NOTICE OF SUBSTITUTE TRUSTEE’S SALE

 

Under and by virtue of the authority vested in the undersigned Trustee, having been appointed Successor Trustee in an instrument dated January 9, 2019, of record at Instrument No. 201901160042719 in the Register’s Office for Knox County, Tennessee, to serve in the place and stead of David Raulerson, Trustee, and in execution of that certain Deed of Trust made by David Parton and wife, Kathy D. Parton, dated May 28, 2015, recorded at Instrument No. 201505290064995 in the Register’s Office for Knox County, Tennessee, default having been made in the payment of indebtedness of David Parton and wife, Kathy D. Parton, thereby secured, the undersigned Trustee, at the request of the holder of said Note, will offer for sale to the highest bidder for cash subject to the conditions herein stated, at public auction, subject to prior liens, judgments, and all unpaid taxes, as same may lawfully affect said property subsequent to foreclosure, at the front door of the City-County Building, 400 Main Street, being the northernmost entrance from Main Street, Knoxville, Knox County, Tennessee, on the 31st day of December, 2019, at 11:00 a.m., the following described parcel of land and improvements situated thereon:

Situated in the Seventh Civil District of Knox County, Tennessee and being particularly described as follows:

Beginning at an iron pin located in the North Right of Way line of Riverside Drive 182.90 feet Northwest of the West Right of Way of Holston Drive where it intersects with Riverside Drive; thence North 71 degrees 44 minutes 52 seconds West 120.92 feet with the North Right of Way of Riverside Drive to an iron pin; thence North 07 degrees 34 minutes 23 seconds West 212.67 feet to an iron pin in the line of Henry M. Carson; thence South 45 degrees 15 minutes 00 seconds East 300.34 feet to an iron pin; thence South 73 degrees 35 minutes 41 seconds West 131.86 feet to an iron pin, the Point of Beginning.

BEING THE SAME PROPERTY CONVEYED to Frances E. Carson by Warranty Deed from Floyd David Lenear and wife, Sandra Lenear, same dated April 29, 2003, and recorded as Instrument No. 200307290097792 in the Register’s Office for Knox County, Tennessee.

BEING THE PROPERTY CONVEYED in Quit Claim Deed from Frances E. Carson to David Parton and wife, Kathy D. Parton, dated 01/30/2006, recorded 04/07/2006, in Instrument No. 200604070083943 in the Register’s Office for Knox County, Tennessee.

Subject to restrictions, reservations, easements, covenants, oil, gas or mineral rights of record, if any.

This conveyance is made and accepted together with and subject to all applicable easements, rights of way, conditions, reservations, limitations, covenants, restrictions, and building set back lines, including, but not limited to, such as are shown or noted on maps, plats and surveys, and contained or cited in deeds in the chain of title to the property herein conveyed.

This Description is prepared from information furnished to the preparer; and no representation as to the accuracy thereof is made, intended or to be implied.

The street address is 3111 Riverside Drive, Knoxville, Tennessee 37914. Tax Map Reference: 096-00401.  The street address and tax map reference are not part of the legal description of the property sold herein and in the event of any discrepancy, the legal description herein shall control.

Creditors/lienholders include Republic Finance, LLC.

The right is reserved to adjourn the time or day of sale to another time or day certain, without further publication and in accordance with the law, upon announcement of such adjournment on the date and time of sale set forth above.  The acting Trustee is authorized to appoint an agent or auctioneer to make any sale.

The improvements on subject property will be sold in “as-is” condition without warranties of any condition or kind.  The sale is, subject to the rights of Creditor(s) herein set forth, made in bar of all homestead, dower, and curtesy, right and equity of redemption, other exemptions and the statutory right of redemption, all of which are expressly waived in the Deed of Trust.  This sale is subject to the claim(s) of the Creditor(s) herein set forth, and to the restrictions, conditions, easements, encumbrances and any other rights superior to said Deed of Trust which affect the above described property, in the office of the Knox County Register of Deeds, including all unpaid state, county and city taxes or other assessments.

It will be the responsibility of the successful bidder to obtain possession of the property at his expense.  This sale is further subject to any valid filed or unfiled mechanic’s and materialman’s liens.  There are no representations made by the Successor Trustee as to the validity or enforceability of any memoranda of mechanic’s liens or of any suits to enforce same.  In the event purchaser defaults, Successor Trustee and beneficiary reserve the right to award sale to the next highest bidder at their sole option.

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

Dated this 9th day of December, 2019.

