Foreclosure Notices

 

NOTICE OF SUBSTITUTE TRUSTEE’S SALE

 

WHEREAS, on the 23rd day of October, 2013, Anthony Weaver and Travis Weaver conveyed the hereinafter described real property and improvements thereon to Keith D. Stewart, Trustee, by Deed of Trust of record at Instrument No. 201506020065830 in the Knox County Register’s Office, to secure certain debts and obligations as are described in said Deed of Trust; and

WHEREAS, Robin M. McNabb was appointed and designated to serve as Substitute Trustee under said Deed of Trust by instrument dated December 12, 2016; and

WHEREAS, an event of default has occurred, and the Beneficiary under the Deed of Trust, Robert Wayne Whaley and wife, Tammy Bernice Whaley, being the owners and holders of the debts secured by and described in the Deed of Trust, have declared all debts and obligations secured thereby to be immediately due and payable; and

WHEREAS, the Beneficiary under the Deed of Trust has directed the undersigned Substitute Trustee to foreclose the Deed of Trust in accordance with the terms thereof, and to sell the real estate.

NOW, THEREFORE, by virtue of the authority vested in me by said Deed of Trust, I will on the 24th day of February, 2020, at 10:30 o’clock a.m., at the main entrance to the City/County Building for Knox County, Tennessee nearest the main assembly room, Main Avenue, in Knoxville, Tennessee offer for sale and sell at public outcry to the last, highest and best bidder, for cash in hand, or on such terms as may be announced at the sale, the following described real estate (consisting of nineteen tracts) and all improvements thereon:

TRACT ONE:  SITUATED in the Second Civil District of Knox County, Tennessee, within the 17th Ward of the City of Knoxville, Tennessee, and being a lot located on the northern side of West Morelia Avenue, fronting 45 feet thereon, and extending back northerly between parallel lines, a distance of 145 feet to an alley, and being known and designated as a Portion of Lots 5 and 6, Block F, of the C. B. Atkins Armstrong Addition to Oakwood, as shown on the map of the same of record in Map Book 10, page 30, in the Register’s Office for Knox County, Tennessee, and more particularly bounded and described as follows:

BEGINNING at a point in the northern line of West Morelia Avenue, said point being distant in a westerly direction along the northern line of West Morelia Avenue, a distance of 227.5 feet from the point of intersection of the northern line of West Morelia Avenue and the western line of Bond Street; thence in a westerly direction along the northern line of West Morelia Avenue, a distance of 45 feet; thence in a northerly direction and on a line parallel with the western line of Bond Street, 145 feet to a point in the southern line of an alley; thence in an easterly direction along the southern line of said alley, and parallel with the northern line of West Morelia Avenue, a distance of 45 feet; thence in a southerly direction and on a line parallel with Bond Street, a distance of 145 feet to the point of BEGINNING.

TRACT TWO:  SITUATED in the Second Civil District of Knox County, Tennessee, within the 17th Ward of the City of Knoxville, Tennessee, and being a lot located on the northeast corner of Morelia Avenue and Dupont Street, fronting 47.5 feet on the northern side of Morelia Avenue and extending back between parallel lines and along the eastern line of Dupont Street, 100 feet to an alley, and being known and designated as a Portion of Lot 6, Block F, of C. B. Atkins Armstrong Addition to Oakwood, as shown on the map of the same of record in Map Book 10, page 30, in the Register’s Office for Knox County, Tennessee, and being more particularly bounded and described as follows:

BEGINNING at a point located in the northeast corner of Morelia Avenue and Dupont Street, which point is formed by the intersection of the northern line of West Morelia Avenue with the eastern line of Dupont Street; thence in an easterly direction along the northern line of West Morelia Avenue, a distance of 47.5 feet to a stake; thence in a northerly direction and parallel with the eastern line of Dupont Street, 145 feet to an alley; thence in a westerly direction along the southern line of said alley and parallel with the northern line of West Morelia Avenue, 47.5 feet to a point located in the eastern line of Dupont Street; thence in a southerly direction along the eastern line of Dupont Street, 145 feet to the point of BEGINNING.

TRACT THREE:  SITUATED in the Second Civil District of Knox County, Tennessee, within the 17th Ward of the City of Knoxville, and being known and designated as Lots 7, 8 and 9, Block F, C. B. Atkin’s Armstrong Addition to Oakwood, as shown on the map of the same of record in Map Book 10, page 30, in the Register’s Office for Knox County, Tennessee, said property lies on the eastern side of DuPont Street, and having a combined frontage of 162 feet thereon and extends easterly to an alley.

TRACT FOUR: SITUATED in the Second Civil District of Knox County, Tennessee, within the 17th ward of the City of Knoxville, Tennessee, being known and designated as Lot 11, Block K, C. B. Atkin’s Armstrong Addition to Oakwood, as shown on the map of the same of record in Map Book 10, page 30, in the Register’s Office for Knox County, Tennessee, said lot fronts 50 feet on the west side of Chelsea Street and extends back between parallel lines to the railroad right of way, 116.2 feet, more or less, on the southern line and 113.4 feet, more or less, on the northern line.

TRACT FIVE: SITUATED in the Second Civil District of Knox County, Tennessee, within the 17th Ward of the City of Knoxville, being known and designated as Lot 12, Block K, C. B. Atkin’s Armstrong Addition to Oakwood, as shown on the map of the same of record in Map Book 10, page 30, in the Register’s Office for Knox County, Tennessee, said lot fronts 50 feet on the west side of Chelsea Street and extends back between parallel lines to the railroad right of way, 113.4 feet, more or less, on the southern line, and 110.6 feet, more or less, on the northern line.

TRACT SIX: SITUATED in the Second Civil District of Knox County, Tennessee, within the 17th Ward of the City of Knoxville, being known and designated as Lot 13, Block K, C. B. Atkin’s Armstrong Addition to Oakwood, as shown on the map of the same of record in Map Book 10, page 30, in the Register’s Office for Knox County, Tennessee, said lot fronts 50 feet on the west side of Chelsea Street and extends back between parallel lines to the railroad right of way, 107.7 feet, more or less, on the northern line and 110.6 feet, more or less, on the southern line.

TRACT SEVEN: SITUATED in the Second Civil District of Knox County, Tennessee, within the 17th Ward of the City of Knoxville, being known and designated as Lot 15, Block L, C. B. Atkin’s Armstrong Addition to Oakwood, as shown on the map of the same of record in Map Book 10, page 30, in the Register’s Office for Knox County, Tennessee, said lot fronts 50 feet on the west side of Chelsea Street and extends back between parallel lines to the railroad right of way, being 105 feet, more or less, on the southern line and 102.2 feet, more or less, on the northern line.

TRACT EIGHT: SITUATED in the Second Civil District of Knox County, Tennessee, within the 17th Ward of the City of Knoxville, being known and designated as Lot 16, Block L, C. B. Atkin’s Armstrong Addition to Oakwood, as shown on the map of the same of record in Map Book 10, page 30, in the Register’s Office for Knox County, Tennessee, said lot fronts 50 feet on the west side of Chelsea Street and extends back between parallel lines to the railroad right of way, being 102.2 feet, more or less, on the southern line and 85 feet, more or less, on the northern line.

TRACT NINE: SITUATED in the Second Civil District of Knox County, Tennessee, within the 17th Ward of the City of Knoxville, being known and designated as Lot 17, Block L, C. B. Atkin’s Armstrong Addition to Oakwood, as shown on the map of the same of record in Map Book 10, page 30, in the Register’s Office for Knox County, Tennessee, said lot being cornered in shape, fronting 96 feet, more or less, on the west side of Chelsea Street, being 85 feet, more or less, on its southern line, the entire rear of said lot facing on the curve of the railroad right of way.

