COURT NOTICES
Non-Resident Notice
TO: WILLIAM JASON McMAHAN
IN RE: CALEB DALTON McMAHAN
- 198028-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this cause appearing from the Complaint filed, which is verified, that the Defendant, WILLIAM JASON McMAHAN 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 WILLIAM JASON McMAHAN it is ordered that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Hal E. Watts, an Attorney whose address is, P.O. Box 85 Knoxville, TN 37901, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Michael W. Moyers at the Knox County Chancery Court, Division III, 400 W. Main Street, Suite 125, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 24th day of July, 2019.
_______________________________
Clerk and Master
Non-Resident Notice
IN THE CIRCUIT COURT, SEVENTH JUDICIAL CIRCUIT IN AND FOR VOLUSIA COUNTY, FLORIDA
THE PETITION OF JASON ROBERT CONARD,
Petitioner
vs.
CASE NO.: 2019 31033 FMCI
DIVISION: 36
Respondent
TO: SEBASTIAN GLENN
2ND Amended
NOTICE OF ACTION
YOU ARE HEREBY NOTIFIED that an action has been filed against you and that you are required to serve a copy of your written defenses, if any, on petitioner or petitioner’s attorney:
JEFFREY A KLEIN 747 S RIDGEWOOD AVE
STE 108 DAYTONA BEACH, FL 32114
on or before August 19, 2019 and · file the original with the Clerk of the Circuit Court at
- 0. Box 6043, Deland, FL 32721-6043 before service on Petitioner or immediately hereafter. If you fail to do so, a Default may be entered against you for the relief demanded in the petition.
Copies of all court documents in this case, including orders, are available at the Clerk of the Circuit Court’s office. You may review these documents upon request.
You must keep the Clerk of the Circuit Court’s Office notified of your current address. (You may file Florida Family Law Form 12.915, Notice of Current Address.) Future papers in this lawsuit will be mailed to the address on record at the Clerk’s Office.
WARNING: Rule 12.285, Florida Family Law Rules of Procedure, require certain automatic disclosure of documents and information. Failure to comply can result in sanctions, including dismissal or striking of pleadings.
Dated: July 25, 2019.
LAURA E. ROTH
CLERK OF THE CIRCUIT COURT
Posted @ City Island Courthouse and Deland Courthouse
X Party to publish for four consecutive weeks & return final proof of publication to the Clerk
NOTICE OF ACCOUNTING AND SETTLEMENT
IN THE CHANCERY COURT FOR KNOX COUNTY, PROBATE DMSION
TO: JARVIS MCCANE_
INRE: Estate of: LEE O’DELL MCCANE JR
Docket Number: 78751-3
In this cause, it appearing that an accounting/settlement has been filed by the personal representative, which is sworn to, and it further appearing that the following beneficiaries and unknown heirs are non-residents of the State of Tennessee or whose whereabouts cannot be ascertained upon diligent search and inquiry, to wit: JARVIS MCCANE, pursuant to TCA § 30-2-603 this notice is published to advise the above beneficiaries and all interested parties that the Clerk and Master will take the account of the personal representative on the 22 day of AUGUST, 2019 in the Probate Courtroom, Room 352 City County Building, 400 Main Street, Knoxville, TN 37902. The settlement may be continued from time to time as provided by TCA § 30-2-605.
This 24TH day of JULY, 20 19 /S MONIQUE THOMPSON
Personal Representative
Non-Resident Notice
TO: DOUGLAS E. LANDON
IN RE: RUBIN LUBLIN, TN PLLC v. DOUGLAS E. LANDON
- 197354-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant DOUGLAS E. LANDON, non-residents of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon DOUGLAS E. LANDON, it is ordered that said defendant, DOUGLAS E. LANDON, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Patty Whitehead, an Attorney whose address is, 3145 Avalon Ridge Place, Suite 100, Peachtree Corners, Georgia 30071 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver in the Knox County Chancery Court, Division I, at 400 W. Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 19th day of July, 2019.
_______________________
Clerk and Master
Non-Resident Notice
TO: ELIJAH HARRIS GAGE,
IN RE: HUDSON MICHAEL GRIMES
DOB: 7/22/2011
- 197860-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause appearing from the Complaint filed, which is verified, that the Defendant, ELIJAH HARRIS GAGE, 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 ELIJAH HARRIS GAGE.
IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Adam M. Bullock, an Attorney whose address is, 124 Independence Ln. LaFollette, TN 37766, 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 Moyers at the Knox County Chancery Court, Part III, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This the 1st day of August, 2019.
___________________________
Clerk and Master
Non-Resident Notice
MOISES VENTURA CRUZ -Vs- JESSICA MARIE FAITH ODELL
Docket # 146745
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 JESSICA MARIE FAITH ODELL 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 JESSICA MARIE FAITH ODELL.
IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by MOISES VENTURA CRUZ, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with MOISES V. CRUZ/PRO SE, Plaintiff’s Attorney whose address is 165 TALIWA CT. KNOXVILLE, TN 37920, 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 31ST day of JULY, 2019.
Mike Hammond
Clerk
____________________
Deputy Clerk
NON-RESIDENT NOTICE
TO: ANTIONE LEE DEVAULT
IN RE: JAMIE MARIE SHERWOOD v. ANTIONE LEE DEVAULT
- 198100-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause appearing from the Complaint filed, which is verified, that the Defendant, ANTIONE LEE DEVAULT, 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 ANTIONE LEE DEVAULT.
IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Glen B. Rutherford, an Attorney whose address is, P.O. Box 1668 Knoxville, TN 37901, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Michael Moyers at the Knox County Chancery Court, Part III, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 1st day of August, 2019.
______________________ Clerk and Master
NON-RESIDENT NOTICE
TO: TOMMORRA SONNA HACKLER,
IN RE: SEUN ADEMOLA OKESOLA v. TOMMORRA SONNA HACKLER
- 198412-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause appearing from the Complaint filed, which is verified, that the Defendant, TOMMORRA SONNA HACKLER, 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 TOMMORRA SONNA HACKLER.
IT IS ORDERED that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Danny C. Garland, II, an Attorney whose address is, 103 Suburban Road, Suite 201B, Knoxville, TN 37923, 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 Moyers at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 5th day of August, 2019.
_______________________
Clerk and Master
NON-RESIDENT NOTICE
TO: MATTHEW HENSLEY
IN RE: LIAM FRANCIS COLLINS v. MATTHEW HENSLEY
- 197740-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause appearing from the Complaint filed, which is sworn to, that the Defendant, MATTHEW HENSLEY 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 MATTHEW HENSLEY it is ordered that said defendant file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Meghan A. Bodie, an Attorney whose address is, 9724 Kingston Pike, Suite 1012, Knoxville, TN 37922, within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Chancellor Michael W. Moyers at the Knox County Chancery Court, Division III, 400 W. Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 7th day of August, 2019.
_______________________
Clerk and Master
Non-Resident Notice
TO: WALTER R. LANE, JR.
IN RE: DONALD RYAN TRAMELL v. WALTER R. LANE, JR.
¬
- 198536-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause it appearing from the Complaint filed, which is sworn to, that the Defendant WALTER R. LANE, JR., is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon WALTER R. LANE, JR., it is ordered that said defendant, WALTER R. LANE, JR., file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Gregory H. Harrison, an Attorney whose address is, 800 S. Gay Street, Suite 1650, Knoxville, TN 37929, within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver in the Knox County Chancery Court, Division I, at 400 W. Main Street, Knoxville, Tennessee 37902. This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.
This 12th day of August, 2019.
_______________________
Clerk and Master
NOTICE TO CREDITORS
ESTATE OF GENE V AABY DOCKET NUMBER 81973-3
Notice is hereby given that on the 6 day of AUGUST 2019, letters testamentary in respect of the Estate of GENE V AABY who died Jun 7, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 6 day of AUGUST, 2019
ESTATE OF GENE V AABY PERSONAL REPRESENTATIVE(S)
KEN AABY; EXECUTOR
19805 WESTERLY AVENUE POOLESVILLE, MD 20837
BILL FIX ATTORNEY AT LAW
408 N CEDAR BLUFF ROAD, SUITE 260
KNOXVILLE, TN. 37923
NOTICE TO CREDITORS
ESTATE OF PAULA LYNN BILBREY DOCKET NUMBER 81995-1
Notice is hereby given that on the 6 day of AUGUST 2019, letters administration in respect of the Estate of PAULA LYNN BILBREY who died Jun 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 6 day of AUGUST, 2019.
