKNER who died Sep 16, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 19TH day of MARCH, 2020.

 

ESTATE OF FAYE C BECKNER

 

PERSONAL REPRESENTATIVE($)

STEPHANIE REWIS; EXECUTRIX

P.O. BOX 6947

REDWOOD CITY, CA. 94063

 

 

NOTICE TO CREDITORS

 

ESTATE OF CLARA G CARROLL DOCKET NUMBER 82897-3

 

Notice is hereby given that on the 14 day of APRIL 2020, letters testamentary in respect of the Estate of CLARA G CARROLL who died Jan 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 14 day of APRIL, 2020.

 

ESTATE OF CLARA G CARROLL

 

PERSONAL REPRESENTATIVE($)

ALICE JANE CARROLL; CO-EXECUTRIX

8316 CAMBRIDGE WOODS LANE

KNOXVILLE, TN. 37923

 

JULIA LEONE CARROLL; CO-EXECUTRIX

1317 PANDORA ROAD

KNOXVILLE, TN. 37919

 

PATRICK R MCKENRICK

ATTORNEY AT LAW

1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA L. CLARK DOCKET NUMBER 82893-2

 

Notice is hereby given that on the 14TH day of APRIL 2020, letters testamentary in respect of the Estate of LINDA L. CLARK who died Mar 15, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 14TH day of APRIL, 2020.

 

ESTATE OF LINDA L. CLARK

 

PERSONAL REPRESENTATIVE($)

CHARLES EDWARD CLARK; EXECUTOR

2500 PULASKI ROAD

KNOXVILLE, TN. 37914

 

 

ROBERT A COLE

ATTORNEY AT LAW

3715 POWERS STREET

KNOXVILLE, TN. 37917

 

 

NOTICE TO CREDITORS

 

ESTATE OF W. STEVEN DAVIS DOCKET NUMBER 82894-3

 

Notice is hereby given that on the 14TH day of APRIL 2020, letters testamentary in respect of the Estate of W. STEVEN DAVIS who died Feb 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 14TH day of APRIL, 2020.

 

ESTATE OF W. STEVEN DAVIS

 

PERSONAL REPRESENTATIVE(S)

JANICE P. DAVIS; EXECUTRIX

2109 HOLDERWOOD LANE

KNOXVILLE, TN. 37922

 

 

  1. SCOTT GRISWOLD

ATTORNEY AT LAW

617 W. MAIN STREET

KNOXVILLE, TN. 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF SARA ELIZABETH DEBURNS DOCKET NUMBER 82712-1

 

Notice is hereby given that on the 8 day of APRIL 2020, letters administration in respect of the Estate of SARA ELIZABETH DEBURNS who died Dec 13, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee.  All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

 

 

ESTATE OF SARA ELIZABETH DEBURNS

 

PERSONAL REPRESENTATIVE(S)

ANTHONY G CANNON; ADMINISTRATOR

11891 BLACK ROAD

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF SYBIL JOFFE DOCKET NUMBER 82832-1

 

Notice is hereby given that on the 9 day of APRIL 2020, letters testamentary in respect of the Estate of SYBIL JOFFE who died Jan 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 9 day of APRIL, 2020.

 

ESTATE OF SYBIL JOFFE

 

PERSONAL REPRESENTATIVE($)

GERALD L JOFFE; EXECUTOR

245 W 38TH AVENUE

EUGENE, OR. 97405

 

 

HALEIGH E CHASTAIN AND MARGO J MAXWELL

ATTORNEYS AT LAW

116 AGNES ROAD

KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

 

ESTATE OF FRANCES MOODY KETNER DOCKET NUMBER 82855-3

 

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

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

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

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

 

ESTATE OF FRANCES MOODY KETNER

 

PERSONAL REPRESENTATIVE(S)

NINA JESSEE; CO-EXECUTRIX

P.O. BOX 1595

ABINGDON, VA 24212

 

BRENDA S HUBBS; CO-EXECUTRIX

6516 FIELDSHIRE DRIVE

KNOXVILLE, TN. 37918

 

LAURENE SMITH

ATTORNEY AT LAW

110 COGDILL ROAD

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF JORGE VALENTIN POLISCHUK DOCKET NUMBER 82850-1

 