TRACT TEN: SITUATED in the Second Civil District of Knox County, Tennessee, within the 17th Ward of the City of Knoxville, being known and designated as Lots 1, 2, 3, 4 and 5, Block I, C. B. Atkin’s Armstrong Addition to Oakwood, as shown on the map of the same of record in Map Book 10, page 30, in the Register’s Office for Knox County, Tennessee, said lots front 50 feet each on the northern side of Morelia Avenue and extend back between parallel lines 145 feet, more or less, to an alley.

TRACT ELEVEN: SITUATED in the Second Civil District of Knox County, Tennessee, within the 17th Ward of the City of Knoxville, being known and designated as Lots 9 and 10, Block I, C. B. Atkin’s Armstrong Addition to Oakwood, as shown on the map of the same of record in Map Book 10, page 30, in the Register’s Office for Knox County, Tennessee, said lots front 50 feet each on the west side of Dupont Street and extend back between parallel lines, 125 feet, more or less.

TRACT TWELVE: SITUATED in the Second Civil District of Knox County, Tennessee, within the 17th Ward of the City of Knoxville, being known and designated as Lot 6, Block I, C. B. Atkin’s Armstrong Addition to Oakwood, as shown on the map of the same of record in Map Book 10, page 30, in the Register’s Office for Knox County, Tennessee, said lot fronts 50 feet on the east side of Chelsea Street and extends back between parallel lines 125 feet, more or less.

TRACT THIRTEEN: SITUATED in the Second Civil District of Knox County, Tennessee, within the 17th Ward of the City of Knoxville, being known and designated as Lot 7, Block I, C. B. Atkin’s Armstrong Addition to Oakwood, as shown on the map of the same of record in Map Book 10, page 30, in the Register’s Office for Knox County, Tennessee, said lot fronts 32 feet, more or less, on the east side of Chelsea Street, 125 feet, more or less, on the southern line and 76 feet, more or less, on the eastern line, the northern line facing its entire length on the curve of the railroad right of way.

TRACT FOURTEEN: SITUATED in the Second Civil District of Knox County, Tennessee, within the 17th Ward of the City of Knoxville, being known and designated as Lot 8, Block I, C. B. Atkin’s Armstrong Addition to Oakwood, as shown on the map of the same of record in Map Book 10, page 30, in the Register’s Office for Knox County, Tennessee, said lot fronts 54 feet, more or less, on the west side of Dupont Street, and extends back 125 feet, more or less, on its southern line, and being 26 feet, more or less, in width in the rear.  The eastern line of said lot extends along the curve of the railroad right of way.

TRACT FIFTEEN: SITUATED in the Second Civil District of Knox County, Tennessee, within the 17th Ward of the City of Knoxville, being known and designated as Lot 9, Armstrong Addition to Knoxville, as shown on the map of the same of record in the Register’s Office for Knox County, Tennessee, and described as follows:

BEGINNING at a point on the western side of Chelsea Street on the dividing line between Lots 8 and 9 of said addition, said point being 390 feet measured in a northerly direction along the western side of Chelsea Street from the northwestern corner formed by the intersection of Chelsea Street and Springdale Avenue; thence in a northerly direction with the western line of Chelsea Street, 50 feet to the line between Lots 9 and 10 of said addition; thence westerly at right angles to Chelsea Street with said line between Lots 9 and 10 of said addition, 122.8 feet be it more or less to the property line of the Southern Railway Company; thence with the property line of the Southern Railway Company in a southerly direction to the dividing line of Lots 8 and 9 of said addition; thence easterly at right angles to Chelsea Street and with the line between Lots 8 and 9, 125.3 feet, more or less, to the point of BEGINNING.

TRACT SIXTEEN: SITUATED in the Second Civil District of Knox County, Tennessee, within the 17th Ward of the City of Knoxville, being a small strip of ground off of the southeast corner of Lot 10, Armstrong Addition to Knoxville, Tennessee, and described as follows:

BEGINNING on Chelsea Street, 19 feet westwardly from the divisional line between Lots 9 and 10; thence eastwardly 19 feet to the divisional line between Lots 9 and 10; thence southwardly on line of Lots 9 and 10, 38 feet; thence northwardly on a curve line to the place of BEGINNING.  A blueprint of said land made by the Southern Railway Company is on record in the Register’s Office for Knox County, Tennessee, in Deed Book 296, page 387, in the Register’s Office for Knox County, Tennessee (see Key No. 17161).

TRACT SEVENTEEN: SITUATED in the Second Civil District of Knox County, Tennessee, within the 17th Ward of the City of Knoxville, Tennessee, and being known and designated as Lot 8, Block K, C. B. Atkin’s Armstrong Addition to Oakwood, as shown on the map of the same of record in the Register’s Office for Knox County, Tennessee, and being more particularly described as follows:

BEGINNING at the northwest corner of the intersection of Burwell Avenue and Chelsea Street; thence in a westwardly direction along the north side of Burwell Avenue, 125.6 feet; thence in a northerly direction 50 feet to the southwest corner of Lot 9; thence eastwardly along the dividing line between Lots 8 and 9, 122 feet to Chelsea Street; thence in a southwardly direction and along the west side of Chelsea Street, 50 feet to the point of BEGINNING.

TRACT EIGHTEEN: SITUATED in the Second Civil District of Knox County, Tennessee, within the 17th Ward of the City of Knoxville, Tennessee, being known and designated as lot 10, Block K, Armstrong’s Addition, as shown on the map of the same of record in Map Book 10, page 30, in the Register’s Office for Knox County, Tennessee, said lot fronts 50 feet on the west side of Chelsea Street with a depth of 123 feet.

THERE IS EXCEPTED from the above described property small strip off of the southeast corner of said lot, as set forth in Warranty Deed Book 480, page 269, in the Register’s Office for Knox County, Tennessee.

TRACT NINETEEN: SITUATED in the Second Civil District of Knox County, Tennessee, within the 17th Ward of the City of Knoxville, Tennessee, and being more particularly described as follows:

BEGINNING at a point of intersection of the northeast corner of the first alley North of and parallel to Morelia Avenue, N.W. and Worth Street N.W. (formerly Dupont Street); thence northerly with the dividing line between the east line of Worth Street  N.W. and the west line of Lots 7, 8 and 9, Block F, of the C. B. Atkins Armstrong Addition, 162 feet to the southerly line of the Southern Railway right of way; thence southwesterly with said southerly right of way line of the Southern Railway right of way, 41 feet, more or less, to the west line of Worth Street, N.W.; thence southerly 40 feet from and parallel and at right angles to the said east line of Worth Street, N.W. and with the dividing line between Lots 8, 9 and 10, Block I, in said addition and the west line of Worth Street, N.W., 154 feet to the point of intersection of the north line of said above mentioned alley produced with the west line of Worth Street, N.W.; thence easterly 40 feet to the point of BEGINNING.

INCLUDED in the above description, but specifically EXCLUDED therefrom is a portion of Lots 8, 9 and 10, Block K, C. B. Atkin’s Armstrong Addition to Oakwood, conveyed to Dempster Brothers, Inc., by Warranty Deed from Nashville Trust Company, Trustee, of record in Deed Book 919, page 327, in the Knox County Register’s Office.

BEING the same property conveyed to Anthony Weaver and Travis Weaver by Quitclaim Deed from Weaver’s LLC, dated October 8, 2013, and recorded as Instrument No. 201310080023491, in the Knox County Register’s Office.

