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

NOTICE OF TRUSTEE’S SALE

 

Default having been made by the Debtor in the terms, conditions and payments of a certain purchase-money indebtedness evidenced by a purchase money promissory note and secured by the lien of a Purchase Money Deed of Trust of record in Instrument No. 200109060018868 in the Register’s Office for Knox County, Tennessee, executed by Neva L. Smith, Single, to J. Nolan Sharbel, Trustee for Nick Nichols and spouse, Lillie M. Nichols, assigned to their successor in Interest, The Nichols Family Revocable Living Trust, dated December 22, 2016, the holder and owner of said purchase-money indebtedness, John Mark Bryant Co-Trustee of The Nichols Family Revocable Living Trust, dated December 22, 2016 did instruct and direct the undersigned Trustee to advertise and sell the property secured and conveyed by said Deed of Trust, all of said purchase-money indebtedness being accelerated by default of the Debtor in the payment of a part thereof, the failure to provide insurance, and the nonpayment of property taxes, at the option of the holder and owner of said purchase-money indebtedness, after notice to the Debtor and all interested parties as provided in the terms of said Purchase Money deed of trust note, Purchase Money deed of trust, and the Tennessee Code Annotated, and advertisement of the real property hereinafter-described on the January 20 and 27, and February 3, 2020, in the Knoxville Focus, a weekly newspaper printed and distributed in Knox County, Tennessee; and this is to give notice that the undersigned Trustee will on Thursday, the 20th day of February, 2020, commencing at 10:15 A.M. outside the front revolving door of the Knoxville/Knox County City and County Building, 400 Main Street, Main Level, Knoxville, Tennessee, proceed to offer at public outcry, to the highest and best bidder for cash, the following described real property, to wit:

LOCATED AND BEING SITUATED in the FIFTH (5th) Civil District of the County of Knox, and within the 23rd Ward of the City of Knoxville, State of Tennessee, and being known and designated as follows, to wit:

Lot 306, Block 21,West Lonsdale Addition, as shown on the map of record in Map Cabinet A, Slide 121-D (Map Book 4, Page 406), in the Register’s Office for Knox County, Tennessee, to which specific reference is here made for a more particular description thereof, and being improved with a dwelling house fronting on CHILLICOTHE STREET, Knoxville, Tennessee.

BEING THE SAME property described in the Knox County Register’s Instrument No. 200109060018858;

MUNICIPAL ADDRESS: 2601 Chillicothe Street, Knoxville, Tennessee 37921; and

KNOX COUNTY ASSESSOR CLT No. 23N-093ED-036; and

free from the equity of redemption, the statutory right of redemption, homestead, and all elective and marital rights, said rights being expressly waived by the Debtors and Grantors in said deed of trust; subject, however, to the lien of any taxes and deed of trust; and the title is believed to be good, but the undersigned will sell and convey title only in his capacity as Trustee.

 

  1. Nolan Sharbel/ss_
  2. Nolan Sharbel, Trustee

9111 Cross Park Drive, Suite D-200

Knoxville, Tennessee 37923

(865)694-4111 / (FAX)312-6727

NOTICE OF TRUSTEE’S SALE OF REAL ESTATE

 

WHEREAS, by Construction Deed of Trust recorded in the Register’s Office for Knox County, Tennessee, as Instrument No. 201902080047061, on February 8, 2019, Sharon Evans a/k/a Sharon L. Evans conveyed to Joseph G. Coker, Trustee, the hereinafter described real property, to secure the payment of one Promissory Note dated January 29, 2019 in the amount of Two Hundred Six Thousand Nine Hundred Fifty Six Dollars and NO/100 ($206,956.00) to Community Trust Bank, Inc., all as fully set forth in said Deed of Trust and Promissory Note; and;

WHEREAS, the indebtedness secured by the above referenced Deed of Trust is further secured by an Assignment of Rents from Sharon Evans a/k/a Sharon K. Evans to Community Trust Bank, Inc., dated January 29, 2019 and recorded as Instrument 201902080047062 in the Register’s Office for Knox County, Tennessee on February 8, 2019; and

WHEREAS, this Deed of Trust was modified by a Modification of Deed of Trust dated September 16, 2019 and recorded as Instrument #201909200020122 in the Register’s Office for Knox County, Tennessee on September 20, 2019 increasing the amount of indebtedness to Two Hundred Thirty Seven Thousand Nine Hundred Seventy Four Dollars and Twenty Three Cents ($237,974.23); and