Publish   12/09/19, 12/16/19, 12/23/19

s/Timothy B. Castle, Successor Trustee

Superior Financial Services, Inc.

c/o William L. Cooper, III

2008 E. Magnolia Avenue

Knoxville, Tennessee 37917

Sale Date: 12/31/19

 

 

SUBSTITUTE TRUSTEE SALE

 

WHEREAS default has occurred in the payment of a debt due Ronald W. Todd, secured  by a Deed of Trust dated 11/28/2007, from Daniel T. Mayer, to James G. Rickman, Trustee, and recorded at Instrument # 200712070045282 in the Register’s Office for Knox County, Tennessee: and whereas A. Scott McCulley has been appointed as Substitute Trustee by Instrument dated 9/30/19 and recorded at Instrument # 201910030023473 in the Register’s Office for Knox County, Tennessee; and whereas A. Scott McCulley, Substitute Trustee has been requested to sell the property securing the debt, the following said property will be sold at the front door of the City County Building, 400 Main Ave., Knoxville, TN 37902, on 1/7/20 at 1 p.m.

SITUATED in the Sixth (6th) Civil District of Knox County, Tennessee, being a 1.090 acre tract, more or less, and being more particularly described as follows, to wit:

BEGINNING at an iron pin set of a gravel driveway, on the 50 foot joint permanent easement for ingress and egress of record at Instrument No. 200105250082344: thence the following calls and distances: (1) North 89 deg. 37 min. West, C = 154.94 feet, A = 156.71 feet, R = 300.00 feet to an iron pin set; thence  (2) South 75 deg. 25 min. West, 318.72 feet to an iron pin set; thence (3) turning and heading North 32 deg. 44 min. West, 236.15 feet to an iron pin set; thence (4) turning and heading South 63 deg. 32 min. East, C = 155.89 feet, A = 155.89 feet, R = 5954.65 feet to an iron pin set; thence (5) turning and heading North 25 deg. 43 min, East, 75 .00 feet to an iron pin set; thence turning and heading South 74 deg. 20 min. East, 435.18 feet to the point of BEGINNING; according to survey of James. F. (Bo) Cross, II, RLS 1963, dated September25, 2006, and bearing Drawing No. 01-007.

SUBJECT TO a Declaration of Restrictive Covenants for Lucas Ln. of record as Instrument #200211050039992, in the Register’s Office for Knox County, Tennessee.

SUBJECT TO Easements of record in Deed Book 2197, page 307 and Deed Book 1019, Page 287, and further subject to the aforementioned Joint Permanent Easement and Maintenance Agreement for ingress and egress of record as Instrument # 200105250082344, in said Register’s Office.

BEING the same property conveyed to Daniel T. Mayer, Single, by deed dated 10/13/06 and recorded at Instrument # 200610160032968, in the Register’s Office for Knox County, Tennessee.

The Property, known as 8425 Lucas Ln., Powell, TN 37849, Map & Parcel: 55/10, will be sold for cash in bar of right and equity of redemption and dower rights. The property is sold subject to applicable easements, restrictions, covenants, prior encumbrances and unpaid taxes.

The sale held pursuant to this Notice may be rescinded at the Substitute Trustee’s option at any time. 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.

Other parties of interest:  Jonathan F. Young, Esq., Weissman, Nowack, Curry & Wilco, PC;  U.S. Bank National Association, as Trustee for TBW Mortgage-Backed Trust 2006-6, TBW Mortgage Pass-Through Certificates, Series 2006-6 and assigns.

Publication Dates: 12/16/19, 12/23/19, 12/30/19

THIS COMMUNICATION IS FROM A DEBT COLLECTOR. THIS IS AN ATTEMPT TO COLLECT A DEBT. ANY INFORMATION RECEIVED MAY BE USED FOR THAT PURPOSE.

This 12/4/19.

  1. Scott McCulley, Substitute Trustee,

8930 Cross Park Dr., Ste. 1,

Knoxville, TN 37923,

865-243-3363.

 

 

COURT NOTICES

 

NON-RESIDENT NOTICE

 

 TO: KENNETH LYNN LOVEDAY;

IN RE: STACEY MARIE LOVEDAY v. KENNETH LYNN LOVEDAY

¬

  1. 199059-2

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant KENNETH LYNN LOVEDAY 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 KENNETH LYNN LOVEDAY it is ordered that said defendant KENNETH LYNN LOVEDAY file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Felisha B. White, an Attorneys whose address is, 216 Phoenix Court Suite D, Seymour, TN 37865 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Clarence E. Pridemore, Jr. at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 19th day of November, 2019.

________________________________

Clerk and Master

 

NON-RESIDENT NOTICE

 

 TO: MASON WILSON

IN RE: MADELINE WILSON v. MASON WILSON

¬

  1. 199136-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant MASON WILSON, 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 MASON WILSON, it is ordered that said defendant, MASON WILSON, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Henry Walter, an Attorney whose address is, P.O. Box 11297 Knoxville, TN 37939 within thirty (30) days of the last date of The 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 27th day of November, 2019.