Property Address:  301 West Morelia Avenue, Knoxville, TN 37917

Tax Map #:  081GD024-47

Provided, however, in the event of any inconsistency between the description and the address or tax map number, the property description shall control.

The sale shall be subject to: (i) all matters shown on any recorded plat; (ii) any unpaid taxes; (iii) any restrictive covenants; (iv) applicable easements or set back lines; (v) any prior or superior liens or encumbrances; and, (vi) any other priorities as may appear in the public records or as may be disclosed by an accurate survey of the property.  The sale shall be made in bar of all rights or equities of redemption, homestead and dower, which are expressly waived in the Deed of Trust.  Title is believed to be good, but the undersigned shall convey only as Substitute Trustee, without covenants or warranty of title.

Known interested parties:  Leo W. Walker, Jr. and Henrietta Bishop, HSBC Bank Nevada, N.A., Auto Owners, O’Neal Steel, Inc., Knoxville HMA Cardiology PPM, LLC, Knox County Trustee, City of Knoxville, Infra-Metals Co., CB Funding, LLC and Bank of Tennessee.

The Department of Treasury, Internal Revenue Service has filed:

  1. A Notice of Tax Lien against Anthony P. Weaver in the amount of $52,915.24, plus penalties and interest, dated June 21, 2018, and recorded at Instrument No. 201806290077896, in the Register’s Office for Knox County, Tennessee.

Notice to the United States Department of Treasury of this sale as required by 26 U.S.C. § 7422(b) has been timely given.

This sale will be subject to the right of the United States to redeem the property, as is provided for in 26 U.S.C. § 7425(d)(I).

The right is reserved to:  (i) adjourn the date or time of the sale to another date or time certain without further publication, upon announcement of the same at the time and place for the sale set forth above; (ii) extend the time that the successful bidder has to make settlement; (iii) keep bidding open for any length of time; (iv) reject all bids; and, (v) accept the second highest bid or the next highest bid with which the bidder is able to comply, should the highest bidder fail to comply with the term of the sale.  The sale may be rescinded at any time.

This the ___ day of ____________, 2020.

______________________________

Robin M. McNabb, Substitute Trustee

Wise & Reeves, PLLC

625 S. Gay Street, Suite 160

Knoxville, TN  37902

(865)544-1199

Publication Dates:  February 3, 2020, February 10, 2020 and February 17, 2020

 

COURT NOTICES

 

Non-Resident Notice

 

TO: CHI-PING WANG & CHING CHANG WANG;

 

IN RE: JIH-TZONG WANG v. CHI-PING WANG

¬NO.  199476-2

 

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause appearing from the Complaint filed, which is sworn to, that the defendants CHI-PING WANG & CHING CHANG WANG who are non-residents of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon CHI-PING WANG & CHING CHANG WANG it is ordered that said defendants CHI-PING WANG & CHING CHANG WANG file an answer with the Clerk and Master of the Chancery Court in Knoxville, Tennessee and with Daniel J. Chung, an Attorneys whose address is, 1810 Ailor Avenue Knoxville, TN 37921, 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 W. Main Street, Knoxville, Tennessee 37902.  This notice will be published in The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 17th day of January, 2020.  ________________________________

Clerk and Master

 

Non-Resident Notice

 

BRITTANY HAIRSTON -Vs- ISAIS KARSHEEM FLORES

Docket# 146667

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 ISAIS K. FLORES is a non-resident of the State of Tennessee, or whose whereabouts cannot be asce1iained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon ISAIS K. FLORES.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by BRITTANY HAIRSTON, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with BRITTANY HAIRSTON/PRO SE, Plaintiffs Attorney whose address is 2639 BAKERTWON RD. APT. 603 KNOXVILLE,TN 37931, 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 22ND day of JANUARY, 2020.

Mike Hammond

Clerk

 

Deputy Clerk

 

NON-RESIDENT Notice

 

JOHN DAVID SHIPE -Vs- BETTY DUBBERLY SHIPE

Docket# 147818

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 BETTY DUBBERLY SHIPE 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 BETTY DUBBERLY SHIPE.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by JOHN DAVID SHIPE, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with L. CLAY WHITE, Plaintiffs Attorney whose address is P.O. BOX 20701 KNOXVILLE, TN 37940, 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 29TH day of JANUARY, 2020.

 

Mike Hammond Clerk

 

Deputy Clerk

 

Non-resident NOTICE

 

BOBBY JUNIOR HODGE, Plaintiff,

v.

TIMISIDA GRACE ATKINS, Defendant.

Case No. 7132

IN THE CHANCERY COURT FOR UNION COUNTY, TENNESSEE

In this cause, it appearing from the Complaint filed, which is verified, that the Defendant, Timishia Grace Atkins, is unknown or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon him.

IT IS ORDERED that said Defendant, Timishia Grace Atkins, file an answer with the Clerk of the Chancery Court at Maynardville, Tennessee and with Travis D. Patterson, an Attorney whose address is,

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

ENTERED 15TH day of January, 2020.

Sandra Edmondson

CLERK

 

Travis D. Patterson, Esq.

Attorney for Plaintiff

BPR NO. 030640

P.O. Box 70586

Knoxville, Tennessee 37938

Ph.: (865) 306-0333

 

NOTICE
Cause No. CE-29074

In the Circuit Court of Blount County, Tennessee

Adoption of Lochlan Noah Perez  DOB 12/18/2011

By:  Eduardo Jose Perez and Maritza Vidal Perez, Petitioners

  1. Stephanie Nicole Perez, Respondent.

 

In this cause, it appearing from the Order of Publication, that Respondent Stephanie Nicole Perez,  residence is unknown and cannot be ascertained 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 and Knox County, Tennessee, notifying Respondent Stephanie Nicole Perez to file an answer with this court and a copy to Petitioner’s attorney, Julia Spannaus, Esq., whose address is PO Box 4595 Maryville, TN 37802, 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 Petitioner’s motion for default judgment shall be heard on April 23, 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.

 

Clerk, Blount County Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE QUENTIN ARCHER DOCKET NUMBER 82426-3

Notice is hereby given that on the 23 day of JANUARY 2020, letters administration in respect of the Estate of GEORGE QUENTIN ARCHER who died Sep 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 his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death. This the 23 day of JANUARY, 2020.

ESTATE OF GEORGE QUENTIN ARCHER

 

PERSONAL REPRESENTATIVE(S) JOHN P ARCHER; ADMINISTRATOR 2190 WILDERNESS COURT

FRISCO, TX 75033

 

NOTICE TO CREDITORS

 

ESTATE OF VIRGINIA JO BALLARD DOCKET NUMBER 82639-3

 

Notice is hereby given that on the 24 day of JANUARY 2020, letters testamentary in respect of the Estate of VIRGINIA JO BALLARD who died Dec 25, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 24 day of JANUARY, 2020.

ESTATE OF VIRGINIA JO BALLARD

 

PERSONAL REPRESENTATIVE(S) LARRY L RIDLEY; EXECUTOR 9708 STONEHENGE LANE

KNOXVILLE, TN. 37922

 

DAN HOLBROOK ATTORNEY AT LAW

900 S GAY STREET, 14TH FLOOR KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF GARY THOMAS BOLES DOCKET NUMBER 81467-1

 

Notice is hereby given that on the 24 day of JANUARY 2020, letters administration in respect of the Estate of GARY THOMAS BOLES who died Jun 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 his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death This the 24 day of JANUARY, 2020.

ESTATE OF GARY THOMAS BOLES

 

PERSONAL REPRESENTATIVE{S)

ANGELA RENEE BOLES; ADMINISTRATRIX 6016 WHISPER RIDGE LANE

CORRYTON, TN 37721

 

T LYNN TARPY ATTORNEY AT LAW

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

 

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM ALBERT BUNCH, JR.