ESTATE OF PAULA LYNN BILBREY PERSONAL REPRESENTATIVE(S)
KEVIN BILBREY; ADMINISTRATOR
287 LIZZIE LANE ONEIDA, TN. 37841
JIMMY TERRY ADMINISTRATOR P.O. BOX 4100
ONEIDA, TN. 37841
NOTICE TO CREDITORS
ESTATE OF MILDRED IRENE BROWN DOCKET NUMBER 82003-3
Notice is hereby given that on the 1 day of AUGUST 2019, letters testamentary in respect of the Estate of MILDRED IRENE BROWN who died Dec 27, 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 1 day of AUGUST, 2019.
ESTATE OF MILDRED IRENE BROWN PERSONAL REPRESENTATIVE(S)
LINDA MOYERS; CO-EXECUTOR
4504 MOCKINGBIRD LANE
KNOXVILLE, TN. 37918
MICHAEL E MAPLES; CO-EXECUTOR
619 MIZE CIRCLE SEYMOUR, TN. 37865
NOTICE TO CREDITORS
ESTATE OF 0. HENRY BURKHART DOCKET NUMBER 82006-3
Notice is hereby given that on the 1 day of AUGUST 2019, letters testamentary in respect of the Estate of 0. HENRY BURKHART who died May 1, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 1 day of AUGUST, 2019
ESTATE OF 0. HENRY BURKHART PERSONAL REPRESENTATIVE(S)
RENDA JEAN BURKHART; EXECUTRIX
900 S. GAY STREET, SUITE 1900
KNOXVILLE, TN. 37902
TIMOTHY M MCLEMORE ATTORNEY AT LAW P.O. BOX 1990
KNOXVILLE, TN. 37901-1990
NOTICE TO CREDITORS
ESTATE OF JOYCE M GILBERT DOCKET NUMBER 82021-3
Notice is hereby given that on the 6 day of AUGUST 2019, letters testamentary in respect of the Estate of JOYCE M GILBERT who died Sep 6, 2017, 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 AUGUST, 2019.
ESTATE OF JOYCE M GILBERT PERSONAL REPRESENTATIVE(S)
G GREGORY GILBERT; EXECUTOR
2634 CREEKSTONE CIRCLE
MARYVILLE, TN. 37804
NOTICE TO CREDITORS
ESTATE OF MARNIE ALEXANDRIA GRAHAM
DOCKET NUMBER 81998-1
Notice is hereby given that on the 2 day of AUGUST 2019, letters administration in respect of the Estate of MARNIE ALEXANDRIA GRAHAM who died May 21, 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 2 day of AUGUST, 2019.
ESTATE OF MARNIE ALEXANDRIA GRAHAM PERSONAL REPRESENTATIVE(S)
MICHAEL GRAHAM; ADMINISTRATOR
6248 CHRISTIAN SPRINGS DRIVE CORRYTON, TN. 37721
NOTICE TO CREDITORS
ESTATE OF RUTH LEE HARRIS DOCKET NUMBER 81941-1
Notice is hereby given that on the 6 day of AUGUST 2019, letters administration in respect of the Estate of RUTH LEE HARRIS who died Jun 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 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 AUGUST, 2019.
ESTATE OF RUTH LEE HARRIS PERSONAL REPRESENTATIVE(S)
PAUL HARRIS; ADMINISTRATOR
404 WOODLAND TRACE DRIVE
KNOXVILLE, TN. 37934
NOTICE TO CREDITORS
ESTATE OF TOM HATCHER, JR. DOCKET NUMBER 82015-3
Notice is hereby given that on the 5 day of AUGUST 2019, letters administration in respect of the Estate of TOM HATCHER, JR. who died Jun 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) 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 AUGUST, 2019.
ESTATE OF TOM HATCHER, JR.
PERSONAL REPRESENTATIVE(S) JASON HATCHER; ADMINISTRATOR
8305 RUTLEDGE PIKE
KNOXVILLE, TN. 37924
NOTICE TO CREDITORS
ESTATE OF CLARENCE HENEGAR DOCKET NUMBER 82019-1
Notice is hereby given that on the 6 day of AUGUST 2019, letters administration in respect of the Estate of CLARENCE HENEGAR who died Jul 3, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6 day of AUGUST, 2019.
ESTATE OF CLARENCE HENEGAR PERSONAL REPRESENTATIVE(S)
CLARENCE BRADLEY HENEGAR; ADMINISTRATOR
1432 MOSSY ROCK LANE
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF JAMES BRADLEY HITSON DOCKET NUMBER 82017-2
Notice is hereby given that on the 5 day of AUGUST 2019, letters administration in respect of the Estate of JAMES BRADLEY HITSON who died Jun 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) 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 AUGUST, 2019.