_______________________

Clerk and Master

 

NON-RESIDENT NOTICE

 

TO: JAMES ROBERT LUMPKIN;

IN RE: PAIGE LEANN ROSS 11/08/2012

¬

  1. 198350-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant JAMES ROBERT LUMPKIN 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 JAMES ROBERT LUMPKIN it is ordered that said defendant JAMES ROBERT LUMPKIN file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Amanda Bleu T. McCulloch, an Attorneys whose address is, P.O. Box 381 Clinton, TN 37717, 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 at the Knox County Chancery Court, Division I, 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 27th day of November 2019.

______________________________

Clerk and Master

 

Non-Resident NOTICE

 

 

Adoption of:

Brenden Lee Barlow, dob 06/29/2009, and

 

By Micah Collins and Stephanie Collins, Petitioners

v.

Jesse Brent Barlow,

Respondent.

Cause NO. 1981562

In the Chancery Court for Blount County

In this cause, it appearing from the Order of Publication, that the Jesse Brent Barlow’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 Respondent, Jesse Brent Barlow, to file an answer 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 Respondent.  If there is no answer, a hearing on Petitioners motion for default judgment shall be heard on April 8, 2020 at 9:00 a.m.  Failure to answer or appear may result in termination of Respondent’s parental rights to the child referenced above.

This 6th day of November, 2019.

Howard Hogan

Clerk & Master

 

 

 

NOTICE TO CREDITORS

 

ESTATE OF WALTER ALEXANDER AGUILAR

DOCKET NUMBER 82454-1

Notice is hereby given that on the 27 day of NOVEMBER 2019, letters testamentary in respect of the Estate of WALTER ALEXANDER AGUILAR who died Sep 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 27 day of NOVEMBER, 2019.

 

ESTATE OF WALTER ALEXANDER AGUILAR PERSONAL REPRESENTATIVE(S)

CAROLYN D. AGUILAR; EXECUTRIX

128 LARRY DRIVE KNOXVILLE, TN 37920

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS CHRISTOPHER BROOKS

DOCKET NUMBER 82343-1

Notice is hereby given that on the 26 day of NOVEMBER 2019, letters administration in respect of the Estate of THOMAS CHRISTOPHER BROOKS who died Sep 6, 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 26 day of NOVEMBER, 2019.

 

ESTATE OF THOMAS CHRISTOPHER BROOKS PERSONAL REPRESENTATIVE(S)

CELESTE BEN-AMI; ADMINISTRATRIX

6300 LAUREL WOOD DRIVE

BRENTWOOD, TN 37027

 

WADE BOSWELL ATTORNEY

800 S. GAY ST., STE 2111

KNOXVILLE, TN 37929

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH JANE BROWN DOCKET NUMBER 82446-2

Notice is hereby given that on the 25 day of NOVEMBER 2019, letters administration in respect of the Estate of ELIZABETH JANE BROWN who died Sep 10, 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 25 day of NOVEMBER, 2019.

 

ESTATE OF ELIZABETH JANE BROWN PERSONAL REPRESENTATIVE(S)

PATRICIA BROWN; ADMINISTRATRIX

4908 ROWAN ROAD KNOXVILLE, TN 37912

 

DONALD J. FARINATO ATTORNEY

617 W. MAIN STREET KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

 ESTATE OF JOAN S. EARL DOCKET NUMBER 82443-2

Notice is hereby given that on the 25 day of NOVEMBER 2019, letters testamentary in respect of the Estate of JOAN S. EARL who died Nov 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 25 day of NOVEMBER, 2019

 

ESTATE OF JOAN S. EARL PERSONAL REPRESENTATIVE(S)

TIMOTHY R. SHARP; EXECUTOR

1220 ROSS ROAD POWELL, TN 37849

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH ANN RICE EHMLING

DOCKET NUMBER 82455-2

Notice is hereby given that on the 27 day of NOVEMBER 2019, letters testamentary in respect of the Estate of ELIZABETH ANN RICE EHMLING who died Sep 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 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 27 day of NOVEMBER, 2019

 

ESTATE OF ELIZABETH ANN RICE EHMLING PERSONAL REPRESENTATIVE(S)

WALTER WILLIAM EHMLING, III; EXECUTOR

13141 CLEAR RIDGE RD. KNOXVILLE, TN 37922

 

  1. SUSANNE KOZMA ATTORNEY

P.O. BOX 2047

KNOXVILLE, TN 37901

 

NOTICE TO CREDITORS

 

