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

 

 

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 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

 

 

NOTICE TO CREDITORS

 

ESTATE OF PAMELA KATE BIGGS DOCKET NUMBER 82569-2

 

Notice is hereby given that on the 7 day of JANUARY 2020, letters administration in respect of the Estate of PAMELA KATE BIGGS 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 7 day of JANUARY, 2020.

 

ESTATE OF PAMELA KATE BIGGS PERSONAL REPRESENTATIVE(S)

HALI NOEL WRIGHT; ADMINISTRATRIX

708 BLAKE  LANE

STRAWBERRY PLAINS, TN. 37871

 

FIONA F HILL ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

NOTICE TO CREDITORS

 

ESTATE OF BILLY A BROOKS DOCKET NUMBER 82568-1

Notice is hereby given that on the 6 day of JANUARY 2020, letters testamentary in respect of the Estate of BILLY A BROOKS who died Dec 9, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 6 day of JANUARY, 2020.

 

ESTATE OF BILLY A BROOKS PERSONAL REPRESENTATIVE(S)

DOUGLAS A BROOKS; EXECUTOR

2409 ROBINSON ROAD

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF EVELYN M DAVIS DOCKET NUMBER 82576-3

 

Notice is hereby given that on the 7 day of JANUARY 2020, letters testamentary in respect of the Estate of EVELYN M DAVIS who died Jul 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 7 day of JANUARY, 2020.

 

ESTATE OF EVELYN M DAVIS PERSONAL REPRESENTATIVE(S)

LLOYD C  DAVIS, JR.; EXECUTOR

8401 CORTELAND DRIVE

KNOXVILLE, TN. 37909

 

DONALD J FARINATO ATTORNEY AT LAW

617 W MAIN STREET KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF LLOYD C DAVIS DOCKET NUMBER 82577-1

 

Notice is hereby given that on the 7 day of JANUARY 2020, letters testamentary in respect of the Estate of LLOYD C DAVIS who died Oct 29, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 7 day of JANUARY, 2020.

 

ESTATE OF LLOYD C DAVIS PERSONAL REPRESENTATIVE(S)

LLOYD C DAVIS, JR.; EXECUTOR

8401 CORTELAND DRIVE

KNOXVILLE, TN. 37909

 

DONALD FARINATO ATTORNEY AT LAW P.O. BOX 869

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF ALTON J  DELONG DOCKET NUMBER 82528-3

 

Notice is hereby given that on the 3 day of JANUARY 2020, letters testamentary in respect of the Estate of ALTON J DELONG who died Nov 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 3 day of JANUARY, 2020

 

ESTATE OF ALTON J DELONG PERSONAL REPRESENTATIVE(S)

JOHN MOSHE DELONG; EXECUTOR

109 STONEHAM COURT BOWLINGBROOK, IL 60440

 

MARGO MAXWELL ATTORNEY AT LAW

116 AGNES ROAD KNOXVILLE, TN. 37919

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN RUTH DOANE DOCKET NUMBER 82565-1

 

Notice is hereby given that on the 3 day of JANUARY 2020, letters testamentary in respect of the Estate of CAROLYN RUTH DOANE 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 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 CAROLYN RUTH DOANE PERSONAL REPRESENTATIVE(S)

K EUGENE STEPHENSON; EXECUTOR

1116 WILDTREE LANE

KNOXVILLE, TN. 37923

 

S DAVID LIPSEY ATTORNEY AT LAW

1430 ISLAND HOME AVENUE KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF CAROL LOU WARFIELD HENSLEY

DOCKET NUMBER 82573-3

 

Notice is hereby given that on the 7 day of JANUARY 2020, letters testamentary in respect of the Estate of CAROL LOU WARFIELD HENSLEY 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 7 day of JANUARY, 2020.

 

ESTATE OF CAROL LOU WARFIELD HENSLEY PERSONAL REPRESENTATIVE(S)

CATHY DAUGHERTY; EXECUTRIX

8434 CLAPPS CHAPEL ROAD

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF TRUMAN PARK HENSLEY DOCKET NUMBER 82574-1

 

Notice is hereby given that on the 7 day of JANUARY 2020, letters testamentary in respect of the Estate of TRUMAN PARK HENSLEY 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 7 day of JANUARY, 2020.