DOCKET NUMBER 81835-3

 

Notice is hereby given that on the 17 day of JANUARY 2020, letters administration in respect of the Estate of WILLIAM ALBERT BUNCH, JR. who died Nov 1, 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 crditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

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

(2)  Twelve (12) months from the decedent’s date of death. This the 17 day of JANUARY, 2020.

ESTATE OF WILLIAM ALBERT BUNCH, JR.

 

PERSONAL REPRESENTATIVE(S) HEATHER LEE BUNCH; ADMINISTRATRIX 11821 YARNELL ROAD

KNOXVILLE, TN 37932

 

CHARLES H CHILD ATTORNEY AT LAW

706 GATE LANE, SUITE 202

KNOXVILLE, TN. 37909

 

 

NOTICE TO CREDITORS

 

ESTATE OF GWENDOLYN J BURKE

DOCKET NUMBER 82645-3

 

Notice is hereby given that on the 27 day of JANUARY 2020, letters testamentary in respect of the Estate of GWENDOLYN J BURKE who died Dec 17, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 JANUARY, 2020

ESTATE OF GWENDOLYN J BURKE

 

PERSONAL REPRESENTATIVE($) ANGELA Y CANNON; EXECUTRIX 14316 VIRTUE ROAD

LENOIR CITY, TN. 37772

 

 

NOTICE TO CREDITORS

 

ESTATE OF SHEILA CARPENTER DOCKET NUMBER 82644-2

 

Notice is hereby given that on the 24 day of JANUARY 2020, letters administration in respect of the Estate of SHEILA CARPENTER who died Nov 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 (1)(A); or

(2) Twelve (12) months from the decedent’s date of death. This the 24 day of JANUARY, 2020.

ESTATE OF SHEILA CARPENTER

 

PERSONAL REPRESENTATIVE(S)

TRENT KELLY CARPENTER; ADMINISTRATOR

103 HOPE CIRCLE KINGSTON, TN. 37763

 

DOUGLAS P NANNEY ATTORNEY AT LAW

1837 D MEADOWLAND LANE LOUISVILLE, TN. 37777

NOTICE TO CREDITORS

 

ESTATE OF DAVID MARSHALL CHRISTMAN

DOCKET NUMBER 82541-1

 

Notice is hereby given that on the 22 day of JANUARY 2020, letters administration in respect of the Estate of DAVID MARSHALL CHRISTMAN who died Oct 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

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

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

ESTATE OF DAVID MARSHALL CHRISTMAN

 

PERSONAL REPRESENTATIVE(S) DARRELL CHRISTMAN; ADMINISTRATOR

118 TIDEWATER LANE OAK RIDGE, TN. 37830

 

ROBERT W WILKINSON ATTORNEY AT LAW

281 BROADWAY AVENUE OAK RIDGE, TN. 37830

 

NOTICE TO CREDITORS

 

ESTATE OF PEGGY STOUT CUNNINGHAM DOCKET NUMBER 82635-2

 

Notice is hereby given that on the 23 day of JANUARY 2020, letters testamentary in respect of the Estate of PEGGY STOUT CUNNINGHAM who died Dec 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 23 day of JANUARY, 2020.

 

ESTATE OF PEGGY STOUT CUNNINGHAM

 

PERSONAL REPRESENTATIVE($)

RICHARD B CUNNINGHAM, JR. ; EXECUTOR 1836 BOMBAY LANE

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF NINA CHRISTINE ROACH DAVIS

DOCKET NUMBER 82631-1

 

Notice is hereby given that on the 22 day of JANUARY 2020, letters testamentary in respect of the Estate of NINA CHRISTINE ROACH DAVIS who died Dec 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 22 day of JANUARY, 2020

 

ESTATE OF NINA CHRISTINE ROACH DAVIS

 

PERSONAL REPRESENTATIVE(S) ALEXIS G SCHAFFER; EXECUTRIX 7344 SHALIMAR POINTE WAY KNOXVILLE, TN. 37918

 

ROBERT W GODWIN ATTORNEY AT LAW 4611 OLD BROADWAY

KNOXVILLE, TN. 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF LELA FAYE JONES DOCKET NUMBER 82587-2

 

Notice is hereby given that on the 17 day of JANUARY 2020, letters administration in respect of the Estate of LELA FAYE JONES who died Dec 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 17 day of JANUARY, 2020.

ESTATE OF LELA FAYE JONES

 

PERSONAL REPRESENTATIVE(S) LINDA J WEAVER; ADMINISTRATRIX 3420 COUNTRY COVE WAY

POWELL, TN. 37849

 

RICHARDT SCRUGHAM, JR. ATTORNEY AT LAW

550 W MAIN STREET, SUITE 500 KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARJORIE LEE JUSTICE DOCKET NUMBER 82600-3

Notice is hereby given that on the 21 day of JANUARY 2020, letters administration in respect of the Estate of MARJORIE LEE JUSTICE who died Jun 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 t’ he first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

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

(2)  Twelve (12) months from the decedent’s date of death. This the 21 day of JANUARY, 2020.

ESTATE OF MARJORIE LEE JUSTICE

 

PERSONAL REPRESENTATIVE(S) ROBERT JUSTICE; ADMINISTRATOR 924 FRETZ ROAD

KNOXVILLE, TN. 37932

 

NATHANAEL H LEE ATTORNEY AT LAW 1524 TETON LANE

KNOXVILLE, TN. 37922

NOTICE TO CREDITORS

 

ESTATE OF JENNIFER AILEEN KECK DOCKET NUMBER 82609-3

Notice is hereby given that on the 21 day of JANUARY 2020, letters administration in respect of the Estate of JENNIFER AILEEN KECK who died Dec 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 21 day of JANUARY, 2020.

ESTATE OF JENNIFER AILEEN KECK

 

PERSONAL REPRESENTATIVE($) JULIA KECK PRICE; ADMINISTRATRIX 1228 FOREST BROOK ROAD KNOXVILLE, TN. 37919

 

JULIA KECK PRICE ATTORNEY AT LAW

P.O. BOX 3804 KNOXVILLE, TN. 37927

 

NOTICE TO CREDITORS

 

ESTATE OF GLORIA FRANCES KIRBY DOCKET NUMBER 82566-2

Notice is hereby given that on the 23 day of JANUARY 2020, letters testamentary in respect of the Estate of GLORIA FRANCES KIRBY who died Apr 4, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 23 day of JANUARY, 2020.

 

ESTATE OF GLORIA FRANCES KIRBY

 

PERSONAL REPRESENTATIVE(S) ANGELA G LOPEZ ; CO-EXECUTRIX

104 TOPSAIL PLACE MOORESVILLE, NC 28117

 

DOLORES H GREENE ; CO-EXECUTRIX 1100B LAURA LYNN CIRCLE KNOXVILLE, TN. 37923

 

PHILIP R CRYE, JR.

ATTORNEY AT LAW

125 NORTH MAIN STREET CLINTON, TN. 37716

 

NOTICE TO CREDITORS

 

ESTATE OF JUANITA LUCILLE MCCLOUD DOCKET NUMBER 82548-2

Notice is hereby given that on the 21 day of JANUARY 2020, letters administration in respect of the Estate of JUANITA LUCILLE MCCLOUD who died Dec 13, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death This the 21 day of JANUARY, 2020.