ESTATE OF STEVEN D. EMMERT DOCKET NUMBER 82436-1

Notice is hereby given that on the 21 day of NOVEMBER 2019, letters testamentary in respect of the Estate of STEVEN D. EMMERT who died Sep 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 21 day of NOVEMBER, 2019

 

ESTATE OF STEVEN D. EMMERT PERSONAL REPRESENTATIVE(S)

STEVEN D. EMMERT, II; EXECUTOR

2110 BALES ROAD KNOXVILLE, TN 37914

BILL HOTZ ATTORNEY

6004 WALDEN DRIVE KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF HALLIE GALYON DOCKET NUMBER 82432-3

 

Notice is hereby given that on the 27 day of NOVEMBER 2019, letters testamentary in respect of the Estate of HALLIE GALYON who died Nov 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 27 day of NOVEMBER, 2019

 

ESTATE OF HALLIE GALYON PERSONAL REPRESENTATIVE(S)

PAXTON JEFFRIES GALYON; EXECUTOR P.O. BOX 1487

KNOXVILLE, TN 37901

 

CHARLES H. CHILD ATTORNEY

705 GATE LANE, SUITE 202

KNOXVILLE, TN 37909

 

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES GOODEVE DOCKET NUMBER 82444-3

 

Notice is hereby given that on the 3 day of DECEMBER 2019, letters testamentary in respect of the Estate of JAMES GOODEVE who died Nov 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 3 day of DECEMBER, 2019

 

ESTATE OF JAMES GOODEVE PERSONAL REPRESENTATIVE(S)

NANCY HAWES; EXECUTRIX

4328 S EMERAL AVENUE #2

CHICAGO, IL 60609

 

ED COX JR. ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE SUITE N-290

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES DEWEY HARRISON, III

DOCKET NUMBER 82458-2

 

Notice is hereby given that on the 3 day of DECEMBER 2019, letters administration in respect of the Estate of JAMES DEWEY HARRISON, III who died Oct 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 3 day of DECEMBER, 2019.

 

ESTATE OF JAMES DEWEY HARRISON, III PERSONAL REPRESENTATIVE(S)

FRED A HARRISON; ADMINISTRATOR

4619 SUNFLOWER ROAD, APT 16

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES CHARLES HAUFE DOCKET NUMBER 82450-3

 

Notice is hereby given that on the 26 day of NOVEMBER 2019, letters administration in respect of the Estate of JAMES CHARLES HAUFE who died Nov 6, 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 26 day of NOVEMBER, 2019.

 

ESTATE OF JAMES CHARLES HAUFE PERSONAL REPRESENTATIVE(S)

EDWARD HAUFE; CO-ADMINISTRATOR

1968 E. WOLFE VALLEY RD.

HEISKELL, TN 37754

 

CECILIA STRASS; CO-ADMINISTRATOR

2135 BELT RD. KNOXVILLE, TN 37920WILLIAM B. BREWER, II ATTORNEY

709 MARKET ST., STE 1

KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF BILLY EUGENE KELLY DOCKET NUMBER 82466-1

 

Notice is hereby given that on the 3 day of DECEMBER 2019, letters testamentary in respect of the Estate of BILLY EUGENE KELLY who died Oct 14, 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 3 day of DECEMBER, 2019

 

ESTATE OF BILLY EUGENE KELLY PERSONAL REPRESENTATIVE(S)

DONNA JEAN KELLY; EXECTRIX

422 COPELAND STREET CLINTON, TN. 37716

 

W PHILLIP REED ATTORNEY AT LAW

202 S WASHINGTON STREET MARYVILLE, TN. 37804

 

NOTICE TO CREDITORS

 

ESTATE OF MARTHA BLANKENSHIP  KERLEY

DOCKET NUMBER 82392-2

 

Notice is hereby given that on the 25 day of NOVEMBER 2019, letters administration in respect of the Estate of MARTHA BLANKENSHIP KERLEY who died Oct 8, 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 25 day of NOVEMBER, 2019.

