COURT NOTICES

 

Non-resident Notice

 

CASSIA BRUN –Vs- JOSEPH BRUN

 

Docket # 147784

 

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 JOSEPH DANIEL BRUN 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 JOSEPH DANIEL BRUN.

IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR DIVORCE filed by CASSIA BRUN, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with CASSIA BRUN/PRO SE, Plaintiff’s Attorney whose address is 2926 BARNARD RD. KNOXVILLE, TN 37921 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 16TH day of DECEMBER, 2019.

 

Mike Hammond

Clerk

 

Deputy Clerk

 

Notice of Service by Publication

 

STATE OF NORTH CAROLINA

COUNTY OF BUCOMBE

IN THE GENERAL COURT OF JUSTICE DISTRICT COURT DIVISION FILE NO.: 19 CVD 4613

 

Lisa Marie Alpert, Plaintiff

v.

Jonathan Samuel Alpert, Defendant.

 

To:  Jonathan Samuel Alpert, Defendant

Take notice that a pleading seeking relief against you has been filed in the above-entitled action.  The nature of the relief being sought is as follows:  Absolute Divorce

You are required to make defense to such pleading no later than February 3, 2020, and upon your failure to do so, the party seeking service against you will apply to the Court for the relief sought.

This the 2nd day of January, 2020.

_______________________________

Lisa Alpert

911 Olivette Road

Asheville, NC 28804

 

NOTICE TO CREDITORS

 

ESTATE OF EDWARD A ALLEN DOCKET NUMBER 82554-2

 

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

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

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

(2) Twelve (12) months from the decedent’s date of death

 

This the 31 day of DECEMBER, 2019.

 

ESTATE OF EDWARD A ALLEN PERSONAL REPRESENTATIVE(S)

TONYA A BERRIER; EXECUTRIX

220 BRAKEBILL ROAD

KNOXVILLE, TN. 37924

 

  1. E. SCHOW, IV ATTORNEY AT LAW P.O. BOX 900

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF BARKAT ALI BHIMANI DOCKET NUMBER 82522-3

 

Notice is hereby given that on the 19 day of DECEMBER 2019, letters testamentary in respect of the Estate of BARKAT ALI BHIMANI 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 19 day of DECEMBER, 2019.

 

ESTATE OF BARKAT ALI BHIMANI PERSONAL REPRESENTATIVE(S)

IQBAL BHIMANI; EXECUTOR

912 HARBOR POINTE WAY

KNOXVILLE, TN. 37922

 

GAIL F WORTLEY ATTORNEY AT LAW

3715 POWERS STREET KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF MARY M BISCOE DOCKET NUMBER 82544-1

Notice is hereby given that on the 27 day of DECEMBER 2019, letters testamentary in respect of the Estate of MARY M BISCOE who died Oct 9, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1} or (2} otherwise their claims will be forever barred:

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

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

(2} Twelve (12} months from the decedent’s date of death

This the 27 day of DECEMBER, 2019.

 

ESTATE OF MARY M BISCOE PERSONAL REPRESENTATIVE(S)

WILLIAM M BISCOE; EXECUTOR

9520 MOBILE DRIVE KNOXVILLE, TN. 37923

 

DALE C ALLEN ATTORNEY AT LAW P.O. BOX 900

KNOXVILLE, TN. 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF DANA LYNN BRYSON DOCKET NUMBER 82275-2

Notice is hereby given that on the 26 day of DECEMBER 2019, letters administration in respect of the Estate of DANA LYNN BRYSON 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 his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death.

This the 26 day of DECEMBER, 2019.

 

ESTATE OF DANA LYNN BRYSON PERSONAL REPRESENTATIVE(S)

EUGENE BRYSON; ADMINISTRATOR

5235 AVERY WOODS LANE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF ZURMA M H CALDWELL DOCKET NUMBER 82309-3

Notice is hereby given that on the 26 day of DECEMBER 2019, letters testamentary in respect of the Estate of ZURMA M H CALDWELL who died Jun 17, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death.

This the 26 day of DECEMBER, 2019

 

ESTATE OF ZURMA M H CALDWELL PERSONAL REPRESENTATIVE(S)

BRUCE E HENRY; CO-EXECUTOR

2310 SYCAMORE DRIVE MARYVILLE, TN. 37803

 

DIANA HENRY COMBS; CO-EXECUTOR

1810 CALLAWAY COVE COURT

ROSENBERG, TX. 77471

 

CHARLES G TAYLOR, III ATTORNEY AT LAW

10805 KINGSTON PIKE KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF PEGGY BESS CANTRELL DOCKET NUMBER 82501-3

 

Notice is hereby given that on the 30 day of DECEMBER 2019, letters testamentary in respect of the Estate of PEGGY BESS CANTRELL who died Nov 15, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor

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

(2) Twelve (12) months from the decedent’s date of death.