ESTATE OF JAMES BRADLEY HITSON PERSONAL REPRESENTATIVE(S)
SARA L OGLESBY; ADMINISTRATRIX
181 N WOODDALE ROAD STRAWBERRY PLAINS, TN. 37871
NOTICE TO CREDITORS
ESTATE OF LANCE CARLTON HOGELIN DOCKET NUMBER 81956-1
Notice is hereby given that on the 31 day of JULY 2019, letters testamentary in respect of the Estate of LANCE CARLTON HOGELIN who died May 28, 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 31 day of JULY, 2019.
ESTATE OF LANCE CARLTON HOGELIN PERSONAL REPRESENTATIVE(S)
JEANNIE HOGELIN; EXECUTRIX
3357 WHISPERING OAKS DRIVE
KNOXVILLE, TN. 37938
REBECCA BELL JENKINS ATTORNEY AT LAW
9724 KINGSTON PIKE, SUITE 202
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF KATHERINE JUANITA HUTCHISON
DOCKET NUMBER 82014-2
Notice is hereby given that on the 5 day of AUGUST 2019, letters testamentary in respect of the Estate of KATHERINE JUANITA HUTCHISON who died May 7, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 5 day of AUGUST, 2019.
ESTATE OF KATHERINE JUANITA HUTCHISON PERSONAL REPRESENTATIVE(S)
TERRY L HUTCHISON; EXECUTOR
7922 MOUNTAIN BROOK ROAD KNOXVILLE, TN. 37918
SCOTT B HAHN ATTORNEY AT LAW
5344 N BROADWAY, SUITE 101
KNOXVILLE, TN. 37918
NOTICE TO CREDITORS
ESTATE OF CHRISTOPHER L LAWSON DOCKET NUMBER 81980-1
Notice is hereby given that on the 6 day of AUGUST 2019, letters administration in respect of the Estate of CHRISTOPHER L LAWSON who died May 3, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 6 day of AUGUST, 2019.
ESTATE OF CHRISTOPHER L LAWSON PERSONAL REPRESENTATIVE(S)
TIMOTHY T LAWSON; ADMINISTRATOR
116 PAUL SAYLOR ROAD
JONESBOROUGH, TN. 37659
RONALD ATTANASIO ATTORNEY AT LAW
713 MARKET STREET, SUITE 300
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF JAMES TRENT LEWIS, SR.
DOCKET NUMBER 81963-2
Notice is hereby given that on the 6 day of AUGUST 2019, letters administration in respect of the Estate of JAMES TRENT LEWIS, SR. who died Feb 28, 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 6 day of AUGUST, 2019.
ESTATE OF JAMES TRENT LEWIS, SR. PERSONAL REPRESENTATIVE(S)
PAMELA LEWIS; ADMINISTRATRIX
7 505 LARUE LANE
KNOXVILLE, TN. 37938
NOTICE TO CREDITORS
ESTATE OF JAMES LENORE LOVE DOCKET NUMBER 81934-3
Notice is hereby given that on the 6 day of AUGUST 2019, letters administration in respect of the Estate of JAMES LENORE LOVE who died Jun 28, 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 6 day of AUGUST, 2019.
ESTATE OF JAMES LENORE LOVE PERSONAL REPRESENTATIVE(S)
ROBERT C LOVE; ADMINISTRATOR
415 EMERY ROAD FULTON, NY. 13069
CHARLES E RIDENOUR ATTORNEY AT LAW P.O. BOX 444
SWEETWATER, TN. 37874
NOTICE TO CREDITORS
ESTATE OF NORMA J MADDOX
DOCKET NUMBER 82012-3
Notice is hereby given that on the 2 day of AUGUST 2019, letters testamentary in respect of the Estate of NORMA J MADDOX who died Jun 2, 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 (l)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 2 day of AUGUST, 2019.
ESTATE OF NORMA J MADDOX PERSONAL REPRESENTATIVE(S)
DONALD D HOWELL; EXECUTOR
550 W MAIN STREET, SUITE 500
KNOXVILLE, TN. 37902
KEVIN DEAN ATTORNEY AT LAW
550 W MAIN STREET, SUITE 500
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF DAVID DEVITT MARCUM, JR.
DOCKET NUMBER 82004-1
Notice is hereby given that on the 1 day of AUGUST 2019, letters administration in respect of the Estate of DAVID DEVITT MARCUM, JR. who died Jun 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 1 day of AUGUST, 2019.