Notice is hereby given that on the 9 day of APRIL 2020, letters testamentary in respect of the Estate of JORGE VALENTIN POLISCHUK who died Mar 6, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF JORGE VALENTIN POLISCHUK

 

PERSONAL REPRESENTATIVE($)

DINAR RUTA; EXECUTRIX

6909 CRESTHILL DRIVE

KNOXVILLE, TN. 37919

 

ANN MOSTOLLER

ATTORNEY AT LAW

136 S ILLINOIS AVENUE, SUITE 104

OAK RIDGE, TN. 37830

 

NOTICE TO CREDITORS

 

ESTATE OF HAZEL C BOATMAN DUNCAN STOUT

DOCKET NUMBER 82886-1

 

Notice is hereby given that on the 9 day of APRIL 2020, letters testamentary in respect of the Estate of HAZEL C BOATMAN DUNCAN STOUT who died Jan 15, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

ESTATE OF HAZEL C BOATMAN DUNCAN STOUT

 

PERSONAL REPRESENTATIVE(S)

JOHN M BECKNER; EXECUTOR

1708 GRAY OAKS LANE

KNOXVILLE, TN. 37932

 

JOEL A CANNON, JR.

ATTORNEY AT LAW

2924 TAZEWELL PIKE, SUITE F

KNOXVILLE, TN. 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF WANDA RAYE WELCH DOCKET NUMBER 82889-1

 

Notice is hereby given that on the 13 day of APRIL 2020, letters testamentary in respect of the Estate of WANDA RAYE WELCH who died Mar 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 13 day of APRIL, 2020.

 

ESTATE OF WANDA RAYE WELCH

 

PERSONAL REPRESENTATIVE(S)

KAREN JOHNSON TAYLOR; EXECUTRIX

1610 HILLDALE DRIVE

MURFREESBORO, TN, 37129

 

ROBERT W GODWIN

ATTORNEY AT LAW

4611 OLD BROADWAY

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH BARTLETTE YANCEY, JR.

DOCKET NUMBER 82896-2

 

Notice is hereby given that on the 14TH day of APRIL 2020, letters testamentary in respect of the Estate of JOSEPH BARTLETTE YANCEY, JR. who died Mar 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 14TH day of APRIL, 2020.

 

ESTATE OF JOSEPH BARTLETTE YANCEY, JR.

 

PERSONAL REPRESENTATIVE(S)

WILLIAM SMITH BROOME, III; EXECUTOR 2819 WILLIAMS ROAD

KNOXVILLE, TN. 37932

 

DALLIS H. HOWARD

ATTORNEY AT LAW

4820 OLD KINGSTON PIKE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN BROWN BAILEY DOCKET NUMBER 82915-3

 

 

Notice is hereby given that on the 17 day of APRIL 2020, letters testamentary in respect of the Estate of CAROLYN BROWN BAILEY who died Mar 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

(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 17 day of APRIL, 2020.

 

ESTATE OF CAROLYN BROWN BAILEY

 

PERSONAL REPRESENTATIVE(S)

PETER TOWLE; EXECUTOR

P.O. BOX 700

FRIENDSVILLE, TN. 37737

 

DAVID H LUHN

ATTORNEY AT LAW

310 N FOREST PARK BLVD

KNOXVILLE, TN. 37919

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF DORIS CAMPBELL BEETS DOCKET NUMBER 82895-1

 

Notice is hereby given that on the 16TH day of APRIL 2020, letters testamentary in respect of the Estate of DORIS CAMPBELL BEETS’ who died Mar 22, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF DORIS CAMPBELL BEETS

 

PERSONAL REPRESENTATIVE(S)

LISA BEETS FARHART; EXECUTRIX

866 BELLE GROVE ROAD

KNOXVILLE, TN. 37934

 

JAMES C. SHASTID

ATTORNEY AT LAW

1816 AMARILLO LANE

KNOXVILLE, TN. 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF WANDA G CALDWELL DOCKET NUMBER 82703-1

 

Notice is hereby given that on the 21ST day of 2020, letters testamentary in respect of the Estate of WANDA G CALDWELL who died Oct 11, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 21ST day of APRIL, 2020

 

ESTATE OF WANDA G CALDWELL

 

PERSONAL REPRESENTATIVE(S)

AIMEE C PERRY; EXECUTRIX

7321 EDNA DRIVE

KNOXVILLE, TN 37920

 

DAN SCOTT ATTORNEY

PO BOX 547

SEYMOUR, TN 37865

 

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY CATE CLAPP DOCKET NUMBER 82912-3

 

Notice is hereby given that on the 17TH day of APRIL 2020, letters testamentary in respect of the Estate of BETTY CATE CLAPP who died Mar 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 17TH day of APRIL, 2020.