This the 30 day of DECEMBER, 2019

 

ESTATE OF PEGGY BESS CANTRELL PERSONAL REPRESENTATIVE(S)

DEBRA WILSON; CO-EXECUTRIX

10465 S HWY 265

FAYETTEVILLE, AR 72701

 

DONNA CANTRELL; CO-EXECUTRIX

27 PRESTON CIRCLE

STILLWATER, OK 74075

 

NOTICE TO CREDITORS

 

ESTATE OF JOAN E CUNNINGHAM DOCKET NUMBER 82529-1

 

Notice is hereby given that on the 20 day of DECEMBER 2019, letters testamentary in respect of the Estate of JOAN E CUNNINGHAM who died Oct 23, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 20 day of DECEMBER, 2019

 

 

ESTATE OF JOAN E CUNNINGHAM PERSONAL REPRESENTATIVE(S)

MICHELLE E COOPER; EXECUTRIX

9116 TALL TIMBER DRIVE KNOXVILLE, TN. 37931

 

 

NOTICE TO CREDITORS

 

ESTATE OF DORIS JEAN KOECHERT DEANER

DOCKET NUMBER 82538-1

Notice is hereby given that on the 26 day of DECEMBER 2019, letters testamentary in respect of the Estate of DORIS JEAN KOECHERT DEANER 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 26 day of DECEMBER, 2019.

 

ESTATE OF DORIS JEAN KOECHERT DEANER PERSONAL REPRESENTATIVE(S)

DAVID H LUHN; EXECUTOR

310 N FOREST PARK BLVD

KNOXVILLE, TN. 37919

 

 

DAVID H LUHN ATTORNEY AT LAW

310 N FOREST PARK BLVD KNOXVILLE, TN. 37919

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARION ELIZABETH BALLEW EVANS

DOCKET NUMBER 82521-2

 

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

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

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor

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

(2) Twelve (12) months from the decedent’s date of death

This the 19 day of DECEMBER, 2019.

 

ESTATE OF MARION ELIZABETH BALLEW EVANS PERSONAL REPRESENTATIVE(S)

JON BARRY BALLEW; EXECUTOR

7219 JACKSON MORGAN LANE

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF MONA LYNCH GEORGE DOCKET NUMBER 82552-3

 

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

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

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

(2) Twelve (12) months from the decedent’s date of death

 

This the 31 day of DECEMBER, 2019.

 

 

ESTATE OF MONA LYNCH GEORGE PERSONAL REPRESENTATIVE(S)

JOHN L HICKMAN; EXECUTOR

2520 DRINNEN ROAD

KNOXVILLE, TN. 37914

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES W HANEY DOCKET NUMBER 82512-2

 

Notice is hereb given that on the 26 day of DECEMBER 2019, letters testamentary in respect of the Estate of JAMES W HANEY who died Jul 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 26 day of DECEMBER, 2019.

 

ESTATE OF JAMES W HANEY PERSONAL REPRESENTATIVE(S)

ALMA D HANEY; EXECUTRIX

1109 WEBSTER GROVES LANE

KNOXVILLE, TN. 37909

 

 

JOHN D AGEE ATTORNEY AT LAW P.O. BOX 530

CLINTON, TN. 37717-0530

 

NOTICE TO CREDITORS

 

ESTATE OF ELAINE MAY LYNN DOCKET NUMBER 82451-1

Notice is hereby given that on the 30 day of DECEMBER 2019, letters administration in respect of the Estate of ELAINE MAY LYNN who died Aug 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 pubulication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or

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

(2) Twelve (12) months from the decedent’s date of death.

 

This the 30 day of DECEMBER, 2019.

 

ESTATE OF ELAINE MAY LYNN PERSONAL REPRESENTATIVE(S)

DEBRA D SMITH; ADMINISTRATRIX

200 MADORA DRIVE

POWELL, TN. 37849

NOTICE TO CREDITORS

 

ESTATE OF JON PARKER REYNOLDS DOCKET NUMBER 82540-3

 

Notice is hereby given that on the 26 day of DECEMBER 2019, letters testamentary in respect of the Estate of JON PARKER REYNOLDS who died Nov 8, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death

This the 26 day of DECEMBER, 2019.