WHEREAS, default has been made in the payment of the above referenced  indebtedness, and other provisions of the Deed of Trust and Modification of Deed of Trust have been violated, and the legal holder of the Promissory Note secured by the said Deed of Trust and Modification of Deed of Trust has declared the entire amount due and payable as provided in said Deed of Trust and Modification of Deed of Trust, and the undersigned, as Trustee, has been directed to foreclose the aforesaid Deed of Trust and Modification of Deed of Trust in accordance with the terms thereof, and the public is hereby notified that the undersigned Trustee will sell the hereinafter described real estate at public auction, to the highest and best bidder, for cash in hand, on the north side of the Knox County City County Building at 400 Main Street, Knoxville, Tennessee, at 12:00 Noon on Tuesday, February 11, 2020, said property to be sold in bar of the equity of redemption.

Subject lands are set forth as follows:

Situated in District No. Seven (7) of Knox County, Tennessee, and within the 38th Ward of the City of Knoxville, Tennessee, and being known and designated as Lot No. 69, Replat of Stratford Park, Unit 3 and Resubdivision of Lots 29 and 30 Subdivision, as shown by plat of same of record as Instrument No. 200903060055520, formerly Instrument No. 200704190085331 in the Register’s Office for Knox County, Tennessee, to which plat reference is hereby made for a more particular description.

For further reference see Instrument #201902080047060 in the Register’s Office for Knox County, Tennessee.

Records in the Property Assessor’s Office for Knox County, Tennessee, identify the above property as follows: 057KH-017.

Subject property is known as 625 Lampwick Lane, Knoxville, Tennessee 37912.

This sale will be free from the equitable right of redemption under the laws of the State of Tennessee, homestead, dower and other exemptions, the same having been waived in said Deed of Trust and Modification of Deed of Trust and will be subject to all unpaid taxes and subject to any easements and restrictions or prior liens or mortgages of record, if any.  If the highest bidder is unable to comply with the terms of the sale, I reserve the right to proceed to the next highest bidder able to comply or to re-advertise if I so choose.  The right is reserved to adjourn the day of sale to another date and time certain without further publication upon announcement at the time set above.  The holder of the Promissory Note shall have the right to bid at said sale.

To the best of the Trustee’s knowledge, information, and belief, there are no Federal or State tax lien claimants or other claimants upon the subject property which would require notice pursuant to the terms and provisions of T.C.A. §  35-5-104 or T.C.A.§  67-1-1433 or 26 U.S.C. §7425.

This 13th day of January, 2020.

Joseph G. Coker /ss

JOSEPH G. COKER,  TRUSTEE

 

ATTORNEY AT LAW

POST OFFICE BOX 134

JACKSBORO, TENNESSEE  37757

Telephone :   (423) 562-5187

Facsimile  :   (423) 562-4206

 

 

NOTICE OF SUBSTITUTE TRUSTEE SALE

 

Default having been made in the terms, conditions, and payments provided in a certain Deed of Trust dated February 5, 2004, executed by Robert Poe, Jr., a married man and Amanda Poe, husband and wife, to Transcontinental Title Co., as Trustee for MERS as nominee for Pinnacle Direct Funding Corporation, of record in Book 1022, Page 807, in the Register’s Office for Hamblen County, Tennessee, conveying certain real property therein described, and Edward D. Russell of The SR Law Group, having been appointed as Substitute Trustee in Book 1826, Page 897, in the Register’s Office for Hamblen County, Tennessee;

WHEREAS, the said Deed of Trust was last assigned to U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE OF THE CABANA SERIES III TRUST (“Holder”), c/o BSI Financial Servicing, its Attorney in Fact, the entire indebtedness having been declared due and payable by Holder, and Holder has requested foreclosure proceedings to be instituted; and as provided in said Deed of Trust, Edward D. Russell of The SR Law Group, will by virtue of the power and authority vested as Substitute Trustee, on Wednesday, February 19, 2020 at 1:00 p.m., at the Hamblen County Courthouse, Morristown, Tennessee, sell to the highest bidder for cash, free from the equity of redemption, homestead, and dower, and all other exemptions which are expressly waived, and subject to any unpaid taxes, if any, the following described property, to wit:

Situate, in the Second (2nd) Civil District of Hamblen County, Tennessee, to wit:

Being Lot No. Five (5) of Rambling Hills Subdivision No. Two, as shown on a plat of same which appears of record in the Office of the Register of Deeds for Hamblen County, Tennessee in Plat Cabinet C, Slide C-34 to which plat reference is here made for a more complete description.