 

ESTATE OF MARTHA BLANKENSHIP KERLEY PERSONAL REPRESENTATIVE(S)

EDGAR S. KERLEY; ADMINISTRATOR P.O. BOX 370

SOMERS, MT 59932

 

DAVID H. LUHN ATTORNEY

310 N. FOREST PARK BLVD. KNOXVILLE, TN 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MONTRIAL C. KITTS DOCKET NUMBER 82447-3

 

Notice is hereby given that on the 26 day of NOVEMBER 2019, letters testamentary in respect of the Estate of MONTRIAL C. KITTS who died Oct 29, 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 26 day of NOVEMBER, 2019

 

ESTATE OF MONTRIAL C. KITTS PERSONAL REPRESENTATIVE(S)

LESLIE K.BONAGURA AKA LESLIE HILD; EXECUTRIX

203 SANDRINGHAM COURT

KNOXVILLE, TN 37934

 

MATTHEW B. FRERE ATTORNEY

1001 E. BROADWAY LENOIR CITY, TN 37771

 

NOTICE TO CREDITORS

 

ESTATE OF GLEN M LOWERY DOCKET NUMBER 81822-2

Notice is hereby given that on the 2 day of DECEMBER 2019, letters testamentary in respect of the Estate of GLEN M LOWERY 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 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 DECEMBER, 2019.

 

ESTATE OF GLEN M LOWERY PERSONAL REPRESENTATIVE(S)

TAMMY L MILLER; EXECUTRIX

1104 WITHLOW DRIVE KNOXVILLE, TN. 37912

 

PATRICK R MCKENRICK ATTORNEY AT LAW

1019 ORCHID DRIVE KNOXVILLE, TN. 37912

 

 

NOTICE TO CREDITORS

 

ESTATE OF CHRISTOPHER WINNELL MCCLAIN

DOCKET NUMBER 82319-1

Notice is hereby given that on the 3 day of DECEMBER 2019, letters administration in respect of the Estate of CHRISTOPHER WINNELL MCCLAIN who died Oct 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 3 day of DECEMBER, 2019.

 

ESTATE OF CHRISTOPHER WINNELL MCCLAIN PERSONAL REPRESENTATIVE(S)

RETA MCCLAIN CORD; ADMINISTRATRIX

103 ANDALUSIAN TRL ANDERSON, SC 29621

 

 

NOTICE TO CREDITORS

 

ESTATE OF FAY B MCMAHAN DOCKET NUMBER 82445-1

 

Notice is hereby given that on the 2 day of DECEMBER 2019, letters testamentary in respect of the Estate of FAY B MCMAHAN who died Oct 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 DECEMBER, 2019.

 

ESTATE OF FAY B MCMAHAN PERSONAL REPRESENTATIVE(S)

CHARLES G GENTRY; EXECUTOR

597 RIVER CHASE ROAD LENOIR CITY, TN. 37772

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOE WAYMER MORRIS DOCKET NUMBER 81854-1

 

Notice is hereby given that on the 27 day of NOVEMBER 2019, letters administration in respect of the Estate of JOE WAYMER MORRIS who died Dec 21, 2016, 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 27 day of NOVEMBER, 2019.

 

ESTATE OF JOE WAYMER MORRIS PERSONAL REPRESENTATIVE(S)

BRENDA CARSWELL; ADMINISTRATRIX

112 IRWIN ROAD

POWELL, TN 37849

 

ROGER D. HYMAN ATTORNEY

P.O. BOX 26072

KNOXVILLE, TN 37912-9672

 

NOTICE TO CREDITORS

 

ESTATE OF SANDRA KOPROWKSI NELSON

DOCKET NUMBER 81807-2

 

Notice is hereby given that on the 25 day of NOVEMBER 2019, letters administration in respect of the Estate of SANDRA KOPROWKSI NELSON who died Apr 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 25 day of NOVEMBER, 2019.

 

ESTATE OF SANDRA KOPROWKSI NELSON PERSONAL REPRESENTATIVE(S)

ASHLEY MERRITT; ADMINISTRATRIX

2040 WAYSIDE ROAD

KNOXVILLE, TN 37931

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES M OVERBEY DOCKET NUMBER 82387-3

Notice is hereby given that on the 21 day of NOVEMBER 2019, letters testamentary in respect of the Estate of JAMES M OVERBEY who died Oct 19, 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 21 day of NOVEMBER, 2019

 

ESTATE OF JAMES M OVERBEY PERSONAL REPRESENTATIVE(S)

WARREN M. OVERBEY; EXECUTOR

3710 BODENHAM COURT

CHARLOTTE, NC 28215

 

NOTICE TO CREDITORS

 

ESTATE OF LAURA JANELLE RODNEY DOCKET NUMBER 82197-2

Notice is hereby given that on the 2 day of DECEMBER 2019, letters administration in respect of the Estate of LAURA JANELLE RODNEY who died Aug 5, 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 DECEMBER, 2019.

 

ESTATE OF LAURA JANELLE RODNEY PERSONAL REPRESENTATIVE(S)

CATHERINE SCHWENGELS; ADMINISTRATRIX

170 CUMBERLAND VIEW DRIVE

OAK RIDGE, TN 37830

 

 

NOTICE TO CREDITORS

 

ESTATE OF DORIS HUNLEY ROUSE DOCKET NUMBER 82461-2

Notice is hereby given that on the 3 day of DECEMBER 2019, letters testamentary in respect of the Estate of DORIS HUNLEY ROUSE who died Oct 31, 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 within the earlier of four (4) months from the date of the first publication of this notice or twelve (12) months from the decedent’s date of death, otherwise their claims will be forever barred.