 

ESTATE OF BETTY CATE CLAPP

 

PERSONAL REPRESENTATIVE(S)

SANDRA CATE-DAVIDSON; CO-EXECUTRIX

220 MARBLE VIEW DRIVE KNOXVILLE, TN. 37763

 

GLENDA SUSAN CATE CHANDLER; CO-EXECUTRIX 7247 MOUNTAIN MIST LANE

KNOXVILLE, TN. 37918

 

LYNN TARPY

ATTORNEY AT LAW

1111 N. NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF ERIC CORMAN DRUMM

DOCKET NUMBER 82921-3

 

Notice is hereby given that on the 22ND day of 2020, letters testamentary in respect of the Estate of ERIC CORMAN DRUMM 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 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 22ND day of APRIL, 2020

 

ESTATE OF ERIC CORMAN DRUMM

 

PERSONAL REPRESENTATIVE(S)

JANET HOLROYD DRUMM; EXECUTRIX

1239 FOREST BROOK RD

KNOXVILLE, TN 37919

 

DALLIS HOWARD

ATTORNEY

4820 OLD KINGSTON PIKE STE 200

KNOXVILLE, TN 37919

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF KATHLEEN CLARKSON FREY

DOCKET NUMBER 82918-3

 

Notice is hereby given that on the 22ND day of APRIL 2020, letters administration in respect of the Estate of KATHLEEN CLARKSON FREY who died Feb 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

(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 22ND day of APRIL, 2020.

 

ESTATE OF KATHLEEN CLARKSON FREY

 

PERSONAL REPRESENTATIVE(S)

JOHN W FREY; ADMINISTRATOR

8706 VILLA CREST DRIVE

KNOXVILLE, TN 37923

 

MICHAEL R CROWDER ATTORNEY

PO BOX 442

KNOXVILLE, TN 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF CURTIS GIBSON DOCKET NUMBER 82828-3

 

Notice is hereby given that on the 22ND day of APRIL 2020, letters testamentary in respect of the Estate of CURTIS GIBSON who died Feb 24, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 22ND day of APRIL, 2020.

 

ESTATE OF CURTIS GIBSON

 

PERSONAL REPRESENTATIVE(S)

NEDRA GIBSON; EXECUTRIX

5249 SINCLAIR DRIVE

KNOXVILLE, TN 37914

 

 

 

JOE M MCAFEE

ATTORNEY

PO BOX 2047

KNOXVILLE, TN 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL LINDSEY HOBSON DOCKET NUMBER 82910-1

 

Notice is hereby given that on the 16 day of APRIL 2020, letters testamentary in respect of the Estate of PAUL LINDSEY HOBSON who died Feb 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 16 day of APRIL, 2020.

 

ESTATE OF PAUL LINDSEY HOBSON

 

PERSONAL REPRESENTATIVE(S)

ELIZABETH SKOGMAN HOBSON; EXECUTRIX

11237 SAM LEE ROAD

KNOXVILLE, TN. 37932

 

ROBERT W WILKINSON

ATTORNEY AT LAW

P.O. BOX 4415

OAK RIDGE, TN. 37831-4415

 

 

NOTICE TO CREDITORS

 

ESTATE OF FREDDIE ELIZABETH JOHNSON

DOCKET NUMBER 82711-3

 

Notice is hereby given that on the 17 day of APRIL 2020, letters of administration c.t.a in respect of the Estate of FREDDIE ELIZABETH JOHNSON who died Dec 27, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or .(2) otherwise their claims will be forever barred:

(1)          (A) Four (4) months from the date of the first 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 17 day of APRIL, 2020.