Being the same property conveyed to Robert Poe, Jr., by Deed from Robert S. Poe and wife Rebecca J. Poe, dated 02/03/2002 and recorded 05/30/2002 in Book 880, Page 342, in the Register’s Office for Hamblen County, Tennessee.

Dist. 2 Map 408 Gr B PCL 5

Property known as 1387 Dandelion Circle, Morristown, TN 37814

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

 

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

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

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

OTHER INTERESTED PARTIES: Robert Poe, Jr., Amanda Poe

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

This day, January 10, 2020.

 

Edward D. Russell,

Substitute Trustee

The SR Law Group

PO Box 128

Mt. Juliet, TN 37121

(615) 559-3190

erussell@thesrlawgroup.com

 

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 TO CREDITORS

 

ESTATE OF JOHN T AMMONS DOCKET NUMBER 82589-1

Notice is hereby given that on the 9 day of JANUARY 2020, letters testamentary in respect of the Estate of JOHN T AMMONS who died Oct 30, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF JOHN T AMMONS

 

PERSONAL REPRESENTATIVE(S) YVETTE G HAGY ; EXECUTRIX 1404 LOVELL ROAD

KNOXVILLE, TN 37932

 

DOUGLAS L DUNN ATTORNEY AT LAW

706 WALNUT STREET, SUITE 402

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL E ATCHLEY DOCKET NUMBER 82085-1

Notice is hereby given that on the 22 day of AUGUST 2019, letters testamentary in respect of the Estate of PAUL E ATCHLEY who died Jul 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 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 AUGUST, 2019

ESTATE OF PAUL E ATCHLEY

 

PERSONAL REPRESENTATIVE(S)

RANDELL ATCHLEY; EXECUTOR 1000 ASHBY ROAD

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF AUGUST AGUILAR BARA, JR.

DOCKET NUMBER 82594-3

 

Notice is hereby given that on the 14 day of JANUARY 2020, letters testamentary in respect of the Estate of AUGUST AGUILAR BARA, JR. who died Oct 18, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (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 14 day of JANUARY, 2020

ESTATE OF AUGUST AGUILAR BARA, JR.

 

PERSONAL REPRESENTATIVE(S) TIM PETERSEN; EXECUTOR 5712 LEMONWOOD LANE

KNOXVILLE, TN 37921

 

 

 

DANNY C GARLAND, II ATTORNEY

103 SUBURBAN ROAD, SUITE 201 KNOXVILLE, TN 37902

 

NOTICE TO CREDITORS

 

ESTATE OF SHIRLEY MAE BUNCH DOCKET NUMBER 82596-2

Notice is hereby given that on the 13TH day of JANUARY 2020, letters administration in respect of the Estate of SHIRLEY MAE BUNCH who died Nov 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 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 13TH day of JANUARY, 2020.

 

ESTATE OF SHIRLEY MAE BUNCH

 

PERSONAL REPRESENTATIVE(S) JAMES M BUNCH; ADMINISTRATOR 6213 BABELAY RD.

KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN EDWARD CARRELL SR.

DOCKET NUMBER 82595-1

Notice is hereby given that on the 13TH day of JANUARY 2020, letters testamentary in respect of the Estate of JOHN EDWARD CARRELL SR. 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 13TH day of JANUARY, 2020.

 

ESTATE OF JOHN EDWARD CARRELL SR.

 

PERSONAL REPRESENTATIVE(S) PAULA FLOYD CARRELL; EXECUTRIX 1619 WESTOP TRAIL

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF ALICE LOUISE CLARK DOCKET NUMBER 82586-1

Notice is hereby given that on the 9 day of JANUARY 2020, letters testamentary in respect of the Estate of ALICE LOUISE CLARK who died Nov 17, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF ALICE LOUISE CLARK

 

PERSONAL REPRESENTATIVE(S) ROBERT E CLARK, JR. ; CO-EXECUTOR 2790 HINDS CREEK ROAD

HEISKELL, TN. 37754

 

SHERRY D MAPLES ; CO-EXECUTOR

180 COLEMAN LANE POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF MILDA MARIE CROLEY DOCKET NUMBER 82525-3

Notice is hereby given that on the 10 day of JANUARY 2020, letters testamentary in respect of the Estate of MILDA MARIE CROLEY who died Nov 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 10 day of JANUARY, 2020.