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

This the 3 day of DECEMBER, 2019.

 

ESTATE OF DORIS HUNLEY ROUSE PERSONAL REPRESENTATIVE(S)

JULIAN DANIEL ROUSE, JR.; EXECUTOR P.O. BOX 625

MAYNARDVILLE, TN. 37807

 

 

NOTICE TO CREDITORS

 

ESTATE OF CLARENCE L. RUTHERFORD DOCKET NUMBER 82440-2

Notice is hereby given that on the 22 day of NOVEMBER 2019, letters testamentary in respect of the Estate of CLARENCE L. RUTHERFORD who died Aug 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 22 day of NOVEMBER, 2019

 

ESTATE OF CLARENCE L. RUTHERFORD PERSONAL REPRESENTATIVE(S)

MARY KAYE JEFFERS; EXECUTRIX

6443 SEVIERVILLE PIKE

KNOXVILLE, TN 37920

ROBERT GODWIN ATTORNEY

4611 OLD BROADWAY KNOXVILLE, TN 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF JEROME THOMAS SANDERS DOCKET NUMBER 82437-2

Notice is hereby given that on the 22 day of NOVEMBER 2019, letters administration in respect of the Estate of JEROME THOMAS SANDERS who died Aug 31, 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 22 day of NOVEMBER, 2019.

 

ESTATE OF JEROME THOMAS SANDERS PERSONAL REPRESENTATIVE(S)

LUCINDA CANADA; ADMINISTRATRIX

1717 MOSHINA RD.

KNOXVILLE, TN 37914

 

NOTICE TO CREDITORS

 

ESTATE OF GERALD DEAN SCHOLZ DOCKET NUMBER 81763-3

Notice is hereby given that on the 3 day of DECEMBER 2019, letters testamentary in respect of the Estate of GERALD DEAN SCHOLZ who died Jul 9, 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 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 3 day of DECEMBER, 2019

 

ESTATE OF GERALD DEAN SCHOLZ PERSONAL REPRESENTATIVE(S)

DEBORAH L SCHOLZ; EXECUTRIX

12110 LEATHERWOOD LANE

KNOXVILLE, TN. 37934

KATHERINE A YOUNG ATTORNEY AT LAW

6700 BAUM DRIVE, SUITE 7

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES THOMAS SMIDDY DOCKET NUMBER 82318-3

Notice is hereby given that on the 27 day of NOVEMBER 2019, letters administration in respect of the Estate of JAMES THOMAS SMIDDY who died Sep 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 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 27 day of NOVEMBER, 2019.

 

ESTATE OF JAMES THOMAS SMIDDY PERSONAL REPRESENTATIVE(S)

REBECCA DIANE SMIDDY; ADMINISTRATRIX

4307 RAVEN RD.

KNOXVILLE, TN 37918

 

ROBERT W. GODWIN ATTORNEY

4611 OLD BROADWAY KNOXVILLE, TN 37918

 

NOTICE TO CREDITORS

 

ESTATE OF LINDA LEE SMITH DOCKET NUMBER 82441-3

Notice is hereby given that on the 22 day of NOVEMBER 2019, letters administration in respect of the Estate of LINDA LEE SMITH who died Oct 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 22 day of NOVEMBER, 2019.

 

ESTATE OF LINDA LEE SMITH PERSONAL REPRESENTATIVE(S)

KAREN R. WEAVER; ADMINISTRATRIX

2110 SANDERSON RD. KNOXVILLE, TN 37921

 

NOTICE TO CREDITORS

 

ESTATE OF RODNEY FRED SMITH DOCKET NUMBER 82453-3

Notice is hereby given that on the 27 day of NOVEMBER 2019, letters testamentary in respect of the Estate of RODNEY FRED SMITH who died Sep 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 27 day of NOVEMBER, 2019.

 

ESTATE OF RODNEY FRED SMITH PERSONAL REPRESENTATIVE(S)

SAM T. SMITH; EXECUTOR

10547 PLEASANT HOLLOW RD.

CORRYTON, TN 37721

ROBERT W. WILKINSON ATTORNEY

P.O. BOX 4415

OAK RIDGE, TN 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF CHARLES W. WHITE DOCKET NUMBER 82385-1

Notice is hereby given that on the 25 day of NOVEMBER 2019, letters testamentary in respect of the Estate of CHARLES W. WHITE 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 25 day of NOVEMBER, 2019.