ESTATE OF DAVID DEVITT MARCUM, JR.
PERSONAL REPRESENTATIVE(S)
MICHAEL DAVID MARCUM; ADMINISTRATOR
601 CENTEROAK DRIVE
KNOXVILLE, TN. 37920
BRADLEY S LEWIS ATTORNEY AT LAW
10413 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN. 37922
NOTICE TO CREDITORS
ESTATE OF EDNA J MCNEAL
DOCKET NUMBER 82010-1
Notice is hereby given that on the 2 day of AUGUST 2019, letters testamentary in respect of the Estate of EDNA J MCNEAL who died May 23, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 2 day of AUGUST, 2019.
ESTATE OF EDNA J MCNEAL PERSONAL REPRESENTATIVE(S)
JOHN D MCNEAL; EXECUTOR
750 FOXWICK DRIVE
BALLWIN, MO. 63011
EDWARD COX, JR. ATTORNEY AT LAW
1111 N NORTHSHORE DRIVE, SUITE N-290
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF KAREN J TROUTMAN
DOCKET NUMBER 82008-2
Notice is hereby given that on the 2 day of AUGUST 2019, letters administration in respect of the Estate of KAREN J TROUTMAN who died May 4, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 pubulication 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 2 day of AUGUST, 2019.
ESTATE OF KAREN J TROUTMAN PERSONAL REPRESENTATIVE(S)
CHRISTOPHER A FOSTER; ADMINISTRATOR
8310 EMORY ROAD, NE
CORRYTON, TN. 37721
NOTICE TO CREDITORS
ESTATE OF MARCIA BELLE EVANS BLACK
DOCKET NUMBER 82034-1
Notice is hereby given that on the 9 day of AUGUST 2019, letters testamentary in respect of the Estate of MARCIA BELLE EVANS BLACK who died Apr 30, 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 9 day of AUGUST, 2019
ESTATE OF MARCIA BELLE EVANS BLACK PERSONAL REPRESENTATIVE(S)
FLOYD DAVID BLACK; EXECUTOR
9408 HOGSKIN ROAD CORRYTON, TN. 37721
NOTICE TO CREDITORS
ESTATE OF LOTTIE D BOLLINGER DOCKET NUMBER 82029-2
Notice is hereby given that on the 7 day of AUGUST 2019, letters administration in respect of the Estate of LOTTIE D BOLLINGER who died Dec 16, 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 7 day of AUGUST, 2019.
ESTATE OF LOTTIE D BOLLINGER PERSONAL REPRESENTATIVE(S)
JAMES C BOLLINGER; ADMINISTRATOR
4619 OAK MEADOWS WAY
KNOXVILLE, TN. 37918
S DAVID LIPSEY ATTORNEY AT LAW
1430 ISLAND HOME AVENUE KNOXVILLE, TN. 37920
NOTICE TO CREDITORS
ESTATE OF ROBERT GLENN BURNETT DOCKET NUMBER 82030-3
Notice is hereby given that on the 8 day of AUGUST 2019, letters of administration c.t.a. in respect of the Estate of ROBERT GLENN BURNETT who died Oct 3, 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) ortherwise 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 this 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 decribed in (1) (A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 8 day of AUGUST, 2019.