 

 

ESTATE OF JON PARKER REYNOLDS PERSONAL REPRESENTATIVE(S)

DIANE M REYNOLDS; EXECUTRIX

650 E REDBUD ROAD

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF CECIL DAVID SEWELL DOCKET NUMBER 82337-1

Notice is hereby given that on the 19 day of DECEMBER 2019, letters administration in respect of the Estate of CECIL DAVID SEWELL 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.

(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 19 day of DECEMBER, 2019.

 

ESTATE OF CECIL DAVID SEWELL PERSONAL REPRESENTATIVE(S}

BARBARA S SEWELL; ADMINISTRATRIX

6433 RACCOON VALLEY DRIVE KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

 

ESTATE OF MARK S SIMS DOCKET NUMBER 82553-1

Notice is hereby given that on the 31 day of DECEMBER 2019, letters testamentary in respect of the Estate of MARK S SIMS who died Dec 8, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor

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

(2) Twelve (12) months from the decedent’s date of death

 

This the 31 day of DECEMBER, 2019.

 

 

ESTATE OF MARK S SIMS PERSONAL REPRESENTATIVE(S)

GARY ALAN SIMS; EXECUTOR

402 SOUTH GAY STREET, SUITE 306

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID MICHAEL SMITH, SR. DOCKET NUMBER 82472-1

Notice is hereby given that on the 27 day of DECEMBER 2019, letters testamentary in respect of the Estate of DAVID MICHAEL SMITH, SR. who died Nov 1, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against 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 DECEMBER, 2019.

 

 

ESTATE OF DAVID MICHAEL SMITH, SR. PERSONAL REPRESENTATIVE(S)

DAVID M SMITH, JR.; CO-EXECUTOR

4020 RIVERPOINT WAY LOUISVILLE, TN. 37777

 

ANN MICHELE MOTT; CO-EXECUTOR

995 CORNETT ROAD

LENOIR CITY, TN 37771

 

 

NOTICE TO CREDITORS

 

ESTATE OF BRUCE ALLEN SMITH DOCKET NUMBER 82531-3

Notice is hereby given that on the 30 day of DECEMBER 2019, letters administration in respect of the Estate of BRUCE ALLEN SMITH who died Nov 18, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

(2) Twelve (12) months from the decedent’s date of death

This the 30 day of DECEMBER, 2019.

 

ESTATE OF BRUCE ALLEN SMITH PERSONAL REPRESENTATIVE(S)

TANDARA L SMITH; ADMINISTRATRIX

4609 SKYVIEW DRIVE KNOXVILLE, TN. 37917

 

 

JOHN TYLER ROPER ATTORNEY AT LAW P.O. BOX 1141

KNOXVILLE, TN. 37901-0551

 

NOTICE TO CREDITORS

 

ESTATE OF RHODA STEPHENS DOCKET NUMBER 82542-2

Notice is hereby given that on the 27 day of DECEMBER 2019, letters testamentary in respect of the Estate of RHODA STEPHENS who died Oct 4, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(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 DECEMBER, 2019.

 

 

ESTATE OF RHODA STEPHENS PERSONAL REPRESENTATIVE(S)

DENISE S HOWARD; EXECUTRIX

7704 KESWICK ROAD

POWELL, TN. 37849

NOTICE TO CREDITORS

 

ESTATE OF ELIZABETH REAVES LEONARD THACKER

DOCKET NUMBER 82484-1

Notice is hereby given that on the 31 day of DECEMBER 2019, letters testamentary in respect of the Estate of ELIZABETH REAVES LEONARD THACKER who died Oct 16, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor

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

(2) Twelve (12) months from the decedent’s date of death

This the 31 day of DECEMBER, 2019.

 

ESTATE OF ELIZABETH REAVES LEONARD THACKER PERSONAL REPRESENTATIVE(S)

NANCY EILEEN THACKER PHILLIPS; EXECUTRIX

5680 STELLATA CIRCLE CUMMING, GA. 30028

 

 

DAN   D  RHEA ATTORNEY AT LAW P.O. BOX 300

KNOXVILLE, TN. 37901

 

 

NOTICE TO CREDITORS

 

ESTATE OF MARSHA K TRAUSCH DOCKET NUMBER 82524-2

 

Notice is hereby given that on the 19 day of DECEMBER 2019, letters testamentary in respect of the Estate of MARSHA K TRAUSCH who died Nov 27, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death

 

This the 19 day of DECEMBER, 2019.