 

ESTATE OF TRUMAN PARK HENSLEY PERSONAL REPRESENTATIVE(S)

CATHY DAUGHERTY; EXECUTRIX

8434 CLAPPS CHAPEL ROAD

CORRYTON, TN. 37721

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN H HENSLEY, JR

DOCKET NUMBER 82581-2

 

Notice is hereby given that on the 8 day of JANUARY 2020, letters testamentary in respect of the Estate of JOHN H HENSLEY, JR who died Dec 3, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 8 day of JANUARY, 2020.

 

ESTATE OF JOHN H HENSLEY, JR

PERSONAL REPRESENTATIVE(S) BETTY E HENSLEY; EXECUTRIX

2112 E EMORY ROAD

KNOXVILLE, TN. 37918

 

VICTORIA B TILLMAN ATTORNEY AT LAW

1019 ORCHID DRIVE KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF DAVID EUGENE MCCROSKEY, SR.

DOCKET NUMBER 82153-3

 

Notice is hereby given that on the 6 day of JANUARY 2020, letters administration in respect of the Estate of DAVID EUGENE MCCROSKEY, SR. who died Feb 19, 1919, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred.

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

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

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

This the 6 day of JANUARY, 2020.

 

ESTATE OF DAVID EUGENE MCCROSKEY, SR. PERSONAL REPRESENTATIVE(S)

DAVID EUGENE MCCROSKEY, JR.; ADMINISTRATOR

4110 SHIPE ROAD

CORRYTON, TN. 37721

 

TOM R RAMSEY, III ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN HOWARD MEADOWS, JR.

DOCKET NUMBER 82570-3

 

Notice is hereby given that on the 6 day of JANUARY 2020, letters testamentary in respect of the Estate of JOHN HOWARD MEADOWS, JR. who died Jul 1, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

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

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

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

This the 6 day of JANUARY, 2020.

 

ESTATE OF JOHN HOWARD MEADOWS, JR.

PERSONAL REPRESENTATIVE(S) CHERYSE MEADOWS; EXECUTRIX

1408 GREENWELL DRIVE

KNOXVILLE, TN. 37938

 

FARRELL A LEVY ATTORNEY AT LAW

10805 KINGSTON PIKE, SUITE 200

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF MARGENE F MOORE DOCKET NUMBER 82482-2

 

Notice is hereby given that on the 8 day of JANUARY 2020, letters testamentary in respect of the Estate of MARGENE F MOORE who died Sep 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 8 day of JANUARY, 2020

 

ESTATE OF MARGENE F MOORE PERSONAL REPRESENTATIVE(S)

MITCHELL MOORE; EXECUTOR

6605 SECRET DRIVE

RALEIGH, NC 27612

 

NOTICE TO CREDITORS

 

ESTATE OF R H POLK

DOCKET NUMBER 82562-1

 

Notice is hereby given that on the 3 day of JANUARY 2020, letters testamentary in respect of the Estate of R H POLK who died Nov 30, 2019, were issued the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:

(1) (A) Four (4) months from the date of the first date of

 

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

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

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

This the 3 day of JANUARY, 2020

 

ESTATE OF R H POLK

PERSONAL REPRESENTATIVE(S) FORREST COOK; EXECUTOR

8319 LUCAS LANE

POWELL, TN. 37849

 

ANDREW J CRAWFORD ATTORNEY AT LAW

5344 NORTH BROADWAY, SUITE 105

KNOXVILLE, TN. 37918

 

NOTICE TO CREDITORS

 

ESTATE OF JOE CARL RICHTER DOCKET NUMBER 82510-3

 

Notice is hereby given that on the 9 day of JANUARY 2020, letters testamentary in respect of the Estate of JOE CARL RICHTER who died Oct 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 9 day of JANUARY, 2020

 

ESTATE OF JOE CARL RICHTER PERSONAL REPRESENTATIVE(S)

JOE KEITH RICHTER; EXECUTOR

151 OAKBROOK LANE

DOUGLASVILLE, GA. 30134

 