 

ESTATE OF JUANITA LUCILLE MCCLOUD

 

PERSONAL REPRESENTATIVE(S) JENNIFER SPURLOCK; ADMINISTRATRIX 1001 COLUMBINE LEA

SEVIERVILLE, TN. 37862

 

JOHN TYLER ROPER ATTORNEY AT LAW

P.O. BOX 1141 KNOXVILLE, TN. 37901

NOTICE TO CREDITORS

 

ESTATE OF JERRYE B MCCORKLE DOCKET NUMBER 82638-2

Notice is hereby given that on the 27 day of JANUARY 2020, letters testamentary in respect of the Estate of JERRYE B MCCORKLE who died Dec 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 27 day of JANUARY, 2020.

ESTATE OF JERRYE B MCCORKLE

 

PERSONAL REPRESENTATIVE(S) GREGORY A MCCORKLE ; EXECUTOR

132 COUNTY ROAD 709 ATHENS, TN. 37303

 

BRADLEY S LEWIS ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID POOL DOCKET NUMBER 82584-2

Notice is hereby given that on the 16 day of JANUARY 2020, letters testamentary in respect of the Estate of DAVID POOL who died Oct 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 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 16 day of JANUARY, 2020

 

ESTATE OF DAVID POOL

 

PERSONAL REPRESENTATIVE($) CAROL MOORE ; EXECUTRIX 4502 RACHEL LANE

  1. JOSEPH, MI 49085

 

JERROLD L BECKER ATTORNEY AT LAW

800 S GAY STREET, SUITE 2001

KNOXVILLE,TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF JUDY WALKER PORTER

DOCKET NUMBER 82640-1

 

Notice is hereby given that on the 24 day of JANUARY 2020, letters testamentary in respect of the Estate of JUDY WALKER PORTER who died Dec 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 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 24 day of JANUARY, 2020

 

ESTATE OF JUDY WALKER PORTER

 

PERSONAL REPRESENTATIVE(S) TRAVIS L PORTER; EXECUTOR 5933 WILKESBORO LANE

KNOXVILLE, TN. 37912

 

TRAVIS BRASFIELD ATTORNEY AT LAW

P.O. BOX 70151 KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF KATHRYN CHANDLER RAY

DOCKET NUMBER 82620-2

Notice is hereby given that on the 17 day of JANUARY 2020, letters testamentary in respect of the Estate of KATHRYN CHANDLER RAY who died Nov 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 17 day of JANUARY, 2020

 

ESTATE OF KATHRYN CHANDLER RAY

 

PERSONAL REPRESENTATIVE(S) PAMELA K FUQUA; EXECUTRIX 9603 LEVENS WAY

KNOXVILLE, TN. 37922

 

CHRISTI L HALE ATTORNEY AT LAW

P.O. BOX 922

CROSSVILLE, TN. 38557

 

NOTICE TO CREDITORS

 

ESTATE OF MARY ELIZABETH LITTLE REEVE

DOCKET NUMBER 82626-2

Notice is hereby given that on the 21 day of JANUARY 2020, letters testamentary in respect of the Estate of MARY ELIZABETH LITTLE REEVE who died Dec 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 21 day of JANUARY, 2020

ESTATE OF MARY ELIZABETH LITTLE REEVE

 

PERSONAL REPRESENTATIVE(S) JAMES M REEVE ; EXECUTOR 2204 MISTY TRACE

KNOXVILLE, TN. 37919

 

JOHN R FOUST ATTORNEY AT LAW

4641 CHAMBLISS AVENUE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BILL D REEVE DOCKET NUMBER 82627-3

Notice is hereby given that on the 21 day of JANUARY 2020, letters testamentary in respect of the Estate of BILL D REEVE who died Dec 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 21 day of JANUARY, 2020.

 

ESTATE OF BILL D REEVE

 

PERSONAL REPRESENTATIVE(S) JAMES M REEVE ; EXECUTOR 2204 MISTY TRACE

KNOXVILLE, TN 37919

 

JOHN R FOUST ATTORNEY AT LAW

4641 CHAMBLISS AVENUE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF JOSEPH W RICHARDS DOCKET NUMBER 82637-1

Notice is hereby given that on the 23 day of JANUARY 2020, letters testamentary in respect of the Estate of JOSEPH W RICHARDS who died Dec 25, 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 23 day of JANUARY, 2020.

 

ESTATE OF JOSEPH W RICHARDS

 

PERSONAL REPRESENTATIVE(S) MARY JO SHIRES ; EXECUTRIX 847 IVY POINT LANE KNOXVILLE, TN 37922

 

BRADLEY S LEWIS ATTORNEY AT LAW

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF GEORGE ELLA WOLFENBARGER ROGERS

DOCKET NUMBER 82257-2

 

Notice is hereby given that on the 21 day of JANUARY 2020, letters administration in respect of the Estate of GEORGE ELLA WOLFENBARGER ROGERS who died Sep 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 (1)(A); or

(2) Twelve (12) months from the decedent’s date of death. This the 21 day of JANUARY, 2020.

ESTATE OF GEORGE ELLA WOLFENBARGER ROGERS

 

PERSONAL REPRESENTATIVE(S) RONALD E ROGERS; ADMINSTRATOR 6311 WILD OAK DRIVE KNOXVILLE, TN. 37918

 

BAILEY SCHIERMEYER ATTORNEY AT LAW

P.O. BOX 3804 KNOXVILLE, TN. 37927

NOTICE TO CREDITORS

 

ESTATE OF PETER MILLER WESTMORELAND DOCKET NUMBER 82642-3

Notice is hereby given that on the 24 day of JANUARY 2020, letters administration in respect of the Estate of PETER MILLER WESTMORELAND who died Sep 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 24 day of JANUARY, 2020.

ESTATE OF PETER MILLER WESTMORELAND

 

PERSONAL REPRESENTATIVE($)

WILLIAM D WESTMORELAND; ADMINISTRATOR 9508 DONGATE LANE

KNOXVILLE, TN. 37931

 

DAVID D NOEL ATTORNEY AT LAW 1816 W CLINCH AVNEUE KNOXVILLE, TN. 37916

 

NOTICE TO CREDITORS

 

ESTATE OF RUBY JEAN WHITE DOCKET NUMBER 82629-2

Notice is hereby given that on the 22 day of JANUARY 2020, letters testamentary in respect of the Estate of RUBY JEAN WHITE who died Dec 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 22 day of JANUARY, 2020.

ESTATE OF RUBY JEAN WHITE

 

PERSONAL REPRESENTATIVE(S) SUSAN WHITE ANDERSON; EXECUTRIX 4548 BROADMEADOW WAY

KNOXVILLE, TN. 37912

 

MELISSA WORTLEY LAWING ATTORNEY AT LAW

3715 POWERS STREET

KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF BEN C BARBEE DOCKET NUMBER 82634-1

Notice is hereby given that on the 23 day of JANUARY 2020, letters testamentary in respect of the Estate of BEN C BARBEE 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 23 day of JANUARY, 2020

ESTATE OF BEN C BARBEE

 

PERSONAL REPRESENTATIVE(S) MARGUERITE JOHNSON; EXECUTRIX 4320 CROSBY DRIVE

KNOXVILLE, TN. 37909

NOTICE TO CREDITORS

 

ESTATE OF KENNETH T BOWMAN DOCKET NUMBER 82660-3

Notice is hereby given that on the 29 day of JANUARY 2020, letters testamentary in respect of the Estate of KENNETH T BOWMAN who died Nov 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 29 day of JANUARY, 2020

ESTATE OF KENNETH T BOWMAN

 

PERSONAL REPRESENTATIVE(S) LAURA SUE RUSSELL; EXECUTRIX 4204 O’HARA DRIVE

KNOXVILLE, TN. 37918

 

K DAVID MYERS ATTORNEY AT LAW

P.O. BOX 13

MAYNARDVILLE, TN. 37807

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN P BOYD DOCKET NUMBER 82648-3

Notice is hereby given that on the 27 day of JANUARY 2020, letters testamentary in respect of the Estate of JOHN P BOYD who died Nov 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 27 day of JANUARY, 2020.