 

ESTATE OF MARSHA K TRAUSCH PERSONAL REPRESENTATIVE(S)

PAUL J TRAUSCH; EXECUTOR

5200 WILD CHERRY LANE KNOXVILLE, TN. 37918

 

EDWARD A COX, JR. ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

 

ESTATE OF VICTOR ALLEN WILHITE DOCKET NUMBER 82534-3

Notice is hereby given that on the 23 day of DECEMBER 2019, letters testamentary in respect of the Estate of VICTOR ALLEN WILHITE who died Nov 21, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the da.te 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 DECEMBER, 2019.

 

 

 

ESTATE OF VICTOR ALLEN WILHITE PERSONAL REPRESENTATIVE(S)

FLOYD A WILHITE; EXECUTOR

4340 ROBERTS ROAD

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF ANNA GENEVA M WILKERSON DOCKET NUMBER 82546-3

Notice is hereby given that on the 27 day of DECEMBER 2019, letters testamentary in respect of the Estate of ANNA GENEVA M WILKERSON who died Sep 21, 2018, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

(B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor

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

(2) Twelve (12) months from the decedent’s date of death.

This the 27 day of DECEMBER, 2019

 

ESTATE OF ANNA GENEVA M WILKERSON PERSONAL REPRESENTATIVE(S)

JANET ANNE HASKEW; EXECUTRIX

7709 KINGSMEADE ROAD

POWELL, TN. 37849

 

ROBERT S MARQUIS & 0. E. SCHOW, IV ATTORNEYS AT LAW

P.O. BOX 900

KNOXVILLE, TN. 37901-0900

 

NOTICE TO CREDITORS

 

ESTATE OF NANCY ABBOTT DOCKET NUMBER 82556-1

 

Notice is hereby given that on the 2 day of JANUARY 2020, letters testamentary in respect of the Estate of NANCY ABBOTT who died Nov 11, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

(2) Twelve (12) months from the decedent’s date of death

This the 2 day of JANUARY, 2020.

 

ESTATE OF NANCY ABBOTT PERSONAL REPRESENTATIVE(S)

BOBBY JOE ABBOTT; CO-EXECUTOR

302 S APACHE ROAD CLINTON, TN. 37716

 

CAROL PEARCE; CO-EXECUTOR

4800 SHANNON RUN DRIVE KNOXVILLE, TN. 37918

 

GAIL WORTLEY ATTORNEY AT LAW

3715 POWERS STREET KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF MARILYN D ABRAMS DOCKET NUMBER 82097-1

 

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

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

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

(2) Twelve (12) months from the decedent’s date of death.

This the 2 day of JANUARY, 2020

 

ESTATE OF MARILYN D ABRAMS PERSONAL REPRESENTATIVE(S)

ALAN D ABRAMS; CO-EXECUTOR

5525 LONAS DRIVE, APT B-5

KNOXVILLE, TN. 37909

 

TERRY ADAMS; CO-EXECUTOR

C/0 CARDIOFLEX THERAPY, 12585 ORANGE DRIVE, SUITE 203

DAVIE, FL. 33330

 

JOSEPH LEVITT, JR. ATTORNEY AT LAW

825 N CENTRAL STREET KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF RICKY ALLEN BOWLING DOCKET NUMBER 82563-2

 

Notice is hereby given that on the 3 day of JANUARY 2020, letters testamentary in respect of the Estate of RICKY ALLEN BOWLING who died Dec 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 3 day of JANUARY, 2020.

 

ESTATE OF RICKY ALLEN BOWLING PERSONAL REPRESENTATIVE(S)

DUSTIN ROACH; EXECUTOR

2415 ADAIR AVE. KNOXVILLE, TN 37917

 

NOTICE TO CREDITORS

 

ESTATE OF MONICA J ESHLEMAN DOCKET NUMBER 81960-2

 

Notice is hereby given that on the 3 day of JANUARY 2020, letters testamentary in respect of the Estate of MONICA J ESHLEMAN who died Apr 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 3 day of JANUARY, 2020

ESTATE OF MONICA J ESHLEMAN PERSONAL REPRESENTATIVE(S)

BETH STUBBS; EXECUTRIX

1313 KENSINGTON DRIVE KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF WAYNE DRINNEN KIDD DOCKET NUMBER 82547-1

 

Notice is hereby given that on the 3 day of JANUARY 2020, letters administration in respect of the Estate of WAYNE DRINNEN KIDD who died Nov 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 3 day of JANUARY, 2020.