 

ESTATE OF MILDA MARIE CROLEY

 

PERSONAL REPRESENTATIVE(S) CONNIE CROLEY ASHFORD ; EXECUTRIX

1 CAYANNE COURT GREER, SC 29651

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT LELAND DYER DOCKET NUMBER 82049-1

Notice is hereby given that on the 14 day of JANUARY 2020, letters of administration c.t.a in respect of the Estate of ROBERT LELAND DYER who died Jul 1, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(4) months from the date of the first publication: or

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

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

 

ESTATE OF ROBERT LELAND DYER

 

PERSONAL REPRESENTATIVE(S)

KIM R DANLEY; ADMINISTRATRIX CTA 6821 1/2 MOHAWK STREET

SAN DIEGO, CA 92115

 

JANIE K JONES ATTORNEY AT LAW

800 SOUTH GAY STREET, SUITE 2031

KNOXVILLE, TN. 37929

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARJORIE H GWINN DOCKET NUMBER 82605-2

Notice is hereby given that on the 14 day of JANUARY 2020, letters testamentary in respect of the Estate of MARJORIE H GWINN who died Sep 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 14 day of JANUARY, 2020.

 

ESTATE OF MARJORIE H GWINN

 

PERSONAL REPRESENTATIVE(S) SANDRA GWINN HARPER; EXECUTRIX 1405 BROWLEY CIRCLE

BROOKHAVEN, GA 30319

 

KEITH H BURROUGHS ATTORNEY AT LAW

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

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARGARET H HERBISON

DOCKET NUMBER 82210-3

Notice is hereby given that on the 16 day of JANUARY 2020, letters testamentary in respect of the Estate of MARGARET H HERBISON who died Apr 3, 2017, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 MARGARET H HERBISON

 

PERSONAL REPRESENTATIVE(S) MARGARET H FAERBER; EXECUTRIX 1442 HIGH MESA DRIVE KNOXVILLE, TN. 37938

 

CAROLYN L GILLIAM ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF ROBERT LAWRENCE KEETON

DOCKET NUMBER 82592-1

Notice is hereby given that on the 10 day of JANUARY 2020, letters testamentary in respect of the Estate of ROBERT LAWRENCE KEETON who died Jul 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

(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 10 day of JANUARY, 2020.

 

ESTATE OF ROBERT LAWRENCE KEETON

 

PERSONAL REPRESENTATIVE($) BARBARA JEAN KEETON; EXECUTRIX

301 BATTLE FRONT TRAIL KNOXVILLE, TN. 37934

 

ROBERT W WILKINSON ATTORNEY AT LAW

P.O. BOX 4415

OAK RIDGE, TN. 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF MARION NELSON KELLY, JR.

DOCKET NUMBER 82599-2

Notice is hereby given that on the 13TH day of JANUARY 2020, letters testamentary in respect of the Estate of MARION NELSON KELLY, JR. who died Dec 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:

(1I (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 13TH day of JANUARY, 2020.

 

ESTATE OF MARION NELSON KELLY, JR.

 

PERSONAL REPRESENTATIVE(S) VIRGINIA KELLY PRICE; EXECUTRIX 3321 TOOLES BEND ROAD KNOXVILLE, TN. 37922

 

DAVID H. LUHN ATTORNEY AT LAW

310 N. FOREST PARK BLVD. KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL A LACY DOCKET NUMBER 82465-3

Notice is hereby given that on the 13TH day of 2020, letters testamentary in respect of the Estate of PAUL A LACY who died Sep 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 13TH day of JANUARY, 2020

ESTATE OF PAUL A LACY

 

PERSONAL REPRESENTATIVE(S) PAUL R. LACY; EXECUTOR 7154 WINDWHISPER BLVD.

KNOXVILLE, TN. 37924

 

NOTICE TO CREDITORS

 

ESTATE OF RONALD G. MANN DOCKET NUMBER 82602-2

 

Notice is hereby given that on the 14 day of JANUARY 2020, letters administration in respect of the Estate of RONALD G. MANN who died Nov 17, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

ESTATE OF RONALD G. MANN

 

PERSONAL REPRESENTATIVE(S) DARRIN K MANN; ADMINISTRATOR 1004 CROSS MEADOW ROAD KNOXVILLE, TN 37934

 

STEPHEN L CARPENTER ATTORNEY

10413 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN 37922

 

NOTICE TO CREDITORS

 

IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT,

IN AND FOR OSCEOLA COUNTY, FLORIDA

PROBATE DIVISION

 

IN RE:  ESTATE OF JOSEPH BENJAMIN MCCABE, Deceased.