ESTATE OF JOHN P BOYD

 

PERSONAL REPRESENTATIVE(S) JOHN P BOYD, JR. ; EXECUTOR 3409 FOUNTAINCREST DRIVE

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF MORRIS LEE BRANCH DOCKET NUMBER 82044-2

 

Notice is hereby given that on the 22 day of AUGUST 2019, letters testamentary in respect of the Estate of MORRIS LEE BRANCH who died Apr 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 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:

(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

Twelve (12) months from the decedent’s date of death. This the 22 day of AUGUST, 2019

ESTATE OF MORRIS LEE BRANCH

 

PERSONAL REPRESENTATIVE(S)

M ANDREW BRANCH; EXECUTOR 77267 MALIKO STREET KAILUA KONA, HI 96740

 

P NEWMAN BANKSTON ATTORNEY AT LAW

P.O. BOX 2047 KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY D CLELAND DOCKET NUMBER 82666-3

 

Notice is hereby given that on the 30 day of JANUARY 2020, letters of administration c.t.a. in respect of the Estate of NANCY D CLELAND who died Jan 10, 2020, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1) (A) Four (4) months from the date of the first 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 30 day of JANUARY, 2020.

ESTATE OF NANCY D CLELAND

 

PERSONAL REPRESENTATIVE(S)

H DAVID SABEL, JR.; ADMINISTRATOR CTA

113 OONOGA WAY LOUDON, TN. 37774

 

ANNE M MCKINNEY ATTORNEY AT LAW 1019 ORCHID DRIVE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF LUCILLE KIRBY CRABTREE DOCKET NUMBER 82655-1

 

Notice is hereby given that on the 28 day of JANUARY 2020, letters administration in respect of the Estate of LUCILLE KIRBY CRABTREE who died Dec 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 28 day of JANUARY, 2020.

ESTATE OF LUCILLE KIRBY CRABTREE

 

PERSONAL REPRESENTATIVE(S)

JO ANN CRABTREE; ADMINISTRATRIX 1424 FRANCIS STATION DRIVE KNOXVILLE, TN. 37909

 

GREGORY H HARRISON ATTORNEY AT LAW

800 S GAY STREET, SUITE 1650

KNOXVILLE, TN. 37929

 

NOTICE TO CREDITORS

 

ESTATE OF SAMBAMURTY RAJU DANTULURI

DOCKET NUMBER 82664-1

Notice is hereby given that on the 30 day of JANUARY 2020, letters administration in respect of the Estate of SAMBAMIJRTY RAJU DANTULURI who died Nov 22, 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 30 day of JANUARY, 2020.

ESTATE OF SAMBAMURTY RAJU DANTULURI

 

PERSONAL REPRESENTATIVE(S) RAVINDRA DANTULURI; ADMINISTRATOR 1111 WOODSBORO ROAD

KNOXVILLE, TN. 37922

 

DEREK SPRATLEY ATTORNEY AT LAW

448 N CEDAR BLUFF LANE KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF CATHERINE A DAVIS DOCKET NUMBER 82467-2

Notice is hereby given that on the 30 day of JANUARY 2020, letters testamentary in respect of the Estate of CATHERINE A DAVIS 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 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 30 day of JANUARY, 2020.

ESTATE OF CATHERINE A DAVIS

 

PERSONAL REPRESENTATIVE(S) JAMES W DAVIS ; EXECUTOR 701 TATE TROTTER ROAD POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA JEAN DOCKERY DOCKET NUMBER 82527-2

Notice is hereby given that on the 28 day of JANUARY 2020, letters administration in respect of the Estate of BARBARA JEAN DOCKERY who died Oct 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 28 day of JANUARY, 2020.

ESTATE OF BARBARA JEAN DOCKERY

 

PERSONAL REPRESENTATIVE($) DEBRA ROGERS; ADMINISTRATRIX

504 ENSLEY DRIVE KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF ROY BELL DYKE DOCKET NUMBER 82654-3

Notice is hereby given that on the 28 day of JANUARY 2020, letters testamentary in respect of the Estate of ROY BELL DYKE who died Nov 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 28 day of JANUARY, 2020.

ESTATE OF ROY BELL DYKE

PERSONAL REPRESENTATIVE($) LARRY E DYKE; EXECUTOR 4108 WESTGATE DRIVE

KNOXVILLE, TN. 37921

NOTICE TO CREDITORS

 

ESTATE OF JOEL EVANS DOCKET NUMBER 82646-1

Notice is hereby given that on the 27 day of JANUARY 2020, letters testamentary in respect of the Estate of JOEL EVANS who died Nov 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 27 day of JANUARY, 2020

ESTATE OF JOEL EVANS

 

PERSONAL REPRESENTATIVE(S) LINDA E HEATHERLY ; EXECUTRTIX 680 CHAMBERS ROAD

JACKSBORO, TN. 37757

 

DENNIS M BAILEY, JR. ATTORNEY AT LAW

P.O. BOX 66 JACKSBORO, TN. 37757

 

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES VICTOR GREEN DOCKET NUMBER 82117-3

Notice is hereby given that on the 6 day of SEPTEMBER 2019, letters administration in respect of the Estate of JAMES VICTOR GREEN who died Apr 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 6 day of SEPTEMBER, 2019.

ESTATE OF JAMES VICTOR GREEN PERSONAL REPRESENTATIVE(S)

 

KELLY G MILLIGAN; ADMINISTRATRIX

220 W JACKSON AVENUE, UNIT 102 KNOXVILLE, TN. 37902

 

GEORGE R ARRANTS, JR. ATTORNEY AT LAW

P.O. BOX 629

KNOXVILLE, TN. 37901-0629

 

NOTICE TO CREDITORS

 

ESTATE OF LEONA MCCAMMON GREENWAY

DOCKET NUMBER 82332-2

Notice is hereby given that on the 24 day of JANUARY 2020, letters testamentary in respect of the Estate of LEONA MCCAMMON GREENWAY who died Sep 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 his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 24 day of JANUARY, 2020.

ESTATE OF LEONA MCCAMMON GREENWAY

 

PERSONAL REPRESENTATIVE(S) JOHN A GREENWAY ; CO-EXECUTOR 7749 RED BAY WAY

KNOXVILLE, TN. 37919

 

DAVID C GREENWAY ; CO-EXECUTOR 5801 WILLOYD DRIVE

KNOXVILLE, TN. 37912

 

DAVID B HAMILTON ATTORNEY AT LAW

1810 MERCHANT DRIVE, SUITE 1

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF MARKS HAHN DOCKET NUMBER 82653-2

Notice is hereby given that on the 28 day of JANUARY 2020, letters testamentary in respect of the Estate of MARKS HAHN who died Dec 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 28 day of JANUARY, 2020.