ESTATE OF ROBERT GLENN BURNETT PERSONAL REPRESENTATIVE(S)
GLENDA CONNER; CO-ADMINISTRATRIX CTA P.O. BOX 97
ALLARDT, TN. 38504
MARY CATE; CO-ADMINISTRATRIX CTA
8042 RAY MEARS BLVD KNOXVILLE, TN. 37919
AMANDA M HOWARD ATTORNEY AT LAW P.O. BOX 924
JAMESTOWN, TN. 38556
NOTICE TO CREDITORS
ESTATE OF ELLA MADDOX CARLIN DOCKET NUMBER 81512-1
Notice is hereby given that on the 25 day of MARCH 2019, letters testamentary in respect of the Estate of ELLA MADDOX CARLIN who died Feb 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 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 25 day of MARCH, 2019
ESTATE OF ELLA MADDOX CARLIN PERSONAL REPRESENTATIVE(S)
LISA TEAR REUSCHE; CO-EXECUTRIX
5809 CYPRESS POINT DRIVE
FT WORTH, TX 76132
TANYA SHEREE BROWNING; CO-EXECUTRIX
10205 THIMBLE FIELDS DRIVE
KNOXVILLE, TN 37922
ROBERT S MARQUIS ATTORNEY AT LAW P.O. BOX 900
KNOXVILLE, TN. 37901-0900
NOTICE TO CREDITORS
ESTATE OF LUCILLE SPEARES CARTER DOCKET NUMBER 81984-2
Notice is hereby given that on the 12 day of AUGUST 2019, letters testamentary in respect of the Estate of LUCILLE SPEARES CARTER who died Jun 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 the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 12 day of AUGUST, 2019
ESTATE OF LUCILLE SPEARES CARTER PERSONAL REPRESENTATIVE(S)
RACHEL CARTER MILLER; EXECUTRIX
2131 ALEXA BREANNE COURT
LAS VEGAS, NV 89117
K KIDWELL KING, JR. ATTORNEY AT LAW
125 MAIN STREET GREENVILLE, TN. 37743
NOTICE TO CREDITORS
ESTATE OF WILLIAM P DITMORE DOCKET NUMBER 81993-2
Notice is hereby given that on the 8 day of AUGUST 2019, letters testamentary in respect of the Estate of WILLIAM P DITMORE who died Apr 1, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 8 day of AUGUST, 2019
ESTATE OF WILLIAM P DITMORE PERSONAL REPRESENTATIVE(S)
GLORIA A DITMORE; EXECUTRIX
441 EAST FOX DEN DRIVE
FARRAGUT, TN. 37934
JASON C ROSE ATTORNEY AT LAW
611 SMITHVIEW DRIVE MARYVILLE, TN. 37803
NOTICE TO CREDITORS
ESTATE OF CHRISTOPHER JAMES DOODY
DOCKET NUMBER 81670-3
Notice is hereby given that on the 9 day of AUGUST 2019, letters administration in respect of the Estate of CHRISTOPHER JAMES DOODY who died Feb 24, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 9 day of AUGUST, 2019.
ESTATE OF CHRISTOPHER JAMES DOODY PERSONAL REPRESENTATIVE(S)
REBECCA DOODY; ADMINISTRATRIX
8709 OLDE COLONY TRAIL #28
KNOXVILLE, TN. 37923
NOTICE TO CREDITORS
ESTATE OF DONALD C HAYNES DOCKET NUMBER 82024-3
Notice is hereby given that on the 12 day of AUGUST 2019, letters testamentary in respect of the Estate of DONALD C HAYNES who died Apr 26, 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 12 day of AUGUST, 2019
ESTATE OF DONALD C HAYNES PERSONAL REPRESENTATIVE(S)
CONNIE D ADAMS; EXECUTRIX
4700 MCGINNIS ROAD
CORRYTON, TN. 37721
NOTICE TO CREDITORS
ESTATE OF ROBERT WAYNE HURST DOCKET NUMBER 82016-1
Notice is hereby given that on the 6 day of AUGUST 2019, letters administration in respect of the Estate of ROBERT WAYNE HURST who died Jul 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 6 day of AUGUST, 2019.
ESTATE OF ROBERT WAYNE HURST PERSONAL REPRESENTATIVE(S)
JEFF HURST; ADMINISTRATOR
828 FOSHEE ROAD
PHILADELPHIA, TN. 37846
CAROLYN LEVY GILLIAM ATTORNEY AT LAW
10805 KINGSTON PIKE, SUITE 200
KNOXVILLE, TN 37934
NOTICE TO CREDITORS
ESTATE OF FRANK DAVID JORDAN, JR.
DOCKET NUMBER 82020-2
Notice is hereby given that on the 8 day of AUGUST 2019, letters testamentary in respect of the Estate of FRANK DAVID JORDAN, JR. who died Jul 3, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident having claims, matured or unmatured, against 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 AUGUST, 2019
ESTATE OF FRANK DAVID JORDAN, JR. PERSONAL REPRESENTATIVE(S)
MARGARET J WEBB; EXECUTRIX
2111 MAPLEWOOD DRIVE
KNOXVILLE, TN. 37920
W MICHAEL BAISLEY ATTORNEY AT LAW
1111 NORTHSHORE DRIVE, S-700
KNOXVILLE, TN. 37919
NOTICE TO CREDITORS
ESTATE OF JACK DONALD KING, JR.
DOCKET NUMBER 82027-3
Notice is hereby given that on the 7 day of AUGUST 2019, letters testamentary in respect of the Estate of JACK DONALD KING, JR. who died Apr 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 7 day of AUGUST, 2019.