ROGER D HYMAN ATTORNEY AT LAW P.O. BOX 26072

KNOXVILLE, TN. 37912-9672

 

NOTICE TO CREDITORS

 

ESTATE OF JANET STINNETT DOCKET NUMBER 82536-2

 

Notice is hereby given that on the 3 day of JANUARY 2020, letters testamentary in respect of the Estate of JANET STINNETT 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 3 day of JANUARY, 2020

 

ESTATE OF JANET STINNETT PERSONAL REPRESENTATIVE(S)

ERIC M STINNETT; EXECUTOR

2246 GEORGIA HIGHWAY 130 W VIDALIA, GA. 30474

 

TOM R RAMSEY ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF MARY JO WILSON DOCKET NUMBER 82560-2

 

Notice is hereby given that on the 3 day of JANUARY 2020, letters testamentary in respect of the Estate of MARY JO WILSON 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 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 MARY JO WILSON PERSONAL REPRESENTATIVE(S)

RUSSELL T WILSON; CO-EXECUTOR P.O. BOX 26166

KNOXVILLE, TN. 37912

 

RANDY J WILSON; CO-EXECUTOR

198 TIM NICELY LANE

WASHBURN, TN. 37888

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN A WOODLIEF DOCKET NUMBER 82561-3

 

Notice is hereby given that on the 7 day of JANUARY 2020, letters testamentary in respect of the Estate of CAROLYN A WOODLIEF 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 7 day of JANUARY, 2020.

 

 

ESTATE OF CAROLYN A WOODLIEF PERSONAL REPRESENTATIVE(S)

MELANIE DUNCAN; EXECUTRIX

8511 GREENWELL ROAD

KNOXVILLE, TN. 37938

 

 

MISC.

NOTICES

 

Legal SECTION 94

 

 

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

 

RFP 2929, Concession Operations, due 2/12/20

 

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

 

The owner and/or lien holders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at Clinton Hwy Service Center, 5929 Clinton Hwy, Knoxville, TN 37912. Failure to reclaim these vehicles will be deemed a waiver of all rights, title and consent to dispose of said vehicle at Public auction January 22 2020 8.00 a.m.

2006 Toyota Sienna blue van VIN 5TDZA23C56S503194

 

PUBLIC MEETING

 

The Knoxville Regional Transportation Planning Organization’s (TPO) mission is to advise and assist our region to improve and expand transportation choices by involving citizens and decision-makers in our plans, forums, and outreach. Every four years, the Federal Highway Administration (FHWA) and Federal Transit Administration (FTA) review and evaluate our planning process to ensure that we’re meeting the federal requirements and regulations in place to help us realize that mission.

 

Part of the evaluation is to hear from the public and stakeholders about how we engage with them in the transportation planning process. If you’ve been involved in one of our plans or projects over the last four years, we want to hear from you!

 

There are two ways to provide input.

 

A public meeting will be held on Tuesday, January 21, 2020 in the Community Room at Knoxville Station Transit Center, 301 Church Avenue, from 5:30 to 7:00 p.m.

 

You can also provide written or email comments to:

 

Sean Santalla

FHWA Tennessee Division

404 BNA Drive

Building 200, Suite 508

Nashville, TN 37212

Email: sean.santalla@dot.gov

 

Andres Ramirez

FTA Region IV

230 Peachtree St, NW

Suite 1400

Atlanta, GA 30303

Email: andres.ramirez@dot.gov

 

Comments will be accepted until February 7, 2020.

 

Public Notice

 

Public Notice: U.S. Cellular proposes the collocation of six (6) LTE antennas at 69-ft on an existing 55-ft AGL (73-ft with existing penthouse) building located at 1700 Clinch Ave, in the City of Knoxville, in Knox County, TN (Knox County Parcel #094NJ015). Please submit any written comments by February 19, 2020 regarding the potential effects that the proposed tower may have on Historic Properties that are listed or eligible for inclusion on the National Register of Historic Places to: Tower Engineering Professionals, Inc. (Attn: George Swearingen) 326 Tryon Road, Raleigh, NC 27603 Telephone: (919) 661-6351 Fax: (919) 661-6350