ESTATE OF MARKS HAHN

 

PERSONAL REPRESENTATIVE(S) VERONICA ASHLEY KELLER HAHN 7020 SHERWOOD DRIVE

KNOXVILLE, TN. 37919

 

EXECUTRIX

MARGO MAXWELL ATTORNEY AT LAW

116 AGNES ROAD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY SUE HUGHES DOCKET NUMBER 82636-3

Notice is hereby given that on the 31 day of JANUARY 2020, letters testamentary in respect of the Estate of BETTY SUE HUGHES who died Nov 15, 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

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

(2) Twelve (12) months from the decedent’s date of death. This the 31 day of JANUARY, 2020

ESTATE OF BETTY SUE HUGHES

 

PERSONAL REPRESENTATIVE(S) MARK BLAKE HUGHES ; EXECUTOR 2608 GREENBERRY LANE

KNOXVILLE, TN. 37938

 

STEWART CRANE ATTORNEY AT LAW

577 PICKLE ROAD LOUDON, TN. 37774

 

NOTICE TO CREDITORS

 

ESTATE OF CORA JONES DOCKET NUMBER 82658-1

Notice is hereby given that on the 29 day of JANUARY 2020, letters testamentary in respect of the Estate of CORA JONES who died Dec 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 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 I 1)(A);or

(2) Twelve (12) months from the decedent’s date of death. This the 29 day of JANUARY, 2020

 

ESTATE OF CORA JONES

 

PERSONAL REPRESENTATIVE(S) FRANCES HOUSER; EXECUTRIX 7728 W OGG ROAD

KNOXVILLE, TN. 37938

 

K DAVID MYERS ATTORNEY AT LAW

P.O. BOX 13

MAYNARDVILLE, TN. 37807

 

NOTICE TO CREDITORS

 

ESTATE OF ARNOLD JONES DOCKET NUMBER 82659-2

Notice is hereby given that on the 29 day of JANUARY 2020, letters testamentary in respect of the Estate of ARNOLD JONES who died Dec 15, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death This the 29 day of JANUARY, 2020.

ESTATE OF ARNOLD JONES

 

PERSONAL REPRESENTATIVE(S) FRANCES HOUSER; EXECUTRIX 7728 W OGG ROAD

KNOXVILLE, TN. 37938

 

K DAVID MYERS ATTORNEY AT LAW

P.O. BOX 13

MAYNARDVILLE, TN. 37807

 

NOTICE TO CREDITORS

 

ESTATE OF KAY SHARON KEITH DOCKET NUMBER 82647-2

Notice is hereby given that on the 27 day of JANUARY 2020, letters testamentary in respect of the Estate of KAY SHARON KEITH who died Dec 15, 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 I 1)(A);or

(2) Twelve (12) months from the decedent’s date of death. This the 27 day of JANUARY, 2020

ESTATE OF KAY SHARON KEITH

 

PERSONAL REPRESENTATIVE(S)

KAREN ALLEN RICHARDSON ; EXECUTRIX 1328 WILLOW GROVE DRIVE

KNOXVILLE, TN. 37932

 

MICHAEL R FRANTZ ATTORNEY AT LAW

249 NORTH PETERS ROAD, SUITE 101 KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF ANNA MAE LEDFORD DOCKET NUMBER 81594-2

Notice is hereby given that on the 31 day of JANUARY 2020, letters testamentary in respect of the Estate of ANNA MAE LEDFORD who died Feb 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 31 day of JANUARY, 2020.

ESTATE OF ANNA MAE LEDFORD

 

PERSONAL REPRESENTATIVE(S) DAVIDE LEDFORD ; EXECUTOR 10025 KENNY ROAD

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF BERNADEAN LUBELL DOCKET NUMBER 82671-2

Notice is hereby given that on the 3 day of FEBRUARY 2020, letters testamentary in respect of the Estate of BERNADEAN LUBELL who died Nov 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 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 FEBRUARY, 2020

 

ESTATE OF BERNADEAN LUBELL

 

PERSONAL REPRESENTATIVE(S) DARRICK A LUBELL; EXECUTOR 1600 SCENIC VALLEY LANE KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

ESTATE OF TERESA LYNN MAYS DOCKET NUMBER 81929-1

Notice is hereby given that on the 31 day of JANUARY 2020, letters administration in respect of the Estate of TERESA LYNN MAYS 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 JANUARY, 2020.

ESTATE OF TERESA LYNN MAYS

 

PERSONAL REPRESENTATIVE(S) RONALD EVANS; ADMINISTRATOR 6400 WINDY HILL PLACE BRENTWOOD, TN. 37027

 

NOTICE TO CREDITORS

 

ESTATE OF ROMA MARY MOFFETT DOCKET NUMBER 82651-3

Notice is hereby given that on the 28 day of JANUARY 2020, letters testamentary in respect of the Estate of ROMA MARY MOFFETT who died Dec 22, 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 28 day of JANUARY, 2020.

ESTATE OF ROMA MARY MOFFETT

 

PERSONAL REPRESENTATIVE(S)

HOME FEDERAL BANK OF EAST TENNESSEE

515 MARKET STREET, SUITE 500 KNOXVILLE, TN. 37902

 

EXECUTOR

 

CAROLYN L GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

NOTICE TO CREDITORS

 

ESTATE OF JUNE CLIFTON ROLAND DOCKET NUMBER 82669-3

Notice is hereby given that on the 31 day of JANUARY 2020, letters testamentary in respect of the Estate of JUNE CLIFTON ROLAND who died Nov 27, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first 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 JANUARY, 2020.

 

ESTATE OF JUNE CLIFTON ROLAND

 

PERSONAL REPRESENTATIVE(S) DICKIE REASONOVER; EXECUTOR 8625 DOVEFIELD DRIVE

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID MICHAEL ROOS

DOCKET NUMBER 82668-2

Notice is hereby given that on the 31 day of JANUARY 2020, letters testamentary in respect of the Estate of DAVID MICHAEL ROOS who died Dec 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 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

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

(2) Twelve (12) months from the decedent’s date of death. This the 31 day of JANUARY, 2020

ESTATE OF DAVID MICHAEL ROOS

 

PERSONAL REPRESENTATIVE(S) ZACHARY MICHAEL ROOS ; EXECUTOR

160 KENNER AVENUE NASHVILLE, TN. 37205

 

MICHAEL R CROWDER ATTORNEY AT LAW

P.O. BOX 442

KNOXVILLE, TN. 37901-0442

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBIE DIANE SCOTT DOCKET NUMBER 81764-1

Notice is hereby given that on the 10 day of OCTOBER 2019, letters administration in respect of the Estate of BOBBIE DIANE SCOTT who died Dec 5, 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 10 day of OCTOBER, 2019.

 

ESTATE OF BOBBIE DIANE SCOTT PERSONAL REPRESENTATIVE(S)

ANGELA MARIE ELLIS; ADMINISTRATRIX 8336 JOEY LANE

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF CECIL ROLAND TERRELL DOCKET NUMBER 82667-1

Notice is hereby given that on the 31 day of JANUARY 2020, letters administration in respect of the Estate of CECIL ROLAND TERRELL who died Oct 9, 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 JANUARY, 2020.

 

ESTATE OF CECIL ROLAND TERRELL

 

PERSONAL REPRESENTATIVE(S) THOMAS R TERRELL; ADMINISTRATOR 725 CHATEAUGAY ROAD

KNOXVILLE, TN. 37923

 

EDWARD A COX, JR.

ATTORNEY AT LAW

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

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM BEDFORD WATERS DOCKET NUMBER 81851-1

Notice is hereby given that on the 20 day of JUNE 2019, letters testamentary in respect of the Estate of WILLIAM BEDFORD WATERS who died May 25, 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:

(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

Twelve (12) months from the decedent’s date of death. This the 20 day of JUNE, 2019

 

ESTATE OF WILLIAM BEDFORD WATERS PERSONAL REPRESENTATIVE(S)

DOUGLAS ANDREW BAYER; EXECUTOR 4737 CALUMET DRIVE

KNOXVILLE, TN. 37919

 

DAVID H LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF RUTHS WOODBY DOCKET NUMBER 82619-1

Notice is hereby given that on the 31 day of JANUARY 2020, letters testamentary in respect of the Estate of RUTHS WOODBY who died Dec 9, 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 31 day of JANUARY, 2020

ESTATE OF RUTHS WOODBY

 

PERSONAL REPRESENTATIVE(S) SHIRLEY W BLAKE ; EXECUTRIX 2302 FLENTWOOD DRIVE

SARASOTA, FL 34328

 

 

MISC.