 

ESTATE OF FREDDIE ELIZABETH JOHNSON

 

PERSONAL REPRESENTATIVE($)

SUSAN LYNN PAUL; ADMINISTRATRIX CTA

623 DOGWOOD TRAIL

MCKINNEY, TX 75072

 

DAVID B HAMILTON

ATTORNEY AT LAW

1810 MERCHANT DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF CHARMIE ANN GILLIAM MARTIN

DOCKET NUMBER 82909-3

 

Notice is hereby given that on the 16 day of APRIL 2020, letters testamentary in respect of the Estate of CHARMIE ANN GILLIAM MARTIN who died Aug 23, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF CHARMIE ANN GILLIAM MARTIN

 

PERSONAL REPRESENTATIVE(S)

BRENDA GILLIAM MOSELEY; EXECUTRIX

2912 LITTLE DUG GAP ROAD

LOUISVILLE, TN. 37777

 

CALLEN RAGLE

ATTORNEY AT LAW

P.O. BOX 23380

KNOXVILLE, TN. 37933

 

NOTICE TO CREDITORS

 

ESTATE OF MARK MICHALEC DOCKET NUMBER 82885-3

 

Notice is hereby given that on the 22ND day of APRIL 2020, letters testamentary in respect of the Estate of MARK MICHALEC who died May 14, 2018, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 22ND day of APRIL, 2020.

 

ESTATE OF MARK MICHALEC

 

PERSONAL REPRESENTATIVE($) SHEILA DIANE PROFFITT; EXECUTRIX PO BOX 12922

KNOXVILLE, TN 37912

 

SHARON FRANKENBERG ATORNEY

PO BOX 31585

KNOXVILLE, TN 37930

 

NOTICE TO CREDITORS

ESTATE OF JOHN RICHARD MILLER

DOCKET NUMBER 82917-2

 

Notice is hereby given that on the 21ST day of 2020, letters testamentary in respect of the Estate of JOHN RICHARD MILLER who died Feb 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 21ST day of APRIL, 2020

 

ESTATE OF JOHN RICHARD MILLER

 

PERSONAL REPRESENTATIVE(S)

MICHAEL A COOPER; EXECUTOR

3024 CROSSWINDS LANE

SEVIERVILLE, TN 37876

 

JACKSON KRAMER ATTORNEY

PO BOX 629

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF LEONARD B. MURRAY, JR.

DOCKET NUMBER 82840-3

 

Notice is hereby given that on the 16TH day of APRIL 2020, letters testamentary in respect of the Estate of LEONARD B. MURRAY, JR. who died Feb 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 16TH day of APRIL, 2020.

 

ESTATE OF LEONARD B. MURRAY, JR.

 

PERSONAL REPRESENTATIVE{S)

LEONARD B. MURRAY, III; CO-EXECUTOR

245 STERLING RD.

HENDERSONVILLE, TN. 37075

 

NICOLE J. MURRAY WEINGEROFF; CO-EXECUTOR

126 ISLAND DR.

HENDERSONVILLE, TN. 37075

 

REBECCA BELL JENKINS

ATTORNEY AT LAW

9724 KINGSTON PK. STE. 202

KNOXVILLE, TN. 37922

 

 

NOTICE TO CREDITORS

 

ESTATE OF ILA MAE NAPIER DOCKET NUMBER 82903-3

 

Notice is hereby given that on the 15TH day of APRIL 2020, letters testamentary in respect of the Estate of ILA MAE NAPIER who died Oct 4, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A} Four (4) months from the date of the first publication of this

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

(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 15TH day of APRIL, 2020.

 

ESTATE OF ILA MAE NAPIER

 

PERSONAL REPRESENTATIVE(S)

MICHAEL CLAY NAPIER; CO-EXECUTOR

351 LONGMIRE ROAD

CLINTON, TN. 37716

 

KEITH BRIAN NAPIER; CO-EXECUTOR

12610 OLD STAGE ROAD

KNOXVILLE, TN. 37934

 

EDWARD A. COX, JR.

ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE SUITE N-290

KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARK ROBERT ORR DOCKET NUMBER 82901-1

 

Notice is hereby given that on the 15TH day of APRIL 2020, letters administration in respect of the Estate of MARK ROBERT ORR who died Mar 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 15TH day of APRIL, 2020.