CASE NO.: 2019-CP-000803

 

 

The administration of the estate of JOSEPH BENJAMIN MCCABE, deceased, whose date of death was May 24, 2019 and whose Social Security Number is XXX-XX-3834 is pending in the Circuit Court for Osceola County, Florida, Probate Division, the address of which is 2 Courthouse Square, Kissimmee, FL 34747.  The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

The date of first publication of this notice is January 27, 2020.

 

Attorney for Personal Representative                                    Personal Representative:

MYERS, EICHELBERGER & RUSSO, P.L.

RYAN PATRICK MCCABE

5728 Major Blvd., Ste. 735

212 Cardinal Drive

Orlando, FL 32819

 

Mankato, MN 56001

Phone: (407) 926-2455

Fax: (407) 536-4977

/s/ Adam G. Russo

Adam G. Russo, Esq.

Florida Bar Number: 84633

Primary Email: Service@theMElawfirm.com

Secondary Email: Adam@theMElawfirm.com

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYNE MCCOLLUM DOCKET NUMBER 82519-3

Notice is hereby given that on the 10 day of JANUARY 2020, letters testamentary in respect of the Estate of CAROLYNE MCCOLLUM who died Sep 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 within the earlier of four (4) months from the date of the first publication of this notice or twelve (12) months from the decedent’s date of death, otherwise their claims will be forever barred.

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

This the 10 day of JANUARY, 2020.

 

ESTATE OF CAROLYNE MCCOLLUM

 

PERSONAL REPRESENTATIVE(S) MICHAEL MCCOLLUM; EXECUTOR 2652 RANDALL ROAD STRAWBERRY PLAINS, TN 37871

 

NOTICE TO CREDITORS

 

ESTATE OF GLADYS MONDAY DOCKET NUMBER 82607-1

Notice is hereby given that on the 15 day of JANUARY 2020, letters testamentary in respect of the Estate of GLADYS MONDAY who died Nov 13, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF GLADYS MONDAY

 

PERSONAL REPRESENTATIVE($) REGINA M STINNETT; EXECUTRIX

508 WINDHAM HILL ROAD

KNOXVILLE, TN. 37934

 

 

NOTICE TO CREDITORS

 

ESTATE OF DONALD A NELSON DOCKET NUMBER 82489-3

Notice is hereby given that on the 10 day of JANUARY 2020, letters testamentary in respect of the Estate of DONALD A NELSON who died Aug 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:

(1I (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 JANUARY, 2020.

 

ESTATE OF DONALD A NELSON

 

PERSONAL REPRESENTATIVE($) BARBARA SHIPMAN; EXECUTRIX 3908 GOOSENECK DRIVE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH H HOOD OGG

DOCKET NUMBER 82613-1

Notice is hereby given that on the 16 day of JANUARY 2020, letters testamentary in respect of the Estate of ELIZABETH H HOOD OGG who died Nov 13, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF ELIZABETH H HOOD OGG

 

PERSONAL REPRESENTATIVE(S) ANCIL HOOKS ; EXECUTOR 3732 E RACCOON VALLEY DRIVE POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF EVERETTE G ORICK DOCKET NUMBER 82591-3

Notice is hereby given that on the 10 day of JANUARY 2020, letters testamentary in respect of the Estate of EVERETTE G ORICK 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 10 day of JANUARY, 2020.

 

ESTATE OF EVERETTE G ORICK

 

PERSONAL REPRESENTATIVE(S)

JOYCE BAKER JENNINGS ; CO-EXECUTRIX

236 NEW CLEAR BRANCH ROAD ROCKY TOP, TN. 37769

 

MARILYN PETERS SEBBY 7253 LYNGATE BOULEVARD

POWELL, TN. 37849

 

CO-EXECUTRIX

ROBERT W WILKINSON ATTORNEY AT LAW

P.O. BOX 4415

OAK RIDGE, TN. 37831-4415

 

NOTICE TO CREDITORS

 

ESTATE OF FLORENCE L SARLES DOCKET NUMBER 82610-1

Notice is hereby given that on the 15 day of JANUARY 2020, letters testamentary in respect of the Estate of FLORENCE L SARLES 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 his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

 

ESTATE OF FLORENCE L SARLES

 