ESTATE OF JACK DONALD KING, JR. PERSONAL REPRESENTATIVE($)
LINDA ZIRKLE KING; EXECUTRIX
1921 BELCARO DRIVE
KNOXVILLE, TN. 37918
DAVID H MAYER ATTORNEY AT LAW
1700 RIVERVIEW TOWER, 900 SOUTH GAY STREET KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF DAVID LYNN LARGE DOCKET NUMBER 82028-1
Notice is hereby given that on the 7 day of AUGUST 2019, letters administration in respect of the Estate of DAVID LYNN LARGE who died Mar 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) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 7 day of AUGUST, 2019.
ESTATE OF DAVID LYNN LARGE PERSONAL REPRESENTATIVE(S)
LESLIE LYNN MCFALLS; ADMINISTRATRIX
4004 ABERCORN ROAD KNOXVILLE, TN. 37921
NOTICE TO CREDITORS
ESTATE OF MICHAEL RAYMOND HAYNES
DOCKET NUMBER 82040-1
Notice is hereby given that on the 12 day of AUGUST 2019, letters administration in respect of the Estate of MICHAEL RAYMOND HAYNES who died Jul 20, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 12 day of AUGUST, 2019.
ESTATE OF MICHAEL RAYMOND HAYNES PERSONAL REPRESENTATIVE(S)
LAURA ANN ANDERSON; CO-ADMINISTRATOR
5913 MARILYN DRIVE
KNOXVILLE, TN. 37914
CHRISTOPHER R HAYNES; CO-ADMINISTRATOR
255 ELIZABETH LANE
STRAWBERRY PLAINS, TN. 37871
NOTICE TO CREDITORS
ESTATE OF SHERYL M SAMPSON DOCKET NUMBER 82043-1
Notice is hereby given that on the 12 day of AUGUST 2019, letters testamentary in respect of the Estate of SHERYL M SAMPSON who died Jul 1, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 AUGUST, 2019.
ESTATE OF SHERYL M SAMPSON PERSONAL REPRESENTATIVE(S)
GEORGE B SAMPSON; EXECUTOR P.O. BOX 10186
KNOXVILLE, TN. 37939-0186
P NEWMAN BANKSTON ATTORNEY AT LAW P.O. BOX 2047
KNOXVILLE, TN. 37901
NOTICE TO CREDITORS
ESTATE OF HOWARD ALEXANDER SMITH
DOCKET NUMBER 80915-1
Notice is hereby given that on the 8 day of AUGUST 2019, letters administration in respect of the Estate of HOWARD ALEXANDER SMITH who died Jan 23, 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 8 day of AUGUST, 2019.
ESTATE OF HOWARD ALEXANDER SMITH PERSONAL REPRESENTATIVE(S)
JANET RAMSEY; ADMINISTRATRIX
1210 DENTON ROAD SEVIERVILLE, TN. 37862
NOTICE TO CREDITORS
ESTATE OF ROY E THOMAS DOCKET NUMBER 81852-2
Notice is hereby given that on the 7 day of AUGUST 2019, letters administration in respect of the Estate of ROY E THOMAS who died May 12, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 7 day of AUGUST, 2019.
ESTATE OF ROY E THOMAS PERSONAL REPRESENTATIVE(S)
CHRISTY THOMAS; ADMINISTRATRIX
4558 NORTH WILDWOOD ROAD
MARYVILLE, TN. 37804
JOEL D ROETTGER ATTORNEY AT LAW
900 S GAY STEET, SUITE 2300
KNOXVILLE, TN. 37902
NOTICE TO CREDITORS
ESTATE OF OSCAR DORIS ASHE WEAVER
DOCKET NUMBER 82022-1
Notice is hereby given that on the 12 day of AUGUST 2019, letters testamentary in respect of the Estate of OSCAR DORIS ASHE WEAVER who died Jul 18, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 (l) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication as described in (1)(A);or
(2) Twelve (12) months from the decedent’s date of death.
This the 12 day of AUGUST, 2019
ESTATE OF OSCAR DORIS ASHE WEAVER PERSONAL REPRESENTATIVE(S)
BRIAN SPANGLER; EXECUTOR
10296 BUCKLAND BLUFF COVE COLLIERVILLE, TN. 38017
MATTHEW B FRERE ATTORNEY AT LAW
1001 E BROADWAY
LENOIR CITY, TN. 37771
MISC.