 

ESTATE OF MARK ROBERT ORR

 

PERSONAL REPRESENTATIVE(S)

ROBERT H. ORR; CO-EXECUTOR

626 BROOME ROAD

KNOXVILLE, TN. 37909

 

DONNA J. ORR; CO-EXECUTOR

626 BROOME ROAD

KNOXVILLE, TN. 37909

 

RICHARD T. WALLACE

ATTORNEY AT LAW

109 PARKWAY, SUITE 2

SEVIERVILLE, TN. 37862

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES DENVER PARTIN DOCKET NUMBER 82808-1

 

Notice is hereby given that on the 15 day of APRIL 2020, letters testamentary in respect of the Estate of JAMES DENVER PARTIN who died Sep 23, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 15 day of APRIL, 2020.

 

ESTATE OF JAMES DENVER PARTIN

 

PERSONAL REPRESENTATIVE(S)

RONNA M PARTIN; EXECUTRIX

B136 WALKER ROAD

KNOXVILLE, TN. 37938

 

STEVEN L WILLIAMS

ATTORNEY AT LAW

329 ELLIS AVENUE

MARYVILLE, TN. 37804

 

 

NOTICE TO CREDITORS

 

ESTATE OF FRANCES DISNEY SWERSKY DOCKET NUMBER 82902-2

 

Notice is hereby given that on the 15TH day of APRIL 2020, letters testamentary in respect of the Estate of FRANCES DISNEY SWERSKY who died Feb 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 the first publication as described in (1) (A); or

(2)          Twelve (12) months from the decedent’s date of death This the 15TH day of APRIL, 2020.

 

ESTATE OF FRANCES DISNEY SWERSKY

 

PERSONAL REPRESENTATIVE(S)

LISA ANNE SWERSKY MYERS; EXECUTOR 10529 LEADENHALL GARDENS WAY KNOXVILLE, TN. 37922

 

EDWARD A. COX, JR.

ATTORNEY AT LAW

1111 N. NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF DOROTHY E. THOMAS DOCKET NUMBER 82908-2

 

Notice is hereby given that on the 16TH day of APRIL 2020, letters testamentary in respect of the Estate of DOROTHY E. THOMAS who died Mar 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 16TH day of APRIL, 2020.

 

ESTATE OF DOROTHY E. THOMAS

 

PERSONAL REPRESENTATIVE(S)

  1. KRISTIE GIORDANO; EXECUTRIX 1822 NANTASKET ROAD

KNOXVILLE, TN. 37922

 

DALE C. ALLEN

ATTORNEY AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901-0900

 

 

NOTICE TO CREDITORS

 

ESTATE OF WALTER L WILLIS DOCKET NUMBER 82920-2

 

Notice is hereby given that on the 22ND day of APRIL 2020, letters administration in respect of the Estate of WALTER L WILLIS who died Dec 4, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 22ND day of APRIL, 2020.

 

ESTATE OF WALTER L WILLIS

 

PERSONAL REPRESENTATIVE(S)

  1. DAVID WILLIS; ADMINSTRATOR 2516 GRAY HENDRIX ROAD KNOXVILLE, TN 37931

 

P NEWMAN BANKSTON ATTORNEY

PO BOX 2047

KNOXVILLE, TN 37901

 

 

 

MISC.

NOTICES

 

 

NOTICE OF LIEN SALE

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on May 15, 2020 @ 2:00 PM @ Cedar Bluff Towing, Inc. 623 Simmons Road Knoxville, TN if total bill is not paid by date of sale

 