 

ESTATE OF WAYNE DRINNEN KIDD PERSONAL REPRESENTATIVE(S)

DEBORAH LONGMIRE; CO-ADMINISTRATOR

3220 FAIRMONT BLVD

KNOXVILLE, TN. 37917

 

RONALD WAYNE KIDD; CO-ADMINISTRATOR

117 MAYVIEW DRIVE

POWELL, TN. 37849

 

DARYL DEWAYNE KIDD; CO-ADMINISTRATOR

121 MAYVIEW DRIVE POWELL, TN. 37849

 

 

BRADLEY HODGE ATTORNEY AT LAW

900 S. GAY STREET, SUITE 2100

KNOXVILLE, TN. 37902

 

 

NOTICE TO CREDITORS

 

ESTATE OF BOBBY RAY YARNELL DOCKET NUMBER 82551-2

 

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

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

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

(2) Twelve (12) months from the decedent’s date of death

This the 2 day of JANAURY, 2020.

 

ESTATE OF BOBBY RAY YARNELL PERSONAL REPRESENTATIVE(S)

JOYCE ANN YARNELL MCCONN; CO-EXECUTRIX

1639 LOVELL ROAD

KNOXVILLE, TN. 37932

 

LORETTA IVEDENE CORPENING; CO-EXECUTRIX

1803 WAYSIDE ROAD

KNOXVILLE, TN. 37931

 

STEPHEN BYRD ATTORNEY AT LAW

9051 EXECUTIVE PARK DRIVE KNOXVILLE, TN. 37923

 

 

MISC.

NOTICES

 

Legal SECTION 94

 

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

 

Bid 2923, Roof Upgrades for Austin East High School, due 2/27/20;

Bid 2927, Powell High School Additions and Renovations, due 2/26/20;

RFP 2928, Design Build Services, due 2/20/20

 

For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN  37917, or visit our website: www.knoxcounty.org/procurement.  To bid on Knox County surplus items, go to www.govdeals.com.

 

Notice of Lien Sale

 

PURSUANT TO DEFAULT

 

Per TN Self Storage Law, contents of the following leased units will be sold to satisfy the owner’s lien at Tillery Self Storage, 115 Tillery Rd, Knoxville, TN  37912, February 12, 2020, at 10:00 AM.  The Company reserves the right to reject any and all bids.  Some units may not be available on the day of sale.  Please call 865-687-7308 to confirm the sale.

 

Stephanie Stacy – 216

Jermaine Lawrence – 319

Tracy Petree – 334

Ashlee Martinez – 223

Notice of Lien Sale

 

THE OWNERS AND/OR LIEN HOLDERS OF THE FOLLOWING VEHICLES ARE HERBY NOTIFIED OF THEIR RIGHTS TO PAY ALL CHARGES AND RECLAIM SAID VEHICLES BEING HELD AT THE STORAGE LOT OF RICK’S AUTOMOTIVE. FAILURE TO RECLAIM THESE VEHICLES WILL BE DEEMED A WAIVEROF ALL RIGHTS, TITLE AND CONSENT TO DISPOSE OF SAID VEHICLE AT PUBLIC AUCTION ON January 17,2020 AT 9AM AT 5601 NORTH BROADWAY ST

04 MAZDA 4F2Y294114KM34485

85 OLDSMOBILE 1G3GK47Y3FR316556

01 FORD 1FAFP44441F243471

03 GMC 1GKDS1S132278966

05 FORD 1FTRX12W25NB35324

 

 

 

 

Notice of Lien Sale

 

CENTRAL KARNS STORAGE

7440 OAK RIDGE HWY.

KNOXVILLE, TN 37931

865-690-7773

 

Is holding a lien sale of all goods stored in units A0037, F0335, G0453, G0517 & G0579. These being in lien & abandoned more than 60 days. These units will be sold via an online auction at this web site www.storagetreasures.com beginning date 1/18/20 & ending date 1/25/20. This sale/auction is to satisfy the owner’s lien against the delinquency of occupants: Shadoe Anderson; Chelsea Windham; Brittany Corsi & Julie Gunter.

Highest bidder must have sufficient means of transporting goods. Cash is the acceptable payment method. Sale is subject to termination or postponement prior to the ending sales date.