NOTICES

 

Notice  of Lien Sale

 

The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of Floyd’s Wrecker Service Inc. Failure to reclaim these vehicles will be deemed a waiver of all rights and titles along with consent to dispose of said vehicles at public auction to be held on: Thursday March 5th, 2020 10:00am, at 135 Hawthorne Ave. Knoxville, TN 37920.

2007  DODGE 1D8GP24EX7B192748

2009  NISSAN  1N4AL21E39C139882

2002  MERCEDES  WDBRF61J62F258215

2008  NISSAN  1N4AL21E08C121922

1994  LEXUS  JT8UZ30C4R0036692

1989  FORD  1FTFE24H0KHB58687

2001  NISSAN  1N4DL01D41C179210

2009  ACURA  JH4DA9354LS048733

1997  CADILAC  1G6KE54YXVU278463

1996  DODGE  1B7GL23X1TS542906

2001  FORD  1FTRF17W61NC02805

2002  NISSAN  1N4AL11D42C139302

2003  INFINITI  JNRBS08W53X003063

1999  MERCURY  2MELM75W7SX692557

2003  CHEVY  1GNDT13S732349314

2002  TOYOTA  JTDAT123920220006

1996  BUICK  1G4AG55M5T6415739

2000  CADILAC  1G6KD54Y8YU230872

2011  CHEVY  3GNBACFU4BS518844

2000  TOYOTA  4T1BG22K2YU994701

1999  CHEVY  2G1WW12M2X9271388

1999  MAZDA  1YVGF22C3X5896673

2010  FORD  3FAHP0HAXAR127163

2007  NISSAN  5N1BV28U97N117260

2006  FORD  1FAFP23146G118516

2000  PONTIAC  1GMDX03E0YD184733

2002  HONDA  1HGCG16502A026226

2010  CHEVY  1G1AD5F57A7245288

1989  CHEVY  2GCEC19K6K1157806

2004  PONTIAC      1G2JB12F547155537

2000  NISSAN  1N6DD26S9YC423533

1988  CHEVY  1GCCS14R5J2195041

1996  BUICK     1G4CW52K6TH600529

2003  VW  3VWSE69M03M073063

2002  VOLVO  YV1SZ58D521072385

1996  PLYMOUTH  1P3ES27C2TD686521

1992   OLDS  1G3WH14T3ND329983

2006  NISSAN  3N1CB51D56L609296

2010  NISSAN  JN8AZ2KR0AT162569

2011  KIA  KNDPBCA20B7020379

2005  HONDA  1HGCM66525A038498

2006  HYUNDAI  5NPEU46CX6H162314

2009  HONDA  1HGFA16589L017125

2006  FORD  1FAFP56U26A213618

1998  DODGE  2B4FP2537WR566866

1991  DODGE  1B7GE06Y1MS281359

 

2003  CADILLAC  1G6KD54Y63U149149

2006  CHEVY  1GCCS148568117273

2008  CHEVY  1G1ZG57BX8F261113

1998  ACURA  JH4UA3640WC002959

 

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 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 through the files of the Commissioner of Revenue, Title Section, Division of Motor Vehicles, Department of Revenue, 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)02 HONDA ACCORD     1HGCG66882A075262

2)06 FORD EXPEDITION 1FMPU17566LA01862

3)07 MERCURY 4M2EU47E97UJ11064

4)16 NISSAN ALTIMA 1N4AL3AP7GC197854

5)11 CHRYSLER 300 2C3CA6CT2BH523705

6)00 HONDA ACCORD 1HGCG1653YA030988

7)89 TOYOTA CAMRY   4T1BG22K3X4486980

8)05 CHEVY MALIBU    1G1ZT64805F222360

9)02 ACURA 19UUA56772A028683

10)04 BUICK LESABRE   1G4HR4K34U152639

11)08 NISSAN FRONTIER   1N6BD06T38C436704

12)03 TOYOTA   4T1BF288530307391

13)93 FORD C.VIC 2FALP74W9PX142204

14)14 NISSAN   3N1CE2CP8EL420699

15)96 CHEVY 1500   1GCEC14W4TZ103519

16)99 TOYOTA RAV4   JT3HP10V0X0221810

17)? FORD F-150 1FTEX15N0LKA84583

18)07 FORD FUSION 3FAHP07Z37R180156

19)09 FORD FUSION   JFA1P08179R108078

20)06 CHRYSLER 300   2C3KA63H86H135486

21)98 FORD EXPLORER   1FMYU22X0WUC65950

22)00 HONDA ACCORD   1HGCG5654YA056636

23)96 FORD RANGER   1FTCR10A3TUD60751

24)11 FORD EXPEDITION   1FMJU1J51BEF55999

25)03 FORD   1FAFP55273A169174

26)09 TOYOTA CAMRY  4T4BE46K79R130200

27)12 NISSAN  3N1CN7AP2CL846031

28)86 OLDS CUTLASS  1G3GM47Y7GP390540

29)08 NISSAN SENTRA 3N1AB61E58L761975

30)92 LEXUS JT8JZ31C1N0001653

31)91 NISSAN MAXIMA   JN1HJ01P6MT583709

32)07 NISSAN SENTRA    3N1CB51AX2L551783

33)09 HONDA FIT   JHMGE884090003335

34)03 FORD TAURUS 1FAHP56S83G200422

35)98 HONDA CIVIC   1HGEJ8249WL065276

36)JEEP COMPASS   1C4NJCBB3FD246643

37)02 HONDA ACCORD   1HGCG55602A086816

38)02 NISSAN ALTIMA   1N4AL11D72C233285

 

Legal Section 94

 

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

Bid 2931, CAC Summer Milk Deliveries, 2020, due 3/4/20

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.

 

PUBLIC NOTICE

 

Knoxville Regional Transportation Planning Organization

Executive Board Meeting, February 26, 2020

 

The Knoxville Regional Transportation Planning Organization (TPO) Executive Board will meet on Wednesday, February 26th at 9 a.m. in the Small Assembly Room of the City County Building, 400 Main Street, Knoxville, TN. The full Agenda will be available on the TPO website 5-7 days prior to the meeting and can be found here: www.knoxtrans.org/meeting. If you would like a copy of the final Agenda please contact the TPO.  If you need assistance or accommodation for a disability please notify the TPO three business days in advance of the meeting and we will be glad to work with you in obliging any reasonable request.

865-215-2694 or dori.caron@knoxplanning.org.

 

 

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, Tennessee 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)02 FORD EXPLORER    1FMZU67E22UC93729

2)09 DODGE CALIBER    1B3HB48A99D10731

3)03 BUICK LASABRE     1G4HP52K934110161

4)04 SATURN ION     1G8AJ52F54Z193841

5)13 FORD FOCUS      1FADP3E21DL275248

6)71 CHEVY PU     CE331B639690

7)09 PONTIAC G5    1G2ASL8H897196373

8)05 TOYOTA CORELLA    1NXBR32E85Z516143 9)99 SUBARU FORRESTER JF1SF6351XH701746

10)96 TOYOTA TERCEL       JT2AC52L3T0186758

11)13 STOUGHTON TRAILER       1DW1A5324DS356838

12)13 FREIGHTLINER       1FUJGLDR3DSBR0005

13)07 CHEVY COBALT       1G1AK15F177155815