2006 Vol Passa WVWEK93C86E063806

2000 Por Boxst WP0CA2987YS620259

2008 Che Expre 1GCHG39C581211164

2003 Pon Grand 1G2WK52J73F134713

2013 Vol Jetta 3VWLL7AJ8DM392259

1999 Che Tahoe 1GNEK13R0XJ498700

2001 GMC Sierr 1GTEC14W71Z101695

2006 Nis Sentr 3N1CB51D86L484651

2003 Dod Grand 1D4GP24373B272969

2007 Inf QX56  5N3AA08A57N805152

2004 Che Caval 1G1JH12FX47180937

2008 For Edge  2FMDK46C98BA85043

2018 Kia Forte 3KPFK4A76JE167723

1998 Che Prizm 1Y1SK5281WZ415184

1999 Jee Grand 1J4GW68S0XC725297

2003 Che Silve 1GCHK23U23F159496

2008 Chr Town  2A8HR54P28R829577

2002 For F-150 1FTRX18L42NB13978

2003 Hyu Elant KMHDN45D23U670373

2012 Kia Soul  KNDJT2A54C7453986

2006 Cad CTS   1G6DM57T560122397

2003 Maz Prote JM1BJ225030175492

2010 Dod Grand 2D4RN5D17AR341222

2002 Toy Sequo 5TDBT44A32S080288

2001 Jee Grand 1J4GX48S91C734752

2002 Inf I35   JNKDA31A42T003961

1999 Hon Civic 2HGEJ6676XH583904

1998 Hon Accor 1HGCG5659WA056192

1989 Cad Devil 1G6CD5156K4255291

2003 For Explo 1FMZU74K93UC24456

2003 Jee Liber 1J4GL38K73W735597

2002 Maz Truck 4F4YR12U12TM11463

1997 Dod Ram P 1B7HF13Y2VJ598201

2010 Hon CR-V  5J6RE4H56AL094704

 

NOTICE OF LIEN SALE

 

In compliance with TCA 66-14-102 thru 66-14-106 the following cars will be sold on May 15, 2020 @ 2:00 PM @ Chestnut Street Transport & Recovery, Inc. 2430 Thorngrove Pike, Knoxville, TN if total bill is not paid by date of sale

1998 Hon Accor 1HGCG1654WA000217

2004 Acu MDX   2HNYD18244H531412

1998 For Musta 1FAFP4049WF140642

2007 Nis Maxim 1N4BA41E97C843815

2001 Inf I30   JNKCA31A21T021496

2018 Nis Versa 3N1CN7AP4JL825890

1999 Lin Conti 1LNHM97V8XY719579

1994 Toy Corol 2T1AE09B9RC059190

2005 Che Cobal 1G1AK52F057593816

2010 Hon Accor 1HGCP2F41AA046173

2002 Bui Centu 2G4WS52J421182926

2007 Dod Carav 1D4GP45R47B197975

2003 Che Tahoe 1GNEK13Z53R240152

1998 Che Malib 1G1NE52M4W6235021

1999 Hon Civic 1HGEJ8245XL076390

 

NOTICE OF LIEN SALE

 

PUBLIC SALE TO BE HELD ON, May 13, 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: H 28 Knevada Dotson, G26 Brandi Moneymaker, A04 Elizabeth Stamps. 7144 Clinton Hwy, Knoxville TN  37849:DC25 David McFall, G17 Marleigh Cantrall, G02 Crystal Gardner, D09 Angie Pilkington, G46 John Peaks.  4303 E. Emory Rd. Knoxville TN. 37938: H02 Deanna Graham, E26 Brian Henderson, K16 Joshua Hugo.

CASH ONLY

865-691-0444

 

LEGAL NOTICE

 

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

Applicant:

West Knox Utility District (WKUD)

Karns Beaver Creek STP

Permit Number: TN0060020

Permit Writer: Jim McAdoo

Rating: Major

County: Knox

EFO Name: Knoxville

Location: 10181 Gallows Point Drive

City:  Knoxville, TN 37950

Activity Description: Effective January 28, 2020, Karns Beaver Creek STP transferred municipal waste water to the Melton Hill POTW (TN0080721).

Effluent Description: treated municipal wastewater from Outfall 001

Receiving Stream: Beaver Creek at mile 10.7

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

 

For more information, or to review and/or copy documents from the permit file (there is a nominal charge for photocopies), contact Jim McAdoo at (615) 532-0684 or the Knoxville Environmental Field Office at (865) 594-6035. To comment on this permit issuance or proposed conditions submit written comments to TDEC-DWR, William R. Snodgrass – Tennessee Tower, 312 Rosa L. Parks Avenue, 11th Floor, Nashville, Tennessee 37243. Comments should be received within 30 days from the Legal Notice and should include the applicant name and NPDES Number.

 

Interested persons may request a public hearing on any application. The request must be filed within the comment period and must indicate the interest of the filing party and reasons for the request.  If there is significant interest, a hearing will be held pursuant to Rule 0400-40-5-.06(9)(a), and the Director will make determinations regarding permit issuance.