 

ESTATE OF CHARLES W. WHITE PERSONAL REPRESENTATIVE(S)

DEBRA BRYANT; EXECUTRIX

845 MATLOCK SHORES

LOUDON, TN 37774

  1. SAMANTHA PARRIS ATTORNEY

4610 CENTRAL AVENUE PK, STE 102

KNOXVILLE, TN 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JAY HUGH WILLIAMS DOCKET NUMBER 82433-1

Notice is hereby given that on the 27 day of NOVEMBER 2019, letters administration in respect of the Estate of JAY HUGH WILLIAMS who died Oct 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 27 day of NOVEMBER, 2019.

 

ESTATE OF JAY HUGH WILLIAMS PERSONAL REPRESENTATIVE(S)

LEE MIRACLE; ADMINISTRATOR

4304 GENNY LYNN DRIVE KNOXVILLE, TN 37918

 

RUFUS W. BEAMER, JR. ATTORNEY

707 MARKET STREET KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN R ANDREWS DOCKET NUMBER 81978-2

Notice is hereby given that on the 4 day of DECEMBER 2019, letters of administration c.t.a. in respect of the Estate of JOHN R ANDREWS who died Apr 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 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 4 day of DECEMBER, 2019.

 

ESTATE OF JOHN R ANDREWS PERSONAL REPRESENTATIVE(S)

THOMAS ANDREWS; ADMINISTRATOR CTA

1729 HUNTWOOD LANE

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

 

ESTATE OF HAZEL JOANN WEIGEL ESTES

DOCKET NUMBER 81906-2

Notice is hereby given that on the 5 day of DECEMBER 2019, letters testamentary in respect of the Estate of HAZEL JOANN WEIGEL ESTES who died Jun 6, 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 5 day of DECEMBER, 2019

 

ESTATE OF HAZEL JOANN WEIGEL ESTES PERSONAL REPRESENTATIVE(S)

JONATHAN PARIGIN; EXECUTOR

7213 MEADOWBROOK CIRCLE

KNOXVILLE, TN. 37918

 

CAROLYN LEVY GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF RUBY I FREEMAN DOCKET NUMBER 82475-1

Notice is hereby given that on the 5 day of DECEMBER 2019, letters testamentary in respect of the Estate of RUBY I FREEMAN 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 5 day of DECEMBER, 2019

 

ESTATE OF RUBY I FREEMAN PERSONAL REPRESENTATIVE(S}

JAMES EDWARD FREEMAN, JR.; EXECUTOR

1801 RIDGECREST DRIVE

KNOXVILLE, TN. 37918

 

JOHN W ROUTH ATTORNEY AT LAW

3214 TAZEWELL PIKE, SUITE 105

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES MICHAEL GREENWOOD DOCKET NUMBER 82477-3

Notice is hereby given that on the 6 day of DECEMBER 2019, letters administration in respect of the Estate of JAMES MICHAEL GREENWOOD who died Oct 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 6 day of DECEMBER, 2019.

 

ESTATE OF JAMES MICHAEL GREENWOOD PERSONAL REPRESENTATIVE(S)

MICHAEL A GREENWOOD; ADMINISTRATOR

1505 HIGHTOP TRAIL KNOXVILLE, TN, 37923

 

NOTICE TO CREDITORS

 

ESTATE OF BYRON LLOYD JACKSON, JR.

DOCKET NUMBER 82128-2

Notice is hereby given that on the 5 day of DECEMBER 2019, letters testamentary in respect of the Estate of BYRON LLOYD JACKSON, JR. who died Jul 2, 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 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 5 day of DECEMBER, 2019

 

ESTATE OF BYRON LLOYD JACKSON, JR.

 

PERSONAL REPRESENTATIVE(S)

 

RATTI LUCINDA JACKSON; EXECUTRIX

321 PORT CHARLES DRIVE

KNOXVILLE, TN. 37934

 

PHILIP J BRYCE ATTORNEY AT LAW

212 S PETERS ROAD, SUITE 101

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF DANIEL F MCGEHEE DOCKET NUMBER 82478-1

Notice is hereby given that on the 6 day of DECEMBER 2019, letters testamentary in respect of the Estate of DANIEL F MCGEHEE who died Oct 29, 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 DECEMBER, 2019

 

ESTATE OF DANIEL F MCGEHEE PERSONAL REPRESENTATIVE(S)

STEPHEN C WALLING; CO-EXECUTOR

709 MARKET STREET, SUITE 1

KNOXVILLE, TN. 37902

 

LANDON D PYLE; CO-EXECUTOR

7610 MUNSEY ROAD KNOXVILLE, TN. 37721

 

STEPHEN C WALLING ATTORNEY AT LAW

709 MARKET STREET, SUITE 1

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE HERMAN RICHARDSON DOCKET NUMBER 81607-3

Notice is hereby given that on the 4 day of DECEMBER 2019, letters testamentary in respect of the Estate of GEORGE HERMAN RICHARDSON who died Mar 29, 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 4 day of DECEMBER, 2019.