PERSONAL REPRESENTATIVE(S) RANDOLPH M SARLES ; EXECUTOR 7813 CORTELAND DRIVE

KNOXVILLE, TN. 37909

 

NOTICE TO CREDITORS

 

ESTATE OF JULIANA SINOVEC DOCKET NUMBER 82603-3

Notice is hereby given that on the 14TH day of JANUARY 2020, letters testamentary in respect of the Estate of JULIANA SINOVEC who died Nov 17, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

ESTATE OF JULIANA SINOVEC

 

PERSONAL REPRESENTATIVE($) INGRID COPINGER; CO-EXECUTRIX 1124 BUXTON DRIVE

KNOXVILLE, TN 37922

 

ALOYSIA DEKANICH; CO-EXECUTRIX

202 TOPSAIL COURT LOUISVILLE, TN 37777

 

NOTICE TO CREDITORS

 

ESTATE OF JESSE PAUL STEELE DOCKET NUMBER 82585-3

Notice is hereby given that on the 13 day of JANUARY 2020, letters administration in respect of the Estate of JESSE PAUL STEELE 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 13 day of JANUARY, 2020.

ESTATE OF JESSE PAUL STEELE

 

PERSONAL REPRESENTATIVE(S) GREGORY T. STEELE; ADMINISTRATOR

122 RAILROAD AVENUE

OLIVER SPRINGS, TN 37840

 

NOTICE TO CREDITORS

 

ESTATE OF ANNA RAE SWEET DOCKET NUMBER 82614-2

Notice is hereby given that on the 16 day of JANUARY 2020, letters testamentary in respect of the Estate of ANNA RAE SWEET who died Oct 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 16 day of JANUARY, 2020.

ESTATE OF .l\NNA RAE SWEET

 

PERSONAL REPRESENTATIVE(S) GARY T SWEET; EXECUTOR 7729 NORWICH ROAD

POWELL, TN. 37849

 

BRADLEY H HODGE ATTORNEY AT LAW

900 S GAY STREET, SUITE 2100

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF BEATRICE TINDELL TIPTON

DOCKET NUMBER 82604-1

 

Notice is hereby given that on the 14 day of JANUARY 2020, letters testamentary in respect of the Estate of BEATRICE TINDELL TIPTON who died Oct 17, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

ESTATE OF BEATRICE TINDELL TIPTON

 

PERSONAL REPRESENTATIVE(S) MICHAEL ALLEN TIPTON; EXECUTOR 8124 TAZEWELL PIKE

CORRYTON, TN 37721

 

STEPHEN K GARRETT ATTORNEY

7838 BARKER ROAD

CORRYTON, TN 37721

 

NOTICE TO CREDITORS

 

ESTATE OF JUDY R WELLIVER DOCKET NUMBER 82601-1

Notice is hereby given that on the 14 day of JANUARY 2020, letters testamentary in respect of the Estate of JUDY R WELLIVER who died Dec 14, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(4) months from the date of the first publication; or

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

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

ESTATE OF JUDY R WELLIVER

 

PERSONAL REPRESENTATIVE(S) MARISSA BOSTICK; EXECUTRIX 11212 CONCORD WOODS DRIVE KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF TODD OWEN ZIMMERMAN DOCKET NUMBER 82150-3

Notice is hereby given that on the 14 day of JANUARY 2020, letters administration in respect of the Estate of TODD OWEN ZIMMERMAN who died May 1, 2017, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

ESTATE OF TODD OWEN ZIMMERMAN

PERSONAL REPRESENTATIVE($) MICHAEL R CROWDER; ADMINISTRATOR

550 W MAIN STREET,FOURTH FLOOR KNOXVILLE, TN 37902

 

MICHAEL R CROWDER ATTORNEY

550 W MAIN STREET, FOURTH FLOOR KNOXVILLE, TN 37902

 

 

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

 

 

MISC.

NOTICES

 

LEGAL SECTION 94

 

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

 

Bid 2932, Helicopter Engine Repair and Parts, 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.

 

 

Notice of PUBLIC AUCTION

 

February 6, 2020

 

Pursuant to TN Code 66-31-104, a Lien Sale due to default on the following Storage Units will be sold to the highest bidder at the time and place posted herein to settle a debt

 

Volunteer Storage @ 10:30 am

10510 Kingston Pike

Knoxville, TN 37922

 

Unit B 19 Howard Jennings

Unit F 2 Randy Johnson