NOTICES
NOTICE OF LIEN SALE
CENTRAL KARNS STORAGE
7440 OAK RIDGE HWY.
KNOXVILLE, TN 37931
865-690-7773
Is holding a lien sale of all goods stored in units B0102, C0152, F0273, F0296, & F0317. These being in lien & abandoned more than 60 days. These units will be sold via an on-line auction at this web site www.storagetreasures.com beginning date 8/19/19 & ending date 8/31/19.
This sale/auction is to satisfy the owner’s lien against the delinquency of occupants: Deborah DeForest; Kimberly Martin; Kendra Casimir; Kevin Brown; & Robert Adams.
Highest bidder must have sufficient means of transporting goods. Cash is the acceptable payment method. Sale is subject to termination or postponement prior to the ending sales date.
Notice of Lien Sale
The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, House Bill 379. The sale will be held at Jim’s Garage & Wrecker Service Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, TN 37919.
These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee. In appropriate cases, the vehicles have been checked in other states, and the owners and/or lienholders have been notified by certified mail. In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.
The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below not bearing a VIN/serial number shall be deemed a waiver of all rights and title and authorization to sell said vehicle.
1)90 GMC 1500 1GTDG1523L7522661
2)13 FORD FIESTA 3FADP4AJ7DM185443
3)12 CHRYSLER 200 1C3CCBBB9CN124682
4)00 JAGUAR SAJDA010XYGL68125
5)03 TOYOTA MATRIX 2T1KR32E53C023986
6)07 NISSAN ALTIMA 1N4AL21E87C219997
7)06 NISSAN SENTRA 3N1CB51DX6L561245
8)91 MAZDA JM1NA3519M120217
9)01 FORD WINDSTAR 2FMZA51481BC25944
10)07 HONDA ACCORD 1HGCM56887A003388
11)98 CHEVY 1500 2GCEC19R3W1149357
12)14 CHEVY SONIC 1G1JC6SH5E4192977
13)97 BUICK LESABRE 1G4HP52K7VH485901
14)03 TOYOTA COROLLA 1NXBR38E03Z163496
LEGAL SECTION 94
Knox County will receive bids for the following items & services:
Bid 2885, Tree Trimming and Removal Services, due 9/17/19;
Bid 2886, Inmate Uniforms, due 9/18/19;
RFQ 2887, On-Call Geotechnical Consulting and Materials Testing Services, due 10/8/19
For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN 37917, or visit our website: www.knoxcounty.org/procurement. To bid on Knox County surplus items, go to www.govdeals.com.
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 RICK’S AUTOMOTIVE CENTER. FAILURE TO RECLAIM THESE VEHICLES WILL BE DEEMED A WAIVEROF ALL RIGHTS, TITLE AND CONSENT TO DISPOSE OF SAID VEHICLE AT PUBLIC AUCTION ON AUGUST 21 AT 9AM AT 5601 NORTH BROADWAY,
98 FORD 1FMZU35P4WUA68446
03 CHEVROLET 1GCCS14X838175994
Notice of Lien Sale
The following described vehicles impounded/repaired/towed will be sold at public and/or private auction in compliance with the Tennessee Public Acts 1967, Chapter 240, house Bill 379. The sale will be held at Volunteer Towing Vehicle Impoundment Lot located at 5906 Walden Street, Knoxville, ennessee 37919.
These vehicles have been checked through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, State of Tennessee. In appropriate cases, the vehicles have been checked in other states and the owners and/or lienholders have been notified by certified mail. In those instances where no vehicle identification/serial number or license number was available, this Public Notice in the newspaper will comply with the law.
The failure of the owner/lienholder to exercise their rights to reclaim any vehicle listed below, not bearing a VIN/Serial number, shall be deemed a waiver of all rights and title and authorization to sell said described vehicle(s).
1)97 FORD EXPEDITION 1FMFU18L3VLB22338
2)99 NISSAN SENTRA 3N1AB41D8XL113251
3)96 DODGE RAM 3B7HF13Z6TG116143
4)02 ACUA 19UUA56903A056957
5)96 NISSAN PATHFINDER JN8AR05Y7TW047847
6)08 KIA SPECTRA KNAFE121X85509371
7)03 INFINTI G35 JNKCV54E43M214146
8)07 TOYOTA SIENNA 5TDZK23C07S098358
9)02 CHEVY MALIBU 1G1ND52J22M626666