 

ESTATE OF GEORGE HERMAN RICHARDSON PERSONAL REPRESENTATIVE(S)

JOHN RICHARDSON; EXECUTOR

1485 CAMBRIA STREET CHRISTIANSBURG, VA 24073

 

 

JOHN D HAINES ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF SYLVIA A ROGERS DOCKET NUMBER 82469-1

Notice is hereby given that on the 5 day of DECEMBER 2019, letters testamentary in respect of the Estate of SYLVIA A ROGERS who died Feb 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 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 5 day of DECEMBER, 2019

 

ESTATE OF SYLVIA A ROGERS PERSONAL REPRESENTATIVE(S)

MELANIE D ROGERS; EXECUTRIX

13400 CHAPMAN HWY SEYMOUR, TN. 37865

 

M SUE WHITE ATTORNEY AT LAW

216 PHOENIX COURT, SUITE D SEYMOUR, TN. 37865

 

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD KEITH WAGONER DOCKET NUMBER 82093-3

Notice is hereby given that on the 5 day of DECEMBER 2019, letters administration in respect of the Estate of EDWARD KEITH WAGONER who died Jul 5, 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 DECEMBER, 2019.

 

ESTATE OF EDWARD KEITH WAGONER PERSONAL REPRESENTATIVE(S)

WILLIAM WAYNE WILSON; ADMINISTRATOR

1413 OLD DANDRIDGE PIKE

NEW MARKET, TN 37820

 

 

TREVOR L SHARPE ATTORNEY AT LAW P.O. BOX 1708

KNOXVILLE, TN. 37901-1708

 

MISC.

NOTICES

 

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)98 NISSAN FRONTIER     1N6DD26S3WC338510

2)09 CHEVY EQUINOX    2CNDL13F996244289

3)98 NISSAN ALTIMA    1N4DL01D8WC158738

4)15 CHEVY VAN    1GNEG25K3SF124651

5)02 FORD ESCAPE    1FMYU03102KB23750

6)04 ACURA MDX     2HNYD18234H521955

7)01 KIA RIO    KNADC123216081312

8) FORD EXPLORER    1FMDU34E2VUC32785

9)98 NISSAN ALTIMA     1N4DLO1D8WC158738

10)06 SUBARU FORESTER      JF1SG65646H748674

11)00 BUICK PARK AVE      1G4CW52K2Y4184798

12)00 FORD TAURUS       1FAP5322YA280273

13)05 MAZDA 6       1YVFP80C955M63337

14)97 FORD MUSTANG       1FALP4040VF174549

15)08 FORD CALIBER       1B3HB48B58D754088

16)07 FORD ESCAPE      1FMYU93137KA18714

17)09 HYUNDAI SONATA      5NPET46C09H514128

18)14 FORD F150      1FTFX1EFXEKE61744

19) 05 CHEVY COLORADO      1GCCS148558111321

20)14 TOYOTA CAMRY       4T1BF1FK9EU332536

21)19 NISSAN ALTIMA      1N4BL4BWXKN325310

22)06 BMW X5      5UXFB53576LV29556

23)03 CHRYSLER VAN      1C4GJ25333B250674

24)97 NISSAN        JN1CA21D3VT203903

25)97 SUBARU      JF1GF4853VH813108

26)03 HYUNDAI ELANTRA      KMHDN45D13680926

27) 00 TOYOTA VAN       4T8ZF13C8YU188906

28)03 HONDA       3HGCM56393G706191

29)01 HONDA VAN       2HKRL18641H512488

30)97 TOYOTA  TOCOMA       4TAVL52NOVZ326222

 

Legal Section 94

 

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

Bid 2924, Promotional Products & Graphic Design Services, due 1/16/20

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

 

PURSUANT TO DEFAULT

 

Per TN Self Storage Law, contents of the following leased units will be sold to satisfy the owner’s lien at Tillery Self Storage, 115 Tillery Rd, Knoxville, TN  37912, January 8, 2020, at 10:00 AM.  The Company reserves the right to reject any and all bids.  Some units may not be available on the day of sale.  Please call 865-687-7308 to confirm the sale.

 

Shawnna McMillan – 289

Harold Jordan – 126

Ramone Dobbins – 340

Danyell Daniel – 367